About

Registered Number: 03647286
Date of Incorporation: 09/10/1998 (25 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 05/12/2014 (9 years and 4 months ago)
Registered Address: SPEARING INSOLVENCY, 25 Greenhill Street, Stratford-Upon-Avon, Warwickshire, CV37 6LE

 

Based in Stratford-Upon-Avon in Warwickshire, Highpoint Distribution Ltd was setup in 1998, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this company. Lewis, Victoria Louise is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEWIS, Victoria Louise 02 November 1998 30 September 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 December 2014
4.43 - Notice of final meeting of creditors 05 September 2014
LIQ MISC - N/A 26 June 2014
LIQ MISC - N/A 01 July 2013
AD01 - Change of registered office address 17 May 2012
4.31 - Notice of Appointment of Liquidator in winding up by the Court 17 May 2012
F10.2 - N/A 25 April 2012
COCOMP - Order to wind up 03 April 2012
TM01 - Termination of appointment of director 25 November 2011
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 06 May 2011
AR01 - Annual Return 20 October 2010
CH01 - Change of particulars for director 20 October 2010
CH01 - Change of particulars for director 20 October 2010
AA - Annual Accounts 13 May 2010
AR01 - Annual Return 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
AA - Annual Accounts 01 May 2009
363a - Annual Return 16 October 2008
225 - Change of Accounting Reference Date 29 August 2008
AA - Annual Accounts 30 July 2008
395 - Particulars of a mortgage or charge 27 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 March 2008
395 - Particulars of a mortgage or charge 19 February 2008
363a - Annual Return 16 October 2007
288c - Notice of change of directors or secretaries or in their particulars 16 October 2007
AA - Annual Accounts 05 June 2007
363a - Annual Return 09 November 2006
288a - Notice of appointment of directors or secretaries 09 November 2006
288a - Notice of appointment of directors or secretaries 09 November 2006
288a - Notice of appointment of directors or secretaries 09 November 2006
288b - Notice of resignation of directors or secretaries 09 November 2006
288b - Notice of resignation of directors or secretaries 09 November 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 November 2006
353 - Register of members 09 November 2006
287 - Change in situation or address of Registered Office 09 November 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 07 November 2005
AA - Annual Accounts 14 February 2005
363s - Annual Return 14 October 2004
AA - Annual Accounts 14 January 2004
363s - Annual Return 10 October 2003
AA - Annual Accounts 30 December 2002
363s - Annual Return 25 October 2002
AAMD - Amended Accounts 07 January 2002
AA - Annual Accounts 14 December 2001
363s - Annual Return 29 October 2001
AA - Annual Accounts 23 March 2001
363s - Annual Return 10 October 2000
AA - Annual Accounts 11 May 2000
363s - Annual Return 15 November 1999
123 - Notice of increase in nominal capital 22 January 1999
RESOLUTIONS - N/A 18 January 1999
RESOLUTIONS - N/A 18 January 1999
288b - Notice of resignation of directors or secretaries 18 January 1999
288b - Notice of resignation of directors or secretaries 18 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 1999
MEM/ARTS - N/A 18 January 1999
287 - Change in situation or address of Registered Office 18 January 1999
288a - Notice of appointment of directors or secretaries 18 January 1999
288a - Notice of appointment of directors or secretaries 18 January 1999
395 - Particulars of a mortgage or charge 24 December 1998
NEWINC - New incorporation documents 09 October 1998

Mortgages & Charges

Description Date Status Charge by
Fixed & floating charge 17 March 2008 Outstanding

N/A

Debenture 15 February 2008 Outstanding

N/A

Debenture 20 December 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.