Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HIGHWAY GROUP SERVICES LIMITED
Company Information for

HIGHWAY GROUP SERVICES LIMITED

COUNTY GATES, BOURNEMOUTH, BH1 2NF,
Company Registration Number
03072540
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Highway Group Services Ltd
HIGHWAY GROUP SERVICES LIMITED was founded on 1995-06-26 and has its registered office in Bournemouth. The organisation's status is listed as "Active - Proposal to Strike off". Highway Group Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HIGHWAY GROUP SERVICES LIMITED
 
Legal Registered Office
COUNTY GATES
BOURNEMOUTH
BH1 2NF
Other companies in BH1
 
Previous Names
OCKHAM PERSONAL INSURANCE HOLDINGS PLC03/09/2002
Filing Information
Company Number 03072540
Company ID Number 03072540
Date formed 1995-06-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 30/09/2020
Latest return 10/06/2016
Return next due 08/07/2017
Type of accounts DORMANT
Last Datalog update: 2020-01-13 11:04:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HIGHWAY GROUP SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HIGHWAY GROUP SERVICES LIMITED

Current Directors
Officer Role Date Appointed
RACHEL SUSAN SMALL
Company Secretary 2013-01-01
STEPHEN TRELOAR
Director 2016-05-05
Previous Officers
Officer Role Date Appointed Date Resigned
KIERAN PAUL O'KEEFFE
Director 2016-09-19 2017-12-29
STEPHEN VICTOR CASTLE
Director 2008-11-19 2016-09-19
JOHN BRENDAN O'ROARKE
Director 2008-11-19 2016-05-05
PAUL BERNARD CASSIDY
Company Secretary 2009-01-01 2013-01-01
PAUL NIGEL COSH
Director 2006-03-06 2009-03-30
CHRISTOPHER DEREK HILL
Director 2005-06-24 2009-01-31
PHILIP JOHN LAMPSHIRE
Company Secretary 2003-01-01 2009-01-01
ARTHUR MILTON
Director 2006-08-01 2008-11-19
PETER LESLIE SALSBURY
Director 2006-07-26 2008-11-06
ANDREW JAMES GIBSON
Director 2007-04-01 2008-10-24
STEPHEN KILBEY
Director 2005-09-29 2006-08-29
ROSS GEORGE DUNLOP
Director 2006-03-06 2006-07-31
IAN WILLIAM JAMES PATRICK
Director 2000-11-08 2006-03-31
ANDREW JAMES GIBSON
Director 1996-11-27 2005-06-24
VICTORIA JANE TAYLOR
Director 1997-12-01 2004-04-08
MICHAEL DAVID CONWAY
Company Secretary 1997-09-12 2002-12-31
MICHAEL DAVID CONWAY
Director 1997-12-01 2002-12-31
ANTHONY EVERARD GEORGE HAMBRO
Director 1997-12-01 2002-07-08
QUINTIN JOHN LOVIS
Director 1996-01-25 2002-07-01
DAVID CHARLES POOLE
Director 1996-01-25 2002-03-26
JOHN NICHOLAS RAYMOND
Director 1996-01-25 1997-12-31
GEORGE DANA GOULD
Director 1996-11-27 1997-12-01
DAN WENDE LUFKIN
Director 1996-11-27 1997-12-01
EDWARD LOUIS SCARFF
Director 1996-11-27 1997-12-01
LYNN MARIA DAVIDSON
Company Secretary 1996-12-17 1997-09-12
ALEXANDER JOHNSTON BROWN
Company Secretary 1995-06-26 1996-12-17
REX ALBERT BARBERIS
Director 1996-01-25 1996-11-27
ANTHONY EVERARD GEORGE HAMBRO
Director 1996-01-25 1996-11-27
NICHOLAS PETER SAMUELSON
Director 1996-01-25 1996-11-27
ALLEN LLOYD THOMAS
Director 1996-01-25 1996-11-27
ALEXANDER JOHNSTON BROWN
Director 1995-06-26 1996-01-25
JAMES WILLIAM STUART MACDONALD
Director 1995-06-26 1996-01-25
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-06-26 1995-06-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN TRELOAR LIVERPOOL VICTORIA GENERAL INSURANCE GROUP LIMITED Director 2016-05-05 CURRENT 2001-12-03 Active
STEPHEN TRELOAR HIGHWAY INSURANCE GROUP LIMITED Director 2016-05-05 CURRENT 1994-11-30 Active
STEPHEN TRELOAR LIVERPOOL VICTORIA INSURANCE COMPANY LIMITED Director 2016-05-05 CURRENT 1996-07-26 Active
STEPHEN TRELOAR LV REPAIR SERVICES LIMITED Director 2016-05-05 CURRENT 2014-12-23 Active
STEPHEN TRELOAR LV ASSISTANCE SERVICES LIMITED Director 2016-05-05 CURRENT 1928-03-21 Active
STEPHEN TRELOAR HIGHWAY INSURANCE COMPANY LIMITED Director 2016-05-05 CURRENT 1999-03-10 Active
STEPHEN TRELOAR LV INSURANCE MANAGEMENT LIMITED Director 2016-05-05 CURRENT 2005-11-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-01-07GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-10-22GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-10-11DS01Application to strike the company off the register
2019-09-23SH20Statement by Directors
2019-09-23SH19Statement of capital on 2019-09-23 GBP 1
2019-09-23CAP-SSSolvency Statement dated 17/09/19
2019-09-23RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-09-23AP01DIRECTOR APPOINTED MR KEVIN PETER WENZEL
2019-09-19CS01CONFIRMATION STATEMENT MADE ON 28/08/19, WITH NO UPDATES
2019-04-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-11-06AP03Appointment of Michael Peter Jones as company secretary on 2018-10-31
2018-09-17TM02Termination of appointment of Rachel Susan Small on 2018-09-03
2018-08-28CS01CONFIRMATION STATEMENT MADE ON 28/08/18, WITH NO UPDATES
2018-04-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR KIERAN PAUL O'KEEFFE
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES
2017-07-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 10191470
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES
2016-09-20AP01DIRECTOR APPOINTED MR KIERAN O'KEEFFE
2016-09-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN VICTOR CASTLE
2016-06-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-17LATEST SOC17/06/16 STATEMENT OF CAPITAL;GBP 10191470
2016-06-17AR0110/06/16 ANNUAL RETURN FULL LIST
2016-05-12AP01DIRECTOR APPOINTED MR STEPHEN TRELOAR
2016-05-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BRENDAN O'ROARKE
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 10191470
2015-06-22AR0110/06/15 ANNUAL RETURN FULL LIST
2015-06-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-07-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 10191470
2014-06-18AR0110/06/14 ANNUAL RETURN FULL LIST
2013-07-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-06-27AR0110/06/13 ANNUAL RETURN FULL LIST
2013-01-07AP03Appointment of Mrs Rachel Susan Small as company secretary
2013-01-07TM02APPOINTMENT TERMINATION COMPANY SECRETARY PAUL CASSIDY
2012-06-19MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2012-06-12AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-06-11AR0110/06/12 FULL LIST
2011-07-21AR0110/06/11 FULL LIST
2011-07-01AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-27CAP-SSSOLVENCY STATEMENT DATED 29/11/10
2011-06-27SH20STATEMENT BY DIRECTORS
2011-06-27RES06REDUCE ISSUED CAPITAL 29/11/2010
2011-06-27SH1927/06/11 STATEMENT OF CAPITAL GBP 10191470
2011-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BRENDAN O'ROARKE / 16/02/2011
2011-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN VICTOR CASTLE / 16/02/2011
2011-02-24CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL BERNARD CASSIDY / 16/02/2011
2010-12-14SH20STATEMENT BY DIRECTORS
2010-12-14SH1914/12/10 STATEMENT OF CAPITAL GBP 10191469.19
2010-12-14CAP-SSSOLVENCY STATEMENT DATED 29/11/10
2010-12-14RES13REDUCE SHARE PREM A/C 29/11/2010
2010-12-14RES06REDUCE ISSUED CAPITAL 29/11/2010
2010-10-18CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2010-10-18MARREREGISTRATION MEMORANDUM AND ARTICLES
2010-10-18RES02REREG PLC TO PRI; RES02 PASS DATE:18/10/2010
2010-10-18RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2010-06-11AR0110/06/10 FULL LIST
2010-04-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-07AUDAUDITOR'S RESIGNATION
2009-09-23MISCSECTION 519
2009-08-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-03363aRETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS
2009-04-15288bAPPOINTMENT TERMINATED DIRECTOR PAUL COSH
2009-03-04287REGISTERED OFFICE CHANGED ON 04/03/2009 FROM HIGHWAY HOUSE 171 KINGS ROAD BRENTWOOD ESSEX CM14 4EJ
2009-03-04288aSECRETARY APPOINTED PAUL BERNARD CASSIDY LOGGED FORM
2009-03-04288aSECRETARY APPOINTED PAUL BERNARD CASSIDY
2009-03-03288bAPPOINTMENT TERMINATED SECRETARY PHILIP LAMPSHIRE
2009-02-25288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER HILL
2009-01-06288bAPPOINTMENT TERMINATED DIRECTOR ARTHUR MILTON
2008-12-22288aDIRECTOR APPOINTED STEPHEN VICTOR CASTLE
2008-12-22288aDIRECTOR APPOINTED JOHN BRENDAN O'ROARKE
2008-11-20288bAPPOINTMENT TERMINATED DIRECTOR ANDREW GIBSON
2008-11-12288bAPPOINTMENT TERMINATED DIRECTOR PETER SALSBURY
2008-07-24363aRETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS
2008-04-15AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-03122GBP SR 1100000@1
2007-08-16288cDIRECTOR'S PARTICULARS CHANGED
2007-07-23288cDIRECTOR'S PARTICULARS CHANGED
2007-07-23AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-27363aRETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS
2007-06-26288cDIRECTOR'S PARTICULARS CHANGED
2007-06-26288cDIRECTOR'S PARTICULARS CHANGED
2007-04-16288aNEW DIRECTOR APPOINTED
2006-09-12288bDIRECTOR RESIGNED
2006-08-22288aNEW DIRECTOR APPOINTED
2006-08-18288bDIRECTOR RESIGNED
2006-08-16288aNEW DIRECTOR APPOINTED
2006-08-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-11363(288)DIRECTOR'S PARTICULARS CHANGED
2006-07-11363sRETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to HIGHWAY GROUP SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HIGHWAY GROUP SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 1996-11-27 Satisfied CENTRE REINSURANCE INTERNATIONAL COMPANY
Intangible Assets
Patents
We have not found any records of HIGHWAY GROUP SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HIGHWAY GROUP SERVICES LIMITED
Trademarks
We have not found any records of HIGHWAY GROUP SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HIGHWAY GROUP SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as HIGHWAY GROUP SERVICES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where HIGHWAY GROUP SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HIGHWAY GROUP SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HIGHWAY GROUP SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.