About

Registered Number: 03548418
Date of Incorporation: 17/04/1998 (26 years ago)
Company Status: Dissolved
Date of Dissolution: 12/09/2020 (3 years and 7 months ago)
Registered Address: Castlegate House, 36 Castle Street, Hertford, Hertfordshire, SG14 1HH

 

Established in 1998, High Speed Piercing (Holdings) Ltd have registered office in Hertfordshire, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the company. The current directors of the organisation are Barry, Michael Kevin Patrick, Martin, John Mcneill, Powell, Kenneth Roy, Clark, Ian Stuart, Loveday, John William.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRY, Michael Kevin Patrick 17 April 1998 - 1
MARTIN, John Mcneill 17 April 1998 - 1
POWELL, Kenneth Roy 17 April 1998 - 1
CLARK, Ian Stuart 17 April 1998 18 April 2001 1
LOVEDAY, John William 17 April 1998 31 March 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 September 2020
LIQ14 - N/A 12 June 2020
LIQ03 - N/A 20 June 2019
LIQ03 - N/A 18 June 2018
LIQ03 - N/A 16 June 2017
4.68 - Liquidator's statement of receipts and payments 08 July 2016
4.68 - Liquidator's statement of receipts and payments 15 June 2015
AD01 - Change of registered office address 25 April 2014
RESOLUTIONS - N/A 22 April 2014
4.20 - N/A 22 April 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 22 April 2014
TM01 - Termination of appointment of director 18 March 2014
AA - Annual Accounts 21 October 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 16 October 2012
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 03 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 May 2011
AR01 - Annual Return 17 May 2011
MG01 - Particulars of a mortgage or charge 28 April 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AA01 - Change of accounting reference date 25 January 2010
AA - Annual Accounts 08 September 2009
363a - Annual Return 13 May 2009
AA - Annual Accounts 29 May 2008
363s - Annual Return 15 May 2008
AA - Annual Accounts 08 September 2007
363s - Annual Return 14 June 2007
AA - Annual Accounts 23 May 2006
363s - Annual Return 15 May 2006
363s - Annual Return 16 June 2005
AA - Annual Accounts 13 April 2005
395 - Particulars of a mortgage or charge 10 December 2004
363s - Annual Return 18 May 2004
AA - Annual Accounts 11 May 2004
AA - Annual Accounts 03 September 2003
363s - Annual Return 14 May 2003
AA - Annual Accounts 27 October 2002
169 - Return by a company purchasing its own shares 18 October 2002
RESOLUTIONS - N/A 12 June 2002
363s - Annual Return 30 April 2002
AA - Annual Accounts 22 May 2001
363s - Annual Return 10 May 2001
AA - Annual Accounts 31 October 2000
363s - Annual Return 19 April 2000
AA - Annual Accounts 15 May 1999
363s - Annual Return 11 May 1999
225 - Change of Accounting Reference Date 09 February 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 November 1998
288a - Notice of appointment of directors or secretaries 10 June 1998
395 - Particulars of a mortgage or charge 27 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 1998
395 - Particulars of a mortgage or charge 21 May 1998
288b - Notice of resignation of directors or secretaries 21 April 1998
288b - Notice of resignation of directors or secretaries 21 April 1998
288a - Notice of appointment of directors or secretaries 21 April 1998
288a - Notice of appointment of directors or secretaries 21 April 1998
288a - Notice of appointment of directors or secretaries 21 April 1998
288a - Notice of appointment of directors or secretaries 21 April 1998
287 - Change in situation or address of Registered Office 21 April 1998
NEWINC - New incorporation documents 17 April 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 27 April 2011 Outstanding

N/A

Legal charge 30 November 2004 Outstanding

N/A

Guarantee & debenture 15 May 1998 Fully Satisfied

N/A

Debenture 15 May 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.