Company NameHigh Street Corporate Finance Limited
Company StatusDissolved
Company Number09396359
CategoryPrivate Limited Company
Incorporation Date20 January 2015(9 years, 3 months ago)
Dissolution Date7 November 2023 (5 months, 3 weeks ago)
Previous NameHigh Street Commissions Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Gary Ronald Forrest
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2016(1 year, 2 months after company formation)
Appointment Duration7 years, 7 months (closed 07 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Stockbridge House
Newcastle Upon Tyne
NE1 2HJ
Director NameMr Stuart Niven
Date of BirthDecember 1978 (Born 45 years ago)
NationalityScottish
StatusResigned
Appointed20 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCity Executive Centre Cuthbert House
Newcastle Upon Tyne
NE1 2ET
Secretary NameMr Stuart Niven
StatusResigned
Appointed20 January 2015(same day as company formation)
RoleCompany Director
Correspondence AddressCity Executive Centre Cuthbert House
Newcastle Upon Tyne
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

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Charges

6 September 2017Delivered on: 8 September 2017
Persons entitled: Goldentree Financial Services PLC

Classification: A registered charge
Particulars: Freehold land shown edged red on the plan attached to the deed forming part of the masons arms, stamford, alnwick NE66 3RX registered with title number ND138356.
Outstanding
18 November 2016Delivered on: 18 November 2016
Persons entitled: Goldentree Financial Services PLC

Classification: A registered charge
Outstanding
18 November 2016Delivered on: 18 November 2016
Persons entitled: Goldentree Financial Services PLC

Classification: A registered charge
Particulars: Freehold land being land adjoining the masons arms, stamford, alnwick registered with title number ND69845.
Outstanding

Filing History

7 November 2023Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2021Compulsory strike-off action has been suspended (1 page)
24 August 2021First Gazette notice for compulsory strike-off (1 page)
1 February 2021Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
1 February 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (58 pages)
1 February 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
1 February 2021Audit exemption subsidiary accounts made up to 31 December 2018 (16 pages)
25 June 2020Confirmation statement made on 20 January 2020 with updates (4 pages)
25 June 2020Cessation of All Saints Construction Limited as a person with significant control on 1 March 2019 (1 page)
25 June 2020Notification of All Saints Living Limited as a person with significant control on 1 March 2019 (2 pages)
21 December 2019Compulsory strike-off action has been discontinued (1 page)
17 December 2019First Gazette notice for compulsory strike-off (1 page)
2 October 2019Registered office address changed from 2nd Floor Cuthbert House Newcastle upon Tyne NE1 2ET England to 6th Floor Stockbridge House Newcastle upon Tyne NE1 2HJ on 2 October 2019 (1 page)
1 October 2019Cessation of High Street Commercial Finance Limited as a person with significant control on 31 December 2018 (1 page)
1 October 2019Notification of All Saints Construction Limited as a person with significant control on 31 December 2018 (2 pages)
19 February 2019Confirmation statement made on 20 January 2019 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)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
28 March 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
28 September 2017Previous accounting period shortened from 31 January 2017 to 31 December 2016 (1 page)
28 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
28 September 2017Previous accounting period shortened from 31 January 2017 to 31 December 2016 (1 page)
8 September 2017Registration of charge 093963590003, created on 6 September 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(28 pages)
8 September 2017Registration of charge 093963590003, created on 6 September 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(28 pages)
18 April 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
18 November 2016Registration of charge 093963590002, created on 18 November 2016 (30 pages)
18 November 2016Registration of charge 093963590001, created on 18 November 2016 (25 pages)
18 November 2016Registration of charge 093963590002, created on 18 November 2016 (30 pages)
18 November 2016Registration of charge 093963590001, created on 18 November 2016 (25 pages)
4 November 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
4 November 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
6 April 2016Termination of appointment of Stuart Niven as a secretary on 2 April 2016 (1 page)
6 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-04
(3 pages)
6 April 2016Termination of appointment of Stuart Niven as a director on 2 April 2016 (1 page)
6 April 2016Appointment of Mr Gary Ronald Forrest as a director on 1 April 2016 (2 pages)
6 April 2016Termination of appointment of Stuart Niven as a director on 2 April 2016 (1 page)
6 April 2016Termination of appointment of Stuart Niven as a secretary on 2 April 2016 (1 page)
6 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-04
(3 pages)
6 April 2016Appointment of Mr Gary Ronald Forrest as a director on 1 April 2016 (2 pages)
1 April 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
(4 pages)
1 April 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
(4 pages)
20 January 2015Incorporation
Statement of capital on 2015-01-20
  • GBP 1
(25 pages)
20 January 2015Incorporation
Statement of capital on 2015-01-20
  • GBP 1
(25 pages)