Company NameHSBC Us Dollar Debt Participations (UK)
Company StatusDissolved
Company Number03327029
CategoryPrivate Unlimited Company
Incorporation Date26 February 1997(27 years, 2 months ago)
Dissolution Date15 May 2001 (22 years, 11 months ago)
Previous NameMidland Us Dollar Debt Participations Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameMr Robert Hugh Musgrove
StatusClosed
Appointed06 August 1999(2 years, 5 months after company formation)
Appointment Duration1 year, 9 months (closed 15 May 2001)
RoleCompany Director
Correspondence Address6 Barn Meadow
Staplehurst
Tonbridge
Kent
TN12 0SY
Director NameGriffin International Limited (Corporation)
StatusClosed
Appointed31 July 2000(3 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (closed 15 May 2001)
Correspondence Address10 Lower Thames Street
London
EC3R 6HB
Director NameMidcorp Limited (Corporation)
StatusClosed
Appointed31 July 2000(3 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (closed 15 May 2001)
Correspondence Address10 Lower Thames Street
London
EC3R 6HB
Director NameMr Shaun Kevin Bryant
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1997(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address22 Searle Way
Eight Ash Green
Colchester
Essex
CO6 3QS
Director NameKenneth Henry Gordon Coales
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1997(same day as company formation)
RoleSecretary
Correspondence Address33 Brunswick Terrace
Hove
Sussex
BN3 1HA
Secretary NameMr Shaun Kevin Bryant
NationalityBritish
StatusResigned
Appointed26 February 1997(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address22 Searle Way
Eight Ash Green
Colchester
Essex
CO6 3QS
Director NameAlan McAlpine Keir
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1997(7 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 04 January 1999)
RoleBanker
Correspondence AddressCherryhurst Cottage Cherry Lane
Bolney
Haywards Heath
West Sussex
RH17 5PR
Director NameAlan Irvine Pickup
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1997(7 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 31 July 2000)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPucks Hill Woodland Drive
East Horsley
Surrey
KT24 5AN
Director NameRobert Michael Walker
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1997(7 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 30 December 1999)
RoleBanker
Correspondence AddressNant Eos
5b Dinorben Avenue
Fleet
Hampshire
GU52 7SG
Director NameJennifer Louise Molyneux
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(1 year, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 July 2000)
RoleBanker
Correspondence Address8 Ridgeway Crescent Gardens
Orpington
Kent
BR6 9QH
Director NameTerence John Bellamy
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(3 years after company formation)
Appointment Duration5 months (resigned 31 July 2000)
RoleBanker
Correspondence AddressTemara Westfields
Whiteleaf
Princes Risborough
Buckinghamshire
HP27 0LH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 February 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

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

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 May 2001Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2001First Gazette notice for voluntary strike-off (1 page)
14 December 2000Application for striking-off (1 page)
8 August 2000New director appointed (2 pages)
8 August 2000Director resigned (1 page)
8 August 2000Director resigned (1 page)
8 August 2000New director appointed (2 pages)
8 August 2000Director resigned (1 page)
8 August 2000Us$ ic 869666661/2 01/08/00 us$ sr 869666659@1=869666659 (2 pages)
31 July 2000Members' assent for rereg from LTD to UNLTD (1 page)
31 July 2000Re-registration of Memorandum and Articles (24 pages)
31 July 2000Certificate of re-registration from Limited to Unlimited (1 page)
31 July 2000Application for reregistration from LTD to UNLTD (1 page)
31 July 2000Declaration of assent for reregistration to UNLTD (1 page)
31 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
28 July 2000Full accounts made up to 31 December 1999 (28 pages)
24 March 2000Return made up to 26/02/00; no change of members (5 pages)
21 March 2000New director appointed (2 pages)
6 January 2000Director resigned (1 page)
5 January 2000New secretary appointed (2 pages)
8 November 1999Company name changed midland us dollar debt participa tions LIMITED\certificate issued on 08/11/99 (2 pages)
1 September 1999Secretary resigned (1 page)
4 August 1999Full accounts made up to 31 December 1998 (13 pages)
22 March 1999Return made up to 26/02/99; no change of members (5 pages)
10 March 1999Director resigned (1 page)
8 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 January 1999New director appointed (2 pages)
28 April 1998Full accounts made up to 31 December 1997 (12 pages)
2 March 1998Return made up to 26/02/98; full list of members (6 pages)
2 January 1998Ad 28/11/97--------- us$ si 200000000@1=200000000 us$ ic 669666661/869666661 (2 pages)
10 December 1997Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
1 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 December 1997Us$ nc 750000000/1500000000 19/11/97 (2 pages)
18 November 1997New director appointed (2 pages)
14 November 1997Us$ nc 1000/750000000 09/10/97 (2 pages)
14 November 1997Ad 09/10/97--------- us$ si 669666659@1=669666659 us$ ic 2/669666661 (2 pages)
14 November 1997New director appointed (2 pages)
23 October 1997New director appointed (1 page)
23 October 1997Director resigned (1 page)
23 October 1997Director resigned (1 page)
14 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
26 August 1997Secretary's particulars changed;director's particulars changed (1 page)
4 March 1997Secretary resigned (1 page)
26 February 1997Incorporation (24 pages)