Company NameHigh Estates Limited
Company StatusDissolved
Company Number01778410
CategoryPrivate Limited Company
Incorporation Date15 December 1983(40 years, 4 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameIrwin Leslie Margulies
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2008(24 years, 4 months after company formation)
Appointment Duration12 years, 5 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 West Avenue
London
NW4 2LL
Secretary NameDeborah Anne Margules
NationalityBritish
StatusClosed
Appointed25 December 2008(25 years after company formation)
Appointment Duration11 years, 9 months (closed 29 September 2020)
RoleCompany Director
Correspondence Address9 West Avenue
London
NW4 2LL
Director NameMr Isaac Hirsch Margulies
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1990(6 years, 6 months after company formation)
Appointment Duration17 years, 8 months (resigned 03 March 2008)
RoleCompany Director
Correspondence Address43 St Andrews Road
London
NW11 0PH
Director NameMrs Roschelle Leah Weitman
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1990(6 years, 6 months after company formation)
Appointment Duration10 years (resigned 01 July 2000)
RoleHousewife
Correspondence Address43 St. Andrews Road
London
Nw11
Secretary NameMrs Edith Margulies
NationalityBritish
StatusResigned
Appointed30 June 1990(6 years, 6 months after company formation)
Appointment Duration11 years, 6 months (resigned 09 January 2002)
RoleCompany Director
Correspondence Address43 St Andrews Road
London
NW11 0PH
Director NameMr Israel Irwin Leslie Leib Margulies
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2002(18 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 03 March 2008)
RoleInvester
Country of ResidenceEngland
Correspondence Address9 West Avenue
Hendon
London
NW4 2LL
Secretary NameIrwin Leslie Margulies
NationalityBritish
StatusResigned
Appointed02 May 2002(18 years, 4 months after company formation)
Appointment Duration6 years (resigned 01 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 West Avenue
London
NW4 2LL

Location

Registered Address27 Stanley Road
Salford
M7 4FR
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardKersal
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Irwin Leslie Leib Margulies
100.00%
Ordinary

Financials

Year2014
Net Worth£138,593
Cash£1,257
Current Liabilities£10,030

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End28 June

Charges

14 November 1986Delivered on: 1 December 1986
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: 445-447 bury road, 1A shelbourne street,prestwich, greater manchester t/n gm 339309.
Outstanding
14 November 1986Delivered on: 1 December 1986
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: 17-20 carlton terrace, green street, upton park, l/b newham, t/n egl 1425 52.
Outstanding
25 September 1984Delivered on: 3 October 1984
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17-20 carlton terrace, green street, london E7. T/n egl 142552 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
26 July 1984Delivered on: 3 August 1984
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 445 & 447 bury new road prestwich bury greater manchester. T/n gm 339309 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
25 September 1984Delivered on: 3 October 1984
Persons entitled: Eagil Trust Company Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17/20 carlton terrace green street,london E7. T/n egl 142552.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 June 1984Delivered on: 14 June 1984
Persons entitled: Eagle Trust Company Limited

Classification: Legal & mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground rents in sheffield and rotherham described in column 2 on the sche dule (see doc M10). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2020First Gazette notice for voluntary strike-off (1 page)
26 March 2020Application to strike the company off the register (3 pages)
24 March 2020Previous accounting period shortened from 29 June 2019 to 28 June 2019 (1 page)
12 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
27 March 2019Micro company accounts made up to 30 June 2018 (4 pages)
2 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
27 March 2018Micro company accounts made up to 30 June 2017 (4 pages)
4 July 2017Notification of Israel Margulies as a person with significant control on 1 June 2016 (2 pages)
4 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
4 July 2017Notification of Israel Margulies as a person with significant control on 1 June 2016 (2 pages)
4 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(4 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(4 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
17 August 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(4 pages)
17 August 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(4 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
16 September 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(4 pages)
16 September 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(4 pages)
28 August 2014Registered office address changed from 206 High Road London N15 4NP to C/O Brooks & Co 27 Stanley Road Salford M7 4FR on 28 August 2014 (1 page)
28 August 2014Registered office address changed from 206 High Road London N15 4NP to C/O Brooks & Co 27 Stanley Road Salford M7 4FR on 28 August 2014 (1 page)
31 March 2014Total exemption small company accounts made up to 29 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 29 June 2013 (3 pages)
16 July 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
16 July 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
3 July 2013Compulsory strike-off action has been discontinued (1 page)
3 July 2013Compulsory strike-off action has been discontinued (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
30 June 2013Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2013-06-30
  • GBP 100
(4 pages)
30 June 2013Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2013-06-30
  • GBP 100
(4 pages)
1 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
1 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
13 May 2012Total exemption small company accounts made up to 29 June 2011 (4 pages)
13 May 2012Total exemption small company accounts made up to 29 June 2011 (4 pages)
29 February 2012Previous accounting period shortened from 30 June 2011 to 29 June 2011 (1 page)
29 February 2012Previous accounting period shortened from 30 June 2011 to 29 June 2011 (1 page)
30 June 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
30 June 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
30 June 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
30 June 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
29 June 2009Return made up to 29/06/09; full list of members (3 pages)
29 June 2009Return made up to 29/06/09; full list of members (3 pages)
14 May 2009Director appointed irwin leslie margulies (2 pages)
14 May 2009Director appointed irwin leslie margulies (2 pages)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
8 February 2009Appointment terminated secretary irwin margulies (1 page)
8 February 2009Appointment terminated secretary irwin margulies (1 page)
8 February 2009Secretary appointed deborah anne margules (2 pages)
8 February 2009Secretary appointed deborah anne margules (2 pages)
4 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
4 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
4 December 2008Appointment terminated director isaac margulies (1 page)
4 December 2008Appointment terminated director isaac margulies (1 page)
24 September 2008Return made up to 30/06/08; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
24 September 2008Return made up to 30/06/08; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
9 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
9 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
21 July 2007Return made up to 30/06/07; no change of members (7 pages)
21 July 2007Return made up to 30/06/07; no change of members (7 pages)
16 October 2006Accounting reference date extended from 30/04/07 to 30/06/07 (1 page)
16 October 2006Accounting reference date extended from 30/04/07 to 30/06/07 (1 page)
13 October 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
13 October 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
20 July 2006Return made up to 30/06/06; full list of members (7 pages)
20 July 2006Return made up to 30/06/06; full list of members (7 pages)
26 January 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
26 January 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
12 July 2005Return made up to 30/06/05; full list of members (7 pages)
12 July 2005Return made up to 30/06/05; full list of members (7 pages)
21 October 2004Return made up to 30/06/04; full list of members (7 pages)
21 October 2004Return made up to 30/06/04; full list of members (7 pages)
23 August 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
23 August 2004Total exemption small company accounts made up to 30 April 2002 (5 pages)
23 August 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
23 August 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
23 August 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
23 August 2004Total exemption small company accounts made up to 30 April 2002 (5 pages)
3 July 2003Return made up to 30/06/03; full list of members (7 pages)
3 July 2003Return made up to 30/06/03; full list of members (7 pages)
11 December 2002New director appointed (1 page)
11 December 2002New director appointed (1 page)
17 July 2002Return made up to 30/06/02; full list of members (6 pages)
17 July 2002Return made up to 30/06/02; full list of members (6 pages)
29 June 2002New secretary appointed (2 pages)
29 June 2002Secretary resigned (1 page)
29 June 2002New secretary appointed (2 pages)
29 June 2002Secretary resigned (1 page)
28 June 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
28 June 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
24 June 2002Total exemption small company accounts made up to 30 April 2000 (4 pages)
24 June 2002Total exemption small company accounts made up to 30 April 2000 (4 pages)
10 July 2001Return made up to 30/06/01; full list of members (6 pages)
10 July 2001Return made up to 30/06/01; full list of members (6 pages)
4 August 2000Director resigned (1 page)
4 August 2000Director resigned (1 page)
24 July 2000Return made up to 30/06/00; full list of members (6 pages)
24 July 2000Return made up to 30/06/00; full list of members (6 pages)
23 February 2000Accounts for a small company made up to 30 April 1999 (4 pages)
23 February 2000Accounts for a small company made up to 30 April 1999 (4 pages)
9 August 1999Return made up to 30/06/99; full list of members (6 pages)
9 August 1999Return made up to 30/06/99; full list of members (6 pages)
22 September 1998Accounts for a small company made up to 30 April 1998 (4 pages)
22 September 1998Accounts for a small company made up to 30 April 1998 (4 pages)
20 July 1998Return made up to 30/06/98; no change of members (4 pages)
20 July 1998Return made up to 30/06/98; no change of members (4 pages)
9 December 1997Accounts for a small company made up to 30 April 1997 (5 pages)
9 December 1997Accounts for a small company made up to 30 April 1997 (5 pages)
22 August 1997Accounts for a small company made up to 30 April 1996 (5 pages)
22 August 1997Accounts for a small company made up to 30 April 1996 (5 pages)
31 July 1997Return made up to 30/06/97; no change of members (4 pages)
31 July 1997Return made up to 30/06/97; no change of members (4 pages)
10 July 1996Accounts for a small company made up to 30 April 1995 (5 pages)
10 July 1996Accounts for a small company made up to 30 April 1995 (5 pages)
1 July 1996Return made up to 30/06/95; full list of members (6 pages)
1 July 1996Return made up to 30/06/95; full list of members (6 pages)
28 June 1996Return made up to 30/06/96; full list of members (6 pages)
28 June 1996Return made up to 30/06/96; full list of members (6 pages)
9 April 1996Accounts for a small company made up to 30 April 1994 (5 pages)
9 April 1996Accounts for a small company made up to 30 April 1994 (5 pages)
15 December 1983Incorporation (12 pages)
15 December 1983Incorporation (12 pages)