HSBC CITY FUNDING HOLDINGS

HSBC CITY FUNDING HOLDINGS

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameHSBC CITY FUNDING HOLDINGS
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 02775485
    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 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 AddressNo

    What were the previous names of HSBC CITY FUNDING HOLDINGS?

    Previous Company Names
    Company NameFromUntil
    KNOCKHEAD INVESTMENTSMar 23, 1994Mar 23, 1994
    YOUNGNAME LIMITEDJan 04, 1993Jan 04, 1993

    What are the latest accounts for HSBC CITY FUNDING HOLDINGS?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for HSBC CITY FUNDING HOLDINGS?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 18, 2023

    What are the latest filings for HSBC CITY FUNDING HOLDINGS?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

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

    2 pagesAD03

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

    2 pagesAD02

    Declaration of solvency

    6 pagesLIQ01

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 07, 2023

    LRESSP

    Accounts for a dormant company made up to Dec 31, 2022

    5 pagesAA

    Confirmation statement made on Jan 18, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Crispin Robert John Irvin as a director on Jul 28, 2022

    1 pagesTM01

    Appointment of Rex Man-Hin Tang as a director on Jul 29, 2022

    2 pagesAP01

    Appointment of Victoria Kathleen Crowley as a director on Jul 29, 2022

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2021

    5 pagesAA

    Appointment of Hsbc Corporate Secretary (Uk) Limited as a secretary on Jun 23, 2022

    2 pagesAP04

    Termination of appointment of Gregory Martin Lawn as a director on May 13, 2022

    1 pagesTM01

    Confirmation statement made on Jan 18, 2022 with no updates

    3 pagesCS01

    Director's details changed for Crispin Robert John Irvin on Nov 15, 2021

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2020

    6 pagesAA

    Appointment of Mr. Gregory Martin Lawn as a director on Feb 15, 2021

    2 pagesAP01

    Confirmation statement made on Jan 18, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Jaya Subramaniyan as a director on Dec 01, 2020

    1 pagesTM01

    Termination of appointment of Naomi Rogers as a secretary on Oct 21, 2020

    1 pagesTM02

    Termination of appointment of Simon Einar Long as a director on Oct 01, 2020

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2019

    8 pagesAA

    Who are the officers of HSBC CITY FUNDING HOLDINGS?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HSBC CORPORATE SECRETARY (UK) LIMITED
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number13087960
    293059380001
    CROWLEY, Victoria Kathleen
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritish298780730001
    TANG, Rex Man-Hin
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomAmerican298679390001
    UWAKWE, Okechukwu
    8 Canada Square
    E14 5HQ London
    Level 2
    United Kingdom
    Director
    8 Canada Square
    E14 5HQ London
    Level 2
    United Kingdom
    EnglandIrish137525250002
    BAYER, George William
    Flat 1
    Old Bank House, 110 Bermondsey Street
    SE1 3TX London
    Secretary
    Flat 1
    Old Bank House, 110 Bermondsey Street
    SE1 3TX London
    Other123920600002
    BHAMBHRA, Tony
    Canada Square, 41st Floor
    Canary Wharf
    London, Greater London E145hq
    8
    United Kingdom
    Secretary
    Canada Square, 41st Floor
    Canary Wharf
    London, Greater London E145hq
    8
    United Kingdom
    183444290001
    BLACK, Nicola Suzanne
    Springfield
    24 Drovers Way
    CM23 4GF Bishops Stortford
    Hertfordshire
    Secretary
    Springfield
    24 Drovers Way
    CM23 4GF Bishops Stortford
    Hertfordshire
    British52160130002
    BRYANT, Shaun Kevin
    22 Searle Way
    Eight Ash Green
    CO6 3QS Colchester
    Essex
    Secretary
    22 Searle Way
    Eight Ash Green
    CO6 3QS Colchester
    Essex
    British38944420002
    DEAN, Katherine
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    180090810001
    GARNHAM, Vanessa Indira
    15 Galveston Road
    Putney
    SW15 2RZ London
    Secretary
    15 Galveston Road
    Putney
    SW15 2RZ London
    British30058370001
    GOTT, Sarah Caroline
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    British136485400005
    HOBLEY, Elizabeth Anne
    12 Spice Court
    Asher Way Wapping
    E1W 2JD London
    Secretary
    12 Spice Court
    Asher Way Wapping
    E1W 2JD London
    British85623090001
    LEWIS, Romana
    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
    197266540001
    MCQUILLAN, Pauline Louise
    1 Bolney Court
    Portsmouth Road
    KT6 4HX Surbiton
    Surrey
    Secretary
    1 Bolney Court
    Portsmouth Road
    KT6 4HX Surbiton
    Surrey
    British109247130001
    NIVEN, Frances Julie
    73 Celestial Gardens
    SE13 5RU London
    Secretary
    73 Celestial Gardens
    SE13 5RU London
    British78670270001
    PAREKH, Mausami
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    241903060001
    PEARCE, Mark Vivian
    55 Huntly Road
    Talbot Woods
    BH3 7HG Bournemouth
    Dorset
    Secretary
    55 Huntly Road
    Talbot Woods
    BH3 7HG Bournemouth
    Dorset
    British26776940002
    POOLE, Rebecca Louise
    69b Replingham Road
    Southfields
    SW18 5LU Wimbledon
    Secretary
    69b Replingham Road
    Southfields
    SW18 5LU Wimbledon
    British92013940001
    QUIN, Richard William
    Bridge House 57 Chipping Hill
    CM8 2JT Witham
    Essex
    Secretary
    Bridge House 57 Chipping Hill
    CM8 2JT Witham
    Essex
    Irish2887010001
    ROGERS, Naomi
    E14 5HQ London
    8 Canada Square
    United Kingdom
    Secretary
    E14 5HQ London
    8 Canada Square
    United Kingdom
    254431890001
    SHEPHERD, Hannah Elizabeth
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    194214410001
    WOOD, Hollie Rheanna
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    165555800001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ANDERSON, Michael Connelly
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    EnglandBritish269666390001
    BARKER, Fiona Ann
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritish151858510001
    BENCARD, Robin Louis Henning
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritish46782110002
    CAVANNA, David John
    8 Canada Square
    London
    E14 5HQ
    Director
    8 Canada Square
    London
    E14 5HQ
    United KingdomBritish180384720001
    FLEMING, Maria Therese
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomIrish148275470001
    GARNHAM, Vanessa Indira
    15 Galveston Road
    Putney
    SW15 2RZ London
    Director
    15 Galveston Road
    Putney
    SW15 2RZ London
    British30058370001
    GODFREY, Kevin Joseph
    7 Windsor Walk
    KT13 9AP Weybridge
    Surrey
    Director
    7 Windsor Walk
    KT13 9AP Weybridge
    Surrey
    Irish34130580002
    GODFREY, Kevin Joseph
    7 Windsor Walk
    KT13 9AP Weybridge
    Surrey
    Director
    7 Windsor Walk
    KT13 9AP Weybridge
    Surrey
    Irish34130580002
    IRVIN, Crispin Robert John
    8 Canada Square
    London
    E14 5HQ
    Director
    8 Canada Square
    London
    E14 5HQ
    EnglandBritish228671160004
    KENNY, Mary Bridget
    178 Empire Square West
    Long Lane
    SE1 4NL London
    Director
    178 Empire Square West
    Long Lane
    SE1 4NL London
    United KingdomBritish118995490002
    KENT, John Richard
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritish174308200001
    LAWN, Gregory Martin, Mr.
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomNew Zealander277148950001

    Who are the persons with significant control of HSBC CITY FUNDING HOLDINGS?

    Persons with significant controls
    NameNotified OnAddressCeased
    Canada Square
    E14 5HQ London
    8
    England
    Dec 03, 2018
    Canada Square
    E14 5HQ London
    8
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03141245
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Oct 26, 2016
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Yes
    Legal FormUnlimited With Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number2566924
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does HSBC CITY FUNDING HOLDINGS have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 07, 2023Commencement of winding up
    Aug 17, 2024Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ian Harvey Dean
    Teneo Financial Advisory Limited The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    practitioner
    Teneo Financial Advisory Limited The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    Stephen Roland Browne
    Teneo Financial Advisory Limited The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    practitioner
    Teneo Financial Advisory Limited The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham

    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