HBL NOMINEES LIMITED
Overview
Company Name | HBL NOMINEES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00271150 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of HBL NOMINEES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is HBL NOMINEES LIMITED located?
Registered Office Address | 1 Little New Street EC4A 3TR London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HBL NOMINEES LIMITED?
Company Name | From | Until |
---|---|---|
WARDLEY LONDON NOMINEES LIMITED | Dec 12, 1983 | Dec 12, 1983 |
ANTONY GIBBS & SONS (NOMINEES) LIMITED | Dec 14, 1932 | Dec 14, 1932 |
What are the latest accounts for HBL NOMINEES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for HBL NOMINEES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||
Register inspection address has been changed to 8 Canada Square London E14 5HQ | 2 pages | AD02 | ||||||||||
Registered office address changed from 8 Canada Square London E14 5HQ to 1 Little New Street London EC4A 3TR on Feb 20, 2017 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to May 16, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Louisa Jane Jenkinson as a director on Dec 23, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Kate Elizabeth Hudson as a director on Dec 23, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Jane Fahey as a secretary on Nov 12, 2015 | 2 pages | AP03 | ||||||||||
Annual return made up to Sep 23, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Cloe Nandlal as a secretary on Sep 29, 2015 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Secretary's details changed for Cloe Nandlal on Feb 05, 2015 | 1 pages | CH03 | ||||||||||
Termination of appointment of Elaine Williams as a director on Dec 18, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 23, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Appointment of Cloe Nandlal as a secretary on Sep 23, 2014 | 2 pages | AP03 | ||||||||||
Termination of appointment of Katherine Dean as a secretary on Sep 23, 2014 | 1 pages | TM02 | ||||||||||
Appointment of Kate Elizabeth Hudson as a director on Sep 10, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Mckenzie as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert Musgrove as a director | 1 pages | TM01 | ||||||||||
Appointment of Elaine Williams as a director | 3 pages | AP01 | ||||||||||
Who are the officers of HBL NOMINEES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FAHEY, Jane | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 203068640001 | |||||||
JENKINSON, Louisa Jane | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | Company Secretary | 106060330003 | ||||
SHEPHERD, Hannah Elizabeth | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | Company Secretary | 174305020001 | ||||
ARNOLD, Stacey | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 167763310001 | |||||||
COALES, Kenneth Henry Gordon | Secretary | 11 Beaulieu Close Champion Hill SE5 8BA London | British | 9687510010 | ||||||
DEAN, Katherine | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 177420650001 | |||||||
FERLEY, Emma Suzanne | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 154219120002 | |||||||
MUSGROVE, Robert Hugh | Secretary | 6 Barn Meadow Staplehurst TN12 0SY Tonbridge Kent | Other | 76913670001 | ||||||
NANDLAL, Cloe | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 191270530001 | |||||||
NICOL, Heather | Secretary | Heatherdene Clapper Lane, Staplehurst TN12 0JS Tonbridge Kent | British | 28590410004 | ||||||
ATKINS, Peter Francis | Director | 1 Amblecote KT11 2JP Cobham Surrey | England | British | Banker | 63828200001 | ||||
BLACK, Nicola Suzanne | Director | Canada Square E14 5HQ London 8 United Kingdom | England | British | Company Secretary | 52160130002 | ||||
CAMERON, Alastair Langdon Craig | Director | 48 Lowther Road SW13 9NU London | British | Chartered Accountant | 61541700001 | |||||
CHARLES, Jeremy Douglas | Director | 29 Middleton Road NW11 7NR London | England | British | Chartered Accountant | 19690700002 | ||||
CLARKSON, Barry John | Director | 9 Valentine Avenue DA5 3HF Bexley Kent | England | British | Company Director | 110270470001 | ||||
COALES, Kenneth Henry Gordon | Director | 11 Beaulieu Close Champion Hill SE5 8BA London | British | Company Secretary | 9687510010 | |||||
COUSINS, John Maurice | Director | 4 Highfield Road Impington CB4 4PF Cambridge Cambridgeshire | British | Banker | 77129570001 | |||||
CROW, Nigel | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | Bank Officer | 156439850001 | ||||
CUSHING, Kenneth George, Mr. | Director | 4 Thrifts Mead CM16 7NF Theydon Bois Essex | England | British | Financial Controller | 33278800001 | ||||
DAWSON, Ian David | Director | Winters Lodge Mark Way GU7 2BW Godalming Surrey | British | Banker | 48998380002 | |||||
GIBSON, Clive Anthony George | Director | The Farmhouse Sherrington BA12 0SN Warminster Wiltshire | British | Banker | 74403430001 | |||||
GOTT, Sarah Caroline | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | Company Secretary | 136485400005 | ||||
HUDSON, Kate Elizabeth | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | Company Secretary | 174305030001 | ||||
HUDSON, Kate Elizabeth | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | Company Secretary | 174305030001 | ||||
LETLEY, Peter Anthony | Director | 24 Princedale Road W11 4NJ London | United Kingdom | British | Banker | 12121710001 | ||||
LLOYD, Jeremy William | Director | Lansdowne Road W11 3AL London 1 | England | British | Banker | 2920330001 | ||||
MCGREGOR, Roger Keith | Director | Ridgewood Uvedale Road, Limpsfield RH8 OEN Oxted Surrey | United Kingdom | British | Accountant | 121574900001 | ||||
MCINTYRE, Theodore Michael | Director | Flat 3 69 Alderney Street SW1V 4HH London | British | Banker | 17767460002 | |||||
MCKENZIE, John Hume | Director | Canada Square E14 5HQ London 8 United Kingdom | England | British | Company Secretary | 67406010002 | ||||
MORLEY, John Robert | Director | The Old Barn Ox Lane TN30 6NG Tenterden Kent | England | British | Bank Official | 2920320001 | ||||
MUSGROVE, Robert Hugh | Director | Canada Square E14 5HQ London 8 United Kingdom | Uk | British | Company Secretary | 76913670002 | ||||
MUSGROVE, Robert Hugh | Director | 6 Barn Meadow Staplehurst TN12 0SY Tonbridge Kent | Other | Company Secretary | 76913670001 | |||||
O'BRIEN, Timothy William | Director | 3 Stanhope Gate W1Y 5LA London | British | Banker | 36882300001 | |||||
SANDERS, Derren | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | Banker | 151494760001 | ||||
SAVERY, Alan | Director | 6 West Riding Bricket Wood AL2 3QP St Albans Hertfordshire | British | Bank Official | 34520070001 |
Does HBL NOMINEES LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0