Company NameHighgrove Trustees Limited
Company StatusDissolved
Company Number03864145
CategoryPrivate Limited Company
Incorporation Date25 October 1999(24 years, 6 months ago)
Dissolution Date24 May 2022 (1 year, 11 months ago)
Previous NameBroomco (1962) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Director NameMr Douglas John Townley
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2000(3 months, 2 weeks after company formation)
Appointment Duration22 years, 3 months (closed 24 May 2022)
RoleActuary
Country of ResidenceEngland
Correspondence Address15 The Highgrove
Old Kiln Lane, Heaton
Bolton
Greater Manchester
BL1 5PX
Secretary NameMrs Sheena Margaret Ann Townley
NationalityBritish
StatusClosed
Appointed11 February 2000(3 months, 2 weeks after company formation)
Appointment Duration22 years, 3 months (closed 24 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 The Highgrove
Old Kiln Lane Heaton
Bolton
Greater Manchester
BL1 5PX
Director NameMrs Sheena Margaret Ann Townley
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2001(1 year, 2 months after company formation)
Appointment Duration21 years, 4 months (closed 24 May 2022)
RoleSecretary
Country of ResidenceEngland
Correspondence Address15 The Highgrove
Old Kiln Lane Heaton
Bolton
Greater Manchester
BL1 5PX
Director NameRobert Taylor
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2009(9 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 14 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Vicarage Green
Thurleigh
Bedford
Bedfordshire
MK44 2DR
Director NameMiss Pippa Townley
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2019(19 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 The Highgrove
Heaton
Bolton
Lancashire
BL1 5PX
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed25 October 1999(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 October 1999(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 October 1999(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

Contact

Telephone01204 848344
Telephone regionBolton

Location

Registered Address15 The Highgrove
Heaton
Bolton
Lancashire
BL1 5PX
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHeaton and Lostock
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

25k at £1Highgrove Actuarial & Trustee Services LTD
100.00%
Ordinary

Financials

Year2014
Turnover£23,229
Gross Profit£22,461
Net Worth£33,242
Cash£33,803
Current Liabilities£3,449

Accounts

Latest Accounts17 September 2021 (2 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End17 September

Charges

1 October 2004Delivered on: 2 October 2004
Satisfied on: 29 June 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and david peter guest and karen mark guest to the chargee on any account whatsoever.
Particulars: F/H 9-17 springfield road kearsley bolton. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
9 February 2004Delivered on: 21 February 2004
Satisfied on: 18 February 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company, david waterson cottle, andrew waterson cottle & philip waterson cottle as the trustees of the cottle group sipp to the chargee.
Particulars: The freehold property at davy way llay industrial estate wrexham.
Fully Satisfied
9 May 2003Delivered on: 13 May 2003
Satisfied on: 18 February 2012
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/H property known as catalyst house church road litherland liverpool.
Fully Satisfied
22 March 2002Delivered on: 23 March 2002
Satisfied on: 25 July 2012
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the trustees from time to time of the small group sipp (the trust) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 48 and 50 chorley new road bolton. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

24 May 2022Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2022First Gazette notice for voluntary strike-off (1 page)
24 February 2022Application to strike the company off the register (3 pages)
8 December 2021Confirmation statement made on 8 December 2021 with no updates (3 pages)
23 November 2021Total exemption full accounts made up to 17 September 2021 (6 pages)
2 February 2021Termination of appointment of Pippa Townley as a director on 28 January 2021 (1 page)
9 December 2020Confirmation statement made on 8 December 2020 with no updates (3 pages)
27 October 2020Unaudited abridged accounts made up to 17 September 2020 (6 pages)
9 December 2019Confirmation statement made on 8 December 2019 with no updates (3 pages)
31 October 2019Unaudited abridged accounts made up to 17 September 2019 (6 pages)
9 May 2019Appointment of Miss Pippa Townley as a director on 9 May 2019 (2 pages)
10 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
31 October 2018Audited abridged accounts made up to 17 September 2018 (6 pages)
11 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
30 October 2017Unaudited abridged accounts made up to 17 September 2017 (6 pages)
30 October 2017Unaudited abridged accounts made up to 17 September 2017 (6 pages)
14 December 2016Termination of appointment of Robert Taylor as a director on 14 December 2016 (1 page)
14 December 2016Termination of appointment of Robert Taylor as a director on 14 December 2016 (1 page)
8 December 2016Confirmation statement made on 8 December 2016 with updates (4 pages)
8 December 2016Confirmation statement made on 8 December 2016 with updates (4 pages)
29 November 2016Confirmation statement made on 28 November 2016 with updates (4 pages)
29 November 2016Confirmation statement made on 28 November 2016 with updates (4 pages)
17 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
14 October 2016Full accounts made up to 17 September 2016 (13 pages)
14 October 2016Full accounts made up to 17 September 2016 (13 pages)
23 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 25,000
(6 pages)
23 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 25,000
(6 pages)
14 November 2015Full accounts made up to 17 September 2015 (13 pages)
14 November 2015Full accounts made up to 17 September 2015 (13 pages)
18 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 25,000
(6 pages)
18 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 25,000
(6 pages)
23 October 2014Full accounts made up to 17 September 2014 (13 pages)
23 October 2014Full accounts made up to 17 September 2014 (13 pages)
25 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 25,000
(6 pages)
25 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 25,000
(6 pages)
1 November 2013Full accounts made up to 17 September 2013 (12 pages)
1 November 2013Full accounts made up to 17 September 2013 (12 pages)
21 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (6 pages)
21 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (6 pages)
31 October 2012Full accounts made up to 17 September 2012 (12 pages)
31 October 2012Full accounts made up to 17 September 2012 (12 pages)
20 September 2012Annual return made up to 25 October 2001 with a full list of shareholders (5 pages)
20 September 2012Annual return made up to 25 October 2001 with a full list of shareholders (5 pages)
30 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (6 pages)
18 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (6 pages)
11 October 2011Full accounts made up to 17 September 2011 (13 pages)
11 October 2011Full accounts made up to 17 September 2011 (13 pages)
16 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (6 pages)
16 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (6 pages)
1 November 2010Full accounts made up to 17 September 2010 (13 pages)
1 November 2010Full accounts made up to 17 September 2010 (13 pages)
1 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
1 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
18 November 2009Director's details changed for Douglas John Townley on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Douglas John Townley on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Robert Taylor on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Sheena Margaret Ann Townley on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Sheena Margaret Ann Townley on 18 November 2009 (2 pages)
18 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
18 November 2009Director's details changed for Robert Taylor on 18 November 2009 (2 pages)
18 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
8 October 2009Full accounts made up to 17 September 2009 (14 pages)
8 October 2009Full accounts made up to 17 September 2009 (14 pages)
5 October 2009Appointment of Robert Taylor as a director (2 pages)
5 October 2009Appointment of Robert Taylor as a director (2 pages)
17 November 2008Return made up to 15/11/08; full list of members (3 pages)
17 November 2008Return made up to 15/11/08; full list of members (3 pages)
28 October 2008Full accounts made up to 17 September 2008 (15 pages)
28 October 2008Full accounts made up to 17 September 2008 (15 pages)
4 January 2008Full accounts made up to 17 September 2007 (14 pages)
4 January 2008Full accounts made up to 17 September 2007 (14 pages)
17 December 2007Return made up to 15/11/07; no change of members (7 pages)
17 December 2007Return made up to 15/11/07; no change of members (7 pages)
9 January 2007Ad 21/12/06--------- £ si 24000@1=24000 £ ic 1000/25000 (2 pages)
9 January 2007Ad 21/12/06--------- £ si 24000@1=24000 £ ic 1000/25000 (2 pages)
29 November 2006Return made up to 15/11/06; full list of members (7 pages)
29 November 2006Return made up to 15/11/06; full list of members (7 pages)
25 October 2006Full accounts made up to 17 September 2006 (12 pages)
25 October 2006Full accounts made up to 17 September 2006 (12 pages)
23 November 2005Return made up to 15/11/05; full list of members (7 pages)
23 November 2005Return made up to 15/11/05; full list of members (7 pages)
1 November 2005Total exemption small company accounts made up to 17 September 2005 (6 pages)
1 November 2005Total exemption small company accounts made up to 17 September 2005 (6 pages)
15 December 2004Total exemption small company accounts made up to 17 September 2004 (6 pages)
15 December 2004Total exemption small company accounts made up to 17 September 2004 (6 pages)
22 November 2004Return made up to 15/11/04; full list of members (8 pages)
22 November 2004Return made up to 15/11/04; full list of members (8 pages)
2 October 2004Particulars of mortgage/charge (3 pages)
2 October 2004Particulars of mortgage/charge (3 pages)
21 February 2004Particulars of mortgage/charge (3 pages)
21 February 2004Particulars of mortgage/charge (3 pages)
25 November 2003Total exemption small company accounts made up to 17 September 2003 (6 pages)
25 November 2003Total exemption small company accounts made up to 17 September 2003 (6 pages)
14 October 2003Return made up to 25/10/03; full list of members (8 pages)
14 October 2003Return made up to 25/10/03; full list of members (8 pages)
7 June 2003Ad 10/04/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
7 June 2003Ad 10/04/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
13 May 2003Particulars of mortgage/charge (3 pages)
13 May 2003Particulars of mortgage/charge (3 pages)
28 April 2003Total exemption small company accounts made up to 17 September 2002 (6 pages)
28 April 2003Total exemption small company accounts made up to 17 September 2002 (6 pages)
6 December 2002Return made up to 25/10/02; full list of members (7 pages)
6 December 2002Return made up to 25/10/02; full list of members (7 pages)
9 July 2002Total exemption small company accounts made up to 17 September 2001 (5 pages)
9 July 2002Total exemption small company accounts made up to 17 September 2001 (5 pages)
23 March 2002Particulars of mortgage/charge (3 pages)
23 March 2002Particulars of mortgage/charge (3 pages)
9 November 2001Return made up to 25/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 November 2001Return made up to 25/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 January 2001New director appointed (2 pages)
23 January 2001New director appointed (2 pages)
8 January 2001Memorandum and Articles of Association (13 pages)
8 January 2001Memorandum and Articles of Association (13 pages)
4 January 2001Accounts for a dormant company made up to 17 September 2000 (2 pages)
4 January 2001Accounts for a dormant company made up to 17 September 2000 (2 pages)
27 December 2000Nc inc already adjusted 14/12/00 (1 page)
27 December 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 December 2000Nc inc already adjusted 14/12/00 (1 page)
27 December 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 December 2000Ad 14/12/00--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages)
27 December 2000Ad 14/12/00--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages)
16 November 2000Return made up to 25/10/00; full list of members (6 pages)
16 November 2000Return made up to 25/10/00; full list of members (6 pages)
7 March 2000Accounting reference date extended from 25/07/00 to 17/09/00 (1 page)
7 March 2000Accounting reference date extended from 25/07/00 to 17/09/00 (1 page)
24 February 2000New director appointed (2 pages)
24 February 2000New director appointed (2 pages)
22 February 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
22 February 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
18 February 2000Company name changed broomco (1962) LIMITED\certificate issued on 21/02/00 (2 pages)
18 February 2000Company name changed broomco (1962) LIMITED\certificate issued on 21/02/00 (2 pages)
17 February 2000Secretary resigned;director resigned (1 page)
17 February 2000Accounting reference date shortened from 31/10/00 to 25/07/00 (1 page)
17 February 2000Registered office changed on 17/02/00 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
17 February 2000Director resigned (1 page)
17 February 2000Registered office changed on 17/02/00 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
17 February 2000Secretary resigned;director resigned (1 page)
17 February 2000Accounting reference date shortened from 31/10/00 to 25/07/00 (1 page)
17 February 2000Director resigned (1 page)
17 February 2000New secretary appointed (2 pages)
17 February 2000New secretary appointed (2 pages)
25 October 1999Incorporation (17 pages)
25 October 1999Incorporation (17 pages)