HSBC DEVELOPMENT PROPERTIES (UK) LIMITED
Overview
| Company Name | HSBC DEVELOPMENT PROPERTIES (UK) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02155878 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HSBC DEVELOPMENT PROPERTIES (UK) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is HSBC DEVELOPMENT PROPERTIES (UK) LIMITED located?
| Registered Office Address | 8 Canada Square London E14 5HQ |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HSBC DEVELOPMENT PROPERTIES (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| MIDLAND DEVELOPMENT PROPERTIES LIMITED | Mar 28, 1989 | Mar 28, 1989 |
| MIDLAND EQUITY (NUMBER 18) LIMITED | Aug 20, 1987 | Aug 20, 1987 |
What are the latest accounts for HSBC DEVELOPMENT PROPERTIES (UK) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for HSBC DEVELOPMENT PROPERTIES (UK) LIMITED?
| Annual Return |
|
|---|
What are the latest filings for HSBC DEVELOPMENT PROPERTIES (UK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
Statement of capital on Dec 11, 2015
| 4 pages | SH19 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Appointment of Louisa Jane Jenkinson as a director on Aug 18, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Canada Water Nominees (Uk) Limited as a director on Aug 18, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Miss Larissa Wilson as a secretary on Aug 18, 2015 | 2 pages | AP03 | ||||||||||
Annual return made up to Mar 01, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Robert James Hinton as a secretary on Feb 20, 2015 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Mar 01, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Robert James Hinton as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Helen Docherty as a secretary | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Mar 01, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 12 pages | AA | ||||||||||
Annual return made up to Mar 01, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Sarah Gott as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Helen Docherty as a secretary | 2 pages | AP03 | ||||||||||
Full accounts made up to Dec 31, 2010 | 13 pages | AA | ||||||||||
Secretary's details changed for Sarah Caroline Gott on Sep 08, 2011 | 2 pages | CH03 | ||||||||||
Who are the officers of HSBC DEVELOPMENT PROPERTIES (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WILSON, Larissa | Secretary | Canada Square 14th Floor Canary Wharf E145HQ London, Greater London 8 England England | 200289610001 | |||||||
| JENKINSON, Louisa Jane | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 106060330003 | |||||
| MUSGROVE, Robert Hugh | Director | Canada Square E14 5HQ London 8 | Uk | British | 76913670002 | |||||
| BARKER, Nigel | Secretary | 7 Monoux Grove Walthamstow E17 5BS London | British | 5551730001 | ||||||
| BARKER, Nigel | Secretary | 7 Monoux Grove Walthamstow E17 5BS London | British | 5551730001 | ||||||
| BARTON, James Keith | Secretary | 1 Woodclyffe Drive BR7 5NT Chislehurst Kent | British | 76579390001 | ||||||
| BRYANT, Shaun Kevin | Secretary | 22 Searle Way Eight Ash Green CO6 3QS Colchester Essex | British | 38944420002 | ||||||
| DOCHERTY, Helen | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 166964110001 | |||||||
| GOTT, Sarah Caroline | Secretary | Canada Square E14 5HQ London 8 United Kingdom | British | 136485400005 | ||||||
| HINTON, Robert James | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 181875260001 | |||||||
| MCQUILLAN, Pauline Louise | Secretary | 8 Canada Square E14 5HQ London | British | 109247130002 | ||||||
| MUSGROVE, Robert Hugh | Secretary | Canada Square E14 5HQ London 8 | British | 76913670002 | ||||||
| MUSGROVE, Robert Hugh | Secretary | 6 Barn Meadow Staplehurst TN12 0SY Tonbridge Kent | Other | 76913670001 | ||||||
| NIVEN, Frances Julie | Secretary | 73 Celestial Gardens SE13 5RU London | British | 78670270001 | ||||||
| PEARCE, Mark Vivian | Secretary | 55 Huntly Road Talbot Woods BH3 7HG Bournemouth Dorset | British | 26776940002 | ||||||
| READ, Alice | Secretary | 188 Berglen Court 7 Branch Road E14 7JZ London | British | 106168980003 | ||||||
| BREEN, John Richard Patrick | Director | 5 Dunsford Place Bathwick Hill BA2 6HF Bath Avon | Irish | 70609560003 | ||||||
| CLARKE, Christopher John | Director | 8 Cranmer Close CM12 0YQ Billericay Essex | English | British | 22793920001 | |||||
| DOWNHAM, Roger John | Director | 23 Seymour Road Shottery CV37 9EP Stratford Upon Avon Warwickshire | British | 10620990001 | ||||||
| EVE, Timothy George Frederick | Director | 12 Greenacres MK41 9AJ Bedford Bedfordshire | British | 63801840001 | ||||||
| GILLMAN, Richard St Leger | Director | 14 Oak Road Tiptree CO5 0NF Colchester Essex | British | 39007820002 | ||||||
| GRIFFITHS, Nigel Robin | Director | Lark Rise 69 Bell Hill GU32 2EA Petersfield Hampshire | England | British | 48697060001 | |||||
| HARRIS, Christopher David | Director | 8 Verdon Place Barford CV35 8BT Warwick | British | 28742940002 | ||||||
| MACBEAN, David | Director | 209 Berkhampstead Road HP5 3AP Chesham Buckinghamshire | British | 71411950001 | ||||||
| PICKUP, Alan Irvine | Director | Pucks Hill Woodland Drive KT24 5AN East Horsley Surrey | Uk | British | 10620410001 | |||||
| PICKUP, Alan Irvine | Director | Pucks Hill Woodland Drive KT24 5AN East Horsley Surrey | Uk | British | 10620410001 | |||||
| SPOONER, Christopher David | Director | Pondside Portsmouth Road, Fishers Pond SO50 7HF Eastleigh Hampshire | United Kingdom | British | 151699980001 | |||||
| WARBURTON, Michael David | Director | Braeside Hudnall Common Little Gaddesden HP4 1QL Berkhamsted Hertfordshire | British | 25115370001 | ||||||
| WARING, Nigel Peter | Director | 50 Long Road NR14 7RZ Framingham Earl Birchwood House Norwich | Uk | British | 130181320001 | |||||
| WHITEHOUSE, Richard Peter | Director | 14 Audley Close St Ives PE17 4UJ Huntingdon Cambridgeshire | British | 8175760001 | ||||||
| CANADA SQUARE NOMINEES (UK) LIMITED | Director | 8 Canada Square E14 5HQ London | 87355890002 | |||||||
| CANADA WATER NOMINEES (UK) LIMITED | Director | 8 Canada Square E14 5HQ London | 87355790002 |
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