Highgate (Birmingham) Limited

DataGardener
in liquidation
Micro

Highgate (birmingham) Limited

09385945Private Limited With Share Capital

Lawrence House, 5 St. Andrews Hill, Norwich, NR21AD
Incorporated

13/01/2015

Company Age

11 years

Directors

1

Employees

8

SIC Code

68202

Risk

not scored

Company Overview

Registration, classification & business activity

Highgate (birmingham) Limited (09385945) is a private limited with share capital incorporated on 13/01/2015 (11 years old) and registered in norwich, NR21AD. The company operates under SIC code 68202 - letting and operating of conference and exhibition centres.

Private Limited With Share Capital
SIC: 68202
Micro
Incorporated 13/01/2015
NR21AD
8 employees

Financial Overview

Total Assets

£351.7K

Liabilities

£225.5K

Net Assets

£126.2K

Cash

£0

Key Metrics

8

Employees

1

Directors

1

Shareholders

Board of Directors

1
director

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

50
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-09-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:26-09-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-09-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:06-09-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-08-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-09-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-08-2019
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:22-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-07-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:17-07-2019
Resolution
Category:Resolution
Date:17-07-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-05-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:15-05-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-04-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:29-03-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-03-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-03-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-03-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:20-02-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:20-02-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:27-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:27-11-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-01-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-06-2017
Accounts With Accounts Type Dormant
Category:Accounts
Date:09-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:02-05-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:26-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:06-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-03-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:29-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:29-03-2017
Accounts With Accounts Type Dormant
Category:Accounts
Date:11-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:19-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-05-2016
Change Person Director Company With Change Date
Category:Officers
Date:31-05-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-04-2016
Certificate Change Of Name Company
Category:Change Of Name
Date:18-12-2015
Change Of Name Notice
Category:Change Of Name
Date:18-12-2015
Resolution
Category:Resolution
Date:19-11-2015
Change Of Name Notice
Category:Change Of Name
Date:19-11-2015
Incorporation Company
Category:Incorporation
Date:13-01-2015

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/01/2019
Filing Date26/01/2018
Latest Accounts30/04/2017

Trading Addresses

Lawrence House, 5 St. Andrews Hill, Norwich, NR21ADRegistered

Contact

Lawrence House, 5 St. Andrews Hill, Norwich, NR21AD