HSBC ROSE FUNDING (UK) HOLDINGS

HSBC ROSE FUNDING (UK) HOLDINGS

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

    Company NameHSBC ROSE FUNDING (UK) HOLDINGS
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 02796521
    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 ROSE FUNDING (UK) HOLDINGS?

    • Activities of financial services holding companies (64205) / Financial and insurance activities

    Where is HSBC ROSE FUNDING (UK) HOLDINGS located?

    Registered Office Address
    8 Canada Square
    London
    E14 5HQ
    Undeliverable Registered Office AddressNo

    What were the previous names of HSBC ROSE FUNDING (UK) HOLDINGS?

    Previous Company Names
    Company NameFromUntil
    TAWNYPORT ESTATESNov 04, 1994Nov 04, 1994
    BRIDE DEVELOPMENTS (PORTSMOUTH) LIMITEDOct 27, 1993Oct 27, 1993
    BRIDE DEVELOPMENTS (HENLEY) LIMITEDSep 01, 1993Sep 01, 1993
    LAW 519 LIMITEDMar 05, 1993Mar 05, 1993

    What are the latest accounts for HSBC ROSE FUNDING (UK) HOLDINGS?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for HSBC ROSE FUNDING (UK) HOLDINGS?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Appointment of Katherine Dean as a secretary on Jul 24, 2013

    2 pagesAP03

    Termination of appointment of Hollie Rheanna Wood as a secretary on Jul 24, 2013

    1 pagesTM02

    Termination of appointment of Fiona Ann Barker as a director on Jun 21, 2013

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Mar 01, 2013 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 12, 2013

    Statement of capital on Mar 12, 2013

    • Capital: GBP 2
    SH01

    Appointment of John Richard Kent as a director on Dec 06, 2012

    2 pagesAP01

    Director's details changed for Mr Naresh Manjanath on Nov 18, 2011

    2 pagesCH01

    Full accounts made up to Dec 31, 2011

    20 pagesAA

    Termination of appointment of Maria Therese Fleming as a director on Sep 30, 2012

    1 pagesTM01

    Termination of appointment of Carl Thomas Senior as a director on Jun 19, 2012

    1 pagesTM01

    Annual return made up to Mar 01, 2012 with full list of shareholders

    9 pagesAR01

    Director's details changed for Gareth Owen Conway on Oct 01, 2009

    3 pagesCH01

    Termination of appointment of Sarah Caroline Gott as a secretary on Feb 23, 2012

    1 pagesTM02

    Appointment of Hollie Rheanna Wood as a secretary on Feb 23, 2012

    2 pagesAP03

    Appointment of Carl Thomas Senior as a director on Jan 04, 2012

    2 pagesAP01

    Termination of appointment of Kevin Alan Singleton as a director on Nov 30, 2011

    1 pagesTM01

    Appointment of Fiona Barker as a director on Nov 15, 2011

    2 pagesAP01

    Termination of appointment of Jyoti Tailor as a director on Nov 15, 2011

    1 pagesTM01

    Full accounts made up to Dec 31, 2010

    20 pagesAA

    Secretary's details changed for Sarah Caroline Gott on Sep 08, 2011

    2 pagesCH03

    Secretary's details changed for Sarah Caroline Maher on May 21, 2011

    1 pagesCH03

    Secretary's details changed for Sarah Caroline Maher on Apr 15, 2011

    2 pagesCH03

    Annual return made up to Mar 01, 2011 with full list of shareholders

    9 pagesAR01

    Who are the officers of HSBC ROSE FUNDING (UK) HOLDINGS?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DEAN, Katherine
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    180092000001
    BENCARD, Robin Louis Henning
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritish46782110002
    KENT, John Richard
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritish174308200001
    MANJANATH, Naresh
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritish123167790002
    OWEN-CONWAY, Gareth
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    EnglandBritish145784140001
    BANKS, Alan Dudley
    4 Collison Close
    SG4 0RE Hitchin
    Hertfordshire
    Secretary
    4 Collison Close
    SG4 0RE Hitchin
    Hertfordshire
    British34802920001
    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
    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
    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
    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
    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
    WOOD, Hollie Rheanna
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    166967430001
    HUNTSMOOR NOMINEES LIMITED
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    Nominee Secretary
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    900008160001
    BANKS, Alan Dudley
    4 Collison Close
    SG4 0RE Hitchin
    Hertfordshire
    Director
    4 Collison Close
    SG4 0RE Hitchin
    Hertfordshire
    British34802920001
    BARKER, Fiona Ann
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritish151858510001
    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
    HAMILTON, Michael
    23 Clarence Terrace
    NW1 4RD London
    Director
    23 Clarence Terrace
    NW1 4RD London
    British103460530001
    KENNY, Mary Bridget
    178 Empire Square West
    Long Lane
    SE1 4NL London
    Director
    178 Empire Square West
    Long Lane
    SE1 4NL London
    United KingdomBritish118995490002
    MCKENZIE, John Hume
    37 Lime Trees
    Staplehurst
    TN12 0SS Tonbridge
    Kent
    Director
    37 Lime Trees
    Staplehurst
    TN12 0SS Tonbridge
    Kent
    British67406010001
    MOLLOY, Marcus Peter John
    B504 The Jam Factory
    27 Green Walk
    SE1 4TX London
    Director
    B504 The Jam Factory
    27 Green Walk
    SE1 4TX London
    EnglandIrish95286610002
    MORRISON, Michael John
    Colston Bassett Hall
    Colston Bassett
    NG12 3FB Nottingham
    Director
    Colston Bassett Hall
    Colston Bassett
    NG12 3FB Nottingham
    United KingdomBritish8584520002
    MURPHY, Christopher John
    3 Craigweil Avenue
    WD7 7ES Radlett
    Hertfordshire
    Director
    3 Craigweil Avenue
    WD7 7ES Radlett
    Hertfordshire
    British55612820001
    PURVES, Simon Findlay
    8 Grange Road
    Highgate
    N6 4AP London
    Director
    8 Grange Road
    Highgate
    N6 4AP London
    EnglandBritish71971860002
    QUIN, Richard William
    Bridge House 57 Chipping Hill
    CM8 2JT Witham
    Essex
    Director
    Bridge House 57 Chipping Hill
    CM8 2JT Witham
    Essex
    Irish2887010001
    SENIOR, Carl Thomas
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritish165728830001
    SINGLETON, Kevin Alan, Dr
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    EnglandBritish118990740001

    Does HSBC ROSE FUNDING (UK) HOLDINGS have any charges?

    Charges
    ClassificationDatesStatusDetails
    Assignment of option agreement
    Created On Dec 01, 1993
    Delivered On Dec 13, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the facility letter of even date
    Short particulars
    All the company's right title and interest under the option agreement dated 1/12/93 in respect of land situate at north harbour paulsgrove portsmouth.
    Persons Entitled
    • Samuel Montagu & Co. Limitedas Agent and Trustee for Itself and the Bank (As Defined)
    Transactions
    • Dec 13, 1993Registration of a charge (395)
    • Jan 12, 1999Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Dec 01, 1993
    Delivered On Dec 13, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a facility letter of even date and this charge
    Short particulars
    All the company's rights title and interest in the f/h land at north harbour, paulsgrove, portsmouth hampshire. All the company's right title and interest in and to the contract dated 1/12/93. all goodwill and uncalled capital. All the company's right title and interest in the separate bank account. Floating charge over the whole of the company's undertaking property rights and assets present and future.
    Persons Entitled
    • Samuel Montagu & Co. Limitedas Agent and Trustee for Itself and the Bank (As Defined)
    Transactions
    • Dec 13, 1993Registration of a charge (395)
    • Jan 12, 1999Statement of satisfaction of a charge in full or part (403a)

    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