HSBC PH INVESTMENTS (UK) LIMITED
Overview
| Company Name | HSBC PH INVESTMENTS (UK) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01051510 |
| 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 PH INVESTMENTS (UK) LIMITED?
- Financial leasing (64910) / Financial and insurance activities
Where is HSBC PH INVESTMENTS (UK) LIMITED located?
| Registered Office Address | 8 Canada Square London E14 5HQ |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HSBC PH INVESTMENTS (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| ASSETFINANCE DECEMBER (G) LIMITED | Sep 27, 1999 | Sep 27, 1999 |
| FF LIMITED | May 27, 1994 | May 27, 1994 |
| FIAT FINANCE LIMITED | Apr 25, 1972 | Apr 25, 1972 |
What are the latest accounts for HSBC PH INVESTMENTS (UK) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for HSBC PH INVESTMENTS (UK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Statement of capital on Oct 12, 2016
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Termination of appointment of Robin Louis Henning Bencard as a director on Aug 01, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to May 01, 2016 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Simon Einar Long as a director on Mar 15, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of David John Cavanna as a director on Dec 31, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Michael Connelly Anderson as a director on Dec 16, 2015 | 2 pages | AP01 | ||||||||||
Satisfaction of charge 9 in full | 4 pages | MR04 | ||||||||||
Miscellaneous Section 519. | 1 pages | MISC | ||||||||||
Full accounts made up to Dec 31, 2014 | 19 pages | AA | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Appointment of Ms Romana Lewis as a secretary on Jul 06, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Hannah Elizabeth Shepherd as a secretary on Jul 06, 2015 | 1 pages | TM02 | ||||||||||
Annual return made up to May 01, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Hannah Elizabeth Shepherd as a secretary on Jan 05, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Tony Bhambhra as a secretary on Jan 05, 2015 | 1 pages | TM02 | ||||||||||
Termination of appointment of Naresh Manjanath as a director on Sep 11, 2014 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2013 | 19 pages | AA | ||||||||||
Annual return made up to May 01, 2014 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Tony Bhambhra as a secretary | 2 pages | AP03 | ||||||||||
Who are the officers of HSBC PH INVESTMENTS (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LEWIS, Romana | Secretary | Canada Square 14th Floor Canary Wharf E145HQ London, Greater London 8 England England | 199208910001 | |||||||
| ANDERSON, Michael Connelly | Director | Canada Square E14 5HQ London 8 United Kingdom | England | British | 269666390001 | |||||
| KENT, John Richard | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 174308200001 | |||||
| LONG, Simon Einar | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 206202590001 | |||||
| OWEN CONWAY, Gareth | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 82999960002 | |||||
| SUBRAMANIYAN, Jaya | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | Malaysian | 136924480002 | |||||
| BAYER, George William | Secretary | Flat 1 Old Bank House, 110 Bermondsey Street SE1 3TX London | Other | 123920600002 | ||||||
| BHAMBHRA, Tony | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 186837800001 | |||||||
| DEAN, Katherine | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 180091350001 | |||||||
| GOTT, Sarah Caroline | Secretary | Whitworth Street SE10 9EN London 13 United Kingdom | British | 136485400005 | ||||||
| MCKENZIE, John Hume | Secretary | 37 Lime Trees Staplehurst TN12 0SS Tonbridge Kent | British | 67406010001 | ||||||
| MCQUILLAN, Pauline Louise | Secretary | 8 Canada Square E14 5HQ London | British | 109247130002 | ||||||
| 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 | ||||||
| READ, Alice | Secretary | 188 Berglen Court 7 Branch Road E14 7JZ London | British | 106168980003 | ||||||
| SHEPHERD, Hannah Elizabeth | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 194218040001 | |||||||
| SHEPHERD, Hannah Elizabeth | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 154911830001 | |||||||
| WOOD, Hollie Rheanna | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 165563750001 | |||||||
| ANDREONE, Gianfranco | Director | Corso Siracusa N 79 FOREIGN Italy | Italian | 32099940001 | ||||||
| ARMSTRONG, John Osborne William | Director | The Nook 372 Alcester Road Burcot B60 1PP Bromsgrove Worcestershire | British | 31196620002 | ||||||
| BARKER, Fiona Ann | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 151858510001 | |||||
| BARKER, Fiona Ann | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 151858510001 | |||||
| BENCARD, Robin Louis Henning | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 46782110002 | |||||
| BODEGA, Charles Anthony | Director | 30 Moreland Drive SL9 8BD Gerrards Cross Buckinghamshire | British | 33601160001 | ||||||
| BROOKES, Malcolm James | Director | 3 School Close Pinvin WR10 2TZ Pershore Worcestershire | British | 61727900003 | ||||||
| BROOKES, Malcolm James | Director | 15 St Lukes Close Four Pools WR11 6ET Evesham Hereford And Worcester | British | 61727900002 | ||||||
| BROWN, Robin James | Director | 33 Wheatsheaf Road Edgbaston B16 0RZ Birmingham West Midlands | British | 9800820001 | ||||||
| CARELLO, Massimo, Dr | Director | 20 Pelham Crescent SW7 2NR London | Italian | 35566160001 | ||||||
| CARNEY, Brian | Director | Springwood Lodge Owler Park Road LS29 0BG Ilkley West Yorkshire | British | 100001170001 | ||||||
| CAVANNA, David John | Director | 8 Canada Square London E14 5HQ | United Kingdom | British | 180384720001 | |||||
| CENTONZE, Giuseppe | Director | 5 Harrington Close SL4 4AD Windsor Berkshire | Italian | 27832010001 | ||||||
| DI CAPUA, Vittorio Augusto | Director | Via Mazzini 51/53 FOREIGN Torino 10124 Italy | Italian | 27832040001 | ||||||
| DORIA, Bruno | Director | Via Mazzini 51/53 Torino Italy | Italian | 55825630003 | ||||||
| EVANS, Geoffrey William | Director | The Trumpet House Kington Lane Claverdon CV35 8PP Warwick | British | 42712190001 |
Does HSBC PH INVESTMENTS (UK) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Security agreement | Created On Dec 21, 2010 Delivered On Jan 05, 2011 | Satisfied | Amount secured All monies due or to become due from company or hsbc bank PLC to the secured parties or to the chargee (whether for its own account or as trustee for the secured parties) under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All of its right title and interest in the deposit see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Specific legal mortgage no.6 In respect of the containers (as defined therein) | Created On Jan 31, 2001 Delivered On Feb 09, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under or pursuant to the lease and the dpp (as defined) | |
Short particulars All the right title and interest in the containers (as defined) received pursuant to the relevant acquisition agreement (as defined) and the proceeds of sale thereof. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Specific legal mortgage no.5 In respect of the containers (as defined therein) | Created On Nov 30, 2000 Delivered On Dec 04, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under or pursuant to the lease and the dpp (as defined) | |
Short particulars All right title and interest in the containers (as defined) received pursuant to the relevant acquisition agreement (as defined) and the proceeds of sale thereof. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Specific legal mortgage no.4 In respect of the containers (as defined therein) | Created On Oct 31, 2000 Delivered On Nov 02, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under or pursuant to the lease and the dpp (as defined therein) | |
Short particulars All right title and interest in the containers (as defined) received pursuant to the relevant aqcuisition agreement (as defined) and the proceeds of sale thereof (for further details of the property charged please refer to the form 395). see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Specific legal mortgage no.3 In respect of the containers (as defined) | Created On Aug 31, 2000 Delivered On Sep 08, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under or pursuant to the lease and the dpp (as defined) | |
Short particulars All right title and interest in the containers (as defined) received pursuant to the relevnt aqcuisition agreement (as defined) and the proceeds of sale thereof (please refer to form 395 for full details). See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Specific legal mortgage no.2 In respect of the containers (as defined) | Created On Jun 30, 2000 Delivered On Jul 07, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under or pursuant to the lease and the dpp (as defined) | |
Short particulars All right,title and interest in the containers (as defined) received pursuant to the relevant acquisition agreement (as defined) and the proceeds of sale thereof. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Specific legal mortgage no. 1 between the company and p&o nedlloyd limited in respect of the containers | Created On May 31, 2000 Delivered On Jun 16, 2000 | Satisfied | Amount secured The payment and discharge at any time of the company's express and specific obligations (actual or contingent) of the company under or pursuant to the lease (as defined) and the dpp (as defined) | |
Short particulars The company as beneficial owner assigns and agrees to assigns all present and future right and title to and interest in the containers such as the company received pursuant to the relevant acquisition agreement and to the proceeds of sale thereof and charges the containers and the proceeds of sale thereof. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of mortgage in respect of the containers | Created On Apr 18, 2000 Delivered On May 08, 2000 | Satisfied | Amount secured The payment and discharge at any time of the company's express and specific obligations (actual or contingent) of the company under or pursuant to the lease and the dpp: (a) to pay to the mortgagee any and all amounts in respect of rebates of rent and termination sums,total loss proceeds or net sales proceeds payable to the mortgagee in accordance with the provisions of clauses 20.6.4 and 24.4.4 of the lease; (b) to discharge any lessor's encumbrances in accordance with clause 6.3 of the lease; and (c) perform its obligations under clause 19.4 of the lease and clauses 14.4,14.5,14.6 and 14.8 of the dpp and paragraphs 2.5 and 2.8 of schedule 3 of the dpp | |
Short particulars All right,title and interest (if any) present and future of the company in and to each of the containers as the company shall have received pursuant to the acquisition agreement in respect thereof.. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Lessor proceeds account charge | Created On Apr 18, 2000 Delivered On May 04, 2000 | Satisfied | Amount secured The express and specific obligations of the company to the chargee under (a) clause 20.6 (application of net total loss proceeds, requisition compensation and other compensation) and (b) clause 24.4 (application of the net sale proceeds) of the lease agreement dated 8TH april 2000 as amended and restated pursuant to a deed of amendment and restatement dated 18TH april 2000, being the obligations to rebate to the chargee by way of rebate of rent or termination amount | |
Short particulars The company's rights title and interest present and future in and to the charged moneys being all moneys standing to the credit of the interest bearing dollar account of the company designated "lessor proceeds account" and with account no.242891. See the mortgage charge document for full details. | ||||
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