Company NameHighfield Gears Limited
Company StatusDissolved
Company Number08223602
CategoryPrivate Limited Company
Incorporation Date21 September 2012(11 years, 7 months ago)
Dissolution Date15 December 2020 (3 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Philip Edward Walker
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2016(3 years, 11 months after company formation)
Appointment Duration4 years, 3 months (closed 15 December 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressNile Street Nile Street
Huddersfield
HD1 3LP
Director NamePhilip Walker
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield Gears Nile Street
Huddersfield
HD1 3LP
Director NameMr Jack Philip Edward Walker
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2015(2 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighfield Gears Nile Street
Huddersfield
HD1 3LP

Contact

Websitewww.highfieldgears.co.uk/
Telephone01484 531010
Telephone regionHuddersfield

Location

Registered AddressHighfield Gears
Nile Street
Huddersfield
HD1 3LP
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire

Shareholders

100 at £1Philip Walker
100.00%
Ordinary

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

31 August 2017Delivered on: 31 August 2017
Persons entitled: Positive Cashflow Finance Limited

Classification: A registered charge
Particulars: I. All present and future freehold and leasehold property (including, without limitation, the property specified in the schedule) and all liens, charges, options, agreements, rights and interests in or over land or the proceeds of sale of land and all buildings, fixtures (including trade fixtures) and fixed plant and machinery for the time being on such property or land together with all rights, easements and privileges appurtenant to, or benefiting, the same;. Ii. All patents, patent applications, trade marks and service marks (whether registered or not), trade mark applications, service mark applications trade names, registered designs, design rights, copyrights, computer programmes, know-how and trade secrets and all other industrial or intangible property or rights and all licences, agreements and ancillary and connected rights relating to, intellectual and intangible property.
Outstanding

Filing History

31 August 2017Registration of charge 082236020001, created on 31 August 2017 (24 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
30 June 2017Statement of capital following an allotment of shares on 30 September 2016
  • GBP 50,000
(3 pages)
15 November 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
24 August 2016Appointment of Mr Philip Edward Walker as a director on 22 August 2016 (2 pages)
24 August 2016Termination of appointment of Jack Philip Edward Walker as a director on 22 August 2016 (1 page)
9 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
30 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(3 pages)
1 July 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
28 January 2015Termination of appointment of Philip Walker as a director on 28 January 2015 (1 page)
28 January 2015Appointment of Mr Jack Philip Edward Walker as a director on 28 January 2015 (2 pages)
14 November 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(3 pages)
23 July 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
23 July 2014Registered office address changed from 1 St Floor Southpoint House, 321 Chase Road London N14 6JT to Highfield Gears Nile Street Huddersfield HD1 3LP on 23 July 2014 (1 page)
9 April 2014Compulsory strike-off action has been discontinued (1 page)
8 April 2014Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(3 pages)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
21 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
21 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)