HSBC VEHICLE FINANCE (UK) LIMITED

Register to unlock more data on OkredoRegister

HSBC VEHICLE FINANCE (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00959366

Incorporation date

01/08/1969

Size

Full

Contacts

Registered address

Registered address

8 Canada Square, London, E14 5HQCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/1969)
dot icon27/01/2015
Final Gazette dissolved via voluntary strike-off
dot icon14/10/2014
First Gazette notice for voluntary strike-off
dot icon01/10/2014
Application to strike the company off the register
dot icon27/06/2014
Statement by directors
dot icon27/06/2014
Solvency statement dated 26/06/14
dot icon27/06/2014
Statement of capital on 2014-06-27
dot icon27/06/2014
Resolutions
dot icon24/06/2014
Full accounts made up to 2013-12-31
dot icon08/05/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon08/08/2013
Full accounts made up to 2012-12-31
dot icon02/08/2013
Resolutions
dot icon25/07/2013
Termination of appointment of Hollie Rheanna Wood as a secretary on 2013-07-24
dot icon25/07/2013
Appointment of Katherine Dean as a secretary on 2013-07-24
dot icon09/05/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon14/11/2012
Appointment of Richard Andrew Carter as a director on 2012-11-14
dot icon24/09/2012
Full accounts made up to 2011-12-31
dot icon29/05/2012
Termination of appointment of Adrian Timothy Rigby as a director on 2012-05-22
dot icon28/05/2012
Appointment of Robert Francis Carver as a director on 2012-05-22
dot icon11/05/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon20/04/2012
Director's details changed for Gavin Paul Hewitt on 2012-04-20
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon11/08/2011
Appointment of Gavin Paul Hewitt as a director
dot icon05/07/2011
Appointment of Adrian Timothy Rigby as a director
dot icon28/06/2011
Termination of appointment of Malcolm Brookes as a director
dot icon11/05/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon04/04/2011
Termination of appointment of Noel Quinn as a director
dot icon09/02/2011
Director's details changed for Malcolm James Brookes on 2011-01-07
dot icon09/02/2011
Director's details changed for Malcolm James Brookes on 2011-02-09
dot icon10/10/2010
Termination of appointment of Sarah Maher as a secretary
dot icon08/10/2010
Appointment of Hollie Rheanna Wood as a secretary
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon26/05/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon25/01/2010
Director's details changed for Noel Paul Quinn on 2009-10-01
dot icon19/01/2010
Secretary's details changed for Sarah Maher on 2010-01-18
dot icon03/11/2009
Full accounts made up to 2008-12-31
dot icon20/10/2009
Director's details changed for Mr Michael John Russell-Brown on 2009-10-01
dot icon20/10/2009
Director's details changed for Malcolm James Brookes on 2009-10-01
dot icon11/05/2009
Return made up to 01/05/09; full list of members
dot icon24/02/2009
Director's change of particulars / noel quinn / 26/09/2008
dot icon17/02/2009
Director's change of particulars / noel quinn / 26/09/2008
dot icon22/10/2008
Full accounts made up to 2007-12-31
dot icon16/10/2008
Secretary appointed sarah maher
dot icon26/09/2008
Appointment terminated secretary george william bayer
dot icon07/05/2008
Return made up to 01/05/08; full list of members
dot icon07/03/2008
Appointment terminated secretary pauline mcquillan
dot icon07/03/2008
Secretary appointed george william bayer
dot icon27/10/2007
Full accounts made up to 2006-12-31
dot icon09/08/2007
New director appointed
dot icon19/07/2007
Director resigned
dot icon15/06/2007
Return made up to 06/05/07; full list of members
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon09/06/2006
Return made up to 06/05/06; full list of members
dot icon31/05/2006
New secretary appointed
dot icon31/05/2006
Secretary resigned
dot icon24/01/2006
Secretary's particulars changed
dot icon11/01/2006
New director appointed
dot icon11/01/2006
Director resigned
dot icon03/11/2005
Full accounts made up to 2004-12-31
dot icon31/10/2005
Declaration of satisfaction of mortgage/charge
dot icon31/10/2005
Declaration of satisfaction of mortgage/charge
dot icon06/10/2005
Director's particulars changed
dot icon08/07/2005
Return made up to 06/05/05; full list of members
dot icon26/10/2004
Director's particulars changed
dot icon12/10/2004
Full accounts made up to 2003-12-31
dot icon12/10/2004
Director resigned
dot icon12/10/2004
Director resigned
dot icon12/08/2004
New director appointed
dot icon29/06/2004
Director's particulars changed
dot icon08/06/2004
Return made up to 06/05/04; full list of members
dot icon22/01/2004
New director appointed
dot icon18/12/2003
Secretary resigned
dot icon18/12/2003
New secretary appointed
dot icon11/11/2003
Director resigned
dot icon28/10/2003
Full accounts made up to 2002-12-31
dot icon31/05/2003
Return made up to 06/05/03; full list of members
dot icon31/05/2003
Location of register of members
dot icon11/02/2003
New director appointed
dot icon09/02/2003
New director appointed
dot icon25/01/2003
Director resigned
dot icon25/01/2003
Director resigned
dot icon09/01/2003
Secretary's particulars changed
dot icon12/12/2002
Secretary resigned
dot icon12/12/2002
New secretary appointed
dot icon25/10/2002
Full accounts made up to 2001-12-31
dot icon17/09/2002
Director's particulars changed
dot icon04/07/2002
Registered office changed on 04/07/02 from: 54 hagley road birmingham B16 8PE
dot icon06/06/2002
Return made up to 06/05/02; full list of members
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon13/07/2001
Secretary resigned
dot icon13/07/2001
New secretary appointed
dot icon06/06/2001
Return made up to 06/05/01; no change of members
dot icon19/07/2000
Full accounts made up to 1999-12-31
dot icon11/07/2000
Director's particulars changed
dot icon21/06/2000
Return made up to 06/05/00; no change of members
dot icon06/06/2000
New director appointed
dot icon06/06/2000
Location of register of members
dot icon22/05/2000
Director resigned
dot icon22/05/2000
Director resigned
dot icon19/05/2000
Secretary's particulars changed
dot icon26/10/1999
Full accounts made up to 1998-12-31
dot icon24/09/1999
Certificate of change of name
dot icon30/07/1999
Director resigned
dot icon22/06/1999
Return made up to 06/05/99; full list of members
dot icon02/11/1998
Full accounts made up to 1997-12-31
dot icon01/06/1998
Return made up to 06/05/98; no change of members
dot icon05/05/1998
Director's particulars changed
dot icon17/04/1998
Director resigned
dot icon05/06/1997
Return made up to 06/05/97; no change of members
dot icon07/05/1997
Full accounts made up to 1996-12-31
dot icon23/04/1997
New director appointed
dot icon23/04/1997
New director appointed
dot icon23/04/1997
New director appointed
dot icon09/04/1997
Registered office changed on 09/04/97 from: mansion house guildhall lane leicester LE1 5FR
dot icon01/04/1997
Certificate of change of name
dot icon20/11/1996
Auditor's resignation
dot icon15/08/1996
Auditor's resignation
dot icon07/06/1996
Return made up to 06/05/96; full list of members
dot icon25/05/1996
Director's particulars changed
dot icon21/05/1996
Full accounts made up to 1995-12-31
dot icon29/02/1996
Location of register of directors' interests
dot icon29/02/1996
Location of register of members
dot icon17/02/1996
Director resigned
dot icon05/06/1995
Return made up to 06/05/95; change of members
dot icon19/05/1995
Full accounts made up to 1994-12-31
dot icon27/04/1995
Secretary's particulars changed
dot icon04/04/1995
Director resigned
dot icon04/04/1995
New director appointed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/09/1994
Full accounts made up to 1993-12-31
dot icon16/09/1994
Declaration of mortgage charge released/ceased
dot icon16/09/1994
Declaration of mortgage charge released/ceased
dot icon01/08/1994
Resolutions
dot icon01/08/1994
Resolutions
dot icon01/08/1994
Resolutions
dot icon12/07/1994
Resolutions
dot icon03/06/1994
Return made up to 06/05/94; full list of members
dot icon28/04/1994
Full group accounts made up to 1993-06-30
dot icon10/01/1994
Accounting reference date shortened from 30/06 to 31/12
dot icon09/11/1993
New director appointed
dot icon09/11/1993
Director resigned
dot icon09/11/1993
Director resigned
dot icon09/11/1993
Director resigned
dot icon22/08/1993
Accounting reference date shortened from 30/09 to 30/06
dot icon22/08/1993
Director resigned
dot icon22/08/1993
Director resigned
dot icon22/08/1993
Director resigned
dot icon22/08/1993
Secretary resigned;new secretary appointed
dot icon22/08/1993
Director resigned
dot icon22/08/1993
New director appointed
dot icon22/08/1993
New director appointed
dot icon22/08/1993
New director appointed
dot icon15/06/1993
New director appointed
dot icon15/06/1993
Return made up to 08/05/93; no change of members
dot icon01/03/1993
Full group accounts made up to 1992-09-30
dot icon07/01/1993
New director appointed
dot icon28/09/1992
Director's particulars changed
dot icon22/06/1992
New director appointed
dot icon01/06/1992
Director's particulars changed
dot icon20/05/1992
Return made up to 08/05/92; full list of members
dot icon07/04/1992
Director resigned
dot icon25/03/1992
Full accounts made up to 1991-09-30
dot icon23/12/1991
Director resigned
dot icon21/11/1991
Director's particulars changed
dot icon21/05/1991
Director's particulars changed
dot icon21/05/1991
Director's particulars changed
dot icon21/05/1991
Return made up to 08/05/91; full list of members
dot icon28/04/1991
Full accounts made up to 1990-09-30
dot icon22/04/1991
Director resigned
dot icon03/04/1991
Full accounts made up to 1989-09-30
dot icon24/02/1991
Registered office changed on 24/02/91 from: james house 55 welford road leicester LE2 7AE
dot icon16/08/1990
Return made up to 23/04/90; full list of members
dot icon13/10/1989
Full accounts made up to 1988-09-30
dot icon13/10/1989
Return made up to 19/01/89; full list of members
dot icon15/06/1988
Director resigned;new director appointed
dot icon06/05/1988
New director appointed
dot icon26/04/1988
Full accounts made up to 1987-09-30
dot icon26/04/1988
Return made up to 16/03/88; full list of members
dot icon05/10/1987
New secretary appointed
dot icon20/08/1987
Return made up to 20/05/87; full list of members
dot icon21/07/1987
Full accounts made up to 1986-09-30
dot icon13/02/1987
New director appointed
dot icon30/09/1986
New secretary appointed;new director appointed
dot icon11/06/1986
Director resigned
dot icon06/06/1986
Full accounts made up to 1985-09-30
dot icon06/06/1986
Return made up to 24/02/86; full list of members
dot icon06/06/1986
Return made up to 13/02/85; full list of members
dot icon23/05/1986
Secretary resigned;new secretary appointed
dot icon05/07/1985
Accounts made up to 1984-09-30
dot icon22/05/1984
Accounts made up to 1983-09-30
dot icon16/05/1984
Accounts made up to 1982-09-30
dot icon24/02/1981
Accounts made up to 1980-03-31
dot icon01/11/1978
Accounts made up to 1978-03-31
dot icon01/08/1969
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2013
dot iconLast change occurred
31/12/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2013
dot iconNext account date
31/12/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Evans, Geoffrey William
Director
01/04/1997 - 16/03/1998
22
Niven, Frances Julie
Secretary
08/12/2003 - 25/04/2006
110
Mckenzie, John Hume
Secretary
26/07/1993 - 01/07/2001
40
Mcquillan, Pauline Louise
Secretary
25/04/2006 - 21/02/2008
109
Gott, Sarah Caroline
Secretary
13/10/2008 - 24/09/2010
106

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HSBC VEHICLE FINANCE (UK) LIMITED

HSBC VEHICLE FINANCE (UK) LIMITED is an(a) Dissolved company incorporated on 01/08/1969 with the registered office located at 8 Canada Square, London, E14 5HQ. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HSBC VEHICLE FINANCE (UK) LIMITED?

toggle

HSBC VEHICLE FINANCE (UK) LIMITED is currently Dissolved. It was registered on 01/08/1969 and dissolved on 27/01/2015.

Where is HSBC VEHICLE FINANCE (UK) LIMITED located?

toggle

HSBC VEHICLE FINANCE (UK) LIMITED is registered at 8 Canada Square, London, E14 5HQ.

What does HSBC VEHICLE FINANCE (UK) LIMITED do?

toggle

HSBC VEHICLE FINANCE (UK) LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for HSBC VEHICLE FINANCE (UK) LIMITED?

toggle

The latest filing was on 27/01/2015: Final Gazette dissolved via voluntary strike-off.