Company NameHighway Energy Systems Limited
Company StatusDissolved
Company Number05019537
CategoryPrivate Limited Company
Incorporation Date19 January 2004(20 years, 3 months ago)
Dissolution Date24 June 2014 (9 years, 10 months ago)
Previous NameHughes Research Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Peter Neville Hughes
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51a Parkside
Wimbledon
London
SW19 5NE
Secretary NameChristopher Martin Bryars
NationalityBritish
StatusResigned
Appointed19 January 2004(same day as company formation)
RoleCompany Director
Correspondence AddressThe Roundhouse
Lower Loxhore
Barnstaple
Devon
EX31 4SY
Director NameRollo Hugh Clifford
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2006(2 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 February 2009)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressWorthy Manor
Porlock Weir
Minehead
Somerset
TA24 8PG
Director NameMr Michael George Kennedy
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2006(2 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Coombe Vale
Gerrards Cross
Buckinghamshire
SL9 7LT
Director NameMr Michael Stone
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2006(2 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDownlands
Sheep Pond Lane
Droxford
Hampshire
SO32 3QZ

Location

Registered Address307 Merton Road
London
SW18 5JQ
RegionLondon
ConstituencyPutney
CountyGreater London
WardSouthfields
Built Up AreaGreater London

Shareholders

62.6k at £0.001Christopher Martin Bryars
4.19%
Ordinary
62.6k at £0.001Robertson Property Development
4.19%
Ordinary
62.6k at £0.001Trustee Of Inkerman Trust
4.19%
Ordinary
298.9k at £0.001Brendan Murphy
20.00%
Ordinary
250k at £0.001Alexander Peter Hughes
16.73%
Ordinary
250k at £0.001Annika Mariane Hughes
16.73%
Ordinary
250k at £0.001Rebecca Anna Hughes
16.73%
Ordinary
244.3k at £0.001Peter Neville Hughes
16.35%
Ordinary
7.8k at £0.001James Vandever
0.52%
Ordinary
5.7k at £0.001Colin Hunt
0.38%
Ordinary
-OTHER
0.00%
-

Financials

Year2014
Net Worth-£392,367
Current Liabilities£347,280

Accounts

Latest Accounts31 January 2010 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

24 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
24 January 2013Compulsory strike-off action has been suspended (1 page)
24 January 2013Compulsory strike-off action has been suspended (1 page)
13 November 2012Registered office address changed from the Round House the Round House Lower Loxhore Barnstaple Devon EX31 4SY United Kingdom on 13 November 2012 (1 page)
13 November 2012Registered office address changed from the Round House the Round House Lower Loxhore Barnstaple Devon EX31 4SY United Kingdom on 13 November 2012 (1 page)
13 November 2012Termination of appointment of Christopher Bryars as a secretary (1 page)
13 November 2012Termination of appointment of Christopher Bryars as a secretary (1 page)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
26 March 2012Annual return made up to 19 January 2012 with a full list of shareholders
Statement of capital on 2012-03-26
  • GBP 1,494.476
(5 pages)
26 March 2012Annual return made up to 19 January 2012 with a full list of shareholders
Statement of capital on 2012-03-26
  • GBP 1,494.476
(5 pages)
25 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
17 January 2011Registered office address changed from 192 Henstridge Trading Estate Henstridge Templecombe Somerset BA8 0TG United Kingdom on 17 January 2011 (1 page)
17 January 2011Registered office address changed from 192 Henstridge Trading Estate Henstridge Templecombe Somerset BA8 0TG United Kingdom on 17 January 2011 (1 page)
3 December 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 1,494.476
(3 pages)
3 December 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 1,494.476
(3 pages)
3 December 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 1,494.476
(3 pages)
23 November 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
23 November 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
1 September 2010Registered office address changed from 5 Barnack Industrial Estate Kingsway Wilton Salisbury SP2 0AW United Kingdom on 1 September 2010 (1 page)
1 September 2010Registered office address changed from 5 Barnack Industrial Estate Kingsway Wilton Salisbury SP2 0AW United Kingdom on 1 September 2010 (1 page)
1 September 2010Registered office address changed from 5 Barnack Industrial Estate Kingsway Wilton Salisbury SP2 0AW United Kingdom on 1 September 2010 (1 page)
6 April 2010Annual return made up to 19 January 2010 with a full list of shareholders (7 pages)
6 April 2010Annual return made up to 19 January 2010 with a full list of shareholders (7 pages)
23 February 2010Registered office address changed from Eighth Floor 6 New Street Square London EC4A 3AQ on 23 February 2010 (1 page)
23 February 2010Registered office address changed from Eighth Floor 6 New Street Square London EC4A 3AQ on 23 February 2010 (1 page)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
19 February 2009Location of register of members (1 page)
19 February 2009Return made up to 19/01/09; full list of members (6 pages)
19 February 2009Location of debenture register (1 page)
19 February 2009Location of register of members (1 page)
19 February 2009Location of debenture register (1 page)
19 February 2009Return made up to 19/01/09; full list of members (6 pages)
4 February 2009Appointment terminated director michael kennedy (1 page)
4 February 2009Appointment terminated director michael kennedy (1 page)
3 February 2009Appointment terminated director rollo clifford (1 page)
3 February 2009Total exemption small company accounts made up to 31 January 2008 (7 pages)
3 February 2009Appointment terminated director rollo clifford (1 page)
3 February 2009Total exemption small company accounts made up to 31 January 2008 (7 pages)
22 January 2009Ad 21/11/08\gbp si [email protected]=0.001\gbp ic 1170.62/1170.621\ (2 pages)
22 January 2009Ad 21/11/08\gbp si [email protected]=0.001\gbp ic 1170.62/1170.621\ (2 pages)
24 November 2008Ad 13/11/08\gbp si [email protected]=5.714\gbp ic 1195.6/1201.314\ (1 page)
24 November 2008Ad 13/11/08\gbp si [email protected]=5.714\gbp ic 1195.6/1201.314\ (1 page)
15 October 2008Ad 01/10/08\gbp si [email protected]=7.82\gbp ic 1186.96/1194.78\ (1 page)
15 October 2008Ad 01/10/08\gbp si [email protected]=7.82\gbp ic 1186.96/1194.78\ (1 page)
1 October 2008Gbp ic 1268.36/1186.96\26/09/08\gbp sr [email protected]=81.4\ (1 page)
1 October 2008Gbp ic 1268.36/1186.96\26/09/08\gbp sr [email protected]=81.4\ (1 page)
14 August 2008Particulars of contract relating to shares (2 pages)
14 August 2008Particulars of contract relating to shares (2 pages)
23 July 2008Ad 18/07/08\gbp si [email protected]=31.29\gbp ic 1205.78/1237.07\ (1 page)
23 July 2008Ad 18/07/08\gbp si [email protected]=31.29\gbp ic 1205.78/1237.07\ (1 page)
23 July 2008Ad 18/07/08\gbp si [email protected]=31.29\gbp ic 1237.07/1268.36\ (1 page)
23 July 2008Ad 18/07/08\gbp si [email protected]=31.29\gbp ic 1237.07/1268.36\ (1 page)
11 July 2008Gbp ic 1287.18/1205.78\08/06/08\gbp sr [email protected]=81.4\ (2 pages)
11 July 2008Gbp ic 1287.18/1205.78\08/06/08\gbp sr [email protected]=81.4\ (2 pages)
9 July 2008Ad 30/05/08\gbp si [email protected]=125.18\gbp ic 1162/1287.18\ (2 pages)
9 July 2008Ad 30/05/08\gbp si [email protected]=125.18\gbp ic 1162/1287.18\ (2 pages)
15 February 2008Particulars of mortgage/charge (3 pages)
15 February 2008Particulars of mortgage/charge (3 pages)
12 February 2008Return made up to 19/01/08; full list of members (4 pages)
12 February 2008Return made up to 19/01/08; full list of members (4 pages)
12 February 2008Director resigned (1 page)
12 February 2008Director resigned (1 page)
30 January 2008Registered office changed on 30/01/08 from: third floor eagle house 110 jermyn street london SW1Y 6RH (1 page)
30 January 2008Registered office changed on 30/01/08 from: third floor eagle house 110 jermyn street london SW1Y 6RH (1 page)
21 December 2007Registered office changed on 21/12/07 from: eagle house 110 jermyn street london SW17 6RH (1 page)
21 December 2007Registered office changed on 21/12/07 from: eagle house 110 jermyn street london SW17 6RH (1 page)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
25 October 2007Ad 05/06/07--------- £ si [email protected]=162 £ ic 1/163 (2 pages)
25 October 2007Ad 05/06/07--------- £ si [email protected]=162 £ ic 1/163 (2 pages)
6 June 2007Registered office changed on 06/06/07 from: thornton house thornton road wimbledon london SW19 4NG (1 page)
6 June 2007Registered office changed on 06/06/07 from: thornton house thornton road wimbledon london SW19 4NG (1 page)
22 May 2007Registered office changed on 22/05/07 from: wessex house, westbury sherborne DT9 3EH (1 page)
22 May 2007Registered office changed on 22/05/07 from: wessex house, westbury sherborne DT9 3EH (1 page)
10 May 2007Ad 18/08/06--------- £ si [email protected] (2 pages)
10 May 2007Ad 18/08/06--------- £ si [email protected] (2 pages)
16 March 2007Return made up to 19/01/07; full list of members (8 pages)
16 March 2007Return made up to 19/01/07; full list of members (8 pages)
26 February 2007Amended accounts made up to 31 January 2006 (6 pages)
26 February 2007Amended accounts made up to 31 January 2006 (6 pages)
15 February 2007Nc inc already adjusted 14/08/06 (2 pages)
15 February 2007S-div 18/08/06 (1 page)
15 February 2007Nc inc already adjusted 14/08/06 (2 pages)
15 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
15 February 2007S-div 18/08/06 (1 page)
15 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
28 September 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
28 September 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
20 September 2006New director appointed (2 pages)
20 September 2006New director appointed (2 pages)
8 September 2006New director appointed (2 pages)
8 September 2006New director appointed (2 pages)
8 September 2006New director appointed (2 pages)
8 September 2006New director appointed (2 pages)
3 August 2006Return made up to 19/01/06; full list of members (6 pages)
3 August 2006Return made up to 19/01/06; full list of members (6 pages)
23 March 2006Company name changed hughes research LTD\certificate issued on 23/03/06 (2 pages)
23 March 2006Company name changed hughes research LTD\certificate issued on 23/03/06 (2 pages)
25 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
25 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
4 February 2005Return made up to 19/01/05; full list of members (6 pages)
4 February 2005Return made up to 19/01/05; full list of members (6 pages)
19 January 2004Incorporation (8 pages)
19 January 2004Incorporation (8 pages)