HSBC INTERNATIONAL TRADE FINANCE LIMITED

HSBC INTERNATIONAL TRADE FINANCE LIMITED

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

    Company NameHSBC INTERNATIONAL TRADE FINANCE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01631139
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of HSBC INTERNATIONAL TRADE FINANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    HONGKONGBANK INTERNATIONAL TRADE FINANCE LIMITEDJan 03, 1989Jan 03, 1989
    HONGKONG INTERNATIONAL TRADE FINANCE LIMITEDSep 02, 1985Sep 02, 1985
    TKM INTERNATIONAL LIMITEDNov 09, 1982Nov 09, 1982
    POORSPRAY LIMITEDApr 26, 1982Apr 26, 1982

    What are the latest accounts for HSBC INTERNATIONAL TRADE FINANCE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for HSBC INTERNATIONAL TRADE FINANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Liquidators' statement of receipts and payments to Jan 10, 2019

    12 pagesLIQ03

    Liquidators' statement of receipts and payments to Jan 10, 2018

    13 pagesLIQ03

    Appointment of a voluntary liquidator

    1 pages600

    Removal of liquidator by court order

    10 pagesLIQ10

    Register(s) moved to registered inspection location Hsbc Bank Plc 8 Canada Square London E14 5HQ

    2 pagesAD03

    Register inspection address has been changed to Hsbc Bank Plc 8 Canada Square London E14 5HQ

    2 pagesAD02

    Registered office address changed from 8 Canada Square London E14 5HQ to 1 Little New Street London EC4A 3TR on Feb 01, 2017

    2 pagesAD01

    Declaration of solvency

    4 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 11, 2017

    LRESSP

    Full accounts made up to Dec 31, 2015

    19 pagesAA

    Annual return made up to May 25, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 26, 2016

    Statement of capital on May 26, 2016

    • Capital: GBP 100
    SH01

    Termination of appointment of Richard Andrew Carter as a director on Jan 31, 2016

    1 pagesTM01

    Appointment of Barry Gordon Lewis as a director on Jan 26, 2016

    2 pagesAP01

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 21, 2015

    Statement of capital on Oct 21, 2015

    • Capital: GBP 100
    SH01

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Dec 31, 2014

    17 pagesAA

    Auditor's resignation

    1 pagesAUD

    Appointment of Mr Richard Andrew Carter as a director on Sep 11, 2015

    2 pagesAP01

    Termination of appointment of Raymond John Moore as a director on Jun 30, 2015

    1 pagesTM01

    Appointment of Miss Larissa Wilson as a secretary on May 26, 2015

    2 pagesAP03

    Termination of appointment of Katherine Dean as a secretary on May 26, 2015

    1 pagesTM02

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 15, 2014

    Statement of capital on Oct 15, 2014

    • Capital: GBP 100
    SH01

    Who are the officers of HSBC INTERNATIONAL TRADE FINANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILSON, Larissa
    Canada Square
    14th Floor Canary Wharf
    E14 5HQ London, Greater London
    8
    England
    England
    Secretary
    Canada Square
    14th Floor Canary Wharf
    E14 5HQ London, Greater London
    8
    England
    England
    198013480001
    LEWIS, Barry Gordon
    Ashleigh Road
    B91 1AE Solihull
    4
    United Kingdom
    Director
    Ashleigh Road
    B91 1AE Solihull
    4
    United Kingdom
    United KingdomBritish204666710001
    VILSBOE, Frederic
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomFrench134822170002
    COALES, Kenneth Henry Gordon
    11 Beaulieu Close
    Champion Hill
    SE5 8BA London
    Secretary
    11 Beaulieu Close
    Champion Hill
    SE5 8BA London
    British9687510010
    DEAN, Katherine
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    177942460001
    GOTT, Sarah Caroline
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    British136485400005
    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
    WOOD, Hollie Rheanna
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    171957520001
    AYUKAWA, Yoshio
    37-9 Honcho
    Denenchofu Ohta Ku
    FOREIGN Tokyo
    Japan
    Director
    37-9 Honcho
    Denenchofu Ohta Ku
    FOREIGN Tokyo
    Japan
    Japanese18065070001
    CARTER, Richard Andrew
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritish173634300001
    COALES, Kenneth Henry Gordon
    11 Beaulieu Close
    Champion Hill
    SE5 8BA London
    Director
    11 Beaulieu Close
    Champion Hill
    SE5 8BA London
    British9687510010
    DEEFHOLTS, Simon Murray
    38 Thistlewaite Road
    E5 0QQ London
    Director
    38 Thistlewaite Road
    E5 0QQ London
    United KingdomBritish54312960001
    FITZPATRICK, Timothy Hugh
    65 Bosworth Road
    EN5 5NA New Barnet
    Hertfordshire
    Director
    65 Bosworth Road
    EN5 5NA New Barnet
    Hertfordshire
    British50618920001
    FLETCHER, John Richard
    24 Daymer Gardens
    HA5 2HP Pinner
    Middlesex
    Director
    24 Daymer Gardens
    HA5 2HP Pinner
    Middlesex
    British32164770001
    MADSEN, James Justin Yorke
    Willowdown House
    Wet Lane Mere
    BA12 6BA Wiltshire
    Director
    Willowdown House
    Wet Lane Mere
    BA12 6BA Wiltshire
    British95690800001
    MARSHALL, Christopher John
    Paslow Hall
    King Street
    CM5 9NT High Ongar
    Essex
    Director
    Paslow Hall
    King Street
    CM5 9NT High Ongar
    Essex
    British18064950002
    MCDERMOTT, Matthias
    Woodlands Bungalow Main Road
    Bicknacre
    CM3 4HW Chelmsford
    Essex
    Director
    Woodlands Bungalow Main Road
    Bicknacre
    CM3 4HW Chelmsford
    Essex
    Irish18064960001
    MOORE, Raymond John
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritish71450400001
    MUSGROVE, Robert Hugh
    6 Barn Meadow
    Staplehurst
    TN12 0SY Tonbridge
    Kent
    Director
    6 Barn Meadow
    Staplehurst
    TN12 0SY Tonbridge
    Kent
    Other76913670001
    NIVISON, Stuart Kennedy
    Pattison Road
    NW2 2HH London
    32
    United Kingdom
    Director
    Pattison Road
    NW2 2HH London
    32
    United Kingdom
    United KingdomBritish134804550001
    PEARCE, Mark Vivian
    55 Huntly Road
    Talbot Woods
    BH3 7HG Bournemouth
    Dorset
    Director
    55 Huntly Road
    Talbot Woods
    BH3 7HG Bournemouth
    Dorset
    British26776940002
    POTSIDES, Christos Elia
    6 East Walk
    East Barnet
    EN4 8JX Barnet
    Hertfordshire
    Director
    6 East Walk
    East Barnet
    EN4 8JX Barnet
    Hertfordshire
    British17972900001
    ROUSELL, Stuart James
    Lake House
    Lake View, Dormans Park
    RH19 2LR East Grinstead
    West Sussex
    Director
    Lake House
    Lake View, Dormans Park
    RH19 2LR East Grinstead
    West Sussex
    British95690950002
    WHITE, Roger Edward
    2 Cottage Close
    HA4 7JE Ruislip
    Middlesex
    Director
    2 Cottage Close
    HA4 7JE Ruislip
    Middlesex
    British85597340001
    WILKINSON, Bryan Stanley
    Byways
    34 Brattle Wood
    TN13 1QU Sevenoaks
    Kent
    Director
    Byways
    34 Brattle Wood
    TN13 1QU Sevenoaks
    Kent
    British51607460001

    Does HSBC INTERNATIONAL TRADE FINANCE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 11, 2017Commencement of winding up
    Oct 29, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Christopher Richard Frederick Day
    Athene Place 66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3BQ London
    Stephen Roland Browne
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London
    Ian Harvey Dean
    Po Box 810, 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Po Box 810, 66 Shoe Lane
    EC4A 3WA London

    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