HSBC TULIP HOLDINGS (UK) LIMITED

HSBC TULIP HOLDINGS (UK) LIMITED

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

    Company NameHSBC TULIP HOLDINGS (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04415710
    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 TULIP HOLDINGS (UK) LIMITED?

    • (7487) /

    Where is HSBC TULIP HOLDINGS (UK) LIMITED located?

    Registered Office Address
    8 Canada Square
    London
    E14 5HQ
    Undeliverable Registered Office AddressNo

    What were the previous names of HSBC TULIP HOLDINGS (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ENCORE PROPERTIES NOMINEE (CARLYON NO.1) LIMITEDApr 12, 2002Apr 12, 2002

    What are the latest accounts for HSBC TULIP HOLDINGS (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for HSBC TULIP HOLDINGS (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

    4 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2009

    5 pagesAA

    Annual return made up to Apr 01, 2010 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 06, 2010

    Statement of capital on Apr 06, 2010

    • Capital: GBP 1
    SH01

    Director's details changed for Miss Maria Therese Fleming on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Mr Naresh Manjanath on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Robin Louis Henning Bencard on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Kevin Alan Singleton on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Jyoti Tailor on Oct 01, 2009

    2 pagesCH01

    Miscellaneous

    Amending 288A surname
    2 pagesMISC

    Secretary's details changed for Sarah Maher on Jan 18, 2010

    1 pagesCH03

    Accounts made up to Dec 31, 2008

    5 pagesAA

    legacy

    5 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288b

    Accounts made up to Dec 31, 2007

    5 pagesAA

    legacy

    5 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288c

    legacy

    1 pages288c

    legacy

    1 pages288a

    Who are the officers of HSBC TULIP HOLDINGS (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOTT, Sarah Caroline
    Whitworth Street
    SE10 9EN London
    13
    United Kingdom
    Secretary
    Whitworth Street
    SE10 9EN London
    13
    United Kingdom
    British136485400005
    BENCARD, Robin Louis Henning
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritish46782110002
    FLEMING, Maria Therese
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomIrish148275470001
    MANJANATH, Naresh
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritish123167790001
    OWEN CONWAY, Gareth
    Brookwood Cottage
    Water Lane
    TN27 9JR Headcorn
    Kent
    Director
    Brookwood Cottage
    Water Lane
    TN27 9JR Headcorn
    Kent
    United KingdomBritish82999960002
    SINGLETON, Kevin Alan, Dr
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    EnglandBritish118990740001
    TAILOR, Jyoti
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritish137248980001
    BAYER, George William
    Flat 1
    Old Bank House, 110 Bermondsey Street
    SE1 3TX London
    Secretary
    Flat 1
    Old Bank House, 110 Bermondsey Street
    SE1 3TX London
    Other123920600002
    BLACK, Nicola Suzanne
    24 Drovers Way
    CM23 4GF Bishops Stortford
    Hertfordshire
    Secretary
    24 Drovers Way
    CM23 4GF Bishops Stortford
    Hertfordshire
    British81336460001
    JENKINSON, Louisa Jane
    80 Mysore Road
    Battersea
    SW11 5SA London
    Secretary
    80 Mysore Road
    Battersea
    SW11 5SA London
    British61994950001
    MCQUILLAN, Pauline Louise
    8 Canada Square
    E14 5HQ London
    Secretary
    8 Canada Square
    E14 5HQ London
    British109247130002
    NIVEN, Frances Julie
    73 Celestial Gardens
    SE13 5RU London
    Secretary
    73 Celestial Gardens
    SE13 5RU London
    British78670270001
    POOLE, Rebecca Louise
    69b Replingham Road
    Southfields
    SW18 5LU Wimbledon
    Secretary
    69b Replingham Road
    Southfields
    SW18 5LU Wimbledon
    British92013940001
    KENNY, Mary Bridget
    178 Empire Square West
    Long Lane
    SE1 4NL London
    Director
    178 Empire Square West
    Long Lane
    SE1 4NL London
    United KingdomBritish118995490002
    MACKEY, Paul Emmanuel
    Woodview 23c Murray Court
    Sunninghill
    SL5 9BP Ascot
    Berkshire
    Director
    Woodview 23c Murray Court
    Sunninghill
    SL5 9BP Ascot
    Berkshire
    Irish11264820011
    MOLLOY, Marcus Peter John
    B504 The Jam Factory
    27 Green Walk
    SE1 4TX London
    Director
    B504 The Jam Factory
    27 Green Walk
    SE1 4TX London
    EnglandIrish95286610002
    PURVES, Simon Findlay
    8 Grange Road
    Highgate
    N6 4AP London
    Director
    8 Grange Road
    Highgate
    N6 4AP London
    EnglandBritish71971860002
    REID, Peter John
    Rooksthorne
    Narrow Lane Poulner Hill
    BH24 3EN Ringwood
    Hampshire
    Director
    Rooksthorne
    Narrow Lane Poulner Hill
    BH24 3EN Ringwood
    Hampshire
    United KingdomBritish90738010001
    REID, Peter John
    Rooksthorne
    Narrow Lane Poulner Hill
    BH24 3EN Ringwood
    Hampshire
    Director
    Rooksthorne
    Narrow Lane Poulner Hill
    BH24 3EN Ringwood
    Hampshire
    United KingdomBritish90738010001
    SYKES, Peter Hugh Bellairs
    Abbotts Hill House
    SP11 7NN Andover
    Hampshire
    Director
    Abbotts Hill House
    SP11 7NN Andover
    Hampshire
    EnglandBritish54703570001
    THORP, Timothy Geoffrey
    38 Camden Road
    TN13 3LX Sevenoaks
    Kent
    Director
    38 Camden Road
    TN13 3LX Sevenoaks
    Kent
    British66923730002
    TSOUROUS, Lucy Anna
    87 Elgin Mansions
    Elgin Avenue Maida Vale
    W9 1JN London
    Director
    87 Elgin Mansions
    Elgin Avenue Maida Vale
    W9 1JN London
    British63852340001

    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