Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Hightex Group Plc
Hightex Group Plc is a dissolved company incorporated on 28 June 2006 with the registered office located in London, Greater London. Hightex Group Plc was registered 19 years ago.
Watch Company
Status
Dissolved
Dissolved on
7 February 2023
(2 years 7 months ago)
Was
16 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
05860429
Public limited company
Age
19 years
Incorporated
28 June 2006
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Hightex Group Plc
Contact
Address
106 Mount Street
London
W1K 2TW
United Kingdom
Same address for the past
5 years
Companies in W1K 2TW
Telephone
02076031515
Email
Available in Endole App
Website
Hightexworld.com
See All Contacts
People
Officers
1
Shareholders
-
Controllers (PSC)
1
Mr Phillip Reeves Knyght
Director • Australian • Lives in England • Born in Aug 1970
Mr Robert Darryl Press
PSC • American • Lives in United States • Born in Feb 1964
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2009–2018)
Period Ended
31 Dec 2018
For period
31 Dec
⟶
31 Dec 2018
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£0
Same as previous period
Total Liabilities
-£870K
Decreased by £65K (-7%)
Net Assets
-£870K
Increased by £65K (-7%)
Debt Ratio (%)
Unreported
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
2 Years 7 Months Ago on 7 Feb 2023
Compulsory Strike-Off Suspended
4 Years Ago on 12 Dec 2020
Compulsory Gazette Notice
4 Years Ago on 24 Nov 2020
Bernard Michael Sumner Resigned
5 Years Ago on 25 Aug 2020
Bernard Michael Sumner Resigned
5 Years Ago on 25 Aug 2020
Registered Address Changed
5 Years Ago on 25 Aug 2020
Full Accounts Submitted
6 Years Ago on 9 Jul 2019
Confirmation Submitted
6 Years Ago on 2 Jul 2019
Notification of PSC Statement
6 Years Ago on 21 Dec 2018
Robert Darryl Press (PSC) Appointed
8 Years Ago on 29 Jun 2017
Get Alerts
Get Credit Report
Discover Hightex Group Plc's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 7 Feb 2023
Termination of appointment of Bernard Michael Sumner as a secretary on 25 August 2020
Submitted on 26 May 2022
Termination of appointment of Bernard Michael Sumner as a director on 25 August 2020
Submitted on 26 May 2022
Compulsory strike-off action has been suspended
Submitted on 12 Dec 2020
First Gazette notice for compulsory strike-off
Submitted on 24 Nov 2020
Registered office address changed from 85 Great Portland Street London W1W 7LT England to 106 Mount Street London W1K 2TW on 25 August 2020
Submitted on 25 Aug 2020
Full accounts made up to 31 December 2018
Submitted on 9 Jul 2019
Confirmation statement made on 21 June 2019 with updates
Submitted on 2 Jul 2019
Sub-division of shares on 16 August 2018
Submitted on 3 Jan 2019
Withdrawal of a person with significant control statement on 3 January 2019
Submitted on 3 Jan 2019
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs