HIGHDRY (SOUTH WALES) LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF10 2HE

Company number 01957682
Status Liquidation
Incorporation Date 12 November 1985
Company Type Private Limited Company
Address 8TH FLOOR HELMONT HOUSE, CHURCHILL WAY, CARDIFF, CF10 2HE
Home Country United Kingdom
Nature of Business 4550 - Rent construction equipment with operator
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Appointment of a liquidator; Court order INSOLVENCY:Court order to appoint liquidator; Insolvency:sec of state release of liq. The most likely internet sites of HIGHDRY (SOUTH WALES) LIMITED are www.highdrysouthwales.co.uk, and www.highdry-south-wales.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eleven months. The distance to to Cardiff Central Rail Station is 0.5 miles; to Cathays Rail Station is 0.6 miles; to Barry Docks Rail Station is 6.7 miles; to Barry Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Highdry South Wales Limited is a Private Limited Company. The company registration number is 01957682. Highdry South Wales Limited has been working since 12 November 1985. The present status of the company is Liquidation. The registered address of Highdry South Wales Limited is 8th Floor Helmont House Churchill Way Cardiff Cf10 2he. . MUDIE, Christine Jane is a Secretary of the company. MUDIE, Terence Harry is a Director of the company. Secretary BURROWS, Peter Thomas has been resigned. Director BURROWS, Peter Thomas has been resigned. Director EDWARDS, Steven Paul has been resigned. The company operates in "Rent construction equipment with operator".


Current Directors

Secretary
MUDIE, Christine Jane
Appointed Date: 29 April 1992

Director
MUDIE, Terence Harry

80 years old

Resigned Directors

Secretary
BURROWS, Peter Thomas
Resigned: 29 April 1992

Director
BURROWS, Peter Thomas
Resigned: 29 April 1992
80 years old

Director
EDWARDS, Steven Paul
Resigned: 18 November 2000
Appointed Date: 27 March 1998
71 years old

HIGHDRY (SOUTH WALES) LIMITED Events

28 Jul 2014
Appointment of a liquidator
28 Jul 2014
Court order INSOLVENCY:Court order to appoint liquidator
06 Sep 2012
Insolvency:sec of state release of liq
19 Jun 2012
Appointment of a liquidator
19 Jun 2012
Court order insolvency:re court order replacement of liquidator
...
... and 52 more events
02 Mar 1988
Return made up to 31/12/87; full list of members

02 Mar 1988
Return made up to 31/12/87; full list of members

27 Mar 1987
Declaration of satisfaction of mortgage/charge

19 Dec 1986
Particulars of mortgage/charge

07 Nov 1986
Registered office changed on 07/11/86 from: victoria chambers 100 boldmere road sutton coldfield west midlands B73 5UB

HIGHDRY (SOUTH WALES) LIMITED Charges

14 January 1997
Master agreement
Delivered: 15 January 1997
Status: Outstanding
Persons entitled: Royscot Leasing Limited Royscot Industrial Leasing Limited Royscot Trust PLC Royscot Commercial Leasing Limited Royscot Spa Leasing Limited
Description: By way of legal assignment all the company's rights, title…
25 April 1994
Mortgage
Delivered: 5 May 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Property k/a unit 41 heol morfa village farm industrial…
6 December 1993
Single debenture
Delivered: 9 December 1993
Status: Satisfied on 28 August 2002
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 December 1993
Mortgage
Delivered: 13 December 1993
Status: Satisfied on 10 September 2002
Persons entitled: Lloyds Bank PLC
Description: Land and buildings on the north side of lower horseley…
3 December 1993
Mortgage
Delivered: 13 December 1993
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land and property west of river lane saltney cheshire…
3 December 1993
Mortgage
Delivered: 13 December 1993
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land at smithpool road stoke on trent staffordshire…
3 December 1993
Mortgage
Delivered: 13 December 1993
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 101 nantwich road crewe cheshire. Floating charge over all…
3 December 1993
Mortgage
Delivered: 13 December 1993
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land and buildings on the south eastern side of sherwood…
28 August 1990
Single debenture
Delivered: 30 August 1990
Status: Satisfied on 28 August 2002
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 December 1986
Charge over book debts
Delivered: 19 December 1986
Status: Satisfied on 6 September 1991
Persons entitled: Arbuthnot Factors Limited
Description: All book & other debts (see form 395 for (all details).
7 February 1986
Fixed and floating charge
Delivered: 13 February 1986
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over the undertaking and all…