HILL SAMUEL BANK LIMITED

HILL SAMUEL BANK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameHILL SAMUEL BANK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00343544
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of HILL SAMUEL BANK LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is HILL SAMUEL BANK LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of HILL SAMUEL BANK LIMITED?

    Previous Company Names
    Company NameFromUntil
    HILL SAMUEL & CO. LIMITEDAug 19, 1938Aug 19, 1938

    What are the latest accounts for HILL SAMUEL BANK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for HILL SAMUEL BANK LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 19, 2023

    What are the latest filings for HILL SAMUEL BANK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Termination of appointment of Gregory James Polack as a director on May 22, 2024

    1 pagesTM01

    Register(s) moved to registered inspection location Cawley House Chester Business Park Chester CH4 9FB

    2 pagesAD03

    Register inspection address has been changed to Cawley House Chester Business Park Chester CH4 9FB

    2 pagesAD02

    Registered office address changed from 25 Gresham Street London EC2V 7HN to 1 More London Place London SE1 2AF on Oct 19, 2023

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 03, 2023

    LRESSP

    Declaration of solvency

    6 pagesLIQ01

    Termination of appointment of Lloyds Secretaries Limited as a secretary on Oct 03, 2023

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2022

    4 pagesAA

    Termination of appointment of David John Joyce as a director on Jul 11, 2023

    1 pagesTM01

    Appointment of Mr Mark Stuart Dolman as a director on Jul 05, 2023

    2 pagesAP01

    Confirmation statement made on Mar 19, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    4 pagesAA

    Confirmation statement made on Mar 19, 2022 with no updates

    3 pagesCS01

    Statement of company's objects

    2 pagesCC04

    Accounts for a dormant company made up to Dec 31, 2020

    4 pagesAA

    Confirmation statement made on Mar 19, 2021 with no updates

    3 pagesCS01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Accounts for a dormant company made up to Dec 31, 2019

    4 pagesAA

    Confirmation statement made on Mar 19, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    4 pagesAA

    Confirmation statement made on Mar 19, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    4 pagesAA

    Who are the officers of HILL SAMUEL BANK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DOLMAN, Mark Stuart
    10 Canons Way
    BS1 5LF Bristol
    Harbourside
    United Kingdom
    Director
    10 Canons Way
    BS1 5LF Bristol
    Harbourside
    United Kingdom
    United KingdomBritishAccountant169566090001
    PARRIS, George Richard
    121 Pollards Hill South
    Norbury
    SW16 4LS London
    Secretary
    121 Pollards Hill South
    Norbury
    SW16 4LS London
    British3915510001
    SAUNDERS, Deborah Ann
    25 Gresham Street
    EC2V 7HN London
    Secretary
    25 Gresham Street
    EC2V 7HN London
    Other38589290002
    LLOYDS SECRETARIES LIMITED
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number02791894
    73512200003
    ANDERSON, Martin Hugh Fraser
    3 Maids Of Honour Row
    The Green
    TW9 1NY Richmond
    Surrey
    Director
    3 Maids Of Honour Row
    The Green
    TW9 1NY Richmond
    Surrey
    EnglandBritishBanker41366690001
    ASHDOWN, Philip James
    68 The Chine
    Grange Park
    N21 2ED London
    Director
    68 The Chine
    Grange Park
    N21 2ED London
    BritishBanker40617930002
    AULSEBROOK, Stephen William
    Old Glebe House
    Main Road
    IP6 9BZ Tuddenham
    Director
    Old Glebe House
    Main Road
    IP6 9BZ Tuddenham
    United KingdomBritishBanker156338240001
    BADCOCK, Clive Leslie
    144 Burwood Road
    Hersham
    KT12 4AS Walton On Thames
    Surrey
    Director
    144 Burwood Road
    Hersham
    KT12 4AS Walton On Thames
    Surrey
    BritishBanker26074990001
    BAER, Jeremy Alan Frank
    8 Church Road
    Shortlands
    BR2 0HP Bromley
    Kent
    Director
    8 Church Road
    Shortlands
    BR2 0HP Bromley
    Kent
    BritishBanking49107210001
    BARRINGTON, Charles Peter
    The Lodge
    Great Bealings
    IP13 6NW Woodbridge
    Suffolk
    Director
    The Lodge
    Great Bealings
    IP13 6NW Woodbridge
    Suffolk
    EnglandBritishBanker8892270001
    BENNETT, John Alfred
    124 The Grove
    W5 3SH London
    Director
    124 The Grove
    W5 3SH London
    BritishCompliance Director26075000001
    BOURKE, John
    Parkwood
    Carrickbrennan Road
    NW3 7DT Monkstown
    Co Dublin
    Ireland
    Director
    Parkwood
    Carrickbrennan Road
    NW3 7DT Monkstown
    Co Dublin
    Ireland
    IrishCompany Director35148560001
    BRADING, Philip William
    23 Highgate Close
    N6 4SD London
    Director
    23 Highgate Close
    N6 4SD London
    BritishBanker6577940001
    BRINN, Nigel James
    2 Rivermead Court
    Marlow Bridge Lane
    SL7 1SJ Marlow
    Bucks
    Director
    2 Rivermead Court
    Marlow Bridge Lane
    SL7 1SJ Marlow
    Bucks
    BritishDirector56096980002
    BROADBENT, Brian Michael
    2 South Frith
    London Road Southborough
    TN4 0UQ Tunbridge Wells
    Kent
    Director
    2 South Frith
    London Road Southborough
    TN4 0UQ Tunbridge Wells
    Kent
    EnglandBritishIt Director39447380002
    BROOKBANK, Thomas Frederick
    25 Morella Road
    Wandsworth Common
    SW12 8UQ London
    Director
    25 Morella Road
    Wandsworth Common
    SW12 8UQ London
    BritishBanker37826050002
    BROWN, Alastair Vaughan
    Flat 6 84 Middlesex Street
    E1 7EZ London
    Director
    Flat 6 84 Middlesex Street
    E1 7EZ London
    CanadianBanker61709640001
    BRUNSDEN, Peter John
    Vivienne House
    5 Orchard On The Green Croxley Green
    WD3 3HS Rickmansworth
    Hertfordshire
    Director
    Vivienne House
    5 Orchard On The Green Croxley Green
    WD3 3HS Rickmansworth
    Hertfordshire
    EnglandEnglishBank Manager48346470001
    BUCHAN, Charles Walter Edward Ralph
    Southsea Farm
    Kington Langley
    SN15 5PB Chippenham
    Wiltshire
    Director
    Southsea Farm
    Kington Langley
    SN15 5PB Chippenham
    Wiltshire
    EnglandBritishBanker8368920001
    BUCKS, Peter
    104 Addison Gardens
    W14 0DS London
    Director
    104 Addison Gardens
    W14 0DS London
    BritishBanker8368930001
    CAMPION, Michael John
    Evesham House Hilton Road
    Fenstanton
    PE18 9LJ Huntingdon
    Cambridgeshire
    Director
    Evesham House Hilton Road
    Fenstanton
    PE18 9LJ Huntingdon
    Cambridgeshire
    BritishBanker43521920001
    CAMU, Alain Robert Leon Edmond
    55 Dreve Des Gendarmes
    Brussels 1180
    FOREIGN Belgium
    Director
    55 Dreve Des Gendarmes
    Brussels 1180
    FOREIGN Belgium
    BelgianBanker49965830001
    CATHCART, Henry Strachan
    Aingarth
    Fort Road
    G84 0LQ Kilcreggan
    Director
    Aingarth
    Fort Road
    G84 0LQ Kilcreggan
    United KingdomBritishBanker169127230001
    CHAMBERS, Martyn James Ellis
    Le Sapin
    JE3 6DZ Gorey
    Jersey
    Director
    Le Sapin
    JE3 6DZ Gorey
    Jersey
    BritishDirector45214640001
    CHEADLE, Christopher John
    Holmesdale Farm
    Fletching
    TN22 3YB Uckfield
    East Sussex
    Director
    Holmesdale Farm
    Fletching
    TN22 3YB Uckfield
    East Sussex
    BritishBanker26075060001
    CHEYNE, Iain Donald
    6
    Chiswick Mall
    W4 2QH London
    Director
    6
    Chiswick Mall
    W4 2QH London
    BritishDirector52271440001
    CHOWN, Richard Henry Iyan
    Beehive Cottage
    Little Horkesley
    CO6 4DF Colchester
    Essex
    Director
    Beehive Cottage
    Little Horkesley
    CO6 4DF Colchester
    Essex
    United KingdomBritishBanker8368960001
    CLIFTON MOORE, Roger
    37 Wilbury Villas
    BN3 6GB Hove
    East Sussex
    Director
    37 Wilbury Villas
    BN3 6GB Hove
    East Sussex
    BritishBanker41060670001
    CLUTTERBUCK, Fiona Jane
    13 Downshire Hill
    Hampstead
    NW3 1NR London
    Director
    13 Downshire Hill
    Hampstead
    NW3 1NR London
    EnglandBritishBanker30329430001
    CONFINO, Daniel Michael
    50 Loampit Hill
    SE13 7SW London
    Director
    50 Loampit Hill
    SE13 7SW London
    BritishBanker8368980001
    CONNELL, Gerard Dominic
    97 Hereford Road
    W2 5BB London
    Director
    97 Hereford Road
    W2 5BB London
    United KingdomBritishBanking Director66248140001
    COTTRELL, Christine Mary
    11 Astell Street
    SW3 3RT London
    Director
    11 Astell Street
    SW3 3RT London
    BritishBanker17626380002
    CUMMINGS, Malcolm
    62 Croxall Road
    Edingale
    B79 9JE Tamworth
    Staffs
    Director
    62 Croxall Road
    Edingale
    B79 9JE Tamworth
    Staffs
    BritishBank Executive31823650001
    CUMMINS, Patrick Gregory
    85 Orchard Avenue
    Shirley
    CR0 7NF Croydon
    Surrey
    Director
    85 Orchard Avenue
    Shirley
    CR0 7NF Croydon
    Surrey
    BritishBanker37314590001
    DANIELS, Jonathan Mark Brewis
    Dragonholt Wood End Green
    Henham
    CM22 6BA Bishops Stortford
    Hertfordshire
    Director
    Dragonholt Wood End Green
    Henham
    CM22 6BA Bishops Stortford
    Hertfordshire
    BritishBanker29968330003

    Who are the persons with significant control of HILL SAMUEL BANK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Apr 06, 2016
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number00002065
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does HILL SAMUEL BANK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 03, 2023Commencement of winding up
    Mar 05, 2025Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Richard Barker
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Matthew Coomber
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0