HSBC PROPERTY INVESTMENTS LIMITED

HSBC PROPERTY INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameHSBC PROPERTY INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02084578
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of HSBC PROPERTY INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHARTERHOUSE PROPERTY INVESTMENTS LIMITEDJun 01, 1992Jun 01, 1992
    CHARTERHOUSE PROPERTY SERVICES LIMITEDFeb 20, 1987Feb 20, 1987
    BROADSTENCE LIMITEDDec 17, 1986Dec 17, 1986

    What are the latest accounts for HSBC PROPERTY INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for HSBC PROPERTY INVESTMENTS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for HSBC PROPERTY INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on May 16, 2016

    • Capital: GBP 2
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Mar 23, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 23, 2016

    Statement of capital on Mar 23, 2016

    • Capital: GBP 7,500,000
    SH01

    Appointment of Mr Michael Connelly Anderson as a director on Jan 19, 2016

    2 pagesAP01

    Termination of appointment of David John Cavanna as a director on Dec 31, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2014

    16 pagesAA

    Appointment of Ms Romana Lewis as a secretary on Aug 13, 2015

    2 pagesAP03

    Termination of appointment of Hannah Elizabeth Shepherd as a secretary on Aug 13, 2015

    1 pagesTM02

    Annual return made up to Mar 23, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 02, 2015

    Statement of capital on Apr 02, 2015

    • Capital: GBP 7,500,000
    SH01

    Appointment of Hannah Elizabeth Shepherd as a secretary on Jan 05, 2015

    2 pagesAP03

    Termination of appointment of Tony Bhambhra as a secretary on Jan 05, 2015

    1 pagesTM02

    Full accounts made up to Dec 31, 2013

    18 pagesAA

    Appointment of Tony Bhambhra as a secretary on Aug 13, 2014

    2 pagesAP03

    Termination of appointment of Katherine Dean as a secretary on Aug 13, 2014

    1 pagesTM02

    Annual return made up to Mar 23, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 25, 2014

    Statement of capital on Mar 25, 2014

    • Capital: GBP 7,500,000
    SH01

    Appointment of David John Cavanna as a director

    2 pagesAP01

    Full accounts made up to Dec 31, 2012

    18 pagesAA

    Termination of appointment of Karen Lyon as a secretary

    1 pagesTM02

    Appointment of Katherine Dean as a secretary

    2 pagesAP03

    Annual return made up to Mar 23, 2013 with full list of shareholders

    5 pagesAR01

    Who are the officers of HSBC PROPERTY INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEWIS, Romana
    Canada Square
    14th Floor Canary Wharf
    E145HQ London, Greater London
    8
    England
    England
    Secretary
    Canada Square
    14th Floor Canary Wharf
    E145HQ London, Greater London
    8
    England
    England
    200248640001
    ANDERSON, Michael Connelly
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    EnglandBritish269666390001
    COLE, Richard John
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritish32663530001
    MARLOW, Jonathan Peter
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritish159417990001
    BHAMBHRA, Tony
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    190151450001
    BLACK, Nicola Suzanne
    Springfield
    24 Drovers Way
    CM23 4GF Bishops Stortford
    Hertfordshire
    Secretary
    Springfield
    24 Drovers Way
    CM23 4GF Bishops Stortford
    Hertfordshire
    British52160130002
    DEAN, Katherine
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    177181780001
    JENKINSON, Louisa Jane
    Lindenwood
    Malacca Farm
    GU4 7UG West Clandon
    Surrey
    Secretary
    Lindenwood
    Malacca Farm
    GU4 7UG West Clandon
    Surrey
    British106060330003
    LYON, Karen
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    161199760001
    MILLER, Philip
    Sutton Court
    Fauconberg Road
    W4 3JF London
    87
    Secretary
    Sutton Court
    Fauconberg Road
    W4 3JF London
    87
    Other128209650001
    OWEN, Stephen
    Clayton Croft Road
    Wilmington
    DA2 7AU Kent
    11
    United Kingdom
    Secretary
    Clayton Croft Road
    Wilmington
    DA2 7AU Kent
    11
    United Kingdom
    Other132334270001
    SHEPHERD, Hannah Elizabeth
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    194218020001
    PATERNOSTER SECRETARIES LIMITED
    1 Paternoster Row
    St Paul's
    EC4M 7DH London
    Nominee Secretary
    1 Paternoster Row
    St Paul's
    EC4M 7DH London
    900015820001
    BOND, Iain Douglas
    40 St Peters Square
    W6 9NR London
    Director
    40 St Peters Square
    W6 9NR London
    EnglandBritish68687180001
    CAVANNA, David John
    8 Canada Square
    London
    E14 5HQ
    Director
    8 Canada Square
    London
    E14 5HQ
    United KingdomBritish180384720001
    DE ALBUQUERQUE, Simon Peter
    15 Fielding Mews
    Barnes
    SW13 9EY London
    Director
    15 Fielding Mews
    Barnes
    SW13 9EY London
    EnglandBritish150525130001
    DIX, Robert William
    Springfield The Ridge
    Woodcote Park
    KT18 7ET Epsom
    Surrey
    Director
    Springfield The Ridge
    Woodcote Park
    KT18 7ET Epsom
    Surrey
    British2067980005
    EDGCUMBE, John Charles
    20 Charles Babbage Close
    KT9 2SA Chessington
    Surrey
    Director
    20 Charles Babbage Close
    KT9 2SA Chessington
    Surrey
    British85343720002
    EVANS, Anthony John
    55 Crown Street
    Redbourn
    AL3 7PF St Albans
    Hertfordshire
    Director
    55 Crown Street
    Redbourn
    AL3 7PF St Albans
    Hertfordshire
    British21280530001
    GILL, Christopher Paul
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    EnglandBritish43569560001
    GLOVER, Edward Douglas
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritish121380002
    HUXTABLE, Christopher John
    The Cottage
    Golf Club Drive
    KT2 7DF Kingston
    Surrey
    Director
    The Cottage
    Golf Club Drive
    KT2 7DF Kingston
    Surrey
    British50657810002
    IMPEY, Peter Henry
    Oak House
    Newick
    BN8 4SB Lewis
    East Sussex
    Director
    Oak House
    Newick
    BN8 4SB Lewis
    East Sussex
    United KingdomBritish88861820001
    MACKEY, Paul Emmanuel
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomIrish11264820014
    MOFFAT, Andrew David John
    6 Queen Annes Grove
    Ealing
    W5 3XR London
    Director
    6 Queen Annes Grove
    Ealing
    W5 3XR London
    EnglandBritish34399870003
    MOFFAT, Andrew David John
    6 Queen Annes Grove
    Ealing
    W5 3XR London
    Director
    6 Queen Annes Grove
    Ealing
    W5 3XR London
    EnglandBritish34399870003
    PARISH, David William
    Michanda Spring Road
    Kinsbourne Green
    AL5 3PP Harpenden
    Hertfordshire
    Director
    Michanda Spring Road
    Kinsbourne Green
    AL5 3PP Harpenden
    Hertfordshire
    British2894070001
    RINGER, Simon David
    115 Fawe Park Road
    SW15 2EG London
    Director
    115 Fawe Park Road
    SW15 2EG London
    British52267810002
    SHORT, Jeanne Elizabeth
    Manor Cottage Speldhurst Road
    Langton Green
    TN3 0JL Tunbridge Wells
    Kent
    Director
    Manor Cottage Speldhurst Road
    Langton Green
    TN3 0JL Tunbridge Wells
    Kent
    United KingdomBritish27753070001
    TAYLOR, Christopher Mark
    25 Felden Street
    Fulham
    SW6 5AE London
    Director
    25 Felden Street
    Fulham
    SW6 5AE London
    EnglandBritish159396060001
    THORP, Timothy Geoffrey
    3 St George's Road
    TN13 3ND Sevenoaks
    Kent
    Director
    3 St George's Road
    TN13 3ND Sevenoaks
    Kent
    EnglandBritish66923730003
    THORP, Timothy Geoffrey
    3 St George's Road
    TN13 3ND Sevenoaks
    Kent
    Director
    3 St George's Road
    TN13 3ND Sevenoaks
    Kent
    EnglandBritish66923730003
    TSOUROUS, Lucy Anna
    87 Elgin Mansions
    Elgin Avenue Maida Vale
    W9 1JN London
    Director
    87 Elgin Mansions
    Elgin Avenue Maida Vale
    W9 1JN London
    British63852340001
    VON GUIONNEAU, Werner Marc Friedrich
    33 Lansdowne Road
    W11 2LQ London
    Director
    33 Lansdowne Road
    W11 2LQ London
    EnglandGerman,110089200001

    Does HSBC PROPERTY INVESTMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Wurttembergische Hypothekenbank Aktiengesellschaft
    Transactions
    • Apr 06, 1996Registration of a charge (395)

    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