HIGHWAY CONTRACT HIRE LIMITED

HIGHWAY CONTRACT HIRE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameHIGHWAY CONTRACT HIRE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01523965
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of HIGHWAY CONTRACT HIRE LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is HIGHWAY CONTRACT HIRE LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of HIGHWAY CONTRACT HIRE LIMITED?

    Previous Company Names
    Company NameFromUntil
    HIGHWAY VEHICLE LEASING LIMITED Dec 31, 1981Dec 31, 1981
    HIGHWAY VEHICLE LEASING LIMITED Oct 22, 1980Oct 22, 1980
    THORNWOOD FINANCE LIMITEDOct 22, 1980Oct 22, 1980

    What are the latest accounts for HIGHWAY CONTRACT HIRE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for HIGHWAY CONTRACT HIRE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Insolvency court order

    Court order insolvency:C.O. To remove/replace liquidator
    11 pagesLIQ MISC OC

    Appointment of a voluntary liquidator

    1 pages600

    Insolvency filing

    INSOLVENCY:removing Kerry Trigg
    1 pagesLIQ MISC

    Return of final meeting in a members' voluntary winding up

    7 pages4.71

    Register(s) moved to registered inspection location 25 Gresham Street London EC2V 7HN

    2 pagesAD03

    Register inspection address has been changed from Tower House Charterhall Drive Chester CH88 3AN United Kingdom to 25 Gresham Street London EC2V 7HN

    1 pagesAD02

    Registered office address changed from 25 Gresham Street London EC2V 7HN to 1 More London Place London SE1 2AF on Oct 20, 2015

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Termination of appointment of Damian Charles Stansfield as a director on Aug 20, 2015

    1 pagesTM01

    Director's details changed for Damian Charles Stansfield on Aug 19, 2015

    2 pagesCH01

    Appointment of Damian Charles Stansfield as a director on Aug 19, 2015

    2 pagesAP01

    Termination of appointment of Christopher Sutton as a director on Aug 18, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2014

    4 pagesAA

    Annual return made up to Oct 26, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 29, 2014

    Statement of capital on Oct 29, 2014

    • Capital: GBP 350,002
    SH01

    Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN

    1 pagesAD02

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Director's details changed for Mr Christopher Sutton on Feb 28, 2014

    2 pagesCH01

    Annual return made up to Oct 26, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 29, 2013

    Statement of capital on Oct 29, 2013

    • Capital: GBP 350,002
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    5 pagesAA

    Resolutions

    Resolutions
    35 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Director's details changed for Mr Claude Kwasi Sarfo-Agyare on Jan 24, 2013

    2 pagesCH01

    Annual return made up to Oct 26, 2012 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Martin Staples as a director

    1 pagesTM01

    Who are the officers of HIGHWAY CONTRACT HIRE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LLOYDS SECRETARIES LIMITED
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02791894
    73512200003
    SARFO-AGYARE, Claude Kwasi
    Hatchford Way
    B26 3RZ Birmingham
    Blake House
    United Kingdom
    Director
    Hatchford Way
    B26 3RZ Birmingham
    Blake House
    United Kingdom
    United KingdomBritishAccountant170061790001
    HOPKINS, Stephen John
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    149228540001
    MACLEOD, Donald Miller
    37 Kenningknowes Road
    FK7 9JF Stirling
    Stirlingshire
    Secretary
    37 Kenningknowes Road
    FK7 9JF Stirling
    Stirlingshire
    British319620001
    SAUNDERS, Deborah Ann
    25 Gresham Street
    EC2V 7HN London
    Secretary
    25 Gresham Street
    EC2V 7HN London
    Other38589290002
    ABBEY NATIONAL SECRETARIAT SERVICES LIMITED
    Abbey National House
    2 Triton Square Regent's Place
    NW1 3AN London
    Secretary
    Abbey National House
    2 Triton Square Regent's Place
    NW1 3AN London
    61749570003
    ANDERSON, David Gordon
    16 The Ness
    FK14 7EB Dollar
    Clackmannanshire
    Director
    16 The Ness
    FK14 7EB Dollar
    Clackmannanshire
    BritishDirector177360001
    BLACKWELL, Timothy Mark
    Tresillian Terrace
    CF10 5BH Cardiff
    St William House
    United Kingdom
    Director
    Tresillian Terrace
    CF10 5BH Cardiff
    St William House
    United Kingdom
    EnglandBritishDirector124967310001
    BOON, Dennis Antony
    5 Knights Way
    Stoneywood
    FK6 5HG Denny
    Stirlingshire
    Director
    5 Knights Way
    Stoneywood
    FK6 5HG Denny
    Stirlingshire
    BritishDirector20616040001
    BOON, Dennis Antony
    5 Knights Way
    Stoneywood
    FK6 5HG Denny
    Stirlingshire
    Director
    5 Knights Way
    Stoneywood
    FK6 5HG Denny
    Stirlingshire
    BritishDirector20616040001
    CUMMING, Robert George
    8 St Thomass Well
    FK7 9PR Stirling
    Stirlingshire
    Director
    8 St Thomass Well
    FK7 9PR Stirling
    Stirlingshire
    BritishDirector41709670001
    DAVIES, John Lewis
    68 The Plain
    CM16 6TW Epping
    Essex
    Director
    68 The Plain
    CM16 6TW Epping
    Essex
    BritishDirector51486560001
    DUNN, Alastair Andrew
    Braishfield Manor
    Braishfield
    SO51 0PS Romsey
    Hampshire
    Director
    Braishfield Manor
    Braishfield
    SO51 0PS Romsey
    Hampshire
    United KingdomBritishDirector178790002
    FINCHAM, Nigel
    The Shambles 34 Treves Close
    Winchmore Hill
    N21 1TT London
    Director
    The Shambles 34 Treves Close
    Winchmore Hill
    N21 1TT London
    BritishDirector69282810001
    GRAHAM, Roderick Neil
    5 Loneacre
    Chertsey Road
    GU20 6JH Windlesham
    Surrey
    Director
    5 Loneacre
    Chertsey Road
    GU20 6JH Windlesham
    Surrey
    BritishSales Director51466570001
    GRANT, Ian Alfred
    Luangwa Coed Y Garth
    Furnace
    SY20 8PG Machynlleth
    Powys
    Director
    Luangwa Coed Y Garth
    Furnace
    SY20 8PG Machynlleth
    Powys
    BritishCompany Director9559200002
    KILBEE, Michael Peter
    Wychway
    Cavendish Road
    KT13 0JW Weybridge
    Surrey
    Director
    Wychway
    Cavendish Road
    KT13 0JW Weybridge
    Surrey
    BritishDirector19310990002
    MACLEOD, Donald Miller
    37 Kenningknowes Road
    FK7 9JF Stirling
    Stirlingshire
    Director
    37 Kenningknowes Road
    FK7 9JF Stirling
    Stirlingshire
    ScotlandBritishAccountant319620001
    MACLEOD, Donald Miller
    37 Kenningknowes Road
    FK7 9JF Stirling
    Stirlingshire
    Director
    37 Kenningknowes Road
    FK7 9JF Stirling
    Stirlingshire
    ScotlandBritishDirector319620001
    MCLEAN, Colin Richard
    18 Springfield
    GU18 5XP Lightwater
    Surrey
    Director
    18 Springfield
    GU18 5XP Lightwater
    Surrey
    BritishDirector5382220001
    ORR, Andrew
    4 Allandale Crescent
    Greenloaning
    FK15 0LR Dunblane
    Perthshire
    Director
    4 Allandale Crescent
    Greenloaning
    FK15 0LR Dunblane
    Perthshire
    BritishDirector41709940001
    POTTS, David Keith
    23 Woodchester Park
    Knotty Green
    HP9 2TU Beaconsfield
    Buckinghamshire
    Director
    23 Woodchester Park
    Knotty Green
    HP9 2TU Beaconsfield
    Buckinghamshire
    EnglandBritishDirector5774320002
    STANSFIELD, Damian Charles
    Old Broad Street
    EC2N 1HZ London
    33
    United Kingdom
    Director
    Old Broad Street
    EC2N 1HZ London
    33
    United Kingdom
    EnglandBritishCompany Director158010850002
    STAPLES, Martin Kenneth
    1 Earl Grey Street
    EH3 9BN Edinburgh
    Princes Exchange
    Scotland
    Director
    1 Earl Grey Street
    EH3 9BN Edinburgh
    Princes Exchange
    Scotland
    ScotlandBritishAccountant110383950001
    STEAD, Nigel Cleator
    Northend
    Timble
    LS21 2NN Otley
    West Yorkshire
    Director
    Northend
    Timble
    LS21 2NN Otley
    West Yorkshire
    EnglandBritishDirector47582470001
    STEWART, David Howat
    6 Carew Lodge
    Carew Road
    HA6 3NH Northwood
    Middlesex
    Director
    6 Carew Lodge
    Carew Road
    HA6 3NH Northwood
    Middlesex
    EnglandBritishBanker108672850001
    STURT SCOBIE, James
    Hazelhurst
    Willow Hall Drive
    HX6 2BL Halifax
    West Yorkshire
    Director
    Hazelhurst
    Willow Hall Drive
    HX6 2BL Halifax
    West Yorkshire
    BritishChief Executive65652830001
    SUTTON, Christopher
    Orchard Brae
    EH4 1PF Edinburgh
    Finance House
    United Kingdom
    Director
    Orchard Brae
    EH4 1PF Edinburgh
    Finance House
    United Kingdom
    ScotlandBritishManaging Director130660440002
    WEIGH, Peter Langford
    191 Windlehurst Road
    High Lane
    SK6 8AG Stockport
    Cheshire
    Director
    191 Windlehurst Road
    High Lane
    SK6 8AG Stockport
    Cheshire
    BritishCompany Director318550002
    WHITE, Adrian Patrick
    Tresillian Terrace
    CF10 5BH Cardiff
    St William House
    United Kingdom
    Director
    Tresillian Terrace
    CF10 5BH Cardiff
    St William House
    United Kingdom
    EnglandBritishDirector130578200001
    FIRST NATIONAL CORPORATE DIRECTOR LIMITED
    53-61 College Road
    HA1 1FB Harrow
    Middlesex
    Director
    53-61 College Road
    HA1 1FB Harrow
    Middlesex
    79989520002

    Does HIGHWAY CONTRACT HIRE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge without written instrument created pursuant to the terms of an agreement dated 21ST january 1983
    Created On Jul 01, 1994
    Delivered On Jul 18, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under hire purchase or hiring agreements entered into with the mortgagee for passenger cars and light commercial vehicles
    Short particulars
    The rights and benefits of the company in the hiring agreements between the company and its customers detailed in the schedule.
    Persons Entitled
    • United Dominions Trust Limited
    Transactions
    • Jul 18, 1994Registration of a charge (395)
    • Jun 28, 2000Statement of satisfaction of a charge in full or part (403a)
    Charge without written instrument
    Created On Feb 02, 1994
    Delivered On Feb 04, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to the terms of an agreement dated 21ST january 1983
    Short particulars
    All rights and benefits of the company under the hiring agreements. See the mortgage charge document for full details.
    Persons Entitled
    • United Dominions Trust Limited
    Transactions
    • Feb 04, 1994Registration of a charge (395)
    • Jun 28, 2000Statement of satisfaction of a charge in full or part (403a)
    Charge without written instrument
    Created On Jan 28, 1994
    Delivered On Feb 04, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to the terms of an agreement dated 21ST january 1983
    Short particulars
    The rights and benefits of the company under the hiring agreements. See the mortgage charge document for full details.
    Persons Entitled
    • United Dominions Trust Limited
    Transactions
    • Feb 04, 1994Registration of a charge (395)
    • Jun 28, 2000Statement of satisfaction of a charge in full or part (403a)
    Charge without written instrument
    Created On Nov 01, 1993
    Delivered On Nov 12, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under hire purchase or hiring agreements
    Short particulars
    The rights and benefits of the company in the hiring agreements detailed on schedule attached to form 395.
    Persons Entitled
    • United Dominions Trust Limited
    Transactions
    • Nov 12, 1993Registration of a charge (395)
    • Jun 28, 2000Statement of satisfaction of a charge in full or part (403a)
    Charge without written instrument
    Created On Sep 01, 1993
    Delivered On Sep 07, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the hire purchase or hiring agreements for passenger cars & light commercial vehicles
    Short particulars
    The rights & benefits of the company in the hiring agreements see 395 & attached schedule for further details.
    Persons Entitled
    • United Dominions Trust Limited
    Transactions
    • Sep 07, 1993Registration of a charge (395)
    • Jun 28, 2000Statement of satisfaction of a charge in full or part (403a)
    Charge without written instrument
    Created On Aug 03, 1993
    Delivered On Aug 24, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to the terms of an agreement dated 21/01/83
    Short particulars
    The rights and benefits of the company in the hiring agreements deetailed on the schedule attached.
    Persons Entitled
    • United Dominions Trust Limited
    Transactions
    • Aug 24, 1993Registration of a charge (395)
    • Jun 28, 2000Statement of satisfaction of a charge in full or part (403a)
    Charge over sub-hire agreements
    Created On Jul 30, 1993
    Delivered On Aug 18, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All the companys rights title benefit and interest under or in respect of the sub-hire agreements.
    Persons Entitled
    • Humberclyde Industrial Finance Limited
    Transactions
    • Aug 18, 1993Registration of a charge (395)
    • Jun 28, 2000Statement of satisfaction of a charge in full or part (403a)
    Master agreement and charge
    Created On Jul 21, 1993
    Delivered On Jul 22, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of any lease purchase,conditional sale or bailment agreement (as defined in the charge) or under the charge
    Short particulars
    Any agreement and any person to whom the customer lets or agrees to let the goods on hire. See the mortgage charge document for full details.
    Persons Entitled
    • Forward Motor Finance Limited and/or All or Any of the Companies Named in the Charge
    Transactions
    • Jul 22, 1993Registration of a charge (395)
    • Jun 28, 2000Statement of satisfaction of a charge in full or part (403a)
    Charge without written instrument
    Created On Jun 02, 1993
    Delivered On Jun 05, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under hire purchase or hiring agreements
    Short particulars
    The rights and benefits of the company in the hiring agreements detailed on the attached schedule.
    Persons Entitled
    • United Dominions Trust Limited
    Transactions
    • Jun 05, 1993Registration of a charge (395)
    • Jun 28, 2000Statement of satisfaction of a charge in full or part (403a)
    Charge without written instrument
    Created On Jun 01, 1993
    Delivered On Jun 05, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under hire purchase or hiring agreements
    Short particulars
    The rights and benefits of the company to the hiring agreements detailed on the attached schedule.
    Persons Entitled
    • United Dominions Trust Limited
    Transactions
    • Jun 05, 1993Registration of a charge (395)
    • Jun 28, 2000Statement of satisfaction of a charge in full or part (403a)
    Charge without written instrument
    Created On May 06, 1993
    Delivered On May 18, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of hire purchase or hiring agreements
    Short particulars
    The rights and benefits of the company in the hiring agreements detailed on the attached schedule.
    Persons Entitled
    • United Dominions Trust Limited
    Transactions
    • May 18, 1993Registration of a charge (395)
    • Jun 28, 2000Statement of satisfaction of a charge in full or part (403a)
    Charge without written instrument
    Created On Apr 01, 1993
    Delivered On Apr 08, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The rights and benefits of the company in the hiring agreements detailed on schedule attached.
    Persons Entitled
    • United Dominions Trust Limited
    Transactions
    • Apr 08, 1993Registration of a charge (395)
    • Jun 28, 2000Statement of satisfaction of a charge in full or part (403a)
    Charge without written instrument
    Created On Mar 29, 1993
    Delivered On Apr 08, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The rights and benefits of the company in the hiring agreements details on schedule attached.
    Persons Entitled
    • United Dominions Trust Limited
    Transactions
    • Apr 08, 1993Registration of a charge (395)
    • Jun 28, 2000Statement of satisfaction of a charge in full or part (403a)
    Charge without written instrument
    Created On Feb 26, 1993
    Delivered On Mar 06, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The rights and benefits of the company in the hiring agreements details of which are on schedule attached to form 395.
    Persons Entitled
    • United Dominions Trust Limited
    Transactions
    • Mar 06, 1993Registration of a charge (395)
    • Jun 28, 2000Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 13, 1993
    Delivered On Jan 20, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Floating charge over the benefit of hire contracts.
    Persons Entitled
    • Hitachi Credit (U.K.) PLC
    Transactions
    • Jan 20, 1993Registration of a charge (395)
    • Jun 28, 2000Statement of satisfaction of a charge in full or part (403a)
    Charge without written instrument
    Created On Nov 02, 1992
    Delivered On Nov 19, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to the terms of an agreement dated 21/01/83
    Short particulars
    The rights and benefits of the company in the hiring agreements detailed on the schedule attached to doc M240C.
    Persons Entitled
    • United Dominions Trust Limited
    Transactions
    • Nov 19, 1992Registration of a charge (395)
    • Jun 28, 2000Statement of satisfaction of a charge in full or part (403a)
    Floating charge
    Created On Sep 02, 1992
    Delivered On Sep 09, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Floating charge all charged agreements together with the poceeds of sale of any goods owned by the customer subject of the main agreement.
    Persons Entitled
    • Forward Trust Limited
    Transactions
    • Sep 09, 1992Registration of a charge (395)
    • Jun 28, 2000Statement of satisfaction of a charge in full or part (403a)
    Charge without written instrument
    Created On Sep 02, 1992
    Delivered On Sep 07, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of an agreement dated 21ST january 1983
    Short particulars
    The rights and benefits of the company in the hiring agreements (please see attached schedule to the 395 tc ref M37C for full details).
    Persons Entitled
    • United Dominions Trust Limited
    Transactions
    • Sep 07, 1992Registration of a charge (395)
    • Jun 28, 2000Statement of satisfaction of a charge in full or part (403a)
    Charge without written instrument
    Created On Aug 04, 1992
    Delivered On Aug 05, 1992
    Satisfied
    Amount secured
    All moneys due or to become due from the company to the chargee under the terms of hire purchase or hiring agreements
    Short particulars
    All the rights and benefits of the company in the hiring agreements please see schedule attached to doc M28C for details.
    Persons Entitled
    • United Dominions Trust Limited
    Transactions
    • Aug 05, 1992Registration of a charge (395)
    • Jun 28, 2000Statement of satisfaction of a charge in full or part (403a)
    Assignment
    Created On Jul 24, 1992
    Delivered On Jul 28, 1992
    Satisfied
    Amount secured
    All moneys due or to become due from the company to the chargee pursuant to the terms of agreements and a master assignment dated 23/06/88
    Short particulars
    All moneys due and to become due to the company under the sub-hire agreements specified in the schedule and the benefit of all guarantees indemnities negotiable instruments and securities.
    Persons Entitled
    • Nws Bank PLC
    Transactions
    • Jul 28, 1992Registration of a charge (395)
    • Jun 28, 2000Statement of satisfaction of a charge in full or part (403a)
    Charge without written instrument
    Created On Jul 06, 1992
    Delivered On Jul 16, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of hire purchase or hiring agreements
    Short particulars
    The rights and benefit of the company in the hiring agreements see schedule attached.
    Persons Entitled
    • United Dominion Trust Limited
    Transactions
    • Jul 16, 1992Registration of a charge (395)
    • Jun 28, 2000Statement of satisfaction of a charge in full or part (403a)
    Charge without written instrument
    Created On Jul 01, 1992
    Delivered On Jul 16, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of hire purchase or hiring agreements
    Short particulars
    The rights and benefit of the company in the hiring agreements see schedule attached.
    Persons Entitled
    • United Dominion Trust Limited
    Transactions
    • Jul 16, 1992Registration of a charge (395)
    • Jun 28, 2000Statement of satisfaction of a charge in full or part (403a)
    Charge without written instrument
    Created On May 14, 1992
    Delivered On May 19, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All the rights and benefits of the company in the hiring agreements.
    Persons Entitled
    • United Dominions Trust Limited
    Transactions
    • May 19, 1992Registration of a charge (395)
    • Jun 28, 2000Statement of satisfaction of a charge in full or part (403a)
    Charge without written instrument
    Created On Apr 10, 1992
    Delivered On Apr 11, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of hire purchase or hiring agreements and pursuant to the terms of an agreement dated 21/1/83
    Short particulars
    All rights and benefits of the company in the hiring agreements. (See schedule attached to form 395).
    Persons Entitled
    • United Dominions Trust Limited
    Transactions
    • Apr 11, 1992Registration of a charge (395)
    • Jun 28, 2000Statement of satisfaction of a charge in full or part (403a)
    Charge without written instrument
    Created On Mar 03, 1992
    Delivered On Mar 11, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All the rights and benefits of the company in the hiring agreements detailed on the attached schedule.
    Persons Entitled
    • United Dominions Trust Limited
    Transactions
    • Mar 11, 1992Registration of a charge (395)
    • Jun 28, 2000Statement of satisfaction of a charge in full or part (403a)

    Does HIGHWAY CONTRACT HIRE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 30, 2015Commencement of winding up
    Dec 07, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Kerry Lynne Trigg
    Ernst & Young Llp
    1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young Llp
    1 More London Place
    SE1 2AF London
    Richard Barker
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF 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