HSBC ASSET FINANCE HOLDINGS LIMITED
Overview
| Company Name | HSBC ASSET FINANCE HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01143819 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of HSBC ASSET FINANCE HOLDINGS LIMITED?
- Activities of financial services holding companies (64205) / Financial and insurance activities
Where is HSBC ASSET FINANCE HOLDINGS LIMITED located?
| Registered Office Address | Hill House 1 Little New Street EC4A 3TR London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HSBC ASSET FINANCE HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| FTG LIMITED | Apr 01, 1997 | Apr 01, 1997 |
| FORWARD TRUST GROUP LIMITED | Dec 31, 1979 | Dec 31, 1979 |
| GRIFFIN INVESTMENTS LIMITED | Nov 06, 1973 | Nov 06, 1973 |
What are the latest accounts for HSBC ASSET FINANCE HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for HSBC ASSET FINANCE HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Jul 08, 2019 | 12 pages | LIQ03 | ||||||||||
Termination of appointment of Molly Ranger as a secretary on Jul 26, 2019 | 2 pages | TM02 | ||||||||||
Appointment of Mr James Richard Hughes as a secretary on Jul 26, 2019 | 3 pages | AP03 | ||||||||||
Register(s) moved to registered inspection location 8 Canada Square Canary Wharf London E14 5HQ | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to 8 Canada Square Canary Wharf London E14 5HQ | 2 pages | AD02 | ||||||||||
Registered office address changed from 8 Canada Square London E14 5HQ to Hill House 1 Little New Street London EC4A 3TR on Aug 02, 2018 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Confirmation statement made on May 03, 2018 with updates | 5 pages | CS01 | ||||||||||
Appointment of Molly Ranger as a secretary on Mar 22, 2018 | 2 pages | AP03 | ||||||||||
legacy | 4 pages | SH20 | ||||||||||
Statement of capital on Feb 01, 2018
| 5 pages | SH19 | ||||||||||
legacy | 4 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Paul Kenneth Seward as a director on Oct 26, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alexa Jane Coates as a director on Aug 03, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Ms Mary-Anne Jane Moffatt as a director on Jul 27, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Ian John Tandy as a director on Jul 27, 2017 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 27 pages | AA | ||||||||||
Termination of appointment of Mark Emmerson as a director on Jun 30, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Charlotte Caulfield as a secretary on Jun 08, 2017 | 1 pages | TM02 | ||||||||||
Confirmation statement made on May 03, 2017 with updates | 5 pages | CS01 | ||||||||||
Who are the officers of HSBC ASSET FINANCE HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RICHARD HUGHES, James | Secretary | Canada Square Canary Wharf E14 5HQ London 8 United Kingdom | 261998030001 | |||||||
| CARVER, Robert Francis | Director | Canada Square E14 5HQ London 8 United Kingdom | England | British | 167169940001 | |||||
| LACEY, Gayle Helen | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 230239950001 | |||||
| LONG, Simon Einar | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 206202590001 | |||||
| MCELROY, Robert Ian | Director | Edmund Street B3 2QZ Birmingham 120 Great Britain United Kingdom | United Kingdom | British | 224170130001 | |||||
| MOFFATT, Mary-Anne Jane | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 236160710001 | |||||
| OWEN-CONWAY, Gareth | Director | Canada Square E14 5HQ London 8 United Kingdom | England | British | 145784140001 | |||||
| TANDY, Ian John | Director | Canada Square E14 5HQ London 8 United Kingdom | England | British | 235840660001 | |||||
| BAYER, George William | Secretary | Flat 1 Old Bank House, 110 Bermondsey Street SE1 3TX London | Other | 123920600002 | ||||||
| CAULFIELD, Charlotte | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 207668300001 | |||||||
| DEAN, Katherine | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 180090850001 | |||||||
| 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 | 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 | ||||||
| RANGER, Molly | Secretary | E14 5HQ London 8 Canada Square United Kingdom | 245616440001 | |||||||
| SHEPHERD, Hannah Elizabeth | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 152648750001 | |||||||
| WOOD, Hollie Rheanna | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 159555300001 | |||||||
| BARKER, Nicholas David | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 41800250004 | |||||
| BENCARD, Robin Louis Henning | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 46782110002 | |||||
| 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 | |||||
| COATES, Alexa Jane | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 167798430002 | |||||
| DAVIES, Richard | Director | Canada Square E14 5HQ London 8 United Kingdom | England | British | 192235110001 | |||||
| EMMERSON, Mark | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 202339330001 | |||||
| GILMAN, David William | Director | 32 Riverside Drive Selly Oak B29 7ES Birmingham | British | 5681410002 | ||||||
| GODFREY, Kevin Joseph | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | Irish | 34130580006 | |||||
| GOLDTHORPE, Brian Lees | Director | Derwent House Burtons Way HP8 4BP Chalfont St Giles Buckinghamshire | British | 10078930001 | ||||||
| HEWITT, Gavin Paul | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 162283890002 | |||||
| HUGHES, Alan Renatus Frederick | Director | 8 Fox Lea BN14 0XB Findon West Sussex | British | 144947840001 | ||||||
| KEIR, Alan Mcalpine | Director | Drayton Court Barrow Hill Lane DY9 0BL Drayton Worcestershire | England | British | 63660420004 | |||||
| KELL, Christopher Raymond | Director | 6 Gorse Close WR9 7SG Droitwich Worcestershire | British | 87307470001 | ||||||
| KENNY, Mary Bridget | Director | 178 Empire Square West Long Lane SE1 4NL London | United Kingdom | British | 118995490002 |
Who are the persons with significant control of HSBC ASSET FINANCE HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hsbc Bank Plc | Oct 26, 2016 | Canada Square E14 5HQ London 8 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does HSBC ASSET FINANCE HOLDINGS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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