HIGH POINT ESTATES LTD.
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 2JT

Company number 01916784
Status Active
Incorporation Date 28 May 1985
Company Type Private Limited Company
Address LEIGH HOUSE, 28-32 ST PAULS STREET, LEEDS, WEST YORKSHIRE, LS1 2JT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration two hundred and thirty-seven events have happened. The last three records are Satisfaction of charge 42 in full; Satisfaction of charge 19 in full; Satisfaction of charge 37 in full. The most likely internet sites of HIGH POINT ESTATES LTD. are www.highpointestates.co.uk, and www.high-point-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and four months. High Point Estates Ltd is a Private Limited Company. The company registration number is 01916784. High Point Estates Ltd has been working since 28 May 1985. The present status of the company is Active. The registered address of High Point Estates Ltd is Leigh House 28 32 St Pauls Street Leeds West Yorkshire Ls1 2jt. . CHERVAK, Daniel Nicholas is a Secretary of the company. CHERVAK, Daniel Nicholas is a Director of the company. Secretary CHERVAK, James Alexander has been resigned. Secretary CHERVAK, Lyn has been resigned. Director CHERVAK, Dmytro has been resigned. Director CHERVAK, James Alexander has been resigned. Director CHERVAK, Lyn has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
CHERVAK, Daniel Nicholas
Appointed Date: 27 May 2016

Director
CHERVAK, Daniel Nicholas
Appointed Date: 20 March 2012
42 years old

Resigned Directors

Secretary
CHERVAK, James Alexander
Resigned: 27 May 2016
Appointed Date: 20 March 2012

Secretary
CHERVAK, Lyn
Resigned: 20 March 2012

Director
CHERVAK, Dmytro
Resigned: 01 April 2012
71 years old

Director
CHERVAK, James Alexander
Resigned: 27 May 2016
Appointed Date: 20 March 2012
40 years old

Director
CHERVAK, Lyn
Resigned: 20 March 2012
75 years old

Persons With Significant Control

Mr Dmytro Chervak
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

HIGH POINT ESTATES LTD. Events

07 Mar 2017
Satisfaction of charge 42 in full
07 Mar 2017
Satisfaction of charge 19 in full
07 Mar 2017
Satisfaction of charge 37 in full
07 Mar 2017
Satisfaction of charge 49 in full
07 Mar 2017
Satisfaction of charge 18 in full
...
... and 227 more events
26 Sep 1988
First gazette

23 Jul 1987
Accounts for a small company made up to 31 July 1986

23 Jul 1987
Return made up to 12/12/86; full list of members

12 Sep 1986
Particulars of mortgage/charge

28 May 1985
Incorporation

HIGH POINT ESTATES LTD. Charges

16 April 2013
Charge code 0191 6784 0085
Delivered: 26 April 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 69 high street yeadon west yorkshire t/n…
16 April 2013
Charge code 0191 6784 0084
Delivered: 19 April 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: N/A. notification of addition to or amendment of charge.
16 April 2013
Charge code 0191 6784 0083
Delivered: 19 April 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
16 April 2013
Charge code 0191 6784 0082
Delivered: 19 April 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land and buildings on the east side of…
16 April 2013
Charge code 0191 6784 0081
Delivered: 19 April 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 13 cambridge road and 35 oxford street…
16 April 2013
Charge code 0191 6784 0080
Delivered: 19 April 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 46-48 front street stanley county durham…
23 July 2012
Debenture
Delivered: 3 August 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Agent
Description: F/H property known as land lying to the south of watling…
19 March 2010
Mortgage deed
Delivered: 24 March 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a arden house main street bingley west…
19 March 2010
Mortgage deed
Delivered: 24 March 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a prospect place land & buildings on the…
19 March 2010
Mortgage deed
Delivered: 24 March 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 56-64 (even) ellison street jarrow t/n…
19 March 2010
Mortgage deed
Delivered: 24 March 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 46 and 47 king street whitehaven t/n…
19 March 2010
Mortgage deed
Delivered: 24 March 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 19 oxford street swansea t/n WA87350…
19 March 2010
Mortgage deed
Delivered: 24 March 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 10 queen street cardiff t/n WA50507…
19 March 2010
Mortgage deed
Delivered: 24 March 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 50 york road acomb york t/n NYK69946…
19 March 2010
Mortgage deed
Delivered: 24 March 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 36/40 clifford road stanley durham t/n…
19 March 2010
Debenture
Delivered: 24 March 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 March 2010
Mortgage
Delivered: 24 March 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a queen street land and buildings on south…
19 March 2010
Mortgage
Delivered: 24 March 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 7 high street and 5 and 6 wellington lane…
19 March 2010
Mortgage
Delivered: 24 March 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a front street land on the SE side acomb…
19 March 2010
Mortgage
Delivered: 24 March 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 40 lord street land on south side leigh t/no GM809469…
19 March 2010
Mortgage
Delivered: 24 March 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 15-16 market place, south shields, durham…
15 May 2009
Legal charge
Delivered: 22 May 2009
Status: Satisfied on 8 March 2013
Persons entitled: National Westminster Bank PLC
Description: 19-23 high street, windsor t/no's BK195520, BK143566 and…
15 May 2009
Deed of assignment
Delivered: 22 May 2009
Status: Satisfied on 8 March 2013
Persons entitled: National Westminster Bank PLC
Description: All right title and interest in and to the assigned…
6 March 2009
Legal charge
Delivered: 11 March 2009
Status: Satisfied on 8 March 2013
Persons entitled: National Westminster Bank PLC
Description: The property k/a sheen house 7 victoria avenie harrogate…
6 March 2009
Legal charge
Delivered: 11 March 2009
Status: Satisfied on 8 March 2013
Persons entitled: National Westminster Bank PLC
Description: The property k/a 5 propspect crescent harrogate t/no…
6 March 2009
Legal charge
Delivered: 11 March 2009
Status: Satisfied on 8 March 2013
Persons entitled: National Westminster Bank PLC
Description: The property k/a 19 eign gate hereford t/no HW90180 by way…
6 March 2009
Legal charge
Delivered: 11 March 2009
Status: Satisfied on 8 March 2013
Persons entitled: National Westminster Bank PLC
Description: The property k/a 13 princes square harrogate north…
18 September 2008
Legal charge
Delivered: 23 September 2008
Status: Satisfied on 8 March 2013
Persons entitled: National Westminster Bank PLC
Description: Land lying to the north of middleton road, hartlepool and…
18 September 2008
Legal charge
Delivered: 23 September 2008
Status: Satisfied on 8 March 2013
Persons entitled: National Westminster Bank PLC
Description: 6 and 6A prospect crescent, harrogate, north yorkshire t/no…
7 September 2006
Legal charge
Delivered: 12 September 2006
Status: Satisfied on 8 March 2013
Persons entitled: National Westminster Bank PLC
Description: Imperial buildings appleton gate 10,12 and 14A barnby gate…
1 August 2006
Legal charge
Delivered: 4 August 2006
Status: Satisfied on 8 March 2013
Persons entitled: National Westminster Bank PLC
Description: F/H and l/h property k/a land and premises on the west side…
19 June 2006
Legal charge
Delivered: 22 June 2006
Status: Satisfied on 8 March 2013
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a victoria house, 2 victoria avenue…
24 March 2006
Legal charge
Delivered: 29 March 2006
Status: Satisfied on 8 March 2013
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land lying to the south of watling road…
19 January 2006
Legal charge
Delivered: 26 January 2006
Status: Satisfied on 8 March 2013
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 9 & 11 james street and salisbury…
19 January 2006
Debenture
Delivered: 20 January 2006
Status: Satisfied on 8 March 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 December 2005
Legal charge
Delivered: 28 December 2005
Status: Satisfied on 8 March 2013
Persons entitled: National Westminster Bank PLC
Description: 45, 47 and 49 james street harrogate north yorkshire t/no…
14 April 2005
Fixed and floating charge
Delivered: 16 April 2005
Status: Satisfied on 7 March 2017
Persons entitled: N M Rothschild & Sons Limited
Description: Land and buildings on the east side of prospect place…
16 January 2001
Charge by way of legal mortgage
Delivered: 19 January 2001
Status: Satisfied on 7 March 2017
Persons entitled: N M Rothschild & Sons Limited
Description: F/H property k/a wilkinsons hardware store lord street and…
16 May 2000
Charge and assignment by way of security
Delivered: 17 May 2000
Status: Satisfied on 6 May 2009
Persons entitled: N M Rothschild & Sons Limited
Description: All the company's right title and interest present and…
19 April 2000
Legal mortgage
Delivered: 27 April 2000
Status: Satisfied on 25 January 2013
Persons entitled: Yorkshire Bank PLC
Description: 13 cambridge street and 35 oxford street harrogate.
20 March 2000
Legal charge
Delivered: 30 March 2000
Status: Satisfied on 7 March 2017
Persons entitled: N M Rothschild & Sons Limited
Description: F/H property k/a 7 high street stamford t/n LL179989…
24 February 2000
Charge and assignment by way of security
Delivered: 10 March 2000
Status: Satisfied on 8 March 2013
Persons entitled: National Westminster Bank PLC
Description: All right title and interest present and future to in and…
30 July 1999
Legal charge
Delivered: 5 August 1999
Status: Satisfied on 7 March 2017
Persons entitled: N M Rothschild & Sons Limited
Description: F/H property k/a 15 market place south shields t/no…
20 July 1999
Charge
Delivered: 20 July 1999
Status: Satisfied on 6 May 2009
Persons entitled: N M Rothschild & Sons Limited
Description: 90/92 prospect street and 21 storey st,hull; t/nos HS88051…
20 July 1999
Charge
Delivered: 20 July 1999
Status: Satisfied on 6 May 2009
Persons entitled: N M Rothschild & Sons Limited
Description: 10 queen st,cardiff; WA850507 with all buildings/fixtures…
20 July 1999
Charge
Delivered: 20 July 1999
Status: Satisfied on 6 May 2009
Persons entitled: N M Rothschild & Sons Limited
Description: 19 oxford st,swansea; t/no WA87350; all…
20 July 1999
Charge
Delivered: 20 July 1999
Status: Satisfied on 6 May 2009
Persons entitled: N M Rothschild & Sons Limited
Description: 46 and 47 king st,whitehaven; t/no CU134718; all…
9 March 1999
Legal charge
Delivered: 15 March 1999
Status: Satisfied on 7 March 2017
Persons entitled: N M Rothschild & Sons Limited
Description: F/H property k/a land situate at silk street leigh…
25 February 1999
Charge and assignment by way of security
Delivered: 3 March 1999
Status: Satisfied on 6 May 2009
Persons entitled: N M Rothschild & Sons Limited
Description: All the right title and interest present and future to in…
11 June 1998
Legal charge
Delivered: 29 June 1998
Status: Satisfied on 6 May 2009
Persons entitled: N M Rothschild & Sons Limited
Description: F/H land on the south east side of front street acomb york…
5 September 1997
Charge and assignment by way of security
Delivered: 8 September 1997
Status: Satisfied on 28 March 2013
Persons entitled: N M Rothschild & Sons Limited
Description: Keyman insurance policy: policy date 13TH march 1997 (date…
1 September 1997
Legal charge
Delivered: 8 September 1997
Status: Satisfied on 6 May 2009
Persons entitled: N M Rothschild & Sons Limited
Description: F/H property k/a 385 to 391 (odd) victoria street grimsby…
22 May 1997
Charge and assignment by way of security
Delivered: 29 May 1997
Status: Satisfied on 6 May 2009
Persons entitled: N M Rothschild & Sons Limited
Description: All the company's right, title and interest present and…
22 May 1997
Legal charge
Delivered: 29 May 1997
Status: Satisfied on 6 May 2009
Persons entitled: N M Rothschild & Sons Limited
Description: F/H property k/a the land situate on the north of victoria…
30 April 1996
Legal mortgage
Delivered: 1 May 1996
Status: Satisfied on 6 May 2009
Persons entitled: Yorkshire Bank PLC
Description: 225/227 selby road, halton leeds west yorkshire. Floating…
15 February 1996
Legal charge
Delivered: 24 February 1996
Status: Satisfied on 6 May 2009
Persons entitled: N M Rothschild & Sons Limited (Or Any Successor to the Bank)
Description: Arden house main street bingley west yorkshire floating…
9 February 1996
Legal charge
Delivered: 20 August 1999
Status: Satisfied on 7 March 2017
Persons entitled: N M Rothschild & Sons Limited
Description: 15 market place south shields. Floating charge over all…
27 September 1995
Legal mortgage
Delivered: 28 September 1995
Status: Satisfied on 25 January 2013
Persons entitled: Yorkshire Bank PLC
Description: F/H land on east side of raby street and north side of…
20 September 1995
Legal mortgage
Delivered: 3 October 1995
Status: Satisfied on 25 January 2013
Persons entitled: Yorkshire Bank PLC
Description: 7 market place richmond north yorkshire and all fixtures…
20 September 1995
Legal mortgage
Delivered: 3 October 1995
Status: Satisfied on 25 January 2013
Persons entitled: Yorkshire Bank PLC
Description: 21/23 butcher row beverley humberside and all fixtures…
3 March 1995
Legal charge
Delivered: 11 March 1995
Status: Satisfied on 25 January 2013
Persons entitled: Yorkshire Bank PLC
Description: 46/48 front street stanley co durham t/n du 157031…
3 March 1995
Legal charge
Delivered: 4 March 1995
Status: Satisfied on 28 March 1996
Persons entitled: Yorkshire Bank PLC
Description: 83 carlton street castleford west yorkshire t/n wyk 525855…
27 February 1995
Legal charge
Delivered: 1 March 1995
Status: Satisfied on 28 March 1996
Persons entitled: Yorkshire Bank PLC
Description: 17 finkle street kendal. Including all fixtures and…
20 July 1993
Legal charge
Delivered: 30 July 1993
Status: Satisfied on 7 March 2017
Persons entitled: N M Rothschild & Sons Limited
Description: F/H land and buildings 36/40 (formerly stanley post office)…
24 November 1992
Legal mortgage
Delivered: 9 December 1992
Status: Satisfied on 6 May 2009
Persons entitled: N M Rothschild & Sons Limited
Description: Property k/a 61 and 62 cardiff street aberdare merthyr…
24 November 1992
Legal mortgage
Delivered: 9 December 1992
Status: Satisfied on 6 May 2009
Persons entitled: N M Rothschild & Sons Limited
Description: Property k/a 174 selby road halton leeds west yorkshire t/n…
24 November 1992
Legal mortgage
Delivered: 9 December 1992
Status: Satisfied on 7 March 2017
Persons entitled: N M Rothschild & Sons Limited
Description: Property k/a 50 york road halton leeds west yorkshire t/n…
24 November 1992
Legal mortgage
Delivered: 9 December 1992
Status: Satisfied on 7 March 2017
Persons entitled: N M Rothschild & Sons Limited
Description: Property k/a 56-64 (even numbers) ellison street jarrow…
24 November 1992
Legal mortgage
Delivered: 9 December 1992
Status: Satisfied on 7 March 2017
Persons entitled: N M Rothschild & Sons Limited
Description: Property k/a land and buildings on the south west side of…
25 June 1992
Legal mortgage
Delivered: 1 July 1992
Status: Satisfied on 13 July 1993
Persons entitled: Yorkshire Bank PLC
Description: F/Hold land and buildings K.A.56/64 ellison st,jarrow,tyne…
16 October 1991
Legal charge
Delivered: 18 October 1991
Status: Satisfied on 13 July 1993
Persons entitled: Yorkshire Bank PLC
Description: 61/62 cardiff street aberdane merthyr tydfil mid glam with…
18 December 1990
Legal charge
Delivered: 28 December 1990
Status: Satisfied on 25 January 2013
Persons entitled: Yorkshire Bank PLC
Description: 106 bath street, ilkeston derbyshire including fixtures and…
9 March 1990
Legal charge
Delivered: 15 March 1990
Status: Satisfied on 13 July 1993
Persons entitled: Yorkshire Bank PLC
Description: 88 queen street morley leeds west yorkshire including all…
9 February 1990
Legal charge
Delivered: 10 February 1990
Status: Satisfied on 13 July 1993
Persons entitled: Yorkshire Bank PLC
Description: 50 york road acomb york with all fixtures and fittings…
9 February 1990
Legal charge
Delivered: 10 February 1990
Status: Satisfied on 13 July 1993
Persons entitled: Yorkshire Bank PLC
Description: 225/227 selby road halton leeds with all fixtures and…
9 February 1990
Legal charge
Delivered: 10 February 1990
Status: Satisfied on 13 July 1993
Persons entitled: Yorkshire Bank PLC
Description: 174 selby road, halton, leeds including all fixtures &…
31 January 1990
Legal charge
Delivered: 31 January 1990
Status: Satisfied on 25 January 2013
Persons entitled: Yorkshire Bank PLC
Description: 69 high street, yeadon, west yorkshire with all fixtures…
6 February 1989
Legal mortgage
Delivered: 10 February 1989
Status: Satisfied on 9 November 1990
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 50 york road, acomb, york, north yorkshire…
27 January 1989
Legal charge
Delivered: 3 February 1989
Status: Satisfied on 25 January 2013
Persons entitled: Yorkshire Bank PLC
Description: Arden house main street bingley west yorkshire including…
12 December 1988
Legal mortgage
Delivered: 16 December 1988
Status: Satisfied on 9 November 1990
Persons entitled: National Westminster Bank PLC
Description: 225/227 selby road halton leeds west yorkshire t/n wyk…
12 December 1988
Legal mortgage
Delivered: 16 December 1988
Status: Satisfied on 9 November 1990
Persons entitled: National Westminster Bank PLC
Description: 174 selby rd halton leeds west yorkshire t/n wyk 244188 and…
10 November 1988
Legal charge
Delivered: 23 November 1988
Status: Satisfied on 18 August 1992
Persons entitled: National Westminster Bank PLC
Description: 2 market place batley west yorkshire title no wyk 47303 and…
11 September 1986
Mortgage
Delivered: 12 September 1986
Status: Satisfied on 20 January 1989
Persons entitled: Allied Irish Banks PLC
Description: 174 selby road, halton leeds west yorkshire. Floating…
21 November 1985
Mortgage
Delivered: 21 November 1985
Status: Satisfied on 20 January 1989
Persons entitled: Allied Irish Banks PLC
Description: Temple house raglan street harrogate n yorkshire. Floating…
27 September 1985
Mortgage
Delivered: 28 September 1985
Status: Satisfied on 20 January 1989
Persons entitled: Allied Irish Banks PLC
Description: 225/227 selby road halton leeds west yorkshire. Floating…