Company NameDrayton Corporation (Nominees) Limited
Company StatusDissolved
Company Number00937272
CategoryPrivate Limited Company
Incorporation Date15 August 1968(55 years, 7 months ago)
Dissolution Date19 November 2013 (10 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJohn Hume McKenzie
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2001(32 years, 10 months after company formation)
Appointment Duration12 years, 4 months (closed 19 November 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr Robert Hugh Musgrove
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2004(35 years, 10 months after company formation)
Appointment Duration9 years, 5 months (closed 19 November 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameMr Robert James Hinton
StatusClosed
Appointed27 February 2012(43 years, 6 months after company formation)
Appointment Duration1 year, 8 months (closed 19 November 2013)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameRobert David Stoker
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(24 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 30 September 1992)
RoleBank Executive
Correspondence Address93 Dale View Crescent
Chingford
London
E4 6PH
Director NameAdrian Charles Rickards
Date of BirthMay 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(24 years after company formation)
Appointment Duration1 month (resigned 13 September 1992)
RoleBank Executive
Correspondence Address138 Admirals Walk
Shoeburyness
Essex
SS3 9FN
Director NameRichard William Quin
Date of BirthJune 1941 (Born 82 years ago)
NationalityIrish
StatusResigned
Appointed14 August 1992(24 years after company formation)
Appointment Duration8 years, 10 months (resigned 30 June 2001)
RoleBank Executive
Correspondence AddressBridge House 57 Chipping Hill
Witham
Essex
CM8 2JT
Director NameIrene Mitchell Dorner
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(24 years after company formation)
Appointment Duration1 year (resigned 01 September 1993)
RoleSenior Legal Adviser
Correspondence Address24 Theydon Grove
Epping
Essex
CM16 4PY
Director NameJames Keith Barton
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(24 years after company formation)
Appointment Duration1 month, 4 weeks (resigned 12 October 1992)
RoleSecretary
Correspondence Address1 Woodclyffe Drive
Chislehurst
Kent
BR7 5NT
Director NameMr Anthony Scott Allen
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(24 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 June 1993)
RoleBank Executive
Country of ResidenceEngland
Correspondence Address66 Cloonmore Avenue
Orpington
Kent
BR6 9LQ
Secretary NameRichard William Quin
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(24 years after company formation)
Appointment Duration2 months (resigned 15 October 1992)
RoleCompany Director
Correspondence AddressBridge House 57 Chipping Hill
Witham
Essex
CM8 2JT
Director NameVanessa Indira Garnham
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(24 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 October 1995)
RoleSecretary
Correspondence Address15 Galveston Road
Putney
London
SW15 2RZ
Secretary NameVanessa Indira Garnham
NationalityBritish
StatusResigned
Appointed15 October 1992(24 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 October 1995)
RoleCompany Director
Correspondence Address15 Galveston Road
Putney
London
SW15 2RZ
Director NameMr Ian Christopher Cotterill
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(25 years after company formation)
Appointment Duration10 years (resigned 12 September 2003)
RoleChief Operating Officer Wef 4/
Country of ResidenceEngland
Correspondence Address1 Cloisters Lawns
Letchworth
Hertfordshire
SG6 3JT
Director NameKeith Bottomley
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1993(25 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 December 1998)
RoleBanker
Correspondence Address19 Hare Lane
Claygate
Esher
Surrey
KT10 9BT
Director NameJulian Nicholas Entwisle
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1993(25 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 07 August 1997)
RoleMerchant Banker
Correspondence Address150 Wardo Avenue
Fulham
London
SW6 6RD
Secretary NameRichard William Quin
NationalityIrish
StatusResigned
Appointed01 October 1995(27 years, 1 month after company formation)
Appointment Duration1 year (resigned 01 October 1996)
RoleCompany Director
Correspondence AddressBridge House 57 Chipping Hill
Witham
Essex
CM8 2JT
Secretary NameMr Shaun Kevin Bryant
NationalityBritish
StatusResigned
Appointed01 October 1996(28 years, 1 month after company formation)
Appointment Duration2 years (resigned 01 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Searle Way
Eight Ash Green
Colchester
Essex
CO6 3QS
Secretary NameElizabeth Anne Hobley
NationalityBritish
StatusResigned
Appointed01 October 1998(30 years, 1 month after company formation)
Appointment Duration2 years (resigned 11 October 2000)
RoleCompany Director
Correspondence Address12 Spice Court
Asher Way Wapping
London
E1W 2JD
Secretary NameNicola Suzanne Black
NationalityBritish
StatusResigned
Appointed11 October 2000(32 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 August 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield
24 Drovers Way
Bishops Stortford
Hertfordshire
CM23 4GF
Director NameNicola Suzanne Black
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2001(32 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 24 June 2004)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSpringfield
24 Drovers Way
Bishops Stortford
Hertfordshire
CM23 4GF
Secretary NameRebecca Louise Poole
NationalityBritish
StatusResigned
Appointed12 August 2003(35 years after company formation)
Appointment Duration1 year, 11 months (resigned 15 July 2005)
RoleCompany Director
Correspondence Address69b Replingham Road
Southfields
Wimbledon
SW18 5LU
Secretary NameFrances Julie Niven
NationalityBritish
StatusResigned
Appointed15 July 2005(36 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 25 April 2006)
RoleSecretary
Correspondence Address73 Celestial Gardens
London
SE13 5RU
Secretary NameMrs Pauline Louise McQuillan
NationalityBritish
StatusResigned
Appointed25 April 2006(37 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameSarah Caroline Gott
NationalityBritish
StatusResigned
Appointed01 October 2008(40 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 27 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ

Contact

Websitewww.hsbc.com/
Email address[email protected]
Telephone01534 616111
Telephone regionJersey

Location

Registered Address8 Canada Square
London
E14 5HQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Montagu Trust LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
30 July 2013Application to strike the company off the register (3 pages)
30 July 2013Application to strike the company off the register (3 pages)
10 August 2012Annual return made up to 1 August 2012 with a full list of shareholders
Statement of capital on 2012-08-10
  • GBP 100
(5 pages)
10 August 2012Annual return made up to 1 August 2012 with a full list of shareholders
Statement of capital on 2012-08-10
  • GBP 100
(5 pages)
10 August 2012Annual return made up to 1 August 2012 with a full list of shareholders
Statement of capital on 2012-08-10
  • GBP 100
(5 pages)
18 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
18 July 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
17 July 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
17 July 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
29 February 2012Termination of appointment of Sarah Caroline Gott as a secretary on 27 February 2012 (1 page)
29 February 2012Termination of appointment of Sarah Gott as a secretary (1 page)
29 February 2012Appointment of Mr Robert James Hinton as a secretary (2 pages)
29 February 2012Appointment of Mr Robert James Hinton as a secretary on 27 February 2012 (2 pages)
9 September 2011Secretary's details changed for Sarah Caroline Gott on 8 September 2011 (2 pages)
9 September 2011Secretary's details changed for Sarah Caroline Gott on 8 September 2011 (2 pages)
9 September 2011Secretary's details changed for Sarah Caroline Gott on 8 September 2011 (2 pages)
1 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
1 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
23 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
23 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
23 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
10 June 2011Secretary's details changed for Sarah Caroline Maher on 21 May 2011 (1 page)
10 June 2011Secretary's details changed for Sarah Caroline Maher on 21 May 2011 (1 page)
18 April 2011Secretary's details changed for Sarah Caroline Maher on 15 April 2011 (2 pages)
18 April 2011Secretary's details changed for Sarah Caroline Maher on 15 April 2011 (2 pages)
13 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
13 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
20 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
20 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
20 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
18 January 2010Secretary's details changed for Sarah Maher on 18 January 2010 (1 page)
18 January 2010Secretary's details changed for Sarah Maher on 18 January 2010 (1 page)
26 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
26 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
11 August 2009Return made up to 01/08/09; full list of members (3 pages)
11 August 2009Return made up to 01/08/09; full list of members (3 pages)
11 March 2009Secretary appointed sarah maher (1 page)
11 March 2009Appointment terminated secretary pauline mcquillan (1 page)
11 March 2009Appointment Terminated Secretary pauline mcquillan (1 page)
11 March 2009Secretary appointed sarah maher (1 page)
5 March 2009Director's change of particulars / robert musgrove / 11/02/2009 (1 page)
5 March 2009Director's Change of Particulars / robert musgrove / 11/02/2009 / HouseName/Number was: , now: 8; Street was: 6 barn meadow, now: canada square; Area was: staplehurst, now: ; Post Town was: tonbridge, now: london; Region was: kent, now: ; Post Code was: TN12 0SY, now: E14 5HQ; Secure Officer was: false, now: true (1 page)
15 August 2008Return made up to 01/08/08; full list of members (3 pages)
15 August 2008Return made up to 01/08/08; full list of members (3 pages)
16 May 2008Accounts made up to 31 December 2007 (5 pages)
16 May 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
8 February 2008Secretary's particulars changed (1 page)
8 February 2008Secretary's particulars changed (1 page)
28 October 2007Accounts made up to 31 December 2006 (5 pages)
28 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
4 September 2007Return made up to 14/08/07; full list of members (2 pages)
4 September 2007Return made up to 14/08/07; full list of members (2 pages)
11 November 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
11 November 2006Accounts made up to 31 December 2005 (2 pages)
17 August 2006Return made up to 14/08/06; full list of members (2 pages)
17 August 2006Return made up to 14/08/06; full list of members (2 pages)
31 May 2006New secretary appointed (1 page)
31 May 2006New secretary appointed (1 page)
31 May 2006Secretary resigned (1 page)
31 May 2006Secretary resigned (1 page)
24 January 2006Secretary's particulars changed (1 page)
24 January 2006Secretary's particulars changed (1 page)
7 November 2005Director's particulars changed (1 page)
7 November 2005Director's particulars changed (1 page)
30 August 2005Return made up to 14/08/05; full list of members (2 pages)
30 August 2005Return made up to 14/08/05; full list of members (2 pages)
15 July 2005Secretary resigned (1 page)
15 July 2005New secretary appointed (1 page)
15 July 2005Secretary resigned (1 page)
15 July 2005New secretary appointed (1 page)
23 March 2005Accounts made up to 31 December 2004 (1 page)
23 March 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
13 September 2004Return made up to 14/08/04; full list of members (5 pages)
13 September 2004Return made up to 14/08/04; full list of members (5 pages)
2 July 2004Director resigned (1 page)
2 July 2004New director appointed (3 pages)
2 July 2004New director appointed (3 pages)
2 July 2004Director resigned (1 page)
10 March 2004Accounts made up to 31 December 2003 (1 page)
10 March 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
16 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
16 October 2003Accounts made up to 31 December 2002 (1 page)
24 September 2003Director resigned (1 page)
24 September 2003Director resigned (1 page)
4 September 2003Return made up to 14/08/03; full list of members (6 pages)
4 September 2003Location of register of members (1 page)
4 September 2003Return made up to 14/08/03; full list of members (6 pages)
4 September 2003Location of register of members (1 page)
29 August 2003Secretary resigned (1 page)
29 August 2003New secretary appointed (2 pages)
29 August 2003New secretary appointed (2 pages)
29 August 2003Secretary resigned (1 page)
4 September 2002Return made up to 14/08/02; no change of members (5 pages)
4 September 2002Return made up to 14/08/02; no change of members (5 pages)
4 July 2002Registered office changed on 04/07/02 from: thames exchange 10 queen street place london EC4R 1BL (1 page)
4 July 2002Registered office changed on 04/07/02 from: thames exchange 10 queen street place london EC4R 1BL (1 page)
9 April 2002Accounts made up to 31 December 2001 (1 page)
9 April 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
21 September 2001Return made up to 14/08/01; full list of members (6 pages)
21 September 2001Return made up to 14/08/01; full list of members (6 pages)
2 August 2001New director appointed (2 pages)
2 August 2001New director appointed (2 pages)
25 July 2001New director appointed (2 pages)
25 July 2001Director resigned (1 page)
25 July 2001New director appointed (2 pages)
25 July 2001Director resigned (1 page)
4 May 2001Accounts made up to 31 December 2000 (1 page)
4 May 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
18 October 2000New secretary appointed (2 pages)
18 October 2000Secretary resigned (1 page)
18 October 2000New secretary appointed (2 pages)
18 October 2000Secretary resigned (1 page)
29 August 2000Return made up to 14/08/00; no change of members (5 pages)
29 August 2000Return made up to 14/08/00; no change of members (5 pages)
17 February 2000Accounts made up to 31 December 1999 (1 page)
17 February 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
25 October 1999Secretary's particulars changed (1 page)
25 October 1999Secretary's particulars changed (1 page)
2 September 1999Return made up to 14/08/99; no change of members (5 pages)
2 September 1999Return made up to 14/08/99; no change of members (5 pages)
17 February 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
17 February 1999Accounts made up to 31 December 1998 (1 page)
13 January 1999Director resigned (1 page)
13 January 1999Director resigned (1 page)
6 October 1998Secretary resigned (1 page)
6 October 1998New secretary appointed (2 pages)
6 October 1998New secretary appointed (2 pages)
6 October 1998Secretary resigned (1 page)
28 August 1998Return made up to 14/08/98; full list of members (7 pages)
28 August 1998Return made up to 14/08/98; full list of members (7 pages)
2 February 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
2 February 1998Accounts made up to 31 December 1997 (1 page)
1 September 1997Return made up to 14/08/97; no change of members (6 pages)
1 September 1997Return made up to 14/08/97; no change of members (6 pages)
26 August 1997Secretary's particulars changed (1 page)
26 August 1997Secretary's particulars changed (1 page)
21 August 1997Director resigned (1 page)
21 August 1997Director resigned (1 page)
28 February 1997Accounts made up to 31 December 1996 (1 page)
28 February 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
18 October 1996New secretary appointed (2 pages)
18 October 1996Secretary resigned (1 page)
18 October 1996Secretary resigned (1 page)
18 October 1996New secretary appointed (2 pages)
30 August 1996Return made up to 14/08/96; no change of members (4 pages)
30 August 1996Return made up to 14/08/96; no change of members (4 pages)
30 May 1996Accounts made up to 31 December 1995 (1 page)
30 May 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
7 May 1996Location of register of members (1 page)
7 May 1996Location of register of members (1 page)
16 April 1996Registered office changed on 16/04/96 from: 10 lower thames street london EC3R 6AE (1 page)
16 April 1996Registered office changed on 16/04/96 from: 10 lower thames street london EC3R 6AE (1 page)
24 November 1995Director's particulars changed (4 pages)
16 October 1995Secretary resigned;new secretary appointed;director resigned (4 pages)
4 September 1995Return made up to 14/08/95; full list of members (18 pages)
4 September 1995Return made up to 14/08/95; full list of members (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)