HIGHCO LIMITED
ARMAGH


Company number NI040351
Status Active - Proposal to Strike off
Incorporation Date 6 March 2001
Company Type Private Limited Company
Address 97 MULLALELISH ROAD, RICHHILL, ARMAGH, BT61 9LT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Appointment of Mr Campbell Harris as a director on 6 December 2016; Termination of appointment of Seamus Burke as a director on 6 December 2016. The most likely internet sites of HIGHCO LIMITED are www.highco.co.uk, and www.highco.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Highco Limited is a Private Limited Company. The company registration number is NI040351. Highco Limited has been working since 06 March 2001. The present status of the company is Active - Proposal to Strike off. The registered address of Highco Limited is 97 Mullalelish Road Richhill Armagh Bt61 9lt. . HARRIS, Campbell is a Director of the company. HARRISON, Derek George Alexander is a Director of the company. Secretary HARRISON, Derek George Alexander has been resigned. Secretary HARRISON, Derek Patrick has been resigned. Secretary HARRISON, Jayne Natasha has been resigned. Director BOLTON, Kenneth Robert has been resigned. Director BURKE, John Francis has been resigned. Director BURKE, Michael Bernard has been resigned. Director BURKE, Seamus has been resigned. Director HARRISON, Jayne Natasha has been resigned. Director KANE, Dorothy May has been resigned. Director MCNEILL, Eleanor Shirley has been resigned. The company operates in "Development of building projects".


Current Directors

Director
HARRIS, Campbell
Appointed Date: 06 December 2016
45 years old

Director
HARRISON, Derek George Alexander
Appointed Date: 24 January 2006
80 years old

Resigned Directors

Secretary
HARRISON, Derek George Alexander
Resigned: 01 October 2015
Appointed Date: 01 August 2011

Secretary
HARRISON, Derek Patrick
Resigned: 01 August 2011
Appointed Date: 17 April 2007

Secretary
HARRISON, Jayne Natasha
Resigned: 12 April 2007
Appointed Date: 26 March 2001

Director
BOLTON, Kenneth Robert
Resigned: 06 December 2016
Appointed Date: 26 March 2001
77 years old

Director
BURKE, John Francis
Resigned: 06 December 2016
Appointed Date: 26 March 2001
57 years old

Director
BURKE, Michael Bernard
Resigned: 06 December 2016
Appointed Date: 26 March 2001
55 years old

Director
BURKE, Seamus
Resigned: 06 December 2016
Appointed Date: 26 March 2001
60 years old

Director
HARRISON, Jayne Natasha
Resigned: 19 January 2007
Appointed Date: 26 March 2001
52 years old

Director
KANE, Dorothy May
Resigned: 26 March 2001
Appointed Date: 06 March 2001
89 years old

Director
MCNEILL, Eleanor Shirley
Resigned: 26 March 2001
Appointed Date: 06 March 2001
65 years old

HIGHCO LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Dec 2016
Appointment of Mr Campbell Harris as a director on 6 December 2016
19 Dec 2016
Termination of appointment of Seamus Burke as a director on 6 December 2016
19 Dec 2016
Termination of appointment of Michael Bernard Burke as a director on 6 December 2016
19 Dec 2016
Termination of appointment of John Francis Burke as a director on 6 December 2016
...
... and 63 more events
30 Mar 2001
Pars re mortage
06 Mar 2001
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Mar 2001
Articles
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Mar 2001
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Mar 2001
Memorandum
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

HIGHCO LIMITED Charges

5 December 2005
Mortgage or charge
Delivered: 6 December 2005
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Charge - all monies. All that and those all the lands…
21 January 2004
Mortgage or charge
Delivered: 26 January 2004
Status: Satisfied on 8 January 2014
Persons entitled: Northern Bank LTD
Description: All monies mortgage (1) lands comprised in folios 23437…
28 October 2003
Mortgage or charge
Delivered: 5 November 2003
Status: Outstanding
Persons entitled: Northern Bank Belfast P.O. Box 183
Description: All monies mortgage. Lot 1-the lands comprised in folios…
28 October 2003
Mortgage or charge
Delivered: 5 November 2003
Status: Outstanding
Persons entitled: Northern Bank Belfast P.O Box 183
Description: All monies mortgage. Land situate at the south side of…
30 March 2001
Mortgage or charge
Delivered: 20 April 2001
Status: Outstanding
Persons entitled: Department For Fountain Street BT1 3EE
Description: Debenture - all monies the premises at kernan road…
29 March 2001
Mortgage or charge
Delivered: 30 March 2001
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: Charge over all book debts - all monies solicitor's…
29 March 2001
Mortgage or charge
Delivered: 30 March 2001
Status: Satisfied on 12 October 2015
Persons entitled: Northern Bank LTD
Description: Floating charge - all monies the undertaking of the company…
28 March 2001
Mortgage or charge
Delivered: 3 April 2001
Status: Satisfied on 17 November 2011
Persons entitled: Northern Bank LTD
Description: Solicitor's undertaking - all monies 6.1 acres lands at…