HSBC PROPERTY INVESTMENTS LIMITED
Overview
| Company Name | HSBC PROPERTY INVESTMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02084578 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HSBC PROPERTY INVESTMENTS LIMITED?
- Development of building projects (41100) / Construction
Where is HSBC PROPERTY INVESTMENTS LIMITED located?
| Registered Office Address | 8 Canada Square London E14 5HQ |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HSBC PROPERTY INVESTMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CHARTERHOUSE PROPERTY INVESTMENTS LIMITED | Jun 01, 1992 | Jun 01, 1992 |
| CHARTERHOUSE PROPERTY SERVICES LIMITED | Feb 20, 1987 | Feb 20, 1987 |
| BROADSTENCE LIMITED | Dec 17, 1986 | Dec 17, 1986 |
What are the latest accounts for HSBC PROPERTY INVESTMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for HSBC PROPERTY INVESTMENTS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for HSBC PROPERTY INVESTMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on May 16, 2016
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Mar 23, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Michael Connelly Anderson as a director on Jan 19, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of David John Cavanna as a director on Dec 31, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 16 pages | AA | ||||||||||
Appointment of Ms Romana Lewis as a secretary on Aug 13, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Hannah Elizabeth Shepherd as a secretary on Aug 13, 2015 | 1 pages | TM02 | ||||||||||
Annual return made up to Mar 23, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Hannah Elizabeth Shepherd as a secretary on Jan 05, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Tony Bhambhra as a secretary on Jan 05, 2015 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2013 | 18 pages | AA | ||||||||||
Appointment of Tony Bhambhra as a secretary on Aug 13, 2014 | 2 pages | AP03 | ||||||||||
Termination of appointment of Katherine Dean as a secretary on Aug 13, 2014 | 1 pages | TM02 | ||||||||||
Annual return made up to Mar 23, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of David John Cavanna as a director | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2012 | 18 pages | AA | ||||||||||
Termination of appointment of Karen Lyon as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Katherine Dean as a secretary | 2 pages | AP03 | ||||||||||
Annual return made up to Mar 23, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of HSBC PROPERTY INVESTMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LEWIS, Romana | Secretary | Canada Square 14th Floor Canary Wharf E145HQ London, Greater London 8 England England | 200248640001 | |||||||
| ANDERSON, Michael Connelly | Director | Canada Square E14 5HQ London 8 United Kingdom | England | British | 269666390001 | |||||
| COLE, Richard John | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 32663530001 | |||||
| MARLOW, Jonathan Peter | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 159417990001 | |||||
| BHAMBHRA, Tony | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 190151450001 | |||||||
| BLACK, Nicola Suzanne | Secretary | Springfield 24 Drovers Way CM23 4GF Bishops Stortford Hertfordshire | British | 52160130002 | ||||||
| DEAN, Katherine | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 177181780001 | |||||||
| JENKINSON, Louisa Jane | Secretary | Lindenwood Malacca Farm GU4 7UG West Clandon Surrey | British | 106060330003 | ||||||
| LYON, Karen | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 161199760001 | |||||||
| MILLER, Philip | Secretary | Sutton Court Fauconberg Road W4 3JF London 87 | Other | 128209650001 | ||||||
| OWEN, Stephen | Secretary | Clayton Croft Road Wilmington DA2 7AU Kent 11 United Kingdom | Other | 132334270001 | ||||||
| SHEPHERD, Hannah Elizabeth | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 194218020001 | |||||||
| PATERNOSTER SECRETARIES LIMITED | Nominee Secretary | 1 Paternoster Row St Paul's EC4M 7DH London | 900015820001 | |||||||
| BOND, Iain Douglas | Director | 40 St Peters Square W6 9NR London | England | British | 68687180001 | |||||
| CAVANNA, David John | Director | 8 Canada Square London E14 5HQ | United Kingdom | British | 180384720001 | |||||
| DE ALBUQUERQUE, Simon Peter | Director | 15 Fielding Mews Barnes SW13 9EY London | England | British | 150525130001 | |||||
| DIX, Robert William | Director | Springfield The Ridge Woodcote Park KT18 7ET Epsom Surrey | British | 2067980005 | ||||||
| EDGCUMBE, John Charles | Director | 20 Charles Babbage Close KT9 2SA Chessington Surrey | British | 85343720002 | ||||||
| EVANS, Anthony John | Director | 55 Crown Street Redbourn AL3 7PF St Albans Hertfordshire | British | 21280530001 | ||||||
| GILL, Christopher Paul | Director | Canada Square E14 5HQ London 8 United Kingdom | England | British | 43569560001 | |||||
| GLOVER, Edward Douglas | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 121380002 | |||||
| HUXTABLE, Christopher John | Director | The Cottage Golf Club Drive KT2 7DF Kingston Surrey | British | 50657810002 | ||||||
| IMPEY, Peter Henry | Director | Oak House Newick BN8 4SB Lewis East Sussex | United Kingdom | British | 88861820001 | |||||
| MACKEY, Paul Emmanuel | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | Irish | 11264820014 | |||||
| MOFFAT, Andrew David John | Director | 6 Queen Annes Grove Ealing W5 3XR London | England | British | 34399870003 | |||||
| MOFFAT, Andrew David John | Director | 6 Queen Annes Grove Ealing W5 3XR London | England | British | 34399870003 | |||||
| PARISH, David William | Director | Michanda Spring Road Kinsbourne Green AL5 3PP Harpenden Hertfordshire | British | 2894070001 | ||||||
| RINGER, Simon David | Director | 115 Fawe Park Road SW15 2EG London | British | 52267810002 | ||||||
| SHORT, Jeanne Elizabeth | Director | Manor Cottage Speldhurst Road Langton Green TN3 0JL Tunbridge Wells Kent | United Kingdom | British | 27753070001 | |||||
| TAYLOR, Christopher Mark | Director | 25 Felden Street Fulham SW6 5AE London | England | British | 159396060001 | |||||
| THORP, Timothy Geoffrey | Director | 3 St George's Road TN13 3ND Sevenoaks Kent | England | British | 66923730003 | |||||
| THORP, Timothy Geoffrey | Director | 3 St George's Road TN13 3ND Sevenoaks Kent | England | British | 66923730003 | |||||
| TSOUROUS, Lucy Anna | Director | 87 Elgin Mansions Elgin Avenue Maida Vale W9 1JN London | British | 63852340001 | ||||||
| VON GUIONNEAU, Werner Marc Friedrich | Director | 33 Lansdowne Road W11 2LQ London | England | German, | 110089200001 |
Does HSBC PROPERTY INVESTMENTS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Third party charge of deposit account | Created On Apr 03, 1996 Delivered On Apr 06, 1996 | Outstanding | Amount secured 50 per cent of (a) any quarterly amortisation amount payable by geranium properties limited or which geranium properties limited is bound to procure be paid into the escrow deposit account on each fixed portion interest payment date and which, at any relevant time has not been paid by geranium properties limited; and (b) the annual amortisation amount payable by geranium properties limited to wurttembergische hypothekenbank aktiengesellschaft on the second anniversary of the effective date (as defined in the facility agreement) and on each anniversary thereafter and which, at any relevant time has not been paid by geranium properties limited; in each case when and as the same shall become due in accordance with the terms and conditions of the facility agreement or in the case of (b) only on occurance of an event of default as defined in the facility agreement, if earlier. | |
Short particulars All of the right title benefit and interest of the chargor in and to all monies standing from time to time to the credit of the deposit account of the chargor with the royal bank of scotland PLC. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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