HIGHWAY VEHICLE LEASING LIMITED

HIGHWAY VEHICLE LEASING LIMITED

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

    Company NameHIGHWAY VEHICLE LEASING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01697114
    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 VEHICLE LEASING LIMITED?

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

    Where is HIGHWAY VEHICLE LEASING LIMITED located?

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

    What were the previous names of HIGHWAY VEHICLE LEASING LIMITED?

    Previous Company Names
    Company NameFromUntil
    HIGHWAY VEHICLE LEASING (1996) LIMITEDJan 24, 1997Jan 24, 1997
    HIGHWAY VEHICLE LEASING LIMITED Aug 30, 1994Aug 30, 1994
    HIGHWAY FINANCE HOLDINGS PLCAug 02, 1983Aug 02, 1983

    What are the latest accounts for HIGHWAY VEHICLE LEASING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for HIGHWAY VEHICLE LEASING LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for HIGHWAY VEHICLE LEASING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pages4.71
    Q4ZOKV69

    Termination of appointment of Christopher Sutton as a director on Aug 11, 2015

    2 pagesTM01
    A4E83UKL

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

    2 pagesAD02
    A3Z0O44H

    Registered office address changed from 25 Gresham Street London EC2V 7HN to 1 More London Place London SE1 2AF on Jan 21, 2015

    2 pagesAD01
    A3Z0O409

    Appointment of a voluntary liquidator

    1 pages600
    A3Z0O41L

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 31, 2014

    LRESSP

    Declaration of solvency

    3 pages4.70
    A3Z0O3Y2

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04
    A3JJ4UQW

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

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 29, 2014

    Statement of capital on Oct 29, 2014

    • Capital: GBP 1,287,742
    SH01
    X3JJDBUX

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

    1 pagesAD02
    X3EK2S0Y

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

    6 pagesAA
    A37L1S6J

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

    2 pagesCH01
    X32VBVJK

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

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 29, 2013

    Statement of capital on Oct 29, 2013

    • Capital: GBP 1,287,742
    SH01
    X2K10WGY

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

    6 pagesAA
    A2AASDL5

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

    2 pagesCH01
    X20P5E2Q

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

    6 pagesAR01
    X1KM7K89

    Termination of appointment of Martin Staples as a director

    1 pagesTM01
    X1BIZQO2

    Appointment of Mr Claude Kwasi Sarfo-Agyare as a director

    2 pagesAP01
    X1BIXO4O

    Accounts for a dormant company made up to Dec 31, 2011

    6 pagesAA
    A15RJ8RT

    Appointment of Lloyds Secretaries Limited as a secretary

    2 pagesAP04
    X13PTHZ2

    Annual return made up to Oct 26, 2011 with full list of shareholders

    5 pagesAR01
    X9KKUZ14

    Termination of appointment of Timothy Blackwell as a director

    1 pagesTM01
    XV5J2XWB

    Appointment of Mr Christopher Sutton as a director

    2 pagesAP01
    XTTWMXRP

    Who are the officers of HIGHWAY VEHICLE LEASING 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
    149222580001
    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
    CUMMING, Robert George
    The Granary West Moss-Side
    Thornhill
    FK8 3QJ Stirling
    Director
    The Granary West Moss-Side
    Thornhill
    FK8 3QJ Stirling
    BritishDirector41709670002
    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
    BritishDirector51466570001
    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
    ScotlandBritishAccountant319620001
    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
    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 VEHICLE LEASING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Certificate of assignment
    Created On Dec 03, 1996
    Delivered On Dec 18, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to the terms of any hiring agreements
    Short particulars
    All right title and benefit under the sub hire agreements the benefit of all guarantees indemnities negotiable instruments and securities. See the mortgage charge document for full details.
    Persons Entitled
    • Sovereign Finance PLC
    Transactions
    • Dec 18, 1996Registration of a charge (395)
    • Feb 27, 1997Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Sep 12, 1996
    Delivered On Sep 19, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of hire purchase and/or conditional sale agreements in respect of goods and all other monies payable under or in respect of all hire purchase and conditional sale agreements
    Short particulars
    The sub hiring agreements in respect of the goods all monies payable the benefit of all guarantees indemnities and other securities and the benefit of all insurances. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bowmaker Limited
    Transactions
    • Sep 19, 1996Registration of a charge (395)
    • Feb 27, 1997Statement of satisfaction of a charge in full or part (403a)
    Certificate of assignment
    Created On Jul 09, 1996
    Delivered On Jul 11, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a hire purchase agreement dated 28TH november 1994
    Short particulars
    All rights benefits and interest of the company present and future in and to sub-hire agreements (as defined) and the benefit of all guarantees indemnities negotiable instruments and securities taken by the company in connection therewith.
    Persons Entitled
    • Sovereign Finance PLC
    Transactions
    • Jul 11, 1996Registration of a charge (395)
    • Feb 27, 1997Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Jul 02, 1996
    Delivered On Jul 03, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of hire purchase and/or conditional sale agreements in respect of goods ("the goods")
    Short particulars
    The sub-hiring agreements made by the company in respect of the goods: vauxhall cavalier 1.8 5DR hatch 5SP reg no piw 4080 and the full benefit and advantage of the said sub-hiring agreements: date of sub-hiring agreement 01/06/95 ref no 106780. see the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bowmaker Limited
    Transactions
    • Jul 03, 1996Registration of a charge (395)
    • Feb 27, 1997Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Jul 02, 1996
    Delivered On Jul 03, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of hire purchase and/or conditional sale agreements in respect of goods ("the goods")
    Short particulars
    The sub-hiring agreements made by the company in respect of the goods: vauxhall cavalier 1.6LS dr hatch reg no M992 gnr and the full benefit and advantage of the said hiring agreements: date of sub-hiring agreement 01/10/95 ref no 106868. see the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bowmaker Limited
    Transactions
    • Jul 03, 1996Registration of a charge (395)
    • Feb 27, 1997Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Jan 02, 1996
    Delivered On Jan 03, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of hire purchase and/or lease purchase agreements in respect of goods
    Short particulars
    The sub-hiring agreements made by the company in respect of the goods as listed in the schedule to the form 395 and the full benefit and advantage of the said sub-hiring agreements (the goods including daimler 4.0, reg. No. 66BWC). See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bowmaker Limited
    Transactions
    • Jan 03, 1996Registration of a charge (395)
    • Feb 27, 1997Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Jan 02, 1996
    Delivered On Jan 03, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of hire purchase and/or lease purchase agreements in respect of goods
    Short particulars
    The sub-hiring agreements made by the company in respect of the goods listed in the schedule to the form 395 and the full benefit and advantage of the said sub-hiring agreements (the goods including mercedes benz c class 2.2 c, reg. No. M134 tgm). See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bowmaker Limited
    Transactions
    • Jan 03, 1996Registration of a charge (395)
    • Feb 27, 1997Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Jan 02, 1996
    Delivered On Jan 03, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of hire purchase and/or lease purchase agreements in respect of goods
    Short particulars
    The sub-hiring agreements made by the company in respect of the goods as listed in the schedule to the form 395 and the full benefit and advantage of the said sub-hiring agreements (the goods including mercedes benz e series 3.0 e, reg. No. M135 tgm). See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bowmaker Limited
    Transactions
    • Jan 03, 1996Registration of a charge (395)
    • Feb 27, 1997Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Jan 02, 1996
    Delivered On Jan 03, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of hire purchase and/or lease purchase agreements in respect of goods
    Short particulars
    The sub-hiring agreements made by the company in respect of the goods as listed in the schedule to the form 395 and the full benefit and advantage of the said sub-hiring agreements (the goods including ford scorpio 2.0 16V ultima reg. No. M125 sna). See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bowmaker Limited
    Transactions
    • Jan 03, 1996Registration of a charge (395)
    • Feb 27, 1997Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Aug 04, 1995
    Delivered On Aug 05, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the credit agreements (as defined)
    Short particulars
    All sub-lease agreements. See the mortgage charge document for full details.
    Persons Entitled
    • Mercedes-Benz Finance Limited
    Transactions
    • Aug 05, 1995Registration of a charge (395)
    • Feb 27, 1997Statement of satisfaction of a charge in full or part (403a)
    Certificate of assignment
    Created On Jul 28, 1995
    Delivered On Jul 31, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a hire purchase agreement dated 28TH november 1994
    Short particulars
    All rights benefit and interest in and to sub-hire agreements between the company and various sub-hirers as specified in the schedule to the assignment and the benefit of all guarantees indemnities etc.
    Persons Entitled
    • Sovereign Finance PLC
    Transactions
    • Jul 31, 1995Registration of a charge (395)
    • Feb 27, 1997Statement of satisfaction of a charge in full or part (403a)
    Charge on hiring agreements.
    Created On Mar 09, 1995
    Delivered On Mar 11, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All right title and interest in respect of motor vehicles which are from time to time during the continuance of this security in the possession (actual or constructive) ownership or otherwise of the company in whatsoever capacity provided that the motor vehicles charged shall be limited to those motor vehicles which are comprised in the contracts. Please see doc for further details.
    Persons Entitled
    • Ford Credit Europe PLC,
    Transactions
    • Mar 11, 1995Registration of a charge (395)
    • Feb 27, 1997Statement of satisfaction of a charge in full or part (403a)
    Master agreement and certificate of assignment
    Created On Nov 30, 1994
    Delivered On Dec 08, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a hire purchase agreement 28TH november 1994
    Short particulars
    All rights benefit and interest in and to sub-hire agreements. See the mortgage charge document for full details.
    Persons Entitled
    • Sovereign Finance PLC
    Transactions
    • Dec 08, 1994Registration of a charge (395)
    • Feb 27, 1997Statement of satisfaction of a charge in full or part (403a)
    Master agreement and charge
    Created On Oct 31, 1994
    Delivered On Oct 31, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargees pursuant to any lease purchase conditional sale or bailement agreement (as defined) and/or this charge
    Short particulars
    Any agreement made whether before on or after the date of the charge between the customer (as defined in the charge) and any person to whom the customer lets or agrees to let the goods on hire (the sub lessee) whereby the customer lets or agrees to let the goods. See the mortgage charge document for full details.
    Persons Entitled
    • Forward Motor Finance Limited Together with Other Companies (As Defined)
    Transactions
    • Oct 31, 1994Registration of a charge (395)
    • Feb 27, 1997Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Oct 03, 1994
    Delivered On Oct 05, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Interest from time to time of the company in all motor vehicles which are now or hereafer becomee mater of a hiring agreement. See the mortgage charge document for full details.
    Persons Entitled
    • United Dominions Trust Limited
    Transactions
    • Oct 05, 1994Registration of a charge (395)
    • Feb 27, 1997Statement of satisfaction of a charge in full or part (403a)

    Does HIGHWAY VEHICLE LEASING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 03, 2016Dissolved on
    Dec 31, 2014Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Elizabeth Anne Bingham
    Ernst & Young
    1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young
    1 More London Place
    SE1 2AF London
    Samantha Keen
    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