Company NameHP Securitised Receivables Limited
Company StatusDissolved
Company Number07664048
CategoryPrivate Limited Company
Incorporation Date9 June 2011(12 years, 9 months ago)
Dissolution Date25 August 2015 (8 years, 7 months ago)

Business Activity

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

Directors

Director NameMs Sally Margaret Gilding
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAustralian
StatusClosed
Appointed09 April 2013(1 year, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 25 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinchester House, Mailstop 428 1 Great Winchester
London
EC2N 2DB
Director NameMr Sunil Masson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2013(1 year, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 25 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House, Mailstop 428 1 Great Winchester
London
EC2N 2DB
Secretary NameMr Sunil Masson
StatusClosed
Appointed09 April 2013(1 year, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 25 August 2015)
RoleCompany Director
Correspondence AddressWinchester House, Mailstop 428 1 Great Winchester
London
EC2N 2DB
Director NameMr Nicholas John Bland
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2011(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWinchester House, Mailstop 428 1 Great Winchester
London
EC2N 2DB
Director NameMr Mahen Beejadursingh Surnam
Date of BirthDecember 1970 (Born 53 years ago)
NationalityMauritanian
StatusResigned
Appointed09 June 2011(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House, Mailstop 428 1 Great Winchester
London
EC2N 2DB
Secretary NameJodie Osborne
StatusResigned
Appointed09 June 2011(same day as company formation)
RoleCompany Director
Correspondence AddressWinchester House, Mailstop 428 1 Great Winchester
London
EC2N 2DB

Location

Registered AddressWinchester House, Mailstop 428 1 Great Winchester Street
London
EC2N 2DB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London

Shareholders

1 at £1Deutsche International Finance (Ireland) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

25 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
25 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2015First Gazette notice for voluntary strike-off (1 page)
12 May 2015First Gazette notice for voluntary strike-off (1 page)
28 April 2015Application to strike the company off the register (3 pages)
28 April 2015Application to strike the company off the register (3 pages)
5 September 2014Accounts for a dormant company made up to 30 June 2014 (7 pages)
5 September 2014Accounts for a dormant company made up to 30 June 2014 (7 pages)
18 August 2014Director's details changed for Mr Sunil Masson on 1 August 2014 (2 pages)
18 August 2014Director's details changed for Mr Sunil Masson on 1 August 2014 (2 pages)
18 August 2014Director's details changed for Mr Sunil Masson on 1 August 2014 (2 pages)
16 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(4 pages)
16 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(4 pages)
16 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(4 pages)
13 August 2013Accounts for a dormant company made up to 30 June 2013 (7 pages)
13 August 2013Accounts for a dormant company made up to 30 June 2013 (7 pages)
12 June 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-12
(4 pages)
12 June 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-12
(4 pages)
12 June 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-12
(4 pages)
17 April 2013Appointment of Ms Sally Gilding as a director (2 pages)
17 April 2013Appointment of Ms Sally Gilding as a director (2 pages)
11 April 2013Termination of appointment of Jodie Osborne as a secretary (1 page)
11 April 2013Appointment of Mr Sunil Masson as a secretary (1 page)
11 April 2013Termination of appointment of Mahen Surnam as a director (1 page)
11 April 2013Termination of appointment of Nicholas Bland as a director (1 page)
11 April 2013Termination of appointment of Mahen Surnam as a director (1 page)
11 April 2013Termination of appointment of Nicholas Bland as a director (1 page)
11 April 2013Termination of appointment of Jodie Osborne as a secretary (1 page)
11 April 2013Appointment of Mr Sunil Masson as a director (2 pages)
11 April 2013Appointment of Mr Sunil Masson as a secretary (1 page)
11 April 2013Appointment of Mr Sunil Masson as a director (2 pages)
21 November 2012Accounts for a dormant company made up to 30 June 2012 (7 pages)
21 November 2012Accounts for a dormant company made up to 30 June 2012 (7 pages)
11 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
11 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
11 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
12 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
12 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
9 June 2011Incorporation (56 pages)
9 June 2011Incorporation (56 pages)