Highway Corporate Capital Limited
- Dissolved
- Incorporated on 6 Sep 2001
Reg Address: , County Gates, Bournemouth BH1 2NF
Previous Names:
Shinecard Limited - 26 Sep 2001
Shinecard Limited - 6 Sep 2001
Company Classifications:
99999 - Dormant Company
- Summary The company with name "Highway Corporate Capital Limited" is a ltd and located in , County Gates, Bournemouth BH1 2NF. Highway Corporate Capital Limited is currently in dissolved status and it was incorporated on 6 Sep 2001 (23 years 16 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database.
Directors and Secretaries
List of all Directors and Secretaries in Highway Corporate Capital Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Stephen Keith Percival | Director | 26 Jun 2023 | British | Active |
2 | David Emmanuel Hynam | Director | 28 Apr 2023 | British | Active |
3 | Barry Cudmore | Director | 18 May 2022 | Irish | Resigned 25 May 2023 |
4 | Mark Russell Hanscomb | Director | 16 May 2022 | British | Active |
5 | Christopher Walker | Director | 4 Jun 2020 | British | Resigned 18 May 2022 |
6 | Christopher Walker | Director | 4 Jun 2020 | British | Active |
7 | Mark Patrick Hartigan | Director | 16 Jan 2020 | British | Active |
8 | Mark Patrick Hartigan | Director | 16 Jan 2020 | British | Resigned 28 May 2021 |
9 | Anthony Wayne Snow | Director | 30 Nov 2019 | British | Resigned 16 Sep 2021 |
10 | Anthony Wayne Snow | Director | 30 Nov 2019 | British | Active |
11 | Richard Alexander Rowney | Director | 20 Mar 2019 | British | Resigned 31 Dec 2019 |
12 | Richard Alexander Rowney | Director | 20 Mar 2019 | British | Resigned 31 Dec 2019 |
13 | Michael Peter Jones | Secretary | 19 Sep 2018 | - | Active |
14 | Stephen Richard Cooper | Director | 1 Jul 2018 | British | Resigned 20 Mar 2019 |
15 | John Trevor Perks | Director | 1 Jul 2018 | British | Resigned 20 Mar 2019 |
16 | Andrew Mark Parsons | Director | 24 Jan 2018 | British | Resigned 30 Nov 2019 |
17 | Andrew Mark Parsons | Director | 24 Jan 2018 | British | Resigned 30 Nov 2019 |
18 | Kieran Paul O'Keeffe | Director | 19 Sep 2016 | British | Resigned 29 Dec 2017 |
19 | Charles Herbert Andrew Knapman | Director | 5 May 2016 | British | Resigned 24 Jan 2018 |
20 | Rachel Susan Small | Secretary | 1 Jan 2013 | - | Resigned 3 Sep 2018 |
21 | Paul Bernard Cassidy | Secretary | 1 Jan 2009 | - | Resigned 1 Jan 2013 |
22 | Stephen Victor Castle | Director | 19 Nov 2008 | British | Resigned 19 Sep 2016 |
23 | John Brendan O'Roarke | Director | 19 Nov 2008 | British | Resigned 5 May 2016 |
24 | John Brendan O'Roarke | Director | 19 Nov 2008 | British | Resigned 5 May 2016 |
25 | Arthur Milton | Director | 2 Oct 2006 | United Kingdom | Resigned 19 Nov 2008 |
26 | Christopher Derek Hill | Director | 24 Jun 2005 | British | Resigned 31 Jan 2009 |
27 | Philip John Lampshire | Secretary | 1 Jan 2003 | - | Resigned 1 Jan 2009 |
28 | Ian William James Patrick | Director | 25 Sep 2001 | British | Resigned 31 Mar 2006 |
29 | Ian William James Patrick | Director | 25 Sep 2001 | British | Resigned 31 Mar 2006 |
30 | Andrew James Gibson | Director | 25 Sep 2001 | British | Resigned 24 Jun 2005 |
31 | The Lord Poole | Director | 25 Sep 2001 | British | Resigned 26 Mar 2002 |
32 | Michael David Conway | Secretary | 25 Sep 2001 | - | Resigned 31 Dec 2002 |
33 | INSTANT COMPANIES LIMITED | Corporate Nominee Director | 6 Sep 2001 | - | Resigned 25 Sep 2001 |
34 | SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 6 Sep 2001 | - | Resigned 25 Sep 2001 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Liverpool Victoria Financial Services Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 2 Jan 2020 | - | Ceased 2 Jan 2020 |
2 | Liverpool Victoria Financial Services Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 2 Jan 2020 | - | Active |
3 | Liverpool Victoria General Insurance Group Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | - | Ceased 30 Nov 2017 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Highway Corporate Capital Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Gazette - Dissolved Voluntary | 19 Mar 2024 | Download PDF |
2 | Confirmation Statement - No Updates | 29 Aug 2023 | Download PDF |
3 | Mortgage - Satisfy Charge Full | 28 Jul 2023 | Download PDF |
4 | Mortgage - Satisfy Charge Full | 28 Jul 2023 | Download PDF |
5 | Mortgage - Satisfy Charge Full | 28 Jul 2023 | Download PDF |
6 | Mortgage - Satisfy Charge Full | 28 Jul 2023 | Download PDF |
7 | Mortgage - Satisfy Charge Full | 28 Jul 2023 | Download PDF |
8 | Mortgage - Satisfy Charge Full | 28 Jul 2023 | Download PDF |
9 | Mortgage - Satisfy Charge Full | 28 Jul 2023 | Download PDF |
10 | Officers - Appoint Person Director Company With Name Date | 26 Jun 2023 | Download PDF |
11 | Officers - Termination Director Company With Name Termination Date | 30 May 2023 | Download PDF |
12 | Officers - Appoint Person Director Company With Name Date | 10 May 2023 | Download PDF |
13 | Confirmation Statement - No Updates | 17 Aug 2022 | Download PDF |
14 | Accounts - Dormant | 11 Jul 2022 | Download PDF |
15 | Officers - Termination Director Company With Name Termination Date | 25 May 2022 | Download PDF |
16 | Officers - Termination Director Company With Name Termination Date | 7 Jun 2021 | Download PDF |
17 | Mortgage - Satisfy Charge Full | 5 Oct 2020 | Download PDF 2 Pages |
18 | Mortgage - Satisfy Charge Full | 5 Oct 2020 | Download PDF 2 Pages |
19 | Mortgage - Satisfy Charge Full | 5 Oct 2020 | Download PDF 1 Pages |
20 | Mortgage - Satisfy Charge Full | 5 Oct 2020 | Download PDF 2 Pages |
21 | Mortgage - Satisfy Charge Full | 5 Oct 2020 | Download PDF 2 Pages |
22 | Mortgage - Satisfy Charge Full | 5 Oct 2020 | Download PDF 2 Pages |
23 | Mortgage - Satisfy Charge Full | 5 Oct 2020 | Download PDF 1 Pages |
24 | Mortgage - Satisfy Charge Full | 5 Oct 2020 | Download PDF 2 Pages |
25 | Confirmation Statement - Updates | 19 Aug 2020 | Download PDF 4 Pages |
26 | Accounts - Dormant | 17 Aug 2020 | Download PDF 9 Pages |
27 | Mortgage - Satisfy Charge Full | 4 Aug 2020 | Download PDF 2 Pages |
28 | Officers - Appoint Person Director Company With Name Date | 8 Jun 2020 | Download PDF 2 Pages |
29 | Persons With Significant Control - Notification Of A Person With Significant Control | 20 Feb 2020 | Download PDF 4 Pages |
30 | Persons With Significant Control - Cessation Of A Person With Significant Control | 7 Feb 2020 | Download PDF 1 Pages |
31 | Persons With Significant Control - Cessation Of A Person With Significant Control | 7 Feb 2020 | Download PDF 1 Pages |
32 | Officers - Appoint Person Director Company With Name Date | 4 Feb 2020 | Download PDF 2 Pages |
33 | Persons With Significant Control - Notification Of A Person With Significant Control | 22 Jan 2020 | Download PDF 2 Pages |
34 | Officers - Termination Director Company With Name Termination Date | 13 Jan 2020 | Download PDF 1 Pages |
35 | Officers - Termination Director Company With Name Termination Date | 13 Dec 2019 | Download PDF 1 Pages |
36 | Officers - Appoint Person Director Company With Name Date | 9 Dec 2019 | Download PDF 2 Pages |
37 | Confirmation Statement - No Updates | 28 Aug 2019 | Download PDF 3 Pages |
38 | Accounts - Dormant | 5 Aug 2019 | Download PDF 9 Pages |
39 | Officers - Appoint Person Director Company With Name Date | 25 Mar 2019 | Download PDF 2 Pages |
40 | Officers - Termination Director Company With Name Termination Date | 25 Mar 2019 | Download PDF 1 Pages |
41 | Officers - Appoint Person Secretary Company With Name Date | 9 Oct 2018 | Download PDF 2 Pages |
42 | Officers - Termination Secretary Company With Name Termination Date | 17 Sep 2018 | Download PDF 1 Pages |
43 | Confirmation Statement - No Updates | 28 Aug 2018 | Download PDF 3 Pages |
44 | Accounts - Dormant | 10 Aug 2018 | Download PDF 8 Pages |
45 | Officers - Appoint Person Director Company With Name Date | 13 Jul 2018 | Download PDF 2 Pages |
46 | Officers - Termination Director Company With Name Termination Date | 26 Jun 2018 | Download PDF 1 Pages |
47 | Officers - Appoint Person Director Company With Name Date | 26 Jun 2018 | Download PDF 2 Pages |
48 | Officers - Termination Director Company With Name Termination Date | 2 Jan 2018 | Download PDF 1 Pages |
49 | Confirmation Statement - No Updates | 11 Sep 2017 | Download PDF 3 Pages |
50 | Accounts - Dormant | 17 Jul 2017 | Download PDF 8 Pages |
51 | Officers - Termination Director Company With Name Termination Date | 20 Sep 2016 | Download PDF 1 Pages |
52 | Officers - Appoint Person Director Company With Name Date | 20 Sep 2016 | Download PDF 2 Pages |
53 | Confirmation Statement - Updates | 15 Sep 2016 | Download PDF 5 Pages |
54 | Accounts - Dormant | 24 Jun 2016 | Download PDF 10 Pages |
55 | Officers - Appoint Person Director Company With Name Date | 12 May 2016 | Download PDF 2 Pages |
56 | Officers - Termination Director Company With Name Termination Date | 11 May 2016 | Download PDF 1 Pages |
57 | Officers - Termination Director Company With Name Termination Date | 11 May 2016 | Download PDF 1 Pages |
58 | Annual Return - Company With Made Up Date Full List Shareholders | 9 Sep 2015 | Download PDF 4 Pages |
59 | Accounts - Dormant | 11 Jun 2015 | Download PDF 10 Pages |
60 | Annual Return - Company With Made Up Date Full List Shareholders | 15 Sep 2014 | Download PDF 4 Pages |
61 | Accounts - Dormant | 8 Jul 2014 | Download PDF 8 Pages |
62 | Annual Return - Company With Made Up Date Full List Shareholders | 9 Sep 2013 | Download PDF 4 Pages |
63 | Accounts - Dormant | 4 Jul 2013 | Download PDF 10 Pages |
64 | Officers - Termination Secretary Company With Name | 7 Jan 2013 | Download PDF 1 Pages |
65 | Officers - Appoint Person Secretary Company With Name | 7 Jan 2013 | Download PDF 1 Pages |
66 | Annual Return - Company With Made Up Date Full List Shareholders | 12 Sep 2012 | Download PDF 4 Pages |
67 | Accounts - Total Exemption Full | 12 Jun 2012 | Download PDF 12 Pages |
68 | Annual Return - Company With Made Up Date Full List Shareholders | 26 Sep 2011 | Download PDF 3 Pages |
69 | Accounts - Full | 4 Mar 2011 | Download PDF 19 Pages |
70 | Officers - Change Person Director Company With Change Date | 24 Feb 2011 | Download PDF 2 Pages |
71 | Officers - Change Person Director Company With Change Date | 24 Feb 2011 | Download PDF 2 Pages |
72 | Officers - Change Person Secretary Company With Change Date | 24 Feb 2011 | Download PDF 1 Pages |
73 | Annual Return - Company With Made Up Date Full List Shareholders | 8 Sep 2010 | Download PDF 5 Pages |
74 | Accounts - Full | 7 Apr 2010 | Download PDF 16 Pages |
75 | Auditors - Resignation Company | 7 Oct 2009 | Download PDF 2 Pages |
76 | Annual Return - Legacy | 1 Oct 2009 | Download PDF 3 Pages |
77 | Miscellaneous | 23 Sep 2009 | Download PDF 2 Pages |
78 | Accounts - Full | 3 Aug 2009 | Download PDF 11 Pages |
79 | Mortgage - Legacy | 7 Apr 2009 | Download PDF 6 Pages |
80 | Mortgage - Legacy | 7 Apr 2009 | Download PDF 4 Pages |
81 | Officers - Legacy | 4 Mar 2009 | Download PDF 2 Pages |
82 | Address - Legacy | 4 Mar 2009 | Download PDF 1 Pages |
83 | Officers - Legacy | 3 Mar 2009 | Download PDF 1 Pages |
84 | Officers - Legacy | 25 Feb 2009 | Download PDF 1 Pages |
85 | Officers - Legacy | 6 Jan 2009 | Download PDF 1 Pages |
86 | Officers - Legacy | 22 Dec 2008 | Download PDF 3 Pages |
87 | Officers - Legacy | 22 Dec 2008 | Download PDF 3 Pages |
88 | Annual Return - Legacy | 10 Sep 2008 | Download PDF 3 Pages |
89 | Accounts - Full | 7 Apr 2008 | Download PDF 13 Pages |
90 | Annual Return - Legacy | 21 Sep 2007 | Download PDF 2 Pages |
91 | Officers - Legacy | 20 Sep 2007 | Download PDF 1 Pages |
92 | Accounts - Full | 23 Jul 2007 | Download PDF 16 Pages |
93 | Officers - Legacy | 17 Oct 2006 | Download PDF 3 Pages |
94 | Annual Return - Legacy | 20 Sep 2006 | Download PDF 6 Pages |
95 | Accounts - Full | 1 Sep 2006 | Download PDF 16 Pages |
96 | Officers - Legacy | 11 Apr 2006 | Download PDF 1 Pages |
97 | Annual Return - Legacy | 14 Sep 2005 | Download PDF 7 Pages |
98 | Officers - Legacy | 13 Jul 2005 | Download PDF 1 Pages |
99 | Officers - Legacy | 6 Jul 2005 | Download PDF 2 Pages |
100 | Accounts - Full | 13 May 2005 | Download PDF 15 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.