Company NameHSBC Capital Financing (UK)
Company StatusDissolved
Company Number01709446
CategoryPrivate Unlimited Company
Incorporation Date24 March 1983(41 years, 1 month ago)
Dissolution Date15 March 2005 (19 years, 1 month ago)

Business Activity

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

Directors

Secretary NameMr Robert Hugh Musgrove
StatusClosed
Appointed06 August 1999(16 years, 4 months after company formation)
Appointment Duration5 years, 7 months (closed 15 March 2005)
RoleCompany Director
Correspondence Address6 Barn Meadow
Staplehurst
Tonbridge
Kent
TN12 0SY
Director NameMr Robert Hugh Musgrove
Date of BirthJuly 1967 (Born 56 years ago)
StatusClosed
Appointed15 May 2002(19 years, 1 month after company formation)
Appointment Duration2 years, 10 months (closed 15 March 2005)
RoleSecretary
Correspondence Address6 Barn Meadow
Staplehurst
Tonbridge
Kent
TN12 0SY
Director NamePaul Andrew Stafford
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2002(19 years, 1 month after company formation)
Appointment Duration2 years, 10 months (closed 15 March 2005)
RoleChartered Secretary
Correspondence AddressHeathfield 19 Grange Road
Ickleton
Saffron Walden
Essex
CB10 1SZ
Director NameJohn Robin Skae
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(9 years, 11 months after company formation)
Appointment Duration10 months (resigned 21 December 1993)
RoleSecretary
Correspondence AddressThornhill Gambles Lane
Woodmancote
Cheltenham
Glos
GL52 4PU
Wales
Director NameNigel Barker
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(9 years, 11 months after company formation)
Appointment Duration10 months (resigned 21 December 1993)
RoleSecretary
Correspondence Address7 Monoux Grove
Walthamstow
London
E17 5BS
Director NameTerry Frederick Cox
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(9 years, 11 months after company formation)
Appointment Duration10 months (resigned 21 December 1993)
RoleChartered Secretary
Correspondence Address18 Royle Close
Chalfont St Peter
Buckinghamshire
SL9 0BB
Secretary NameNigel Barker
NationalityBritish
StatusResigned
Appointed22 February 1993(9 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 04 May 1993)
RoleCompany Director
Correspondence Address7 Monoux Grove
Walthamstow
London
E17 5BS
Secretary NameJames Keith Barton
NationalityBritish
StatusResigned
Appointed04 May 1993(10 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 17 July 1995)
RoleCompany Director
Correspondence Address1 Woodclyffe Drive
Chislehurst
Kent
BR7 5NT
Director NameMr Alan Roy Hawkins
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1993(10 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 13 June 1997)
RoleManager
Country of ResidenceEngland
Correspondence Address70 Ardleigh Court
Hutton Road
Shenfield
Essex
CM15 8NA
Director NameMichael Joseph Coyne
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1993(10 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 March 1996)
RoleBank Official
Correspondence Address25 Spingate Close
Hornchurch
Essex
RM12 6SW
Director NameBryan Frank Elliott
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1993(10 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 15 May 2002)
RoleManager
Correspondence Address316 Malden Way
New Malden
Surrey
KT3 5QP
Director NameRichard Ian Crews
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1994(11 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 January 1995)
RoleBanker
Correspondence AddressHigh Close
Woodside Road
Sevenoaks
Kent
TN13 3HF
Director NameMr Kevin James Davies
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1994(11 years after company formation)
Appointment Duration3 years, 2 months (resigned 13 June 1997)
RoleAssistant Manager Settlements
Country of ResidenceUnited Kingdom
Correspondence Address34 Littleheath Road
Bexleyheath
Kent
DA7 4DN
Director NameStephen Charles Crockford
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1995(11 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 15 May 2002)
RoleBank Official
Correspondence AddressGrange Park Cottage
Sandhill Lane
Crawley Down
West Sussex
RH10 4LB
Director NameDonald Thomas Smith
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1995(11 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 15 May 2002)
RoleBank Official
Correspondence Address18 Edinburgh Place
Earls Avenue
Folkestone
Kent
CT20 2HP
Secretary NameMr Shaun Kevin Bryant
NationalityBritish
StatusResigned
Appointed17 July 1995(12 years, 3 months after company formation)
Appointment Duration4 years (resigned 06 August 1999)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address22 Searle Way
Eight Ash Green
Colchester
Essex
CO6 3QS
Director NameSheryl Muniz
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed01 May 1996(13 years, 1 month after company formation)
Appointment Duration2 years (resigned 01 May 1998)
RoleBank Manager
Correspondence Address58b St Johns Park
Blackheath
London
SE3 7JP
Director NameKevin Oconnor
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(13 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 05 November 1998)
RoleManager Settlements
Correspondence Address100 Standen Road
Southfields
London
SW18 5TG
Director NameHelena Margaret Clarke
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(14 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 September 2000)
RoleBanker
Correspondence Address5 Timber Close
Pyrford
Surrey
GU22 8QA
Director NameMr Frederick Albert Whitehorn
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(14 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 May 1999)
RoleBanker
Country of ResidenceEngland
Correspondence Address32 Temple Avenue
Whetstone
London
N20
Director NamePhilip William Richardson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(15 years, 1 month after company formation)
Appointment Duration4 years (resigned 15 May 2002)
RoleBank Executive
Correspondence Address92 Norsey Road
Billericay
Essex
CM11 1BG

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

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2004First Gazette notice for voluntary strike-off (1 page)
20 October 2004Application for striking-off (1 page)
5 May 2004Return made up to 22/02/04; full list of members (5 pages)
21 July 2003Accounts made up to 31 December 2002 (1 page)
2 April 2003Location of register of members (1 page)
2 April 2003Return made up to 22/02/03; full list of members (5 pages)
4 July 2002Registered office changed on 04/07/02 from: 10 lower thames street london EC3R 6AE (1 page)
7 June 2002Accounts made up to 31 December 2001 (1 page)
24 May 2002Members' assent for rereg from LTD to UNLTD (1 page)
24 May 2002Application for reregistration from LTD to UNLTD (3 pages)
24 May 2002Re-registration of Memorandum and Articles (21 pages)
24 May 2002Certificate of change of name and re-registration to Unlimited (1 page)
24 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 May 2002Declaration of assent for reregistration to UNLTD (1 page)
22 May 2002Director resigned (1 page)
22 May 2002Director resigned (1 page)
22 May 2002Director resigned (1 page)
22 May 2002New director appointed (3 pages)
22 May 2002Director resigned (1 page)
22 May 2002New director appointed (3 pages)
13 March 2002Return made up to 22/02/02; no change of members (6 pages)
31 October 2001Accounts made up to 31 December 2000 (1 page)
13 March 2001Return made up to 22/02/01; no change of members (6 pages)
4 October 2000Accounts made up to 31 December 1999 (1 page)
11 September 2000Director resigned (1 page)
6 March 2000Return made up to 22/02/00; full list of members (7 pages)
12 August 1999Secretary resigned (1 page)
12 August 1999New secretary appointed (2 pages)
26 May 1999Director resigned (1 page)
11 March 1999Accounts made up to 31 December 1998 (1 page)
10 March 1999Return made up to 22/02/99; no change of members (6 pages)
13 November 1998Director resigned (1 page)
22 May 1998New director appointed (2 pages)
20 May 1998Director resigned (1 page)
26 February 1998Return made up to 22/02/98; no change of members (7 pages)
12 February 1998Accounts made up to 31 December 1997 (1 page)
26 August 1997Secretary's particulars changed (1 page)
27 June 1997New director appointed (2 pages)
27 June 1997New director appointed (2 pages)
23 June 1997Director resigned (1 page)
23 June 1997Director resigned (1 page)
5 March 1997Accounts made up to 31 December 1996 (1 page)
17 July 1996Director's particulars changed (1 page)
15 May 1996New director appointed (1 page)
2 May 1996New director appointed (1 page)
2 April 1996Director resigned (2 pages)
11 March 1996Director's particulars changed (2 pages)
11 March 1996Return made up to 22/02/96; no change of members (6 pages)
20 February 1996Accounts made up to 31 December 1995 (1 page)
26 July 1995Secretary resigned;new secretary appointed (4 pages)