Company NameHSBC Lodge Funding (UK) Limited
Company StatusDissolved
Company Number01901125
CategoryPrivate Limited Company
Incorporation Date1 April 1985(39 years, 1 month ago)
Dissolution Date21 February 2009 (15 years, 2 months ago)
Previous NameSm Nominees Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRobin Louis Henning Bencard
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2001(16 years, 8 months after company formation)
Appointment Duration7 years, 2 months (closed 21 February 2009)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address31 Landford Road
London
SW15 1AQ
Director NameGareth Owen Conway
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2004(18 years, 10 months after company formation)
Appointment Duration5 years (closed 21 February 2009)
RoleInvestment Banking
Country of ResidenceUnited Kingdom
Correspondence AddressBrookwood Cottage
Water Lane
Headcorn
Kent
TN27 9JR
Secretary NamePauline Louise McQuillan
NationalityBritish
StatusClosed
Appointed25 April 2006(21 years after company formation)
Appointment Duration2 years, 10 months (closed 21 February 2009)
RoleCompany Director
Correspondence Address1 Bolney Court
Portsmouth Road
Surbiton
Surrey
KT6 4HX
Director NameMary Bridget Kenny
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2007(21 years, 10 months after company formation)
Appointment Duration2 years (closed 21 February 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address178 Empire Square West
Long Lane
London
SE1 4NL
Director NameDr Kevin Alan Singleton
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2007(21 years, 10 months after company formation)
Appointment Duration2 years (closed 21 February 2009)
RoleBanker
Country of ResidenceEngland
Correspondence Address51 Arthur Street
Ampthill
Bedfordshire
MK45 2QQ
Director NameAdrian Charles Rickards
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(7 years, 4 months after company formation)
Appointment Duration1 month (resigned 13 September 1992)
RoleBank Executive
Correspondence Address138 Admirals Walk
Shoeburyness
Essex
SS3 9FN
Director NameIrene Mitchell Dorner
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(7 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 September 1993)
RoleSenior Legal Adviser
Correspondence Address24 Theydon Grove
Epping
Essex
CM16 4PY
Director NameJohn Philip Alexander McCaffrey
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(7 years, 4 months after company formation)
Appointment Duration10 months (resigned 11 June 1993)
RoleBank Executive
Correspondence Address9 Churchfields
Loughton
Essex
IG10 1AG
Director NameJames Keith Barton
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(7 years, 4 months after company formation)
Appointment Duration1 year (resigned 14 August 1993)
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(7 years, 4 months 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
Director NameRichard William Quin
Date of BirthJune 1941 (Born 82 years ago)
NationalityIrish
StatusResigned
Appointed14 August 1992(7 years, 4 months 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 NameJack Stevens
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(7 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 March 1993)
RoleBank Manager
Correspondence Address16 Brent Avenue
South Woodham Ferrers
Essex
CM3 5SQ
Director NameRobert David Stoker
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(7 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 30 September 1992)
RoleBank Executive
Correspondence Address93 Dale View Crescent
Chingford
London
E4 6PH
Director NameVanessa Indira Garnham
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(7 years, 6 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
Appointed12 October 1992(7 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 October 1995)
RoleCompany Director
Correspondence Address15 Galveston Road
Putney
London
SW15 2RZ
Director NameKeith Bottomley
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1993(8 years, 8 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(8 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 07 August 1997)
RoleMerchant Banker
Correspondence Address150 Wardo Avenue
Fulham
London
SW6 6RD
Director NameMr Ian Christopher Cotterill
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1994(9 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 18 December 2001)
RoleChief Operating Officer Wef 4/
Country of ResidenceEngland
Correspondence Address1 Cloisters Lawns
Letchworth
Hertfordshire
SG6 3JT
Secretary NameRichard William Quin
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(10 years, 6 months after company formation)
Appointment Duration1 year (resigned 01 October 1996)
RoleCompany Director
Correspondence AddressBridge House 57 Chipping Hill
Witham
Essex
CM8 2JT
Secretary NameRichard William Quin
NationalityIrish
StatusResigned
Appointed01 October 1995(10 years, 6 months 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(11 years, 6 months 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(13 years, 6 months after company formation)
Appointment Duration2 years (resigned 11 October 2000)
RoleCompany Director
Correspondence Address12 Spice Court
Asher Way Wapping
London
E1W 2JD
Director NameMr Peter Hugh Bellairs Sykes
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1999(14 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 2001)
RoleBanker
Country of ResidenceEngland
Correspondence AddressAbbotts Hill House
Andover
Hampshire
SP11 7NN
Secretary NameNicola Suzanne Black
NationalityBritish
StatusResigned
Appointed11 October 2000(15 years, 6 months after company formation)
Appointment Duration2 years (resigned 06 November 2002)
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(16 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 18 December 2001)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSpringfield
24 Drovers Way
Bishops Stortford
Hertfordshire
CM23 4GF
Director NameJohn Hume McKenzie
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2001(16 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 January 2004)
RoleSecretary
Correspondence Address37 Lime Trees
Staplehurst
Tonbridge
Kent
TN12 0SS
Director NameMaria Therese Dillon
Date of BirthMarch 1972 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed18 December 2001(16 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 12 February 2007)
RoleBanker
Correspondence AddressFlat 1
121 Canfield Gardens, South Hampstead
London
NW6 3DY
Director NameMr Simon Findlay Purves
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2001(16 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 12 February 2007)
RoleInvestment Banking
Country of ResidenceEngland
Correspondence Address8 Grange Road
Highgate
London
N6 4AP
Secretary NameMr Mark Vivian Pearce
NationalityBritish
StatusResigned
Appointed06 November 2002(17 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 May 2004)
RoleCompany Director
Correspondence Address55 Huntly Road
Talbot Woods
Bournemouth
Dorset
BH3 7HG
Director NamePeter John Reid
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2004(18 years, 10 months after company formation)
Appointment Duration3 years (resigned 12 February 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRooksthorne
Narrow Lane Poulner Hill
Ringwood
Hampshire
BH24 3EN
Secretary NameRebecca Louise Poole
NationalityBritish
StatusResigned
Appointed20 May 2004(19 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 18 July 2005)
RoleCompany Director
Correspondence Address69b Replingham Road
Southfields
Wimbledon
SW18 5LU
Secretary NameMr Robert Hugh Musgrove
StatusResigned
Appointed18 July 2005(20 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 22 February 2006)
RoleCompany Director
Correspondence Address6 Barn Meadow
Staplehurst
Tonbridge
Kent
TN12 0SY
Secretary NameFrances Julie Niven
NationalityBritish
StatusResigned
Appointed22 February 2006(20 years, 11 months after company formation)
Appointment Duration2 months (resigned 25 April 2006)
RoleCompany Director
Correspondence Address73 Celestial Gardens
London
SE13 5RU
Director NameMarcus Peter John Molloy
Date of BirthDecember 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed12 February 2007(21 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 29 March 2007)
RoleBanker
Country of ResidenceEngland
Correspondence AddressB504 The Jam Factory
27 Green Walk
London
SE1 4TX

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£868,216,000
Current Liabilities£30,180,000

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

21 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2008Return of final meeting in a members' voluntary winding up (3 pages)
17 October 2008Liquidators statement of receipts and payments to 27 September 2008 (5 pages)
10 October 2007Registered office changed on 10/10/07 from: 8 canada square london E14 5HQ (1 page)
9 October 2007Appointment of a voluntary liquidator (1 page)
9 October 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 October 2007Ex.res. "In specie" (1 page)
9 October 2007Declaration of solvency (4 pages)
4 September 2007Return made up to 14/08/07; full list of members (3 pages)
12 July 2007Director's particulars changed (1 page)
10 May 2007Director resigned (1 page)
30 April 2007Full accounts made up to 31 December 2006 (25 pages)
22 March 2007Director resigned (1 page)
22 March 2007New director appointed (1 page)
23 February 2007New director appointed (1 page)
23 February 2007New director appointed (1 page)
22 February 2007Director resigned (1 page)
22 February 2007Director resigned (1 page)
10 January 2007Application for reregistration from PLC to private (1 page)
10 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 January 2007Certificate of re-registration from Public Limited Company to Private (1 page)
10 January 2007Re-registration of Memorandum and Articles (55 pages)
17 August 2006Return made up to 14/08/06; full list of members (3 pages)
19 May 2006New secretary appointed (1 page)
19 May 2006Secretary resigned (1 page)
10 April 2006Full accounts made up to 31 December 2005 (25 pages)
10 April 2006Secretary resigned (1 page)
10 April 2006New secretary appointed (1 page)
17 August 2005Return made up to 14/08/05; full list of members (4 pages)
4 August 2005Secretary resigned (1 page)
4 August 2005New secretary appointed (1 page)
19 April 2005Director's particulars changed (1 page)
7 April 2005Full accounts made up to 31 December 2004 (15 pages)
25 August 2004Return made up to 14/08/04; full list of members (12 pages)
8 June 2004Secretary resigned (1 page)
8 June 2004New secretary appointed (2 pages)
5 April 2004Full accounts made up to 31 December 2003 (15 pages)
17 February 2004New director appointed (3 pages)
17 February 2004New director appointed (3 pages)
17 February 2004Director resigned (1 page)
8 September 2003Return made up to 14/08/03; full list of members (11 pages)
5 September 2003Location of register of members (1 page)
8 April 2003Full accounts made up to 31 December 2002 (15 pages)
4 February 2003Director's particulars changed (1 page)
9 January 2003Secretary's particulars changed (1 page)
19 November 2002New secretary appointed (2 pages)
19 November 2002Secretary resigned (1 page)
4 September 2002Ad 26/03/02--------- us$ si 1400000000@1 £ si 49998@1 (2 pages)
4 September 2002Ad 10/04/02--------- us$ si 42000000@1 (2 pages)
4 July 2002Registered office changed on 04/07/02 from: thames exchange 10 queen street place london EC4R 1BL (1 page)
30 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
30 April 2002Ad 26/03/02--------- us$ si 1400000000@1=1400000000 us$ ic 0/1400000000 £ si 49998@1=49998 £ ic 2/50000 (2 pages)
30 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
30 April 2002Ad 10/04/02--------- us$ si 42000000@1=42000000 us$ ic 1400000000/1442000000 (2 pages)
30 April 2002Nc inc already adjusted 26/03/02 (1 page)
19 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
15 April 2002Full accounts made up to 31 December 2001 (7 pages)
9 April 2002Memorandum and Articles of Association (54 pages)
5 April 2002Memorandum and Articles of Association (59 pages)
5 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
2 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(9 pages)
2 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(62 pages)
2 April 2002Declaration of assistance for shares acquisition (5 pages)
2 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 April 2002Resolutions
  • RES13 ‐ Financial assistance 26/03/02
(6 pages)
29 March 2002Declaration of assistance for shares acquisition (5 pages)
28 March 2002Certificate of re-registration from Private to Public Limited Company (1 page)
28 March 2002Declaration on reregistration from private to PLC (3 pages)
28 March 2002Re-registration of Memorandum and Articles (59 pages)
28 March 2002Balance Sheet (2 pages)
28 March 2002Application for reregistration from private to PLC (1 page)
28 March 2002Auditor's statement (1 page)
28 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
28 March 2002Auditor's report (1 page)
22 March 2002Company name changed sm nominees LIMITED\certificate issued on 22/03/02 (2 pages)
3 January 2002New director appointed (2 pages)
3 January 2002Director resigned (1 page)
3 January 2002Director resigned (1 page)
3 January 2002New director appointed (2 pages)
3 January 2002New director appointed (2 pages)
21 September 2001Return made up to 14/08/01; full list of members (6 pages)
3 August 2001New director appointed (2 pages)
25 July 2001New director appointed (2 pages)
25 July 2001Director resigned (1 page)
25 July 2001Director resigned (1 page)
4 May 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
18 October 2000Secretary resigned (1 page)
18 October 2000New secretary appointed (2 pages)
29 August 2000Return made up to 14/08/00; no change of members (6 pages)
17 February 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
25 October 1999Secretary's particulars changed (1 page)
10 September 1999New director appointed (2 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)
13 January 1999Director resigned (1 page)
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)
2 February 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
1 September 1997Return made up to 14/08/97; no change of members (6 pages)
26 August 1997Secretary's particulars changed (1 page)
21 August 1997Director resigned (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)
30 August 1996Return made up to 14/08/96; no change of members (6 pages)
30 May 1996Accounts for a dormant company made up to 31 December 1995 (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)
24 November 1995Director's particulars changed (4 pages)
16 October 1995Secretary resigned;new secretary appointed;director resigned (4 pages)
11 September 1995Return made up to 14/08/95; full list of members (18 pages)