HSBC DEVELOPMENT PROPERTIES (UK) LIMITED

HSBC DEVELOPMENT PROPERTIES (UK) LIMITED

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

    Company NameHSBC DEVELOPMENT PROPERTIES (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02155878
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of HSBC DEVELOPMENT PROPERTIES (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    MIDLAND DEVELOPMENT PROPERTIES LIMITEDMar 28, 1989Mar 28, 1989
    MIDLAND EQUITY (NUMBER 18) LIMITEDAug 20, 1987Aug 20, 1987

    What are the latest accounts for HSBC DEVELOPMENT PROPERTIES (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for HSBC DEVELOPMENT PROPERTIES (UK) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for HSBC DEVELOPMENT PROPERTIES (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    2 pagesSH20

    Statement of capital on Dec 11, 2015

    • Capital: GBP 2
    4 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Dec 31, 2014

    6 pagesAA

    Appointment of Louisa Jane Jenkinson as a director on Aug 18, 2015

    2 pagesAP01

    Termination of appointment of Canada Water Nominees (Uk) Limited as a director on Aug 18, 2015

    1 pagesTM01

    Appointment of Miss Larissa Wilson as a secretary on Aug 18, 2015

    2 pagesAP03

    Annual return made up to Mar 01, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 05, 2015

    Statement of capital on Mar 05, 2015

    • Capital: GBP 37,000,000
    SH01

    Termination of appointment of Robert James Hinton as a secretary on Feb 20, 2015

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Annual return made up to Mar 01, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 25, 2014

    Statement of capital on Mar 25, 2014

    • Capital: GBP 37,000,000
    SH01

    Appointment of Mr Robert James Hinton as a secretary

    2 pagesAP03

    Termination of appointment of Helen Docherty as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2012

    5 pagesAA

    Annual return made up to Mar 01, 2013 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2011

    12 pagesAA

    Annual return made up to Mar 01, 2012 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Sarah Gott as a secretary

    1 pagesTM02

    Appointment of Helen Docherty as a secretary

    2 pagesAP03

    Full accounts made up to Dec 31, 2010

    13 pagesAA

    Secretary's details changed for Sarah Caroline Gott on Sep 08, 2011

    2 pagesCH03

    Who are the officers of HSBC DEVELOPMENT PROPERTIES (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILSON, Larissa
    Canada Square
    14th Floor Canary Wharf
    E145HQ London, Greater London
    8
    England
    England
    Secretary
    Canada Square
    14th Floor Canary Wharf
    E145HQ London, Greater London
    8
    England
    England
    200289610001
    JENKINSON, Louisa Jane
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritish106060330003
    MUSGROVE, Robert Hugh
    Canada Square
    E14 5HQ London
    8
    Director
    Canada Square
    E14 5HQ London
    8
    UkBritish76913670002
    BARKER, Nigel
    7 Monoux Grove
    Walthamstow
    E17 5BS London
    Secretary
    7 Monoux Grove
    Walthamstow
    E17 5BS London
    British5551730001
    BARKER, Nigel
    7 Monoux Grove
    Walthamstow
    E17 5BS London
    Secretary
    7 Monoux Grove
    Walthamstow
    E17 5BS London
    British5551730001
    BARTON, James Keith
    1 Woodclyffe Drive
    BR7 5NT Chislehurst
    Kent
    Secretary
    1 Woodclyffe Drive
    BR7 5NT Chislehurst
    Kent
    British76579390001
    BRYANT, Shaun Kevin
    22 Searle Way
    Eight Ash Green
    CO6 3QS Colchester
    Essex
    Secretary
    22 Searle Way
    Eight Ash Green
    CO6 3QS Colchester
    Essex
    British38944420002
    DOCHERTY, Helen
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    166964110001
    GOTT, Sarah Caroline
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    British136485400005
    HINTON, Robert James
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    181875260001
    MCQUILLAN, Pauline Louise
    8 Canada Square
    E14 5HQ London
    Secretary
    8 Canada Square
    E14 5HQ London
    British109247130002
    MUSGROVE, Robert Hugh
    Canada Square
    E14 5HQ London
    8
    Secretary
    Canada Square
    E14 5HQ London
    8
    British76913670002
    MUSGROVE, Robert Hugh
    6 Barn Meadow
    Staplehurst
    TN12 0SY Tonbridge
    Kent
    Secretary
    6 Barn Meadow
    Staplehurst
    TN12 0SY Tonbridge
    Kent
    Other76913670001
    NIVEN, Frances Julie
    73 Celestial Gardens
    SE13 5RU London
    Secretary
    73 Celestial Gardens
    SE13 5RU London
    British78670270001
    PEARCE, Mark Vivian
    55 Huntly Road
    Talbot Woods
    BH3 7HG Bournemouth
    Dorset
    Secretary
    55 Huntly Road
    Talbot Woods
    BH3 7HG Bournemouth
    Dorset
    British26776940002
    READ, Alice
    188 Berglen Court
    7 Branch Road
    E14 7JZ London
    Secretary
    188 Berglen Court
    7 Branch Road
    E14 7JZ London
    British106168980003
    BREEN, John Richard Patrick
    5 Dunsford Place
    Bathwick Hill
    BA2 6HF Bath
    Avon
    Director
    5 Dunsford Place
    Bathwick Hill
    BA2 6HF Bath
    Avon
    Irish70609560003
    CLARKE, Christopher John
    8 Cranmer Close
    CM12 0YQ Billericay
    Essex
    Director
    8 Cranmer Close
    CM12 0YQ Billericay
    Essex
    EnglishBritish22793920001
    DOWNHAM, Roger John
    23 Seymour Road
    Shottery
    CV37 9EP Stratford Upon Avon
    Warwickshire
    Director
    23 Seymour Road
    Shottery
    CV37 9EP Stratford Upon Avon
    Warwickshire
    British10620990001
    EVE, Timothy George Frederick
    12 Greenacres
    MK41 9AJ Bedford
    Bedfordshire
    Director
    12 Greenacres
    MK41 9AJ Bedford
    Bedfordshire
    British63801840001
    GILLMAN, Richard St Leger
    14 Oak Road
    Tiptree
    CO5 0NF Colchester
    Essex
    Director
    14 Oak Road
    Tiptree
    CO5 0NF Colchester
    Essex
    British39007820002
    GRIFFITHS, Nigel Robin
    Lark Rise 69 Bell Hill
    GU32 2EA Petersfield
    Hampshire
    Director
    Lark Rise 69 Bell Hill
    GU32 2EA Petersfield
    Hampshire
    EnglandBritish48697060001
    HARRIS, Christopher David
    8 Verdon Place
    Barford
    CV35 8BT Warwick
    Director
    8 Verdon Place
    Barford
    CV35 8BT Warwick
    British28742940002
    MACBEAN, David
    209 Berkhampstead Road
    HP5 3AP Chesham
    Buckinghamshire
    Director
    209 Berkhampstead Road
    HP5 3AP Chesham
    Buckinghamshire
    British71411950001
    PICKUP, Alan Irvine
    Pucks Hill Woodland Drive
    KT24 5AN East Horsley
    Surrey
    Director
    Pucks Hill Woodland Drive
    KT24 5AN East Horsley
    Surrey
    UkBritish10620410001
    PICKUP, Alan Irvine
    Pucks Hill Woodland Drive
    KT24 5AN East Horsley
    Surrey
    Director
    Pucks Hill Woodland Drive
    KT24 5AN East Horsley
    Surrey
    UkBritish10620410001
    SPOONER, Christopher David
    Pondside
    Portsmouth Road, Fishers Pond
    SO50 7HF Eastleigh
    Hampshire
    Director
    Pondside
    Portsmouth Road, Fishers Pond
    SO50 7HF Eastleigh
    Hampshire
    United KingdomBritish151699980001
    WARBURTON, Michael David
    Braeside Hudnall Common
    Little Gaddesden
    HP4 1QL Berkhamsted
    Hertfordshire
    Director
    Braeside Hudnall Common
    Little Gaddesden
    HP4 1QL Berkhamsted
    Hertfordshire
    British25115370001
    WARING, Nigel Peter
    50 Long Road
    NR14 7RZ Framingham Earl
    Birchwood House
    Norwich
    Director
    50 Long Road
    NR14 7RZ Framingham Earl
    Birchwood House
    Norwich
    UkBritish130181320001
    WHITEHOUSE, Richard Peter
    14 Audley Close
    St Ives
    PE17 4UJ Huntingdon
    Cambridgeshire
    Director
    14 Audley Close
    St Ives
    PE17 4UJ Huntingdon
    Cambridgeshire
    British8175760001
    CANADA SQUARE NOMINEES (UK) LIMITED
    8 Canada Square
    E14 5HQ London
    Director
    8 Canada Square
    E14 5HQ London
    87355890002
    CANADA WATER NOMINEES (UK) LIMITED
    8 Canada Square
    E14 5HQ London
    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