HERTS TRAFFIC MANAGEMENT LIMITED

HERTS TRAFFIC MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameHERTS TRAFFIC MANAGEMENT LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 01317510
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of HERTS TRAFFIC MANAGEMENT LIMITED?

    • Renting and leasing of other machinery, equipment and tangible goods n.e.c. (77390) / Administrative and support service activities

    Where is HERTS TRAFFIC MANAGEMENT LIMITED located?

    Registered Office Address
    3 Thame Business Park Centre
    Wenman Road
    OX9 3XA Thame
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of HERTS TRAFFIC MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    HERTS EQUIPMENT RENTAL LIMITEDJul 30, 2001Jul 30, 2001
    HERTS TOOL RENTAL LIMITEDDec 31, 1977Dec 31, 1977
    FEWPLAN LIMITEDJun 17, 1977Jun 17, 1977

    What are the latest accounts for HERTS TRAFFIC MANAGEMENT LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2022
    Next Accounts Due OnDec 31, 2023
    Last Accounts
    Last Accounts Made Up ToNov 30, 2021

    What is the status of the latest confirmation statement for HERTS TRAFFIC MANAGEMENT LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMar 09, 2024
    Next Confirmation Statement DueMar 23, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 09, 2023
    OverdueYes

    What are the latest filings for HERTS TRAFFIC MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Feb 25, 2025

    8 pagesLIQ03

    Declaration of solvency

    7 pagesLIQ01

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 26, 2024

    LRESSP

    Termination of appointment of Richard Anthony Soanes as a director on Sep 29, 2023

    1 pagesTM01

    Change of details for Chelsey Bidco Limited as a person with significant control on Aug 16, 2023

    2 pagesPSC05

    Termination of appointment of Louise Cope as a director on Jun 09, 2023

    1 pagesTM01

    Confirmation statement made on Mar 09, 2023 with updates

    5 pagesCS01

    Satisfaction of charge 013175100010 in full

    1 pagesMR04

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Notification of Chelsey Bidco Limited as a person with significant control on Aug 22, 2022

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Dec 13, 2022

    2 pagesPSC09

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Chelsey Bidco Limited as a person with significant control on Aug 22, 2022

    1 pagesPSC07

    Total exemption full accounts made up to Nov 30, 2021

    12 pagesAA

    Notification of Chelsey Bidco Limited as a person with significant control on Aug 22, 2022

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Aug 31, 2022

    2 pagesPSC09

    Memorandum and Articles of Association

    9 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolutions

    Issued share capital of the company 22/08/2022
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Change of share class name or designation

    2 pagesSH08

    Statement of company's objects

    2 pagesCC04

    Termination of appointment of Jane Ann Rickett as a director on Aug 22, 2022

    1 pagesTM01

    Termination of appointment of Christopher Andrew Thomas Winfield as a director on Aug 22, 2022

    1 pagesTM01

    Termination of appointment of Christakis Christophi as a director on Aug 22, 2022

    1 pagesTM01

    Termination of appointment of Robert Nigel Thomas Winfield as a secretary on Aug 22, 2022

    1 pagesTM02

    Who are the officers of HERTS TRAFFIC MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JACKSON, Charlotte
    Wenman Road
    OX9 3XA Thame
    3 Thame Business Park Centre
    England
    Secretary
    Wenman Road
    OX9 3XA Thame
    3 Thame Business Park Centre
    England
    299456520001
    COCKAYNE, Tim Noel
    Wenman Road
    OX9 3XA Thame
    3 Thame Business Park Centre
    England
    Director
    Wenman Road
    OX9 3XA Thame
    3 Thame Business Park Centre
    England
    EnglandBritishDirector280957590001
    ROBINSON, Matthew Miller
    Wenman Road
    OX9 3XA Thame
    3 Thame Business Park Centre
    England
    Director
    Wenman Road
    OX9 3XA Thame
    3 Thame Business Park Centre
    England
    EnglandBritishDirector280957810001
    WINFIELD, Robert Nigel Thomas
    Wenman Road
    OX9 3XA Thame
    3 Thame Business Park Centre
    England
    Director
    Wenman Road
    OX9 3XA Thame
    3 Thame Business Park Centre
    England
    EnglandBritishDirector20070420013
    SOANES, Ann
    West View Bucks Hill
    Chipperfield
    WD4 9AU Kings Langley
    Hertfordshire
    Secretary
    West View Bucks Hill
    Chipperfield
    WD4 9AU Kings Langley
    Hertfordshire
    British8848220001
    WINFIELD, Robert Nigel Thomas
    Wenman Road
    OX9 3XA Thame
    3 Thame Business Park Centre
    England
    Secretary
    Wenman Road
    OX9 3XA Thame
    3 Thame Business Park Centre
    England
    BritishDirector20070420002
    CHRISTOPHI, Christakis
    Wenman Road
    OX9 3XA Thame
    3 Thame Business Park Centre
    England
    Director
    Wenman Road
    OX9 3XA Thame
    3 Thame Business Park Centre
    England
    EnglandBritishCompany Director192046810002
    COPE, Louise
    Wenman Road
    OX9 3XA Thame
    3 Thame Business Park Centre
    England
    Director
    Wenman Road
    OX9 3XA Thame
    3 Thame Business Park Centre
    England
    EnglandBritishDirector198328090001
    LEWIS, Frank
    Greycaine Road
    Greycaine Industrial Estate
    WD24 7GP Watford
    Unit C 2
    Herts
    Director
    Greycaine Road
    Greycaine Industrial Estate
    WD24 7GP Watford
    Unit C 2
    Herts
    United KingdomBritishNon-Exec Chairman55302020001
    MASTERS, Paul Andrew
    Wenman Road
    OX9 3XA Thame
    3 Thame Business Park Centre
    England
    Director
    Wenman Road
    OX9 3XA Thame
    3 Thame Business Park Centre
    England
    EnglandBritishDirector103181390004
    RICKETT, Jane Ann
    Wenman Road
    OX9 3XA Thame
    3 Thame Business Park Centre
    England
    Director
    Wenman Road
    OX9 3XA Thame
    3 Thame Business Park Centre
    England
    United KingdomBritishCompany Director63760180001
    SOANES, Ann
    West View Bucks Hill
    Chipperfield
    WD4 9AU Kings Langley
    Hertfordshire
    Director
    West View Bucks Hill
    Chipperfield
    WD4 9AU Kings Langley
    Hertfordshire
    United KingdomBritishCompany Secretary8848220001
    SOANES, Anthony Michael
    West View Bucks Hill
    Chipperfield
    WD4 9AU Kings Langley
    Hertfordshire
    Director
    West View Bucks Hill
    Chipperfield
    WD4 9AU Kings Langley
    Hertfordshire
    United KingdomBritishPlant Hire Contractor8848230001
    SOANES, Richard Anthony
    Wenman Road
    OX9 3XA Thame
    3 Thame Business Park Centre
    England
    Director
    Wenman Road
    OX9 3XA Thame
    3 Thame Business Park Centre
    England
    United KingdomBritishCompany Director63761730001
    WINFIELD, Christopher Andrew Thomas
    Wenman Road
    OX9 3XA Thame
    3 Thame Business Park Centre
    England
    Director
    Wenman Road
    OX9 3XA Thame
    3 Thame Business Park Centre
    England
    EnglandBritishDirector20070400003

    Who are the persons with significant control of HERTS TRAFFIC MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Chelsey Bidco Limited
    Thame Business Park Centre
    Wenman Road
    OX9 3XA Thame
    3
    England
    Aug 22, 2022
    Thame Business Park Centre
    Wenman Road
    OX9 3XA Thame
    3
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Uk
    Registration Number11270042
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Ramudden Global (Uk) Limited
    Wenman Road
    OX9 3XA Thame
    3 Thame Business Park Centre
    England
    Aug 22, 2022
    Wenman Road
    OX9 3XA Thame
    3 Thame Business Park Centre
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of England Wales
    Registration Number11270042
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for HERTS TRAFFIC MANAGEMENT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 08, 2022Dec 08, 2022The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company
    Mar 31, 2017Aug 22, 2022The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does HERTS TRAFFIC MANAGEMENT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 13, 2020
    Delivered On Nov 17, 2020
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Aldermore Bank PLC
    Transactions
    • Nov 17, 2020Registration of a charge (MR01)
    • Mar 20, 2023Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 01, 2016
    Delivered On Jul 01, 2016
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Invoice Finance (UK) LTD
    Transactions
    • Jul 01, 2016Registration of a charge (MR01)
    • Mar 01, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 24, 2016
    Delivered On Jun 27, 2016
    Satisfied
    Brief description
    A fixed and floating charge over all assets.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jun 27, 2016Registration of a charge (MR01)
    • Mar 01, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 24, 2016
    Delivered On Jun 27, 2016
    Satisfied
    Brief description
    A general pledge.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jun 27, 2016Registration of a charge (MR01)
    • Mar 01, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 24, 2016
    Delivered On Jun 27, 2016
    Satisfied
    Brief description
    A legal assignment of contract monies.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jun 27, 2016Registration of a charge (MR01)
    • Mar 01, 2021Satisfaction of a charge (MR04)
    Fixed & floating charge
    Created On Sep 22, 2011
    Delivered On Oct 04, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 04, 2011Registration of a charge (MG01)
    • Oct 15, 2016Satisfaction of a charge (MR04)
    Guarantee & debenture
    Created On Jun 14, 2007
    Delivered On Jun 21, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 21, 2007Registration of a charge (395)
    • Nov 09, 2011Statement of satisfaction of a charge in full or part (MG02)
    Guarantee & debenture
    Created On Dec 03, 2004
    Delivered On Dec 10, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 10, 2004Registration of a charge (395)
    • Nov 08, 2011Statement of satisfaction of a charge in full or part (MG02)
    Rent deposit deed
    Created On Jan 20, 2003
    Delivered On Jan 28, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All monies including all interest accruing thereto to the credit of the account into which £11,416.50 plus vat has been placed.
    Persons Entitled
    • Quattrocento Limited
    Transactions
    • Jan 28, 2003Registration of a charge (395)
    • Nov 02, 2020Satisfaction of a charge (MR04)
    Mortgage debenture
    Created On Jul 29, 1977
    Delivered On Aug 05, 1977
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge over the undertaking and all property and assets present and future including goodwill bookdebts & uncalled capital. (See doc M8).
    Persons Entitled
    • National Westminster Bank Limited
    Transactions
    • Aug 05, 1977Registration of a charge
    • Mar 08, 2008Statement of satisfaction of a charge in full or part (403a)

    Does HERTS TRAFFIC MANAGEMENT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 26, 2024Commencement of winding up
    Feb 26, 2024Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Steven Sherry
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    Laura May Waters
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0