HSBC INTERNATIONAL TRADE FINANCE LIMITED: Filings

  • Overview

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

    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

    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