HSBC INTERMEDIATE LEASING (UK) LIMITED

HSBC INTERMEDIATE LEASING (UK) LIMITED

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

    Company NameHSBC INTERMEDIATE LEASING (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00418328
    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 INTERMEDIATE LEASING (UK) LIMITED?

    • Renting and leasing of other machinery, equipment and tangible goods n.e.c. (77390) / Administrative and support service activities

    Where is HSBC INTERMEDIATE LEASING (UK) LIMITED located?

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

    What were the previous names of HSBC INTERMEDIATE LEASING (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SAMUEL MONTAGU LEASING SERVICES LIMITEDAug 12, 1982Aug 12, 1982
    CENTRAL AMERICAN INVESTMENT CO. LIMITEDAug 29, 1946Aug 29, 1946

    What are the latest accounts for HSBC INTERMEDIATE LEASING (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for HSBC INTERMEDIATE LEASING (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Nov 18, 2016 with updates

    6 pagesCS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Statement of capital on Sep 26, 2016

    • Capital: GBP 2,000
    3 pagesSH19

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Robin Louis Henning Bencard as a director on Aug 01, 2016

    1 pagesTM01

    Appointment of Mr Simon Einar Long as a director on Mar 15, 2016

    2 pagesAP01

    Termination of appointment of David John Cavanna as a director on Dec 31, 2015

    1 pagesTM01

    Appointment of Mr Michael Connelly Anderson as a director on Dec 16, 2015

    2 pagesAP01

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

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 02, 2015

    Statement of capital on Dec 02, 2015

    • Capital: GBP 150,000
    SH01

    Miscellaneous

    Section 519.
    1 pagesMISC

    Full accounts made up to Dec 31, 2014

    20 pagesAA

    Auditor's resignation

    1 pagesAUD

    Appointment of Ms Romana Lewis as a secretary on Jul 06, 2015

    2 pagesAP03

    Termination of appointment of Hannah Elizabeth Shepherd as a secretary on Jul 06, 2015

    1 pagesTM02

    Termination of appointment of Tony Bhambhra as a secretary on Jan 05, 2015

    1 pagesTM02

    Appointment of Hannah Elizabeth Shepherd as a secretary on Jan 05, 2015

    2 pagesAP03

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

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 09, 2014

    Statement of capital on Dec 09, 2014

    • Capital: GBP 150,000
    SH01

    Termination of appointment of Naresh Manjanath as a director on Sep 11, 2014

    1 pagesTM01

    Full accounts made up to Dec 31, 2013

    21 pagesAA

    Termination of appointment of Katherine Dean as a secretary

    1 pagesTM02

    Appointment of Tony Bhambhra as a secretary

    2 pagesAP03

    Who are the officers of HSBC INTERMEDIATE LEASING (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEWIS, Romana
    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
    199208930001
    ANDERSON, Michael Connelly
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    EnglandBritish269666390001
    KENT, John Richard
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritish174308200001
    LONG, Simon Einar
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritish206202590001
    OWEN CONWAY, Gareth
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritish82999960002
    SUBRAMANIYAN, Jaya
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomMalaysian136924480002
    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
    BHAMBHRA, Tony
    Canada Square, 41st Floor
    Canary Wharf
    London, Greater London E145hq
    8
    United Kingdom
    Secretary
    Canada Square, 41st Floor
    Canary Wharf
    London, Greater London E145hq
    8
    United Kingdom
    184080800001
    BLACK, Nicola Suzanne
    Springfield
    24 Drovers Way
    CM23 4GF Bishops Stortford
    Hertfordshire
    Secretary
    Springfield
    24 Drovers Way
    CM23 4GF Bishops Stortford
    Hertfordshire
    British52160130002
    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
    DEAN, Katherine
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    180090820001
    GARNHAM, Vanessa Indira
    15 Galveston Road
    Putney
    SW15 2RZ London
    Secretary
    15 Galveston Road
    Putney
    SW15 2RZ London
    British30058370001
    GOTT, Sarah Caroline
    Whitworth Street
    SE10 9EN London
    13
    United Kingdom
    Secretary
    Whitworth Street
    SE10 9EN London
    13
    United Kingdom
    British136485400005
    HOBLEY, Elizabeth Anne
    12 Spice Court
    Asher Way Wapping
    E1W 2JD London
    Secretary
    12 Spice Court
    Asher Way Wapping
    E1W 2JD London
    British85623090001
    MCQUILLAN, Pauline Louise
    1 Bolney Court
    Portsmouth Road
    KT6 4HX Surbiton
    Surrey
    Secretary
    1 Bolney Court
    Portsmouth Road
    KT6 4HX Surbiton
    Surrey
    British109247130001
    NIVEN, Frances Julie
    73 Celestial Gardens
    SE13 5RU London
    Secretary
    73 Celestial Gardens
    SE13 5RU London
    British78670270001
    PEARCE, Mark Vivian
    28 Carey Road
    Moordown
    BH9 2XB Bournemouth
    Dorset
    Secretary
    28 Carey Road
    Moordown
    BH9 2XB Bournemouth
    Dorset
    British26776940001
    POOLE, Rebecca Louise
    69b Replingham Road
    Southfields
    SW18 5LU Wimbledon
    Secretary
    69b Replingham Road
    Southfields
    SW18 5LU Wimbledon
    British92013940001
    QUIN, Richard William
    Bridge House 57 Chipping Hill
    CM8 2JT Witham
    Essex
    Secretary
    Bridge House 57 Chipping Hill
    CM8 2JT Witham
    Essex
    Irish2887010001
    SHEPHERD, Hannah Elizabeth
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    194214450001
    SHEPHERD, Hannah Elizabeth
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    154950800001
    WOOD, Hollie Rheanna
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    165563740001
    BARKER, Fiona Ann
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritish151858510001
    BENCARD, Robin Louis Henning
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritish46782110002
    BOTHAM, Trevor Julian Worthington
    10 Vanbrugh Fields
    SE3 7TZ London
    Director
    10 Vanbrugh Fields
    SE3 7TZ London
    United KingdomBritish141223590001
    CAVANNA, David John
    8 Canada Square
    London
    E14 5HQ
    Director
    8 Canada Square
    London
    E14 5HQ
    United KingdomBritish180384720001
    FLEMING, Maria Therese
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomIrish148275470001
    GODFREY, Kevin Joseph
    7 Windsor Walk
    KT13 9AP Weybridge
    Surrey
    Director
    7 Windsor Walk
    KT13 9AP Weybridge
    Surrey
    Irish34130580002
    GODFREY, Kevin Joseph
    7 Windsor Walk
    KT13 9AP Weybridge
    Surrey
    Director
    7 Windsor Walk
    KT13 9AP Weybridge
    Surrey
    Irish34130580002
    HANSFORD, James Victor
    24b Old Farm Road
    Darien
    Connecticut
    06820
    Usa
    Director
    24b Old Farm Road
    Darien
    Connecticut
    06820
    Usa
    UsaBritish105682320001
    KENNY, Mary Bridget
    178 Empire Square West
    Long Lane
    SE1 4NL London
    Director
    178 Empire Square West
    Long Lane
    SE1 4NL London
    United KingdomBritish118995490002
    MANJANATH, Naresh
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritish123167790002
    MCKENZIE, John Hume
    37 Lime Trees
    Staplehurst
    TN12 0SS Tonbridge
    Kent
    Director
    37 Lime Trees
    Staplehurst
    TN12 0SS Tonbridge
    Kent
    British67406010001
    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
    MURPHY, Christopher John
    3 Craigweil Avenue
    WD7 7ES Radlett
    Hertfordshire
    Director
    3 Craigweil Avenue
    WD7 7ES Radlett
    Hertfordshire
    British55612820001

    Who are the persons with significant control of HSBC INTERMEDIATE LEASING (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Oct 26, 2016
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number14259
    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 HSBC INTERMEDIATE LEASING (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A first priority norwegian mortgage
    Created On Apr 01, 2004
    Delivered On Apr 20, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee (sub lessee) or to the sub-lessee`s account under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the companys right title and interest in and to the mortgage over the norwegian registered vessel M.V. jo acer (ex hull 351 at kitanihon shipbuilding co, LTD) dated 1 april 2004 and granted by blaf (no.9) in favour of the company.
    Persons Entitled
    • Hazel Shipping LTD (The Sub Lessee)
    Transactions
    • Apr 20, 2004Registration of a charge (395)
    A lessee sub-lease security assignment
    Created On Apr 01, 2004
    Delivered On Apr 15, 2004
    Outstanding
    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
    All rights title and interest to the lessee assigned property and all its benefits therein. See the mortgage charge document for full details.
    Persons Entitled
    • Hazel Shipping LTD
    Transactions
    • Apr 15, 2004Registration of a charge (395)
    An assignment of builder's warranties
    Created On Apr 01, 2004
    Delivered On Apr 15, 2004
    Outstanding
    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
    All rights title and interest in the warranties,as defined. See the mortgage charge document for full details.
    Persons Entitled
    • Hazel Shipping LTD
    Transactions
    • Apr 15, 2004Registration of a charge (395)
    An assignment of sub-lease and guarantee and indemnity in respect of hull no. 351
    Created On Jul 09, 2003
    Delivered On Jul 17, 2003
    Outstanding
    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
    Assigned the assigned property. See the mortgage charge document for full details.
    Persons Entitled
    • Blaf (No.9) Limited
    Transactions
    • Jul 17, 2003Registration of a charge (395)
    A first priority norwegian mortgage
    Created On Jun 30, 2003
    Delivered On Jul 09, 2003
    Outstanding
    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
    The vessel M.V. "jo betula" (ex hull no.337 At kitanihon shipbuilding co. LTD.) and in her equipment and appurtenances.
    Persons Entitled
    • Hazel Shipping LTD. (The Sub Lessee)
    Transactions
    • Jul 09, 2003Registration of a charge (395)
    Lessee sub-lease security assignment
    Created On Jun 30, 2003
    Delivered On Jul 09, 2003
    Outstanding
    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
    All the lessee's rights, title and interest to the lessee assigned property being (a) the lessee insurances and any requisition compensation (b) the lessor assigned property (c) the lease proceeds rebate rights and (d) the lease rights and all its benefits and interest present and future therein.
    Persons Entitled
    • Hazel Shipping LTD
    Transactions
    • Jul 09, 2003Registration of a charge (395)
    An assignment of sub-lease and guarantee of indemnity
    Created On Jun 25, 2003
    Delivered On Jul 05, 2003
    Outstanding
    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
    All rights, title and interest, present and future in, to and under the sub-lease, the guarantee and all claims, rights and remediesof the company arising out of or in connection with a breach of or a default under or in connection with any of the amounts or rights set out above and the rights to enforce the same.. See the mortgage charge document for full details.
    Persons Entitled
    • Blaf (No.2) Limited
    Transactions
    • Jul 05, 2003Registration of a charge (395)
    An assignment of builder's warranties
    Created On Jun 25, 2003
    Delivered On Jul 07, 2003
    Outstanding
    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
    The full benefit of all of the lessee's rights, title and interest in the warranties.
    Persons Entitled
    • Hazel Shipping LTD
    Transactions
    • Jul 07, 2003Registration of a charge (395)
    A first priority norweigian mortgage
    Created On Feb 06, 2003
    Delivered On Feb 20, 2003
    Outstanding
    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
    The norwegian registered vessel M.V. 'jo sequoia' (ex hull no. 141 at kleven floro) and all euqipment and appurtenances.
    Persons Entitled
    • Hazel Shipping LTD
    Transactions
    • Feb 20, 2003Registration of a charge (395)
    A lessee sub-lease security assignment
    Created On Feb 06, 2003
    Delivered On Feb 19, 2003
    Outstanding
    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
    The lessee's rights title and interest to the lessee assigned property and all its benefits and interests present and future therein.
    Persons Entitled
    • Hazel Shipping Limited
    Transactions
    • Feb 19, 2003Registration of a charge (395)
    An assignment if builder warranties
    Created On Feb 05, 2003
    Delivered On Feb 25, 2003
    Outstanding
    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
    All right title and interest in the warranties. See the mortgage charge document for full details.
    Persons Entitled
    • Hazel Shipping LTD
    Transactions
    • Feb 25, 2003Registration of a charge (395)
    An assignment of sub-lease and guarantee and indemnity
    Created On Feb 05, 2003
    Delivered On Feb 14, 2003
    Outstanding
    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
    All rights, title and interest, present and future in, to and under the sub-lease, the guarantee and all claims, rights and remediesof the company arising out of or in connection with a breach of or a default under or in connection with any of the amounts or rights set out above and the rights to enforce the same.. See the mortgage charge document for full details.
    Persons Entitled
    • Blaf (No.10) Limited
    Transactions
    • Feb 14, 2003Registration of a charge (395)
    Assignment of sub-lease agreement relating to one 6,332 teu "e-type" container ship with hull no.1255 Called M.V."hatsu ethic"
    Created On Jan 07, 2003
    Delivered On Jan 07, 2003
    Outstanding
    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
    All assignor's right,title and interest in and to the sub-lease agreement and all amounts payable thereunder and all claims,rights and remedies. See the mortgage charge document for full details.
    Persons Entitled
    • Mcc Leasing (No.24) Limited
    Transactions
    • Jan 07, 2003Registration of a charge (395)
    An insurance assignment
    Created On Dec 12, 2002
    Delivered On Dec 23, 2002
    Outstanding
    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
    The rights, title, benefit and interest in and to the insurances.
    Persons Entitled
    • Norddeutsche Landesbank Girozentrale (The Security Trustee)
    Transactions
    • Dec 23, 2002Registration of a charge (395)
    An assignment of head lease agreement
    Created On Dec 12, 2002
    Delivered On Dec 17, 2002
    Outstanding
    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
    The assigned property being all rights and interests of every kind which the assignor now or at any later time has to in or in connection with the head lease agreement and the tax side letter or in relation to any matter arising out of or in connection with the head lease agreement and the tax side letters. See the mortgage charge document for full details.
    Persons Entitled
    • Hatsu Marine Limited
    Transactions
    • Dec 17, 2002Registration of a charge (395)
    An assignment of head lease agreement
    Created On Jun 04, 2002
    Delivered On Jun 24, 2002
    Outstanding
    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
    All rights and interest to in or in connection with the head lease agreement dated 4 june 2002 realting to the ship. See the mortgage charge document for full details.
    Persons Entitled
    • Hatsu Marine Limited
    Transactions
    • Jun 24, 2002Registration of a charge (395)
    An insurance assignment
    Created On Jun 04, 2002
    Delivered On Jun 18, 2002
    Outstanding
    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
    The company's rights title and interest in and to the insurances. See the mortgage charge document for full details.
    Persons Entitled
    • Hamburgische Landesbank-Girozentrale-(The "Security Trustee")
    Transactions
    • Jun 18, 2002Registration of a charge (395)
    An assignment of sub-lease agreement relating to one 6,332 teu container ship called M.V."hatsu excel"
    Created On Jun 04, 2002
    Delivered On Jun 18, 2002
    Outstanding
    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
    All right,title and interest whatsoever under the (I) sub-lease agreement and all amounts payable thereon and (ii) all claims,rights and remedies arising out of or in connection with a breach of or default including all damages and compensation payable thereof. See the mortgage charge document for full details.
    Persons Entitled
    • Mcc Leasing (No.24) Limited
    Transactions
    • Jun 18, 2002Registration of a charge (395)

    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