Company NameHi-Way Exports Limited
Company StatusDissolved
Company Number02597955
CategoryPrivate Limited Company
Incorporation Date4 April 1991(33 years, 1 month ago)
Dissolution Date31 August 2022 (1 year, 8 months ago)
Previous NameHi-Way Hi-Fi (Export) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameArvind Mithalal Mehta
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed04 April 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Secretary NameJyotika Arvind Mehta
NationalityBritish
StatusClosed
Appointed21 November 1997(6 years, 7 months after company formation)
Appointment Duration24 years, 9 months (closed 31 August 2022)
RoleCompany Director
Correspondence Address16 Grove Farm Park
Northwood
Middlesex
HA6 2BQ
Director NamePravinchandra Zaverchand Mehta
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(same day as company formation)
RoleCompany Director
Correspondence Address80 Fairway Avenue
Kingsbury
London
Nw9 Oej
NW9 0EJ
Secretary NamePravinchandra Zaverchand Mehta
NationalityBritish
StatusResigned
Appointed04 April 1991(same day as company formation)
RoleCompany Director
Correspondence Address80 Fairway Avenue
Kingsbury
London
Nw9 Oej
NW9 0EJ
Secretary NameNatwarlal Mithalal Mehta
NationalityBritish
StatusResigned
Appointed19 June 1995(4 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 November 1997)
RoleCompany Director
Correspondence Address1 Runnel Field
Harrow On The Hill
Harrow
Middlesex
HA1 3NY
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed04 April 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed04 April 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitehiwayhifi.com

Location

Registered Address58 Hugh Street
London
SW1V 4ER
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Shareholders

80 at £1Arvind Mithalal Mehta
80.00%
Ordinary
20 at £1Jyotika Arvind Mehta
20.00%
Ordinary

Financials

Year2014
Turnover£542,013
Gross Profit-£14,706
Net Worth-£89,208
Cash£888
Current Liabilities£179,957

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

13 April 2015Delivered on: 22 April 2015
Persons entitled: Palladian Capital Limited

Classification: A registered charge
Particulars: F/H 334 and 336 edgware road london t/no 220357 and f/h 1 penfold place london t/no LN70213.
Outstanding
10 May 2002Delivered on: 20 May 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 penfold place london city of westminster t/no: LN70213. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
23 April 2002Delivered on: 24 April 2002
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
6 February 1998Delivered on: 11 February 1998
Satisfied on: 23 December 2000
Persons entitled: Griffin Credit Services Limited

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee whether arising under an agreement for the purchase of debts or otherwise.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Fully Satisfied
1 April 1997Delivered on: 4 April 1997
Satisfied on: 7 February 2003
Persons entitled: Ergobank Sa

Classification: Third party legal charge
Secured details: All moneys due or to become due from the company and/or a m mehta s m mehta & n m mehta to the chargee on any account whatsoever pursuant to the terms of the charge.
Particulars: 1 penfold place london NW1 6JR.
Fully Satisfied
11 December 1991Delivered on: 19 December 1991
Satisfied on: 7 February 2003
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All heritable property & assets in scotland. See doc M553C for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

31 August 2022Final Gazette dissolved following liquidation (1 page)
31 May 2022Return of final meeting in a creditors' voluntary winding up (18 pages)
21 July 2021Liquidators' statement of receipts and payments to 11 June 2021 (17 pages)
4 February 2021Director's details changed for Arvind Mithalal Mehta on 29 January 2021 (2 pages)
4 February 2021Change of details for Arvind Mithalal Mehta as a person with significant control on 29 January 2021 (2 pages)
5 August 2020Liquidators' statement of receipts and payments to 11 June 2020 (18 pages)
16 August 2019Liquidators' statement of receipts and payments to 11 June 2019 (29 pages)
6 July 2018Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to 58 Hugh Street London SW1V 4ER on 6 July 2018 (2 pages)
28 June 2018Statement of affairs (7 pages)
28 June 2018Appointment of a voluntary liquidator (2 pages)
28 June 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-06-12
(1 page)
2 May 2018Confirmation statement made on 4 April 2018 with updates (4 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
4 July 2017Registered office address changed from 1 Penfold Place London NW1 6RJ to Acre House 11/15 William Road London NW1 3ER on 4 July 2017 (1 page)
4 July 2017Registered office address changed from 1 Penfold Place London NW1 6RJ to Acre House 11/15 William Road London NW1 3ER on 4 July 2017 (1 page)
26 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
7 February 2017Total exemption small company accounts made up to 31 March 2016 (10 pages)
7 February 2017Total exemption small company accounts made up to 31 March 2016 (10 pages)
16 August 2016Satisfaction of charge 5 in full (2 pages)
16 August 2016Satisfaction of charge 5 in full (2 pages)
13 June 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(4 pages)
13 June 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(4 pages)
9 February 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 February 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 April 2015Registration of charge 025979550006, created on 13 April 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(21 pages)
22 April 2015Registration of charge 025979550006, created on 13 April 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(21 pages)
9 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(4 pages)
9 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(4 pages)
9 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(4 pages)
8 January 2015Total exemption full accounts made up to 31 March 2014 (12 pages)
8 January 2015Total exemption full accounts made up to 31 March 2014 (12 pages)
24 June 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(4 pages)
24 June 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(4 pages)
24 June 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(4 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (12 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (12 pages)
28 May 2013Registered office address changed from 318-324 Edgware Road London W2 1DY on 28 May 2013 (1 page)
28 May 2013Registered office address changed from 318-324 Edgware Road London W2 1DY on 28 May 2013 (1 page)
22 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
15 October 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
15 October 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
2 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
28 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
28 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
28 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
31 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
7 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
7 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
7 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
7 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
7 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
8 April 2009Return made up to 04/04/09; full list of members (3 pages)
8 April 2009Return made up to 04/04/09; full list of members (3 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 April 2008Return made up to 04/04/08; full list of members (3 pages)
15 April 2008Return made up to 04/04/08; full list of members (3 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 June 2007Return made up to 04/04/07; full list of members (2 pages)
13 June 2007Return made up to 04/04/07; full list of members (2 pages)
20 February 2007Secretary's particulars changed (1 page)
20 February 2007Secretary's particulars changed (1 page)
20 February 2007Director's particulars changed (1 page)
20 February 2007Director's particulars changed (1 page)
5 February 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
6 April 2006Return made up to 04/04/06; full list of members (2 pages)
6 April 2006Return made up to 04/04/06; full list of members (2 pages)
3 February 2006Full accounts made up to 31 March 2005 (12 pages)
3 February 2006Full accounts made up to 31 March 2005 (12 pages)
8 June 2005Return made up to 04/04/05; full list of members (2 pages)
8 June 2005Return made up to 04/04/05; full list of members (2 pages)
14 December 2004Accounts for a small company made up to 31 March 2004 (7 pages)
14 December 2004Accounts for a small company made up to 31 March 2004 (7 pages)
28 July 2004Return made up to 04/04/04; full list of members (6 pages)
28 July 2004Return made up to 04/04/04; full list of members (6 pages)
7 July 2004Secretary's particulars changed (1 page)
7 July 2004Secretary's particulars changed (1 page)
7 July 2004Director's particulars changed (1 page)
7 July 2004Director's particulars changed (1 page)
21 January 2004Accounts for a small company made up to 31 March 2003 (8 pages)
21 January 2004Accounts for a small company made up to 31 March 2003 (8 pages)
30 April 2003Return made up to 04/04/03; full list of members (6 pages)
30 April 2003Return made up to 04/04/03; full list of members (6 pages)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
14 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
14 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
20 May 2002Particulars of mortgage/charge (3 pages)
20 May 2002Particulars of mortgage/charge (3 pages)
24 April 2002Particulars of mortgage/charge (3 pages)
24 April 2002Particulars of mortgage/charge (3 pages)
24 April 2002Return made up to 04/04/02; full list of members (6 pages)
24 April 2002Return made up to 04/04/02; full list of members (6 pages)
25 October 2001Full accounts made up to 31 March 2001 (14 pages)
25 October 2001Full accounts made up to 31 March 2001 (14 pages)
5 June 2001Return made up to 04/04/01; full list of members (6 pages)
5 June 2001Return made up to 04/04/01; full list of members (6 pages)
23 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2000Full accounts made up to 31 March 2000 (15 pages)
25 September 2000Full accounts made up to 31 March 2000 (15 pages)
13 June 2000Return made up to 04/04/00; full list of members (6 pages)
13 June 2000Return made up to 04/04/00; full list of members (6 pages)
22 December 1999Full accounts made up to 31 March 1999 (15 pages)
22 December 1999Full accounts made up to 31 March 1999 (15 pages)
17 May 1999Return made up to 04/04/99; full list of members (6 pages)
17 May 1999Return made up to 04/04/99; full list of members (6 pages)
17 May 1999Return made up to 04/04/98; full list of members (6 pages)
17 May 1999Return made up to 04/04/98; full list of members (6 pages)
3 November 1998Full accounts made up to 31 March 1998 (15 pages)
3 November 1998Full accounts made up to 31 March 1998 (15 pages)
11 August 1998Secretary resigned (1 page)
11 August 1998Secretary resigned (1 page)
24 February 1998New secretary appointed (2 pages)
24 February 1998New secretary appointed (2 pages)
11 February 1998Particulars of mortgage/charge (3 pages)
11 February 1998Particulars of mortgage/charge (3 pages)
17 December 1997Full accounts made up to 31 March 1997 (16 pages)
17 December 1997Full accounts made up to 31 March 1997 (16 pages)
3 May 1997Return made up to 04/04/97; full list of members (6 pages)
3 May 1997Return made up to 04/04/97; full list of members (6 pages)
4 April 1997Particulars of mortgage/charge (3 pages)
4 April 1997Particulars of mortgage/charge (3 pages)
31 October 1996Full accounts made up to 31 March 1996 (15 pages)
31 October 1996Full accounts made up to 31 March 1996 (15 pages)
6 August 1996Return made up to 04/04/96; full list of members (6 pages)
6 August 1996Return made up to 04/04/96; full list of members (6 pages)
4 March 1996Full accounts made up to 31 March 1995 (14 pages)
4 March 1996Full accounts made up to 31 March 1995 (14 pages)
17 July 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
17 July 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
17 July 1995Ad 19/06/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 July 1995Ad 19/06/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 April 1995Return made up to 04/04/95; full list of members (6 pages)
12 April 1995Return made up to 04/04/95; full list of members (6 pages)
2 February 1995Full accounts made up to 31 March 1994 (13 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
9 May 1994Return made up to 04/04/94; no change of members (4 pages)
25 March 1994Registered office changed on 25/03/94 from: 313-315 edgeware road london W2 1BN (1 page)
3 March 1994Accounting reference date extended from 28/02 to 31/03 (1 page)
24 February 1994Company name changed\certificate issued on 24/02/94 (2 pages)
11 October 1993Accounts for a small company made up to 28 February 1993 (4 pages)
29 April 1993Return made up to 04/04/93; no change of members (4 pages)
7 January 1993Full accounts made up to 28 February 1992 (9 pages)
13 April 1992Return made up to 04/04/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 December 1991Particulars of mortgage/charge (4 pages)
27 June 1991Accounting reference date notified as 28/02 (1 page)
1 May 1991Registered office changed on 01/05/91 from: 84 temple chambers temple avenue london EC4Y ohp (1 page)
1 May 1991Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
4 April 1991Incorporation (13 pages)
4 April 1991Incorporation (13 pages)