HSBC INTERNATIONAL TRADE FINANCE LIMITED
Overview
| Company Name | HSBC INTERNATIONAL TRADE FINANCE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01631139 |
| 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 INTERNATIONAL TRADE FINANCE LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is HSBC INTERNATIONAL TRADE FINANCE LIMITED located?
| Registered Office Address | 1 Little New Street EC4A 3TR London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HSBC INTERNATIONAL TRADE FINANCE LIMITED?
| Company Name | From | Until |
|---|---|---|
| HONGKONGBANK INTERNATIONAL TRADE FINANCE LIMITED | Jan 03, 1989 | Jan 03, 1989 |
| HONGKONG INTERNATIONAL TRADE FINANCE LIMITED | Sep 02, 1985 | Sep 02, 1985 |
| TKM INTERNATIONAL LIMITED | Nov 09, 1982 | Nov 09, 1982 |
| POORSPRAY LIMITED | Apr 26, 1982 | Apr 26, 1982 |
What are the latest accounts for HSBC INTERNATIONAL TRADE FINANCE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for HSBC INTERNATIONAL TRADE FINANCE 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 Jan 10, 2019 | 12 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jan 10, 2018 | 13 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Removal of liquidator by court order | 10 pages | LIQ10 | ||||||||||
Register(s) moved to registered inspection location Hsbc Bank Plc 8 Canada Square London E14 5HQ | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to Hsbc Bank Plc 8 Canada Square London E14 5HQ | 2 pages | AD02 | ||||||||||
Registered office address changed from 8 Canada Square London E14 5HQ to 1 Little New Street London EC4A 3TR on Feb 01, 2017 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 4 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2015 | 19 pages | AA | ||||||||||
Annual return made up to May 25, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Richard Andrew Carter as a director on Jan 31, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Barry Gordon Lewis as a director on Jan 26, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to Oct 01, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Full accounts made up to Dec 31, 2014 | 17 pages | AA | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Appointment of Mr Richard Andrew Carter as a director on Sep 11, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Raymond John Moore as a director on Jun 30, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Miss Larissa Wilson as a secretary on May 26, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Katherine Dean as a secretary on May 26, 2015 | 1 pages | TM02 | ||||||||||
Annual return made up to Oct 01, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of HSBC INTERNATIONAL TRADE FINANCE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WILSON, Larissa | Secretary | Canada Square 14th Floor Canary Wharf E14 5HQ London, Greater London 8 England England | 198013480001 | |||||||
| LEWIS, Barry Gordon | Director | Ashleigh Road B91 1AE Solihull 4 United Kingdom | United Kingdom | British | 204666710001 | |||||
| VILSBOE, Frederic | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | French | 134822170002 | |||||
| COALES, Kenneth Henry Gordon | Secretary | 11 Beaulieu Close Champion Hill SE5 8BA London | British | 9687510010 | ||||||
| DEAN, Katherine | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 177942460001 | |||||||
| GOTT, Sarah Caroline | Secretary | Canada Square E14 5HQ London 8 United Kingdom | British | 136485400005 | ||||||
| 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 | ||||||
| WOOD, Hollie Rheanna | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 171957520001 | |||||||
| AYUKAWA, Yoshio | Director | 37-9 Honcho Denenchofu Ohta Ku FOREIGN Tokyo Japan | Japanese | 18065070001 | ||||||
| CARTER, Richard Andrew | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 173634300001 | |||||
| COALES, Kenneth Henry Gordon | Director | 11 Beaulieu Close Champion Hill SE5 8BA London | British | 9687510010 | ||||||
| DEEFHOLTS, Simon Murray | Director | 38 Thistlewaite Road E5 0QQ London | United Kingdom | British | 54312960001 | |||||
| FITZPATRICK, Timothy Hugh | Director | 65 Bosworth Road EN5 5NA New Barnet Hertfordshire | British | 50618920001 | ||||||
| FLETCHER, John Richard | Director | 24 Daymer Gardens HA5 2HP Pinner Middlesex | British | 32164770001 | ||||||
| MADSEN, James Justin Yorke | Director | Willowdown House Wet Lane Mere BA12 6BA Wiltshire | British | 95690800001 | ||||||
| MARSHALL, Christopher John | Director | Paslow Hall King Street CM5 9NT High Ongar Essex | British | 18064950002 | ||||||
| MCDERMOTT, Matthias | Director | Woodlands Bungalow Main Road Bicknacre CM3 4HW Chelmsford Essex | Irish | 18064960001 | ||||||
| MOORE, Raymond John | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 71450400001 | |||||
| MUSGROVE, Robert Hugh | Director | 6 Barn Meadow Staplehurst TN12 0SY Tonbridge Kent | Other | 76913670001 | ||||||
| NIVISON, Stuart Kennedy | Director | Pattison Road NW2 2HH London 32 United Kingdom | United Kingdom | British | 134804550001 | |||||
| PEARCE, Mark Vivian | Director | 55 Huntly Road Talbot Woods BH3 7HG Bournemouth Dorset | British | 26776940002 | ||||||
| POTSIDES, Christos Elia | Director | 6 East Walk East Barnet EN4 8JX Barnet Hertfordshire | British | 17972900001 | ||||||
| ROUSELL, Stuart James | Director | Lake House Lake View, Dormans Park RH19 2LR East Grinstead West Sussex | British | 95690950002 | ||||||
| WHITE, Roger Edward | Director | 2 Cottage Close HA4 7JE Ruislip Middlesex | British | 85597340001 | ||||||
| WILKINSON, Bryan Stanley | Director | Byways 34 Brattle Wood TN13 1QU Sevenoaks Kent | British | 51607460001 |
Does HSBC INTERNATIONAL TRADE FINANCE 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