WASTE EQUIPMENT HIRE (BROADWAY) LIMITED

WASTE EQUIPMENT HIRE (BROADWAY) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameWASTE EQUIPMENT HIRE (BROADWAY) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01609086
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of WASTE EQUIPMENT HIRE (BROADWAY) LIMITED?

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

    Where is WASTE EQUIPMENT HIRE (BROADWAY) LIMITED located?

    Registered Office Address
    Field House
    Willersey
    WR12 7PH Broadway
    Worcestershire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of WASTE EQUIPMENT HIRE (BROADWAY) LIMITED?

    Previous Company Names
    Company NameFromUntil
    WATCHGALLEY LIMITEDJan 22, 1982Jan 22, 1982

    What are the latest accounts for WASTE EQUIPMENT HIRE (BROADWAY) LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2018

    What are the latest filings for WASTE EQUIPMENT HIRE (BROADWAY) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Director's details changed for Pauline Lilian Thompson on Feb 12, 2019

    2 pagesCH01

    Change of details for Mrs Pauline Lillian Thompson as a person with significant control on Feb 12, 2019

    2 pagesPSC04

    Change of details for Mr Geoffrey Robert William Thompson as a person with significant control on Feb 12, 2019

    2 pagesPSC04

    Registered office address changed from Field House Willersey Nr. Broadway Worcester to Field House Willersey Broadway Worcestershire WR12 7PH on Feb 12, 2019

    1 pagesAD01

    Director's details changed for Geoffrey Robert William Thompson on Feb 12, 2019

    2 pagesCH01

    Secretary's details changed for Pauline Lilian Thompson on Feb 12, 2019

    1 pagesCH03

    Director's details changed for Geoffrey Robert William Thompson on Feb 12, 2019

    2 pagesCH01

    Director's details changed for Pauline Lilian Thompson on Feb 12, 2019

    2 pagesCH01

    Accounts for a dormant company made up to Apr 30, 2018

    10 pagesAA

    Confirmation statement made on Jul 24, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 24, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2017

    2 pagesAA

    Accounts for a dormant company made up to Apr 30, 2016

    6 pagesAA

    Confirmation statement made on Jul 24, 2016 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2015

    6 pagesAA

    Annual return made up to Jul 24, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 24, 2015

    Statement of capital on Jul 24, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Apr 30, 2014

    6 pagesAA

    Annual return made up to Jul 24, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 01, 2014

    Statement of capital on Sep 01, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Apr 30, 2013

    2 pagesAA

    Annual return made up to Jul 24, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 25, 2013

    Statement of capital on Jul 25, 2013

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Apr 30, 2012

    2 pagesAA

    Annual return made up to Jul 24, 2012 with full list of shareholders

    5 pagesAR01

    Who are the officers of WASTE EQUIPMENT HIRE (BROADWAY) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THOMPSON, Pauline Lilian
    Willersey
    WR12 7PH Broadway
    Field House
    Worcestershire
    England
    Secretary
    Willersey
    WR12 7PH Broadway
    Field House
    Worcestershire
    England
    English13718080001
    THOMPSON, Geoffrey Robert William
    Willersey
    WR12 7PH Broadway
    Field House
    Worcestershire
    England
    Director
    Willersey
    WR12 7PH Broadway
    Field House
    Worcestershire
    England
    EnglandEnglishDirector13718090002
    THOMPSON, Pauline Lilian
    Willersey
    WR12 7PH Broadway
    Field House
    Worcestershire
    England
    Director
    Willersey
    WR12 7PH Broadway
    Field House
    Worcestershire
    England
    EnglandEnglishDirector13718080002

    Who are the persons with significant control of WASTE EQUIPMENT HIRE (BROADWAY) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Geoffrey Robert William Thompson
    Willersey
    WR12 7PH Broadway
    Field House
    Worcestershire
    England
    Jul 24, 2016
    Willersey
    WR12 7PH Broadway
    Field House
    Worcestershire
    England
    No
    Nationality: English
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mrs Pauline Lillian Thompson
    Willersey
    WR12 7PH Broadway
    Field House
    Worcestershire
    England
    Jul 24, 2016
    Willersey
    WR12 7PH Broadway
    Field House
    Worcestershire
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does WASTE EQUIPMENT HIRE (BROADWAY) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge
    Created On Oct 09, 1992
    Delivered On Oct 20, 1992
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    First fixed charge on all goodwill and uncalled capital for the time being of the company.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 20, 1992Registration of a charge (395)
    Charge
    Created On Jul 03, 1992
    Delivered On Jul 07, 1992
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the credit agreement(s) (as defined)
    Short particulars
    The sub-hire agreements and all monies payable under them, the benefit of all guarantees, indemnities and other securities and the benefit of all insurances. See form 395 and schedule for full details.
    Persons Entitled
    • Lloyds Bowmaker Limited
    Transactions
    • Jul 07, 1992Registration of a charge (395)
    Charge
    Created On Jun 18, 1992
    Delivered On Jun 20, 1992
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of or in respect of hire purchase or conditional sale agreements
    Short particulars
    Bergman roto compactor serial no.11 5497 3964 91, date of sub-hire agreement 23/03/92. reference of sub-hire agreement-severnside waste paper co LTD (see 395 and contd sheets for full details).
    Persons Entitled
    • Lloyds Bowmaker Limited
    Transactions
    • Jun 20, 1992Registration of a charge (395)
    Charge
    Created On Mar 24, 1992
    Delivered On Mar 27, 1992
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    1 new thetford T3PP s/n:T3/993/m/E. Date of sub-hire agreement-17/02/92. Reference of sub-hire agreement-70.218.135009 (For full details see form 395 and contd sheets).
    Persons Entitled
    • Lloyds Bowmaker Limited
    Transactions
    • Mar 27, 1992Registration of a charge (395)
    Charge
    Created On Mar 24, 1992
    Delivered On Mar 27, 1992
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    1 thetford T2SS s/n:SST2/2284/30/h/RL107DATE of sub-hire agreement-17/02/92. Refernece of sub-hire agreement-70.218 134998 (for full details see form 395 and contd sheet).
    Persons Entitled
    • Lloyds Bowmaker Limited
    Transactions
    • Mar 27, 1992Registration of a charge (395)
    Charge
    Created On Mar 05, 1992
    Delivered On Mar 07, 1992
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the temrs of the master agreement dated 11 february 1991
    Short particulars
    The sub-hire agreements listed in the attached schedule to the from 395 and full benefit and advantage thereof (see form 395 and conts sheet for full details).
    Persons Entitled
    • Lloyds Bowmaker Limited
    Transactions
    • Mar 07, 1992Registration of a charge (395)
    Charge
    Created On Feb 14, 1992
    Delivered On Feb 18, 1992
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the credit agreements and this charge
    Short particulars
    The sub-hire agreements listed in the attached schedule and the full benefit andvantage thereof (see form 395 doc 180C for details).
    Persons Entitled
    • Lloyds Bowmaker Limited
    Transactions
    • Feb 18, 1992Registration of a charge (395)
    Charge
    Created On Feb 07, 1992
    Delivered On Feb 11, 1992
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of or in respect of hire purchase or conditional sale agreements
    Short particulars
    2 off thetford T2SS with interlocking equipment s/n's:SST2/2281/30/h, SST2/2282/30/h (for full details of charge see form 395 and cont'd sheet).
    Persons Entitled
    • Lloyds Bowmaker Limited
    Transactions
    • Feb 11, 1992Registration of a charge (395)
    Charge
    Created On Jan 17, 1992
    Delivered On Jan 21, 1992
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee in respect of hire purchase or conditional sale agreements
    Short particulars
    The sub-hire agreements listed in the schedule and the full benefit and advantages thereof (see form 395 doc 293 for details).
    Persons Entitled
    • Lloyds Bowmaker Limited
    Transactions
    • Jan 21, 1992Registration of a charge (395)
    Charge
    Created On Jan 16, 1992
    Delivered On Jan 17, 1992
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee in respect of hire purchase or conditional sale agreements as defined
    Short particulars
    The sub-hire agreements listed in the attached schedule and the full benefit thereof (see form 395 for details).
    Persons Entitled
    • Lloyds Bowmaker Limited
    Transactions
    • Jan 17, 1992Registration of a charge (395)
    Charge
    Created On Nov 06, 1991
    Delivered On Nov 08, 1991
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of or in repect of hire purchase or conditional sale agreements
    Short particulars
    1 bergman roto compactor serial no: 07/5613/3709/91 (see 395 for full details).
    Persons Entitled
    • Lloyds Bowmaker Limited
    Transactions
    • Nov 08, 1991Registration of a charge (395)
    Charge
    Created On Nov 06, 1991
    Delivered On Nov 08, 1991
    Outstanding
    Amount secured
    All monies due or to become due from the compamy to the chargee uner the terms of or in respect of hire purchase or conditional sale agreements
    Short particulars
    1 thetford T3 rear loader serial no:T3/975/m/e/ SL203 (see 395 for full details).
    Persons Entitled
    • Lloyds Bowmaker Limited
    Transactions
    • Nov 08, 1991Registration of a charge (395)
    Charge
    Created On Nov 06, 1991
    Delivered On Nov 08, 1991
    Outstanding
    Amount secured
    All monies due or to become due from the company to the charee under the terms of or in respect of hire purchase or conditional sale agreements
    Short particulars
    1 bergman roto compactor s/n: 11/4322/3181/90 (see 395 for full details).
    Persons Entitled
    • Lloyds Bowmaker Limited
    Transactions
    • Nov 08, 1991Registration of a charge (395)
    Charge
    Created On Nov 06, 1991
    Delivered On Nov 08, 1991
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of or in respect of hire purchase or conditional sale agreements
    Short particulars
    1 thetford T3 side loader s/n:T3/976/m/e/RL100 (see form 395 for full details).
    Persons Entitled
    • Lloyds Bowmaker Lmited
    Transactions
    • Nov 08, 1991Registration of a charge (395)
    Charge
    Created On Nov 06, 1991
    Delivered On Nov 08, 1991
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of or in respect of hire purchase or conditiional sale agreements
    Short particulars
    1 bergman roto compactor serial no. 07/5610/3707/91 (for full details see form 395).
    Persons Entitled
    • Lloyds Bowmaker Limited
    Transactions
    • Nov 08, 1991Registration of a charge (395)
    Charge
    Created On Nov 06, 1991
    Delivered On Nov 08, 1991
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of or in respect of hire purchase or conditional sale agreements
    Short particulars
    1 bergman roto compactor serial no. 07/5615/3709/91.
    Persons Entitled
    • Lloyds Bowmaker Limited
    Transactions
    • Nov 08, 1991Registration of a charge (395)
    Charge
    Created On Nov 06, 1991
    Delivered On Nov 08, 1991
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of or in respect of hire purchase or conditional sale agreements
    Short particulars
    Anchorpac P911 MK3 with 30.6 cu mtr compaction container serial no. R 41950 (for full details of charge see form 395).
    Persons Entitled
    • Lloyds Bowmaker Limited
    Transactions
    • Nov 08, 1991Registration of a charge (395)
    Charge
    Created On Oct 21, 1991
    Delivered On Oct 24, 1991
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chagee under the terms of or in respect of hire purchase or conditional sale agreements
    Short particulars
    1 bergman rotor compactor serial no 07/5626/3713/91 (for full details see form 395 and cont'd sheet).
    Persons Entitled
    • Lloyds Bowmaker Limited
    Transactions
    • Oct 24, 1991Registration of a charge
    Charge
    Created On Sep 17, 1991
    Delivered On Sep 21, 1991
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a master agreement dated 11.2.91
    Short particulars
    The sub hire agreements listed in the schedule and the full benefit and advantage thereof, all monies payable thereunder the benefit of all guarantees indemnities and other securities connected therewith and of all insurances in resepect of the goods.
    Persons Entitled
    • Lloyds Bowmaker Limited
    Transactions
    • Sep 21, 1991Registration of a charge
    Charge
    Created On Aug 19, 1991
    Delivered On Aug 21, 1991
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms or in respect of hire purchase or conditional sale agreement made between lloyds bowmaker and the company
    Short particulars
    Kk rotor compactor serial no: 4859 subject to the sub-hire agreement the benefit of all guarantees, indemnities and other securities (see form 395, doc 4 for further details).
    Persons Entitled
    • Lloyds Bowmaker Limited
    Transactions
    • Aug 21, 1991Registration of a charge
    Charge
    Created On Aug 07, 1991
    Delivered On Aug 08, 1991
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Sub-hire agreements see 395 and schedule.
    Persons Entitled
    • Lloyds Bowmaker Limited
    Transactions
    • Aug 08, 1991Registration of a charge
    Charge
    Created On Jul 26, 1991
    Delivered On Jul 29, 1991
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Sub-hire agreements as listed in schedule attached 395.
    Persons Entitled
    • Lloyds Bowmaker Limited
    Transactions
    • Jul 29, 1991Registration of a charge
    Charge
    Created On Mar 19, 1991
    Delivered On Mar 22, 1991
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Sub-hire agreements listed in schedule (see 395 for further details).
    Persons Entitled
    • Lloyds Bowmaker Limited
    Transactions
    • Mar 22, 1991Registration of a charge
    Charge
    Created On Feb 05, 1991
    Delivered On Feb 08, 1991
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee or in respect of hire purchase or conditional sale agreements
    Short particulars
    The full benefit and advantage of the sub hire agreements (see 395-325C and attached schedule listed.).
    Persons Entitled
    • Lloyds Bowmaker Limited
    Transactions
    • Feb 08, 1991Registration of a charge
    Fixed and floating charge
    Created On Sep 08, 1989
    Delivered On Sep 20, 1989
    Outstanding
    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 undertaking and all property and assets present and future including book debts uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Sep 20, 1989Registration of a charge

    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