Company NameShell Company Of Hong Kong Limited (The)
DirectorsMichael John Ashworth and Shell Corporate Director Limited
Company StatusLiquidation
Company Number00130589
CategoryPrivate Limited Company
Incorporation Date11 August 1913(110 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael John Ashworth
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2012(98 years, 6 months after company formation)
Appointment Duration12 years, 2 months
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameShell Corporate Director Limited (Corporation)
StatusCurrent
Appointed28 February 2000(86 years, 7 months after company formation)
Appointment Duration24 years, 1 month
Correspondence AddressShell Centre
London
SE1 7NA
Secretary NamePecten Secretaries Limited (Corporation)
StatusCurrent
Appointed01 November 2022(109 years, 3 months after company formation)
Appointment Duration1 year, 4 months
Correspondence Address1 Chamberlain Square
Birmingham
B3 3AX
Director NameMr Robert Harold Douglas
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1992(79 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 May 1995)
RoleOil Company Executive
Correspondence Address28 Midway
Walton On Thames
Surrey
KT12 3HZ
Director NameMr Michael John Gates
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1992(79 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 11 December 1993)
RoleOil Company Executive
Correspondence AddressFlat C-71 7th Floor
Block C Carolina Mansions 28-34 Coom
Hong Kong
Director NameNicholas Antony Norman Stuart Robertson
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1992(79 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 June 2000)
RoleOil Company Executive
Correspondence Address607 East Block
Forum Magnum Square
London
SE1 7GN
Director NameMrs Karen Elizabeth Park
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1992(79 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 February 1994)
RoleCompany Executive
Correspondence Address7 Kirkleas Road
Surbiton
Surrey
KT6 6QJ
Director NameMr Donald Campbell McNeil
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1992(79 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 1995)
RoleOil Company Executive
Correspondence Address16 Allen House Park
Hook Heath Road
Woking
Surrey
GU22 0DB
Secretary NameMs Diane June Penfold
NationalityBritish
StatusResigned
Appointed19 December 1992(79 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Eagle Court
Hermon Hill
London
E11 1PD
Director NameJohannes Franciscus Leeuwerik
Date of BirthOctober 1942 (Born 81 years ago)
NationalityDutch
StatusResigned
Appointed05 May 1993(79 years, 9 months after company formation)
Appointment Duration3 years (resigned 30 May 1996)
RoleOil Company Executive
Correspondence AddressRozenobel 16
Mijdrecht 3641 Nk
The Netherlands
Foreign
Director NameMatk Alistair Frank Pyman
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1993(80 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 September 1995)
RoleOil Company Executive
Correspondence AddressHouse 14 La Hacienda
Mt Kellert Road
Hong Kong
Director NameMr Richard Beresford Langtry
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1994(80 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 June 1999)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Barn
Lynx Hill, East Horsley
Leatherhead
Surrey
KT24 5AX
Secretary NameDipa Raivadera
NationalityBritish
StatusResigned
Appointed03 October 1994(81 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 November 1997)
RoleCompany Director
Correspondence Address15 Carnforth Road
Streatham Vale
London
SW16 5AB
Director NameGeoffrey Gordon Scott Kay
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1995(81 years, 8 months after company formation)
Appointment Duration9 months (resigned 27 December 1995)
RoleOil Company Executive
Correspondence AddressFour Oaks
Cat Hill Lane, Ockley
Dorking
Surrey
RH5 5QP
Director NameMartha Frances Sexton Keeth
Date of BirthMay 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed22 May 1995(81 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 August 1996)
RoleOil Company Executive
Correspondence Address26 The Marlowes
London
NW8 6NA
Director NameDavid Hyslop Edgley Jack
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1996(82 years, 10 months after company formation)
Appointment Duration1 year (resigned 06 June 1997)
RoleOil Company Executive
Correspondence Address99 High Street
Hinxton
Saffron Walden
Essex
CB10 1RF
Director NameNeville Boyce
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1996(82 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 May 2000)
RoleOil Company Executive
Correspondence AddressRostellan Cottage
Epsom Road
Ewell
Surrey
KT17 1JT
Director NameSimon Peter Henry
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1997(83 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 17 April 1998)
RoleOil Company Executive
Correspondence Address7 The Old Gardens
Chipstead
Sevenoaks
Kent
TN13 2RJ
Director NameMatthew Blyth Haney
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityCanadian
StatusResigned
Appointed14 May 1998(84 years, 9 months after company formation)
Appointment Duration2 years (resigned 18 May 2000)
RoleOil Company Executive
Correspondence Address8 Manor Walk
Weybridge Park
Weybridge
Surrey
KT13 8SD
Director NameMrs Karin Jacqueline Hawkins
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(97 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 January 2012)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressWhite Gable House Foundry Lane
Loosley Row
Princes Risborough
Buckinghamshire
HP27 0PA
Secretary NameShell Corporate Secretary Limited (Corporation)
StatusResigned
Appointed26 November 1997(84 years, 4 months after company formation)
Appointment Duration24 years, 11 months (resigned 01 November 2022)
Correspondence AddressShell Centre
London
SE1 7NA

Contact

Websiteshell.com
Telephone0845 e849088
Telephone regionUnknown

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

800k at £10Shell Overseas Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return29 April 2023 (11 months ago)
Next Return Due13 May 2024 (1 month, 2 weeks from now)

Filing History

31 October 2023Register inspection address has been changed to 8th Floor Shell Centre London SE1 7NA (2 pages)
27 September 2023Registered office address changed from Shell Centre London SE1 7NA to 30 Finsbury Square London EC2A 1AG on 27 September 2023 (2 pages)
27 September 2023Appointment of a voluntary liquidator (3 pages)
27 September 2023Declaration of solvency (5 pages)
27 September 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-09-15
(1 page)
9 August 2023Termination of appointment of Michael John Ashworth as a director on 31 July 2023 (1 page)
9 August 2023Appointment of Mr Anthony Clarke as a director on 31 July 2023 (2 pages)
21 July 2023Solvency Statement dated 18/07/23 (1 page)
21 July 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
21 July 2023Statement of capital on 21 July 2023
  • GBP 10
(5 pages)
21 July 2023Statement by Directors (1 page)
5 May 2023Confirmation statement made on 29 April 2023 with updates (5 pages)
15 April 2023Accounts for a dormant company made up to 31 December 2022 (8 pages)
28 November 2022Appointment of Pecten Secretaries Limited as a secretary on 1 November 2022 (2 pages)
18 November 2022Termination of appointment of Shell Corporate Secretary Limited as a secretary on 1 November 2022 (1 page)
6 September 2022Accounts for a dormant company made up to 31 December 2021 (8 pages)
11 May 2022Confirmation statement made on 29 April 2022 with no updates (3 pages)
30 September 2021Director's details changed for Mr Michael John Ashworth on 28 September 2021 (2 pages)
9 July 2021Accounts for a dormant company made up to 31 December 2020 (8 pages)
30 April 2021Confirmation statement made on 30 April 2021 with updates (5 pages)
9 June 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
15 April 2020Confirmation statement made on 15 April 2020 with updates (5 pages)
30 April 2019Confirmation statement made on 30 April 2019 with updates (5 pages)
25 March 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
23 April 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
10 April 2018Confirmation statement made on 10 April 2018 with updates (5 pages)
10 August 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
10 August 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
13 April 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
13 April 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
15 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 8,000,000
(4 pages)
15 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 8,000,000
(4 pages)
25 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
25 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
7 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 8,000,000
(4 pages)
7 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 8,000,000
(4 pages)
20 May 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
20 May 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
9 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 8,000,000
(4 pages)
9 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 8,000,000
(4 pages)
27 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
27 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
7 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
7 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
17 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
30 July 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
30 July 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
16 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
9 March 2012Director's details changed for Mr Michael John Ashworth on 11 February 2012 (2 pages)
9 March 2012Director's details changed for Mr Michael John Ashworth on 11 February 2012 (2 pages)
13 February 2012Appointment of Mr Michael John Ashworth as a director (2 pages)
13 February 2012Appointment of Mr Michael John Ashworth as a director (2 pages)
2 February 2012Termination of appointment of Karin Hawkins as a director (1 page)
2 February 2012Termination of appointment of Karin Hawkins as a director (1 page)
21 July 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
21 July 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
13 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
1 October 2010Appointment of Mrs Karin Jacqueline Hawkins as a director (2 pages)
1 October 2010Appointment of Mrs Karin Jacqueline Hawkins as a director (2 pages)
22 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
22 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
14 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
7 May 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
7 May 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
17 April 2009Return made up to 31/03/09; full list of members (3 pages)
17 April 2009Return made up to 31/03/09; full list of members (3 pages)
3 November 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
3 November 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
22 April 2008Return made up to 31/03/08; full list of members (3 pages)
22 April 2008Return made up to 31/03/08; full list of members (3 pages)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
12 April 2007Return made up to 31/03/07; full list of members (2 pages)
12 April 2007Return made up to 31/03/07; full list of members (2 pages)
11 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
11 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
12 April 2006Return made up to 31/03/06; full list of members (2 pages)
12 April 2006Return made up to 31/03/06; full list of members (2 pages)
14 October 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
14 October 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
28 April 2005Return made up to 31/03/05; full list of members (2 pages)
28 April 2005Return made up to 31/03/05; full list of members (2 pages)
12 October 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
12 October 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
30 April 2004Return made up to 31/03/04; full list of members (5 pages)
30 April 2004Return made up to 31/03/04; full list of members (5 pages)
18 September 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
18 September 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
30 April 2003Return made up to 31/03/03; full list of members (5 pages)
30 April 2003Return made up to 31/03/03; full list of members (5 pages)
19 September 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
19 September 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
26 April 2002Return made up to 31/03/02; full list of members (5 pages)
26 April 2002Return made up to 31/03/02; full list of members (5 pages)
7 September 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
7 September 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
27 April 2001Return made up to 31/03/01; full list of members (5 pages)
27 April 2001Return made up to 31/03/01; full list of members (5 pages)
7 March 2001Secretary's particulars changed (1 page)
7 March 2001Secretary's particulars changed (1 page)
11 December 2000Full accounts made up to 31 December 1999 (10 pages)
11 December 2000Full accounts made up to 31 December 1999 (10 pages)
13 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
13 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
6 July 2000Director resigned (1 page)
6 July 2000Director resigned (1 page)
23 May 2000Director resigned (1 page)
23 May 2000Director resigned (1 page)
23 May 2000Director resigned (1 page)
23 May 2000Director resigned (1 page)
27 April 2000Return made up to 31/03/00; full list of members (12 pages)
27 April 2000Return made up to 31/03/00; full list of members (12 pages)
9 March 2000New director appointed (2 pages)
9 March 2000New director appointed (2 pages)
26 July 1999Director resigned (1 page)
26 July 1999Director resigned (1 page)
20 May 1999Full accounts made up to 31 December 1998 (10 pages)
20 May 1999Full accounts made up to 31 December 1998 (10 pages)
29 April 1999Return made up to 31/03/99; full list of members (6 pages)
29 April 1999Return made up to 31/03/99; full list of members (6 pages)
23 February 1999Director's particulars changed (1 page)
23 February 1999Director's particulars changed (1 page)
5 October 1998Auditor's resignation (2 pages)
5 October 1998Auditor's resignation (2 pages)
2 July 1998Full accounts made up to 31 December 1997 (11 pages)
2 July 1998Full accounts made up to 31 December 1997 (11 pages)
28 May 1998Director resigned (1 page)
28 May 1998Director resigned (1 page)
24 April 1998Return made up to 31/03/98; full list of members (6 pages)
24 April 1998Return made up to 31/03/98; full list of members (6 pages)
18 December 1997New secretary appointed (2 pages)
18 December 1997New secretary appointed (2 pages)
18 December 1997Secretary resigned (1 page)
18 December 1997Secretary resigned (1 page)
8 July 1997New director appointed (2 pages)
8 July 1997Director resigned (1 page)
8 July 1997Director resigned (1 page)
8 July 1997New director appointed (2 pages)
1 July 1997Full accounts made up to 31 December 1996 (11 pages)
1 July 1997Full accounts made up to 31 December 1996 (11 pages)
29 April 1997Return made up to 31/03/97; full list of members (6 pages)
29 April 1997Return made up to 31/03/97; full list of members (6 pages)
18 September 1996Director resigned (1 page)
18 September 1996Director resigned (1 page)
3 September 1996Full accounts made up to 31 December 1995 (12 pages)
3 September 1996Full accounts made up to 31 December 1995 (12 pages)
14 June 1996New director appointed (2 pages)
14 June 1996New director appointed (2 pages)
14 June 1996New director appointed (2 pages)
14 June 1996Director resigned (1 page)
14 June 1996Director resigned (1 page)
14 June 1996New director appointed (2 pages)
30 April 1996Return made up to 31/03/96; full list of members (7 pages)
30 April 1996Return made up to 31/03/96; full list of members (7 pages)
15 January 1996Return made up to 19/12/95; full list of members (8 pages)
15 January 1996Director resigned (2 pages)
15 January 1996Return made up to 19/12/95; full list of members (8 pages)
15 January 1996Director resigned (2 pages)
1 November 1995Full accounts made up to 31 December 1994 (11 pages)
1 November 1995Full accounts made up to 31 December 1994 (11 pages)
22 September 1995Director resigned (4 pages)
22 September 1995Director resigned (4 pages)
17 July 1995Director resigned;new director appointed (4 pages)
17 July 1995Director resigned;new director appointed (4 pages)
3 April 1995Director resigned;new director appointed (4 pages)
3 April 1995Director resigned;new director appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (150 pages)
12 September 1994Full accounts made up to 31 December 1993 (12 pages)
12 September 1994Full accounts made up to 31 December 1993 (12 pages)
3 August 1993Full accounts made up to 31 December 1992 (10 pages)
3 August 1993Full accounts made up to 31 December 1992 (10 pages)
23 October 1992Full accounts made up to 31 December 1991 (10 pages)
23 October 1992Full accounts made up to 31 December 1991 (10 pages)
23 October 1991Full accounts made up to 31 December 1990 (11 pages)
23 October 1991Full accounts made up to 31 December 1990 (11 pages)
14 December 1990Full accounts made up to 31 December 1989 (10 pages)
14 December 1990Full accounts made up to 31 December 1989 (10 pages)
11 December 1989Full accounts made up to 31 December 1988 (12 pages)
11 December 1989Full accounts made up to 31 December 1988 (12 pages)
22 November 1988Full accounts made up to 31 December 1987 (17 pages)
22 November 1988Full accounts made up to 31 December 1987 (17 pages)
9 November 1987Full accounts made up to 31 December 1986 (17 pages)
9 November 1987Full accounts made up to 31 December 1986 (17 pages)
23 September 1986Full accounts made up to 31 December 1985 (17 pages)
23 September 1986Full accounts made up to 31 December 1985 (17 pages)
23 September 1985Accounts made up to 31 December 1984 (16 pages)
23 September 1985Accounts made up to 31 December 1984 (16 pages)
21 September 1976Memorandum and Articles of Association (31 pages)
21 September 1976Memorandum and Articles of Association (31 pages)
10 January 1955Company name changed\certificate issued on 10/01/55 (2 pages)
10 January 1955Company name changed\certificate issued on 10/01/55 (2 pages)
11 August 1913Certificate of incorporation (1 page)
11 August 1913Certificate of incorporation (1 page)