HIGHWAY VEHICLE LEASING LIMITED

Register to unlock more data on OkredoRegister

HIGHWAY VEHICLE LEASING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01697114

Incorporation date

03/02/1983

Size

Dormant

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/1983)
dot icon02/05/2016
Final Gazette dissolved following liquidation
dot icon02/02/2016
Return of final meeting in a members' voluntary winding up
dot icon27/08/2015
Termination of appointment of Christopher Sutton as a director on 2015-08-11
dot icon20/01/2015
Register inspection address has been changed from Tower House Charterhall Drive Chester CH88 3AN United Kingdom to 25 Gresham Street London EC2V 7HN
dot icon20/01/2015
Registered office address changed from 25 Gresham Street London EC2V 7HN to 1 More London Place London SE1 2AF on 2015-01-21
dot icon19/01/2015
Appointment of a voluntary liquidator
dot icon19/01/2015
Resolutions
dot icon19/01/2015
Declaration of solvency
dot icon04/11/2014
Resolutions
dot icon04/11/2014
Statement of company's objects
dot icon28/10/2014
Annual return made up to 2014-10-26 with full list of shareholders
dot icon17/08/2014
Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN
dot icon12/05/2014
Accounts for a dormant company made up to 2013-12-31
dot icon02/03/2014
Director's details changed for Mr Christopher Sutton on 2014-02-28
dot icon28/10/2013
Annual return made up to 2013-10-26 with full list of shareholders
dot icon16/06/2013
Accounts for a dormant company made up to 2012-12-31
dot icon23/01/2013
Director's details changed for Mr Claude Kwasi Sarfo-Agyare on 2013-01-24
dot icon29/10/2012
Annual return made up to 2012-10-26 with full list of shareholders
dot icon21/06/2012
Termination of appointment of Martin Staples as a director
dot icon20/06/2012
Appointment of Mr Claude Kwasi Sarfo-Agyare as a director
dot icon02/04/2012
Accounts for a dormant company made up to 2011-12-31
dot icon28/02/2012
Appointment of Lloyds Secretaries Limited as a secretary
dot icon07/11/2011
Annual return made up to 2011-10-26 with full list of shareholders
dot icon26/09/2011
Termination of appointment of Timothy Blackwell as a director
dot icon22/09/2011
Appointment of Mr Christopher Sutton as a director
dot icon22/09/2011
Appointment of Mr Martin Kenneth Staples as a director
dot icon22/09/2011
Termination of appointment of Adrian White as a director
dot icon07/04/2011
Amended accounts made up to 2010-12-31
dot icon27/03/2011
Accounts for a dormant company made up to 2010-12-31
dot icon18/11/2010
Annual return made up to 2010-10-26 with full list of shareholders
dot icon03/03/2010
Termination of appointment of Stephen Hopkins as a secretary
dot icon28/02/2010
Accounts for a dormant company made up to 2009-12-31
dot icon23/02/2010
Appointment of Mr Stephen John Hopkins as a secretary
dot icon12/01/2010
Termination of appointment of Deborah Saunders as a secretary
dot icon04/11/2009
Annual return made up to 2009-10-26 with full list of shareholders
dot icon03/11/2009
Director's details changed for Mr Timothy Mark Blackwell on 2009-10-01
dot icon28/10/2009
Director's details changed for Mr Adrian Patrick White on 2009-10-01
dot icon07/07/2009
Accounts for a dormant company made up to 2008-12-31
dot icon06/11/2008
Return made up to 26/10/08; full list of members
dot icon19/06/2008
Accounts for a dormant company made up to 2007-12-31
dot icon20/05/2008
Director appointed mr adrian patrick white
dot icon12/05/2008
Appointment terminated director michael kilbee
dot icon25/10/2007
Return made up to 26/10/07; full list of members
dot icon04/10/2007
New director appointed
dot icon03/10/2007
Director resigned
dot icon26/07/2007
Accounts made up to 2006-12-31
dot icon11/01/2007
Secretary's particulars changed
dot icon21/12/2006
Director resigned
dot icon06/11/2006
Return made up to 26/10/06; full list of members
dot icon11/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon22/11/2005
Return made up to 26/10/05; full list of members
dot icon30/06/2005
Accounts for a dormant company made up to 2004-12-31
dot icon02/03/2005
Director's particulars changed
dot icon25/11/2004
Director's particulars changed
dot icon09/11/2004
Return made up to 26/10/04; full list of members
dot icon04/07/2004
Accounts for a dormant company made up to 2003-12-31
dot icon25/04/2004
Director's particulars changed
dot icon05/11/2003
Return made up to 26/10/03; full list of members
dot icon17/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon02/04/2003
Registered office changed on 03/04/03 from: 71 lombard street london EC3P 3BS
dot icon14/01/2003
Director resigned
dot icon04/11/2002
Return made up to 26/10/02; full list of members
dot icon01/06/2002
Auditor's resignation
dot icon21/05/2002
Director resigned
dot icon21/05/2002
New director appointed
dot icon21/05/2002
Director resigned
dot icon21/05/2002
New director appointed
dot icon21/05/2002
New director appointed
dot icon21/05/2002
New director appointed
dot icon14/05/2002
Secretary resigned
dot icon14/05/2002
New secretary appointed
dot icon14/05/2002
Registered office changed on 15/05/02 from: first national house college road harrow middlesex HA1 1FB
dot icon03/04/2002
Accounts for a dormant company made up to 2001-12-31
dot icon26/02/2002
Resolutions
dot icon26/02/2002
Resolutions
dot icon26/02/2002
Resolutions
dot icon17/02/2002
Director resigned
dot icon10/02/2002
Resolutions
dot icon07/02/2002
Secretary's particulars changed
dot icon26/01/2002
New director appointed
dot icon24/01/2002
Director resigned
dot icon11/11/2001
Return made up to 26/10/01; full list of members
dot icon06/11/2001
Accounts for a dormant company made up to 2000-12-31
dot icon14/10/2001
Director resigned
dot icon14/12/2000
Accounting reference date extended from 31/07/00 to 31/12/00
dot icon28/11/2000
Director resigned
dot icon12/11/2000
Return made up to 26/10/00; full list of members
dot icon05/10/2000
Secretary resigned
dot icon27/09/2000
New secretary appointed
dot icon28/08/2000
Accounts made up to 2000-03-31
dot icon21/08/2000
Auditor's resignation
dot icon16/08/2000
New director appointed
dot icon15/08/2000
Accounting reference date shortened from 31/03/01 to 31/07/00
dot icon08/08/2000
New director appointed
dot icon08/08/2000
Registered office changed on 09/08/00 from: po box 166 ambassador house devonshire street north manchester M60 1GG
dot icon08/08/2000
Director resigned
dot icon08/08/2000
New director appointed
dot icon02/08/2000
New director appointed
dot icon27/07/2000
Resolutions
dot icon18/07/2000
Director resigned
dot icon03/02/2000
Accounts made up to 1999-03-31
dot icon28/10/1999
Return made up to 26/10/99; full list of members
dot icon23/02/1999
Accounts made up to 1998-03-31
dot icon09/11/1998
Return made up to 26/10/98; full list of members
dot icon02/03/1998
Accounts made up to 1997-01-31
dot icon06/01/1998
Certificate of change of name
dot icon10/12/1997
Return made up to 26/10/97; full list of members
dot icon07/04/1997
Accounting reference date extended from 31/01/98 to 31/03/98
dot icon18/03/1997
Auditor's resignation
dot icon26/02/1997
Declaration of satisfaction of mortgage/charge
dot icon26/02/1997
Declaration of satisfaction of mortgage/charge
dot icon26/02/1997
Declaration of satisfaction of mortgage/charge
dot icon26/02/1997
Declaration of satisfaction of mortgage/charge
dot icon26/02/1997
Declaration of satisfaction of mortgage/charge
dot icon26/02/1997
Declaration of satisfaction of mortgage/charge
dot icon26/02/1997
Declaration of satisfaction of mortgage/charge
dot icon26/02/1997
Declaration of satisfaction of mortgage/charge
dot icon26/02/1997
Declaration of satisfaction of mortgage/charge
dot icon26/02/1997
Declaration of satisfaction of mortgage/charge
dot icon26/02/1997
Declaration of satisfaction of mortgage/charge
dot icon26/02/1997
Declaration of satisfaction of mortgage/charge
dot icon26/02/1997
Declaration of satisfaction of mortgage/charge
dot icon26/02/1997
Declaration of satisfaction of mortgage/charge
dot icon26/02/1997
Declaration of satisfaction of mortgage/charge
dot icon24/02/1997
New director appointed
dot icon13/02/1997
Director resigned
dot icon13/02/1997
Director resigned
dot icon13/02/1997
Director resigned
dot icon13/02/1997
Director resigned
dot icon13/02/1997
Director resigned
dot icon13/02/1997
Director resigned
dot icon13/02/1997
Director resigned
dot icon13/02/1997
Director resigned
dot icon13/02/1997
New director appointed
dot icon13/02/1997
Registered office changed on 14/02/97 from: 1 little new st london EC4A 3TR
dot icon10/02/1997
Declaration of assistance for shares acquisition
dot icon10/02/1997
Declaration of assistance for shares acquisition
dot icon10/02/1997
Declaration of assistance for shares acquisition
dot icon10/02/1997
Declaration of assistance for shares acquisition
dot icon10/02/1997
Resolutions
dot icon10/02/1997
Resolutions
dot icon10/02/1997
Declaration of assistance for shares acquisition
dot icon10/02/1997
Declaration of assistance for shares acquisition
dot icon05/02/1997
Memorandum and Articles of Association
dot icon23/01/1997
Certificate of change of name
dot icon01/01/1997
Certificate of re-registration from Public Limited Company to Private
dot icon01/01/1997
Re-registration of Memorandum and Articles
dot icon01/01/1997
Application for reregistration from PLC to private
dot icon01/01/1997
Resolutions
dot icon01/01/1997
Resolutions
dot icon19/12/1996
Return made up to 26/10/96; full list of members
dot icon17/12/1996
Particulars of mortgage/charge
dot icon18/09/1996
Particulars of mortgage/charge
dot icon18/09/1996
Accounts made up to 1996-01-31
dot icon10/07/1996
Particulars of mortgage/charge
dot icon02/07/1996
Particulars of mortgage/charge
dot icon02/07/1996
Particulars of mortgage/charge
dot icon14/02/1996
Return made up to 26/10/95; no change of members
dot icon02/01/1996
Particulars of mortgage/charge
dot icon02/01/1996
Particulars of mortgage/charge
dot icon02/01/1996
Particulars of mortgage/charge
dot icon02/01/1996
Particulars of mortgage/charge
dot icon19/09/1995
Resolutions
dot icon28/08/1995
Full group accounts made up to 1995-01-31
dot icon04/08/1995
Particulars of mortgage/charge
dot icon30/07/1995
Particulars of mortgage/charge
dot icon10/03/1995
Particulars of mortgage/charge
dot icon23/01/1995
New director appointed
dot icon23/01/1995
New director appointed
dot icon16/01/1995
New director appointed
dot icon16/01/1995
New director appointed
dot icon16/01/1995
New director appointed
dot icon16/01/1995
Return made up to 26/10/94; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon07/12/1994
Particulars of mortgage/charge
dot icon30/10/1994
Particulars of mortgage/charge
dot icon04/10/1994
Particulars of mortgage/charge
dot icon02/09/1994
Full group accounts made up to 1994-01-31
dot icon29/08/1994
Certificate of change of name
dot icon16/04/1994
Return made up to 26/10/93; full list of members
dot icon04/09/1993
Full group accounts made up to 1993-01-31
dot icon29/03/1993
Return made up to 26/10/92; no change of members
dot icon13/09/1992
Full group accounts made up to 1992-01-31
dot icon04/12/1991
Director resigned;new director appointed
dot icon04/12/1991
Return made up to 26/10/91; change of members
dot icon05/09/1991
Full group accounts made up to 1991-01-31
dot icon21/01/1991
Return made up to 13/12/90; full list of members
dot icon10/09/1990
Accounts made up to 1990-01-31
dot icon08/11/1989
Full group accounts made up to 1989-01-31
dot icon08/11/1989
Return made up to 26/10/89; full list of members
dot icon20/03/1989
Return made up to 10/11/88; full list of members
dot icon25/01/1989
Accounts made up to 1988-01-31
dot icon04/10/1988
Secretary resigned;new secretary appointed;director resigned
dot icon20/06/1988
Certificate of re-registration from Private to Public Limited Company
dot icon20/06/1988
Auditor's statement
dot icon20/06/1988
Auditor's report
dot icon20/06/1988
Balance Sheet
dot icon20/06/1988
Re-registration of Memorandum and Articles
dot icon20/06/1988
Declaration on reregistration from private to PLC
dot icon20/06/1988
Application for reregistration from private to PLC
dot icon20/06/1988
Resolutions
dot icon05/05/1988
Director resigned
dot icon17/08/1987
Full group accounts made up to 1987-01-31
dot icon17/08/1987
Return made up to 22/07/87; full list of members
dot icon30/07/1987
Particulars of contract relating to shares
dot icon30/05/1987
Allotment of shares
dot icon05/12/1986
Accounts made up to 1986-01-31
dot icon05/12/1986
Annual return made up to 15/07/86
dot icon28/09/1986
New director appointed
dot icon31/10/1985
Accounts made up to 1985-01-31
dot icon31/10/1985
Annual return made up to 26/10/85
dot icon09/01/1985
Accounts made up to 1984-01-31
dot icon09/01/1985
Annual return made up to 08/08/84
dot icon23/09/1983
Allotment of shares

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stewart, David Howat
Director
30/07/2000 - 29/09/2001
37
Saunders, Deborah Ann
Secretary
16/04/2002 - 05/01/2010
78
Blackwell, Timothy Mark
Director
27/09/2007 - 18/09/2011
126
Weigh, Peter Langford
Director
30/01/1997 - 30/07/2000
15
White, Adrian Patrick
Director
29/04/2008 - 18/09/2011
98

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HIGHWAY VEHICLE LEASING LIMITED

HIGHWAY VEHICLE LEASING LIMITED is an(a) Dissolved company incorporated on 03/02/1983 with the registered office located at 1 More London Place, London SE1 2AF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HIGHWAY VEHICLE LEASING LIMITED?

toggle

HIGHWAY VEHICLE LEASING LIMITED is currently Dissolved. It was registered on 03/02/1983 and dissolved on 02/05/2016.

Where is HIGHWAY VEHICLE LEASING LIMITED located?

toggle

HIGHWAY VEHICLE LEASING LIMITED is registered at 1 More London Place, London SE1 2AF.

What does HIGHWAY VEHICLE LEASING LIMITED do?

toggle

HIGHWAY VEHICLE LEASING LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for HIGHWAY VEHICLE LEASING LIMITED?

toggle

The latest filing was on 02/05/2016: Final Gazette dissolved following liquidation.