Company NameHSBC Capital Financing Holdings (UK) Limited
Company StatusDissolved
Company Number01806824
CategoryPrivate Limited Company
Incorporation Date6 April 1984(40 years ago)
Dissolution Date24 May 2011 (12 years, 11 months ago)
Previous NameMidland Equity (Nominees Number 37) Limited

Business Activity

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

Directors

Director NameSarah Caroline Maher
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2010(26 years, 1 month after company formation)
Appointment Duration1 year (closed 24 May 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address13 Whitworth Street
London
SG10 9GN
Director NameJohn Hume McKenzie
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2010(26 years, 1 month after company formation)
Appointment Duration1 year (closed 24 May 2011)
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
Appointed13 May 2010(26 years, 1 month after company formation)
Appointment Duration1 year (closed 24 May 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr Stephen Owen
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2010(26 years, 1 month after company formation)
Appointment Duration1 year (closed 24 May 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence Address11 Clayton Croft Road
Wilmington
Kent
DA2 7AU
Secretary NameEmma Suzanne Cockburn
StatusClosed
Appointed02 September 2010(26 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (closed 24 May 2011)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameTerry Frederick Cox
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(8 years, 10 months after company formation)
Appointment Duration10 months (resigned 21 December 1993)
RoleChartered Secretary
Correspondence Address18 Royle Close
Chalfont St Peter
Buckinghamshire
SL9 0BB
Director NameJohn Robin Skae
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(8 years, 10 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(8 years, 10 months after company formation)
Appointment Duration10 months (resigned 21 December 1993)
RoleSecretary
Correspondence Address7 Monoux Grove
Walthamstow
London
E17 5BS
Secretary NameNigel Barker
NationalityBritish
StatusResigned
Appointed22 February 1993(8 years, 10 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(9 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 17 July 1995)
RoleSecretary
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(9 years, 8 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(9 years, 8 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(9 years, 8 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(10 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(10 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 NameDonald Thomas Smith
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1995(10 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
Director NameStephen Charles Crockford
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1995(10 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
Secretary NameMr Shaun Kevin Bryant
NationalityBritish
StatusResigned
Appointed17 July 1995(11 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 NameKevin Oconnor
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(12 years after company formation)
Appointment Duration2 years, 6 months (resigned 05 November 1998)
RoleManager Settlements
Correspondence Address100 Standen Road
Southfields
London
SW18 5TG
Director NameSheryl Muniz
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed01 May 1996(12 years after company formation)
Appointment Duration2 years (resigned 01 May 1998)
RoleBank Manager
Correspondence Address58b St Johns Park
Blackheath
London
SE3 7JP
Director NameMr Frederick Albert Whitehorn
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(13 years, 2 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 NameHelena Margaret Clarke
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(13 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 September 2000)
RoleBanker
Correspondence Address5 Timber Close
Pyrford
Surrey
GU22 8QA
Director NamePhilip William Richardson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(14 years after company formation)
Appointment Duration4 years (resigned 15 May 2002)
RoleBank Executive
Correspondence Address92 Norsey Road
Billericay
Essex
CM11 1BG
Secretary NameMr Robert Hugh Musgrove
StatusResigned
Appointed06 August 1999(15 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 24 June 2004)
RoleCompany Director
Correspondence Address6 Barn Meadow
Staplehurst
Tonbridge
Kent
TN12 0SY
Director NamePaul Andrew Stafford
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2002(17 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 May 2010)
RoleChartered Secretary
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr Robert Hugh Musgrove
Date of BirthJuly 1967 (Born 56 years ago)
StatusResigned
Appointed15 May 2002(18 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 24 June 2004)
RoleSecretary
Correspondence Address6 Barn Meadow
Staplehurst
Tonbridge
Kent
TN12 0SY
Director NameNicola Suzanne Black
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2004(20 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 14 May 2010)
RoleSecretary
Country of ResidenceEngland
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameKalpna Dubasia
NationalityBritish
StatusResigned
Appointed24 June 2004(20 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 January 2007)
RoleCompany Secretarial Assistant
Correspondence Address5 Elizabeth Road
East Ham
London
E6 1BW
Secretary NameSarah Caroline Maher
NationalityBritish
StatusResigned
Appointed08 January 2007(22 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 10 Bedford Hill
Balham
London
SW12 9RG
Secretary NameMiss Heather Nicol
NationalityBritish
StatusResigned
Appointed06 October 2008(24 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 July 2010)
RoleCompany Director
Correspondence AddressHeatherdene Clapper Lane
Staplehurst
Tonbridge
Kent
TN12 0JS

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 1Hsbc Holdings PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2011Director's details changed for Sarah Caroline Maher on 15 April 2011 (2 pages)
15 April 2011Director's details changed for Sarah Caroline Maher on 15 April 2011 (2 pages)
8 February 2011First Gazette notice for voluntary strike-off (1 page)
8 February 2011First Gazette notice for voluntary strike-off (1 page)
31 January 2011Application to strike the company off the register (4 pages)
31 January 2011Application to strike the company off the register (4 pages)
20 September 2010Appointment of Emma Suzanne Cockburn as a secretary (2 pages)
20 September 2010Appointment of Emma Suzanne Cockburn as a secretary (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)
8 July 2010Termination of appointment of Heather Nicol as a secretary (1 page)
8 July 2010Termination of appointment of Heather Nicol as a secretary (1 page)
26 May 2010Appointment of Sarah Maher as a director (2 pages)
26 May 2010Termination of appointment of Nicola Black as a director (1 page)
26 May 2010Termination of appointment of Nicola Black as a director (1 page)
26 May 2010Appointment of Sarah Maher as a director (2 pages)
25 May 2010Appointment of John Hume Mckenzie as a director (2 pages)
25 May 2010Appointment of Robert Hugh Musgrove as a director (2 pages)
25 May 2010Appointment of John Hume Mckenzie as a director (2 pages)
25 May 2010Appointment of Robert Hugh Musgrove as a director (2 pages)
24 May 2010Appointment of Stephen Owen as a director (2 pages)
24 May 2010Termination of appointment of Paul Stafford as a director (1 page)
24 May 2010Termination of appointment of Paul Stafford as a director (1 page)
24 May 2010Appointment of Stephen Owen as a director (2 pages)
16 March 2010Annual return made up to 22 February 2010 with a full list of shareholders
Statement of capital on 2010-03-16
  • GBP 100
(5 pages)
16 March 2010Annual return made up to 22 February 2010 with a full list of shareholders
Statement of capital on 2010-03-16
  • GBP 100
(5 pages)
11 March 2010Director's details changed for Paul Andrew Stafford on 1 February 2010 (2 pages)
11 March 2010Director's details changed for Paul Andrew Stafford on 1 February 2010 (2 pages)
11 March 2010Director's details changed for Paul Andrew Stafford on 1 February 2010 (2 pages)
10 March 2010Director's details changed for Nicola Suzanne Black on 1 February 2010 (2 pages)
10 March 2010Director's details changed for Nicola Suzanne Black on 1 February 2010 (2 pages)
10 March 2010Director's details changed for Nicola Suzanne Black on 1 February 2010 (2 pages)
27 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
27 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
4 March 2009Return made up to 22/02/09; full list of members (3 pages)
4 March 2009Return made up to 22/02/09; full list of members (3 pages)
16 October 2008Secretary appointed heather nicol (1 page)
16 October 2008Secretary appointed heather nicol (1 page)
15 October 2008Appointment Terminated Secretary sarah maher (1 page)
15 October 2008Appointment terminated secretary sarah maher (1 page)
7 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
7 October 2008Accounts made up to 31 December 2007 (1 page)
5 March 2008Return made up to 22/02/08; full list of members (3 pages)
5 March 2008Return made up to 22/02/08; full list of members (3 pages)
3 November 2007Accounts made up to 31 December 2006 (1 page)
3 November 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
1 March 2007Return made up to 22/02/07; full list of members (2 pages)
1 March 2007Return made up to 22/02/07; full list of members (2 pages)
8 January 2007Secretary resigned (1 page)
8 January 2007Secretary resigned (1 page)
8 January 2007New secretary appointed (1 page)
8 January 2007New secretary appointed (1 page)
17 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
17 October 2006Accounts made up to 31 December 2005 (1 page)
1 June 2006Director's particulars changed (1 page)
1 June 2006Director's particulars changed (1 page)
31 March 2006Return made up to 22/02/06; full list of members (2 pages)
31 March 2006Return made up to 22/02/06; full list of members (2 pages)
2 November 2005Accounts made up to 31 December 2004 (1 page)
2 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
11 March 2005Return made up to 22/02/05; full list of members (5 pages)
11 March 2005Return made up to 22/02/05; full list of members (5 pages)
13 July 2004New director appointed (3 pages)
13 July 2004Resolutions
  • RES13 ‐ App accounts and appoin 24/06/04
(1 page)
13 July 2004Secretary resigned (1 page)
13 July 2004Accounts made up to 31 December 2003 (2 pages)
13 July 2004Resolutions
  • RES13 ‐ App accounts and appoin 24/06/04
(1 page)
13 July 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
13 July 2004New director appointed (3 pages)
13 July 2004New secretary appointed (2 pages)
13 July 2004Secretary resigned (1 page)
13 July 2004Director resigned (1 page)
13 July 2004New secretary appointed (2 pages)
13 July 2004Director resigned (1 page)
5 May 2004Return made up to 22/02/04; full list of members (5 pages)
5 May 2004Director's particulars changed (1 page)
5 May 2004Director's particulars changed (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)
21 July 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
2 April 2003Location of register of members (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)
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)
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)
7 June 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
24 May 2002Company name changed midland equity (nominees number 37) LIMITED\certificate issued on 24/05/02 (2 pages)
24 May 2002Company name changed midland equity (nominees number 37) LIMITED\certificate issued on 24/05/02 (2 pages)
22 May 2002New director appointed (3 pages)
22 May 2002Director resigned (1 page)
22 May 2002Director resigned (1 page)
22 May 2002New director appointed (3 pages)
22 May 2002New director appointed (3 pages)
22 May 2002Director resigned (1 page)
22 May 2002New director appointed (3 pages)
22 May 2002Director resigned (1 page)
22 May 2002Director resigned (1 page)
22 May 2002Director resigned (1 page)
22 May 2002Director resigned (1 page)
22 May 2002Director resigned (1 page)
13 March 2002Return made up to 22/02/02; no change of members (6 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)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
13 March 2001Return made up to 22/02/01; no change of members (6 pages)
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)
4 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
11 September 2000Director resigned (1 page)
11 September 2000Director resigned (1 page)
6 March 2000Return made up to 22/02/00; full list of members (7 pages)
6 March 2000Return made up to 22/02/00; full list of members (7 pages)
15 November 1999Secretary's particulars changed (1 page)
15 November 1999Secretary's particulars changed (1 page)
12 August 1999New secretary appointed (2 pages)
12 August 1999New secretary appointed (2 pages)
12 August 1999Secretary resigned (1 page)
12 August 1999Secretary resigned (1 page)
26 May 1999Director resigned (1 page)
26 May 1999Director resigned (1 page)
11 March 1999Accounts for a dormant company made up to 31 December 1998 (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)
10 March 1999Return made up to 22/02/99; no change of members (6 pages)
13 November 1998Director resigned (1 page)
13 November 1998Director resigned (1 page)
22 May 1998New director appointed (2 pages)
22 May 1998New director appointed (2 pages)
20 May 1998Director resigned (1 page)
20 May 1998Director resigned (1 page)
26 February 1998Return made up to 22/02/98; no change of members (7 pages)
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)
12 February 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
26 August 1997Secretary's particulars changed (1 page)
26 August 1997Secretary's particulars changed (1 page)
27 June 1997New director appointed (2 pages)
27 June 1997New director appointed (2 pages)
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)
23 June 1997Director resigned (1 page)
23 June 1997Director resigned (1 page)
5 March 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
5 March 1997Accounts made up to 31 December 1996 (1 page)
17 July 1996Director's particulars changed (1 page)
17 July 1996Director's particulars changed (1 page)
15 May 1996New director appointed (1 page)
15 May 1996New director appointed (1 page)
2 May 1996New director appointed (1 page)
2 May 1996New director appointed (1 page)
2 April 1996Director resigned (2 pages)
2 April 1996Director resigned (2 pages)
11 March 1996Return made up to 22/02/96; no change of members (6 pages)
11 March 1996Return made up to 22/02/96; no change of members (6 pages)
11 March 1996Director's particulars changed (2 pages)
11 March 1996Director's particulars changed (2 pages)
20 February 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
20 February 1996Accounts made up to 31 December 1995 (1 page)
26 July 1995Secretary resigned;new secretary appointed (2 pages)
26 July 1995Secretary resigned;new secretary appointed (4 pages)
6 February 1991Memorandum and Articles of Association (14 pages)
6 February 1991Memorandum and Articles of Association (14 pages)
31 January 1991Memorandum and Articles of Association (15 pages)
31 January 1991Memorandum and Articles of Association (15 pages)