HIGH STREET COMMERCIAL FINANCE LIMITED - History of Changes


DateDescription
2023-10-26 update statutory_documents NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 17/08/2023:LIQ. CASE NO.1
2023-05-19 update statutory_documents NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1
2023-04-07 delete address 6TH FLOOR STOCKBRIDGE NEWCASTLE UPON TYNE ENGLAND NE1 2HJ
2023-04-07 insert address C/O IDEAL CORPORATE SOLUTIONS LANCASTER HOUSE BOLTON BL1 4QZ
2023-04-07 update registered_address
2023-01-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/01/2023 FROM 6TH FLOOR STOCKBRIDGE NEWCASTLE UPON TYNE NE1 2HJ ENGLAND
2023-01-16 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.1:IP NO.00009151,00017010
2022-04-07 update company_status Active - Proposal to Strike off => Liquidation
2022-03-22 update statutory_documents ORDER OF COURT TO WIND UP
2022-03-07 update company_status Active => Active - Proposal to Strike off
2022-03-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILLIP BRUMWELL
2022-03-01 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-03-01 update statutory_documents FIRST GAZETTE
2021-04-07 update num_mort_charges 10 => 11
2021-04-07 update num_mort_outstanding 6 => 7
2021-02-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 078412680011
2020-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/19, WITH UPDATES
2020-09-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY RONALD FORREST
2020-09-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY RONALD FORREST
2020-09-16 update statutory_documents CESSATION OF GARY RONALD FORREST AS A PSC
2020-09-16 update statutory_documents CESSATION OF HIGH STREET GRP LIMITED AS A PSC
2020-06-07 update num_mort_charges 9 => 10
2020-06-07 update num_mort_outstanding 5 => 6
2020-05-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 078412680010
2019-07-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2019-07-07 update accounts_next_due_date 2018-09-28 => 2019-09-28
2019-06-21 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2019-05-07 update num_mort_charges 8 => 9
2019-05-07 update num_mort_outstanding 4 => 5
2019-04-07 update num_mort_charges 6 => 8
2019-04-07 update num_mort_outstanding 2 => 4
2019-03-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 078412680009
2019-03-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 078412680007
2019-03-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 078412680008
2019-03-07 update num_mort_outstanding 3 => 2
2019-03-07 update num_mort_satisfied 3 => 4
2019-02-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078412680004
2019-02-07 delete address CUTHBERT HOUSE ALL SAINTS BUSINESS CENTRE NEWCASTLE UPON TYNE NE1 2ET
2019-02-07 insert address 6TH FLOOR STOCKBRIDGE NEWCASTLE UPON TYNE ENGLAND NE1 2HJ
2019-02-07 update registered_address
2019-01-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/01/2019 FROM CUTHBERT HOUSE ALL SAINTS BUSINESS CENTRE NEWCASTLE UPON TYNE NE1 2ET
2019-01-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/18, WITH UPDATES
2018-07-27 update statutory_documents DIRECTOR APPOINTED MR GARY RONALD FORREST
2018-05-09 update num_mort_charges 5 => 6
2018-05-09 update num_mort_outstanding 2 => 3
2018-03-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 078412680006
2018-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES
2017-12-08 update num_mort_outstanding 3 => 2
2017-12-08 update num_mort_satisfied 2 => 3
2017-11-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078412680005
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-11-07 update accounts_next_due_date 2017-12-26 => 2018-09-28
2017-10-18 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-10-07 update account_ref_day 29 => 28
2017-10-07 update accounts_next_due_date 2017-09-29 => 2017-12-26
2017-09-26 update statutory_documents PREVSHO FROM 29/12/2016 TO 28/12/2016
2017-07-04 update statutory_documents DIRECTOR APPOINTED MR PHILLIP LENNOX BRUMWELL
2017-07-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY HUGHES
2017-04-26 update num_mort_charges 4 => 5
2017-04-26 update num_mort_outstanding 2 => 3
2017-03-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 078412680005
2017-01-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2017-01-07 update accounts_next_due_date 2016-12-28 => 2017-09-29
2016-12-20 update num_mort_charges 3 => 4
2016-12-20 update num_mort_outstanding 1 => 2
2016-12-20 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES
2016-11-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 078412680004
2016-10-07 update account_ref_day 30 => 29
2016-10-07 update accounts_next_due_date 2016-09-30 => 2016-12-28
2016-09-28 update statutory_documents PREVSHO FROM 30/12/2015 TO 29/12/2015
2016-01-07 update accounts_last_madeup_date 2013-06-30 => 2014-12-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-09-30
2016-01-07 update returns_last_madeup_date 2014-11-09 => 2015-11-09
2016-01-07 update returns_next_due_date 2015-12-07 => 2016-12-07
2015-12-23 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-12-10 update statutory_documents 09/11/15 FULL LIST
2015-10-07 update account_ref_day 31 => 30
2015-10-07 update accounts_next_due_date 2015-09-30 => 2015-12-31
2015-09-30 update statutory_documents PREVSHO FROM 31/12/2014 TO 30/12/2014
2015-04-07 update account_ref_day 30 => 31
2015-04-07 update account_ref_month 6 => 12
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-09-30
2015-03-23 update statutory_documents PREVEXT FROM 30/06/2014 TO 31/12/2014
2015-03-07 update num_mort_outstanding 3 => 1
2015-03-07 update num_mort_satisfied 0 => 2
2015-02-19 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-02-07 update returns_last_madeup_date 2013-11-09 => 2014-11-09
2015-02-07 update returns_next_due_date 2014-12-07 => 2015-12-07
2015-02-06 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-01-30 update statutory_documents 09/11/14 FULL LIST
2014-11-26 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2014-07-07 update account_ref_day 31 => 30
2014-07-07 update account_ref_month 1 => 6
2014-07-07 update accounts_last_madeup_date 2013-01-31 => 2013-06-30
2014-07-07 update accounts_next_due_date 2014-10-31 => 2015-03-31
2014-06-30 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2014-06-24 update statutory_documents PREVSHO FROM 31/01/2014 TO 30/06/2013
2014-02-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY FORREST
2014-02-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2014-02-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2014-02-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2014-02-05 update statutory_documents DIRECTOR APPOINTED ANTHONY HUGHES
2014-01-15 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2014-01-07 delete address CUTHBERT HOUSE ALL SAINTS BUSINESS CENTRE NEWCASTLE UPON TYNE UNITED KINGDOM NE1 2ET
2014-01-07 insert address CUTHBERT HOUSE ALL SAINTS BUSINESS CENTRE NEWCASTLE UPON TYNE NE1 2ET
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-11-09 => 2013-11-09
2014-01-07 update returns_next_due_date 2013-12-07 => 2014-12-07
2013-12-16 update statutory_documents 09/11/13 FULL LIST
2013-08-01 update num_mort_charges 2 => 3
2013-08-01 update num_mort_outstanding 2 => 3
2013-07-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 078412680003
2013-06-26 update account_category NO ACCOUNTS FILED => DORMANT
2013-06-26 update account_ref_day 30 => 31
2013-06-26 update account_ref_month 6 => 1
2013-06-26 update accounts_last_madeup_date null => 2012-01-31
2013-06-26 update accounts_next_due_date 2013-08-09 => 2013-10-31
2013-06-25 update account_ref_month 11 => 6
2013-06-23 update num_mort_charges 0 => 1
2013-06-23 update num_mort_outstanding 0 => 1
2013-06-23 insert sic_code 64929 - Other credit granting n.e.c.
2013-06-23 update num_mort_charges 1 => 2
2013-06-23 update num_mort_outstanding 1 => 2
2013-06-23 update returns_last_madeup_date null => 2012-11-09
2013-06-23 update returns_next_due_date 2012-12-07 => 2013-12-07
2013-05-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12
2013-05-21 update statutory_documents CURRSHO FROM 30/11/2012 TO 31/01/2012
2013-04-30 update statutory_documents CURRSHO FROM 30/11/2013 TO 30/06/2013
2012-11-19 update statutory_documents 09/11/12 FULL LIST
2012-11-16 update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2012-11-15 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-10-23 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-06-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STUART NIVEN
2012-06-12 update statutory_documents 01/03/12 STATEMENT OF CAPITAL GBP 100
2012-05-31 update statutory_documents DIRECTOR APPOINTED GARY FORREST
2012-05-29 update statutory_documents DIRECTOR APPOINTED GARY FORREST
2011-11-09 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION