Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
HSBC Asset Finance Holdings Limited
HSBC Asset Finance Holdings Limited is a dissolved company incorporated on 6 November 1973 with the registered office located in London, City of London. HSBC Asset Finance Holdings Limited was registered 52 years ago.
Watch Company
Status
Dissolved
Dissolved on
29 April 2020
(5 years ago)
Was
46 years old
at the time of dissolution
Following
liquidation
Company No
01143819
Private limited company
Age
52 years
Incorporated
6 November 1973
Size
Large
Turnover is over
£54M
Balance sheet is over
£27M
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about HSBC Asset Finance Holdings Limited
Contact
Update Details
Address
Hill House
1 Little New Street
London
EC4A 3TR
Same address for the past
7 years
Companies in EC4A 3TR
Telephone
Unreported
Email
Unreported
Website
Hsbc.co.uk
See All Contacts
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Mr Robert Francis Carver
Director • Bank Official • British • Lives in England • Born in Oct 1959
Mr Robert Ian McElroy
Director • Banker • British • Lives in UK • Born in Dec 1980
Ms Mary-Anne Jane Moffatt
Director • Banker • British • Lives in UK • Born in May 1980
Simon Einar Long
Director • Banker • British • Lives in UK • Born in Feb 1974
Mr Ian John Tandy
Director • None • British • Lives in England • Born in Aug 1971
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Cobalt Data Centre 2 LLP
Gareth Owen-Conway is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2007–2016)
Period Ended
31 Dec 2016
For period
31 Dec
⟶
31 Dec 2016
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£125.1M
Decreased by £10.8M (-8%)
Employees
Unreported
Same as previous period
Total Assets
£307.5M
Decreased by £200K (-0%)
Total Liabilities
-£40.6M
Decreased by £100K (-0%)
Net Assets
£266.9M
Decreased by £100K (-0%)
Debt Ratio (%)
13%
Decreased by 0.02% (-0%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
5 Years Ago on 29 Apr 2020
Mr James Richard Hughes Appointed
6 Years Ago on 26 Jul 2019
Molly Ranger Resigned
6 Years Ago on 26 Jul 2019
Registers Moved To Inspection Address
7 Years Ago on 7 Nov 2018
Inspection Address Changed
7 Years Ago on 5 Nov 2018
Registered Address Changed
7 Years Ago on 2 Aug 2018
Declaration of Solvency
7 Years Ago on 1 Aug 2018
Voluntary Liquidator Appointed
7 Years Ago on 1 Aug 2018
Confirmation Submitted
7 Years Ago on 14 May 2018
Molly Ranger Appointed
7 Years Ago on 22 Mar 2018
Get Alerts
Get Credit Report
Discover HSBC Asset Finance Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 29 Apr 2020
Return of final meeting in a members' voluntary winding up
Submitted on 29 Jan 2020
Liquidators' statement of receipts and payments to 8 July 2019
Submitted on 13 Sep 2019
Termination of appointment of Molly Ranger as a secretary on 26 July 2019
Submitted on 3 Sep 2019
Appointment of Mr James Richard Hughes as a secretary on 26 July 2019
Submitted on 3 Sep 2019
Register(s) moved to registered inspection location 8 Canada Square Canary Wharf London E14 5HQ
Submitted on 7 Nov 2018
Register inspection address has been changed to 8 Canada Square Canary Wharf London E14 5HQ
Submitted on 5 Nov 2018
Registered office address changed from 8 Canada Square London E14 5HQ to Hill House 1 Little New Street London EC4A 3TR on 2 August 2018
Submitted on 2 Aug 2018
Appointment of a voluntary liquidator
Submitted on 1 Aug 2018
Resolutions
Submitted on 1 Aug 2018
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs