Company NameHill Samuel Finance (No.20) Limited
Company StatusDissolved
Company Number01962391
CategoryPrivate Limited Company
Incorporation Date20 November 1985(38 years, 5 months ago)
Dissolution Date30 July 2013 (10 years, 9 months ago)
Previous NamesSoftmere Limited and UNIQ Vehicles Systems Limited

Business Activity

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

Directors

Director NameMr Richard David Charles Dakin
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2011(25 years, 3 months after company formation)
Appointment Duration2 years, 4 months (closed 30 July 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLloyds Banking Group 10th Floor, Princess House
1 Suffolk Lane
London
EC4R 0AX
Director NameMr Marcus Bray Andrews
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2011(25 years, 3 months after company formation)
Appointment Duration2 years, 4 months (closed 30 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWholesale Banking Recoveries Lloyds Banking Group
Bank House, Wine Street
Bristol
BS1 2AN
Secretary NameLloyds Secretaries Limited (Corporation)
StatusClosed
Appointed30 April 2012(26 years, 5 months after company formation)
Appointment Duration1 year, 3 months (closed 30 July 2013)
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameIan Thomas Bradley Sproule
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1992(6 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 October 1993)
RoleAccountant
Correspondence Address13 Cicada Road
Wandsworth
London
SW18 2NN
Director NameStephen Mark Carden-Noad
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1992(6 years, 9 months after company formation)
Appointment Duration7 months (resigned 01 April 1993)
RoleBanker
Correspondence Address7 Coney Close
Langley Green
Crawley
West Sussex
RH11 7QA
Director NameRaymond Victor Haver
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1992(6 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 09 March 1993)
RoleBanker
Correspondence Address21 Denehurst Gardens
Woodford Green
Essex
IG8 0PA
Director NameGraham John Blackford
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1993(7 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 October 1996)
RoleBanker
Correspondence AddressQuarry Lodge Stone Quarry Road
Chelwood Gate
Haywards Heath
West Sussex
RH17 7LS
Director NameKerry Anne Doyle
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1993(7 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 January 1997)
RoleBanker
Correspondence Address11 Kenilworth Gardens
Staines
Middlesex
TW18 1OX
Director NameMr Robert Charles Carefull
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(7 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 December 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address13 St Matthews Avenue
Surbiton
Surrey
KT6 6JJ
Director NameMr Neil Donald Mackay
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(7 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 July 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address192 Ravenhurst Road
Birmingham
West Midlands
B17 9HS
Secretary NameMr Graham Staples
NationalityBritish
StatusResigned
Appointed01 November 1993(7 years, 11 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 29 April 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinterfold Tangley Road
Hatherden
Hampshire
SP11 0HS
Secretary NameJohn Keith Taylor
NationalityBritish
StatusResigned
Appointed19 May 1994(8 years, 6 months after company formation)
Appointment Duration1 year (resigned 01 June 1995)
RoleCompany Director
Correspondence Address53 Hyde Vale
Greenwich
London
SE10 8QQ
Secretary NameMr Robert Austin Connor
NationalityBritish
StatusResigned
Appointed01 June 1995(9 years, 6 months after company formation)
Appointment Duration16 years, 11 months (resigned 30 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameClifford David Crumpton
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(10 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 August 1998)
RoleAccountant
Correspondence Address49 Elmfield Road
Chingford
London
E4 7HT
Director NameGeorgina Vanessa Crowther
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(10 years, 7 months after company formation)
Appointment Duration7 months (resigned 27 January 1997)
RoleCompany Director
Correspondence Address15 Crane Way
Whitton
Twickenham
Middlesex
TW2 7NH
Director NameMr Andrew John Cumming
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1996(10 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 26 April 2001)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address305 Mountjoy House
Barbican
London
EC2Y 8BP
Director NameDavid Wood
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1997(11 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 August 1998)
RoleBank Manager
Correspondence Address40 Marina Approach
Yeading
Hayes
Middlesex
UB4 9TB
Director NameRichard Edward Bennett
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1998(12 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 March 2001)
RoleBanker
Correspondence Address22 Uplands
Beckenham
Kent
BR3 3NB
Director NameStephen John Summerbee
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1998(12 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 June 2000)
RoleAccountant
Correspondence Address36 Mariners Drive
Sneyd Park
Bristol
BS9 1QG
Director NameAndrew Reid Macpherson
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2000(14 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 26 April 2001)
RoleChartered Accountant
Correspondence Address4 Buchanans Wharf (South)
Ferry Street
Bristol
Avon
BS1 6HJ
Director NameMr Christopher James Manville
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2001(15 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 12 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChillyhill Cottage
Pagans Hill, Chew Stoke
Bristol
BS40 8UG
Director NameDr Axel Anthony Palmer
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2001(15 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 09 August 2006)
RoleBanker
Country of ResidenceEngland
Correspondence AddressCombe Farm
The Coombe
Compton Martin
Somerset
BS40 6JD
Director NameKendall Harris Taylor
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2001(15 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 December 2004)
RoleCompany Director
Correspondence Address47 Richmond Place
Lansdown
Bath
Somerset
BA1 5QA
Director NameMr Duncan Roger Parkes
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2004(19 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 11 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address104 Gilbert House
Barbican
London
EC2Y 8BD
Director NameAdrian Jolley
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2005(20 years after company formation)
Appointment Duration2 years (resigned 29 December 2007)
RoleCompany Director
Correspondence Address13 Longfellow Avenue
Bear Flat
Bath
Avon
BA2 4SJ
Director NameMr Gary Philip Wright
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2006(20 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 09 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Green Pastures Road
Wraxall
Bristol
North Somerset
BS48 1ND
Secretary NameHill Samuel Bank Limited (Corporation)
StatusResigned
Appointed29 August 1992(6 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 October 1993)
Correspondence Address100 Wood Street
London
EC2P 2AJ

Location

Registered Address25 Gresham Street
London
EC2V 7HN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Trustee Savings Banks (Holdings) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2013First Gazette notice for voluntary strike-off (1 page)
16 April 2013First Gazette notice for voluntary strike-off (1 page)
4 April 2013Application to strike the company off the register (3 pages)
4 April 2013Application to strike the company off the register (3 pages)
31 July 2012Annual return made up to 30 July 2012 with a full list of shareholders
Statement of capital on 2012-07-31
  • GBP 2
(5 pages)
31 July 2012Annual return made up to 30 July 2012 with a full list of shareholders
Statement of capital on 2012-07-31
  • GBP 2
(5 pages)
2 May 2012Termination of appointment of Robert Connor as a secretary (1 page)
2 May 2012Appointment of Lloyds Secretaries Limited as a secretary (2 pages)
2 May 2012Appointment of Lloyds Secretaries Limited as a secretary on 30 April 2012 (2 pages)
2 May 2012Termination of appointment of Robert Austin Connor as a secretary on 30 April 2012 (1 page)
18 April 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
18 April 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
17 April 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
17 April 2012Statement of company's objects (2 pages)
17 April 2012Statement of company's objects (2 pages)
17 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
8 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
28 June 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
28 June 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
18 March 2011Termination of appointment of Gary Wright as a director (1 page)
18 March 2011Appointment of Mr Richard David Charles Dakin as a director (2 pages)
18 March 2011Termination of appointment of Gary Wright as a director (1 page)
18 March 2011Appointment of Mr Richard David Charles Dakin as a director (2 pages)
18 March 2011Appointment of Mr Marcus Bray Andrews as a director (2 pages)
18 March 2011Appointment of Mr Marcus Bray Andrews as a director (2 pages)
13 October 2010Termination of appointment of Duncan Parkes as a director (2 pages)
13 October 2010Termination of appointment of Duncan Parkes as a director (2 pages)
31 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
31 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
2 July 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
2 July 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
27 May 2010Secretary's details changed for Robert Austin Connor on 20 May 2010 (1 page)
27 May 2010Secretary's details changed for Robert Austin Connor on 20 May 2010 (1 page)
27 August 2009Return made up to 30/07/09; full list of members (3 pages)
27 August 2009Return made up to 30/07/09; full list of members (3 pages)
16 July 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
16 July 2009Accounts made up to 31 December 2008 (5 pages)
4 March 2009Director's change of particulars / duncan parkes / 04/03/2009 (1 page)
4 March 2009Director's Change of Particulars / duncan parkes / 04/03/2009 / HouseName/Number was: , now: 104; Street was: 11 oakwood drive, now: gilbert house; Area was: prestbury, now: barbican; Post Town was: macclesfield, now: london; Region was: cheshire, now: ; Post Code was: SK10 4HG, now: EC2Y 8BD (1 page)
31 July 2008Return made up to 30/07/08; full list of members (3 pages)
31 July 2008Return made up to 30/07/08; full list of members (3 pages)
2 July 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
2 July 2008Accounts made up to 31 December 2007 (5 pages)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
6 September 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
6 September 2007Accounts made up to 31 December 2006 (5 pages)
31 July 2007Return made up to 30/07/07; full list of members (2 pages)
31 July 2007Return made up to 30/07/07; full list of members (2 pages)
1 November 2006Full accounts made up to 31 December 2005 (8 pages)
1 November 2006Full accounts made up to 31 December 2005 (8 pages)
24 August 2006Director resigned (1 page)
24 August 2006Director resigned (1 page)
24 August 2006New director appointed (3 pages)
24 August 2006New director appointed (3 pages)
11 August 2006Return made up to 30/07/06; full list of members (6 pages)
11 August 2006Return made up to 30/07/06; full list of members (6 pages)
5 January 2006New director appointed (3 pages)
5 January 2006New director appointed (3 pages)
5 January 2006Director resigned (1 page)
5 January 2006Director resigned (1 page)
29 September 2005Full accounts made up to 31 December 2004 (8 pages)
29 September 2005Full accounts made up to 31 December 2004 (8 pages)
9 September 2005Director's particulars changed (2 pages)
9 September 2005Director's particulars changed (2 pages)
16 August 2005Return made up to 30/07/05; full list of members (6 pages)
16 August 2005Return made up to 30/07/05; full list of members (6 pages)
29 March 2005Director's particulars changed (2 pages)
29 March 2005Director's particulars changed (2 pages)
2 February 2005New director appointed (2 pages)
2 February 2005New director appointed (2 pages)
24 January 2005Director resigned (1 page)
24 January 2005Director resigned (1 page)
19 August 2004Return made up to 30/07/04; full list of members (6 pages)
19 August 2004Return made up to 30/07/04; full list of members (6 pages)
6 July 2004Full accounts made up to 31 December 2003 (9 pages)
6 July 2004Full accounts made up to 31 December 2003 (9 pages)
28 October 2003Full accounts made up to 31 December 2002 (10 pages)
28 October 2003Full accounts made up to 31 December 2002 (10 pages)
19 August 2003Return made up to 30/07/03; full list of members (6 pages)
19 August 2003Return made up to 30/07/03; full list of members (6 pages)
3 April 2003Registered office changed on 03/04/03 from: 71 lombard street london EC3P 3BS (1 page)
3 April 2003Registered office changed on 03/04/03 from: 71 lombard street london EC3P 3BS (1 page)
20 February 2003Auditor's resignation (2 pages)
20 February 2003Auditor's resignation (2 pages)
31 October 2002Full accounts made up to 31 December 2001 (12 pages)
31 October 2002Full accounts made up to 31 December 2001 (12 pages)
9 August 2002Return made up to 30/07/02; full list of members (6 pages)
9 August 2002Return made up to 30/07/02; full list of members (6 pages)
18 October 2001Full accounts made up to 31 December 2000 (12 pages)
18 October 2001Full accounts made up to 31 December 2000 (12 pages)
2 August 2001Return made up to 30/07/01; full list of members (6 pages)
2 August 2001Return made up to 30/07/01; full list of members (6 pages)
15 May 2001Director resigned (1 page)
15 May 2001Director resigned (1 page)
15 May 2001New director appointed (2 pages)
15 May 2001Director resigned (1 page)
15 May 2001New director appointed (2 pages)
15 May 2001New director appointed (2 pages)
15 May 2001New director appointed (2 pages)
15 May 2001Director resigned (1 page)
15 May 2001New director appointed (2 pages)
15 May 2001New director appointed (2 pages)
21 March 2001Director resigned (1 page)
21 March 2001Director resigned (1 page)
10 October 2000Full accounts made up to 31 December 1999 (13 pages)
10 October 2000Full accounts made up to 31 December 1999 (13 pages)
3 August 2000Return made up to 30/07/00; full list of members (6 pages)
3 August 2000Return made up to 30/07/00; full list of members (6 pages)
26 June 2000Director resigned (1 page)
26 June 2000New director appointed (2 pages)
26 June 2000Director resigned (1 page)
26 June 2000New director appointed (2 pages)
15 October 1999Full accounts made up to 31 December 1998 (14 pages)
15 October 1999Full accounts made up to 31 December 1998 (14 pages)
17 August 1999Return made up to 30/07/99; full list of members (7 pages)
17 August 1999Return made up to 30/07/99; full list of members (7 pages)
17 August 1998New director appointed (2 pages)
17 August 1998New director appointed (2 pages)
17 August 1998New director appointed (2 pages)
17 August 1998New director appointed (2 pages)
10 August 1998Director resigned (1 page)
10 August 1998Director resigned (1 page)
10 August 1998Director resigned (1 page)
10 August 1998Director resigned (1 page)
6 August 1998Return made up to 30/07/98; full list of members (10 pages)
6 August 1998Return made up to 30/07/98; full list of members (10 pages)
29 June 1998Full accounts made up to 31 December 1997 (12 pages)
29 June 1998Full accounts made up to 31 December 1997 (12 pages)
23 January 1998Auditor's resignation (2 pages)
23 January 1998Auditor's resignation (2 pages)
12 September 1997Full accounts made up to 31 December 1996 (12 pages)
12 September 1997Full accounts made up to 31 December 1996 (12 pages)
11 August 1997Return made up to 30/07/97; full list of members (6 pages)
11 August 1997Return made up to 30/07/97; full list of members (6 pages)
11 February 1997New director appointed (2 pages)
11 February 1997New director appointed (2 pages)
7 February 1997Director resigned (1 page)
7 February 1997Director resigned (1 page)
7 February 1997Director resigned (1 page)
7 February 1997Director resigned (1 page)
27 December 1996Auditor's resignation (1 page)
27 December 1996Auditor's resignation (1 page)
28 October 1996Full accounts made up to 31 December 1995 (13 pages)
28 October 1996Full accounts made up to 31 December 1995 (13 pages)
18 October 1996New director appointed (2 pages)
18 October 1996New director appointed (2 pages)
18 October 1996Director resigned (1 page)
18 October 1996Director resigned (1 page)
27 August 1996Return made up to 30/07/96; full list of members (8 pages)
27 August 1996Return made up to 30/07/96; full list of members (8 pages)
17 July 1996New director appointed (2 pages)
17 July 1996New director appointed (1 page)
17 July 1996Director resigned (2 pages)
21 March 1996Registered office changed on 21/03/96 from: 60 lombard street london EC3V 9DN (1 page)
21 March 1996Location of register of members (non legible) (1 page)
21 March 1996Location of register of members (non legible) (1 page)
21 March 1996Registered office changed on 21/03/96 from: 60 lombard street london EC3V 9DN (1 page)
18 February 1996Director's particulars changed (2 pages)
18 February 1996Director's particulars changed (2 pages)
25 January 1996Director resigned (2 pages)
4 January 1996Accounting reference date extended from 31/10 to 31/12 (1 page)
4 January 1996Accounting reference date extended from 31/10 to 31/12 (1 page)
6 September 1995Return made up to 19/08/95; no change of members (14 pages)
6 September 1995Return made up to 19/08/95; no change of members (7 pages)
8 June 1995Secretary resigned;new secretary appointed (2 pages)
21 April 1995Full accounts made up to 31 October 1994 (11 pages)
21 April 1995Full accounts made up to 31 October 1994 (11 pages)