HIGHCROSS COMMERCIAL INVESTMENTS LIMITED
HINCKLEY BUCKLE AND ENGLAND LIMITED

Hellopages » Leicestershire » Hinckley and Bosworth » LE10 0AW

Company number 01274859
Status Active
Incorporation Date 26 August 1976
Company Type Private Limited Company
Address HIGH CROSS, LANCASTER ROAD, HINCKLEY, LEICESTERSHIRE, LE10 0AW
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Confirmation statement made on 25 November 2016 with updates; Full accounts made up to 31 January 2016; Annual return made up to 25 November 2015 with full list of shareholders Statement of capital on 2015-12-03 GBP 10,000 USD 10,000 . The most likely internet sites of HIGHCROSS COMMERCIAL INVESTMENTS LIMITED are www.highcrosscommercialinvestments.co.uk, and www.highcross-commercial-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and two months. The distance to to Nuneaton Rail Station is 3.9 miles; to Bedworth Rail Station is 5.7 miles; to Coventry Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Highcross Commercial Investments Limited is a Private Limited Company. The company registration number is 01274859. Highcross Commercial Investments Limited has been working since 26 August 1976. The present status of the company is Active. The registered address of Highcross Commercial Investments Limited is High Cross Lancaster Road Hinckley Leicestershire Le10 0aw. . ENGLAND, Susan Miriam is a Secretary of the company. ENGLAND, Douglas Roy is a Director of the company. ENGLAND, Simon James is a Director of the company. PAICE, Sally Ann is a Director of the company. Secretary ENGLAND, Douglas Roy has been resigned. Director BUCKLE, James Leslie has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
ENGLAND, Susan Miriam
Appointed Date: 06 September 1995

Director
ENGLAND, Douglas Roy

82 years old

Director
ENGLAND, Simon James
Appointed Date: 01 May 2006
53 years old

Director
PAICE, Sally Ann
Appointed Date: 01 May 2006
56 years old

Resigned Directors

Secretary
ENGLAND, Douglas Roy
Resigned: 06 September 1995

Director
BUCKLE, James Leslie
Resigned: 31 March 2005
79 years old

Persons With Significant Control

Dre Group Limited
Notified on: 29 June 2016
Nature of control: Ownership of shares – 75% or more

HIGHCROSS COMMERCIAL INVESTMENTS LIMITED Events

01 Dec 2016
Confirmation statement made on 25 November 2016 with updates
02 Nov 2016
Full accounts made up to 31 January 2016
03 Dec 2015
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 10,000
  • USD 10,000

16 Nov 2015
Registration of charge 012748590024, created on 13 November 2015
09 Nov 2015
Full accounts made up to 31 January 2015
...
... and 113 more events
02 Dec 1987
Return made up to 20/03/87; full list of members

24 Aug 1987
Particulars of mortgage/charge

02 Dec 1986
Particulars of mortgage/charge

12 May 1986
Accounts for a small company made up to 31 January 1986

12 May 1986
Return made up to 21/04/86; full list of members

HIGHCROSS COMMERCIAL INVESTMENTS LIMITED Charges

13 November 2015
Charge code 0127 4859 0024
Delivered: 16 November 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
2 July 2015
Charge code 0127 4859 0023
Delivered: 3 July 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: High cross buidling regent street leicester road hinckley…
6 October 2006
Legal charge
Delivered: 10 October 2006
Status: Satisfied on 6 July 2015
Persons entitled: National Westminster Bank PLC
Description: 143 leicester road sutton in the elms leicestershire t/no…
19 October 2001
Legal charge
Delivered: 6 November 2001
Status: Satisfied on 24 August 2006
Persons entitled: Clover Properties Limited
Description: All that f/h property k/a 77-81(odd) castle street…
19 October 2001
Legal charge
Delivered: 25 October 2001
Status: Satisfied on 25 February 2006
Persons entitled: National Westminster Bank PLC
Description: Plot 5A brindley rd,harrowbrook hinchley leicestershire; lt…
19 October 2001
Legal charge
Delivered: 25 October 2001
Status: Satisfied on 6 July 2015
Persons entitled: National Westminster Bank PLC
Description: 70 st james street nottingham. By way of fixed charge the…
20 October 2000
Legal mortgage
Delivered: 25 October 2000
Status: Satisfied on 24 August 2006
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 77 to 81 (odd) castle street…
23 March 1999
Legal mortgage
Delivered: 8 April 1999
Status: Satisfied on 6 July 2015
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as 1-10 the parade regent st,hinckley…
6 November 1998
Legal mortgage
Delivered: 16 November 1998
Status: Satisfied on 6 July 2015
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a knights court hinckley leicestershire…
18 November 1994
Legal charge
Delivered: 22 November 1994
Status: Satisfied on 25 February 2006
Persons entitled: The Trustees of the Fabrex Limited (Self Administered) Pension Plan.
Description: Land and factory premises abutting upon whitehill street…
17 February 1994
Legal charge
Delivered: 24 February 1994
Status: Satisfied on 25 February 2006
Persons entitled: Susan Miriam England James Leslie Buckle Douglas Roy England Victoria Buckle Pensioneer Trustees (London) Limited
Description: Factory premises whitehill street west metropolitan borough…
17 February 1994
Debenture
Delivered: 19 February 1994
Status: Satisfied on 10 April 2002
Persons entitled: 31 Group PLC
Description: Fixed and floating charges over the undertaking and all…
17 February 1994
Mortgage
Delivered: 19 February 1994
Status: Satisfied on 10 April 2002
Persons entitled: 3I PLC
Description: All that l/h land and buildings fronting whitehill street…
16 November 1993
Legal mortgage
Delivered: 26 November 1993
Status: Satisfied on 6 July 2015
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land on east of leicester road sutton in…
13 January 1993
Legal charge
Delivered: 14 January 1993
Status: Satisfied on 6 July 2015
Persons entitled: National Westminster Bank PLC
Description: Factory warehouse & shops at regent street george street &…
28 September 1990
Legal mortgage
Delivered: 5 October 1990
Status: Satisfied on 6 July 2015
Persons entitled: National Westminster Bank PLC
Description: Land and buildings at junction of rugby road and waterloo…
5 September 1990
Mortgage
Delivered: 10 September 1990
Status: Satisfied on 10 April 2002
Persons entitled: 3I PLC
Description: By way of fixed charge f/h property k/a plot 5A brindley…
18 August 1989
Legal charge
Delivered: 5 September 1989
Status: Satisfied on 24 August 2006
Persons entitled: Hinckley & Rugby Building Society
Description: Land & buildings fronting 126 leicester rd sutton-in-the…
21 March 1988
Mortgage
Delivered: 24 March 1988
Status: Satisfied on 10 April 2002
Persons entitled: Investors in Industry PLC
Description: Fixed charge on property k/a 75/81 castle street hinckley…
17 August 1987
Charge
Delivered: 24 August 1987
Status: Satisfied on 10 April 2002
Persons entitled: Investors in Industry PLC
Description: Fixed charge on land at hinckley in the county of leicester…
26 November 1986
Mortgage
Delivered: 2 December 1986
Status: Satisfied on 10 April 2002
Persons entitled: Investors in Industry PLC
Description: Fixed charge by way of legal mortgage- f/h- no 16 rugby rd…
13 September 1985
Assignment of building agreement
Delivered: 23 September 1985
Status: Satisfied on 10 April 2002
Persons entitled: Investors in Industry PLC.
Description: Parcel of land at hinckley leicestershire having a frontage…
13 September 1985
Debenture
Delivered: 20 September 1985
Status: Satisfied on 10 April 2002
Persons entitled: Investors in Industry PLC
Description: Please see doc M17.. Fixed and floating charges over the…
23 March 1981
Debenture
Delivered: 3 April 1981
Status: Satisfied on 6 July 2015
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h & l/h properties…