Established in 2002, Highway Waste Control Services Ltd are based in Kent, it's status at Companies House is "Dissolved".
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BALFE, Dennis | 16 February 2011 | - | 1 |
BALFE, Denis Martin | 15 November 2002 | 25 November 2002 | 1 |
BALFE, Dennis | 20 October 2003 | 06 October 2010 | 1 |
MANNION, Breda | 25 November 2002 | 20 October 2003 | 1 |
ELAN SECRETARIES LIMITED | 06 October 2010 | 16 February 2011 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 13 August 2014 | |
L64.07 - Release of Official Receiver | 13 May 2014 | |
COCOMP - Order to wind up | 06 March 2013 | |
AR01 - Annual Return | 02 January 2013 | |
AA - Annual Accounts | 31 August 2012 | |
AA01 - Change of accounting reference date | 16 December 2011 | |
AR01 - Annual Return | 18 November 2011 | |
AP03 - Appointment of secretary | 21 February 2011 | |
TM02 - Termination of appointment of secretary | 21 February 2011 | |
AR01 - Annual Return | 14 December 2010 | |
AP04 - Appointment of corporate secretary | 13 December 2010 | |
TM02 - Termination of appointment of secretary | 13 December 2010 | |
AA - Annual Accounts | 25 November 2010 | |
TM01 - Termination of appointment of director | 22 October 2010 | |
AA - Annual Accounts | 05 January 2010 | |
AR01 - Annual Return | 23 December 2009 | |
CH01 - Change of particulars for director | 23 December 2009 | |
CH01 - Change of particulars for director | 23 December 2009 | |
395 - Particulars of a mortgage or charge | 06 June 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 March 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 March 2009 | |
395 - Particulars of a mortgage or charge | 19 March 2009 | |
395 - Particulars of a mortgage or charge | 03 January 2009 | |
363a - Annual Return | 28 November 2008 | |
AA - Annual Accounts | 22 August 2008 | |
AA - Annual Accounts | 10 December 2007 | |
363s - Annual Return | 10 December 2007 | |
395 - Particulars of a mortgage or charge | 01 February 2007 | |
363s - Annual Return | 10 December 2006 | |
AA - Annual Accounts | 07 December 2006 | |
288a - Notice of appointment of directors or secretaries | 02 November 2006 | |
287 - Change in situation or address of Registered Office | 29 June 2006 | |
AA - Annual Accounts | 29 December 2005 | |
363s - Annual Return | 02 December 2005 | |
363s - Annual Return | 25 November 2004 | |
AA - Annual Accounts | 17 September 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 June 2004 | |
363s - Annual Return | 09 December 2003 | |
288b - Notice of resignation of directors or secretaries | 23 October 2003 | |
288a - Notice of appointment of directors or secretaries | 23 October 2003 | |
288b - Notice of resignation of directors or secretaries | 29 April 2003 | |
225 - Change of Accounting Reference Date | 28 March 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 March 2003 | |
288a - Notice of appointment of directors or secretaries | 26 February 2003 | |
288a - Notice of appointment of directors or secretaries | 02 December 2002 | |
288b - Notice of resignation of directors or secretaries | 02 December 2002 | |
NEWINC - New incorporation documents | 15 November 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture deed | 27 May 2009 | Outstanding |
N/A |
All assets debenture | 17 March 2009 | Outstanding |
N/A |
Fixed & floating charge | 17 December 2008 | Fully Satisfied |
N/A |
All assets debenture | 30 January 2007 | Fully Satisfied |
N/A |