Company Information for HONGKONG INTERNATIONAL TRADE FINANCE (HOLDINGS) LIMITED
1 LITTLE NEW STREET, LONDON, EC4A 3TR,
|
Company Registration Number
01631140
Private Limited Company
Liquidation |
Company Name | |
---|---|
HONGKONG INTERNATIONAL TRADE FINANCE (HOLDINGS) LIMITED | |
Legal Registered Office | |
1 LITTLE NEW STREET LONDON EC4A 3TR Other companies in E14 | |
Company Number | 01631140 | |
---|---|---|
Company ID Number | 01631140 | |
Date formed | 1982-04-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 25/05/2016 | |
Return next due | 22/06/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-10-04 22:12:39 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
LARISSA WILSON |
||
BARRY GORDON LEWIS |
||
FREDERIC VILSBOE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD ANDREW CARTER |
Director | ||
RAYMOND JOHN MOORE |
Director | ||
KATHERINE DEAN |
Company Secretary | ||
STACEY ARNOLD |
Company Secretary | ||
SARAH CAROLINE GOTT |
Company Secretary | ||
STUART KENNEDY NIVISON |
Director | ||
STUART JAMES ROUSELL |
Director | ||
PAULINE LOUISE MCQUILLAN |
Company Secretary | ||
ALICE READ |
Company Secretary | ||
JAMES JUSTIN YORKE MADSEN |
Director | ||
FRANCES JULIE NIVEN |
Company Secretary | ||
MARK VIVIAN PEARCE |
Company Secretary | ||
ROGER EDWARD WHITE |
Director | ||
DEREK LUNT |
Director | ||
ROBERT HUGH MUSGROVE |
Company Secretary | ||
BRYAN STANLEY WILKINSON |
Director | ||
KENNETH HENRY GORDON COALES |
Company Secretary | ||
TIMOTHY HUGH FITZPATRICK |
Director | ||
ANDREW PETER LONG |
Director | ||
CHRISTOPHER JOHN MARSHALL |
Director | ||
RICHARD THOMAS INGLIS |
Director | ||
BERNARD PAYNE |
Director | ||
MATTHIAS MCDERMOTT |
Director | ||
SIMON ALASDAIR MACLAREN FRASER |
Director | ||
THEODORE MICHAEL MCINTYRE |
Director | ||
JOHN RICHARD FLETCHER |
Director | ||
PETER ANTHONY LETLEY |
Director | ||
TIMOTHY WILLIAM O'BRIEN |
Director | ||
CHRISTOS ELIA POTSIDES |
Director | ||
FRANCIS JOHN FRENCH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HSBC TKM LIMITED | Director | 2016-01-26 | CURRENT | 1899-05-30 | Dissolved 2017-08-15 | |
TKM INTERNATIONAL LIMITED | Director | 2016-01-26 | CURRENT | 1985-05-07 | Liquidation | |
HSBC INTERNATIONAL TRADE FINANCE LIMITED | Director | 2016-01-26 | CURRENT | 1982-04-26 | Liquidation | |
HSBC TKM LIMITED | Director | 2008-10-28 | CURRENT | 1899-05-30 | Dissolved 2017-08-15 | |
TKM INTERNATIONAL LIMITED | Director | 2008-10-28 | CURRENT | 1985-05-07 | Liquidation | |
HSBC INTERNATIONAL TRADE FINANCE LIMITED | Director | 2008-10-28 | CURRENT | 1982-04-26 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 10/01/2018:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ10 | NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00008072 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC REG PSC | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 01/02/2017 FROM 8 CANADA SQUARE LONDON E14 5HQ | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
SH20 | STATEMENT BY DIRECTORS | |
LATEST SOC | 15/12/16 STATEMENT OF CAPITAL;GBP 2 | |
SH19 | 15/12/16 STATEMENT OF CAPITAL GBP 2 | |
CAP-SS | SOLVENCY STATEMENT DATED 14/12/16 | |
RES06 | REDUCE ISSUED CAPITAL 14/12/2016 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 26/05/16 STATEMENT OF CAPITAL;GBP 5000000 | |
AR01 | 25/05/16 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD CARTER | |
AP01 | DIRECTOR APPOINTED BARRY GORDON LEWIS | |
LATEST SOC | 21/10/15 STATEMENT OF CAPITAL;GBP 5000000 | |
AR01 | 01/10/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 | |
AP01 | DIRECTOR APPOINTED MR RICHARD ANDREW CARTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND MOORE | |
AP03 | SECRETARY APPOINTED MISS LARISSA WILSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KATHERINE DEAN | |
LATEST SOC | 15/10/14 STATEMENT OF CAPITAL;GBP 5000000 | |
AR01 | 01/10/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 02/10/13 STATEMENT OF CAPITAL;GBP 5000000 | |
AR01 | 01/10/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
RES01 | ADOPT ARTICLES 01/05/2013 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STACEY ARNOLD | |
AP03 | SECRETARY APPOINTED KATHERINE DEAN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FREDERIC VILSBOE / 05/07/2012 | |
AR01 | 01/10/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND JOHN MOORE / 01/10/2009 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SARAH GOTT | |
AP03 | SECRETARY APPOINTED STACEY ARNOLD | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 01/10/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART NIVISON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
CH03 | CHANGE PERSON AS SECRETARY, THE ADDRESS HAS CHANGED FROM 8 GUILDFORD DRIVE, LONDON, SE10 8JT TO 8 CANADA SQUARE, LONDON, E14 5HQ | |
CH03 | CHANGE PERSON AS SECRETARY SARAH MAHER TO SARAH GOTT | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SARAH CAROLINE MAHER / 15/04/2011 | |
AR01 | 01/10/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FREDERIC VILSBOE / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SARAH MAHER / 18/01/2010 | |
AR01 | 01/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FREDERIC VILSBOE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STUART KENNEDY NIVISON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JOHN MOORE / 01/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288a | DIRECTOR APPOINTED FREDERIC VILSBOE | |
288a | DIRECTOR APPOINTED STUART KENNEDY NIVISON | |
288b | APPOINTMENT TERMINATED DIRECTOR STUART ROUSELL | |
363a | RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288a | SECRETARY APPOINTED SARAH MAHER | |
288b | APPOINTMENT TERMINATED SECRETARY PAULINE MCQUILLAN | |
288c | SECRETARY'S CHANGE OF PARTICULARS / PAULINE MCQUILLAN / 31/01/2008 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363a | RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
353 | LOCATION OF REGISTER OF MEMBERS |
Appointment of Liquidators | 2017-01-20 |
Resolutions for Winding-up | 2017-01-20 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HONGKONG INTERNATIONAL TRADE FINANCE (HOLDINGS) LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as HONGKONG INTERNATIONAL TRADE FINANCE (HOLDINGS) LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | HONGKONG INTERNATIONAL TRADE FINANCE (HOLDINGS) LIMITED | Event Date | 2017-01-17 |
The Companies were placed into Members Voluntary Liquidation on 11 January 2017 when Stephen Roland Browne and Christopher Richard Frederick Day of Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ were appointed Joint Liquidators. The Companies are able to pay all their known creditors in full. NOTICE IS HEREBY GIVEN, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend making a final distribution to creditors. Creditors of the companies are required to prove their debts, before 15 February 2017 by sending to C.R.F. Day, Joint Liquidator, at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ written statements of the amount they claim to be due to them from the Companies. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 15 February 2017 or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The Joint Liquidators may make the intended distributions without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for final distributions in respect of the claims of all creditors who have proved their debts, the assets remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Office Holder details: Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ . The Joint Liquidators can be contacted at Deloitte on 020 7303 5665. Ag EF101612 | |||
Initiating party | Event Type | ||
Defending party | HONGKONG INTERNATIONAL TRADE FINANCE (HOLDINGS) LIMITED | Event Date | 2017-01-11 |
Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ . : The Joint Liquidators can be contacted at Deloitte on 020 7303 5665. Ag EF101612 | |||
Initiating party | Event Type | ||
Defending party | HONGKONG INTERNATIONAL TRADE FINANCE (HOLDINGS) LIMITED | Event Date | 2017-01-11 |
Notification of written resolutions of the companies proposed by the directors and having effect as special and ordinary resolutions of the Companies pursuant to the provisions of part 13 of the Companies Act 2006. Circulation Date: on 11 January 2017 , Effective Date: on 11 January 2017. I, the undersigned being a director of the Companies hereby certify that the following written resolutions were circulated to all eligible members of the Companies on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Companies be wound up voluntarily and that Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ (together the Joint Liquidators) be and are hereby appointed liquidators for the purposes of winding up the Companies affairs and that any act required or authorised under any enactment or resolution of the Companies to be done by them, may be done by them jointly or by each of them alone. The Joint Liquidators can be contacted at Deloitte on 020 7007 0312. Ag EF101612 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |