About

Registered Number: 04945166
Date of Incorporation: 28/10/2003 (21 years and 5 months ago)
Company Status: Liquidation
Registered Address: Druslyn House, De La Beche Street, Swansea, SA1 3HJ

 

Highgate Homes (Wales & West) Ltd was registered on 28 October 2003 and are based in Swansea, it's status at Companies House is "Liquidation". The current directors of Highgate Homes (Wales & West) Ltd are listed as Pollitt, Amy Victoria, Bowen, Gordon, Pollitt, Barry, Pollitt, Christopher Jonathan, Pollitt, John Barry, Williams, Ben at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POLLITT, Barry 14 April 2006 03 August 2006 1
POLLITT, Christopher Jonathan 04 July 2005 14 April 2006 1
POLLITT, John Barry 28 October 2003 23 November 2004 1
WILLIAMS, Ben 01 May 2004 18 July 2005 1
Secretary Name Appointed Resigned Total Appointments
POLLITT, Amy Victoria 06 December 2006 - 1
BOWEN, Gordon 25 November 2004 05 May 2006 1

Filing History

Document Type Date
COCOMP - Order to wind up 03 November 2008
363a - Annual Return 30 November 2007
AA - Annual Accounts 30 August 2007
288a - Notice of appointment of directors or secretaries 22 January 2007
363a - Annual Return 12 January 2007
288b - Notice of resignation of directors or secretaries 10 January 2007
288a - Notice of appointment of directors or secretaries 10 January 2007
288b - Notice of resignation of directors or secretaries 10 January 2007
AA - Annual Accounts 09 August 2006
288b - Notice of resignation of directors or secretaries 24 May 2006
288a - Notice of appointment of directors or secretaries 24 May 2006
288a - Notice of appointment of directors or secretaries 24 May 2006
288b - Notice of resignation of directors or secretaries 18 May 2006
123 - Notice of increase in nominal capital 05 April 2006
363a - Annual Return 09 March 2006
395 - Particulars of a mortgage or charge 18 November 2005
288b - Notice of resignation of directors or secretaries 16 August 2005
AA - Annual Accounts 09 August 2005
288a - Notice of appointment of directors or secretaries 08 July 2005
395 - Particulars of a mortgage or charge 08 February 2005
288a - Notice of appointment of directors or secretaries 08 February 2005
288b - Notice of resignation of directors or secretaries 08 February 2005
395 - Particulars of a mortgage or charge 17 December 2004
288a - Notice of appointment of directors or secretaries 01 December 2004
288b - Notice of resignation of directors or secretaries 30 November 2004
363s - Annual Return 03 November 2004
NEWINC - New incorporation documents 28 October 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 15 November 2005 Outstanding

N/A

Legal charge 07 February 2005 Outstanding

N/A

Debenture 15 December 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.