HSBC GENERAL INSURANCE SERVICES (UK) LIMITED

HSBC GENERAL INSURANCE SERVICES (UK) LIMITED

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

    Company NameHSBC GENERAL INSURANCE SERVICES (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01798474
    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 HSBC GENERAL INSURANCE SERVICES (UK) LIMITED?

    • Non-life insurance (65120) / Financial and insurance activities

    Where is HSBC GENERAL INSURANCE SERVICES (UK) LIMITED located?

    Registered Office Address
    Deloitte Llp
    Hill House 1 Little New Street
    EC4A 3TR London
    Undeliverable Registered Office AddressNo

    What were the previous names of HSBC GENERAL INSURANCE SERVICES (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    MIDLAND GENERAL LIMITEDDec 11, 1990Dec 11, 1990
    MIDLAND EQUITY (NOMINEES NUMBER 42) LIMITEDMar 08, 1984Mar 08, 1984

    What are the latest accounts for HSBC GENERAL INSURANCE SERVICES (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for HSBC GENERAL INSURANCE SERVICES (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Registered office address changed from 8 Canada Square London E14 5HQ on May 28, 2013

    2 pagesAD01

    Declaration of solvency

    6 pages4.70

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 10, 2013

    LRESSP

    Appointment of a voluntary liquidator

    1 pages600

    Annual return made up to Feb 20, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 01, 2013

    Statement of capital on Mar 01, 2013

    • Capital: GBP 100
    SH01

    Annual return made up to Feb 20, 2012 with full list of shareholders

    8 pagesAR01

    Termination of appointment of Peter Charles Keenan as a director on Feb 27, 2012

    1 pagesTM01

    Appointment of Helen Docherty as a secretary on Feb 29, 2012

    2 pagesAP03

    Termination of appointment of Kate Elizabeth Hudson as a secretary on Feb 29, 2012

    1 pagesTM02

    Full accounts made up to Dec 31, 2011

    19 pagesAA

    Termination of appointment of Simon Wainwright as a director on Nov 11, 2011

    1 pagesTM01

    Annual return made up to Feb 20, 2011 with full list of shareholders

    8 pagesAR01

    Full accounts made up to Dec 31, 2010

    20 pagesAA

    Director's details changed for Simon Wainwright on Feb 22, 2011

    2 pagesCH01

    Appointment of Simon Wainwright as a director

    2 pagesAP01

    Termination of appointment of Robert Lang as a director

    1 pagesTM01

    Resolutions

    Resolutions
    40 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Andrew Mielczarek as a director

    1 pagesTM01

    Appointment of Ian St John Martin as a director

    2 pagesAP01

    Appointment of Andrew Ray Mielczarek as a director

    2 pagesAP01

    Full accounts made up to Dec 31, 2009

    21 pagesAA

    Director's details changed for Andrew Kerr Adam Ferguson on Apr 12, 2010

    2 pagesCH01

    Annual return made up to Feb 20, 2010 with full list of shareholders

    6 pagesAR01

    Who are the officers of HSBC GENERAL INSURANCE SERVICES (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DOCHERTY, Helen
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    167177730001
    COOMBES, Stephen Mark
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    EnglandBritish101470950001
    DAVIES, James William Russell
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritish121528970002
    FERGUSON, Andrew Kerr Adam
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    EnglandBritish140435080001
    MARTIN, Ian St John
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritish93451230001
    BARKER, Nigel
    7 Monoux Grove
    Walthamstow
    E17 5BS London
    Secretary
    7 Monoux Grove
    Walthamstow
    E17 5BS London
    British5551730001
    BLACK, Nicola Suzanne
    Springfield
    24 Drovers Way
    CM23 4GF Bishops Stortford
    Hertfordshire
    Secretary
    Springfield
    24 Drovers Way
    CM23 4GF Bishops Stortford
    Hertfordshire
    British52160130002
    HARVEY, Peter James
    82 Frankfurt Road
    SE24 9NY London
    Secretary
    82 Frankfurt Road
    SE24 9NY London
    Other67026460002
    HOBLEY, Elizabeth Anne
    12 Spice Court
    Asher Way Wapping
    E1W 2JD London
    Secretary
    12 Spice Court
    Asher Way Wapping
    E1W 2JD London
    British85623090001
    HUDSON, Kate Elizabeth
    Level 14
    8 Canada Square
    E14 5HQ London
    Hsbc
    United Kingdom
    Secretary
    Level 14
    8 Canada Square
    E14 5HQ London
    Hsbc
    United Kingdom
    146807140001
    MCQUILLAN, Pauline Louise
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Other134030790001
    TAYLOR, Kevin Rohan
    3 Oval Road
    CR0 6BG Croydon
    Secretary
    3 Oval Road
    CR0 6BG Croydon
    Other126795710001
    ALBERTI, Kerry Barton
    7 Blomfield Road
    W9 1AH London
    Director
    7 Blomfield Road
    W9 1AH London
    American33866790001
    ASHFORD, Anthony Joseph
    Woodpeckers
    Downside Road
    SO22 5LT Winchester
    Hampshire
    Director
    Woodpeckers
    Downside Road
    SO22 5LT Winchester
    Hampshire
    United KingdomBritish5866260001
    BEYNON, David John
    The Old Rectory
    Combe Hay
    BA2 7EG Bath
    Avon
    Director
    The Old Rectory
    Combe Hay
    BA2 7EG Bath
    Avon
    British64751630001
    BLACKMORE, Philip John
    3 North Close
    North Holmwood
    RH5 4JS Dorking
    Surrey
    Director
    3 North Close
    North Holmwood
    RH5 4JS Dorking
    Surrey
    British61799740001
    BOYLE, Samuel Gerald
    22 Lavender Court
    Lavender Close
    KT22 9BG Leatherhead
    Director
    22 Lavender Court
    Lavender Close
    KT22 9BG Leatherhead
    United KingdomBritish9310350009
    DONOHOE, Simon Andrew
    4 Cold Harbour Close
    Winchester Mead
    PO17 5PT Wickham
    Hampshire
    Director
    4 Cold Harbour Close
    Winchester Mead
    PO17 5PT Wickham
    Hampshire
    British86377170001
    GOODING, David John
    8 Billington Gardens
    Hedge End
    SO30 2RY Southampton
    Hampshire
    Director
    8 Billington Gardens
    Hedge End
    SO30 2RY Southampton
    Hampshire
    British56297950002
    HAM, Martin Anthony Oviatt, Dr
    8 Scillonian Road
    GU2 5PS Guildford
    Surrey
    Director
    8 Scillonian Road
    GU2 5PS Guildford
    Surrey
    United KingdomBritish178370770001
    HAMPTON, Richard Geoffrey
    Wheatears Drive
    West Wellow
    SO51 6RA Romsey
    12
    Hampshire
    Director
    Wheatears Drive
    West Wellow
    SO51 6RA Romsey
    12
    Hampshire
    EnglandBritish103576800001
    HILL, Adrian Richard
    New Farm
    Badgemore
    RG9 4NX Henley On Thames
    Oxfordshire
    Director
    New Farm
    Badgemore
    RG9 4NX Henley On Thames
    Oxfordshire
    United KingdomBritish2107550013
    HOPE, Anthony Philip
    Kemsdale House
    Sandhurst Lane, Rolvenden
    TN17 4PQ Cranbrook
    Kent
    Director
    Kemsdale House
    Sandhurst Lane, Rolvenden
    TN17 4PQ Cranbrook
    Kent
    British119052730001
    HOPE, Anthony Philip
    Kemsdale House
    Sandhurst Lane, Rolvenden
    TN17 4PQ Cranbrook
    Kent
    Director
    Kemsdale House
    Sandhurst Lane, Rolvenden
    TN17 4PQ Cranbrook
    Kent
    British119052730001
    KARLCUT, Harpal Singh
    11 Horder Close
    SO16 7QB Southampton
    Hampshire
    Director
    11 Horder Close
    SO16 7QB Southampton
    Hampshire
    British72181010001
    KEENAN, Peter Charles
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomIrish148834640001
    KNOX, Robert James
    Manaries
    Broad Lane Newdigate
    RH5 5AS Dorking
    Surrey
    Director
    Manaries
    Broad Lane Newdigate
    RH5 5AS Dorking
    Surrey
    British95047630001
    LANG, Robert Andrew
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritish175664910002
    MIELCZAREK, Andrew Ray
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    EnglandBritish87563060001
    MILLS, David John
    The Limes
    37 High Street Hinxton
    CB10 1QY Saffron Walden
    Essex
    Director
    The Limes
    37 High Street Hinxton
    CB10 1QY Saffron Walden
    Essex
    United KingdomBritish82176500001
    MOSS, Nathan Victor
    16 Little Hayes Lane
    Itchen Abbas
    SO21 1XA Winchester
    Hampshire
    Director
    16 Little Hayes Lane
    Itchen Abbas
    SO21 1XA Winchester
    Hampshire
    United KingdomBritish148826490002
    PARKER, Roger Donald
    32 Golf Links Road
    BH22 8BY Ferndown
    Dorset
    Director
    32 Golf Links Road
    BH22 8BY Ferndown
    Dorset
    British78899860001
    SCHNOR, Christen
    Wellesley House
    Sloane Square
    SW1W 8AL London
    Flat 10
    United Kingdom
    Director
    Wellesley House
    Sloane Square
    SW1W 8AL London
    Flat 10
    United Kingdom
    British122813770002
    SELLERS, Philip John
    63 Canford Road
    Clapham
    SW11 6PB London
    Director
    63 Canford Road
    Clapham
    SW11 6PB London
    British64334390001
    SHORTLAND, Mark
    45 Barton Court Road
    BH25 6NW New Milton
    Hampshire
    Director
    45 Barton Court Road
    BH25 6NW New Milton
    Hampshire
    British66930770001

    Does HSBC GENERAL INSURANCE SERVICES (UK) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 10, 2013Commencement of winding up
    Jan 10, 2014Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Roland Browne
    Athene Place 66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3BQ London
    Christopher Richard Frederick Day
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3WA 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