Duke'S Head Highgate Limited

DataGardener
duke's head highgate limited
in liquidation
Small

Duke's Head Highgate Limited

08532781Private Limited With Share Capital

C/O Bishop Fleming Llp, 10 Temple Back, Bristol, BS16FL
Incorporated

16/05/2013

Company Age

12 years

Directors

2

Employees

12

SIC Code

56302

Risk

not scored

Company Overview

Registration, classification & business activity

Duke's Head Highgate Limited (08532781) is a private limited with share capital incorporated on 16/05/2013 (12 years old) and registered in bristol, BS16FL. The company operates under SIC code 56302 - public houses and bars.

Duke's head highgate limited is a retail company based out of 16 highgate high street, london, united kingdom.

Private Limited With Share Capital
SIC: 56302
Small
Incorporated 16/05/2013
BS16FL
12 employees

Financial Overview

Total Assets

£60.2K

Liabilities

£226.3K

Net Assets

£-166.1K

Cash

£17.4K

Key Metrics

12

Employees

2

Directors

3

Shareholders

Board of Directors

2

Filed Documents

49
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-02-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-10-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-03-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-02-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-01-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:12-10-2022
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:12-10-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-01-2022
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:05-01-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:05-01-2022
Resolution
Category:Resolution
Date:05-01-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:06-12-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-09-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:23-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-09-2021
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:05-08-2021
Gazette Notice Compulsory
Category:Gazette
Date:03-08-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-11-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:22-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-05-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-04-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:10-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-02-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-02-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-05-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-05-2018
Change Person Director Company With Change Date
Category:Officers
Date:18-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-05-2017
Change Person Director Company With Change Date
Category:Officers
Date:17-05-2017
Change Person Director Company With Change Date
Category:Officers
Date:17-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-01-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-06-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-06-2014
Capital Allotment Shares
Category:Capital
Date:18-07-2013
Appoint Person Director Company With Name
Category:Officers
Date:10-06-2013
Appoint Person Director Company With Name
Category:Officers
Date:10-06-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:17-05-2013
Termination Director Company With Name
Category:Officers
Date:17-05-2013
Termination Secretary Company With Name
Category:Officers
Date:17-05-2013
Appoint Person Director Company With Name
Category:Officers
Date:17-05-2013
Incorporation Company
Category:Incorporation
Date:16-05-2013

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/05/2021
Filing Date03/02/2020
Latest Accounts31/05/2019

Trading Addresses

C/O Bishop Fleming Llp, 10 Temple Back, Bristol, Bs1 6Fl, BS16FLRegistered

Contact

01279718598
thedukesheadhighgate.co.uk
C/O Bishop Fleming Llp, 10 Temple Back, Bristol, BS16FL