Company NameHSBC Participations (UK) Limited
Company StatusDissolved
Company Number01802566
CategoryPrivate Limited Company
Incorporation Date23 March 1984(40 years, 1 month ago)
Dissolution Date18 June 2002 (21 years, 10 months ago)
Previous NameMidland Participations Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameTerence John Day
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1993(9 years, 3 months after company formation)
Appointment Duration8 years, 11 months (closed 18 June 2002)
RoleAccountant
Correspondence Address141 Western Road
Billericay
Essex
CM12 9JH
Director NameAlan Irvine Pickup
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1995(11 years after company formation)
Appointment Duration7 years, 2 months (closed 18 June 2002)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPucks Hill Woodland Drive
East Horsley
Surrey
KT24 5AN
Secretary NameMr Robert Hugh Musgrove
StatusClosed
Appointed06 August 1999(15 years, 4 months after company formation)
Appointment Duration2 years, 10 months (closed 18 June 2002)
RoleChartered Secretary
Correspondence Address6 Barn Meadow
Staplehurst
Tonbridge
Kent
TN12 0SY
Director NameMr Dennis Michael Smith
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1999(15 years, 5 months after company formation)
Appointment Duration2 years, 9 months (closed 18 June 2002)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address15 Astor Close
Kingston Upon Thames
Surrey
KT2 7LT
Director NameMr Ian Christopher Cotterill
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1992(8 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 July 1993)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Cloisters Lawns
Letchworth
Hertfordshire
SG6 3JT
Director NameMr William Hugh Granby Sadleir
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1992(8 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 21 January 1993)
RoleBanker
Correspondence AddressLads House Lynes Yard
Bishops Cannings
Devizes
Wiltshire
SN10 2LS
Director NameChristopher Julian Sheridan
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1992(8 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 July 1993)
RoleBanker
Country of ResidenceEngland
Correspondence Address12 Milborne Grove
London
SW10 9SN
Secretary NameVanessa Indira Garnham
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1992(8 years, 6 months after company formation)
Appointment Duration9 months (resigned 15 July 1993)
RoleCompany Director
Correspondence Address15 Galveston Road
Putney
London
SW15 2RZ
Secretary NameVanessa Indira Garnham
NationalityBritish
StatusResigned
Appointed14 October 1992(8 years, 6 months after company formation)
Appointment Duration9 months (resigned 15 July 1993)
RoleCompany Director
Correspondence Address15 Galveston Road
Putney
London
SW15 2RZ
Director NameAdrian Timothy James Stanford
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1993(9 years after company formation)
Appointment Duration3 months (resigned 01 July 1993)
RoleBanker
Correspondence AddressThe Old Rectory
Preston Capes
Daventry
Northamptonshire
NN11 6TE
Director NameSimon Christopher Penney
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(9 years, 3 months after company formation)
Appointment Duration1 year (resigned 08 July 1994)
RoleChartered Accountant
Correspondence Address5 Wellfield Avenue
London
N10 2EA
Secretary NameJames Keith Barton
NationalityBritish
StatusResigned
Appointed15 July 1993(9 years, 3 months after company formation)
Appointment Duration2 years (resigned 27 July 1995)
RoleSecretary
Correspondence Address1 Woodclyffe Drive
Chislehurst
Kent
BR7 5NT
Director NameJohn Botley
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1993(9 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 1995)
RoleChartered Accountant
Correspondence Address22 Church Lane
Norton
Letchworth
Hertfordshire
SG6 1AJ
Director NameRichard St Leger Gillman
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1994(10 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 December 1996)
RoleChartered Accountant
Correspondence Address14 Oak Road
Tiptree
Colchester
Essex
CO5 0NF
Secretary NameMr Shaun Kevin Bryant
NationalityBritish
StatusResigned
Appointed01 October 1995(11 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 August 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Searle Way
Eight Ash Green
Colchester
Essex
CO6 3QS
Director NameJudith Anne Heald
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(12 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 September 1999)
RoleChief Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWindybraes Ferbies
Speldhurst
Kent
TN3 0NS

Location

Registered Address10 Lower Thames Street
London
EC3R 6AE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£43,446
Current Liabilities£578,623

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 June 2002Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2002First Gazette notice for voluntary strike-off (1 page)
7 January 2002Application for striking-off (2 pages)
24 October 2001Return made up to 14/10/01; full list of members (6 pages)
25 September 2001Full accounts made up to 31 December 2000 (12 pages)
13 December 2000Return made up to 14/10/00; no change of members (6 pages)
1 November 2000Full accounts made up to 31 December 1999 (12 pages)
21 November 1999Return made up to 14/10/99; no change of members (7 pages)
21 November 1999New secretary appointed (2 pages)
15 November 1999Secretary's particulars changed (1 page)
29 October 1999Full accounts made up to 31 December 1998 (12 pages)
10 September 1999New director appointed (2 pages)
6 September 1999Director resigned (1 page)
1 September 1999Secretary resigned (1 page)
10 November 1998Return made up to 14/10/98; full list of members (6 pages)
3 July 1998Full accounts made up to 31 December 1997 (11 pages)
29 October 1997Return made up to 14/10/97; no change of members (5 pages)
26 August 1997Secretary's particulars changed (1 page)
12 June 1997Director's particulars changed (1 page)
11 June 1997Full accounts made up to 31 December 1996 (11 pages)
21 January 1997New director appointed (2 pages)
21 December 1996Director resigned (1 page)
24 October 1996Return made up to 14/10/96; no change of members (5 pages)
15 July 1996Auditor's resignation (1 page)
24 March 1996Full accounts made up to 31 December 1995 (10 pages)
30 June 1995Full accounts made up to 31 December 1994 (11 pages)
12 June 1995Company name changed samuel montagu participations (h oldings) LIMITED\certificate issued on 13/06/95 (4 pages)
7 April 1995Director resigned;new director appointed (4 pages)