HIGROUND INVESTMENT COMPANY LIMITED
BOLTON

Hellopages » Greater Manchester » Bolton » BL1 4QR
Company number 00917532
Status Liquidation
Incorporation Date 9 October 1967
Company Type Private Limited Company
Address COWGILL HOLLOWAY BUSINESS RECOVERY LLP, REGENCY HOUSE 45-53, CHORLEY NEW ROAD, BOLTON, BL1 4QR
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Registered office address changed from 3rd Floor Salts Mill Victoria Road Shipley West Yorkshire BD18 3LA to C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 1 August 2016; Registered office address changed from 3rd Floor Salts Mill Victoria Road Shipley West Yorkshire BD18 3LA to 3rd Floor Salts Mill Victoria Road Shipley West Yorkshire BD18 3LA on 21 June 2016; Appointment of a voluntary liquidator. The most likely internet sites of HIGROUND INVESTMENT COMPANY LIMITED are www.higroundinvestmentcompany.co.uk, and www.higround-investment-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and four months. Higround Investment Company Limited is a Private Limited Company. The company registration number is 00917532. Higround Investment Company Limited has been working since 09 October 1967. The present status of the company is Liquidation. The registered address of Higround Investment Company Limited is Cowgill Holloway Business Recovery Llp Regency House 45 53 Chorley New Road Bolton Bl1 4qr. . ROBINSON, Harold Cawton, Dr is a Secretary of the company. PARKER, Elizabeth Jennifer is a Director of the company. PARKER, George William is a Director of the company. ROBINSON, Harold Cawton, Dr is a Director of the company. ROBINSON, James Cawton is a Director of the company. Secretary HAYMES, Donald Ewan has been resigned. Secretary WARBURTON, George Frederick has been resigned. Secretary WARING, John Fletcher has been resigned. Director ROBINSON, Elaine Frances Mary has been resigned. Director ROBINSON, Mona May has been resigned. Director WARING, John Fletcher has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ROBINSON, Harold Cawton, Dr
Appointed Date: 30 October 2012

Director

Director

Director

Director
ROBINSON, James Cawton
Appointed Date: 15 September 1998
57 years old

Resigned Directors

Secretary
HAYMES, Donald Ewan
Resigned: 30 October 2012
Appointed Date: 23 May 2006

Secretary
WARBURTON, George Frederick
Resigned: 23 May 2006
Appointed Date: 01 May 2001

Secretary
WARING, John Fletcher
Resigned: 01 May 2001

Director
ROBINSON, Elaine Frances Mary
Resigned: 15 September 1998
80 years old

Director
ROBINSON, Mona May
Resigned: 16 December 2001
112 years old

Director
WARING, John Fletcher
Resigned: 01 May 2001
91 years old

HIGROUND INVESTMENT COMPANY LIMITED Events

01 Aug 2016
Registered office address changed from 3rd Floor Salts Mill Victoria Road Shipley West Yorkshire BD18 3LA to C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 1 August 2016
21 Jun 2016
Registered office address changed from 3rd Floor Salts Mill Victoria Road Shipley West Yorkshire BD18 3LA to 3rd Floor Salts Mill Victoria Road Shipley West Yorkshire BD18 3LA on 21 June 2016
15 Jun 2016
Appointment of a voluntary liquidator
15 Jun 2016
Declaration of solvency
15 Jun 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-05-27

...
... and 76 more events
01 Mar 1988
Return made up to 31/12/87; full list of members

19 Nov 1986
Accounts for a small company made up to 31 March 1986

19 Nov 1986
Return made up to 17/11/86; full list of members

09 Oct 1967
New secretary appointed
09 Oct 1967
Incorporation

HIGROUND INVESTMENT COMPANY LIMITED Charges

21 September 1970
Supplemental legal charge
Delivered: 24 September 1970
Status: Outstanding
Persons entitled: The Scottish Widows' Fund and Life Assurance Society
Description: Assurance policy no:- 4153189 issued by the scottish…
21 September 1970
Supplemental legal charge
Delivered: 24 September 1970
Status: Outstanding
Persons entitled: The Scottish Widows' Fund and Life Assurance Society
Description: Various properties at saltaire road, shipley, yorks.…
7 July 1969
Supplemental mortgage
Delivered: 17 July 1969
Status: Outstanding
Persons entitled: The Scottish Widows' Fund & Life Assurance Society
Description: Endowment assurance policy no. 4128245 (see doc 18 for…
7 July 1969
Supplemental legal charge
Delivered: 17 July 1969
Status: Outstanding
Persons entitled: The Scottish Widows' Fund & Life Assurance Society
Description: L/H property at saltaire rd., Shipley, york together with…
14 May 1969
Mortgage
Delivered: 28 May 1969
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land approx. 789 sq. Yds at saltaire road, saltaire, york…
28 April 1969
Legal charge
Delivered: 29 April 1969
Status: Outstanding
Persons entitled: The Scottish Widows Fund & Life Assurance Soc.
Description: Endowment assurance policy no: 4114763 on the life of H.C…
28 April 1969
Legal charge
Delivered: 29 April 1969
Status: Outstanding
Persons entitled: The Scottish Widows Fund & Life Assurance Soc.
Description: 1,704 sq. Yds (approx.) land at saltaire road, shipley…