Company NameBillingsgate City Securities Limited
Company StatusDissolved
Company Number01937078
CategoryPrivate Limited Company
Incorporation Date7 August 1985(38 years, 9 months ago)
Dissolution Date7 February 2017 (7 years, 2 months ago)
Previous Names3

Business Activity

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

Directors

Director NameDavid John Clements
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2003(18 years, 2 months after company formation)
Appointment Duration13 years, 3 months (closed 07 February 2017)
RoleBanker
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr Philip Antony Alvey
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2014(29 years, 1 month after company formation)
Appointment Duration2 years, 4 months (closed 07 February 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameMiss Larissa Wilson
StatusClosed
Appointed08 March 2016(30 years, 7 months after company formation)
Appointment Duration11 months (closed 07 February 2017)
RoleCompany Director
Correspondence Address8 Canada Square
14th Floor Canary Wharf
London, Greater London
E14 5HQ
Director NameAlan Irvine Pickup
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(7 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 20 September 2002)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPucks Hill Woodland Drive
East Horsley
Surrey
KT24 5AN
Director NameHugh Gerard O'Brien
Date of BirthMarch 1944 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed01 March 1993(7 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 22 July 1993)
RoleCorporate Treasurer
Correspondence Address46 Waldegrave Park
Twickenham
Middlesex
TW1 4TQ
Director NameRoger John Downham
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(7 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 1994)
RoleProperty Services Director
Correspondence Address23 Seymour Road
Shottery
Stratford Upon Avon
Warwickshire
CV37 9EP
Secretary NameNigel Barker
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(7 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 12 July 1993)
RoleSecretary
Correspondence Address7 Monoux Grove
Walthamstow
London
E17 5BS
Secretary NameNigel Barker
NationalityBritish
StatusResigned
Appointed01 March 1993(7 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 12 July 1993)
RoleSecretary
Correspondence Address7 Monoux Grove
Walthamstow
London
E17 5BS
Secretary NameJames Keith Barton
NationalityBritish
StatusResigned
Appointed12 July 1993(7 years, 11 months after company formation)
Appointment Duration2 years (resigned 17 July 1995)
RoleCompany Director
Correspondence Address1 Woodclyffe Drive
Chislehurst
Kent
BR7 5NT
Director NameSimon Christopher Penney
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1993(7 years, 11 months after company formation)
Appointment Duration12 months (resigned 08 July 1994)
RoleChartered Accountant
Correspondence Address5 Wellfield Avenue
London
N10 2EA
Director NameRichard St Leger Gillman
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1994(8 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 December 1996)
RoleChartered Accountant
Correspondence Address14 Oak Road
Tiptree
Colchester
Essex
CO5 0NF
Director NameJohn Richard Patrick Breen
Date of BirthMarch 1942 (Born 82 years ago)
NationalityIrish
StatusResigned
Appointed30 September 1994(9 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 05 December 1997)
RoleChartered Surveyor
Correspondence Address5 Dunsford Place
Bathwick Hill
Bath
Avon
BA2 6HF
Secretary NameMr Shaun Kevin Bryant
NationalityBritish
StatusResigned
Appointed11 October 1995(10 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 August 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Searle Way
Eight Ash Green
Colchester
Essex
CO6 3QS
Director NameTerence John Day
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(11 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 17 December 2003)
RoleAccountant
Correspondence Address141 Western Road
Billericay
Essex
CM12 9JH
Secretary NameMr Robert Hugh Musgrove
StatusResigned
Appointed01 August 1999(13 years, 12 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 December 2002)
RoleCompany Director
Correspondence Address6 Barn Meadow
Staplehurst
Tonbridge
Kent
TN12 0SY
Director NameRichard Patrick Hennessy
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2002(17 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 24 October 2003)
RoleChief Financial Officer
Correspondence AddressOak Meadows
65 Park Road
Woking
Surrey
GU22 7BZ
Secretary NameMr Mark Vivian Pearce
NationalityBritish
StatusResigned
Appointed19 December 2002(17 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 July 2004)
RoleCompany Director
Correspondence Address55 Huntly Road
Talbot Woods
Bournemouth
Dorset
BH3 7HG
Director NameDavid Jaffa
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2003(18 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 September 2006)
RoleSenior Manager
Correspondence AddressFlat 78
8 Selsdon Way
London
E14 9GR
Secretary NameFrances Julie Niven
NationalityBritish
StatusResigned
Appointed23 July 2004(18 years, 11 months after company formation)
Appointment Duration12 months (resigned 19 July 2005)
RoleCompany Director
Correspondence Address73 Celestial Gardens
London
SE13 5RU
Secretary NameMr Robert Hugh Musgrove
NationalityBritish
StatusResigned
Appointed19 July 2005(19 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 07 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameAndrew James Huke
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(21 years, 11 months after company formation)
Appointment Duration6 years, 12 months (resigned 17 July 2014)
RoleChartered Accountant
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameHollie Rheanna Wood
StatusResigned
Appointed07 June 2011(25 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 26 January 2012)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameHelen Docherty
StatusResigned
Appointed26 January 2012(26 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 October 2013)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameMr Robert James Hinton
StatusResigned
Appointed04 October 2013(28 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 February 2015)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr Marc Rene George Dumbell
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2014(28 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 June 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameKatherine Dean
StatusResigned
Appointed20 February 2015(29 years, 6 months after company formation)
Appointment Duration1 year (resigned 08 March 2016)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ

Contact

Websitehsbc.co.uk

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

330.8m at £0.01Hsbc Bank PLC
100.00%
Ordinary
1 at £0.01Hsbc International Financial Services (Uk) LTD
0.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

26 June 1986Delivered on: 16 July 1986
Satisfied on: 24 May 2003
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: Trust deed
Secured details: Debenture stock of the company amounting to £52,500,000.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including buildings fixtures(inc trade fixtures) fixed plant and machinery the contracts and letters of appoinment specified in doc M22. Legal mortgage over montague house 4-15 lawer thames street london EC3. Title no ngl 460042. l/hold interest in title no ngl 465678 (see doc M22 for full details).
Fully Satisfied
26 June 1986Delivered on: 8 July 1986
Persons entitled: Caisse National De Credit Agricole

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over the f/hold land title no ngl 460042 and l/hdd interest under a lease, title no ngl 465678 fixed charges over all sums payable as rent or otherwise under the afore lease and balances on an accounts k/a the "special account".. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
15 May 1986Delivered on: 19 May 1986
Persons entitled: Torlap Limited and Preduke Limited.

Classification: Debenture
Secured details: £76,000,000 and all other monies due or to become due from torlap limited and preduke limited to the chargee.
Particulars: F/Hold 4-15 lower thames street lodon title no ngl 460042 and l/hold land at the rear thereof, title no ngl 465678.
Fully Satisfied

Filing History

7 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2016First Gazette notice for voluntary strike-off (1 page)
14 November 2016Application to strike the company off the register (3 pages)
7 October 2016Resolutions
  • RES13 ‐ Cancellation of the share premium account 27/09/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 October 2016Solvency Statement dated 27/09/16 (2 pages)
7 October 2016Statement by Directors (2 pages)
7 October 2016Statement of capital on 7 October 2016
  • GBP 1
(5 pages)
16 September 2016Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
(1 page)
16 September 2016Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
25 June 2016Full accounts made up to 31 December 2015 (13 pages)
11 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 3,307,942.16
(5 pages)
8 March 2016Appointment of Miss Larissa Wilson as a secretary on 8 March 2016 (2 pages)
8 March 2016Termination of appointment of Katherine Dean as a secretary on 8 March 2016 (1 page)
13 July 2015Auditor's resignation (1 page)
9 July 2015Auditor's resignation (1 page)
9 July 2015Full accounts made up to 31 December 2014 (12 pages)
1 July 2015Termination of appointment of Marc Dumbell as a director on 30 June 2015 (1 page)
16 April 2015Appointment of Katherine Dean as a secretary on 20 February 2015 (2 pages)
4 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 3,307,942.16
(5 pages)
4 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 3,307,942.16
(5 pages)
27 February 2015Termination of appointment of Robert James Hinton as a secretary on 20 February 2015 (1 page)
27 January 2015Appointment of Philip Antony Alvey as a director on 15 September 2014 (2 pages)
27 January 2015Termination of appointment of Andrew James Huke as a director on 17 July 2014 (1 page)
27 January 2015Appointment of Mr Marc Dumbell as a director on 17 July 2014 (2 pages)
3 July 2014Full accounts made up to 31 December 2013 (12 pages)
25 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 3,307,942.16
(5 pages)
25 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 3,307,942.16
(5 pages)
4 October 2013Termination of appointment of Helen Docherty as a secretary (1 page)
4 October 2013Appointment of Mr Robert James Hinton as a secretary (2 pages)
3 July 2013Full accounts made up to 31 December 2012 (11 pages)
13 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
29 June 2012Full accounts made up to 31 December 2011 (11 pages)
28 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
28 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
8 February 2012Appointment of Helen Docherty as a secretary (2 pages)
8 February 2012Termination of appointment of Hollie Wood as a secretary (1 page)
27 June 2011Termination of appointment of Robert Musgrove as a secretary (1 page)
27 June 2011Appointment of Hollie Rheanna Wood as a secretary (2 pages)
23 June 2011Full accounts made up to 31 December 2010 (11 pages)
30 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
2 July 2010Full accounts made up to 31 December 2009 (9 pages)
12 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
12 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
27 January 2010Director's details changed for Andrew James Huke on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Andrew James Huke on 1 October 2009 (2 pages)
27 January 2010Director's details changed for David John Clements on 1 October 2009 (2 pages)
27 January 2010Director's details changed for David John Clements on 1 October 2009 (2 pages)
31 July 2009Full accounts made up to 31 December 2008 (8 pages)
5 March 2009Secretary's change of particulars / robert musgrove / 11/02/2009 (1 page)
3 March 2009Return made up to 01/03/09; full list of members (4 pages)
4 August 2008Full accounts made up to 31 December 2007 (8 pages)
6 March 2008Return made up to 01/03/08; full list of members (4 pages)
5 August 2007Full accounts made up to 31 December 2006 (8 pages)
24 July 2007New director appointed (1 page)
6 March 2007Return made up to 01/03/07; full list of members (2 pages)
8 December 2006Director resigned (1 page)
3 August 2006Full accounts made up to 31 December 2005 (11 pages)
13 April 2006Return made up to 01/03/06; full list of members (3 pages)
5 August 2005Full accounts made up to 31 December 2004 (12 pages)
19 July 2005New secretary appointed (1 page)
19 July 2005Secretary resigned (1 page)
3 May 2005Return made up to 01/03/05; full list of members (3 pages)
13 September 2004New secretary appointed (2 pages)
13 September 2004Secretary resigned (1 page)
29 July 2004Full accounts made up to 31 December 2003 (14 pages)
6 April 2004Return made up to 01/03/04; full list of members (5 pages)
25 January 2004New director appointed (2 pages)
8 January 2004Director resigned (1 page)
5 November 2003New director appointed (2 pages)
5 November 2003Director resigned (1 page)
7 August 2003Full accounts made up to 31 December 2002 (17 pages)
24 May 2003Declaration of satisfaction of mortgage/charge (4 pages)
30 April 2003Location of register of members (1 page)
30 April 2003Return made up to 01/03/03; full list of members; amend (5 pages)
23 April 2003Return made up to 01/03/03; full list of members (5 pages)
23 April 2003Location of register of members (1 page)
17 January 2003New secretary appointed (2 pages)
17 January 2003Secretary resigned (1 page)
8 November 2002New director appointed (2 pages)
18 October 2002Director resigned (1 page)
2 August 2002Full accounts made up to 31 December 2001 (16 pages)
4 July 2002Registered office changed on 04/07/02 from: 10 lower thames street london EC3R 6AE (1 page)
15 April 2002Return made up to 01/03/02; no change of members (5 pages)
1 August 2001Full accounts made up to 31 December 2000 (15 pages)
28 March 2001Return made up to 01/03/01; full list of members (5 pages)
1 August 2000Full accounts made up to 31 December 1999 (15 pages)
27 March 2000Return made up to 01/03/00; full list of members (6 pages)
15 November 1999Secretary's particulars changed (1 page)
10 August 1999New secretary appointed (2 pages)
10 August 1999Secretary resigned (1 page)
4 August 1999Full accounts made up to 31 December 1998 (15 pages)
22 March 1999Return made up to 01/03/99; full list of members (4 pages)
22 March 1999Location of debenture register (1 page)
16 December 1998Location of debenture register (non legible) (1 page)
3 July 1998Full accounts made up to 31 December 1997 (15 pages)
14 January 1998Registered office changed on 14/01/98 from: 27-32 poultry london EC2P 2BX (1 page)
14 January 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
11 December 1997Director resigned (1 page)
26 August 1997Secretary's particulars changed (1 page)
22 April 1997Full accounts made up to 31 December 1996 (15 pages)
26 March 1997Return made up to 01/03/97; no change of members (5 pages)
9 January 1997New director appointed (2 pages)
21 December 1996Director resigned (1 page)
24 March 1996Full accounts made up to 31 December 1995 (15 pages)
19 October 1995Secretary resigned;new secretary appointed (4 pages)
1 August 1995Secretary resigned;new secretary appointed (4 pages)
29 March 1995Return made up to 01/03/95; full list of members; amend (14 pages)
14 March 1995Return made up to 01/03/95; full list of members (14 pages)
14 March 1995Full accounts made up to 31 December 1994 (14 pages)
31 August 1994Conve 16/08/94 (1 page)
24 August 1994Resolutions
  • SRES13 ‐ Special resolution
(22 pages)
27 February 1990Declaration of satisfaction of mortgage/charge (1 page)
22 June 1989Full accounts made up to 15 March 1989 (16 pages)
24 May 1988Accounts made up to 15 March 1988 (15 pages)
4 June 1987Accounts made up to 15 March 1987 (15 pages)
8 September 1986Full accounts made up to 31 March 1986 (6 pages)
16 July 1986Particulars of mortgage/charge (10 pages)
19 May 1986Alter share structure (1 page)
2 December 1985Company name changed\certificate issued on 02/12/85 (2 pages)
19 September 1985Company name changed\certificate issued on 19/09/85 (2 pages)