Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HIGHWAY DELIVERY SERVICES LTD
Company Information for

HIGHWAY DELIVERY SERVICES LTD

C/O VALENTINE & CO GALLEY HOUSE, MOON LANE, BARNET, EN5 5YL,
Company Registration Number
03559392
Private Limited Company
Liquidation

Company Overview

About Highway Delivery Services Ltd
HIGHWAY DELIVERY SERVICES LTD was founded on 1998-05-07 and has its registered office in Barnet. The organisation's status is listed as "Liquidation". Highway Delivery Services Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HIGHWAY DELIVERY SERVICES LTD
 
Legal Registered Office
C/O VALENTINE & CO GALLEY HOUSE
MOON LANE
BARNET
EN5 5YL
Other companies in GU1
 
Filing Information
Company Number 03559392
Company ID Number 03559392
Date formed 1998-05-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/07/2020
Account next due 30/04/2022
Latest return 13/03/2016
Return next due 10/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-08 14:19:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HIGHWAY DELIVERY SERVICES LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HIGHWAY DELIVERY SERVICES LTD

Current Directors
Officer Role Date Appointed
HUGO OLIVER FITZSTEPHEN KEATING
Company Secretary 2007-04-30
HUGO OLIVER FITZSTEPHEN KEATING
Director 2007-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
DEBRA JANE KEATING
Director 2002-10-22 2017-03-01
JOSEPHINE D'ALMEIDA
Company Secretary 2003-02-19 2007-04-30
CAROL ANNE JONES
Company Secretary 2000-07-26 2003-02-19
OWEN DAVIES
Director 2001-04-26 2002-12-24
THOMAS OVERTON
Director 2000-07-26 2002-12-24
BHE COMPANY SECRETARIES LIMITED
Company Secretary 1998-05-07 2000-07-26
K A O HOLDINGS PLC
Director 1998-07-16 2000-07-26
BHE COMPANY DIRECTORS LIMITED
Nominated Director 1998-05-07 1998-07-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HUGO OLIVER FITZSTEPHEN KEATING THE STOCKYARD LIMITED Company Secretary 2007-04-30 CURRENT 1988-02-01 Active
HUGO OLIVER FITZSTEPHEN KEATING RDW SCENERY CONSTRUCTION LIMITED Company Secretary 2007-04-30 CURRENT 1983-05-13 Active
HUGO OLIVER FITZSTEPHEN KEATING KANGA LTD Company Secretary 2000-04-11 CURRENT 1998-03-18 Liquidation
HUGO OLIVER FITZSTEPHEN KEATING THE JOLLY WOODMAN PUB COMPANY LIMITED Director 2018-02-19 CURRENT 2017-10-17 Liquidation
HUGO OLIVER FITZSTEPHEN KEATING THE WHIP INN PUBLIC HOUSE LIMITED Director 2018-02-19 CURRENT 2017-10-24 Liquidation
HUGO OLIVER FITZSTEPHEN KEATING MITCHELL & WILLSON LEISURE LIMITED Director 2018-02-19 CURRENT 2018-01-30 Active
HUGO OLIVER FITZSTEPHEN KEATING HUNTERS HOLDINGS LIMITED Director 2017-10-06 CURRENT 2017-10-06 Active - Proposal to Strike off
HUGO OLIVER FITZSTEPHEN KEATING LONDON 36 LIMITED Director 2017-10-04 CURRENT 2017-10-04 Active - Proposal to Strike off
HUGO OLIVER FITZSTEPHEN KEATING CRAZY BEAR HOLDINGS LIMITED Director 2017-06-21 CURRENT 2017-06-21 Active
HUGO OLIVER FITZSTEPHEN KEATING CRAZY BEAR GROUP LIMITED Director 2017-02-10 CURRENT 2017-02-10 In Administration
HUGO OLIVER FITZSTEPHEN KEATING THE SCENEDOCK ASSOCIATES LIMITED Director 2017-01-02 CURRENT 2012-11-20 Active
HUGO OLIVER FITZSTEPHEN KEATING LONDON THERMOFORMING LIMITED Director 2016-10-20 CURRENT 2016-10-20 Active - Proposal to Strike off
HUGO OLIVER FITZSTEPHEN KEATING D'URBERVILLE HOTELS (SOUTHPORT) LTD Director 2016-08-24 CURRENT 2015-04-10 Liquidation
HUGO OLIVER FITZSTEPHEN KEATING SOUTHPORT PROMENADE HOTELS LIMITED Director 2016-08-24 CURRENT 1998-11-23 In Administration/Administrative Receiver
HUGO OLIVER FITZSTEPHEN KEATING INNOVATION PUBS LTD Director 2016-03-01 CURRENT 2014-10-13 Liquidation
HUGO OLIVER FITZSTEPHEN KEATING MENTMORE PROPERTY HOLDINGS LIMITED Director 2014-04-16 CURRENT 2014-04-16 Liquidation
HUGO OLIVER FITZSTEPHEN KEATING MENTMORE ENVIRONMENTAL LIMITED Director 2012-10-01 CURRENT 2012-10-01 Liquidation
HUGO OLIVER FITZSTEPHEN KEATING THE STOCKYARD LIMITED Director 2007-05-01 CURRENT 1988-02-01 Active
HUGO OLIVER FITZSTEPHEN KEATING RDW SCENERY CONSTRUCTION LIMITED Director 2007-05-01 CURRENT 1983-05-13 Active
HUGO OLIVER FITZSTEPHEN KEATING KANGA LTD Director 2000-12-20 CURRENT 1998-03-18 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-16Voluntary liquidation Statement of receipts and payments to 2024-11-27
2023-12-06Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2023-12-06Voluntary liquidation Statement of affairs
2023-12-06Appointment of a voluntary liquidator
2023-12-06REGISTERED OFFICE CHANGED ON 06/12/23 FROM 4 Riverview, Walnut Tree Close Guildford Surrey GU1 4UX
2023-01-24DIRECTOR APPOINTED MR HUGO OLIVER FITZSTEPHEN KEATING
2023-01-24APPOINTMENT TERMINATED, DIRECTOR LESIANE MARISA STEFANES AYRES
2023-01-24TM01APPOINTMENT TERMINATED, DIRECTOR LESIANE MARISA STEFANES AYRES
2023-01-24AP01DIRECTOR APPOINTED MR HUGO OLIVER FITZSTEPHEN KEATING
2022-07-13DISS16(SOAS)Compulsory strike-off action has been suspended
2022-06-28FIRST GAZETTE notice for compulsory strike-off
2022-06-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 13/03/22, WITH UPDATES
2021-06-17PSC07CESSATION OF A PERSON WITH SIGNIFICANT CONTROL AS A PERSON OF SIGNIFICANT CONTROL
2021-04-12AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-26TM02Termination of appointment of Hugo Oliver Fitzstephen Keating on 2021-03-19
2021-03-25AP01DIRECTOR APPOINTED MRS LESIANE MARISA STEFANES AYRES
2021-03-25TM01APPOINTMENT TERMINATED, DIRECTOR HUGO OLIVER FITZSTEPHEN KEATING
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 13/03/21, WITH UPDATES
2020-03-24AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-17CS01CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES
2019-04-26AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-23CH03SECRETARY'S DETAILS CHNAGED FOR MR HUGO OLIVER FITZSTEPHEN KEATING on 2019-04-08
2019-04-18CH01Director's details changed for Mr Hugo Oliver Fitzstephen Keating on 2019-04-08
2019-04-18PSC04Change of details for Mr Hugo Oliver Fitzstephen Keating as a person with significant control on 2019-04-08
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES
2018-04-13AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-15LATEST SOC15/03/18 STATEMENT OF CAPITAL;GBP 40
2018-03-15CS01CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES
2017-04-12AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 40
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES
2017-03-09TM01APPOINTMENT TERMINATED, DIRECTOR DEBRA JANE KEATING
2016-04-20LATEST SOC20/04/16 STATEMENT OF CAPITAL;GBP 40
2016-04-20AR0113/03/16 ANNUAL RETURN FULL LIST
2016-03-02AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 40
2015-03-26AR0113/03/15 ANNUAL RETURN FULL LIST
2015-03-19AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-04LATEST SOC04/04/14 STATEMENT OF CAPITAL;GBP 40
2014-04-04AR0113/03/14 ANNUAL RETURN FULL LIST
2014-02-13AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-17AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-15AR0113/03/13 ANNUAL RETURN FULL LIST
2012-04-27AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-26AR0113/03/12 ANNUAL RETURN FULL LIST
2011-03-24AR0113/03/11 ANNUAL RETURN FULL LIST
2011-01-19AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-16AR0113/03/10 ANNUAL RETURN FULL LIST
2010-04-16CH01Director's details changed for Debra Jane Keating on 2009-10-01
2010-04-15AA31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-05-29AA31/07/08 TOTAL EXEMPTION SMALL
2009-04-14363aRETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS
2009-04-14287REGISTERED OFFICE CHANGED ON 14/04/2009 FROM STERLING HOUSE 177-181 FARNHAM ROAD SLOUGH BERKSHIRE SL1 4XP
2008-05-27AA31/07/07 TOTAL EXEMPTION FULL
2008-04-30363aRETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS
2007-05-30288bSECRETARY RESIGNED
2007-05-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-05-25363aRETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS
2007-04-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2006-06-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2006-03-15363aRETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS
2006-03-03363aRETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS
2005-06-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2005-03-31287REGISTERED OFFICE CHANGED ON 31/03/05 FROM: ST ANN'S COURTYARD RUXBURY ROAD CHERTSEY SURREY KT16 9NH
2004-09-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03
2004-05-13AUDAUDITOR'S RESIGNATION
2004-05-04363sRETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS
2004-05-04287REGISTERED OFFICE CHANGED ON 04/05/04 FROM: 4 RIVERVIEW WALNUT TREE CLOSE GUILDFORD SURREY GU1 4UX
2004-05-04363(287)REGISTERED OFFICE CHANGED ON 04/05/04
2003-05-07363(288)SECRETARY'S PARTICULARS CHANGED
2003-05-07363sRETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS
2003-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2003-03-06288aNEW SECRETARY APPOINTED
2003-03-06288bSECRETARY RESIGNED
2003-01-28288bDIRECTOR RESIGNED
2003-01-28288bDIRECTOR RESIGNED
2002-11-07288aNEW DIRECTOR APPOINTED
2002-10-18287REGISTERED OFFICE CHANGED ON 18/10/02 FROM: 26-28 GREAT PORTLAND STREET LONDON W1W 8AS
2002-04-02363sRETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS
2001-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2001-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2001-05-02288aNEW DIRECTOR APPOINTED
2001-04-19363(287)REGISTERED OFFICE CHANGED ON 19/04/01
2001-04-19363sRETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS
2000-11-14288aNEW DIRECTOR APPOINTED
2000-11-14288aNEW SECRETARY APPOINTED
2000-11-14288bSECRETARY RESIGNED
2000-11-14288bDIRECTOR RESIGNED
2000-09-18287REGISTERED OFFICE CHANGED ON 18/09/00 FROM: GROUND FLOOR 20 BOWLING GREEN LANE LONDON EC1R 0BD
2000-08-02288bSECRETARY RESIGNED
2000-06-21AAFULL ACCOUNTS MADE UP TO 31/07/99
2000-03-17363aRETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS
1999-08-18395PARTICULARS OF MORTGAGE/CHARGE
1999-07-01287REGISTERED OFFICE CHANGED ON 01/07/99 FROM: SUITE 3 MORELAND HOUSE 80 GOSWELL ROAD LONDON EC1V 7DB
1999-06-28288cDIRECTOR'S PARTICULARS CHANGED
1999-06-28363aRETURN MADE UP TO 07/05/99; FULL LIST OF MEMBERS
1999-05-14225ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/07/99
1999-03-02288cSECRETARY'S PARTICULARS CHANGED
1998-09-25225ACC. REF. DATE SHORTENED FROM 31/05/99 TO 28/02/99
1998-08-24288aNEW DIRECTOR APPOINTED
1998-08-24288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52290 - Other transportation support activities




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK0232057 Active Licenced property: GENESIS ESTATE UNIT A RAINSFORD ROAD LONDON RAINSFORD ROAD GB NW10 7RS. Correspondance address: c/o COX & WYMAN LTD Highway Delivery Services Ltd CARDIFF ROAD READING CARDIFF ROAD GB RG1 8EX

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2023-12-04
Resolution2023-12-04
Fines / Sanctions
No fines or sanctions have been issued against HIGHWAY DELIVERY SERVICES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1999-08-18 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2013-07-31 £ 33,090
Creditors Due Within One Year 2012-07-31 £ 40,452

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HIGHWAY DELIVERY SERVICES LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-07-31 £ 0
Called Up Share Capital 2012-07-31 £ 0
Tangible Fixed Assets 2013-07-31 £ 3,450
Tangible Fixed Assets 2012-07-31 £ 5,050

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HIGHWAY DELIVERY SERVICES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for HIGHWAY DELIVERY SERVICES LTD
Trademarks
We have not found any records of HIGHWAY DELIVERY SERVICES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HIGHWAY DELIVERY SERVICES LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (52290 - Other transportation support activities) as HIGHWAY DELIVERY SERVICES LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where HIGHWAY DELIVERY SERVICES LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HIGHWAY DELIVERY SERVICES LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HIGHWAY DELIVERY SERVICES LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.