HIGH POINT FILMS & T V LIMITED
HANDFORTH

Hellopages » Cheshire » Cheshire East » SK9 3HP

Company number 02492528
Status Liquidation
Incorporation Date 17 April 1990
Company Type Private Limited Company
Address ASTUTE HOUSE, WILMSLOW ROAD, HANDFORTH, CHESHIRE, SK9 3HP
Home Country United Kingdom
Nature of Business 59131 - Motion picture distribution activities, 59133 - Television programme distribution activities
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Satisfaction of charge 2 in full; First Gazette notice for compulsory strike-off; Registered office address changed from Weltech Centre Ridgeway Welwyn Garden City Hertfordshire AL7 2AA to Astute House Wilmslow Road Handforth Cheshire SK9 3HP on 1 December 2016. The most likely internet sites of HIGH POINT FILMS & T V LIMITED are www.highpointfilmstv.co.uk, and www.high-point-films-t-v.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and six months. High Point Films T V Limited is a Private Limited Company. The company registration number is 02492528. High Point Films T V Limited has been working since 17 April 1990. The present status of the company is Liquidation. The registered address of High Point Films T V Limited is Astute House Wilmslow Road Handforth Cheshire Sk9 3hp. . DELANEY, Julie Patricia is a Secretary of the company. FITZGERALD, Carey is a Director of the company. Secretary MCDONALD, Stanley William has been resigned. Director CABRERA, Elisar has been resigned. Director DELANEY, Julie Patricia has been resigned. Director HUGHES, Richard Anthony has been resigned. Director MCDONALD, Stanley William has been resigned. The company operates in "Motion picture distribution activities".


Current Directors

Secretary
DELANEY, Julie Patricia
Appointed Date: 01 May 1992

Director
FITZGERALD, Carey

70 years old

Resigned Directors

Secretary
MCDONALD, Stanley William
Resigned: 01 May 1992

Director
CABRERA, Elisar
Resigned: 31 July 2012
Appointed Date: 21 January 2011
54 years old

Director
DELANEY, Julie Patricia
Resigned: 01 May 2014
Appointed Date: 01 November 2002
56 years old

Director
HUGHES, Richard Anthony
Resigned: 01 November 1998
Appointed Date: 12 January 1996
76 years old

Director
MCDONALD, Stanley William
Resigned: 01 May 1992
78 years old

HIGH POINT FILMS & T V LIMITED Events

22 Feb 2017
Satisfaction of charge 2 in full
06 Dec 2016
First Gazette notice for compulsory strike-off
01 Dec 2016
Registered office address changed from Weltech Centre Ridgeway Welwyn Garden City Hertfordshire AL7 2AA to Astute House Wilmslow Road Handforth Cheshire SK9 3HP on 1 December 2016
30 Nov 2016
Appointment of a voluntary liquidator
30 Nov 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-18

...
... and 87 more events
18 May 1990
Company name changed company eye LIMITED\certificate issued on 21/05/90
16 May 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 May 1990
Registered office changed on 16/05/90 from: temple house, 20 holywell row, london, EC2A 4JB
16 May 1990
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

17 Apr 1990
Incorporation

HIGH POINT FILMS & T V LIMITED Charges

11 November 2003
Debenture
Delivered: 18 November 2003
Status: Satisfied on 22 February 2017
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 June 1997
Mortgage debenture
Delivered: 26 June 1997
Status: Satisfied on 13 July 2011
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…