HSBC CITY FUNDING HOLDINGS
Overview
| Company Name | HSBC CITY FUNDING HOLDINGS |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private unlimited company |
| Company Number | 02775485 |
| 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 CITY FUNDING HOLDINGS?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is HSBC CITY FUNDING HOLDINGS located?
| Registered Office Address | C/O TENEO FINANCIAL ADVISORY LIMITED The Colmore Building 20 Colmore Circus Queensway B4 6AT Birmingham West Midlands |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HSBC CITY FUNDING HOLDINGS?
| Company Name | From | Until |
|---|---|---|
| KNOCKHEAD INVESTMENTS | Mar 23, 1994 | Mar 23, 1994 |
| YOUNGNAME LIMITED | Jan 04, 1993 | Jan 04, 1993 |
What are the latest accounts for HSBC CITY FUNDING HOLDINGS?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for HSBC CITY FUNDING HOLDINGS?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jan 18, 2023 |
What are the latest filings for HSBC CITY FUNDING HOLDINGS?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | LIQ13 | ||||||||||
Register(s) moved to registered inspection location 8 Canada Square London E14 5HQ | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to 8 Canada Square London E14 5HQ | 2 pages | AD02 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Registered office address changed from 8 Canada Square London E14 5HQ to The Colmore Building 20 Colmore Circus Queensway Birmingham West Midlands B4 6AT on Sep 19, 2023 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||||||||||
Confirmation statement made on Jan 18, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Crispin Robert John Irvin as a director on Jul 28, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Rex Man-Hin Tang as a director on Jul 29, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Victoria Kathleen Crowley as a director on Jul 29, 2022 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 5 pages | AA | ||||||||||
Appointment of Hsbc Corporate Secretary (Uk) Limited as a secretary on Jun 23, 2022 | 2 pages | AP04 | ||||||||||
Termination of appointment of Gregory Martin Lawn as a director on May 13, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 18, 2022 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Crispin Robert John Irvin on Nov 15, 2021 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 6 pages | AA | ||||||||||
Appointment of Mr. Gregory Martin Lawn as a director on Feb 15, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 18, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Jaya Subramaniyan as a director on Dec 01, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Naomi Rogers as a secretary on Oct 21, 2020 | 1 pages | TM02 | ||||||||||
Termination of appointment of Simon Einar Long as a director on Oct 01, 2020 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 8 pages | AA | ||||||||||
Who are the officers of HSBC CITY FUNDING HOLDINGS?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HSBC CORPORATE SECRETARY (UK) LIMITED | Secretary | Canada Square E14 5HQ London 8 United Kingdom |
| 293059380001 | ||||||||||
| CROWLEY, Victoria Kathleen | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 298780730001 | |||||||||
| TANG, Rex Man-Hin | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | American | 298679390001 | |||||||||
| UWAKWE, Okechukwu | Director | 8 Canada Square E14 5HQ London Level 2 United Kingdom | England | Irish | 137525250002 | |||||||||
| BAYER, George William | Secretary | Flat 1 Old Bank House, 110 Bermondsey Street SE1 3TX London | Other | 123920600002 | ||||||||||
| BHAMBHRA, Tony | Secretary | Canada Square, 41st Floor Canary Wharf London, Greater London E145hq 8 United Kingdom | 183444290001 | |||||||||||
| BLACK, Nicola Suzanne | Secretary | Springfield 24 Drovers Way CM23 4GF Bishops Stortford Hertfordshire | British | 52160130002 | ||||||||||
| BRYANT, Shaun Kevin | Secretary | 22 Searle Way Eight Ash Green CO6 3QS Colchester Essex | British | 38944420002 | ||||||||||
| DEAN, Katherine | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 180090810001 | |||||||||||
| GARNHAM, Vanessa Indira | Secretary | 15 Galveston Road Putney SW15 2RZ London | British | 30058370001 | ||||||||||
| GOTT, Sarah Caroline | Secretary | Canada Square E14 5HQ London 8 United Kingdom | British | 136485400005 | ||||||||||
| HOBLEY, Elizabeth Anne | Secretary | 12 Spice Court Asher Way Wapping E1W 2JD London | British | 85623090001 | ||||||||||
| LEWIS, Romana | Secretary | Canada Square 14th Floor Canary Wharf E14 5HQ London, Greater London 8 England England | 197266540001 | |||||||||||
| MCQUILLAN, Pauline Louise | Secretary | 1 Bolney Court Portsmouth Road KT6 4HX Surbiton Surrey | British | 109247130001 | ||||||||||
| NIVEN, Frances Julie | Secretary | 73 Celestial Gardens SE13 5RU London | British | 78670270001 | ||||||||||
| PAREKH, Mausami | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 241903060001 | |||||||||||
| PEARCE, Mark Vivian | Secretary | 55 Huntly Road Talbot Woods BH3 7HG Bournemouth Dorset | British | 26776940002 | ||||||||||
| POOLE, Rebecca Louise | Secretary | 69b Replingham Road Southfields SW18 5LU Wimbledon | British | 92013940001 | ||||||||||
| QUIN, Richard William | Secretary | Bridge House 57 Chipping Hill CM8 2JT Witham Essex | Irish | 2887010001 | ||||||||||
| ROGERS, Naomi | Secretary | E14 5HQ London 8 Canada Square United Kingdom | 254431890001 | |||||||||||
| SHEPHERD, Hannah Elizabeth | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 194214410001 | |||||||||||
| WOOD, Hollie Rheanna | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 165555800001 | |||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| ANDERSON, Michael Connelly | Director | Canada Square E14 5HQ London 8 United Kingdom | England | British | 269666390001 | |||||||||
| BARKER, Fiona Ann | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 151858510001 | |||||||||
| BENCARD, Robin Louis Henning | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 46782110002 | |||||||||
| CAVANNA, David John | Director | 8 Canada Square London E14 5HQ | United Kingdom | British | 180384720001 | |||||||||
| FLEMING, Maria Therese | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | Irish | 148275470001 | |||||||||
| GARNHAM, Vanessa Indira | Director | 15 Galveston Road Putney SW15 2RZ London | British | 30058370001 | ||||||||||
| GODFREY, Kevin Joseph | Director | 7 Windsor Walk KT13 9AP Weybridge Surrey | Irish | 34130580002 | ||||||||||
| GODFREY, Kevin Joseph | Director | 7 Windsor Walk KT13 9AP Weybridge Surrey | Irish | 34130580002 | ||||||||||
| IRVIN, Crispin Robert John | Director | 8 Canada Square London E14 5HQ | England | British | 228671160004 | |||||||||
| KENNY, Mary Bridget | Director | 178 Empire Square West Long Lane SE1 4NL London | United Kingdom | British | 118995490002 | |||||||||
| KENT, John Richard | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 174308200001 | |||||||||
| LAWN, Gregory Martin, Mr. | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | New Zealander | 277148950001 |
Who are the persons with significant control of HSBC CITY FUNDING HOLDINGS?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hsbc Investment Bank Holdings Limited | Dec 03, 2018 | Canada Square E14 5HQ London 8 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Hsbc Funding (Uk) Holdings | Oct 26, 2016 | Canada Square E14 5HQ London 8 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does HSBC CITY FUNDING HOLDINGS 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