HIGHSUMMER LIMITED
LONDON

Hellopages » Greater London » Barnet » N3 3LF

Company number 05890233
Status Liquidation
Incorporation Date 28 July 2006
Company Type Private Limited Company
Address GABLE HOUSE, 239 REGENTS PARK ROAD, LONDON, N3 3LF
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom to Gable House 239 Regents Park Road London N3 3LF on 22 November 2016; Appointment of a voluntary liquidator; Declaration of solvency. The most likely internet sites of HIGHSUMMER LIMITED are www.highsummer.co.uk, and www.highsummer.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. The distance to to Barbican Rail Station is 6.8 miles; to Battersea Park Rail Station is 8.5 miles; to Brentford Rail Station is 8.8 miles; to Barnes Bridge Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Highsummer Limited is a Private Limited Company. The company registration number is 05890233. Highsummer Limited has been working since 28 July 2006. The present status of the company is Liquidation. The registered address of Highsummer Limited is Gable House 239 Regents Park Road London N3 3lf. . ADAMS, Mark is a Director of the company. Secretary GREVILLE, Helen Mary has been resigned. Secretary RAYMOND, Louise Charlotte has been resigned. Secretary RUST, Jonathan Simon David Anthony has been resigned. Secretary VINER, Paul Lewis has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director PALOS, Brett Alexander has been resigned. Director RITCHIE, Bruce Weir has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
ADAMS, Mark
Appointed Date: 08 July 2014
63 years old

Resigned Directors

Secretary
GREVILLE, Helen Mary
Resigned: 10 April 2007
Appointed Date: 28 July 2006

Secretary
RAYMOND, Louise Charlotte
Resigned: 31 January 2008
Appointed Date: 10 September 2007

Secretary
RUST, Jonathan Simon David Anthony
Resigned: 08 July 2014
Appointed Date: 02 March 2009

Secretary
VINER, Paul Lewis
Resigned: 27 February 2009
Appointed Date: 10 April 2007

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 28 July 2006
Appointed Date: 28 July 2006

Director
PALOS, Brett Alexander
Resigned: 08 July 2014
Appointed Date: 07 May 2010
51 years old

Director
RITCHIE, Bruce Weir
Resigned: 08 July 2014
Appointed Date: 28 July 2006
60 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 28 July 2006
Appointed Date: 28 July 2006

Persons With Significant Control

Prime London Residential Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HIGHSUMMER LIMITED Events

22 Nov 2016
Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom to Gable House 239 Regents Park Road London N3 3LF on 22 November 2016
21 Nov 2016
Appointment of a voluntary liquidator
21 Nov 2016
Declaration of solvency
21 Nov 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-09

18 Nov 2016
Total exemption full accounts made up to 9 November 2016
...
... and 79 more events
26 Apr 2007
Director resigned
26 Apr 2007
New secretary appointed
26 Apr 2007
Secretary resigned
18 Apr 2007
Particulars of mortgage/charge
28 Jul 2006
Incorporation

HIGHSUMMER LIMITED Charges

1 April 2011
Debenture
Delivered: 5 April 2011
Status: Satisfied on 21 October 2014
Persons entitled: Hsbc Private Bank (UK) Limited
Description: For details of property charged please refer to form MG01…
10 May 2010
Debenture
Delivered: 19 May 2010
Status: Satisfied on 21 October 2014
Persons entitled: Bank of Scotland PLC (In Its Capacity as Security Agent for the Beneficiaries)
Description: Old manor court flats 6 and 8 t/n's NGL835555/NGL835570…
13 September 2007
Accession deed
Delivered: 22 September 2007
Status: Satisfied on 21 October 2014
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Agent)
Description: Fixed and floating charges over the undertaking and all…
13 September 2007
Legal charge
Delivered: 22 September 2007
Status: Satisfied on 21 October 2014
Persons entitled: The Governor and Company of the Bank of Scotland as Security Agent for the Securitybeneficiaries (The Security Agent)
Description: Flat 23 forset court 140 edgware road lo. See the mortgage…
13 April 2007
Debenture
Delivered: 27 April 2007
Status: Satisfied on 26 September 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
13 April 2007
Legal charge
Delivered: 18 April 2007
Status: Satisfied on 26 September 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H flat 23 forset court edgeware road london. Fixed charge…