HSBC VEHICLE SERVICES (UK) LIMITED

HSBC VEHICLE SERVICES (UK) LIMITED

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

    Company NameHSBC VEHICLE SERVICES (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00240039
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of HSBC VEHICLE SERVICES (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SWAN NATIONAL LEASING LIMITEDApr 01, 1997Apr 01, 1997
    SWAN NATIONAL LIMITEDJul 08, 1994Jul 08, 1994
    VMH TRANSPORT SERVICES LIMITEDDec 10, 1993Dec 10, 1993
    EURODOLLAR LEASING LIMITEDJun 22, 1992Jun 22, 1992
    G.M.(VEHICLE HIRING)LIMITEDJun 03, 1929Jun 03, 1929

    What are the latest accounts for HSBC VEHICLE SERVICES (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for HSBC VEHICLE SERVICES (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Appointment of Katherine Dean as a secretary on Jul 24, 2013

    2 pagesAP03

    Termination of appointment of Hollie Rheanna Wood as a secretary on Jul 24, 2013

    1 pagesTM02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

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

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 15, 2013

    Statement of capital on May 15, 2013

    • Capital: GBP 600
    SH01

    Appointment of Richard Andrew Carter as a director on Nov 14, 2012

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2011

    5 pagesAA

    Termination of appointment of Adrian Timothy Rigby as a director on May 22, 2012

    1 pagesTM01

    Appointment of Robert Francis Carver as a director on May 22, 2012

    2 pagesAP01

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

    6 pagesAR01

    Director's details changed for Gavin Paul Hewitt on Apr 20, 2012

    2 pagesCH01

    Full accounts made up to Dec 31, 2010

    14 pagesAA

    Appointment of Gavin Paul Hewitt as a director

    2 pagesAP01

    Appointment of Adrian Timothy Rigby as a director

    2 pagesAP01

    Termination of appointment of Malcolm Brookes as a director

    1 pagesTM01

    Annual return made up to May 01, 2011 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Noel Quinn as a director

    1 pagesTM01

    Director's details changed for Malcolm James Brookes on Jan 07, 2011

    2 pagesCH01

    Director's details changed for Malcolm James Brookes on Feb 09, 2011

    2 pagesCH01

    Termination of appointment of Sarah Maher as a secretary

    1 pagesTM02

    Appointment of Hollie Rheanna Wood as a secretary

    2 pagesAP03

    Full accounts made up to Dec 31, 2009

    14 pagesAA

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

    5 pagesAR01

    Director's details changed for Noel Paul Quinn on Oct 01, 2009

    2 pagesCH01

    Who are the officers of HSBC VEHICLE SERVICES (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DEAN, Katherine
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    180094270001
    CARTER, Richard Andrew
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritishBanker173634300001
    CARVER, Robert Francis
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    EnglandBritishBank Official167169940001
    HEWITT, Gavin Paul
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritishChief Financial Officer162283890002
    RUSSELL-BROWN, Michael John
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    EnglandBritishAccountant109954540001
    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
    GOTT, Sarah Caroline
    Whitworth Street
    SE10 9EN London
    13
    United Kingdom
    Secretary
    Whitworth Street
    SE10 9EN London
    13
    United Kingdom
    British136485400005
    MAIR, James Stewart
    7 Padgate Close
    Scraptoft
    LE7 9UL Leicester
    Leicestershire
    Secretary
    7 Padgate Close
    Scraptoft
    LE7 9UL Leicester
    Leicestershire
    British8864270001
    MCKENZIE, John Hume
    37 Lime Trees
    Staplehurst
    TN12 0SS Tonbridge
    Kent
    Secretary
    37 Lime Trees
    Staplehurst
    TN12 0SS Tonbridge
    Kent
    British67406010001
    MCQUILLAN, Pauline Louise
    1 Bolney Court
    Portsmouth Road
    KT6 4HX Surbiton
    Surrey
    Secretary
    1 Bolney Court
    Portsmouth Road
    KT6 4HX Surbiton
    Surrey
    British109247130001
    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
    BritishCompany Secretary78670270001
    PEARCE, Mark Vivian
    55 Huntly Road
    Talbot Woods
    BH3 7HG Bournemouth
    Dorset
    Secretary
    55 Huntly Road
    Talbot Woods
    BH3 7HG Bournemouth
    Dorset
    British26776940002
    WOOD, Hollie Rheanna
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    154741220001
    BOTTOMLEY, Stephen Andrew
    Liverton House
    Roundwood Lane
    RH16 1SJ Lindfield
    West Sussex
    Director
    Liverton House
    Roundwood Lane
    RH16 1SJ Lindfield
    West Sussex
    BritishManaging Director Gcs60768490002
    BROOKES, Malcolm James
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritishAccountant61727900006
    CLAYTON, Laeonard
    Clements Cottage Forge Lane
    West Peckham
    ME18 5JP Maidstone
    Kent
    Director
    Clements Cottage Forge Lane
    West Peckham
    ME18 5JP Maidstone
    Kent
    BritishCompany Director47316150001
    CLAYTON, Leonard Francis
    5 The Crofts
    Banbury Road
    CV37 7NF Stratford Upon Avon
    Warwickshire
    Director
    5 The Crofts
    Banbury Road
    CV37 7NF Stratford Upon Avon
    Warwickshire
    BritishManaging Director Swan Nationa58398630002
    CORK, Raymond Michael
    Kniveton
    DE6 1JG Ashbourne
    Kniveton Wood Farm
    Director
    Kniveton
    DE6 1JG Ashbourne
    Kniveton Wood Farm
    United KingdomBritishCompany Director129809740001
    EVANS, Geoffrey William
    The Trumpet House Kington Lane
    Claverdon
    CV35 8PP Warwick
    Director
    The Trumpet House Kington Lane
    Claverdon
    CV35 8PP Warwick
    BritishDirector & General Manager42712190001
    GILMAN, David William
    32 Riverside Drive
    Selly Oak
    B29 7ES Birmingham
    Director
    32 Riverside Drive
    Selly Oak
    B29 7ES Birmingham
    BritishDirector Finance5681410002
    HOLMES, Timothy Victor
    12 Aspins Way
    Bromsgrove
    B61 0UW Birmingham
    Director
    12 Aspins Way
    Bromsgrove
    B61 0UW Birmingham
    BritishDirector28497420007
    HOLMES, Timothy Victor
    18 The Badgers
    Mearse Lane Barnt Green
    B45 8QR Birmingham
    Director
    18 The Badgers
    Mearse Lane Barnt Green
    B45 8QR Birmingham
    BritishDirector & General Manager28497420002
    KELL, Christopher Raymond
    6 Gorse Close
    WR9 7SG Droitwich
    Worcestershire
    Director
    6 Gorse Close
    WR9 7SG Droitwich
    Worcestershire
    BritishTax Manager87307470001
    LANE, Robert David
    42 Bridgnorth Road
    WV5 0AA Wombourne
    Staffordshire
    Director
    42 Bridgnorth Road
    WV5 0AA Wombourne
    Staffordshire
    EnglandBritishChartered Accountant150099050001
    MOSLEY, Ian Christopher
    Middlewood House
    Jordans Way, Jordans
    HP9 2SP Beaconsfield
    Buckinghamshire
    Director
    Middlewood House
    Jordans Way, Jordans
    HP9 2SP Beaconsfield
    Buckinghamshire
    United KingdomBritishCompany Director81842870001
    PICKEN, Graham Edward
    60 Church Road
    Aspley Heath Woburn Sands
    MK17 8TA Milton Keynes
    Director
    60 Church Road
    Aspley Heath Woburn Sands
    MK17 8TA Milton Keynes
    BritishGeneral Manager Commercial & C144947830001
    QUINN, Noel Paul
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritishBank Executive123627420002
    QUINN, Noel Paul
    10 Besford Grove
    Shirley
    B90 4YU Solihull
    West Midlands
    Director
    10 Besford Grove
    Shirley
    B90 4YU Solihull
    West Midlands
    BritishDirector & General Manager72093050001
    RIGBY, Adrian Timothy
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritishSenior Manager138880420001
    SMITHSON, Keith Victor
    The Stables 3 Old Manor Court
    Welton
    NN11 5HA Daventry
    Northamptonshire
    Director
    The Stables 3 Old Manor Court
    Welton
    NN11 5HA Daventry
    Northamptonshire
    IrishHead Of Finance72729280002
    STEIN, Wallace George William
    10 Gibbet Hill Road
    CV4 7AJ Coventry
    West Midlands
    Director
    10 Gibbet Hill Road
    CV4 7AJ Coventry
    West Midlands
    EnglandBritishManaging Director99602760001

    Does HSBC VEHICLE SERVICES (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • United Dominions Trust Limited
    Transactions
    • Apr 06, 1988Registration of a charge
    • Feb 22, 1995Statement that part or whole of property from a floating charge has been released (403b)
    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
    • General Motors Acceptance Corporation (U.K.)Limited
    Transactions
    • Dec 17, 1982Registration of a charge
    • Feb 22, 1995Statement that part or whole of property from a floating charge has been released (403b)
    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
    • Barclays Bank PLC
    Transactions
    • Jan 25, 1981Registration of a charge
    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
    • Barclays Bank PLC
    Transactions
    • Dec 23, 1980Registration of a charge
    • Feb 22, 1995Statement that part or whole of property from a floating charge has been released (403b)

    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