Company NameHSBC Tulip Holdings (UK) Limited
Company StatusDissolved
Company Number04415710
CategoryPrivate Limited Company
Incorporation Date12 April 2002(22 years ago)
Dissolution Date15 March 2011 (13 years, 1 month ago)
Previous NameEncore Properties Nominee (Carlyon 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
Appointed09 July 2004(2 years, 2 months after company formation)
Appointment Duration6 years, 8 months (closed 15 March 2011)
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
Appointed09 July 2004(2 years, 2 months after company formation)
Appointment Duration6 years, 8 months (closed 15 March 2011)
RoleInvestment Banking
Country of ResidenceUnited Kingdom
Correspondence AddressBrookwood Cottage
Water Lane
Headcorn
Kent
TN27 9JR
Director NameDr Kevin Alan Singleton
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2007(4 years, 10 months after company formation)
Appointment Duration4 years, 1 month (closed 15 March 2011)
RoleBanker
Country of ResidenceEngland
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMiss Maria Therese Fleming
Date of BirthMarch 1972 (Born 52 years ago)
NationalityIrish
StatusClosed
Appointed14 January 2008(5 years, 9 months after company formation)
Appointment Duration3 years, 2 months (closed 15 March 2011)
RoleBanker
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 Duration3 years, 2 months (closed 15 March 2011)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameSarah Caroline Gott
NationalityBritish
StatusClosed
Appointed01 October 2008(6 years, 5 months after company formation)
Appointment Duration2 years, 5 months (closed 15 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Whitworth Street
London
SE10 9EN
Director NameJyoti Tailor
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2009(6 years, 11 months after company formation)
Appointment Duration1 year, 11 months (closed 15 March 2011)
RoleAccountant
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)
RoleChartered Accountant
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)
RoleBanker
Correspondence AddressWoodview 23c Murray Court
Sunninghill
Ascot
Berkshire
SL5 9BP
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, 4 months (resigned 08 July 2004)
RoleCompany Director
Correspondence Address80 Mysore Road
Battersea
London
SW11 5SA
Secretary NameRebecca Louise Poole
NationalityBritish
StatusResigned
Appointed08 July 2004(2 years, 2 months after company formation)
Appointment Duration1 year (resigned 13 July 2005)
RoleCompany Director
Correspondence Address69b Replingham Road
Southfields
Wimbledon
SW18 5LU
Director NameMr Simon Findlay Purves
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2004(2 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 January 2007)
RoleInvestment Banking
Country of ResidenceEngland
Correspondence Address8 Grange Road
Highgate
London
N6 4AP
Director NamePeter John Reid
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2004(2 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 February 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRooksthorne
Narrow Lane Poulner Hill
Ringwood
Hampshire
BH24 3EN
Director NamePeter John Reid
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2004(2 years, 2 months after company formation)
Appointment Duration1 week, 4 days (resigned 20 July 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRooksthorne
Narrow Lane Poulner Hill
Ringwood
Hampshire
BH24 3EN
Director NameMr Peter Hugh Bellairs Sykes
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2004(2 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 December 2006)
RoleBanker
Country of ResidenceEngland
Correspondence AddressAbbotts Hill House
Andover
Hampshire
SP11 7NN
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)
RoleSecretary
Correspondence Address73 Celestial Gardens
London
SE13 5RU
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 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 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 Duration7 months, 3 weeks (resigned 05 October 2007)
RoleBanker
Country of ResidenceEngland
Correspondence AddressB504 The Jam Factory
27 Green Walk
London
SE1 4TX
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

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

1 at 1Hsbc Bank PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2010First Gazette notice for voluntary strike-off (1 page)
30 November 2010First Gazette notice for voluntary strike-off (1 page)
18 November 2010Application to strike the company off the register (4 pages)
18 November 2010Application to strike the company off the register (4 pages)
17 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
17 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
6 April 2010Annual return made up to 1 April 2010 with a full list of shareholders
Statement of capital on 2010-04-06
  • GBP 1
(7 pages)
6 April 2010Annual return made up to 1 April 2010 with a full list of shareholders
Statement of capital on 2010-04-06
  • GBP 1
(7 pages)
6 April 2010Annual return made up to 1 April 2010 with a full list of shareholders
Statement of capital on 2010-04-06
  • GBP 1
(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)
26 January 2010Director's details changed for Robin Louis Henning Bencard on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Robin Louis Henning Bencard on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Robin Louis Henning Bencard 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 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 Jyoti Tailor on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Kevin Alan Singleton 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)
28 September 2009Accounts made up to 31 December 2008 (5 pages)
28 September 2009Accounts for a dormant company made up to 31 December 2008 (5 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)
26 September 2008Appointment terminated secretary george bayer (1 page)
26 September 2008Appointment Terminated Secretary george bayer (1 page)
12 June 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
12 June 2008Accounts made up to 31 December 2007 (5 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 2008New secretary appointed (1 page)
19 February 2008Secretary resigned (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)
28 October 2007Accounts made up to 31 December 2006 (5 pages)
28 October 2007Accounts made up to 31 December 2006 (5 pages)
12 October 2007Director resigned (1 page)
12 October 2007Director resigned (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)
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 2007Director resigned (1 page)
22 February 2007New director appointed (1 page)
22 February 2007Director resigned (1 page)
22 February 2007New director appointed (1 page)
22 February 2007Director resigned (1 page)
22 February 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
30 October 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
30 October 2006Accounts made up to 31 December 2005 (2 pages)
9 June 2006Return made up to 12/04/06; full list of members (3 pages)
9 June 2006Return made up to 12/04/06; full list of members (3 pages)
19 May 2006New secretary appointed (1 page)
19 May 2006Secretary resigned (1 page)
19 May 2006Secretary resigned (1 page)
19 May 2006New secretary appointed (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)
2 July 2005Accounts made up to 31 December 2004 (1 page)
2 July 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
19 April 2005Director's particulars changed (1 page)
19 April 2005Director's particulars changed (1 page)
18 April 2005Return made up to 12/04/05; full list of members (3 pages)
18 April 2005Return made up to 12/04/05; full list of members (3 pages)
13 September 2004New director appointed (3 pages)
13 September 2004New director appointed (3 pages)
13 September 2004New director appointed (3 pages)
13 September 2004New director appointed (3 pages)
13 September 2004New director appointed (3 pages)
13 September 2004New director appointed (3 pages)
13 September 2004New director appointed (3 pages)
13 September 2004New director appointed (3 pages)
31 August 2004New director appointed (3 pages)
31 August 2004New director appointed (3 pages)
27 July 2004Director resigned (1 page)
27 July 2004Director resigned (1 page)
23 July 2004New director appointed (3 pages)
23 July 2004New director appointed (3 pages)
19 July 2004Secretary resigned (1 page)
19 July 2004Director resigned (1 page)
19 July 2004Secretary resigned (1 page)
19 July 2004Director resigned (1 page)
19 July 2004Director resigned (1 page)
19 July 2004Director resigned (1 page)
19 July 2004Director resigned (1 page)
19 July 2004New secretary appointed (2 pages)
19 July 2004Director resigned (1 page)
19 July 2004New secretary appointed (2 pages)
9 July 2004Company name changed encore properties nominee (carly on no.1) LIMITED\certificate issued on 09/07/04 (2 pages)
9 July 2004Company name changed encore properties nominee (carly on no.1) LIMITED\certificate issued on 09/07/04 (2 pages)
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)
9 June 2003Location of register of members (1 page)
9 June 2003Location of register of members (1 page)
9 June 2003Return made up to 12/04/03; full list of members (6 pages)
9 June 2003Return made up to 12/04/03; full list of members (6 pages)
4 May 2003Accounts made up to 31 December 2002 (1 page)
4 May 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
10 March 2003Secretary resigned (1 page)
10 March 2003New secretary appointed (2 pages)
10 March 2003Secretary resigned (1 page)
10 March 2003New secretary appointed (2 pages)
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)
20 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 June 2002Resolutions
  • ELRES ‐ Elective resolution
(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)