Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TOLLWAY HOLDINGS LIMITED
Company Information for

TOLLWAY HOLDINGS LIMITED

C/O FRP ADVISORY LLP KINGS ORCHARD, 1 QUEEN STREET, BRISTOL, BS2 0HQ,
Company Registration Number
03724230
Private Limited Company
Liquidation

Company Overview

About Tollway Holdings Ltd
TOLLWAY HOLDINGS LIMITED was founded on 1999-03-02 and has its registered office in Bristol. The organisation's status is listed as "Liquidation". Tollway Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TOLLWAY HOLDINGS LIMITED
 
Legal Registered Office
C/O FRP ADVISORY LLP KINGS ORCHARD
1 QUEEN STREET
BRISTOL
BS2 0HQ
Other companies in EC2Y
 
Previous Names
MACQUARIE EUROPEAN INFRASTRUCTURE LIMITED09/05/2012
Filing Information
Company Number 03724230
Company ID Number 03724230
Date formed 1999-03-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 02/03/2016
Return next due 30/03/2017
Type of accounts FULL
Last Datalog update: 2023-12-05 15:09:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TOLLWAY HOLDINGS LIMITED
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 TOLLWAY HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
STEVEN BARRIE SMITH
Company Secretary 2007-11-21
RICHARD ABEL
Director 2010-10-20
STEVE BARTH
Director 2011-02-21
Previous Officers
Officer Role Date Appointed Date Resigned
PETER TRENT
Director 2010-02-02 2018-02-01
LEIGH PETER HARRISON
Director 2010-05-20 2010-10-21
BRUNO ANGLES
Director 2009-04-20 2010-10-12
ANNABELLE PENNEY HELPS
Company Secretary 2002-04-30 2010-06-10
COLIN DAVID CHANTER
Director 2006-04-11 2010-05-19
RICHARD JOHN HUGHES
Director 2007-11-19 2010-02-02
MARK ADRIAN VORBACH
Director 2009-01-05 2009-04-16
DAVID STEPHEN HARRISON
Director 2005-01-25 2008-12-31
SEAN GERARD MACDONALD
Director 2006-04-11 2008-12-22
STEPHEN ALLEN
Director 2005-01-25 2007-11-15
JAMES STUART CRAIG
Director 2003-07-23 2006-04-11
PETER SZYMON ANTOLIK
Director 2005-01-25 2005-12-05
ROBIN ADAIR BIGGAM
Director 2000-04-06 2005-01-25
PETER DYER
Director 2000-04-06 2005-01-25
JOHN WILLIAM POULTER
Director 2003-03-01 2005-01-25
MARK JOHNSON
Director 2004-11-29 2004-12-01
BELINDA JANE MCGUINNESS
Company Secretary 2001-10-24 2004-05-03
MARK JOHNSON
Director 2003-10-29 2003-10-29
JOHN STUART HUGH ROBERTS
Director 2000-01-31 2003-07-23
CLIFFORD KING
Director 2000-04-06 2003-03-01
IAN CHARLES HAY
Company Secretary 2001-02-28 2002-06-27
MARK RODERICK GRANGER JOHNSON
Director 2001-10-24 2001-11-28
MATTHEW MAXIMILLIAN FISKE
Company Secretary 2000-09-25 2001-10-29
RICHARD JOHN HODGKISS
Company Secretary 1999-11-05 2001-02-28
NICHOLAS PETER JAMES
Director 1999-07-07 2000-08-08
ANTHONY LARRY KAHN
Director 1999-07-07 2000-08-08
GREGORY KENNETH OSBORNE
Director 1999-07-07 2000-08-08
GARRY ANDREW FARRELL
Director 1999-07-07 2000-01-17
OFFICE ORGANIZATION & SERVICES LIMITED
Company Secretary 1999-03-18 1999-10-27
DIANE JUNE PENFOLD
Director 1999-03-02 1999-07-07
CLARE ALICE WILSON
Director 1999-03-02 1999-07-07
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-03-02 1999-03-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN BARRIE SMITH TIPPERHURST LIMITED Company Secretary 2008-02-06 CURRENT 2001-09-20 Liquidation
STEVEN BARRIE SMITH POTAMUS INFRASTRUCTURE (UK) LIMITED Company Secretary 2007-12-14 CURRENT 1981-01-23 Dissolved 2014-05-27
STEVEN BARRIE SMITH WMTH NO.1 LIMITED Company Secretary 2007-12-14 CURRENT 2000-06-02 Dissolved 2016-03-08
STEVEN BARRIE SMITH EUROPEAN TRANSPORT INVESTMENTS (UK) LIMITED Company Secretary 2007-12-14 CURRENT 2000-05-19 Active
STEVEN BARRIE SMITH YBR FEEDER GP LIMITED Company Secretary 2007-07-16 CURRENT 2005-08-10 Dissolved 2016-03-29
RICHARD ABEL LIGHTSOURCE INDIA LIMITED Director 2017-11-06 CURRENT 2016-11-24 Active
RICHARD ABEL UK GREEN INVESTMENT CLIMATE INTERNATIONAL LIMITED Director 2017-08-17 CURRENT 2015-04-29 Active
RICHARD ABEL UK GREEN INVESTMENT GALLOPER LIMITED Director 2017-08-17 CURRENT 2015-09-24 Active
RICHARD ABEL UK CLIMATE INVESTMENTS VC LIMITED Director 2017-08-17 CURRENT 2016-02-12 Active
RICHARD ABEL UK CLIMATE INVESTMENTS INDIGO LIMITED Director 2017-08-17 CURRENT 2016-03-30 Active
RICHARD ABEL UK GREEN INVESTMENT LYLE LIMITED Director 2017-08-17 CURRENT 2016-12-22 Active
RICHARD ABEL CLYDE SPV LIMITED Director 2017-08-17 CURRENT 2017-03-09 Active
RICHARD ABEL UK GREEN INVESTMENT RAMPION LIMITED Director 2017-08-17 CURRENT 2015-05-07 Active
RICHARD ABEL OSW LP HOLDCO LIMITED Director 2017-07-31 CURRENT 2016-11-22 Active
RICHARD ABEL WMR HOLDCO LIMITED Director 2017-07-31 CURRENT 2016-11-22 Active
RICHARD ABEL GALLOPER HOLDCO LIMITED Director 2017-07-31 CURRENT 2016-11-22 Active
RICHARD ABEL RAMPION HOLDCO LIMITED Director 2017-07-31 CURRENT 2016-11-22 Active
RICHARD ABEL OSW CO HOLDINGS 2 LIMITED Director 2017-07-31 CURRENT 2016-11-22 Active
RICHARD ABEL RAMPION INVESTCO LIMITED Director 2017-07-31 CURRENT 2016-12-01 Active
RICHARD ABEL OSW CO HOLDINGS 1 LIMITED Director 2017-07-31 CURRENT 2016-11-22 Active
RICHARD ABEL NEW GREEN INTERIM HOLDCO LIMITED Director 2017-07-31 CURRENT 2016-12-29 Active
RICHARD ABEL GUARDIAN DIGITAL COMMUNICATIONS HOLDINGS LIMITED Director 2016-02-19 CURRENT 2007-03-07 Liquidation
RICHARD ABEL MEIF SHIPPING (HOLDINGS) LIMITED Director 2014-06-05 CURRENT 2005-06-14 Dissolved 2017-06-08
RICHARD ABEL GREENFINCH MOTORWAYS LIMITED Director 2013-08-02 CURRENT 2013-08-02 Liquidation
RICHARD ABEL EUROPEAN TRANSPORT INVESTMENTS (UK) LIMITED Director 2010-10-21 CURRENT 2000-05-19 Active
RICHARD ABEL POTAMUS INFRASTRUCTURE (UK) LIMITED Director 2010-10-20 CURRENT 1981-01-23 Dissolved 2014-05-27
RICHARD ABEL WMTH NO.1 LIMITED Director 2010-10-20 CURRENT 2000-06-02 Dissolved 2016-03-08
RICHARD ABEL TIPPERHURST LIMITED Director 2010-10-20 CURRENT 2001-09-20 Liquidation
STEVE BARTH GREENFINCH MOTORWAYS LIMITED Director 2013-08-02 CURRENT 2013-08-02 Liquidation
STEVE BARTH POTAMUS INFRASTRUCTURE (UK) LIMITED Director 2011-02-21 CURRENT 1981-01-23 Dissolved 2014-05-27
STEVE BARTH WMTH NO.1 LIMITED Director 2011-02-21 CURRENT 2000-06-02 Dissolved 2016-03-08
STEVE BARTH TIPPERHURST LIMITED Director 2011-02-21 CURRENT 2001-09-20 Liquidation
STEVE BARTH EUROPEAN TRANSPORT INVESTMENTS (UK) LIMITED Director 2011-02-21 CURRENT 2000-05-19 Active

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
2023-08-16Voluntary liquidation. Notice of members return of final meeting
2023-06-01Voluntary liquidation Statement of receipts and payments to 2022-12-02
2022-03-17LIQ03Voluntary liquidation Statement of receipts and payments to 2021-12-02
2021-02-09LIQ03Voluntary liquidation Statement of receipts and payments to 2020-12-02
2019-06-03CH01Director's details changed for Steve Barth on 2019-01-01
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 02/03/19, WITH UPDATES
2019-03-04Annotation
2018-10-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-15LATEST SOC15/03/18 STATEMENT OF CAPITAL;GBP 39997827.1594
2018-03-15CS01CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES
2018-02-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER TRENT
2017-10-17AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-17LATEST SOC17/03/17 STATEMENT OF CAPITAL;GBP 39997827.1594
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2017-01-16CH01Director's details changed for Peter Trent on 2017-01-10
2016-09-27AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-29AR0102/03/16 ANNUAL RETURN FULL LIST
2015-07-24AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-15CH01Director's details changed for Peter Trent on 2014-10-01
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 39997827.1594
2015-05-11AR0102/03/15 ANNUAL RETURN FULL LIST
2014-08-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 39997827.1594
2014-03-31AR0102/03/14 ANNUAL RETURN FULL LIST
2013-10-15CH01Director's details changed for Steve Barth on 2013-05-20
2013-08-05AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-03AR0102/03/13 ANNUAL RETURN FULL LIST
2012-05-14MEM/ARTSARTICLES OF ASSOCIATION
2012-05-09RES15CHANGE OF NAME 24/04/2012
2012-05-09CERTNMCompany name changed macquarie european infrastructure LIMITED\certificate issued on 09/05/12
2012-05-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-04-30AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-26RES15CHANGE OF COMPANY NAME 16/06/19
2012-03-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-03-23AR0102/03/12 ANNUAL RETURN FULL LIST
2011-09-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ABEL / 04/04/2011
2011-05-11CH03SECRETARY'S CHANGE OF PARTICULARS / STEVEN BARRIE SMITH / 04/04/2011
2011-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVE BARTH / 04/04/2011
2011-04-13AR0102/03/11 FULL LIST
2011-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/2011 FROM LEVEL 35 CITYPOINT 1 ROPEMAKER STREET LONDON EC2Y 9HD
2011-02-21TM01APPOINTMENT TERMINATED, DIRECTOR LEIGH HARRISON
2011-02-21AP01DIRECTOR APPOINTED STEVE BARTH
2010-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ABEL / 21/10/2010
2010-10-20AP01DIRECTOR APPOINTED RICHARD ABEL
2010-10-14TM01APPOINTMENT TERMINATED, DIRECTOR BRUNO ANGLES
2010-08-11CH03SECRETARY'S CHANGE OF PARTICULARS / STEVEN BARRIE SMITH / 01/07/2010
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUNO ANGLES / 01/07/2010
2010-06-30AA01CURREXT FROM 30/06/2010 TO 31/12/2010
2010-06-11TM02APPOINTMENT TERMINATED, SECRETARY ANNABELLE HELPS
2010-05-21AP01DIRECTOR APPOINTED LEIGH PETER HARRISON
2010-05-21TM01APPOINTMENT TERMINATED, DIRECTOR COLIN CHANTER
2010-03-23AR0102/03/10 FULL LIST
2010-03-16AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-02-18AP01DIRECTOR APPOINTED PETER TRENT
2010-02-12TM01TERMINATE DIR APPOINTMENT
2010-02-04MEM/ARTSARTICLES OF ASSOCIATION
2010-02-04RES01ALTER ARTICLES 04/03/2005
2009-12-22MEM/ARTSARTICLES OF ASSOCIATION
2009-12-17SH1917/12/09 STATEMENT OF CAPITAL GBP 39997827.16
2009-12-17CAP-SSSOLVENCY STATEMENT DATED 17/12/09
2009-12-17SH20STATEMENT BY DIRECTORS
2009-12-17RES13SHARE PREMIUM ACCOUNT REDUCED TO £0 17/12/2009
2009-12-17RES06REDUCE ISSUED CAPITAL 17/12/2009
2009-04-29288aDIRECTOR APPOINTED BRUNO ANGLES
2009-04-20288bAPPOINTMENT TERMINATED DIRECTOR MARK VORBACH
2009-03-30363aRETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS
2009-03-27288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD HUGHES / 15/03/2009
2009-01-16288aDIRECTOR APPOINTED MARK ADRIAN VORBACH
2009-01-05288bAPPOINTMENT TERMINATED DIRECTOR DAVID HARRISON
2009-01-05288bAPPOINTMENT TERMINATED DIRECTOR SEAN MACDONALD
2008-10-08RES13SECTION 175 30/09/2008
2008-10-01AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-03-12363aRETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS
2007-12-23288bDIRECTOR RESIGNED
2007-12-23288aNEW DIRECTOR APPOINTED
2007-12-12288aNEW SECRETARY APPOINTED
2007-10-10AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-07-13287REGISTERED OFFICE CHANGED ON 13/07/07 FROM: LEVEL 29 AND 30 CITY POINT 1 ROPEMAKER STREET LONDON EC2Y 9HD
2007-06-26288cDIRECTOR'S PARTICULARS CHANGED
2007-04-04363aRETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS
2007-03-30288cSECRETARY'S PARTICULARS CHANGED
2006-10-24AAFULL ACCOUNTS MADE UP TO 30/06/06
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to TOLLWAY HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2019-12-18
Notices to2019-12-18
Appointmen2019-12-18
Fines / Sanctions
No fines or sanctions have been issued against TOLLWAY HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEPOSIT AGREEMENT 2003-11-18 Satisfied WESTLB AG, LONDON BRANCH
DEED OF CHARGE OVER CREDIT BALANCES 2000-06-30 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of TOLLWAY HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TOLLWAY HOLDINGS LIMITED
Trademarks
We have not found any records of TOLLWAY HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TOLLWAY HOLDINGS LIMITED. 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 (70100 - Activities of head offices) as TOLLWAY HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where TOLLWAY HOLDINGS LIMITED 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.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyTOLLWAY HOLDINGS LIMITEDEvent Date2019-12-18
 
Initiating party Event TypeNotices to
Defending partyTOLLWAY HOLDINGS LIMITEDEvent Date2019-12-18
 
Initiating party Event TypeAppointmen
Defending partyTOLLWAY HOLDINGS LIMITEDEvent Date2019-12-18
Name of Company: TOLLWAY HOLDINGS LIMITED Company Number: 03724230 Nature of Business: Activities of head offices Registered office: c/o FRP Advisory LLP, Kings Orchard, 1 Queen Street, Bristol, BS2 0…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TOLLWAY HOLDINGS LIMITED 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 TOLLWAY HOLDINGS LIMITED 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.