Company NameHigh Street Collections Ltd
Company StatusDissolved
Company Number07408214
CategoryPrivate Limited Company
Incorporation Date14 October 2010(13 years, 6 months ago)
Dissolution Date17 August 2021 (2 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82911Activities of collection agencies

Directors

Director NameMr Gary Joseph O'Hara
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2015(4 years, 9 months after company formation)
Appointment Duration6 years (closed 17 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor Stockbridge House
Newcastle Upon Tyne
NE1 2HJ
Director NameMr Stuart Thomas Niven
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Field View
East Rainton
Durham
Co Durham
DH5 9GA
Director NameMr David Pill
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(2 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Cuthbert House All Saints Business Centr
Newcastle Upon Tyne
Tyne And Wear
NE1 2ET

Contact

Websitewww.highstreetcm.com

Location

Registered Address6th Floor Stockbridge House
Newcastle Upon Tyne
NE1 2HJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

75 at £1Gary Forrest
75.00%
Ordinary
5 at £1Hazel Forrest
5.00%
Ordinary
5 at £1Kate Niven
5.00%
Ordinary
15 at £1Stuart Thomas Niven
15.00%
Ordinary

Financials

Year2014
Net Worth£657
Cash£1,472
Current Liabilities£17,830

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End30 December

Filing History

28 January 2021Accounts for a dormant company made up to 31 December 2018 (14 pages)
28 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (58 pages)
28 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
28 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
4 March 2020Confirmation statement made on 14 October 2019 with no updates (3 pages)
21 December 2019Compulsory strike-off action has been discontinued (1 page)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
7 October 2019Registered office address changed from 2nd Floor Cuthbert House All Saints Business Centre Newcastle upon Tyne NE1 2ET to 6th Floor Stockbridge House Newcastle upon Tyne NE1 2HJ on 7 October 2019 (1 page)
20 February 2019Confirmation statement made on 14 October 2018 with no updates (3 pages)
15 December 2018Compulsory strike-off action has been discontinued (1 page)
14 December 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
4 December 2018First Gazette notice for compulsory strike-off (1 page)
24 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
20 December 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
20 December 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
7 December 2016Compulsory strike-off action has been discontinued (1 page)
7 December 2016Compulsory strike-off action has been discontinued (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
30 November 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
30 November 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
23 December 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
23 December 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
17 December 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(5 pages)
17 December 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(5 pages)
30 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
30 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
2 September 2015Termination of appointment of David Pill as a director on 14 August 2015 (1 page)
2 September 2015Termination of appointment of David Pill as a director on 14 August 2015 (1 page)
12 August 2015Appointment of Mr Gary Joseph O'hara as a director on 7 August 2015 (2 pages)
12 August 2015Appointment of Mr Gary Joseph O'hara as a director on 7 August 2015 (2 pages)
12 August 2015Appointment of Mr Gary Joseph O'hara as a director on 7 August 2015 (2 pages)
13 July 2015Change of share class name or designation (2 pages)
13 July 2015Change of share class name or designation (2 pages)
13 July 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
23 March 2015Previous accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
23 March 2015Previous accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
11 February 2015Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(3 pages)
11 February 2015Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(3 pages)
26 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Agreement 14/11/2014
(21 pages)
26 November 2014Resolutions
  • RES13 ‐ Agreement 14/11/2014
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
19 February 2014Appointment of David Pill as a director (3 pages)
19 February 2014Appointment of David Pill as a director (3 pages)
12 February 2014Termination of appointment of Stuart Niven as a director (2 pages)
12 February 2014Termination of appointment of Stuart Niven as a director (2 pages)
13 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
(3 pages)
13 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
(3 pages)
15 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
15 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
27 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (3 pages)
27 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (3 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
10 February 2012Previous accounting period shortened from 31 October 2011 to 30 June 2011 (1 page)
10 February 2012Previous accounting period shortened from 31 October 2011 to 30 June 2011 (1 page)
20 January 2012Annual return made up to 14 October 2011 with a full list of shareholders (3 pages)
20 January 2012Annual return made up to 14 October 2011 with a full list of shareholders (3 pages)
21 January 2011Registered office address changed from 20 Enterprise House Team Valley Trading Estate Gateshead Tyne & Wear NE11 0SR United Kingdom on 21 January 2011 (1 page)
21 January 2011Registered office address changed from 20 Enterprise House Team Valley Trading Estate Gateshead Tyne & Wear NE11 0SR United Kingdom on 21 January 2011 (1 page)
14 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
14 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
14 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)