About

Registered Number: 04591744
Date of Incorporation: 15/11/2002 (22 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 13/08/2014 (10 years and 8 months ago)
Registered Address: Wheatley Terrace Road, Erith, Kent, DA8 2AP

 

Established in 2002, Highway Waste Control Services Ltd are based in Kent, it's status at Companies House is "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.