HILL SAMUEL BANK LIMITED
Overview
| Company Name | HILL SAMUEL BANK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00343544 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of HILL SAMUEL BANK LIMITED?
| Company Name | From | Until |
|---|---|---|
| HILL SAMUEL & CO. LIMITED | Aug 19, 1938 | Aug 19, 1938 |
What are the latest accounts for HILL SAMUEL BANK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for HILL SAMUEL BANK LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Mar 19, 2023 |
What are the latest filings for HILL SAMUEL BANK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | LIQ13 | ||||||||||
Termination of appointment of Gregory James Polack as a director on May 22, 2024 | 1 pages | TM01 | ||||||||||
Register(s) moved to registered inspection location Cawley House Chester Business Park Chester CH4 9FB | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to Cawley House Chester Business Park Chester CH4 9FB | 2 pages | AD02 | ||||||||||
Registered office address changed from 25 Gresham Street London EC2V 7HN to 1 More London Place London SE1 2AF on Oct 19, 2023 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Termination of appointment of Lloyds Secretaries Limited as a secretary on Oct 03, 2023 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 4 pages | AA | ||||||||||
Termination of appointment of David John Joyce as a director on Jul 11, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Mark Stuart Dolman as a director on Jul 05, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 19, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 4 pages | AA | ||||||||||
Confirmation statement made on Mar 19, 2022 with no updates | 3 pages | CS01 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 4 pages | AA | ||||||||||
Confirmation statement made on Mar 19, 2021 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 4 pages | AA | ||||||||||
Confirmation statement made on Mar 19, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 4 pages | AA | ||||||||||
Confirmation statement made on Mar 19, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 4 pages | AA | ||||||||||
Who are the officers of HILL SAMUEL BANK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DOLMAN, Mark Stuart | Director | 10 Canons Way BS1 5LF Bristol Harbourside United Kingdom | United Kingdom | British | 169566090001 | |||||||||
| PARRIS, George Richard | Secretary | 121 Pollards Hill South Norbury SW16 4LS London | British | 3915510001 | ||||||||||
| SAUNDERS, Deborah Ann | Secretary | 25 Gresham Street EC2V 7HN London | Other | 38589290002 | ||||||||||
| LLOYDS SECRETARIES LIMITED | Secretary | Gresham Street EC2V 7HN London 25 United Kingdom |
| 73512200003 | ||||||||||
| ANDERSON, Martin Hugh Fraser | Director | 3 Maids Of Honour Row The Green TW9 1NY Richmond Surrey | England | British | 41366690001 | |||||||||
| ASHDOWN, Philip James | Director | 68 The Chine Grange Park N21 2ED London | British | 40617930002 | ||||||||||
| AULSEBROOK, Stephen William | Director | Old Glebe House Main Road IP6 9BZ Tuddenham | United Kingdom | British | 156338240001 | |||||||||
| BADCOCK, Clive Leslie | Director | 144 Burwood Road Hersham KT12 4AS Walton On Thames Surrey | British | 26074990001 | ||||||||||
| BAER, Jeremy Alan Frank | Director | 8 Church Road Shortlands BR2 0HP Bromley Kent | British | 49107210001 | ||||||||||
| BARRINGTON, Charles Peter | Director | The Lodge Great Bealings IP13 6NW Woodbridge Suffolk | England | British | 8892270001 | |||||||||
| BENNETT, John Alfred | Director | 124 The Grove W5 3SH London | British | 26075000001 | ||||||||||
| BOURKE, John | Director | Parkwood Carrickbrennan Road NW3 7DT Monkstown Co Dublin Ireland | Irish | 35148560001 | ||||||||||
| BRADING, Philip William | Director | 23 Highgate Close N6 4SD London | British | 6577940001 | ||||||||||
| BRINN, Nigel James | Director | 2 Rivermead Court Marlow Bridge Lane SL7 1SJ Marlow Bucks | British | 56096980002 | ||||||||||
| BROADBENT, Brian Michael | Director | 2 South Frith London Road Southborough TN4 0UQ Tunbridge Wells Kent | England | British | 39447380002 | |||||||||
| BROOKBANK, Thomas Frederick | Director | 25 Morella Road Wandsworth Common SW12 8UQ London | British | 37826050002 | ||||||||||
| BROWN, Alastair Vaughan | Director | Flat 6 84 Middlesex Street E1 7EZ London | Canadian | 61709640001 | ||||||||||
| BRUNSDEN, Peter John | Director | Vivienne House 5 Orchard On The Green Croxley Green WD3 3HS Rickmansworth Hertfordshire | England | British | 48346470001 | |||||||||
| BUCHAN, Charles Walter Edward Ralph | Director | Southsea Farm Kington Langley SN15 5PB Chippenham Wiltshire | England | British | 8368920001 | |||||||||
| BUCKS, Peter | Director | 104 Addison Gardens W14 0DS London | British | 8368930001 | ||||||||||
| CAMPION, Michael John | Director | Evesham House Hilton Road Fenstanton PE18 9LJ Huntingdon Cambridgeshire | British | 43521920001 | ||||||||||
| CAMU, Alain Robert Leon Edmond | Director | 55 Dreve Des Gendarmes Brussels 1180 FOREIGN Belgium | Belgian | 49965830001 | ||||||||||
| CATHCART, Henry Strachan | Director | Aingarth Fort Road G84 0LQ Kilcreggan | United Kingdom | British | 169127230001 | |||||||||
| CHAMBERS, Martyn James Ellis | Director | Le Sapin JE3 6DZ Gorey Jersey | British | 45214640001 | ||||||||||
| CHEADLE, Christopher John | Director | Holmesdale Farm Fletching TN22 3YB Uckfield East Sussex | British | 26075060001 | ||||||||||
| CHEYNE, Iain Donald | Director | 6 Chiswick Mall W4 2QH London | British | 52271440001 | ||||||||||
| CHOWN, Richard Henry Iyan | Director | Beehive Cottage Little Horkesley CO6 4DF Colchester Essex | United Kingdom | British | 8368960001 | |||||||||
| CLIFTON MOORE, Roger | Director | 37 Wilbury Villas BN3 6GB Hove East Sussex | British | 41060670001 | ||||||||||
| CLUTTERBUCK, Fiona Jane | Director | 13 Downshire Hill Hampstead NW3 1NR London | England | British | 30329430001 | |||||||||
| CONFINO, Daniel Michael | Director | 50 Loampit Hill SE13 7SW London | British | 8368980001 | ||||||||||
| CONNELL, Gerard Dominic | Director | 97 Hereford Road W2 5BB London | United Kingdom | British | 66248140001 | |||||||||
| COTTRELL, Christine Mary | Director | 11 Astell Street SW3 3RT London | British | 17626380002 | ||||||||||
| CUMMINGS, Malcolm | Director | 62 Croxall Road Edingale B79 9JE Tamworth Staffs | British | 31823650001 | ||||||||||
| CUMMINS, Patrick Gregory | Director | 85 Orchard Avenue Shirley CR0 7NF Croydon Surrey | British | 37314590001 | ||||||||||
| DANIELS, Jonathan Mark Brewis | Director | Dragonholt Wood End Green Henham CM22 6BA Bishops Stortford Hertfordshire | British | 29968330003 |
Who are the persons with significant control of HILL SAMUEL BANK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lloyds Bank Plc | Apr 06, 2016 | Gresham Street EC2V 7HN London 25 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does HILL SAMUEL BANK LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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