About

Registered Number: 03578030
Date of Incorporation: 09/06/1998 (25 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 12/02/2019 (5 years and 3 months ago)
Registered Address: 7 St Michaels Close, Goldthorpe, Rotherham, S63 9BS

 

Highgate Estates Ltd was founded on 09 June 1998, it's status is listed as "Dissolved". The current directors of this business are listed as Blakemore, Paul, Holmes, John David at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAKEMORE, Paul 09 June 1998 08 March 2000 1
HOLMES, John David 09 June 1998 22 December 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 February 2019
GAZ1 - First notification of strike-off action in London Gazette 27 November 2018
MR04 - N/A 31 August 2017
3.6 - Abstract of receipt and payments in receivership 30 July 2013
RM02 - N/A 30 July 2013
3.6 - Abstract of receipt and payments in receivership 20 May 2013
RM02 - N/A 20 May 2013
3.6 - Abstract of receipt and payments in receivership 25 March 2013
LQ02 - Notice of ceasing to act as receiver or manager 25 March 2013
3.6 - Abstract of receipt and payments in receivership 04 March 2013
LQ02 - Notice of ceasing to act as receiver or manager 04 March 2013
3.6 - Abstract of receipt and payments in receivership 04 March 2013
LQ02 - Notice of ceasing to act as receiver or manager 04 March 2013
3.6 - Abstract of receipt and payments in receivership 11 February 2013
3.6 - Abstract of receipt and payments in receivership 07 February 2013
3.6 - Abstract of receipt and payments in receivership 07 February 2013
3.6 - Abstract of receipt and payments in receivership 04 February 2013
3.6 - Abstract of receipt and payments in receivership 04 February 2013
TM01 - Termination of appointment of director 16 January 2013
LQ01 - Notice of appointment of receiver or manager 23 February 2012
LQ01 - Notice of appointment of receiver or manager 02 February 2012
LQ01 - Notice of appointment of receiver or manager 02 February 2012
LQ01 - Notice of appointment of receiver or manager 02 February 2012
LQ01 - Notice of appointment of receiver or manager 02 February 2012
TM01 - Termination of appointment of director 02 December 2011
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 01 August 2011
CH01 - Change of particulars for director 30 July 2011
CH01 - Change of particulars for director 30 July 2011
AD01 - Change of registered office address 17 June 2011
TM01 - Termination of appointment of director 23 February 2011
TM01 - Termination of appointment of director 22 February 2011
AD01 - Change of registered office address 22 February 2011
TM02 - Termination of appointment of secretary 22 February 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 25 June 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 26 June 2009
363a - Annual Return 29 May 2009
AA - Annual Accounts 06 February 2009
AA - Annual Accounts 28 September 2007
363s - Annual Return 09 August 2007
395 - Particulars of a mortgage or charge 17 January 2007
AA - Annual Accounts 12 October 2006
225 - Change of Accounting Reference Date 12 October 2006
363s - Annual Return 28 June 2006
395 - Particulars of a mortgage or charge 17 June 2006
395 - Particulars of a mortgage or charge 17 June 2006
395 - Particulars of a mortgage or charge 17 June 2006
395 - Particulars of a mortgage or charge 17 June 2006
287 - Change in situation or address of Registered Office 08 February 2006
363s - Annual Return 11 July 2005
AA - Annual Accounts 05 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 April 2005
363s - Annual Return 16 June 2004
AA - Annual Accounts 14 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 December 2003
395 - Particulars of a mortgage or charge 17 October 2003
363s - Annual Return 20 August 2003
AA - Annual Accounts 06 May 2003
395 - Particulars of a mortgage or charge 20 July 2002
395 - Particulars of a mortgage or charge 16 July 2002
363s - Annual Return 11 July 2002
AA - Annual Accounts 09 July 2002
395 - Particulars of a mortgage or charge 25 June 2002
395 - Particulars of a mortgage or charge 25 June 2002
363s - Annual Return 09 August 2001
AA - Annual Accounts 03 May 2001
395 - Particulars of a mortgage or charge 20 January 2001
395 - Particulars of a mortgage or charge 13 December 2000
395 - Particulars of a mortgage or charge 31 October 2000
395 - Particulars of a mortgage or charge 07 October 2000
395 - Particulars of a mortgage or charge 07 October 2000
395 - Particulars of a mortgage or charge 07 October 2000
395 - Particulars of a mortgage or charge 15 September 2000
363s - Annual Return 23 August 2000
AA - Annual Accounts 20 April 2000
288b - Notice of resignation of directors or secretaries 15 April 2000
395 - Particulars of a mortgage or charge 24 December 1999
395 - Particulars of a mortgage or charge 10 December 1999
395 - Particulars of a mortgage or charge 23 October 1999
395 - Particulars of a mortgage or charge 07 October 1999
363s - Annual Return 09 August 1999
288a - Notice of appointment of directors or secretaries 01 July 1998
287 - Change in situation or address of Registered Office 01 July 1998
288a - Notice of appointment of directors or secretaries 01 July 1998
288a - Notice of appointment of directors or secretaries 01 July 1998
288a - Notice of appointment of directors or secretaries 01 July 1998
288b - Notice of resignation of directors or secretaries 01 July 1998
288b - Notice of resignation of directors or secretaries 01 July 1998
NEWINC - New incorporation documents 09 June 1998

Mortgages & Charges

Description Date Status Charge by
Mortgage 12 January 2007 Outstanding

N/A

Mortgage deed 13 June 2006 Outstanding

N/A

Mortgage 13 June 2006 Outstanding

N/A

Mortgage 13 June 2006 Fully Satisfied

N/A

Mortgage 13 June 2006 Outstanding

N/A

Legal charge 06 October 2003 Fully Satisfied

N/A

Legal charge 19 July 2002 Fully Satisfied

N/A

Legal charge 12 July 2002 Outstanding

N/A

Legal charge 05 June 2002 Fully Satisfied

N/A

Legal charge 05 June 2002 Outstanding

N/A

Legal mortgage 17 January 2001 Outstanding

N/A

Legal mortgage 01 December 2000 Fully Satisfied

N/A

Legal mortgage 23 October 2000 Fully Satisfied

N/A

Legal mortgage 02 October 2000 Fully Satisfied

N/A

Legal mortgage 02 October 2000 Fully Satisfied

N/A

Legal mortgage 02 October 2000 Outstanding

N/A

Mortgage debenture 08 September 2000 Outstanding

N/A

Legal charge 10 December 1999 Outstanding

N/A

Legal charge 30 November 1999 Outstanding

N/A

Legal charge 08 October 1999 Outstanding

N/A

Legal charge 05 October 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.