Company NameHighnam Properties Limited
Company StatusDissolved
Company Number06030796
CategoryPrivate Limited Company
Incorporation Date18 December 2006(17 years, 3 months ago)
Dissolution Date28 May 2019 (4 years, 10 months ago)
Previous NameHeighnam Properties Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Luigi La Delfa
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityItalian
StatusClosed
Appointed27 February 2007(2 months, 1 week after company formation)
Appointment Duration12 years, 3 months (closed 28 May 2019)
RoleProperty Development
Country of ResidenceSpain
Correspondence AddressCedar House 63 Napier Street
Sheffield
S11 8HA
Director NameGabriella La Delfa
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2007(2 months, 1 week after company formation)
Appointment Duration12 years, 3 months (closed 28 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCedar House 63 Napier Street
Sheffield
S11 8HA
Secretary NameMs Gabriella La Delfa
NationalityBritish
StatusClosed
Appointed27 February 2007(2 months, 1 week after company formation)
Appointment Duration12 years, 3 months (closed 28 May 2019)
RoleCompany Director
Correspondence AddressCedar House 63 Napier Street
Sheffield
S11 8HA
Director NameGeorge Antony Ryder Wilkinson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2006(same day as company formation)
RoleSolicitor
Correspondence AddressKennels Farm Cottage
Barnby Moor
Retford
Nottinghamshire
DN22 8QX
Secretary NameSanjeev Batra
NationalityBritish
StatusResigned
Appointed18 December 2006(same day as company formation)
RoleCompany Director
Correspondence Address823 Ecclesall Road
Sheffield
South Yorkshire
S11 8TH

Location

Registered AddressCedar House
63 Napier Street
Sheffield
S11 8HA
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Luigi La Delfa
100.00%
Ordinary

Financials

Year2014
Net Worth£48,584
Current Liabilities£269,570

Accounts

Latest Accounts31 March 2017 (6 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

16 August 2007Delivered on: 21 August 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £105,000.00 and all other monies due or to become due.
Particulars: See the mortgage charge document for full details. Fixed charge over all rental income and.
Outstanding
16 August 2007Delivered on: 21 August 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £89,986.00 and all other monies due or to become due.
Particulars: See the mortgage charge document for full details. Fixed charge over all rental income and.
Outstanding
16 August 2007Delivered on: 21 August 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £105,000.00 and all other monies due or to become due.
Particulars: See the mortgage charge document for full details. Fixed charge over all rental income and.
Outstanding
16 August 2007Delivered on: 21 August 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £105,000.00 and all other monies due or to become due.
Particulars: See the mortgage charge document for full details. Fixed charge over all rental income and.
Outstanding
16 August 2007Delivered on: 21 August 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £90,000.00 and all other monies due or to become due.
Particulars: See the mortgage charge document for full details. Fixed charge over all rental income and.
Outstanding
16 August 2007Delivered on: 21 August 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £90,000.00 and all other monies due or to become due.
Particulars: See the mortgage charge document for full details. Fixed charge over all rental income and.
Outstanding
16 August 2007Delivered on: 21 August 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £125,000.00 and all other monies due or to become due.
Particulars: See the mortgage charge document for full details. Fixed charge over all rental income and.
Outstanding

Filing History

28 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2019First Gazette notice for voluntary strike-off (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
27 February 2019Application to strike the company off the register (3 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
18 December 2017Confirmation statement made on 18 December 2017 with updates (4 pages)
18 December 2017Confirmation statement made on 18 December 2017 with updates (4 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
13 January 2016Secretary's details changed for Ms Gabriella La Delfa on 1 January 2016 (1 page)
13 January 2016Director's details changed for Gabriella La Delfa on 1 January 2016 (2 pages)
13 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
(4 pages)
13 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
(4 pages)
13 January 2016Secretary's details changed for Ms Gabriella La Delfa on 1 January 2016 (1 page)
13 January 2016Director's details changed for Gabriella La Delfa on 1 January 2016 (2 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Registered office address changed from The Lodge 101 Clarkehouse Road Sheffield to Cedar House 63 Napier Street Sheffield S11 8HA on 23 December 2015 (1 page)
23 December 2015Registered office address changed from The Lodge 101 Clarkehouse Road Sheffield to Cedar House 63 Napier Street Sheffield S11 8HA on 23 December 2015 (1 page)
18 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(5 pages)
18 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
(5 pages)
8 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
(5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 September 2011Secretary's details changed for Gabriella La Delfa on 1 September 2011 (2 pages)
12 September 2011Director's details changed for Gabriella La Delfa on 1 September 2011 (2 pages)
12 September 2011Secretary's details changed for Gabriella La Delfa on 1 September 2011 (2 pages)
12 September 2011Director's details changed for Gabriella La Delfa on 1 September 2011 (2 pages)
12 September 2011Director's details changed for Gabriella La Delfa on 1 September 2011 (2 pages)
12 September 2011Secretary's details changed for Gabriella La Delfa on 1 September 2011 (2 pages)
13 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 March 2010Registered office address changed from 5 Stumperlowe Close Sheffield South Yorkshire S10 3PP on 12 March 2010 (1 page)
12 March 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
12 March 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
12 March 2010Registered office address changed from 5 Stumperlowe Close Sheffield South Yorkshire S10 3PP on 12 March 2010 (1 page)
11 March 2010Director's details changed for Gabriella La Delfa on 1 January 2010 (2 pages)
11 March 2010Secretary's details changed for Gabriella La Delfa on 1 January 2010 (1 page)
11 March 2010Secretary's details changed for Gabriella La Delfa on 1 January 2010 (1 page)
11 March 2010Director's details changed for Luigi La Delfa on 1 January 2010 (2 pages)
11 March 2010Director's details changed for Luigi La Delfa on 1 January 2010 (2 pages)
11 March 2010Secretary's details changed for Gabriella La Delfa on 1 January 2010 (1 page)
11 March 2010Director's details changed for Gabriella La Delfa on 1 January 2010 (2 pages)
11 March 2010Director's details changed for Luigi La Delfa on 1 January 2010 (2 pages)
11 March 2010Director's details changed for Gabriella La Delfa on 1 January 2010 (2 pages)
22 December 2009Current accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
22 December 2009Current accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
25 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
25 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
16 April 2009Return made up to 18/12/08; full list of members (3 pages)
16 April 2009Return made up to 18/12/08; full list of members (3 pages)
10 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
10 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
12 August 2008Return made up to 18/12/07; full list of members (3 pages)
12 August 2008Return made up to 18/12/07; full list of members (3 pages)
21 August 2007Particulars of mortgage/charge (4 pages)
21 August 2007Particulars of mortgage/charge (4 pages)
21 August 2007Particulars of mortgage/charge (4 pages)
21 August 2007Particulars of mortgage/charge (4 pages)
21 August 2007Particulars of mortgage/charge (4 pages)
21 August 2007Particulars of mortgage/charge (4 pages)
21 August 2007Particulars of mortgage/charge (4 pages)
21 August 2007Particulars of mortgage/charge (4 pages)
21 August 2007Particulars of mortgage/charge (4 pages)
21 August 2007Particulars of mortgage/charge (4 pages)
21 August 2007Particulars of mortgage/charge (4 pages)
21 August 2007Particulars of mortgage/charge (4 pages)
21 August 2007Particulars of mortgage/charge (4 pages)
21 August 2007Particulars of mortgage/charge (4 pages)
13 March 2007New director appointed (2 pages)
13 March 2007Secretary resigned (1 page)
13 March 2007New secretary appointed;new director appointed (2 pages)
13 March 2007Director resigned (1 page)
13 March 2007Director resigned (1 page)
13 March 2007New director appointed (2 pages)
13 March 2007Secretary resigned (1 page)
13 March 2007New secretary appointed;new director appointed (2 pages)
14 February 2007Memorandum and Articles of Association (11 pages)
14 February 2007Memorandum and Articles of Association (11 pages)
5 February 2007Company name changed heighnam properties LIMITED\certificate issued on 05/02/07 (2 pages)
5 February 2007Company name changed heighnam properties LIMITED\certificate issued on 05/02/07 (2 pages)
18 December 2006Incorporation (16 pages)
18 December 2006Incorporation (16 pages)