HSBC VEHICLE SERVICES (UK) LIMITED
Overview
| Company Name | HSBC VEHICLE SERVICES (UK) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00240039 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HSBC VEHICLE SERVICES (UK) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is HSBC VEHICLE SERVICES (UK) LIMITED located?
| Registered Office Address | 8 Canada Square London E14 5HQ |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HSBC VEHICLE SERVICES (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| SWAN NATIONAL LEASING LIMITED | Apr 01, 1997 | Apr 01, 1997 |
| SWAN NATIONAL LIMITED | Jul 08, 1994 | Jul 08, 1994 |
| VMH TRANSPORT SERVICES LIMITED | Dec 10, 1993 | Dec 10, 1993 |
| EURODOLLAR LEASING LIMITED | Jun 22, 1992 | Jun 22, 1992 |
| G.M.(VEHICLE HIRING)LIMITED | Jun 03, 1929 | Jun 03, 1929 |
What are the latest accounts for HSBC VEHICLE SERVICES (UK) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for HSBC VEHICLE SERVICES (UK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Appointment of Katherine Dean as a secretary on Jul 24, 2013 | 2 pages | AP03 | ||||||||||
Termination of appointment of Hollie Rheanna Wood as a secretary on Jul 24, 2013 | 1 pages | TM02 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to May 01, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Richard Andrew Carter as a director on Nov 14, 2012 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Termination of appointment of Adrian Timothy Rigby as a director on May 22, 2012 | 1 pages | TM01 | ||||||||||
Appointment of Robert Francis Carver as a director on May 22, 2012 | 2 pages | AP01 | ||||||||||
Annual return made up to May 01, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Gavin Paul Hewitt on Apr 20, 2012 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 14 pages | AA | ||||||||||
Appointment of Gavin Paul Hewitt as a director | 2 pages | AP01 | ||||||||||
Appointment of Adrian Timothy Rigby as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Malcolm Brookes as a director | 1 pages | TM01 | ||||||||||
Annual return made up to May 01, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Noel Quinn as a director | 1 pages | TM01 | ||||||||||
Director's details changed for Malcolm James Brookes on Jan 07, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Malcolm James Brookes on Feb 09, 2011 | 2 pages | CH01 | ||||||||||
Termination of appointment of Sarah Maher as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Hollie Rheanna Wood as a secretary | 2 pages | AP03 | ||||||||||
Full accounts made up to Dec 31, 2009 | 14 pages | AA | ||||||||||
Annual return made up to May 01, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Noel Paul Quinn on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Who are the officers of HSBC VEHICLE SERVICES (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DEAN, Katherine | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 180094270001 | |||||||
| CARTER, Richard Andrew | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 173634300001 | |||||
| CARVER, Robert Francis | Director | Canada Square E14 5HQ London 8 United Kingdom | England | British | 167169940001 | |||||
| HEWITT, Gavin Paul | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 162283890002 | |||||
| RUSSELL-BROWN, Michael John | Director | Canada Square E14 5HQ London 8 United Kingdom | England | British | 109954540001 | |||||
| BAYER, George William | Secretary | Flat 1 Old Bank House, 110 Bermondsey Street SE1 3TX London | Other | 123920600002 | ||||||
| GOTT, Sarah Caroline | Secretary | Whitworth Street SE10 9EN London 13 United Kingdom | British | 136485400005 | ||||||
| MAIR, James Stewart | Secretary | 7 Padgate Close Scraptoft LE7 9UL Leicester Leicestershire | British | 8864270001 | ||||||
| MCKENZIE, John Hume | Secretary | 37 Lime Trees Staplehurst TN12 0SS Tonbridge Kent | British | 67406010001 | ||||||
| MCQUILLAN, Pauline Louise | Secretary | 1 Bolney Court Portsmouth Road KT6 4HX Surbiton Surrey | British | 109247130001 | ||||||
| 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 | ||||||
| WOOD, Hollie Rheanna | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 154741220001 | |||||||
| BOTTOMLEY, Stephen Andrew | Director | Liverton House Roundwood Lane RH16 1SJ Lindfield West Sussex | British | 60768490002 | ||||||
| BROOKES, Malcolm James | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 61727900006 | |||||
| CLAYTON, Laeonard | Director | Clements Cottage Forge Lane West Peckham ME18 5JP Maidstone Kent | British | 47316150001 | ||||||
| CLAYTON, Leonard Francis | Director | 5 The Crofts Banbury Road CV37 7NF Stratford Upon Avon Warwickshire | British | 58398630002 | ||||||
| CORK, Raymond Michael | Director | Kniveton DE6 1JG Ashbourne Kniveton Wood Farm | United Kingdom | British | 129809740001 | |||||
| EVANS, Geoffrey William | Director | The Trumpet House Kington Lane Claverdon CV35 8PP Warwick | British | 42712190001 | ||||||
| GILMAN, David William | Director | 32 Riverside Drive Selly Oak B29 7ES Birmingham | British | 5681410002 | ||||||
| HOLMES, Timothy Victor | Director | 12 Aspins Way Bromsgrove B61 0UW Birmingham | British | 28497420007 | ||||||
| HOLMES, Timothy Victor | Director | 18 The Badgers Mearse Lane Barnt Green B45 8QR Birmingham | British | 28497420002 | ||||||
| KELL, Christopher Raymond | Director | 6 Gorse Close WR9 7SG Droitwich Worcestershire | British | 87307470001 | ||||||
| LANE, Robert David | Director | 42 Bridgnorth Road WV5 0AA Wombourne Staffordshire | England | British | 150099050001 | |||||
| MOSLEY, Ian Christopher | Director | Middlewood House Jordans Way, Jordans HP9 2SP Beaconsfield Buckinghamshire | United Kingdom | British | 81842870001 | |||||
| PICKEN, Graham Edward | Director | 60 Church Road Aspley Heath Woburn Sands MK17 8TA Milton Keynes | British | 144947830001 | ||||||
| QUINN, Noel Paul | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 123627420002 | |||||
| QUINN, Noel Paul | Director | 10 Besford Grove Shirley B90 4YU Solihull West Midlands | British | 72093050001 | ||||||
| RIGBY, Adrian Timothy | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 138880420001 | |||||
| SMITHSON, Keith Victor | Director | The Stables 3 Old Manor Court Welton NN11 5HA Daventry Northamptonshire | Irish | 72729280002 | ||||||
| STEIN, Wallace George William | Director | 10 Gibbet Hill Road CV4 7AJ Coventry West Midlands | England | British | 99602760001 |
Does HSBC VEHICLE SERVICES (UK) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Mortgage debenture | Created On Mar 29, 1988 Delivered On Apr 06, 1988 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The interest of the co in motor vehicles supplied by the mortgage & the company on leasing agreements (see 395 for full details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge | Created On Nov 29, 1982 Delivered On Dec 17, 1982 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the charge | |
Short particulars All monies benefits rights & choses under hiring agreements all bebefits of securities etc in connection with hiring agreements interest of the company in motor vehicles (see doc M78 for full details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Jan 08, 1981 Delivered On Jan 25, 1981 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H land on south east side of katherine street ashton under lyne greater manchester title no gm 211144. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee and debenture confirmed rectified by a resolution dated 11/12/80 | Created On May 26, 1977 Delivered On Dec 23, 1980 | Outstanding | Amount secured All monies due or to become due from the company and/or ro all on any of the other companies named therein to the chargee on any account whatsoever. | |
Short particulars 02 goodwill bookdebts with all buildings fixtures fixed plant and machinery and floating charge (see doc.M75). | ||||
Persons Entitled
| ||||
Transactions
| ||||
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