HIGHMARK ESTATES LIMITED
LEEDS BURGATE INVESTMENTS LIMITED

Hellopages » West Yorkshire » Leeds » LS1 2RU

Company number 03038233
Status Liquidation
Incorporation Date 27 March 1995
Company Type Private Limited Company
Address C/O BWC BUSINESS SOLUTIONS LIMITED 8, PARK PLACE, LEEDS, WEST YORKSHIRE, LS1 2RU
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate, 7020 - Letting of own property
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Liquidators statement of receipts and payments to 28 September 2016; Liquidators statement of receipts and payments to 28 March 2016; Liquidators statement of receipts and payments to 28 September 2015. The most likely internet sites of HIGHMARK ESTATES LIMITED are www.highmarkestates.co.uk, and www.highmark-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. Highmark Estates Limited is a Private Limited Company. The company registration number is 03038233. Highmark Estates Limited has been working since 27 March 1995. The present status of the company is Liquidation. The registered address of Highmark Estates Limited is C O Bwc Business Solutions Limited 8 Park Place Leeds West Yorkshire Ls1 2ru. . STEWART, James Naylor is a Secretary of the company. STEWART, Dawn is a Director of the company. STEWART, James Naylor is a Director of the company. STEWART, James Dudley is a Director of the company. Secretary CULVER, Raymond Robert has been resigned. Secretary PICKERING, Jeremy has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director PICKERING, Jeremy has been resigned. Director TOMLIN, Colin Roy Douglas has been resigned. The company operates in "Development & sell real estate".


Current Directors

Secretary
STEWART, James Naylor
Appointed Date: 25 March 2008

Director
STEWART, Dawn
Appointed Date: 25 March 2008
73 years old

Director
STEWART, James Naylor
Appointed Date: 25 March 2008
44 years old

Director
STEWART, James Dudley
Appointed Date: 09 October 1995
75 years old

Resigned Directors

Secretary
CULVER, Raymond Robert
Resigned: 25 March 2008
Appointed Date: 01 June 2007

Secretary
PICKERING, Jeremy
Resigned: 01 June 2007
Appointed Date: 27 March 1995

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 27 March 1995
Appointed Date: 27 March 1995

Director
PICKERING, Jeremy
Resigned: 01 June 2007
Appointed Date: 27 March 1995
77 years old

Director
TOMLIN, Colin Roy Douglas
Resigned: 09 October 1995
Appointed Date: 27 March 1995
84 years old

HIGHMARK ESTATES LIMITED Events

11 Oct 2016
Liquidators statement of receipts and payments to 28 September 2016
06 May 2016
Liquidators statement of receipts and payments to 28 March 2016
09 Oct 2015
Liquidators statement of receipts and payments to 28 September 2015
13 May 2015
Liquidators statement of receipts and payments to 28 March 2015
13 Nov 2014
Liquidators statement of receipts and payments to 28 September 2014
...
... and 98 more events
21 May 1996
Return made up to 27/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

27 Oct 1995
New director appointed
27 Oct 1995
Director resigned

03 Apr 1995
Secretary resigned
27 Mar 1995
Incorporation

HIGHMARK ESTATES LIMITED Charges

6 February 2008
Legal charge
Delivered: 9 February 2008
Status: Satisfied on 1 April 2010
Persons entitled: National Westminster Bank PLC
Description: 26 bank street ashford kent t/no K825208. By way of fixed…
6 February 2008
Legal charge
Delivered: 9 February 2008
Status: Satisfied on 1 April 2010
Persons entitled: National Westminster Bank PLC
Description: Henwood pavilion henwood ashford t/no K672655. By way of…
6 February 2008
Legal charge
Delivered: 9 February 2008
Status: Satisfied on 1 April 2010
Persons entitled: National Westminster Bank PLC
Description: Breach farm (also k/a barham business park) elham valley…
21 February 2005
Charge deed
Delivered: 25 February 2005
Status: Satisfied on 20 February 2008
Persons entitled: Skipton Building Society
Description: Henwood pavilion henwood ashford kent and all its fixtures…
21 February 2005
Legal charge
Delivered: 24 February 2005
Status: Satisfied on 20 February 2008
Persons entitled: Barclays Bank PLC
Description: F/H property k/a riverside house 36 preston street…
6 May 2004
Legal charge
Delivered: 11 May 2004
Status: Satisfied on 20 February 2008
Persons entitled: Barclays Bank PLC
Description: The freehold property known as 26 bank street ashford kent.
30 May 2003
Legal charge
Delivered: 17 June 2003
Status: Satisfied on 8 January 2004
Persons entitled: National Westminster Bank PLC
Description: Bethel chapel north road queenborough kent t/n K812042.
29 December 2002
Legal charge
Delivered: 31 December 2002
Status: Satisfied on 20 February 2008
Persons entitled: Barclays Bank PLC
Description: Wickham house 15 the square lenham maidstone kent t/n…
1 November 2002
Legal charge
Delivered: 5 November 2002
Status: Satisfied on 20 February 2008
Persons entitled: Barclays Bank PLC
Description: The property k/a 27 castle street, canterbury CT1 2PX t/no…
17 September 2002
Debenture
Delivered: 23 September 2002
Status: Satisfied on 20 February 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 August 2002
Legal charge
Delivered: 14 August 2002
Status: Satisfied on 1 April 2010
Persons entitled: National Westminster Bank PLC
Description: 27 castle street canterbury kent t/no K399255.
2 August 2001
Legal charge
Delivered: 3 August 2001
Status: Satisfied on 1 April 2010
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage 15 the square maidstone kent title…
23 November 1998
Legal mortgage
Delivered: 25 November 1998
Status: Satisfied on 14 October 1999
Persons entitled: Midland Bank PLC
Description: Land and buildings at 26A hawks lane canterbury kent…
3 January 1998
Debenture
Delivered: 21 January 1998
Status: Satisfied on 3 August 2001
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…