HSBC PH INVESTMENTS (UK) LIMITED

HSBC PH INVESTMENTS (UK) LIMITED

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

    Company NameHSBC PH INVESTMENTS (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01051510
    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 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 AddressNo

    What were the previous names of HSBC PH INVESTMENTS (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ASSETFINANCE DECEMBER (G) LIMITEDSep 27, 1999Sep 27, 1999
    FF LIMITEDMay 27, 1994May 27, 1994
    FIAT FINANCE LIMITEDApr 25, 1972Apr 25, 1972

    What are the latest accounts for HSBC PH INVESTMENTS (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for HSBC PH INVESTMENTS (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

    3 pagesDS01

    Statement of capital on Oct 12, 2016

    • Capital: GBP 2
    3 pagesSH19

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesCAP-SS

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

    1 pagesTM01

    Annual return made up to May 01, 2016 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 05, 2016

    Statement of capital on May 05, 2016

    • Capital: GBP 1,000,000
    SH01

    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

    Satisfaction of charge 9 in full

    4 pagesMR04

    Miscellaneous

    Section 519.
    1 pagesMISC

    Full accounts made up to Dec 31, 2014

    19 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

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

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 11, 2015

    Statement of capital on May 11, 2015

    • Capital: GBP 1,000,000
    SH01

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

    2 pagesAP03

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

    1 pagesTM02

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

    1 pagesTM01

    Full accounts made up to Dec 31, 2013

    19 pagesAA

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

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 08, 2014

    Statement of capital on May 08, 2014

    • Capital: GBP 1,000,000
    SH01

    Appointment of Tony Bhambhra as a secretary

    2 pagesAP03

    Who are the officers of HSBC PH INVESTMENTS (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
    199208910001
    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
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    186837800001
    DEAN, Katherine
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    180091350001
    GOTT, Sarah Caroline
    Whitworth Street
    SE10 9EN London
    13
    United Kingdom
    Secretary
    Whitworth Street
    SE10 9EN London
    13
    United Kingdom
    British136485400005
    MCKENZIE, John Hume
    37 Lime Trees
    Staplehurst
    TN12 0SS Tonbridge
    Kent
    Secretary
    37 Lime Trees
    Staplehurst
    TN12 0SS Tonbridge
    Kent
    British67406010001
    MCQUILLAN, Pauline Louise
    8 Canada Square
    E14 5HQ London
    Secretary
    8 Canada Square
    E14 5HQ London
    British109247130002
    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
    British78670270001
    PEARCE, Mark Vivian
    55 Huntly Road
    Talbot Woods
    BH3 7HG Bournemouth
    Dorset
    Secretary
    55 Huntly Road
    Talbot Woods
    BH3 7HG Bournemouth
    Dorset
    British26776940002
    READ, Alice
    188 Berglen Court
    7 Branch Road
    E14 7JZ London
    Secretary
    188 Berglen Court
    7 Branch Road
    E14 7JZ London
    British106168980003
    SHEPHERD, Hannah Elizabeth
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    194218040001
    SHEPHERD, Hannah Elizabeth
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    154911830001
    WOOD, Hollie Rheanna
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    165563750001
    ANDREONE, Gianfranco
    Corso Siracusa N 79
    FOREIGN Italy
    Director
    Corso Siracusa N 79
    FOREIGN Italy
    Italian32099940001
    ARMSTRONG, John Osborne William
    The Nook 372 Alcester Road
    Burcot
    B60 1PP Bromsgrove
    Worcestershire
    Director
    The Nook 372 Alcester Road
    Burcot
    B60 1PP Bromsgrove
    Worcestershire
    British31196620002
    BARKER, Fiona Ann
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritish151858510001
    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
    BODEGA, Charles Anthony
    30 Moreland Drive
    SL9 8BD Gerrards Cross
    Buckinghamshire
    Director
    30 Moreland Drive
    SL9 8BD Gerrards Cross
    Buckinghamshire
    British33601160001
    BROOKES, Malcolm James
    3 School Close
    Pinvin
    WR10 2TZ Pershore
    Worcestershire
    Director
    3 School Close
    Pinvin
    WR10 2TZ Pershore
    Worcestershire
    British61727900003
    BROOKES, Malcolm James
    15 St Lukes Close
    Four Pools
    WR11 6ET Evesham
    Hereford And Worcester
    Director
    15 St Lukes Close
    Four Pools
    WR11 6ET Evesham
    Hereford And Worcester
    British61727900002
    BROWN, Robin James
    33 Wheatsheaf Road
    Edgbaston
    B16 0RZ Birmingham
    West Midlands
    Director
    33 Wheatsheaf Road
    Edgbaston
    B16 0RZ Birmingham
    West Midlands
    British9800820001
    CARELLO, Massimo, Dr
    20 Pelham Crescent
    SW7 2NR London
    Director
    20 Pelham Crescent
    SW7 2NR London
    Italian35566160001
    CARNEY, Brian
    Springwood Lodge
    Owler Park Road
    LS29 0BG Ilkley
    West Yorkshire
    Director
    Springwood Lodge
    Owler Park Road
    LS29 0BG Ilkley
    West Yorkshire
    British100001170001
    CAVANNA, David John
    8 Canada Square
    London
    E14 5HQ
    Director
    8 Canada Square
    London
    E14 5HQ
    United KingdomBritish180384720001
    CENTONZE, Giuseppe
    5 Harrington Close
    SL4 4AD Windsor
    Berkshire
    Director
    5 Harrington Close
    SL4 4AD Windsor
    Berkshire
    Italian27832010001
    DI CAPUA, Vittorio Augusto
    Via Mazzini 51/53
    FOREIGN Torino 10124
    Italy
    Director
    Via Mazzini 51/53
    FOREIGN Torino 10124
    Italy
    Italian27832040001
    DORIA, Bruno
    Via Mazzini 51/53
    Torino
    Italy
    Director
    Via Mazzini 51/53
    Torino
    Italy
    Italian55825630003
    EVANS, Geoffrey William
    The Trumpet House Kington Lane
    Claverdon
    CV35 8PP Warwick
    Director
    The Trumpet House Kington Lane
    Claverdon
    CV35 8PP Warwick
    British42712190001

    Does HSBC PH INVESTMENTS (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Bank of America N.A.,in Its Capacity as the Security Trustee
    Transactions
    • Jan 05, 2011Registration of a charge (MG01)
    • Dec 24, 2015Satisfaction of a charge (MR04)
    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
    • P&O Nedlloyd Limited
    Transactions
    • Feb 09, 2001Registration of a charge (395)
    • Jun 04, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • P&O Nedlloyd Limited
    Transactions
    • Dec 04, 2000Registration of a charge (395)
    • Jun 04, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • P&O Nedlloyd Limited
    Transactions
    • Nov 02, 2000Registration of a charge (395)
    • Jun 04, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • P&O Nedlloyd Limited
    Transactions
    • Sep 08, 2000Registration of a charge (395)
    • Jun 04, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • P & O Nedlloyd Limited
    Transactions
    • Jul 07, 2000Registration of a charge (395)
    • Jun 04, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • P&O Nedlloyd Limited
    Transactions
    • Jun 16, 2000Registration of a charge (395)
    • Jun 04, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • P&O Nedlloyd Limited
    Transactions
    • May 08, 2000Registration of a charge (395)
    • Jun 04, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • P&O Nedlloyd Limited
    Transactions
    • May 04, 2000Registration of a charge (395)
    • Jun 04, 2010Statement of satisfaction of a charge in full or part (MG02)

    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