HERTS TRAFFIC MANAGEMENT LIMITED
Overview
Company Name | HERTS TRAFFIC MANAGEMENT LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 01317510 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of HERTS TRAFFIC MANAGEMENT LIMITED?
Company Name | From | Until |
---|---|---|
HERTS EQUIPMENT RENTAL LIMITED | Jul 30, 2001 | Jul 30, 2001 |
HERTS TOOL RENTAL LIMITED | Dec 31, 1977 | Dec 31, 1977 |
FEWPLAN LIMITED | Jun 17, 1977 | Jun 17, 1977 |
What are the latest accounts for HERTS TRAFFIC MANAGEMENT LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2022 |
Next Accounts Due On | Dec 31, 2023 |
Last Accounts | |
Last Accounts Made Up To | Nov 30, 2021 |
What is the status of the latest confirmation statement for HERTS TRAFFIC MANAGEMENT LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Mar 09, 2024 |
Next Confirmation Statement Due | Mar 23, 2024 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 09, 2023 |
Overdue | Yes |
What are the latest filings for HERTS TRAFFIC MANAGEMENT LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Feb 25, 2025 | 8 pages | LIQ03 | ||||||||||||||||||
Declaration of solvency | 7 pages | LIQ01 | ||||||||||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Termination of appointment of Richard Anthony Soanes as a director on Sep 29, 2023 | 1 pages | TM01 | ||||||||||||||||||
Change of details for Chelsey Bidco Limited as a person with significant control on Aug 16, 2023 | 2 pages | PSC05 | ||||||||||||||||||
Termination of appointment of Louise Cope as a director on Jun 09, 2023 | 1 pages | TM01 | ||||||||||||||||||
Confirmation statement made on Mar 09, 2023 with updates | 5 pages | CS01 | ||||||||||||||||||
Satisfaction of charge 013175100010 in full | 1 pages | MR04 | ||||||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||||||
Notification of Chelsey Bidco Limited as a person with significant control on Aug 22, 2022 | 2 pages | PSC02 | ||||||||||||||||||
Withdrawal of a person with significant control statement on Dec 13, 2022 | 2 pages | PSC09 | ||||||||||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||||||||||
Cessation of Chelsey Bidco Limited as a person with significant control on Aug 22, 2022 | 1 pages | PSC07 | ||||||||||||||||||
Total exemption full accounts made up to Nov 30, 2021 | 12 pages | AA | ||||||||||||||||||
Notification of Chelsey Bidco Limited as a person with significant control on Aug 22, 2022 | 2 pages | PSC02 | ||||||||||||||||||
Withdrawal of a person with significant control statement on Aug 31, 2022 | 2 pages | PSC09 | ||||||||||||||||||
Memorandum and Articles of Association | 9 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||||||
Termination of appointment of Jane Ann Rickett as a director on Aug 22, 2022 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Christopher Andrew Thomas Winfield as a director on Aug 22, 2022 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Christakis Christophi as a director on Aug 22, 2022 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Robert Nigel Thomas Winfield as a secretary on Aug 22, 2022 | 1 pages | TM02 | ||||||||||||||||||
Who are the officers of HERTS TRAFFIC MANAGEMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JACKSON, Charlotte | Secretary | Wenman Road OX9 3XA Thame 3 Thame Business Park Centre England | 299456520001 | |||||||
COCKAYNE, Tim Noel | Director | Wenman Road OX9 3XA Thame 3 Thame Business Park Centre England | England | British | Director | 280957590001 | ||||
ROBINSON, Matthew Miller | Director | Wenman Road OX9 3XA Thame 3 Thame Business Park Centre England | England | British | Director | 280957810001 | ||||
WINFIELD, Robert Nigel Thomas | Director | Wenman Road OX9 3XA Thame 3 Thame Business Park Centre England | England | British | Director | 20070420013 | ||||
SOANES, Ann | Secretary | West View Bucks Hill Chipperfield WD4 9AU Kings Langley Hertfordshire | British | 8848220001 | ||||||
WINFIELD, Robert Nigel Thomas | Secretary | Wenman Road OX9 3XA Thame 3 Thame Business Park Centre England | British | Director | 20070420002 | |||||
CHRISTOPHI, Christakis | Director | Wenman Road OX9 3XA Thame 3 Thame Business Park Centre England | England | British | Company Director | 192046810002 | ||||
COPE, Louise | Director | Wenman Road OX9 3XA Thame 3 Thame Business Park Centre England | England | British | Director | 198328090001 | ||||
LEWIS, Frank | Director | Greycaine Road Greycaine Industrial Estate WD24 7GP Watford Unit C 2 Herts | United Kingdom | British | Non-Exec Chairman | 55302020001 | ||||
MASTERS, Paul Andrew | Director | Wenman Road OX9 3XA Thame 3 Thame Business Park Centre England | England | British | Director | 103181390004 | ||||
RICKETT, Jane Ann | Director | Wenman Road OX9 3XA Thame 3 Thame Business Park Centre England | United Kingdom | British | Company Director | 63760180001 | ||||
SOANES, Ann | Director | West View Bucks Hill Chipperfield WD4 9AU Kings Langley Hertfordshire | United Kingdom | British | Company Secretary | 8848220001 | ||||
SOANES, Anthony Michael | Director | West View Bucks Hill Chipperfield WD4 9AU Kings Langley Hertfordshire | United Kingdom | British | Plant Hire Contractor | 8848230001 | ||||
SOANES, Richard Anthony | Director | Wenman Road OX9 3XA Thame 3 Thame Business Park Centre England | United Kingdom | British | Company Director | 63761730001 | ||||
WINFIELD, Christopher Andrew Thomas | Director | Wenman Road OX9 3XA Thame 3 Thame Business Park Centre England | England | British | Director | 20070400003 |
Who are the persons with significant control of HERTS TRAFFIC MANAGEMENT LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Chelsey Bidco Limited | Aug 22, 2022 | Thame Business Park Centre Wenman Road OX9 3XA Thame 3 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Ramudden Global (Uk) Limited | Aug 22, 2022 | Wenman Road OX9 3XA Thame 3 Thame Business Park Centre England | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for HERTS TRAFFIC MANAGEMENT LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Dec 08, 2022 | Dec 08, 2022 | The 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, 2017 | Aug 22, 2022 | The 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?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does HERTS TRAFFIC MANAGEMENT LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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