Company NameHighgate Property Investments Limited
Company StatusDissolved
Company Number04506056
CategoryPrivate Limited Company
Incorporation Date7 August 2002(21 years, 8 months ago)
Dissolution Date29 January 2013 (11 years, 3 months ago)
Previous NameHighgate Property Sales & Management Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Catherine Gallon Hope
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2002(2 days after company formation)
Appointment Duration10 years, 5 months (closed 29 January 2013)
RoleProperty Management Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge South Drive
Woolsington
Newcastle Upon Tyne
NE13 8AN
Director NameMr Stewart Hope
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2002(2 days after company formation)
Appointment Duration10 years, 5 months (closed 29 January 2013)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge South Drive
Woolsington
Newcastle Upon Tyne
NE13 8AN
Secretary NameMr Stewart Hope
NationalityBritish
StatusClosed
Appointed09 August 2002(2 days after company formation)
Appointment Duration10 years, 5 months (closed 29 January 2013)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge South Drive
Woolsington
Newcastle Upon Tyne
NE13 8AN
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed07 August 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed07 August 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressSuite 4 Earlshouse Earlsway
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0RY
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Shareholders

1 at £1Catherine Hope
50.00%
Ordinary
1 at £1Stewart Hope
50.00%
Ordinary

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2012First Gazette notice for voluntary strike-off (1 page)
16 October 2012First Gazette notice for voluntary strike-off (1 page)
4 October 2012Application to strike the company off the register (3 pages)
4 October 2012Application to strike the company off the register (3 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 November 2011Director's details changed for Mr Stewart Hope on 1 November 2010 (2 pages)
14 November 2011Director's details changed for Mrs Catherine Gallon Hope on 1 November 2010 (2 pages)
14 November 2011Secretary's details changed for Mr Stewart Hope on 1 November 2010 (2 pages)
14 November 2011Annual return made up to 7 August 2011 with a full list of shareholders
Statement of capital on 2011-11-14
  • GBP 2
(5 pages)
14 November 2011Secretary's details changed for Mr Stewart Hope on 1 November 2010 (2 pages)
14 November 2011Director's details changed for Mrs Catherine Gallon Hope on 1 November 2010 (2 pages)
14 November 2011Secretary's details changed for Mr Stewart Hope on 1 November 2010 (2 pages)
14 November 2011Director's details changed for Mr Stewart Hope on 1 November 2010 (2 pages)
14 November 2011Annual return made up to 7 August 2011 with a full list of shareholders
Statement of capital on 2011-11-14
  • GBP 2
(5 pages)
14 November 2011Director's details changed for Mr Stewart Hope on 1 November 2010 (2 pages)
14 November 2011Director's details changed for Mrs Catherine Gallon Hope on 1 November 2010 (2 pages)
14 November 2011Annual return made up to 7 August 2011 with a full list of shareholders
Statement of capital on 2011-11-14
  • GBP 2
(5 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
27 August 2010Registered office address changed from 69 Middle Drive, Ponteland Newcastle upon Tyne Tyne and Wear NE20 9DN on 27 August 2010 (1 page)
27 August 2010Register inspection address has been changed (1 page)
27 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
27 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
27 August 2010Registered office address changed from 69 Middle Drive, Ponteland Newcastle upon Tyne Tyne and Wear NE20 9DN on 27 August 2010 (1 page)
27 August 2010Register inspection address has been changed (1 page)
26 August 2010Director's details changed for Mrs Catherine Gallon Hope on 1 June 2010 (2 pages)
26 August 2010Director's details changed for Mrs Catherine Gallon Hope on 1 June 2010 (2 pages)
26 August 2010Director's details changed for Mr Stewart Hope on 1 June 2010 (2 pages)
26 August 2010Director's details changed for Mr Stewart Hope on 1 June 2010 (2 pages)
26 August 2010Director's details changed for Mrs Catherine Gallon Hope on 1 June 2010 (2 pages)
26 August 2010Director's details changed for Mr Stewart Hope on 1 June 2010 (2 pages)
18 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 September 2009Return made up to 07/08/09; full list of members (4 pages)
17 September 2009Return made up to 07/08/09; full list of members (4 pages)
15 July 2009Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page)
15 July 2009Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page)
25 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
25 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
30 September 2008Return made up to 07/08/08; full list of members (4 pages)
30 September 2008Return made up to 07/08/08; full list of members (4 pages)
23 April 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
23 April 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
31 December 2007Return made up to 07/08/07; full list of members (2 pages)
31 December 2007Location of debenture register (1 page)
31 December 2007Location of debenture register (1 page)
31 December 2007Location of register of members (1 page)
31 December 2007Return made up to 07/08/07; full list of members (2 pages)
31 December 2007Registered office changed on 31/12/07 from: suite 49-53 2 osborne road jesmond newcastle on tyne tyne & wear NE2 2AA (1 page)
31 December 2007Location of register of members (1 page)
31 December 2007Registered office changed on 31/12/07 from: suite 49-53 2 osborne road jesmond newcastle on tyne tyne & wear NE2 2AA (1 page)
25 July 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
25 July 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
13 September 2006Return made up to 07/08/06; full list of members (7 pages)
13 September 2006Return made up to 07/08/06; full list of members (7 pages)
5 July 2006Registered office changed on 05/07/06 from: suite 128 first floor the axis building maingate kingsway north team valley gateshead NE11 0NQ (1 page)
5 July 2006Registered office changed on 05/07/06 from: suite 128 first floor the axis building maingate kingsway north team valley gateshead NE11 0NQ (1 page)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
8 August 2005Return made up to 07/08/05; full list of members
  • 363(287) ‐ Registered office changed on 08/08/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 August 2005Return made up to 07/08/05; full list of members (7 pages)
27 June 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
27 June 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
30 September 2004Return made up to 07/08/04; full list of members (7 pages)
30 September 2004Return made up to 07/08/04; full list of members
  • 363(287) ‐ Registered office changed on 30/09/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 June 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
3 June 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
18 August 2003Return made up to 07/08/03; full list of members
  • 363(287) ‐ Registered office changed on 18/08/03
(7 pages)
18 August 2003Return made up to 07/08/03; full list of members (7 pages)
12 March 2003New director appointed (2 pages)
12 March 2003New director appointed (2 pages)
12 March 2003New secretary appointed;new director appointed (2 pages)
12 March 2003Registered office changed on 12/03/03 from: r walker & co saltwell view gateshead tyne & wear NE8 4NT (1 page)
12 March 2003Registered office changed on 12/03/03 from: r walker & co saltwell view gateshead tyne & wear NE8 4NT (1 page)
12 March 2003New secretary appointed;new director appointed (2 pages)
10 March 2003Company name changed highgate property sales & manage ment LIMITED\certificate issued on 10/03/03 (2 pages)
10 March 2003Company name changed highgate property sales & manage ment LIMITED\certificate issued on 10/03/03 (2 pages)
17 August 2002Registered office changed on 17/08/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
17 August 2002Secretary resigned (1 page)
17 August 2002Secretary resigned (1 page)
17 August 2002Registered office changed on 17/08/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
17 August 2002Director resigned (1 page)
17 August 2002Director resigned (1 page)
7 August 2002Incorporation (6 pages)
7 August 2002Incorporation (6 pages)