HBOS TREASURY SERVICES LIMITED

HBOS TREASURY SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameHBOS TREASURY SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02692890
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of HBOS TREASURY SERVICES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is HBOS TREASURY SERVICES LIMITED located?

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

    What were the previous names of HBOS TREASURY SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    HBOS TREASURY SERVICES PLCJun 14, 2002Jun 14, 2002
    BANK OF SCOTLAND TREASURY SERVICES PLCFeb 26, 1992Feb 26, 1992

    What are the latest accounts for HBOS TREASURY SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for HBOS TREASURY SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN

    2 pagesAD03

    Registered office address changed from , 33 Old Broad Street, London, EC2N 1HZ to 1 More London Place London SE1 2AF on Aug 24, 2017

    2 pagesAD01

    Register inspection address has been changed from Tower House Charterhall Drive Chester CH88 3AN United Kingdom to Tower House Charterhall Drive Chester CH88 3AN

    2 pagesAD02

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 28, 2017

    LRESSP

    Satisfaction of charge 2 in full

    2 pagesMR04

    Satisfaction of charge 1 in full

    2 pagesMR04

    Confirmation statement made on Feb 22, 2017 with updates

    5 pagesCS01

    Termination of appointment of Hbos Directors Limited as a director on Oct 21, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2015

    4 pagesAA

    Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN

    1 pagesAD03

    Annual return made up to Feb 22, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 22, 2016

    Statement of capital on Feb 22, 2016

    • Capital: GBP 660,000,000
    SH01

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

    4 pagesAA

    Annual return made up to Feb 22, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 26, 2015

    Statement of capital on Feb 26, 2015

    • Capital: GBP 660,000,000
    SH01

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

    5 pagesAA

    Termination of appointment of Lloyds Secretaries Limited as a director

    1 pagesTM01

    Annual return made up to Feb 22, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 24, 2014

    Statement of capital on Feb 24, 2014

    • Capital: GBP 660,000,000
    SH01

    Register inspection address has been changed

    1 pagesAD02

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

    5 pagesAA

    Appointment of Mr Paul Gittins as a director

    2 pagesAP01

    Annual return made up to Feb 22, 2013 with full list of shareholders

    4 pagesAR01

    Director's details changed for Lloyds Secretaries Limited on Feb 19, 2011

    2 pagesCH02

    Who are the officers of HBOS TREASURY SERVICES 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
    73512200003
    GITTINS, Paul
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    Director
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    EnglandBritish45660860003
    BAINES, Harold Francis
    Saxby 20 Westminster Road
    Ellesmere Park Monton
    M30 9EB Manchester
    Secretary
    Saxby 20 Westminster Road
    Ellesmere Park Monton
    M30 9EB Manchester
    British73647840002
    BLACK, Lysanne Jane Warren
    6 Belgrave Crescent
    EH4 3AQ Edinburgh
    Secretary
    6 Belgrave Crescent
    EH4 3AQ Edinburgh
    British46707740002
    HUNTER, John Stewart
    27 Queens Crescent
    EH9 2BA Edinburgh
    Secretary
    27 Queens Crescent
    EH9 2BA Edinburgh
    British1127070001
    YOUNG, Hugh Kenneth
    30 Braid Hills Road
    EH10 6HY Edinburgh
    Secretary
    30 Braid Hills Road
    EH10 6HY Edinburgh
    British529770001
    ANDERSON, John Albert
    298 Mountnessing Road
    CM12 0ER Billericay
    Essex
    Director
    298 Mountnessing Road
    CM12 0ER Billericay
    Essex
    British92514170001
    BAINES, Harold Francis
    The Mound
    EH1 1YZ Edinburgh
    Director
    The Mound
    EH1 1YZ Edinburgh
    United KingdomBritish207382860001
    BROWNING, James Robin, Professor
    7 Blackford Hill Grove
    EH9 3HA Edinburgh
    Director
    7 Blackford Hill Grove
    EH9 3HA Edinburgh
    British975780001
    BURT, Peter Alexander, Sir
    Auldhame
    EH39 5PW North Berwick
    East Lothian
    Director
    Auldhame
    EH39 5PW North Berwick
    East Lothian
    British145644590001
    CAMERON, James Angus
    80 Ladbroke Drive
    EN6 1QW Potters Bar
    Hertfordshire
    Director
    80 Ladbroke Drive
    EN6 1QW Potters Bar
    Hertfordshire
    British598750001
    GRANT, Matthew Alistair, Sir
    16 Campden Hill Square
    Kensington
    W8 7JY London
    Director
    16 Campden Hill Square
    Kensington
    W8 7JY London
    British11265430001
    HARLOW, Peter
    33 Old Broad Street
    EC2N 1HZ London
    Director
    33 Old Broad Street
    EC2N 1HZ London
    British94037360002
    HOBSON, Anthony John
    Thatch End The Warren
    KT24 5RH East Horsley
    Surrey
    Director
    Thatch End The Warren
    KT24 5RH East Horsley
    Surrey
    British28482270001
    HODKINSON, Philip Andrew
    Halifax Group Plc
    Trinity Road
    HX1 2RG Halifax
    West Yorkshire
    Director
    Halifax Group Plc
    Trinity Road
    HX1 2RG Halifax
    West Yorkshire
    British45794470003
    HUTCHISON, Thomas Oliver
    Shelleys Cottage White Hill
    Dane End
    SG12 0JT Ware
    Hertfordshire
    Director
    Shelleys Cottage White Hill
    Dane End
    SG12 0JT Ware
    Hertfordshire
    British10837100001
    INGLIS, Ian Brownlie
    10 Brechin Drive
    Polmont
    FK2 0YH Falkirk
    Director
    10 Brechin Drive
    Polmont
    FK2 0YH Falkirk
    British205220001
    IVORY, Brian Gammell, Sir
    The Mound
    EH1 1YZ Edinburgh
    Scotland
    Director
    The Mound
    EH1 1YZ Edinburgh
    Scotland
    United KingdomBritish107780003
    KRAG, Stephen Rosenstjerne
    Hbos Treasury Services
    33 Old Broad Street
    EC2N 1HZ London
    Director
    Hbos Treasury Services
    33 Old Broad Street
    EC2N 1HZ London
    British70638390003
    MACKAY, William Lindsay
    33 Old Broad Street
    EC2N 1HZ London
    Director
    33 Old Broad Street
    EC2N 1HZ London
    British53521290001
    MACLEAN, John Neil
    47 Sherbrooke Avenue
    Pollokshields
    G41 4SE Glasgow
    Director
    47 Sherbrooke Avenue
    Pollokshields
    G41 4SE Glasgow
    British35523640001
    MASTERTON, Gavin George
    6 Coldingham Place
    Garvock Hill
    KY12 7XS Dunfermline
    Fife
    Director
    6 Coldingham Place
    Garvock Hill
    KY12 7XS Dunfermline
    Fife
    United KingdomBritish663070001
    MATTHEW, Colin
    The Mound
    EH1 1YZ Edinburgh
    Director
    The Mound
    EH1 1YZ Edinburgh
    British37787650004
    MATTHEW, Colin
    Westwood
    Gledhowe Wood,The Chase
    KT20 6JQ Kingswood
    Surrey
    Director
    Westwood
    Gledhowe Wood,The Chase
    KT20 6JQ Kingswood
    Surrey
    British37787650002
    MCQUEEN, William Gordon
    72 Ravelston Dykes
    EH12 6HF Edinburgh
    Lothian
    Director
    72 Ravelston Dykes
    EH12 6HF Edinburgh
    Lothian
    United KingdomBritish647920002
    MCQUEEN, William Gordon
    72 Ravelston Dykes
    EH12 6HF Edinburgh
    Lothian
    Director
    72 Ravelston Dykes
    EH12 6HF Edinburgh
    Lothian
    United KingdomBritish647920002
    MITCHELL, George Edward
    4b Essex Road
    EH4 6LE Edinburgh
    Director
    4b Essex Road
    EH4 6LE Edinburgh
    ScotlandBritish985140002
    MITCHELL, George Edward
    18 Collens Road
    AL5 2AJ Harpenden
    Hertfordshire
    Director
    18 Collens Road
    AL5 2AJ Harpenden
    Hertfordshire
    British985140001
    PATTENDEN, Clifford Michael
    33 Old Broad Street
    EC2N 1HZ London
    Director
    33 Old Broad Street
    EC2N 1HZ London
    British38514260003
    PATTULLO, David Bruce, Sir
    6 Cammo Road
    EH4 8EB Edinburgh
    Lothian
    Director
    6 Cammo Road
    EH4 8EB Edinburgh
    Lothian
    British211370001
    REID, Robert Paul, Sir
    24 Ashley Gardens
    Ambrosden Avenue
    SW1P 1QD London
    Director
    24 Ashley Gardens
    Ambrosden Avenue
    SW1P 1QD London
    EnglandBritish2507910001
    SANDERSON, Eric Fenton
    10 Harelaw Road
    EH13 0DR Edinburgh
    Midlothian
    Director
    10 Harelaw Road
    EH13 0DR Edinburgh
    Midlothian
    ScotlandBritish126848980001
    SCOTT, Iain William St Clair
    22 Bramdean Rise
    EH10 6JR Edinburgh
    Midlothian
    Director
    22 Bramdean Rise
    EH10 6JR Edinburgh
    Midlothian
    British598700001
    SHAW, John Calman, Sir
    Tayhill Brae Street
    PH8 0BA Dunkeld
    Perthshire
    Director
    Tayhill Brae Street
    PH8 0BA Dunkeld
    Perthshire
    British46534290001
    SHEARER, David James Buchanan
    The Mound
    EH1 1YZ Edinburgh
    Scotland
    Director
    The Mound
    EH1 1YZ Edinburgh
    Scotland
    United KingdomBritish36706490004

    Who are the persons with significant control of HBOS TREASURY SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    EH1 1YZ Edinburgh
    The Mound
    United Kingdom
    Apr 06, 2016
    EH1 1YZ Edinburgh
    The Mound
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc327000
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does HBOS TREASURY SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Letter of agreement dated 12 october 2006 and
    Created On Oct 15, 2006
    Delivered On Oct 16, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    A security interest in and on the collateral meaning all rights title and interest in property including accounts chattel paper equipment instruments documents and deposit accounts. See the mortgage charge document for full details.
    Persons Entitled
    • Federal Reserve Bank of New York
    Transactions
    • Oct 16, 2006Registration of a charge (395)
    • Jul 13, 2017Satisfaction of a charge (MR04)
    Collateral agreement governing secured borrowings by participants in the euroclear system
    Created On May 30, 2002
    Delivered On Jun 18, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company formerly known as bank of scotland treasury services PLC to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All "collateral" (as defined in section 1 of the collateral agreement) including in particular cash and securities clearance accounts opened in connection with the euroclear system by the euroclear bank S.A./N.V. On its books in the name of the company. See the mortgage charge document for full details.
    Persons Entitled
    • Euroclear Bank S.A./N.V.
    Transactions
    • Jun 18, 2002Registration of a charge (395)
    • Jul 13, 2017Satisfaction of a charge (MR04)

    Does HBOS TREASURY SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 28, 2017Commencement of winding up
    Aug 28, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Richard Barker
    1 More London Place
    SE1 2AF London
    practitioner
    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