About

Registered Number: 00917532
Date of Incorporation: 09/10/1967 (56 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 04/11/2017 (6 years and 5 months ago)
Registered Address: COWGILL HOLLOWAY BUSINESS RECOVERY LLP, Regency House 45-53 Chorley New Road, Bolton, BL1 4QR

 

Based in Bolton, Higround Investment Company Ltd was established in 1967, it has a status of "Dissolved". Higround Investment Company Ltd has 4 directors listed as Robinson, Harold Cawton, Dr, Parker, Elizabeth Jennifer, Parker, George William, Robinson, Mona May. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARKER, Elizabeth Jennifer N/A - 1
PARKER, George William N/A - 1
ROBINSON, Mona May N/A 16 December 2001 1
Secretary Name Appointed Resigned Total Appointments
ROBINSON, Harold Cawton, Dr 30 October 2012 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 November 2017
LIQ13 - N/A 04 August 2017
AD01 - Change of registered office address 01 August 2016
AD01 - Change of registered office address 21 June 2016
RESOLUTIONS - N/A 15 June 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 15 June 2016
4.70 - N/A 15 June 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 27 November 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 09 December 2013
AD01 - Change of registered office address 13 March 2013
AR01 - Annual Return 29 November 2012
AA - Annual Accounts 21 November 2012
AP03 - Appointment of secretary 30 October 2012
TM02 - Termination of appointment of secretary 30 October 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 30 November 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 24 August 2010
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
AA - Annual Accounts 25 October 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 30 January 2009
AA - Annual Accounts 31 January 2008
AA - Annual Accounts 24 January 2008
363a - Annual Return 27 November 2007
363a - Annual Return 24 January 2007
288b - Notice of resignation of directors or secretaries 02 June 2006
288a - Notice of appointment of directors or secretaries 02 June 2006
AA - Annual Accounts 07 March 2006
363s - Annual Return 07 December 2005
363s - Annual Return 02 December 2004
AA - Annual Accounts 15 November 2004
287 - Change in situation or address of Registered Office 28 October 2004
AA - Annual Accounts 20 January 2004
363s - Annual Return 04 December 2003
AA - Annual Accounts 26 January 2003
363s - Annual Return 17 December 2002
288b - Notice of resignation of directors or secretaries 16 July 2002
AA - Annual Accounts 27 January 2002
363s - Annual Return 05 December 2001
287 - Change in situation or address of Registered Office 24 July 2001
288b - Notice of resignation of directors or secretaries 16 May 2001
288a - Notice of appointment of directors or secretaries 16 May 2001
363s - Annual Return 29 November 2000
AA - Annual Accounts 01 August 2000
363s - Annual Return 03 December 1999
AA - Annual Accounts 24 August 1999
363s - Annual Return 07 December 1998
288b - Notice of resignation of directors or secretaries 08 October 1998
288a - Notice of appointment of directors or secretaries 08 October 1998
AA - Annual Accounts 20 August 1998
363s - Annual Return 04 December 1997
AA - Annual Accounts 01 October 1997
363s - Annual Return 04 December 1996
AA - Annual Accounts 20 November 1996
287 - Change in situation or address of Registered Office 21 July 1996
AA - Annual Accounts 11 December 1995
363s - Annual Return 05 December 1995
363s - Annual Return 02 December 1994
AA - Annual Accounts 02 December 1994
363s - Annual Return 16 December 1993
AA - Annual Accounts 16 December 1993
363s - Annual Return 27 November 1992
AA - Annual Accounts 27 November 1992
AA - Annual Accounts 28 November 1991
363b - Annual Return 28 November 1991
287 - Change in situation or address of Registered Office 15 May 1991
AA - Annual Accounts 30 November 1990
363 - Annual Return 30 November 1990
AA - Annual Accounts 22 August 1989
363 - Annual Return 22 August 1989
363 - Annual Return 11 October 1988
AA - Annual Accounts 27 September 1988
AA - Annual Accounts 01 March 1988
363 - Annual Return 01 March 1988
363 - Annual Return 01 March 1988
363 - Annual Return 01 March 1988
363 - Annual Return 01 March 1988
AA - Annual Accounts 19 November 1986
363 - Annual Return 19 November 1986
288a - Notice of appointment of directors or secretaries 09 October 1967
NEWINC - New incorporation documents 09 October 1967

Mortgages & Charges

Description Date Status Charge by
Supplemental legal charge 21 September 1970 Outstanding

N/A

Supplemental legal charge 21 September 1970 Outstanding

N/A

Supplemental mortgage 07 July 1969 Outstanding

N/A

Supplemental legal charge 07 July 1969 Outstanding

N/A

Mortgage 14 May 1969 Outstanding

N/A

Legal charge 28 April 1969 Outstanding

N/A

Legal charge 28 April 1969 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.