About

Registered Number: 04591744
Date of Incorporation: 15/11/2002 (21 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 13/08/2014 (9 years and 9 months ago)
Registered Address: Wheatley Terrace Road, Erith, Kent, DA8 2AP

 

Established in 2002, Highway Waste Control Services Ltd has its registered office in Kent, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the business.

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.