Company NameDAO Heng London Plc
DirectorsRandolph Gordon Sullivan and Chai Seng Ho
Company StatusDissolved
Company Number01032680
CategoryPublic Limited Company
Incorporation Date26 November 1971(52 years, 5 months ago)
Previous NameDAO Heng Bank (London) Plc

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies

Directors

Director NameRandolph Gordon Sullivan
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityAmerican
StatusCurrent
Appointed13 November 1992(20 years, 11 months after company formation)
Appointment Duration31 years, 5 months
RoleBanker
Correspondence AddressD1 Pine Lodge
10 Shouson Hill Road West
Hong Kong
Foreign
Director NameChai Seng Ho
Date of BirthApril 1960 (Born 64 years ago)
NationalityMalaysian
StatusCurrent
Appointed31 March 2002(30 years, 4 months after company formation)
Appointment Duration22 years, 1 month
RoleGeneral Manager
Correspondence Address12 Acacia Gardens
St Johns Wood
London
NW8 6AH
Secretary NameTien Ann Lim
NationalityBritish
StatusCurrent
Appointed31 March 2002(30 years, 4 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Correspondence AddressFlat 51
75 Little Britain
London
EC1A 7BT
Director NameRobert Walker Campbell
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1992(20 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 September 1994)
RoleBanker
Correspondence AddressSouth Acres Lodge
The Park
Cheltenham
Gloucestershire
GL50 2LG
Wales
Director NameLeng Hai Kwek
Date of BirthMay 1953 (Born 71 years ago)
NationalitySingaporean
StatusResigned
Appointed13 November 1992(20 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 29 June 2001)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address28a Middle Gap Road
Hong Kong
Foreign
Director NameWerner Max Michael Makowski
Date of BirthDecember 1929 (Born 94 years ago)
NationalityAmerican
StatusResigned
Appointed13 November 1992(20 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 1995)
RoleBanker
Correspondence AddressFlat 11d Grenville House
No 1 Magazine Gap Road
Hong Kong
Director NameLeng Chan Quek
Date of BirthAugust 1943 (Born 80 years ago)
NationalityMalaysian
StatusResigned
Appointed13 November 1992(20 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 29 June 2001)
RoleCompany Director
Correspondence Address12th Floor,1a Jalan Stonor
50450 Kuala Lumpur
Malaysia
Director NameKwai Choy Wong
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityMalaysian
StatusResigned
Appointed13 November 1992(20 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 21 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Daylesford Avenue
London
SW15 5QR
Secretary NameWing Yooi Wong
NationalityMalaysian
StatusResigned
Appointed13 November 1992(20 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 21 July 2001)
RoleCompany Director
Correspondence Address10 Bluebell Close
London
SE26 6SN
Secretary NameLeslie Jack Sammons
NationalityBritish
StatusResigned
Appointed17 December 1993(22 years after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 1995)
RoleCompany Director
Correspondence Address3 Cheryls Close
London
SW6 2AX
Director NameDavid Franklyn Lewis Turner
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1994(22 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 September 1995)
RoleBank Executive
Correspondence AddressSkerryvore Uvedale Road
Limpsfield
Oxted
Surrey
RH8 0EN
Secretary NameWilliam Robertson Dobbie
NationalityBritish
StatusResigned
Appointed01 July 1995(23 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 March 2002)
RoleCompany Director
Correspondence Address20 Brackendale Gardens
Upminster
Essex
RM14 3XB
Director NameMr Frank Alexander Harding
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(25 years, 5 months after company formation)
Appointment Duration4 years (resigned 08 May 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address11 Pilgrims Lane
Hampstead
London
NW3 1SJ
Director NameBrendan James Ashley Whitworth
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2001(29 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 November 2002)
RoleGeneral Manager
Correspondence Address60 Dalkeith Road
Harpenden
Hertfordshire
AL5 5PW

Location

Registered AddressPricewaterhousecoopers
Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£25,663,000
Cash£39,365,000
Current Liabilities£48,036,000

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

11 December 2006Dissolved (1 page)
11 September 2006Return of final meeting in a members' voluntary winding up (3 pages)
27 March 2006Liquidators statement of receipts and payments (5 pages)
4 October 2005Liquidators statement of receipts and payments (21 pages)
8 April 2005Liquidators statement of receipts and payments (5 pages)
8 October 2004Liquidators statement of receipts and payments (5 pages)
7 April 2004Liquidators statement of receipts and payments (5 pages)
2 April 2003Appointment of a voluntary liquidator (1 page)
1 April 2003Registered office changed on 01/04/03 from: 10 angel court london EC2R 7ES (1 page)
28 March 2003Declaration of solvency (3 pages)
28 March 2003Declaration of solvency (3 pages)
28 March 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 January 2003New director appointed (3 pages)
23 January 2003Director resigned (1 page)
23 January 2003New secretary appointed (3 pages)
23 January 2003Secretary resigned (1 page)
26 November 2001Return made up to 30/10/01; full list of members (6 pages)
9 October 2001Accounting reference date extended from 30/06/01 to 31/12/01 (1 page)
20 August 2001Director resigned (1 page)
20 August 2001Director resigned (1 page)
20 August 2001Director resigned (1 page)
20 August 2001Secretary resigned (1 page)
20 August 2001New director appointed (2 pages)
14 June 2001Director resigned (1 page)
27 November 2000Return made up to 30/10/00; full list of members (8 pages)
19 October 2000Full group accounts made up to 30 June 2000 (16 pages)
12 January 2000Full accounts made up to 30 June 1999 (15 pages)
30 November 1999Return made up to 30/10/99; full list of members
  • 363(287) ‐ Registered office changed on 30/11/99
(8 pages)
10 November 1998Full group accounts made up to 30 June 1998 (15 pages)
10 November 1998Return made up to 30/10/98; no change of members (6 pages)
10 December 1997Full group accounts made up to 30 June 1997 (15 pages)
28 November 1997Return made up to 30/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 July 1997Auditor's resignation (1 page)
1 July 1997Auditor's resignation (1 page)
4 May 1997New director appointed (2 pages)
26 November 1996Return made up to 30/10/96; no change of members (6 pages)
13 November 1996Full group accounts made up to 30 June 1996 (15 pages)
2 February 1996Full accounts made up to 30 June 1995 (15 pages)
10 November 1995Return made up to 30/10/95; no change of members (6 pages)
25 September 1995Director resigned (2 pages)
27 July 1995Secretary resigned (2 pages)
27 July 1995New secretary appointed (2 pages)
6 July 1995Director resigned (2 pages)
3 April 1995Director's particulars changed (2 pages)
17 September 1992Company name changed dao heng bank PLC\certificate issued on 18/09/92 (2 pages)
7 July 1992Company name changed benchmark bank PLC\certificate issued on 07/07/92 (2 pages)
25 January 1988Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
25 January 1988Re-registration of Memorandum and Articles (37 pages)
22 January 1988Company name changed\certificate issued on 22/01/88 (2 pages)
30 June 1986Company name changed edward manson and company limite d\certificate issued on 30/06/86 (2 pages)
14 December 1971Company name changed\certificate issued on 14/12/71 (6 pages)
26 November 1971Incorporation (15 pages)