HIGHWAY VEHICLE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

HIGHWAY VEHICLE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03113876

Incorporation date

12/10/1995

Size

Dormant

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/1995)
dot icon14/05/2017
Final Gazette dissolved following liquidation
dot icon14/02/2017
Return of final meeting in a members' voluntary winding up
dot icon07/09/2016
Appointment of a voluntary liquidator
dot icon07/09/2016
Insolvency court order
dot icon07/09/2016
Notice of ceasing to act as a voluntary liquidator
dot icon07/04/2016
Register(s) moved to registered inspection location 25 Gresham Street London EC2V 7HN
dot icon07/04/2016
Register inspection address has been changed from Tower House Charterhall Drive Chester CH88 3AN United Kingdom to 25 Gresham Street London EC2V 7HN
dot icon07/04/2016
Registered office address changed from 25 Gresham Street London EC2V 7HN to 1 More London Place London SE1 2AF on 2016-04-08
dot icon05/04/2016
Declaration of solvency
dot icon05/04/2016
Appointment of a voluntary liquidator
dot icon05/04/2016
Resolutions
dot icon14/10/2015
Annual return made up to 2015-10-13 with full list of shareholders
dot icon20/09/2015
Appointment of Mr Damian Charles Stansfield as a director on 2015-08-18
dot icon20/09/2015
Termination of appointment of Christopher Sutton as a director on 2015-08-18
dot icon08/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon23/10/2014
Termination of appointment of Jayson Edwards as a director on 2014-10-15
dot icon12/10/2014
Annual return made up to 2014-10-13 with full list of shareholders
dot icon17/08/2014
Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN
dot icon06/05/2014
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 icon15/10/2013
Annual return made up to 2013-10-13 with full list of shareholders
dot icon16/06/2013
Accounts for a dormant company made up to 2012-12-31
dot icon21/11/2012
Appointment of Mr Jayson Edwards as a director
dot icon21/11/2012
Termination of appointment of David Oldfield as a director
dot icon23/10/2012
Annual return made up to 2012-10-13 with full list of shareholders
dot icon23/04/2012
Memorandum and Articles of Association
dot icon23/04/2012
Resolutions
dot icon23/04/2012
Statement of company's objects
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 icon20/10/2011
Annual return made up to 2011-10-13 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 icon21/09/2011
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 icon04/11/2010
Annual return made up to 2010-10-13 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 icon02/11/2009
Annual return made up to 2009-10-13 with full list of shareholders
dot icon02/11/2009
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 icon02/07/2009
Accounts for a dormant company made up to 2008-12-31
dot icon12/10/2008
Return made up to 13/10/08; full list of members
dot icon08/06/2008
Director's change of particulars / david oldfield / 30/04/2008
dot icon28/05/2008
Accounts for a dormant company made up to 2007-12-31
dot icon20/05/2008
Director appointed mr adrian patrick white
dot icon14/05/2008
Appointment terminated director michael kilbee
dot icon09/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon09/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon18/03/2008
Director's change of particulars / david oldfield / 17/03/2008
dot icon14/10/2007
Return made up to 13/10/07; full list of members
dot icon07/10/2007
Declaration of satisfaction of mortgage/charge
dot icon07/10/2007
Declaration of satisfaction of mortgage/charge
dot icon04/10/2007
New director appointed
dot icon02/10/2007
Director resigned
dot icon30/09/2007
Full accounts made up to 2006-12-31
dot icon25/05/2007
Declaration of satisfaction of mortgage/charge
dot icon14/01/2007
New director appointed
dot icon11/01/2007
Secretary's particulars changed
dot icon21/12/2006
Director resigned
dot icon22/10/2006
Return made up to 13/10/06; full list of members
dot icon08/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon29/09/2006
Declaration of satisfaction of mortgage/charge
dot icon25/09/2006
Declaration of satisfaction of mortgage/charge
dot icon23/10/2005
Return made up to 13/10/05; 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 icon01/11/2004
Full accounts made up to 2003-12-31
dot icon20/10/2004
Return made up to 13/10/04; full list of members
dot icon25/04/2004
Director's particulars changed
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon26/10/2003
Return made up to 13/10/03; full list of members
dot icon13/08/2003
Director resigned
dot icon02/04/2003
Registered office changed on 03/04/03 from: 71 lombard street london EC3P 3BS
dot icon30/01/2003
Auditor's resignation
dot icon14/01/2003
Director resigned
dot icon14/01/2003
Director resigned
dot icon24/10/2002
Return made up to 13/10/02; full list of members
dot icon16/07/2002
Director resigned
dot icon16/07/2002
Director resigned
dot icon01/06/2002
Auditor's resignation
dot icon21/05/2002
Director resigned
dot icon21/05/2002
Director resigned
dot icon21/05/2002
New director appointed
dot icon21/05/2002
Director resigned
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
Full accounts made up to 2001-12-31
dot icon26/02/2002
Resolutions
dot icon26/02/2002
Resolutions
dot icon26/02/2002
Resolutions
dot icon11/02/2002
New director appointed
dot icon07/02/2002
Secretary's particulars changed
dot icon25/01/2002
New director appointed
dot icon24/01/2002
Director resigned
dot icon11/11/2001
Return made up to 13/10/01; full list of members
dot icon02/11/2001
Full accounts made up to 2000-12-31
dot icon14/10/2001
Director resigned
dot icon24/09/2001
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 icon24/10/2000
Return made up to 13/10/00; full list of members
dot icon24/10/2000
Full accounts made up to 2000-03-31
dot icon05/10/2000
Secretary resigned
dot icon27/09/2000
New secretary appointed
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
New director appointed
dot icon08/08/2000
Registered office changed on 09/08/00 from: p o box 166 ambassador house devonshire street north manchester M60 1GG
dot icon08/08/2000
Director resigned
dot icon27/07/2000
New director appointed
dot icon27/07/2000
Resolutions
dot icon24/07/2000
Declaration of satisfaction of mortgage/charge
dot icon29/06/2000
Director resigned
dot icon27/06/2000
Declaration of satisfaction of mortgage/charge
dot icon27/06/2000
Declaration of satisfaction of mortgage/charge
dot icon27/06/2000
Declaration of satisfaction of mortgage/charge
dot icon27/06/2000
Declaration of satisfaction of mortgage/charge
dot icon27/06/2000
Declaration of satisfaction of mortgage/charge
dot icon27/06/2000
Declaration of satisfaction of mortgage/charge
dot icon27/06/2000
Declaration of satisfaction of mortgage/charge
dot icon26/03/2000
Director resigned
dot icon26/01/2000
Full accounts made up to 1999-03-31
dot icon17/10/1999
Return made up to 13/10/99; full list of members
dot icon03/12/1998
Full accounts made up to 1998-03-31
dot icon09/11/1998
Return made up to 13/10/98; full list of members
dot icon21/09/1998
New director appointed
dot icon17/09/1998
Director resigned
dot icon13/07/1998
Director resigned
dot icon02/03/1998
Full accounts made up to 1997-01-31
dot icon11/02/1998
Particulars of mortgage/charge
dot icon06/01/1998
Certificate of change of name
dot icon10/12/1997
Return made up to 13/10/97; 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 icon24/02/1997
New director appointed
dot icon24/02/1997
New secretary appointed;new director appointed
dot icon18/02/1997
New director appointed
dot icon16/02/1997
Registered office changed on 17/02/97 from: 22 tudor street london EC4Y 0JJ
dot icon16/02/1997
New director appointed
dot icon16/02/1997
New director appointed
dot icon16/02/1997
New director appointed
dot icon16/02/1997
New director appointed
dot icon16/02/1997
New director appointed
dot icon16/02/1997
Secretary resigned;director resigned
dot icon13/02/1997
Particulars of property mortgage/charge
dot icon13/02/1997
Particulars of property mortgage/charge
dot icon13/02/1997
Particulars of property mortgage/charge
dot icon13/02/1997
Particulars of property mortgage/charge
dot icon13/02/1997
Particulars of property mortgage/charge
dot icon13/02/1997
Particulars of property mortgage/charge
dot icon13/02/1997
Particulars of property mortgage/charge
dot icon13/02/1997
Particulars of property mortgage/charge
dot icon13/02/1997
Particulars of property mortgage/charge
dot icon13/02/1997
Particulars of property mortgage/charge
dot icon13/02/1997
Particulars of property mortgage/charge
dot icon13/02/1997
Particulars of property mortgage/charge
dot icon13/02/1997
Particulars of property mortgage/charge
dot icon13/02/1997
Particulars of property mortgage/charge
dot icon13/02/1997
Particulars of property mortgage/charge
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
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 icon05/02/1997
Memorandum and Articles of Association
dot icon23/01/1997
Certificate of change of name
dot icon10/12/1996
Return made up to 13/10/96; full list of members
dot icon21/11/1996
Particulars of contract relating to shares
dot icon21/11/1996
Ad 31/07/96--------- £ si 168461@1
dot icon31/10/1996
Memorandum and Articles of Association
dot icon31/10/1996
Resolutions
dot icon31/10/1996
Resolutions
dot icon31/10/1996
Resolutions
dot icon31/10/1996
Resolutions
dot icon31/10/1996
Ad 31/07/96--------- £ si 168461@1=168461 £ ic 2/168463
dot icon31/10/1996
£ nc 100/170000 30/07/96
dot icon12/08/1996
Director resigned
dot icon12/08/1996
Secretary resigned
dot icon12/08/1996
New secretary appointed
dot icon12/08/1996
New director appointed
dot icon12/08/1996
New director appointed
dot icon05/06/1996
Memorandum and Articles of Association
dot icon24/05/1996
Accounting reference date notified as 31/01
dot icon24/05/1996
Registered office changed on 25/05/96 from: 78 hatton garden london EC1N 8JA
dot icon14/05/1996
Resolutions
dot icon12/10/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
dot iconNext due on
29/09/2016
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

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr David Hosking
Director
31/03/2000 - 06/08/2003
12
LLOYDS SECRETARIES LIMITED
Corporate Secretary
27/02/2012 - Present
293
Sutton, Christopher
Director
31/08/2011 - 17/08/2015
89
ABBEY NATIONAL SECRETARIAT SERVICES LIMITED
Corporate Secretary
10/09/2000 - 16/04/2002
204
Graham, Roderick Neil
Director
30/01/1997 - 16/08/1998
25

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 MANAGEMENT LIMITED

HIGHWAY VEHICLE MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 12/10/1995 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 MANAGEMENT LIMITED?

toggle

HIGHWAY VEHICLE MANAGEMENT LIMITED is currently Dissolved. It was registered on 12/10/1995 and dissolved on 14/05/2017.

Where is HIGHWAY VEHICLE MANAGEMENT LIMITED located?

toggle

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

What does HIGHWAY VEHICLE MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for HIGHWAY VEHICLE MANAGEMENT LIMITED?

toggle

The latest filing was on 14/05/2017: Final Gazette dissolved following liquidation.