Company NameHSBC Rose (UK) Limited
Company StatusDissolved
Company Number04415639
CategoryPrivate Limited Company
Incorporation Date12 April 2002(22 years ago)
Dissolution Date22 January 2013 (11 years, 3 months ago)
Previous NameEncore Properties Nominee (Maple Leaf No.1) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRobin Louis Henning Bencard
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2004(2 years, 5 months after company formation)
Appointment Duration8 years, 3 months (closed 22 January 2013)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameGareth Owen Conway
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2007(4 years, 10 months after company formation)
Appointment Duration5 years, 11 months (closed 22 January 2013)
RoleInvestment Banking
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr Naresh Manjanath
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2008(5 years, 9 months after company formation)
Appointment Duration5 years (closed 22 January 2013)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMiss Fiona Ann Barker
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2011(9 years, 7 months after company formation)
Appointment Duration1 year, 2 months (closed 22 January 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameHollie Rheanna Wood
StatusClosed
Appointed22 December 2011(9 years, 8 months after company formation)
Appointment Duration1 year, 1 month (closed 22 January 2013)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameJohn Richard Kent
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2012(10 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (closed 22 January 2013)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameLucy Anna Tsourous
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2002(same day as company formation)
RoleBanker
Correspondence Address87 Elgin Mansions
Elgin Avenue Maida Vale
London
W9 1JN
Director NameTimothy Geoffrey Thorp
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address38 Camden Road
Sevenoaks
Kent
TN13 3LX
Director NameMr Paul Emmanuel Mackey
Date of BirthJune 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed12 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStowting House
London Road
Ascot
Berkshire
SL5 7EG
Secretary NameNicola Suzanne Black
NationalityBritish
StatusResigned
Appointed12 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address24 Drovers Way
Bishops Stortford
Hertfordshire
CM23 4GF
Secretary NameLouisa Jane Jenkinson
NationalityBritish
StatusResigned
Appointed17 February 2003(10 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 18 October 2004)
RoleCompany Director
Correspondence Address80 Mysore Road
Battersea
London
SW11 5SA
Director NameGareth Owen Conway
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2004(2 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 11 February 2005)
RoleInvestment Banking
Correspondence Address3 Stella Close
Marden
Tonbridge
Kent
TN12 9TP
Director NameMr Simon Findlay Purves
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2004(2 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 11 February 2005)
RoleInvestment Banking
Country of ResidenceEngland
Correspondence Address8 Grange Road
Highgate
London
N6 4AP
Secretary NameRebecca Louise Poole
NationalityBritish
StatusResigned
Appointed18 October 2004(2 years, 6 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 13 July 2005)
RoleCompany Director
Correspondence Address69b Replingham Road
Southfields
Wimbledon
SW18 5LU
Director NameMr Peter Hugh Bellairs Sykes
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2005(2 years, 10 months after company formation)
Appointment Duration6 days (resigned 16 February 2005)
RoleBanker
Country of ResidenceEngland
Correspondence AddressAbbotts Hill House
Andover
Hampshire
SP11 7NN
Director NameKevin Joseph Godfrey
Date of BirthMarch 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed16 February 2005(2 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 12 February 2007)
RoleBanker
Correspondence Address7 Windsor Walk
Weybridge
Surrey
KT13 9AP
Secretary NameFrances Julie Niven
NationalityBritish
StatusResigned
Appointed13 July 2005(3 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 25 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NameMrs Pauline Louise McQuillan
NationalityBritish
StatusResigned
Appointed25 April 2006(4 years after company formation)
Appointment Duration1 year, 9 months (resigned 11 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMarcus Peter John Molloy
Date of BirthDecember 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed12 February 2007(4 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 23 April 2007)
RoleBanker
Country of ResidenceEngland
Correspondence AddressB504 The Jam Factory
27 Green Walk
London
SE1 4TX
Director NameDr Kevin Alan Singleton
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2007(4 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 November 2011)
RoleBanker
Country of ResidenceEngland
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMary Bridget Kenny
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2007(4 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 December 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address178 Empire Square West
Long Lane
London
SE1 4NL
Director NameMiss Maria Therese Fleming
Date of BirthMarch 1972 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed14 January 2008(5 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 24 September 2012)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameGeorge William Bayer
StatusResigned
Appointed11 February 2008(5 years, 10 months after company formation)
Appointment Duration7 months (resigned 12 September 2008)
RoleCompany Director
Correspondence AddressFlat 1
Old Bank House, 110 Bermondsey Street
London
SE1 3TX
Secretary NameSarah Caroline Gott
NationalityBritish
StatusResigned
Appointed01 October 2008(6 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameJyoti Tailor
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2009(6 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 November 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameCarl Thomas Senior
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2012(9 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 19 June 2012)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ

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

99.6m at £1Hsbc Rose Funding (Uk) Holdings
100.00%
Ordinary

Financials

Year2014
Turnover£195,682
Net Worth£101,352,799
Current Liabilities£53,146

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

22 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2012Appointment of John Richard Kent as a director (2 pages)
11 December 2012Appointment of John Richard Kent as a director on 6 December 2012 (2 pages)
9 October 2012Director's details changed for Mr Naresh Manjanath on 18 November 2011 (2 pages)
9 October 2012First Gazette notice for voluntary strike-off (1 page)
9 October 2012First Gazette notice for voluntary strike-off (1 page)
9 October 2012Director's details changed for Mr Naresh Manjanath on 18 November 2011 (2 pages)
27 September 2012Application to strike the company off the register (3 pages)
27 September 2012Application to strike the company off the register (3 pages)
24 September 2012Termination of appointment of Maria Fleming as a director (1 page)
24 September 2012Termination of appointment of Maria Therese Fleming as a director on 24 September 2012 (1 page)
7 September 2012Statement of capital on 7 September 2012
  • GBP 1.00
(4 pages)
7 September 2012Statement by Directors (1 page)
7 September 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 September 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 September 2012Solvency statement dated 06/09/12 (1 page)
7 September 2012Statement by directors (1 page)
7 September 2012Statement of capital on 7 September 2012
  • GBP 1.00
(4 pages)
7 September 2012Solvency Statement dated 06/09/12 (1 page)
7 September 2012Statement of capital on 7 September 2012
  • GBP 1.00
(4 pages)
20 June 2012Termination of appointment of Carl Thomas Senior as a director on 19 June 2012 (1 page)
20 June 2012Termination of appointment of Carl Senior as a director (1 page)
4 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (9 pages)
4 April 2012Director's details changed for Gareth Owen Conway on 1 October 2009 (2 pages)
4 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (9 pages)
4 April 2012Director's details changed for Gareth Owen Conway on 1 October 2009 (2 pages)
4 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (9 pages)
16 January 2012Appointment of Carl Thomas Senior as a director (2 pages)
16 January 2012Appointment of Carl Thomas Senior as a director on 4 January 2012 (2 pages)
29 December 2011Termination of appointment of Sarah Gott as a secretary (1 page)
29 December 2011Termination of appointment of Sarah Gott as a secretary (1 page)
29 December 2011Appointment of Hollie Rheanna Wood as a secretary on 22 December 2011 (2 pages)
29 December 2011Appointment of Hollie Rheanna Wood as a secretary (2 pages)
30 November 2011Termination of appointment of Kevin Alan Singleton as a director on 30 November 2011 (1 page)
30 November 2011Termination of appointment of Kevin Singleton as a director (1 page)
21 November 2011Termination of appointment of Jyoti Tailor as a director (1 page)
21 November 2011Appointment of Fiona Barker as a director (2 pages)
21 November 2011Appointment of Fiona Barker as a director on 15 November 2011 (2 pages)
21 November 2011Termination of appointment of Jyoti Tailor as a director on 15 November 2011 (1 page)
12 September 2011Accounts made up to 31 December 2010 (18 pages)
12 September 2011Full accounts made up to 31 December 2010 (18 pages)
9 September 2011Secretary's details changed for Sarah Caroline Gott on 8 September 2011 (2 pages)
9 September 2011Secretary's details changed for Sarah Caroline Gott on 8 September 2011 (2 pages)
9 September 2011Secretary's details changed for Sarah Caroline Gott on 8 September 2011 (2 pages)
10 June 2011Secretary's details changed for Sarah Caroline Maher on 21 May 2011 (1 page)
10 June 2011Secretary's details changed for Sarah Caroline Maher on 21 May 2011 (1 page)
26 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (9 pages)
26 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (9 pages)
26 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (9 pages)
18 April 2011Secretary's details changed for Sarah Caroline Maher on 15 April 2011 (2 pages)
18 April 2011Secretary's details changed for Sarah Caroline Maher on 15 April 2011 (2 pages)
12 August 2010Accounts made up to 31 December 2009 (20 pages)
12 August 2010Full accounts made up to 31 December 2009 (20 pages)
6 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (7 pages)
6 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (7 pages)
6 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (7 pages)
3 February 2010Director's details changed for Miss Maria Therese Fleming on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Miss Maria Therese Fleming on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Miss Maria Therese Fleming on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Mr Naresh Manjanath on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Mr Naresh Manjanath on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Mr Naresh Manjanath on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Robin Louis Henning Bencard on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Robin Louis Henning Bencard on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Robin Louis Henning Bencard on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Kevin Alan Singleton on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Jyoti Tailor on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Kevin Alan Singleton on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Kevin Alan Singleton on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Jyoti Tailor on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Jyoti Tailor on 1 October 2009 (2 pages)
19 January 2010Amending 288A surname (2 pages)
19 January 2010Amending 288A surname (2 pages)
18 January 2010Secretary's details changed for Sarah Maher on 18 January 2010 (1 page)
18 January 2010Secretary's details changed for Sarah Maher on 18 January 2010 (1 page)
3 August 2009Accounts made up to 31 December 2008 (18 pages)
3 August 2009Full accounts made up to 31 December 2008 (18 pages)
2 April 2009Return made up to 01/04/09; full list of members (5 pages)
2 April 2009Return made up to 01/04/09; full list of members (5 pages)
26 March 2009Director appointed jyoti tailor (1 page)
26 March 2009Director appointed jyoti tailor (1 page)
6 January 2009Appointment Terminated Director mary kenny (1 page)
6 January 2009Appointment terminated director mary kenny (1 page)
1 December 2008Secretary appointed sarah maher (1 page)
1 December 2008Secretary appointed sarah maher (1 page)
25 September 2008Appointment terminated secretary george bayer (1 page)
25 September 2008Appointment Terminated Secretary george bayer (1 page)
11 June 2008Full accounts made up to 31 December 2007 (20 pages)
11 June 2008Accounts made up to 31 December 2007 (20 pages)
4 April 2008Return made up to 01/04/08; full list of members (5 pages)
4 April 2008Return made up to 01/04/08; full list of members (5 pages)
19 February 2008Secretary resigned (1 page)
19 February 2008Secretary resigned (1 page)
19 February 2008New secretary appointed (1 page)
19 February 2008New secretary appointed (1 page)
18 February 2008Director's particulars changed (1 page)
18 February 2008Director's particulars changed (1 page)
8 February 2008Secretary's particulars changed (1 page)
8 February 2008Secretary's particulars changed (1 page)
14 January 2008New director appointed (1 page)
14 January 2008New director appointed (1 page)
14 January 2008New director appointed (1 page)
14 January 2008New director appointed (1 page)
12 July 2007Director's particulars changed (1 page)
12 July 2007Director's particulars changed (1 page)
4 June 2007Return made up to 12/04/07; full list of members (3 pages)
4 June 2007Return made up to 12/04/07; full list of members (3 pages)
22 May 2007Director resigned (1 page)
22 May 2007Director resigned (1 page)
21 May 2007Accounts made up to 31 December 2006 (17 pages)
21 May 2007Full accounts made up to 31 December 2006 (17 pages)
12 March 2007Director resigned (1 page)
12 March 2007Director resigned (1 page)
23 February 2007New director appointed (1 page)
23 February 2007New director appointed (1 page)
23 February 2007New director appointed (1 page)
23 February 2007New director appointed (1 page)
22 February 2007New director appointed (1 page)
22 February 2007New director appointed (1 page)
22 February 2007New director appointed (1 page)
22 February 2007New director appointed (1 page)
19 October 2006Full accounts made up to 31 December 2005 (17 pages)
19 October 2006Accounts made up to 31 December 2005 (17 pages)
22 August 2006Secretary resigned (1 page)
22 August 2006New secretary appointed (1 page)
22 August 2006New secretary appointed (1 page)
22 August 2006Secretary resigned (1 page)
19 June 2006Secretary's particulars changed (1 page)
19 June 2006Secretary's particulars changed (1 page)
9 June 2006Return made up to 12/04/06; full list of members (2 pages)
9 June 2006Return made up to 12/04/06; full list of members (2 pages)
7 June 2006Secretary's particulars changed (1 page)
7 June 2006Secretary's particulars changed (1 page)
24 January 2006Secretary's particulars changed (1 page)
24 January 2006Secretary's particulars changed (1 page)
5 August 2005New secretary appointed (1 page)
5 August 2005Secretary resigned (1 page)
5 August 2005New secretary appointed (1 page)
5 August 2005Secretary resigned (1 page)
21 June 2005Accounts made up to 31 December 2004 (1 page)
21 June 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
22 April 2005New director appointed (3 pages)
22 April 2005Director resigned (1 page)
22 April 2005Director resigned (1 page)
22 April 2005New director appointed (3 pages)
19 April 2005Return made up to 12/04/05; full list of members (3 pages)
19 April 2005Return made up to 12/04/05; full list of members (3 pages)
1 March 2005Ad 18/02/05--------- £ si 99599999@1=99599999 £ ic 1/99600000 (2 pages)
1 March 2005Ad 18/02/05--------- £ si 99599999@1=99599999 £ ic 1/99600000 (2 pages)
25 February 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
25 February 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
25 February 2005Declaration of assistance for shares acquisition (10 pages)
25 February 2005Declaration of assistance for shares acquisition (10 pages)
24 February 2005Director resigned (1 page)
24 February 2005Director resigned (1 page)
24 February 2005Director resigned (1 page)
24 February 2005New director appointed (3 pages)
24 February 2005New director appointed (3 pages)
24 February 2005Director resigned (1 page)
23 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 February 2005Nc inc already adjusted 03/02/05 (1 page)
4 February 2005Company name changed encore properties nominee (maple leaf no.1) LIMITED\certificate issued on 04/02/05 (2 pages)
4 February 2005Company name changed encore properties nominee (maple leaf no.1) LIMITED\certificate issued on 04/02/05 (2 pages)
10 November 2004New secretary appointed (2 pages)
10 November 2004New director appointed (2 pages)
10 November 2004Director resigned (1 page)
10 November 2004New director appointed (2 pages)
10 November 2004New director appointed (2 pages)
10 November 2004Director resigned (1 page)
10 November 2004Secretary resigned (1 page)
10 November 2004New secretary appointed (2 pages)
10 November 2004Director resigned (1 page)
10 November 2004Director resigned (1 page)
10 November 2004Director resigned (1 page)
10 November 2004Director resigned (1 page)
10 November 2004New director appointed (3 pages)
10 November 2004New director appointed (2 pages)
10 November 2004Secretary resigned (1 page)
10 November 2004New director appointed (3 pages)
5 August 2004Director's particulars changed (1 page)
5 August 2004Director's particulars changed (1 page)
14 May 2004Return made up to 12/04/04; full list of members (6 pages)
14 May 2004Return made up to 12/04/04; full list of members (6 pages)
2 March 2004Accounts made up to 31 December 2003 (1 page)
2 March 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
3 June 2003Return made up to 12/04/03; full list of members (6 pages)
3 June 2003Location of register of members (1 page)
3 June 2003Return made up to 12/04/03; full list of members (6 pages)
3 June 2003Location of register of members (1 page)
4 May 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
4 May 2003Accounts made up to 31 December 2002 (1 page)
10 March 2003Secretary resigned (1 page)
10 March 2003New secretary appointed (2 pages)
10 March 2003New secretary appointed (2 pages)
10 March 2003Secretary resigned (1 page)
4 July 2002Registered office changed on 04/07/02 from: 55 basinghall street london EC2V 5HD (1 page)
4 July 2002Registered office changed on 04/07/02 from: 55 basinghall street london EC2V 5HD (1 page)
10 June 2002Location of register of members (1 page)
10 June 2002Location of register of members (1 page)
5 May 2002Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
5 May 2002Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
12 April 2002Incorporation (21 pages)
12 April 2002Incorporation (21 pages)