Company NameHudson's Bay Company Limited
Company StatusDissolved
Company Number00162536
CategoryPrivate Limited Company
Incorporation Date7 January 1920(104 years, 4 months ago)

Business Activity

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

Directors

Director NameHugh Martin Dwan
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 1992(72 years, 5 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence Address16 Foxglove Close
Wokingham
Berkshire
RG11 2NF
Secretary NameEric John De Voil
NationalityBritish
StatusCurrent
Appointed28 May 1992(72 years, 5 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Groveley Road
Sunbury On Thames
Middlesex
TW16 7LB
Director NameKevin Gerard McGovern
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 1993(73 years, 1 month after company formation)
Appointment Duration31 years, 2 months
RoleCompany Executive
Correspondence Address12 Park Avenue South
Harpenden
Hertfordshire
AL5 2EA
Director NameLiam Stephen Bond
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1996(76 years, 1 month after company formation)
Appointment Duration28 years, 3 months
RoleProject Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Alleyn Road
London
SE21 8AH
Director NameJohn Albert Brough
Date of BirthDecember 1946 (Born 77 years ago)
NationalityCanadian
StatusResigned
Appointed28 May 1992(72 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 January 1996)
RoleCompany Executive
Correspondence Address84 Golfdale Road
Toronto
Ontario
M4n 2b7
Director NameChristopher John Desjardins
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityCanadian
StatusResigned
Appointed28 May 1992(72 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 27 February 1998)
RoleSolicitor
Correspondence Address56 Beech Avenue
Toronto
Ontario
M4e 3h2
Director NameDavid Terence Purcell
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityCanadian
StatusResigned
Appointed28 May 1992(72 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 January 1996)
RoleChartered Accountant
Correspondence Address18 Cherry Blossom Lane
Thornhill
Ontario
L3T 3BP

Location

Registered AddressPO Box 695
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£13,596,000
Current Liabilities£16,571,000

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

25 February 2004Dissolved (1 page)
25 November 2003Return of final meeting in a members' voluntary winding up (3 pages)
24 October 2003Liquidators statement of receipts and payments (6 pages)
28 March 2003Liquidators statement of receipts and payments (5 pages)
17 September 2002Liquidators statement of receipts and payments (5 pages)
14 March 2002Liquidators statement of receipts and payments (6 pages)
12 September 2001Liquidators statement of receipts and payments (5 pages)
31 August 2001Registered office changed on 31/08/01 from: 730 po box 20 farringdon street london EC4A 4PP (1 page)
13 March 2001Liquidators statement of receipts and payments (5 pages)
20 March 2000Registered office changed on 20/03/00 from: 28 albemarle street london W1X 3FA (1 page)
15 March 2000Declaration of solvency (3 pages)
15 March 2000Res re:specie (1 page)
15 March 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 March 2000Appointment of a voluntary liquidator (1 page)
1 March 2000Declaration of satisfaction of mortgage/charge (1 page)
1 March 2000Declaration of satisfaction of mortgage/charge (1 page)
21 November 1999Accounting reference date shortened from 31/12/99 to 30/06/99 (1 page)
5 July 1999Return made up to 28/05/99; no change of members (4 pages)
19 April 1999Full accounts made up to 31 December 1998 (10 pages)
14 March 1999Director's particulars changed (1 page)
25 February 1999Registered office changed on 25/02/99 from: international financial centre 25 old broad street london EC2N 1HT (1 page)
29 September 1998Registered office changed on 29/09/98 from: royal bank of canada 71 queen victoria street london EC4V 4DE (1 page)
24 June 1998Return made up to 28/05/98; full list of members (6 pages)
20 May 1998Full accounts made up to 31 January 1998 (10 pages)
8 April 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
8 April 1998Director resigned (1 page)
26 August 1997Full accounts made up to 31 January 1997 (10 pages)
27 June 1997Return made up to 28/05/97; full list of members (6 pages)
29 August 1996Full group accounts made up to 31 January 1996 (22 pages)
28 June 1996Return made up to 28/05/96; full list of members (6 pages)
23 April 1996Director resigned (1 page)
23 April 1996Director resigned (1 page)
15 February 1996New director appointed (2 pages)
23 June 1995Return made up to 28/05/95; change of members (8 pages)
5 May 1995Full accounts made up to 31 January 1995 (12 pages)
30 April 1995Ad 26/01/95--------- £ si 7609740@1 (2 pages)
30 April 1995Statement of affairs (46 pages)