HILL SAMUEL INVESTMENTS LIMITED

HILL SAMUEL INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameHILL SAMUEL INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01084304
    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 INVESTMENTS LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is HILL SAMUEL INVESTMENTS LIMITED located?

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

    What are the latest accounts for HILL SAMUEL INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What are the latest filings for HILL SAMUEL INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pages4.71

    Appointment of a voluntary liquidator

    2 pages600

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Liquidators' statement of receipts and payments to May 26, 2015

    7 pages4.68

    Register inspection address has been changed

    2 pagesAD02

    Registered office address changed from * 25 Gresham Street London EC2V 7HN* on Jun 12, 2014

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Appointment of Lloyds Secretaries Limited as a secretary

    2 pagesAP04

    legacy

    1 pagesSH20

    Statement of capital on Mar 24, 2014

    • Capital: GBP 10,000,000.00
    4 pagesSH19

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesCAP-SS

    Annual return made up to Aug 19, 2013 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Sharon Slattery as a secretary

    1 pagesTM02

    Full accounts made up to Dec 31, 2012

    22 pagesAA

    Annual return made up to Aug 19, 2012 with full list of shareholders

    6 pagesAR01

    Current accounting period extended from Dec 18, 2012 to Dec 31, 2012

    1 pagesAA01

    Termination of appointment of Peter Woodbury as a director

    1 pagesTM01

    Full accounts made up to Dec 18, 2011

    21 pagesAA

    Annual return made up to Aug 19, 2011 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Dec 18, 2010

    21 pagesAA

    Director's details changed for Mr Prasad Nagnath Pitale on Mar 14, 2011

    2 pagesCH01

    Who are the officers of HILL SAMUEL INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LLOYDS SECRETARIES LIMITED
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02791894
    73512200003
    CONWAY, Richard Geoffrey Meade
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    EnglandBritishDirector92812310001
    GOLDSMITH, Anna Katharine
    Gresham Street
    EC2V 7AE London
    10
    United Kingdom
    Director
    Gresham Street
    EC2V 7AE London
    10
    United Kingdom
    UkBritishDirector109938110001
    PITALE, Prasad Nagnath
    25 Monument Street
    EC3R 8BQ London
    Faryners House
    United Kingdom
    Director
    25 Monument Street
    EC3R 8BQ London
    Faryners House
    United Kingdom
    EnglandBritishDirector98338050001
    BLACK, Nicola Suzanne
    Springfield
    24 Drovers Way
    CM23 4GF Bishops Stortford
    Hertfordshire
    Secretary
    Springfield
    24 Drovers Way
    CM23 4GF Bishops Stortford
    Hertfordshire
    British52160130002
    SAUNDERS, Deborah Ann
    179 Gladbeck Way
    Enfield Chase
    EN2 7EW Enfield
    Middlesex
    Secretary
    179 Gladbeck Way
    Enfield Chase
    EN2 7EW Enfield
    Middlesex
    British38589290001
    SLATTERY, Sharon Noelle, Mrs.
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Irish45487120004
    STAFFORD, Paul Andrew
    85 Roman Road
    IG1 2NZ Ilford
    Essex
    Secretary
    85 Roman Road
    IG1 2NZ Ilford
    Essex
    British48252270001
    HILL SAMUEL BANK LIMITED
    100 Wood Street
    EC2P 2AJ London
    Secretary
    100 Wood Street
    EC2P 2AJ London
    3915480001
    BASING, Anthony Mark
    36 Selwyn Crescent
    AL10 9NN Hatfield
    Hertfordshire
    Director
    36 Selwyn Crescent
    AL10 9NN Hatfield
    Hertfordshire
    BritishDirector99221710001
    CAREFULL, Robert Charles
    13 St Matthews Avenue
    KT6 6JJ Surbiton
    Surrey
    Director
    13 St Matthews Avenue
    KT6 6JJ Surbiton
    Surrey
    United KingdomBritishChartered Accountant1459410001
    CONSTANTINE, Andrew James
    7 Kilmorey Gardens
    TW1 1PU Twickenham
    Director
    7 Kilmorey Gardens
    TW1 1PU Twickenham
    BritishChartered Accountant62109690001
    CUMMING, Andrew John
    305 Mountjoy House
    Barbican
    EC2Y 8BP London
    Director
    305 Mountjoy House
    Barbican
    EC2Y 8BP London
    United KingdomBritishDirector46297770002
    CUMMING, Andrew John
    305 Mountjoy House
    Barbican
    EC2Y 8BP London
    Director
    305 Mountjoy House
    Barbican
    EC2Y 8BP London
    United KingdomBritishBanker46297770002
    FOAD, Allan Robert
    19 Dukes Orchard
    DA5 2DU Bexley
    Kent
    Director
    19 Dukes Orchard
    DA5 2DU Bexley
    Kent
    BritishBanker40761160001
    GILLBE, John Peter
    5 Maori Road
    GU1 2EG Guildford
    Surrey
    Director
    5 Maori Road
    GU1 2EG Guildford
    Surrey
    BritishChartered Accountant50867670001
    GRANT, Mark Andrew
    Silverdale Avenue
    KT12 1EL Walton-On-Thames
    177
    Surrey
    Director
    Silverdale Avenue
    KT12 1EL Walton-On-Thames
    177
    Surrey
    United KingdomBritishDirector236442470001
    GREEN, Michael Jonathan
    109 Hampstead Way
    NW11 7LR London
    Director
    109 Hampstead Way
    NW11 7LR London
    EnglandBritishBanker141461000001
    HARRISON, David Henry Arnold
    Woodcote Lodge
    West Horsley
    KT24 6ET Leatherhead
    Surrey
    Director
    Woodcote Lodge
    West Horsley
    KT24 6ET Leatherhead
    Surrey
    UkBritishBanker8949580001
    HIGGINS, Peter
    2 Grange Close
    RH1 4LW Bletchingley
    Surrey
    Director
    2 Grange Close
    RH1 4LW Bletchingley
    Surrey
    EnglandBritishDirector107984310001
    HOY, Stephen Michael
    Layters Cottage
    Layters Way
    SL9 7QX Gerrards Cross
    Buckinghamshire
    Director
    Layters Cottage
    Layters Way
    SL9 7QX Gerrards Cross
    Buckinghamshire
    BritishChartered Accountant33196390001
    JONES, Warwick Richard
    Threadneedle Street
    EC2R 8AH London
    Bank Of England
    Director
    Threadneedle Street
    EC2R 8AH London
    Bank Of England
    United KingdomBritishAccountant78586600001
    JOSEPH, Michael William
    The Hermitage
    St Leonards
    HP23 6NW Tring
    Hertfordshire
    Director
    The Hermitage
    St Leonards
    HP23 6NW Tring
    Hertfordshire
    EnglandBritishBanker44954410002
    KING, Roger Steuart
    9 Kingfisher House
    No 6 Melbury Road
    W14 8LN London
    Director
    9 Kingfisher House
    No 6 Melbury Road
    W14 8LN London
    United States CitizenDirector79713690002
    MILES, Peter Bernard
    Brentwood House
    Winchester Road
    GU32 1JS West Meon
    Hampshire
    Director
    Brentwood House
    Winchester Road
    GU32 1JS West Meon
    Hampshire
    BritishBanker41327480001
    PARRIS, George Richard
    121 Pollards Hill South
    Norbury
    SW16 4LS London
    Director
    121 Pollards Hill South
    Norbury
    SW16 4LS London
    BritishChartered Secretary3915510001
    PELLY, Richard Fowler
    10 Latimer Road
    Wimbledon
    SW19 1EP London
    Director
    10 Latimer Road
    Wimbledon
    SW19 1EP London
    BritishDirector99868440001
    PRITCHARD, David Peter
    17 Thorney Crescent
    SW11 3TT London
    Director
    17 Thorney Crescent
    SW11 3TT London
    EnglandBritishBank Director57244610001
    RANDALL, Frederick John
    Walnut Tree House
    Ladywood
    WR9 0AL Droitwich
    Worcestershire
    Director
    Walnut Tree House
    Ladywood
    WR9 0AL Droitwich
    Worcestershire
    BritishFinance Director40903300001
    RIDING, Frederick Michael Peter
    York House
    Clifton Down Road
    BS8 4AG Clifton
    Bristol
    Director
    York House
    Clifton Down Road
    BS8 4AG Clifton
    Bristol
    BritishBanker76317830002
    SEGGINS, Roger Russell
    Marronwood 4 Kelvedon Avenue
    KT12 5ED Walton On Thames
    Surrey
    Director
    Marronwood 4 Kelvedon Avenue
    KT12 5ED Walton On Thames
    Surrey
    BritishBanker46846030003
    TATE, George Truett
    Gresham Street
    EC2V 7HN London
    25
    Director
    Gresham Street
    EC2V 7HN London
    25
    EnglandAmericanDirector99804980001
    VOWLES, Anthony Brian
    Hopgardens
    Hopgarden Lane
    TN13 1PX Sevenoaks
    Kent
    Director
    Hopgardens
    Hopgarden Lane
    TN13 1PX Sevenoaks
    Kent
    BritishDirector75134410001
    VOWLES, Anthony Brian
    Hopgardens
    Hopgarden Lane
    TN13 1PX Sevenoaks
    Kent
    Director
    Hopgardens
    Hopgarden Lane
    TN13 1PX Sevenoaks
    Kent
    BritishDirector75134410001
    WOODBURY, Peter Matthew
    17 Campden Hill Gate
    Duchess Of Bedford's Walk
    W8 7QH London
    Director
    17 Campden Hill Gate
    Duchess Of Bedford's Walk
    W8 7QH London
    UsaDirector111812130001

    Does HILL SAMUEL INVESTMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 03, 2016Dissolved on
    May 27, 2014Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Elizabeth Anne Bingham
    Ernst & Young
    1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young
    1 More London Place
    SE1 2AF London
    Angela Swarbrick
    Ernst & Young Llp 1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young Llp 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