Company NameHigh Technology Lighting Limited
Company StatusDissolved
Company Number01608563
CategoryPrivate Limited Company
Incorporation Date18 January 1982(42 years, 3 months ago)
Dissolution Date17 August 2022 (1 year, 8 months ago)
Previous NamesVoltgrade Limited and High Technology Lighting And Heating Limited

Business Activity

Section CManufacturing
SIC 3150Manufacture lighting equipment & lamps
SIC 27400Manufacture of electric lighting equipment

Directors

Director NameMr Thomas Duncan Holgeth
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 March 1998(16 years, 1 month after company formation)
Appointment Duration24 years, 5 months (closed 17 August 2022)
RoleTechnical & Design
Country of ResidenceEngland
Correspondence Address8 Sunways
Mirfield
West Yorkshire
WF14 9TN
Director NameMr Graham Alistair Kemp
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 March 1998(16 years, 1 month after company formation)
Appointment Duration24 years, 5 months (closed 17 August 2022)
RoleLighting Buyer
Country of ResidenceEngland
Correspondence AddressWythburn 3 St Marys Road
Riddlesden
Keighley
West Yorkshire
BD20 5PA
Secretary NameMr Graham Alistair Kemp
NationalityBritish
StatusClosed
Appointed10 March 1998(16 years, 1 month after company formation)
Appointment Duration24 years, 5 months (closed 17 August 2022)
RoleLighting Buyer
Country of ResidenceEngland
Correspondence AddressWythburn 3 St Marys Road
Riddlesden
Keighley
West Yorkshire
BD20 5PA
Director NameCraig Andrew Conley
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(9 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 10 March 1998)
RoleCompany Director
Correspondence Address11 Brookhill Drive
Alwoodley
Leeds
West Yorkshire
LS17 8QG
Director NameMr Philip Mortimer Conley
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(9 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 21 April 1997)
RoleManaging Director
Correspondence AddressRockhaven,8 Eastgate
Bramhope
Leeds
West Yorkshire
LS16 9AB
Director NameStephen Geoffrey Martin
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(9 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 July 1994)
RoleSecretary
Correspondence Address48 Plantation Avenue
Alwoodley
Leeds
West Yorkshire
LS17 8TB
Secretary NameStephen Geoffrey Martin
NationalityBritish
StatusResigned
Appointed17 December 1991(9 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 July 1994)
RoleCompany Director
Correspondence Address48 Plantation Avenue
Alwoodley
Leeds
West Yorkshire
LS17 8TB
Secretary NameCraig Andrew Conley
NationalityBritish
StatusResigned
Appointed01 July 1994(12 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 January 1997)
RoleCompany Director
Correspondence Address11 Brookhill Drive
Alwoodley
Leeds
West Yorkshire
LS17 8QG
Secretary NameLynne Conley
NationalityBritish
StatusResigned
Appointed13 January 1997(14 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 March 1998)
RoleCompany Director
Correspondence Address11 Wigton Lane
Alwoodley
Leeds
Yorkshire
LS17 8QS

Contact

Websitewww.hightechnologylighting.com
Email address[email protected]
Telephone0113 2778077
Telephone regionLeeds

Location

Registered Address9th Floor 7 Park Row
Leeds
LS1 5HD
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

128 at £1Graham Alistair Kemp
50.00%
Ordinary
128 at £1Thomas Duncan Holgeth
50.00%
Ordinary

Financials

Year2014
Net Worth£198,445
Cash£70,403
Current Liabilities£1,228,092

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

26 March 2012Delivered on: 28 March 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Outstanding
12 March 2012Delivered on: 14 March 2012
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Floating charge (all assets)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
Outstanding
12 March 2012Delivered on: 14 March 2012
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Outstanding
11 January 2012Delivered on: 18 January 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
28 February 2006Delivered on: 2 March 2006
Satisfied on: 22 May 2012
Persons entitled: Euro Sales Finance PLC

Classification: Client fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
15 August 2002Delivered on: 27 August 2002
Satisfied on: 13 January 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited T/a Alex Lawrie Factors

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
4 July 1990Delivered on: 21 July 1990
Satisfied on: 20 September 2006
Persons entitled: Centspec Limited.

Classification: Rent deposit deed.
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date.
Particulars: The company's interest namely the bond in the sum of £5,625 in the deposit account being an interest earning deposit account to be opened at national westminster bank PLC & all money from time to time withdrawn from the deposit account (see form 395 for full details).
Fully Satisfied
4 July 1990Delivered on: 21 July 1990
Satisfied on: 20 September 2006
Persons entitled: Centspec Limited.

Classification: Rent deposit deed.
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date.
Particulars: The company's interest namely the bond in the sum of £6,470 in the deposit account being an interest earning deposit account to be opened at national westminster bank PLC & all money from time to time withdrawn from the deposit account (see form 395 for full details).
Fully Satisfied
9 March 1990Delivered on: 24 March 1990
Satisfied on: 20 September 2006
Persons entitled: City & Provincial Home Loans LTD

Classification: Mortgage
Secured details: £35,150 and all other monies due or to become due from the company to the chargee.
Particulars: 15 broomcroft road ossett west yorkshire.
Fully Satisfied

Filing History

31 August 2017Insolvency:certificate of appointment of liquidator (1 page)
31 August 2017Notice to Registrar of Companies of Notice of disclaimer (4 pages)
29 August 2017Registered office address changed from Unit 3 Lockwood Court Middleton Grove Leeds LS11 5TY to 36 Park Row Leeds LS1 5JL on 29 August 2017 (2 pages)
22 August 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-08-02
(1 page)
22 August 2017Statement of affairs (16 pages)
22 August 2017Appointment of a voluntary liquidator (1 page)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 December 2016Confirmation statement made on 17 December 2016 with updates (6 pages)
16 March 2016Change of share class name or designation (2 pages)
16 March 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
29 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 256
(5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 256
(5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 256
(5 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (5 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
28 March 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
14 March 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
14 March 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
19 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
18 January 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
21 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Graham Alistair Kemp on 1 December 2009 (2 pages)
6 January 2010Director's details changed for Thomas Duncan Holgeth on 1 December 2009 (2 pages)
6 January 2010Director's details changed for Thomas Duncan Holgeth on 1 December 2009 (2 pages)
6 January 2010Director's details changed for Graham Alistair Kemp on 1 December 2009 (2 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 December 2008Return made up to 17/12/08; full list of members (4 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 January 2008Return made up to 17/12/07; full list of members (2 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 January 2007Return made up to 17/12/06; full list of members (7 pages)
20 September 2006Declaration of satisfaction of mortgage/charge (1 page)
20 September 2006Declaration of satisfaction of mortgage/charge (1 page)
20 September 2006Declaration of satisfaction of mortgage/charge (1 page)
2 March 2006Particulars of mortgage/charge (4 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 January 2006Return made up to 17/12/05; full list of members (7 pages)
13 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 January 2005Return made up to 17/12/04; full list of members (7 pages)
5 January 2004Return made up to 17/12/03; full list of members (7 pages)
17 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
21 January 2003Return made up to 17/12/02; full list of members (8 pages)
31 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
27 August 2002Particulars of mortgage/charge (7 pages)
17 July 2002Director's particulars changed (1 page)
22 January 2002Return made up to 17/12/01; full list of members (6 pages)
27 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
15 January 2001Return made up to 17/12/00; full list of members (6 pages)
22 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
7 February 2000£ ic 257/256 26/01/00 £ sr 1@1=1 (2 pages)
7 February 2000Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(2 pages)
29 December 1999Return made up to 17/12/99; full list of members (6 pages)
29 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
20 January 1999Return made up to 17/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
17 December 1998Director's particulars changed (1 page)
1 June 1998£ nc 100001/257 08/05/98 (1 page)
1 June 1998£ nc 100000/100001 08/05/98 (1 page)
28 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
26 May 1998Company name changed high technology lighting and hea ting LIMITED\certificate issued on 27/05/98 (2 pages)
22 May 1998Ad 08/05/98--------- £ si 2@1=2 £ ic 255/257 (2 pages)
13 March 1998New secretary appointed;new director appointed (2 pages)
13 March 1998New director appointed (2 pages)
13 March 1998Secretary resigned (1 page)
13 March 1998Director resigned (1 page)
5 January 1998Return made up to 17/12/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
5 January 1998Director resigned (1 page)
16 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
19 January 1997Secretary resigned (1 page)
19 January 1997New secretary appointed (2 pages)
3 January 1997Return made up to 17/12/96; no change of members (4 pages)
18 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
28 December 1995Return made up to 17/12/95; full list of members (6 pages)
28 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
21 July 1990Particulars of mortgage/charge (6 pages)
24 March 1990Particulars of mortgage/charge (3 pages)