About

Registered Number: 03984107
Date of Incorporation: 02/05/2000 (23 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 26/07/2016 (7 years and 8 months ago)
Registered Address: HIGHGROVE CHARTERED ACCOUNTANTS, 1st Floor Unit 13 Victoria Way, Pride Park, Derby, Derbyshire, DE24 8AN

 

Based in Derby, High Point Property Company Ltd was founded on 02 May 2000, it's status is listed as "Dissolved". There is only one director listed for this business at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SUMMERTON, Ian Roger 02 November 2011 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 July 2016
GAZ1(A) - First notification of strike-off in London Gazette) 10 May 2016
AA - Annual Accounts 04 May 2016
DS01 - Striking off application by a company 27 April 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 15 August 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 10 May 2014
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 19 July 2012
AR01 - Annual Return 21 May 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 May 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 May 2012
AP03 - Appointment of secretary 03 November 2011
AD01 - Change of registered office address 03 November 2011
AD01 - Change of registered office address 31 October 2011
TM02 - Termination of appointment of secretary 31 October 2011
AA - Annual Accounts 18 July 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 06 July 2010
AR01 - Annual Return 06 May 2010
AA - Annual Accounts 30 July 2009
363a - Annual Return 13 May 2009
AA - Annual Accounts 09 July 2008
363a - Annual Return 20 May 2008
AA - Annual Accounts 30 July 2007
363s - Annual Return 13 June 2007
AA - Annual Accounts 01 September 2006
363s - Annual Return 24 May 2006
AA - Annual Accounts 01 August 2005
363s - Annual Return 16 May 2005
AA - Annual Accounts 29 September 2004
363s - Annual Return 10 May 2004
AA - Annual Accounts 25 September 2003
363s - Annual Return 09 May 2003
AA - Annual Accounts 18 December 2002
363s - Annual Return 09 May 2002
AA - Annual Accounts 30 August 2001
363s - Annual Return 29 May 2001
395 - Particulars of a mortgage or charge 16 December 2000
RESOLUTIONS - N/A 13 December 2000
MEM/ARTS - N/A 13 December 2000
395 - Particulars of a mortgage or charge 08 November 2000
225 - Change of Accounting Reference Date 25 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 2000
287 - Change in situation or address of Registered Office 17 May 2000
288a - Notice of appointment of directors or secretaries 17 May 2000
288a - Notice of appointment of directors or secretaries 17 May 2000
288b - Notice of resignation of directors or secretaries 17 May 2000
288b - Notice of resignation of directors or secretaries 17 May 2000
NEWINC - New incorporation documents 02 May 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 05 December 2000 Outstanding

N/A

Legal charge 03 November 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.