HSBC ROSE FUNDING (UK) HOLDINGS
Overview
| Company Name | HSBC ROSE FUNDING (UK) HOLDINGS |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private unlimited company |
| Company Number | 02796521 |
| 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 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 Address | No |
What were the previous names of HSBC ROSE FUNDING (UK) HOLDINGS?
| Company Name | From | Until |
|---|---|---|
| TAWNYPORT ESTATES | Nov 04, 1994 | Nov 04, 1994 |
| BRIDE DEVELOPMENTS (PORTSMOUTH) LIMITED | Oct 27, 1993 | Oct 27, 1993 |
| BRIDE DEVELOPMENTS (HENLEY) LIMITED | Sep 01, 1993 | Sep 01, 1993 |
| LAW 519 LIMITED | Mar 05, 1993 | Mar 05, 1993 |
What are the latest accounts for HSBC ROSE FUNDING (UK) HOLDINGS?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for HSBC ROSE FUNDING (UK) HOLDINGS?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Appointment of Katherine Dean as a secretary on Jul 24, 2013 | 2 pages | AP03 | ||||||||||
Termination of appointment of Hollie Rheanna Wood as a secretary on Jul 24, 2013 | 1 pages | TM02 | ||||||||||
Termination of appointment of Fiona Ann Barker as a director on Jun 21, 2013 | 1 pages | TM01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Mar 01, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of John Richard Kent as a director on Dec 06, 2012 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Naresh Manjanath on Nov 18, 2011 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 20 pages | AA | ||||||||||
Termination of appointment of Maria Therese Fleming as a director on Sep 30, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Carl Thomas Senior as a director on Jun 19, 2012 | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 01, 2012 with full list of shareholders | 9 pages | AR01 | ||||||||||
Director's details changed for Gareth Owen Conway on Oct 01, 2009 | 3 pages | CH01 | ||||||||||
Termination of appointment of Sarah Caroline Gott as a secretary on Feb 23, 2012 | 1 pages | TM02 | ||||||||||
Appointment of Hollie Rheanna Wood as a secretary on Feb 23, 2012 | 2 pages | AP03 | ||||||||||
Appointment of Carl Thomas Senior as a director on Jan 04, 2012 | 2 pages | AP01 | ||||||||||
Termination of appointment of Kevin Alan Singleton as a director on Nov 30, 2011 | 1 pages | TM01 | ||||||||||
Appointment of Fiona Barker as a director on Nov 15, 2011 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jyoti Tailor as a director on Nov 15, 2011 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 20 pages | AA | ||||||||||
Secretary's details changed for Sarah Caroline Gott on Sep 08, 2011 | 2 pages | CH03 | ||||||||||
Secretary's details changed for Sarah Caroline Maher on May 21, 2011 | 1 pages | CH03 | ||||||||||
Secretary's details changed for Sarah Caroline Maher on Apr 15, 2011 | 2 pages | CH03 | ||||||||||
Annual return made up to Mar 01, 2011 with full list of shareholders | 9 pages | AR01 | ||||||||||
Who are the officers of HSBC ROSE FUNDING (UK) HOLDINGS?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DEAN, Katherine | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 180092000001 | |||||||
| BENCARD, Robin Louis Henning | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 46782110002 | |||||
| KENT, John Richard | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 174308200001 | |||||
| MANJANATH, Naresh | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 123167790002 | |||||
| OWEN-CONWAY, Gareth | Director | Canada Square E14 5HQ London 8 United Kingdom | England | British | 145784140001 | |||||
| BANKS, Alan Dudley | Secretary | 4 Collison Close SG4 0RE Hitchin Hertfordshire | British | 34802920001 | ||||||
| BAYER, George William | Secretary | Flat 1 Old Bank House, 110 Bermondsey Street SE1 3TX London | Other | 123920600002 | ||||||
| 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 | ||||||
| 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 | ||||||
| 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 | ||||||
| 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 | ||||||
| WOOD, Hollie Rheanna | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 166967430001 | |||||||
| HUNTSMOOR NOMINEES LIMITED | Nominee Secretary | Carmelite 50 Victoria Embankment Blackfriars EC4Y 0DX London | 900008160001 | |||||||
| BANKS, Alan Dudley | Director | 4 Collison Close SG4 0RE Hitchin Hertfordshire | British | 34802920001 | ||||||
| BARKER, Fiona Ann | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 151858510001 | |||||
| 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 | ||||||
| HAMILTON, Michael | Director | 23 Clarence Terrace NW1 4RD London | British | 103460530001 | ||||||
| KENNY, Mary Bridget | Director | 178 Empire Square West Long Lane SE1 4NL London | United Kingdom | British | 118995490002 | |||||
| MCKENZIE, John Hume | Director | 37 Lime Trees Staplehurst TN12 0SS Tonbridge Kent | British | 67406010001 | ||||||
| MOLLOY, Marcus Peter John | Director | B504 The Jam Factory 27 Green Walk SE1 4TX London | England | Irish | 95286610002 | |||||
| MORRISON, Michael John | Director | Colston Bassett Hall Colston Bassett NG12 3FB Nottingham | United Kingdom | British | 8584520002 | |||||
| MURPHY, Christopher John | Director | 3 Craigweil Avenue WD7 7ES Radlett Hertfordshire | British | 55612820001 | ||||||
| PURVES, Simon Findlay | Director | 8 Grange Road Highgate N6 4AP London | England | British | 71971860002 | |||||
| QUIN, Richard William | Director | Bridge House 57 Chipping Hill CM8 2JT Witham Essex | Irish | 2887010001 | ||||||
| SENIOR, Carl Thomas | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 165728830001 | |||||
| SINGLETON, Kevin Alan, Dr | Director | Canada Square E14 5HQ London 8 United Kingdom | England | British | 118990740001 |
Does HSBC ROSE FUNDING (UK) HOLDINGS have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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