Company NameHigh Street Rooftop Holdings Limited
DirectorGary Ronald Forrest
Company StatusLiquidation
Company Number11309176
CategoryPrivate Limited Company
Incorporation Date13 April 2018(6 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Director

Director NameMr Gary Ronald Forrest
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Abbey House
Booth Street
Manchester
M2 4AB

Location

Registered Address4th Floor Abbey House
Booth Street
Manchester
M2 4AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Next Accounts Due30 September 2019 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Returns

Latest Return12 April 2020 (4 years ago)
Next Return Due26 April 2021 (overdue)

Charges

8 May 2020Delivered on: 13 May 2020
Persons entitled: Solutus Advisors Limited

Classification: A registered charge
Outstanding
22 March 2019Delivered on: 29 March 2019
Persons entitled: Bank of London and the Middle East PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
4 February 2019Delivered on: 7 February 2019
Persons entitled: Topland Jupiter Limited

Classification: A registered charge
Outstanding
13 June 2018Delivered on: 29 June 2018
Persons entitled: Hsg Rooftop Sp

Classification: A registered charge
Outstanding

Filing History

8 January 2021Notice of deemed approval of proposals (3 pages)
15 December 2020Statement of administrator's proposal (30 pages)
14 December 2020Statement of administrator's proposal (30 pages)
19 October 2020Appointment of an administrator (3 pages)
9 October 2020Registered office address changed from 6th Floor Stockbridge House Newcastle upon Tyne NE1 2HJ England to 4th Floor Abbey House Booth Street Manchester M2 4AB on 9 October 2020 (2 pages)
14 September 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
13 May 2020Registration of charge 113091760004, created on 8 May 2020 (28 pages)
20 June 2019Registered office address changed from 2nd Floor Cuthbert House Newcastle upon Tyne NE1 2ET United Kingdom to 6th Floor Stockbridge House Newcastle upon Tyne NE1 2HJ on 20 June 2019 (1 page)
19 June 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
12 April 2019Previous accounting period shortened from 30 April 2019 to 31 December 2018 (1 page)
29 March 2019Registration of charge 113091760003, created on 22 March 2019 (26 pages)
7 February 2019Registration of charge 113091760002, created on 4 February 2019 (25 pages)
29 June 2018Registration of charge 113091760001, created on 13 June 2018 (24 pages)
13 April 2018Incorporation
Statement of capital on 2018-04-13
  • GBP 1
(36 pages)