HILL SAMUEL INTERNATIONAL HOLDINGS LIMITED
Overview
| Company Name | HILL SAMUEL INTERNATIONAL HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00960864 |
| 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 INTERNATIONAL HOLDINGS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is HILL SAMUEL INTERNATIONAL HOLDINGS 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 INTERNATIONAL HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| HILL SAMUEL DEVELOPMENT FINANCE LIMITED | Aug 25, 1969 | Aug 25, 1969 |
What are the latest accounts for HILL SAMUEL INTERNATIONAL HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2013 |
What is the status of the latest annual return for HILL SAMUEL INTERNATIONAL HOLDINGS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for HILL SAMUEL INTERNATIONAL HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | 4.71 | ||||||||||||||
Termination of appointment of Jonathan Scott Foster as a director on Mar 05, 2015 | 1 pages | TM01 | ||||||||||||||
Register inspection address has been changed from Tower House Charterhall Drive Chester CH88 3AN United Kingdom to 25 Gresham Street London EC2V 7HN | 2 pages | AD02 | ||||||||||||||
Registered office address changed from 25 Gresham Street London EC2V 7HN to 1 More London Place London SE1 2AF on Sep 16, 2014 | 2 pages | AD01 | ||||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||
Termination of appointment of Paul Gittins as a secretary on Aug 04, 2014 | 1 pages | TM02 | ||||||||||||||
Appointment of Lloyds Secretaries Limited as a secretary on Aug 04, 2014 | 2 pages | AP04 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Aug 12, 2014
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to Jul 11, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||||||
Current accounting period extended from Mar 31, 2014 to Sep 30, 2014 | 1 pages | AA01 | ||||||||||||||
Full accounts made up to Mar 31, 2013 | 21 pages | AA | ||||||||||||||
Termination of appointment of Lloyds Secretaries Limited as a secretary on Oct 02, 2013 | 1 pages | TM02 | ||||||||||||||
Appointment of Mr Paul Gittins as a secretary on Oct 02, 2013 | 2 pages | AP03 | ||||||||||||||
Annual return made up to Jul 11, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
Full accounts made up to Mar 31, 2012 | 19 pages | AA | ||||||||||||||
Annual return made up to Jul 11, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
Appointment of Lloyds Secretaries Limited as a secretary on Jan 16, 2012 | 2 pages | AP04 | ||||||||||||||
Full accounts made up to Mar 31, 2011 | 17 pages | AA | ||||||||||||||
Annual return made up to Jul 11, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Who are the officers of HILL SAMUEL INTERNATIONAL HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LLOYDS SECRETARIES LIMITED | Secretary | Gresham Street EC2V 7HN London 25 United Kingdom |
| 73512200003 | ||||||||||
| GOLDSMITH, Anna Katharine | Director | Gresham Street EC2V 7AE London 10 United Kingdom | Uk | British | 109938110001 | |||||||||
| PITALE, Prasad Nagnath | Director | 25 Monument Street EC3R 8BQ London Faryners House United Kingdom | England | British | 98338050001 | |||||||||
| GITTINS, Paul | Secretary | House Charterhall Drive CH88 3AN Chester Tower United Kingdom | 181778750001 | |||||||||||
| SAUNDERS, Deborah Ann | Secretary | 25 Gresham Street EC2V 7HN London | Other | 38589290002 | ||||||||||
| HILL SAMUEL BANK LIMITED | Secretary | 100 Wood Street EC2P 2AJ London | 3915480001 | |||||||||||
| LLOYDS SECRETARIES LIMITED | Secretary | Gresham Street EC2V 7HN London 25 United Kingdom |
| 73512200003 | ||||||||||
| BREALEY, David | Director | 12 The Courtyard TN22 3QW Sheffield Park East Sussex | British | 76577320001 | ||||||||||
| DIXON, Susan Elizabeth | Director | Flat 1 29-31 Dingley Place EC1 8BR London | England | British | 90007990001 | |||||||||
| FOSTER, Jonathan Scott | Director | Gresham Street EC2V 7AE London 10 United Kingdom | England | British | 59795070002 | |||||||||
| GILLBE, John Peter | Director | 5 Maori Road GU1 2EG Guildford Surrey | British | 50867670001 | ||||||||||
| HOY, Stephen Michael | Director | Layters Cottage Layters Way SL9 7QX Gerrards Cross Buckinghamshire | British | 33196390001 | ||||||||||
| JONES, Warwick Richard | Director | Threadneedle Street EC2R 8AH London Bank Of England | United Kingdom | British | 78586600001 | |||||||||
| JOSEPH, Michael William | Director | The Hermitage St Leonards HP23 6NW Tring Hertfordshire | England | British | 44954410002 | |||||||||
| JOYCE, David John | Director | Flat 8 8 Darlaston Road Wimbledon SW19 4LG London | British | 53081600001 | ||||||||||
| PARRIS, George Richard | Director | 121 Pollards Hill South Norbury SW16 4LS London | British | 3915510001 | ||||||||||
| SEGGINS, Roger Russell | Director | Marronwood 4 Kelvedon Avenue KT12 5ED Walton On Thames Surrey | British | 46846030003 | ||||||||||
| SPROULE, Ian Thomas Bradley | Director | 13 Cicada Road Wandsworth SW18 2NN London | British | 26075330001 | ||||||||||
| TAYLOR, Stephen Derek | Director | 28 Allen House Park Hook Heath Road GU22 0DE Woking Surrey | England | British | 52154520001 |
Does HILL SAMUEL INTERNATIONAL HOLDINGS 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