Company NameHighgate Homes Limited
Company StatusDissolved
Company Number01086277
CategoryPrivate Limited Company
Incorporation Date12 December 1972(51 years, 4 months ago)
Dissolution Date2 August 2022 (1 year, 8 months ago)
Previous NamesAmplade Limited and Hertford Homes Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameLady Thomasina Selman Of Whitwood
NationalityBritish
StatusClosed
Appointed02 January 1974(1 year after company formation)
Appointment Duration48 years, 7 months (closed 02 August 2022)
RoleCompany Director
Correspondence AddressOakview
37 Manor Road
Chigwell
Essex
IG7 5PL
Director NameLord Henry Selman Of Whitwood
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(19 years after company formation)
Appointment Duration30 years, 7 months (closed 02 August 2022)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressOakview 37 Manor Road
Chigwell
Essex
IG7 5PL

Location

Registered Address"Oakview"
37 Manor Road
Chigwlell
Essex
IG7 5PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishChigwell
WardGrange Hill
Built Up AreaGreater London

Shareholders

75 at £1Lord Selman Whitwood
75.00%
Ordinary
25 at £1Lady Selman Whitwood
25.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

15 January 1985Delivered on: 28 January 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 59 and 61 nevill road, london borough of hackney. Title no. Ngl 336497.
Outstanding
12 January 1985Delivered on: 28 January 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 179 evering road, london borough of hackney. Title no. Ln 188026.
Outstanding
3 December 1984Delivered on: 18 December 1984
Persons entitled: Tenuregrade Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Legal charge over f/h property at 27, amhurst park N16 together with fixtures and fittings now or at any time hereafter affixed or attached thereto together with goodwill of any trade or business carried on (see original legal charge for exact wording.).
Outstanding
30 November 1984Delivered on: 17 December 1984
Persons entitled: Tenuregrade Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H - 27, amhurst park london N16. Together with all fixtures whatsoever now or at any time affixed or attached to such premises or any part thereof together also with the goodwill of any trade or business carried on thereof.
Outstanding
29 November 1984Delivered on: 12 December 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 47, palatine road, l/b of hackney tn: ln 201038.
Outstanding
24 August 1984Delivered on: 5 September 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 91, middleton road, hackney, london. Title no - 328359.
Outstanding
9 August 1984Delivered on: 13 August 1984
Persons entitled: Tenuregrde Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 1 st. Jude street, london N16. Title no - ln 32491 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. including the goodwill of any trade or business.
Outstanding
16 September 1987Delivered on: 17 September 1987
Persons entitled: Tenuregrade Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First legal charge on f/h property k/a 101-107 sclater street london E1 title no:- 387649 together with all fixtures whatsoever now or at any time hereafter affixed or attached ot the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. also with the goodwill.
Outstanding
15 June 1987Delivered on: 22 June 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First legal charge over property at 2/10 upton lane in the london borough of newham together with a nor or from time to time placed on or used in the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
8 June 1987Delivered on: 15 June 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or portland place construction limited to the chargee on any account whatsoever.
Particulars: 196 old street london borough of islington title no. Ngl 392068.
Outstanding
15 August 1986Delivered on: 21 August 1986
Persons entitled: Tenuregrade Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold, 58 nevill road, london N16. Title no. 284458 with goodwill together with all fixtures whatsover now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Outstanding
2 June 1986Delivered on: 17 June 1986
Persons entitled: Hill Samuel & Co Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First legal charge over freehold property being a building plot adjoining 37 manor road chigwell, essex together with fixed and movable plant machinery implements and utensils and all stocks of building materials now or from time to time placed on or used in the said property.
Outstanding
10 June 1986Delivered on: 12 June 1986
Persons entitled: Tenuregrade Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First legal charge over f/hold property at 59/61, nevill road, l/b of hackney f/hold t/no ngl 336497 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. and also goodwill of the business.
Outstanding
11 April 1986Delivered on: 18 April 1986
Persons entitled: Tenuregrade Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First legal charge over f/h property at 37 belgrade road london N16 f/h tno:- ln 154080 together with all fixtures whatsover now or at any time hereafter affixed or attached to the property or any part thereof other than trade macinery as defined by section 5 of the bills of sale act 1878. (together with goodwill.).
Outstanding
23 December 1985Delivered on: 7 January 1986
Persons entitled: Blandford Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property at 45 belgrade road l/b of hackney title no ln 157631 together with all fixtures whatsoever nor or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. also goodwill.
Outstanding
10 October 1985Delivered on: 15 October 1985
Persons entitled: Officestar Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Freehold property known as 100 osbaldeston road london N16 title no ln 131968 also goodwill. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Outstanding
11 September 1985Delivered on: 26 September 1985
Persons entitled: Blandford Holding Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Freehold property at 149 kyverdale road hackney l/b of hackney together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bill of sale act 1878. also goodwill.
Outstanding
28 June 1985Delivered on: 11 July 1985
Persons entitled:
Tenuregrade Limited
Pengepond Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 91 middleton road l/b of hackney title no. 328359 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Outstanding
3 June 1985Delivered on: 4 June 1985
Persons entitled: Tenuregrade Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 35 ferntower road l/b of hackney T.N. 302059 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Outstanding
9 May 1985Delivered on: 29 May 1985
Persons entitled: Blandford Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 17, barretts grove, london N16 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. together with all the goodwill & all business.
Outstanding
29 March 1985Delivered on: 12 April 1985
Persons entitled: Tenuregrade Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at 156 amhurst road, london E8 tn: 420865 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. together with the gooodwill of any trade or business carried on now or at any time hereafter by the company at the said property.
Outstanding
12 March 1985Delivered on: 15 March 1985
Persons entitled: Tenuregrade Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First legal charge on f/hold premises at 179 evering road, l/b of hackney. Together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. together also with the goodwill of any trade or business carried on now or at any time hereafter by the company at said property.
Outstanding
6 February 1985Delivered on: 15 February 1985
Persons entitled: Tenuregrade Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property at 2 dumont road, l/b of hackney together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. also goodwill.
Outstanding
22 January 1985Delivered on: 7 February 1985
Persons entitled: Pengepond Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property at 100/102 forest road l/b of hackney together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. also goodwill.
Outstanding
18 January 1985Delivered on: 31 January 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 143 kyverdale road, london borough of hackney. Title no ngl 191708.
Outstanding

Filing History

2 August 2022Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2022First Gazette notice for compulsory strike-off (1 page)
27 June 2014Restoration by order of the court (5 pages)
27 June 2014Restoration by order of the court (5 pages)
26 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2012First Gazette notice for voluntary strike-off (1 page)
13 March 2012First Gazette notice for voluntary strike-off (1 page)
2 March 2012Application to strike the company off the register (3 pages)
2 March 2012Application to strike the company off the register (3 pages)
28 February 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 February 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
Statement of capital on 2012-01-20
  • GBP 100
(4 pages)
20 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
Statement of capital on 2012-01-20
  • GBP 100
(4 pages)
28 February 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 February 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
2 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
17 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
17 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 January 2009Return made up to 31/12/08; full list of members (3 pages)
30 January 2009Return made up to 31/12/08; full list of members (3 pages)
17 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
17 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 January 2008Return made up to 31/12/07; full list of members (2 pages)
29 January 2008Return made up to 31/12/07; full list of members (2 pages)
6 December 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
6 December 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
24 January 2007Return made up to 31/12/06; full list of members (6 pages)
24 January 2007Return made up to 31/12/06; full list of members (6 pages)
18 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
18 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
5 January 2006Return made up to 31/12/05; full list of members (6 pages)
5 January 2006Return made up to 31/12/05; full list of members (6 pages)
19 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
19 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
20 December 2004Return made up to 31/12/04; full list of members (6 pages)
20 December 2004Return made up to 31/12/04; full list of members (6 pages)
14 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
14 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
3 March 2004Accounts for a dormant company made up to 31 December 2002 (5 pages)
3 March 2004Accounts for a dormant company made up to 31 December 2002 (5 pages)
30 December 2003Return made up to 31/12/03; full list of members (6 pages)
30 December 2003Return made up to 31/12/03; full list of members (6 pages)
26 February 2003Return made up to 31/12/02; full list of members (6 pages)
26 February 2003Return made up to 31/12/02; full list of members (6 pages)
28 May 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
28 May 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
6 February 2002Return made up to 31/12/01; full list of members (6 pages)
6 February 2002Return made up to 31/12/01; full list of members (6 pages)
17 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
17 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
27 March 2001Return made up to 31/12/00; full list of members (6 pages)
27 March 2001Return made up to 31/12/00; full list of members (6 pages)
26 April 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
26 April 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
11 April 2000Return made up to 31/12/99; full list of members (6 pages)
11 April 2000Return made up to 31/12/99; full list of members (6 pages)
5 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
5 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
10 February 1999Return made up to 31/12/98; full list of members (6 pages)
10 February 1999Return made up to 31/12/98; full list of members (6 pages)
11 September 1998Accounts for a small company made up to 31 December 1997 (4 pages)
11 September 1998Accounts for a small company made up to 31 December 1997 (4 pages)
23 February 1998Return made up to 31/12/97; full list of members (6 pages)
23 February 1998Return made up to 31/12/97; full list of members (6 pages)
27 October 1997Full accounts made up to 31 December 1996 (9 pages)
27 October 1997Full accounts made up to 31 December 1996 (9 pages)
17 February 1997Return made up to 31/12/96; no change of members (4 pages)
17 February 1997Return made up to 31/12/96; no change of members (4 pages)
20 September 1996Full accounts made up to 31 December 1995 (8 pages)
20 September 1996Full accounts made up to 31 December 1995 (8 pages)
27 February 1996Return made up to 31/12/95; full list of members (6 pages)
27 February 1996Return made up to 31/12/95; full list of members (6 pages)
18 January 1996Full accounts made up to 31 December 1994 (11 pages)
18 January 1996Full accounts made up to 31 December 1994 (11 pages)
17 March 1995Company name changed hertford homes LIMITED\certificate issued on 20/03/95 (4 pages)
17 March 1995Company name changed hertford homes LIMITED\certificate issued on 20/03/95 (4 pages)
18 March 1987Full accounts made up to 31 December 1985 (11 pages)
18 March 1987Full accounts made up to 31 December 1985 (11 pages)
2 October 1984Accounts made up to 31 December 1982 (9 pages)
2 October 1984Accounts made up to 31 December 1982 (9 pages)