Company NameHighmax Development UK Limited
DirectorPak Man Wong
Company StatusActive - Proposal to Strike off
Company Number07383405
CategoryPrivate Limited Company
Incorporation Date21 September 2010(13 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products
SIC 46711Wholesale of petroleum and petroleum products
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameKit Yee Cheung
StatusCurrent
Appointed21 September 2010(same day as company formation)
RoleCompany Director
Correspondence AddressNo 98 Holly Avenue
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 2QB
Director NameMr Pak Man Wong
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2011(4 months, 1 week after company formation)
Appointment Duration13 years, 3 months
RoleMarketing & Customer Relation
Country of ResidenceHong Kong
Correspondence Address909 Oldham Road
Manchester
M40 2EE
Director NameMr Kwok Man Wan
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2010(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressFirst Floor Flat No 909 Oldham Road
Manchester
Lancashire
M40 2EE
Secretary NamePak Hang Wang
StatusResigned
Appointed21 September 2010(same day as company formation)
RoleCompany Director
Correspondence AddressFlat No 7 No 33 Bath Lane
Newcastle Upon Tyne
Tyne And Wear
NE4 5SP
Secretary NameMr Kwok Man Wam
StatusResigned
Appointed12 December 2011(1 year, 2 months after company formation)
Appointment DurationResigned same day (resigned 12 December 2011)
RoleCompany Director
Correspondence Address909 Oldham Road
Manchester
Lancashire
M40 2EE
Secretary NameMr Kwok Man Wan
StatusResigned
Appointed12 December 2011(1 year, 2 months after company formation)
Appointment Duration8 years (resigned 28 December 2019)
RoleCompany Director
Correspondence AddressFirst Floor Flat 909 Oldham Road
Manchester
Lancashire
M40 2EE

Location

Registered Address909 Oldham Road
Manchester
M40 2EE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardMiles Platting and Newton Heath
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

198k at £1Pak Man Wong
99.00%
Ordinary
1000 at £1Kwok Man Wan
0.50%
Ordinary
1000 at £1Pak Hang Wang
0.50%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return30 December 2022 (1 year, 4 months ago)
Next Return Due13 January 2024 (overdue)

Filing History

11 January 2021Confirmation statement made on 30 December 2020 with no updates (3 pages)
28 July 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
24 February 2020Notification of Pak Man Wong as a person with significant control on 29 December 2019 (1 page)
24 February 2020Confirmation statement made on 30 December 2019 with updates (4 pages)
24 February 2020Cessation of Kwok Man Wan as a person with significant control on 28 December 2019 (1 page)
24 February 2020Termination of appointment of Kwok Man Wan as a secretary on 28 December 2019 (1 page)
24 February 2020Termination of appointment of Kwok Man Wan as a director on 28 December 2019 (1 page)
26 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
20 February 2019Confirmation statement made on 30 December 2018 with no updates (3 pages)
18 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
23 February 2018Confirmation statement made on 30 December 2017 with no updates (3 pages)
30 May 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
30 May 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
16 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
16 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
22 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
22 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
28 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 200,000
(5 pages)
28 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 200,000
(5 pages)
17 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
17 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
30 December 2014Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 200,000
(5 pages)
30 December 2014Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 200,000
(5 pages)
30 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
30 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
22 October 2013Registered office address changed from Flat No 7 No 33 Bath Lane Newcastle upon Tyne Tyne and Wear NE4 5SP on 22 October 2013 (1 page)
22 October 2013Registered office address changed from Flat No 7 No 33 Bath Lane Newcastle upon Tyne Tyne and Wear NE4 5SP on 22 October 2013 (1 page)
22 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 200,000
(5 pages)
22 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 200,000
(5 pages)
13 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
13 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
22 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
21 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
21 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
23 December 2011Secretary's details changed for Mr Kwok Man Wan on 12 December 2011 (2 pages)
23 December 2011Secretary's details changed for Mr Kwok Man Wan on 12 December 2011 (2 pages)
22 December 2011Secretary's details changed for Kit Yee Cheing on 12 December 2011 (1 page)
22 December 2011Secretary's details changed for Kit Yee Cheing on 12 December 2011 (1 page)
22 December 2011Appointment of Mr Kwok Man Wan as a secretary (2 pages)
22 December 2011Termination of appointment of Pak Wang as a secretary (1 page)
22 December 2011Appointment of Mr Kwok Man Wam as a secretary (2 pages)
22 December 2011Termination of appointment of Pak Wang as a secretary (1 page)
22 December 2011Termination of appointment of Kwok Wam as a secretary (1 page)
22 December 2011Termination of appointment of Kwok Wam as a secretary (1 page)
22 December 2011Appointment of Mr Kwok Man Wan as a secretary (2 pages)
22 December 2011Appointment of Mr Kwok Man Wam as a secretary (2 pages)
9 December 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
9 December 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
15 April 2011Appointment of Mr Pak Man Wong as a director (2 pages)
15 April 2011Appointment of Mr Pak Man Wong as a director (2 pages)
21 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
21 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)