About

Registered Number: 00959366
Date of Incorporation: 01/08/1969 (54 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 27/01/2015 (9 years and 4 months ago)
Registered Address: 8 Canada Square, London, E14 5HQ

 

Hsbc Vehicle Finance (UK) Ltd was registered on 01 August 1969 and has its registered office in the United Kingdom. The current directors of the organisation are Dean, Katherine, Wood, Hollie Rheanna, Bowles, Roynard Keith. Currently we aren't aware of the number of employees at the Hsbc Vehicle Finance (UK) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWLES, Roynard Keith N/A 20 October 1993 1
Secretary Name Appointed Resigned Total Appointments
DEAN, Katherine 24 July 2013 - 1
WOOD, Hollie Rheanna 24 September 2010 24 July 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 January 2015
GAZ1(A) - First notification of strike-off in London Gazette) 14 October 2014
DS01 - Striking off application by a company 01 October 2014
RESOLUTIONS - N/A 27 June 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 27 June 2014
CAP-SS - N/A 27 June 2014
SH19 - Statement of capital 27 June 2014
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 08 August 2013
RESOLUTIONS - N/A 02 August 2013
TM02 - Termination of appointment of secretary 25 July 2013
AP03 - Appointment of secretary 25 July 2013
AR01 - Annual Return 09 May 2013
AP01 - Appointment of director 14 November 2012
AA - Annual Accounts 24 September 2012
TM01 - Termination of appointment of director 29 May 2012
AP01 - Appointment of director 28 May 2012
AR01 - Annual Return 11 May 2012
CH01 - Change of particulars for director 20 April 2012
AA - Annual Accounts 03 October 2011
AP01 - Appointment of director 11 August 2011
AP01 - Appointment of director 05 July 2011
TM01 - Termination of appointment of director 28 June 2011
AR01 - Annual Return 11 May 2011
TM01 - Termination of appointment of director 04 April 2011
CH01 - Change of particulars for director 09 February 2011
CH01 - Change of particulars for director 09 February 2011
TM02 - Termination of appointment of secretary 10 October 2010
AP03 - Appointment of secretary 08 October 2010
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 25 January 2010
CH03 - Change of particulars for secretary 19 January 2010
AA - Annual Accounts 03 November 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 20 October 2009
363a - Annual Return 11 May 2009
288c - Notice of change of directors or secretaries or in their particulars 24 February 2009
288c - Notice of change of directors or secretaries or in their particulars 17 February 2009
AA - Annual Accounts 22 October 2008
288a - Notice of appointment of directors or secretaries 16 October 2008
288b - Notice of resignation of directors or secretaries 26 September 2008
363a - Annual Return 07 May 2008
288b - Notice of resignation of directors or secretaries 07 March 2008
288a - Notice of appointment of directors or secretaries 07 March 2008
AA - Annual Accounts 27 October 2007
288a - Notice of appointment of directors or secretaries 09 August 2007
288b - Notice of resignation of directors or secretaries 19 July 2007
363a - Annual Return 15 June 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 09 June 2006
288a - Notice of appointment of directors or secretaries 31 May 2006
288b - Notice of resignation of directors or secretaries 31 May 2006
288c - Notice of change of directors or secretaries or in their particulars 24 January 2006
288a - Notice of appointment of directors or secretaries 11 January 2006
288b - Notice of resignation of directors or secretaries 11 January 2006
AA - Annual Accounts 03 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 October 2005
288c - Notice of change of directors or secretaries or in their particulars 06 October 2005
363a - Annual Return 08 July 2005
288c - Notice of change of directors or secretaries or in their particulars 26 October 2004
AA - Annual Accounts 12 October 2004
288b - Notice of resignation of directors or secretaries 12 October 2004
288b - Notice of resignation of directors or secretaries 12 October 2004
288a - Notice of appointment of directors or secretaries 12 August 2004
288c - Notice of change of directors or secretaries or in their particulars 29 June 2004
363a - Annual Return 08 June 2004
288a - Notice of appointment of directors or secretaries 22 January 2004
288b - Notice of resignation of directors or secretaries 18 December 2003
288a - Notice of appointment of directors or secretaries 18 December 2003
288b - Notice of resignation of directors or secretaries 11 November 2003
AA - Annual Accounts 28 October 2003
363a - Annual Return 31 May 2003
353 - Register of members 31 May 2003
288a - Notice of appointment of directors or secretaries 11 February 2003
288a - Notice of appointment of directors or secretaries 09 February 2003
288b - Notice of resignation of directors or secretaries 25 January 2003
288b - Notice of resignation of directors or secretaries 25 January 2003
288c - Notice of change of directors or secretaries or in their particulars 09 January 2003
288b - Notice of resignation of directors or secretaries 12 December 2002
288a - Notice of appointment of directors or secretaries 12 December 2002
AA - Annual Accounts 25 October 2002
288c - Notice of change of directors or secretaries or in their particulars 17 September 2002
287 - Change in situation or address of Registered Office 04 July 2002
363a - Annual Return 06 June 2002
AA - Annual Accounts 01 November 2001
288b - Notice of resignation of directors or secretaries 13 July 2001
288a - Notice of appointment of directors or secretaries 13 July 2001
363a - Annual Return 06 June 2001
AA - Annual Accounts 19 July 2000
288c - Notice of change of directors or secretaries or in their particulars 11 July 2000
363a - Annual Return 21 June 2000
288a - Notice of appointment of directors or secretaries 06 June 2000
353 - Register of members 06 June 2000
288b - Notice of resignation of directors or secretaries 22 May 2000
288b - Notice of resignation of directors or secretaries 22 May 2000
288c - Notice of change of directors or secretaries or in their particulars 19 May 2000
AA - Annual Accounts 26 October 1999
CERTNM - Change of name certificate 24 September 1999
288b - Notice of resignation of directors or secretaries 30 July 1999
363a - Annual Return 22 June 1999
AA - Annual Accounts 02 November 1998
363a - Annual Return 01 June 1998
288c - Notice of change of directors or secretaries or in their particulars 05 May 1998
288b - Notice of resignation of directors or secretaries 17 April 1998
363a - Annual Return 05 June 1997
AA - Annual Accounts 07 May 1997
288a - Notice of appointment of directors or secretaries 23 April 1997
288a - Notice of appointment of directors or secretaries 23 April 1997
288a - Notice of appointment of directors or secretaries 23 April 1997
287 - Change in situation or address of Registered Office 09 April 1997
CERTNM - Change of name certificate 01 April 1997
AUD - Auditor's letter of resignation 20 November 1996
AUD - Auditor's letter of resignation 15 August 1996
363a - Annual Return 07 June 1996
288 - N/A 25 May 1996
AA - Annual Accounts 21 May 1996
325 - Location of register of directors' interests in shares etc 29 February 1996
353 - Register of members 29 February 1996
288 - N/A 17 February 1996
363x - Annual Return 05 June 1995
AA - Annual Accounts 19 May 1995
288 - N/A 27 April 1995
288 - N/A 04 April 1995
288 - N/A 04 April 1995
AA - Annual Accounts 30 September 1994
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 16 September 1994
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 16 September 1994
RESOLUTIONS - N/A 01 August 1994
RESOLUTIONS - N/A 01 August 1994
RESOLUTIONS - N/A 01 August 1994
RESOLUTIONS - N/A 12 July 1994
363x - Annual Return 03 June 1994
AA - Annual Accounts 28 April 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 January 1994
288 - N/A 09 November 1993
288 - N/A 09 November 1993
288 - N/A 09 November 1993
288 - N/A 09 November 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 August 1993
288 - N/A 22 August 1993
288 - N/A 22 August 1993
288 - N/A 22 August 1993
288 - N/A 22 August 1993
288 - N/A 22 August 1993
288 - N/A 22 August 1993
288 - N/A 22 August 1993
288 - N/A 22 August 1993
363s - Annual Return 15 June 1993
288 - N/A 15 June 1993
AA - Annual Accounts 01 March 1993
288 - N/A 07 January 1993
288 - N/A 28 September 1992
288 - N/A 22 June 1992
288 - N/A 01 June 1992
363x - Annual Return 20 May 1992
288 - N/A 07 April 1992
AA - Annual Accounts 25 March 1992
288 - N/A 23 December 1991
288 - N/A 21 November 1991
288 - N/A 21 May 1991
288 - N/A 21 May 1991
363x - Annual Return 21 May 1991
AA - Annual Accounts 28 April 1991
288 - N/A 22 April 1991
AA - Annual Accounts 03 April 1991
287 - Change in situation or address of Registered Office 24 February 1991
363 - Annual Return 16 August 1990
AA - Annual Accounts 13 October 1989
363 - Annual Return 13 October 1989
288 - N/A 15 June 1988
288 - N/A 06 May 1988
AA - Annual Accounts 26 April 1988
363 - Annual Return 26 April 1988
288 - N/A 05 October 1987
363 - Annual Return 20 August 1987
AA - Annual Accounts 21 July 1987
288 - N/A 13 February 1987
288 - N/A 30 September 1986
288 - N/A 11 June 1986
AA - Annual Accounts 06 June 1986
363 - Annual Return 06 June 1986
363 - Annual Return 06 June 1986
288 - N/A 23 May 1986
AA - Annual Accounts 05 July 1985
AA - Annual Accounts 22 May 1984
AA - Annual Accounts 16 May 1984
AA - Annual Accounts 24 February 1981
AA - Annual Accounts 01 November 1978
MISC - Miscellaneous document 01 August 1969

Mortgages & Charges

Description Date Status Charge by
Floating charge 27 March 1979 Fully Satisfied

N/A

Debenture 03 February 1977 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.