Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HFC BANK LIMITED
Company Information for

HFC BANK LIMITED

C/O TENEO FINANCIAL ADVISORY LIMITED, THE COLMORE BUILDING 20 COLMORE CIRCUS, BIRMINGHAM, B4 6AT,
Company Registration Number
01117305
Private Limited Company
Liquidation

Company Overview

About Hfc Bank Ltd
HFC BANK LIMITED was founded on 1973-06-07 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Hfc Bank Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HFC BANK LIMITED
 
Legal Registered Office
C/O TENEO FINANCIAL ADVISORY LIMITED
THE COLMORE BUILDING 20 COLMORE CIRCUS
BIRMINGHAM
B4 6AT
Other companies in E14
 
 
Filing Information
Company Number 01117305
Company ID Number 01117305
Date formed 1973-06-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2015
Account next due 30/09/2017
Latest return 16/05/2016
Return next due 13/06/2017
Type of accounts FULL
Last Datalog update: 2023-06-05 16:03:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HFC BANK LIMITED
Is this data useful to you?
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.

Company Officers of HFC BANK LIMITED

Current Directors
Officer Role Date Appointed
ROMANA LEWIS
Company Secretary 2016-05-27
CARMEL MARIE ARMSTRONG
Director 2010-11-22
HANS MICHAEL VOGELBERG
Director 2015-02-04
Previous Officers
Officer Role Date Appointed Date Resigned
KATHERINE DEAN
Company Secretary 2015-02-04 2016-02-29
IAN SIMON JENKINS
Director 2010-11-22 2015-02-05
HANNAH ELIZABETH SHEPHERD
Company Secretary 2015-01-19 2015-02-04
TONY BHAMBHRA
Company Secretary 2013-11-25 2015-01-19
KATHERINE DEAN
Company Secretary 2013-04-09 2013-11-25
KAREN LYON
Company Secretary 2011-07-01 2013-04-09
ZARIR JAL CAMA
Director 2008-11-25 2011-12-30
CLIVE JOHN RIVERS
Company Secretary 1998-01-05 2011-07-01
DAVID CHARLES BUDD
Director 2008-06-09 2011-04-01
ALAN MCALPINE KEIR
Director 2006-05-09 2008-10-10
JOHN ANTHONY DAVIES
Director 1999-03-10 2008-06-06
FRANCIS NIGEL FORMAN
Director 1995-09-13 2008-06-06
SAMUEL GERALD BOYLE
Director 1999-10-01 2008-05-31
JOHN DUDLEY FISHBURN
Director 1997-11-19 2008-05-31
NIALL SCOTT KILGOUR BOOKER
Director 2007-06-21 2008-05-22
DAVID CHARLES BUDD
Director 2005-08-09 2007-06-07
SANDRA DERICKSON
Director 2004-08-05 2006-12-01
MICHAEL FRANCIS GEOGHEGAN
Director 2004-06-23 2006-02-13
DYFRIG DAFYDD JOSEFF JOHN
Director 2003-05-08 2006-02-13
ROGER VINCENT LOVERING
Director 1996-09-18 2006-02-13
ADRIAN RICHARD HILL
Director 1992-02-19 2005-12-31
RICHARD MARTIN BLACKBURN
Director 2002-05-22 2004-08-27
RODNEY JYMPSON DUKE
Director 2003-05-13 2004-05-24
LAWRENCE NORMAN BANGS
Director 1991-08-01 2003-12-31
PATRICK JAMES BURKE
Director 2000-09-06 2002-12-16
ANGUS DUNCAN MACIVER
Director 2001-03-14 2002-03-15
DAVID CHALONER KEYS
Director 1991-08-01 1998-09-10
ADRIAN RICHARD HILL
Company Secretary 1991-08-01 1998-01-05
GARY DAN GILMER
Director 1995-03-01 1998-01-05
GRAHAM ERIC DUNSDON
Director 1991-08-01 1995-11-29
JOHN DUDLEY FISHBURN
Director 1991-08-01 1995-09-13
PETER FREDERICK DUERDEN
Director 1991-09-15 1994-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CARMEL MARIE ARMSTRONG ENDEAVOUR PERSONAL FINANCE LIMITED Director 2011-03-03 CURRENT 1989-08-10 Dissolved 2017-06-10
CARMEL MARIE ARMSTRONG STERLING CREDIT LIMITED Director 2011-03-03 CURRENT 1901-08-29 Active - Proposal to Strike off
CARMEL MARIE ARMSTRONG HOUSEHOLD INTERNATIONAL EUROPE LIMITED Director 2011-03-03 CURRENT 1982-09-16 Liquidation
HANS MICHAEL VOGELBERG CHARTERHOUSE MANAGEMENT SERVICES LIMITED Director 2016-01-04 CURRENT 1920-12-03 Active
HANS MICHAEL VOGELBERG CHARTERHOUSE ADMINISTRATORS (D.T.) LIMITED Director 2016-01-04 CURRENT 1948-05-13 Active
HANS MICHAEL VOGELBERG KEYSER ULLMANN LIMITED Director 2016-01-04 CURRENT 1951-04-19 Active
HANS MICHAEL VOGELBERG ENDEAVOUR PERSONAL FINANCE LIMITED Director 2014-09-30 CURRENT 1989-08-10 Dissolved 2017-06-10
HANS MICHAEL VOGELBERG STERLING CREDIT LIMITED Director 2014-09-30 CURRENT 1901-08-29 Active - Proposal to Strike off
HANS MICHAEL VOGELBERG HOUSEHOLD INTERNATIONAL EUROPE LIMITED Director 2014-09-30 CURRENT 1982-09-16 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-11Voluntary liquidation Statement of receipts and payments to 2024-01-12
2023-05-20REGISTERED OFFICE CHANGED ON 20/05/23 FROM C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2023-03-09Voluntary liquidation Statement of receipts and payments to 2023-01-12
2022-02-16REGISTERED OFFICE CHANGED ON 16/02/22 FROM Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2022-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/22 FROM Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2022-02-02Voluntary liquidation Statement of receipts and payments to 2022-01-12
2022-02-02LIQ03Voluntary liquidation Statement of receipts and payments to 2022-01-12
2021-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/21 FROM 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2021-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/21 FROM Hill House 1 Little New Street London EC4A 3TR
2021-03-31LIQ03Voluntary liquidation Statement of receipts and payments to 2021-01-12
2020-03-11LIQ03Voluntary liquidation Statement of receipts and payments to 2020-01-12
2019-11-29TM02Termination of appointment of Romana Lewis on 2019-10-03
2019-03-20LIQ03Voluntary liquidation Statement of receipts and payments to 2019-01-12
2018-11-19TM01APPOINTMENT TERMINATED, DIRECTOR CARMEL MARIE ARMSTRONG
2018-03-06LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 12/01/2018:LIQ. CASE NO.1
2018-03-06LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 12/01/2018:LIQ. CASE NO.1
2017-06-02600Appointment of a voluntary liquidator
2017-06-02LIQ10Removal of liquidator by court order
2017-03-08AD02Register inspection address changed from 8 Canada Square London E14 5HQ England to 8 Canada Square London E14 5HQ
2017-02-104.70Declaration of solvency
2017-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/17 FROM 8 Canada Square London E14 5HQ
2017-02-03600Appointment of a voluntary liquidator
2017-02-03LRESSPResolutions passed:
  • Special resolution to wind up on 2017-01-13
2017-02-034.70Declaration of solvency
2016-12-16LATEST SOC16/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-16SH1916/12/16 STATEMENT OF CAPITAL GBP 2
2016-12-16SH1916/12/16 STATEMENT OF CAPITAL GBP 2
2016-12-15SH20Statement by Directors
2016-12-15RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-12-15CAP-SSSolvency Statement dated 07/12/16
2016-10-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-27AP03Appointment of Ms Romana Lewis as company secretary on 2016-05-27
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 193887562
2016-05-16AR0116/05/16 ANNUAL RETURN FULL LIST
2016-03-10TM02Termination of appointment of Katherine Dean on 2016-02-29
2015-10-01AUDAUDITOR'S RESIGNATION
2015-10-01AUDAUDITOR'S RESIGNATION
2015-09-21AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-21AUDAUDITOR'S RESIGNATION
2015-08-06LATEST SOC06/08/15 STATEMENT OF CAPITAL;GBP 193887562
2015-08-06AR0102/08/15 ANNUAL RETURN FULL LIST
2015-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CARMEL MARIE ARMSTRONG / 03/08/2015
2015-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CARMEL MARIE ARMSTRONG / 01/03/2013
2015-02-06AP03SECRETARY APPOINTED KATHERINE DEAN
2015-02-06TM02APPOINTMENT TERMINATED, SECRETARY HANNAH SHEPHERD
2015-02-06AP01DIRECTOR APPOINTED MR HANS MICHAEL VOGELBERG
2015-02-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK THUNDERCLIFFE
2015-02-06TM01APPOINTMENT TERMINATED, DIRECTOR IAN JENKINS
2015-01-19AP03SECRETARY APPOINTED HANNAH ELIZABETH SHEPHERD
2015-01-19TM02APPOINTMENT TERMINATED, SECRETARY TONY BHAMBHRA
2014-10-08TM01APPOINTMENT TERMINATED, DIRECTOR IAN MCKENZIE
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 193887562
2014-08-05AR0102/08/14 FULL LIST
2014-03-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/2013 FROM CAMDEN HOUSE WEST THE PARADE BIRMINGHAM B1 3PY UNITED KINGDOM
2013-11-26AP03SECRETARY APPOINTED TONY BHAMBHRA
2013-11-26TM02APPOINTMENT TERMINATED, SECRETARY KATHERINE DEAN
2013-08-05AR0102/08/13 FULL LIST
2013-04-09TM02APPOINTMENT TERMINATED, SECRETARY KAREN LYON
2013-04-09AP03SECRETARY APPOINTED KATHERINE DEAN
2013-03-26AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-08-24AR0102/08/12 FULL LIST
2012-03-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-21RES01ADOPT ARTICLES 14/02/2012
2012-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CHARLES SHOLTO MCKENZIE / 06/01/2012
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR ZARIR CAMA
2011-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN THUNDERCLIFFE / 25/07/2011
2011-08-25AR0102/08/11 FULL LIST
2011-08-02CH03SECRETARY'S CHANGE OF PARTICULARS / KAREN LYON / 02/08/2011
2011-07-18AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2011-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CHARLES SHOLTO MCKENZIE / 12/07/2011
2011-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN SIMON JENKINS / 22/11/2010
2011-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CARMEL MARIE ARMSTRONG / 22/11/2010
2011-07-08AP03SECRETARY APPOINTED KAREN LYON
2011-07-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2011-07-01AD02SAIL ADDRESS CREATED
2011-07-01TM02APPOINTMENT TERMINATED, SECRETARY CLIVE RIVERS
2011-06-24AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BUDD
2011-02-07TM01APPOINTMENT TERMINATED, DIRECTOR SEAN O'SULLIVAN
2011-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/2011 FROM NORTH STREET, WINKFIELD, WINDSOR, BERKSHIRE SL4 4TD
2010-11-30AP01DIRECTOR APPOINTED MR IAN CHARLES SHOLTO MCKENZIE
2010-11-30AP01DIRECTOR APPOINTED MARK JOHN THUNDERCLIFFE
2010-11-30AP01DIRECTOR APPOINTED IAN SIMON JENKINS
2010-11-30AP01DIRECTOR APPOINTED CARMEL MARIE ARMSTRONG
2010-11-24TM01APPOINTMENT TERMINATED, DIRECTOR KEITH TOOKEY
2010-09-15AR0101/08/10 FULL LIST
2010-06-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-21AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-15288bAPPOINTMENT TERMINATED DIRECTOR RICHARD SPENCE
2009-09-02363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2009-08-2488(2)AD 21/01/09 GBP SI 85000000@1=85000000 GBP IC 108887562/193887562
2009-06-02288bAPPOINTMENT TERMINATED DIRECTOR IAN MCKENZIE
2009-05-14288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM NICHOLS
2009-05-13288aDIRECTOR APPOINTED IAN CAHRLES SHOLTO MCKENZIE
2009-01-22288aDIRECTOR APPOINTED KEITH ALAN STANLEY TOOKEY
2009-01-20288aDIRECTOR APPOINTED ZARIR JAL CAMA
2008-11-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-11-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-10-23288bAPPOINTMENT TERMINATED DIRECTOR ALAN KEIR
2008-08-14363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2008-07-17288aDIRECTOR APPOINTED DAVID CHARLES BUDD
2008-07-16288aDIRECTOR APPOINTED RICHARD GAVIN SPENCE
2008-07-01288bAPPOINTMENT TERMINATED DIRECTOR KEITH TOOKEY
2008-06-26288bAPPOINTMENT TERMINATED DIRECTOR JOHN UPHOFF
2008-06-16288bAPPOINTMENT TERMINATED DIRECTOR JOHN FISHBURN
2008-06-16288bAPPOINTMENT TERMINATED DIRECTOR NIALL BOOKER
2008-06-16288bAPPOINTMENT TERMINATED DIRECTOR FRANCIS FORMAN
2008-06-16288bAPPOINTMENT TERMINATED DIRECTOR JOHN DAVIES
2008-06-13288bAPPOINTMENT TERMINATED DIRECTOR SAMUEL BOYLE
2008-04-17288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN UPHOFF / 14/04/2008
2008-04-09AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-06288cDIRECTOR'S PARTICULARS CHANGED
2007-12-18288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to HFC BANK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2017-01-26
Resolutions for Winding-up2017-01-26
Fines / Sanctions
No fines or sanctions have been issued against HFC BANK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
1987-01-09 Satisfied THE ROYAL BANK OF CANADA.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 HFC BANK LIMITED

Intangible Assets
Patents
We have not found any records of HFC BANK LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

HFC BANK LIMITED owns 56 domain names.Showing the first 50 domains

gmcard-marbles.co.uk   getgmcard.co.uk   getamarblescard.co.uk   getamarblesloan.co.uk   getmarbles.co.uk   hfc-bank.co.uk   hfc.co.uk   hfcbank.co.uk   hfcbankplc.co.uk   hfcdirect.co.uk   hfcfinance.co.uk   hfcloans.co.uk   hfcquickstep.co.uk   hdb.co.uk   lostmarbles.co.uk   lostmymarbles.co.uk   usemarbles.co.uk   yourmarbles.co.uk   beneficial.co.uk   beneficialbank.co.uk   beneficialcard.co.uk   beneficialfinance.co.uk   gomarbles.co.uk   mygmcard.co.uk   partnershipcard.co.uk   themarblesgroup.co.uk   household.co.uk   householdbank.co.uk   marbles-motor.co.uk   marblesbank.co.uk   marblescard.co.uk   marblescruncher.co.uk   marblesfinance.co.uk   marbleslife.co.uk   marblesloan.co.uk   marblesloans.co.uk   marblesmixer.co.uk   marblesmotor.co.uk   marblespensions.co.uk   marblesplatinum.co.uk   marblespoints.co.uk   marblestravel.co.uk   marblesuk.co.uk   seasonalmarbles.co.uk   mymarbles.co.uk   mymarblescard.co.uk   mymarblesloan.co.uk   mymarblesthewebsite.co.uk   marblesrewards.co.uk   marblesshop.co.uk  

Trademarks
We have not found any records of HFC BANK LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HFC BANK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hull City Council 2012-03-16 GBP £-129 Corporate Planning & Finance

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where HFC BANK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyHFC BANK LIMITEDEvent Date2017-01-24
The Companies were placed into Members Voluntary Liquidation on 13 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 24 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 24 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 . For further details contact: The Joint Liquidators on tel: 020 7303 5665. Ag EF102366
 
Initiating party Event Type
Defending partyHFC BANK LIMITEDEvent Date2017-01-24
The Companies were placed into Members Voluntary Liquidation on 13 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 24 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 24 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 . For further details contact: The Joint Liquidators on tel: 020 7303 5665. Ag EF102366
 
Initiating party Event Type
Defending partyHFC BANK LIMITEDEvent Date2017-01-24
The Companies were placed into Members Voluntary Liquidation on 13 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 24 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 24 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 . For further details contact: The Joint Liquidators on tel: 020 7303 5665. Ag EF102366
 
Initiating party Event TypeAppointment of Liquidators
Defending partyHFC BANK LIMITEDEvent Date2017-01-13
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 . : For further details contact: The Joint Liquidators on tel: 020 7303 5665. Ag EF102366
 
Initiating party Event TypeResolutions for Winding-up
Defending partyHFC BANK LIMITEDEvent Date2017-01-13
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 13 January 2017 , Effective Date: on 13 January 2017. I, the undersigned being a director of the Companies hereby certify that the following written resolutions were circulated to the sole member 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) of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ and Christopher Richard Frederick Day , (IP No. 008072) 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. For further details contact: The Joint Liquidators on tel: 020 7007 0312. Ag EF102366
 
Initiating party Event Type
Defending partyHFC BANK LIMITEDEvent Date2017-01-13
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 . : For further details contact: The Joint Liquidators on tel: 020 7303 5665. Ag EF102366
 
Initiating party Event Type
Defending partyHFC BANK LIMITEDEvent Date2017-01-13
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 . : For further details contact: The Joint Liquidators on tel: 020 7303 5665. Ag EF102366
 
Initiating party Event Type
Defending partyHFC BANK LIMITEDEvent Date2017-01-13
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 13 January 2017 , Effective Date: on 13 January 2017. I, the undersigned being a director of the Companies hereby certify that the following written resolutions were circulated to the sole member 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) of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ and Christopher Richard Frederick Day , (IP No. 008072) 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. For further details contact: The Joint Liquidators on tel: 020 7007 0312. Ag EF102366
 
Initiating party Event Type
Defending partyHFC BANK LIMITEDEvent Date2017-01-13
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 13 January 2017 , Effective Date: on 13 January 2017. I, the undersigned being a director of the Companies hereby certify that the following written resolutions were circulated to the sole member 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) of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ and Christopher Richard Frederick Day , (IP No. 008072) 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. For further details contact: The Joint Liquidators on tel: 020 7007 0312. Ag EF102366
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HFC BANK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HFC BANK LIMITED any grants or awards.
Ownership
    • HOUSEHOLD INTERNATIONAL INC : Ultimate parent company : US
      • Hamilton Financial Planning Services Ltd
      • HFC Pension Plan Limited
      • HFC Pension Plan Ltd
      • Household Funding plc
      • B&Q Financial Services Limited
      • B&Q Financial Services Ltd
      • Beneficial Limited
      • Beneficial Ltd
      • Beneficial Premium Services Limited
      • Beneficial Premium Services Ltd
      • D.L.R.S. Limited
      • D.L.R.S. Ltd
      • Endeavour Personal Finance Limited
      • Endeavour Personal Finance Ltd
      • HFC Bank Limited
      • HFC Bank Ltd
      • Household Computer Services Limited
      • Household Computer Services Ltd
      • Household Finance Limited
      • Household Finance Ltd
      • Household International Europe Limited
      • Household International Europe Ltd
      • Household Investments Limited
      • Household Investments Ltd
      • Household Leasing Limited
      • Household Leasing Ltd
      • Household Management Corp Ltd
      • Household Management Corporation Limited
      • Household Overseas Limited
      • Household Overseas Ltd
      • Sterling Credit Limited
      • Sterling Credit Ltd
      • Sterling Credit Management Limited
      • Sterling Credit Management Ltd
      • Sterling Mortgages Limited
      • Sterling Mortgages Ltd
      • >>>Beneficial Data Systems Limited
      • >>>Beneficial Data Systems Ltd
      • >>>Beneficial Financial Services Limited
      • >>>Beneficial Financial Services Ltd
      • >>>Beneficial Financing Limited
      • >>>Beneficial Financing Ltd
      • >>>Beneficial Leasing Limited
      • >>>Beneficial Leasing Ltd
      • >>>Beneficial Trust Investments Limited
      • >>>Beneficial Trust Investments Ltd
      • >>>Beneficial Trust Nominees Limited
      • >>>Beneficial Trust Nominees Ltd
      • >>>Endeavour Personal Finance Limited
      • >>>Endeavour Personal Finance Ltd
      • >>>First Finance Brokers Limited
      • >>>First Finance Brokers Ltd
      • >>>Hamilton Financial Planning Services Ltd
      • >>>Hamilton Insurance Co Ltd
      • >>>Hamilton Insurance Company Limited
      • >>>Hamilton Life Assurance Co Ltd
      • >>>Hamilton Life Assurance Company Limited
      • >>>HFC Pension Plan Limited
      • >>>HFC Pension Plan Ltd
      • >>>Household Computer Services Limited
      • >>>Household Computer Services Ltd
      • >>>Household Finance Limited
      • >>>Household Finance Ltd
      • >>>Household Funding plc
      • >>>Household Investments Limited
      • >>>Household Investments Ltd
      • >>>Household Leasing Limited
      • >>>Household Leasing Ltd
      • >>>Household Management Corp Ltd
      • >>>Household Management Corporation Limited
      • >>>Security Trust Limited
      • >>>Security Trust Ltd
      • >>>Sterling Credit Limited
      • >>>Sterling Credit Ltd
      • >>>Sterling Credit Management Limited
      • >>>Sterling Credit Management Ltd
      • >>>Sterling Mortgages Limited
      • >>>Sterling Mortgages Ltd
      • >>>The Beneficial Building Co Ltd
      • >>>The Beneficial Building Company Limited
      • >>>The Loan Corp Ltd
      • >>>The Loan Corporation Limited
      • >>D.L.R.S. Limited
      • >>D.L.R.S. Ltd
      • >>HFC Bank plc
      • >Beneficial Limited
      • >Beneficial Ltd
      • >Beneficial Premium Services Limited
      • >Beneficial Premium Services Ltd
      • >Household International Europe Limited
      • >Household International Europe Ltd
      • >Household Overseas Limited
      • >Household Overseas Ltd
      • Beneficial Building Co Ltd
      • Beneficial Building Company Limited
      • Beneficial Data Systems Limited
      • Beneficial Data Systems Ltd
      • Beneficial Financial Services Limited
      • Beneficial Financial Services Ltd
      • Beneficial Financing Limited
      • Beneficial Financing Ltd
      • Beneficial Leasing Limited
      • Beneficial Leasing Ltd
      • Beneficial Trust Investments Limited
      • Beneficial Trust Investments Ltd
      • Beneficial Trust Nominees Limited
      • Beneficial Trust Nominees Ltd
      • First Finance Brokers Limited
      • First Finance Brokers Ltd
      • Hamilton Insurance Co Ltd
      • Hamilton Insurance Company Limited
      • Hamilton Life Assurance Co Ltd
      • Hamilton Life Assurance Company Limited
      • John Lewis Financial Services Limited
      • John Lewis Financial Services Ltd
      • Loan Corp Ltd
      • The Loan Corporation Limited
      • Security Trust Limited
      • Security Trust Ltd
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.