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.

# Name Status
1 Teachers Property Limited
Mutual People: Mark Patrick Hartigan , Anthony Wayne Snow , Christopher Walker
Active
2 Frizzell Financial Services Limited
Mutual People: Mark Patrick Hartigan , Anthony Wayne Snow , Christopher Walker
Active
3 Liverpool Victoria Financial Services Limited
Mutual People: Mark Patrick Hartigan , Anthony Wayne Snow
Active
4 Liverpool Victoria Inactive Limited
Mutual People: Mark Patrick Hartigan , Anthony Wayne Snow , Christopher Walker
Active
5 Liverpool Victoria Life Company Limited
Mutual People: Mark Patrick Hartigan , Anthony Wayne Snow , Christopher Walker
Active
6 Liverpool Victoria Trustees Limited
Mutual People: Mark Patrick Hartigan , Anthony Wayne Snow , Christopher Walker
Active
7 Lv Equity Release Limited
Mutual People: Mark Patrick Hartigan , Anthony Wayne Snow , Christopher Walker
Active
8 Lv Commercial Mortgages Limited
Mutual People: Mark Patrick Hartigan , Anthony Wayne Snow , Christopher Walker
Active
9 Lv Protection Limited
Mutual People: Mark Patrick Hartigan , Anthony Wayne Snow , Christopher Walker
Active
10 Ayresbrook Limited
Mutual People: Mark Patrick Hartigan , Anthony Wayne Snow , Christopher Walker
Active
11 Nm Pensions Trustees Limited
Mutual People: Mark Patrick Hartigan , Anthony Wayne Snow , Christopher Walker
Active
12 Lv Life Services Limited
Mutual People: Mark Patrick Hartigan , Anthony Wayne Snow
Active
13 Sovereign Unit Trust Managers Limited
Mutual People: Mark Patrick Hartigan , Anthony Wayne Snow , Christopher Walker
dissolved
14 Teachers Management Services Limited
Mutual People: Mark Patrick Hartigan , Anthony Wayne Snow , Christopher Walker
Active
15 Liverpool Victoria Asset Management Limited
Mutual People: Mark Patrick Hartigan , Anthony Wayne Snow , Christopher Walker
Active
16 Liverpool Victoria Financial Advice Services Limited
Mutual People: Mark Patrick Hartigan , Anthony Wayne Snow , Christopher Walker
Active
17 Teachers Assurance Company Limited
Mutual People: Mark Patrick Hartigan , Anthony Wayne Snow , Christopher Walker
Active
18 Teachers Financial Services Limited
Mutual People: Mark Patrick Hartigan , Anthony Wayne Snow , Christopher Walker
Active
19 Liverpool Victoria Banking Services Limited
Mutual People: Mark Patrick Hartigan , Anthony Wayne Snow , Christopher Walker
Active
20 Lv Capital Limited
Mutual People: Mark Patrick Hartigan , Anthony Wayne Snow , Christopher Walker
Active
21 Phoenix Aw Limited
Mutual People: Anthony Wayne Snow
Active
22 National Provident Life Limited
Mutual People: Anthony Wayne Snow
Active
23 Phoenix Life Limited
Mutual People: Anthony Wayne Snow
Active
24 Abbey Life Assurance Company Limited
Mutual People: Anthony Wayne Snow
Active
25 Phoenix Life Assurance Limited
Mutual People: Anthony Wayne Snow
Active
26 Nlc Name No. 4 Limited
Mutual People: Anthony Wayne Snow , Christopher Walker
Active
27 Nlc Name No. 5 Limited
Mutual People: Anthony Wayne Snow , Christopher Walker
Active
28 Nlc Name No. 3 Limited
Mutual People: Anthony Wayne Snow , Christopher Walker
Active
29 Nlc Name No. 1 Limited
Mutual People: Anthony Wayne Snow , Christopher Walker
Active
30 Nlc Name No. 2 Limited
Mutual People: Anthony Wayne Snow , Christopher Walker
Active
31 Nlc Name No. 7 Limited
Mutual People: Anthony Wayne Snow , Christopher Walker
Active
32 Ockham Corporate Limited
Mutual People: Anthony Wayne Snow , Christopher Walker
Active
33 Queer Britain Museum Ltd
Mutual People: Anthony Wayne Snow
Active
34 Wealth Wizards Limited
Mutual People: Christopher Walker
Active