HBL NOMINEES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameHBL NOMINEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00271150
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of HBL NOMINEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    WARDLEY LONDON NOMINEES LIMITED Dec 12, 1983Dec 12, 1983
    ANTONY GIBBS & SONS (NOMINEES) LIMITEDDec 14, 1932Dec 14, 1932

    What are the latest accounts for HBL NOMINEES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for HBL NOMINEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Register inspection address has been changed to 8 Canada Square London E14 5HQ

    2 pagesAD02

    Registered office address changed from 8 Canada Square London E14 5HQ to 1 Little New Street London EC4A 3TR on Feb 20, 2017

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 26, 2017

    LRESSP

    Accounts for a dormant company made up to Dec 31, 2015

    6 pagesAA

    Annual return made up to May 16, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 16, 2016

    Statement of capital on May 16, 2016

    • Capital: GBP 15
    SH01

    Appointment of Louisa Jane Jenkinson as a director on Dec 23, 2015

    2 pagesAP01

    Termination of appointment of Kate Elizabeth Hudson as a director on Dec 23, 2015

    1 pagesTM01

    Appointment of Jane Fahey as a secretary on Nov 12, 2015

    2 pagesAP03

    Annual return made up to Sep 23, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 19, 2015

    Statement of capital on Oct 19, 2015

    • Capital: GBP 15
    SH01

    Termination of appointment of Cloe Nandlal as a secretary on Sep 29, 2015

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2014

    5 pagesAA

    Secretary's details changed for Cloe Nandlal on Feb 05, 2015

    1 pagesCH03

    Termination of appointment of Elaine Williams as a director on Dec 18, 2014

    1 pagesTM01

    Annual return made up to Sep 23, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 30, 2014

    Statement of capital on Sep 30, 2014

    • Capital: GBP 15
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    4 pagesAA

    Appointment of Cloe Nandlal as a secretary on Sep 23, 2014

    2 pagesAP03

    Termination of appointment of Katherine Dean as a secretary on Sep 23, 2014

    1 pagesTM02

    Appointment of Kate Elizabeth Hudson as a director on Sep 10, 2014

    2 pagesAP01

    Termination of appointment of John Mckenzie as a director

    1 pagesTM01

    Termination of appointment of Robert Musgrove as a director

    1 pagesTM01

    Appointment of Elaine Williams as a director

    3 pagesAP01

    Who are the officers of HBL NOMINEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FAHEY, Jane
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    203068640001
    JENKINSON, Louisa Jane
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritishCompany Secretary106060330003
    SHEPHERD, Hannah Elizabeth
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritishCompany Secretary174305020001
    ARNOLD, Stacey
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    167763310001
    COALES, Kenneth Henry Gordon
    11 Beaulieu Close
    Champion Hill
    SE5 8BA London
    Secretary
    11 Beaulieu Close
    Champion Hill
    SE5 8BA London
    British9687510010
    DEAN, Katherine
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    177420650001
    FERLEY, Emma Suzanne
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    154219120002
    MUSGROVE, Robert Hugh
    6 Barn Meadow
    Staplehurst
    TN12 0SY Tonbridge
    Kent
    Secretary
    6 Barn Meadow
    Staplehurst
    TN12 0SY Tonbridge
    Kent
    Other76913670001
    NANDLAL, Cloe
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    191270530001
    NICOL, Heather
    Heatherdene
    Clapper Lane, Staplehurst
    TN12 0JS Tonbridge
    Kent
    Secretary
    Heatherdene
    Clapper Lane, Staplehurst
    TN12 0JS Tonbridge
    Kent
    British28590410004
    ATKINS, Peter Francis
    1 Amblecote
    KT11 2JP Cobham
    Surrey
    Director
    1 Amblecote
    KT11 2JP Cobham
    Surrey
    EnglandBritishBanker63828200001
    BLACK, Nicola Suzanne
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    EnglandBritishCompany Secretary52160130002
    CAMERON, Alastair Langdon Craig
    48 Lowther Road
    SW13 9NU London
    Director
    48 Lowther Road
    SW13 9NU London
    BritishChartered Accountant61541700001
    CHARLES, Jeremy Douglas
    29 Middleton Road
    NW11 7NR London
    Director
    29 Middleton Road
    NW11 7NR London
    EnglandBritishChartered Accountant19690700002
    CLARKSON, Barry John
    9 Valentine Avenue
    DA5 3HF Bexley
    Kent
    Director
    9 Valentine Avenue
    DA5 3HF Bexley
    Kent
    EnglandBritishCompany Director110270470001
    COALES, Kenneth Henry Gordon
    11 Beaulieu Close
    Champion Hill
    SE5 8BA London
    Director
    11 Beaulieu Close
    Champion Hill
    SE5 8BA London
    BritishCompany Secretary9687510010
    COUSINS, John Maurice
    4 Highfield Road
    Impington
    CB4 4PF Cambridge
    Cambridgeshire
    Director
    4 Highfield Road
    Impington
    CB4 4PF Cambridge
    Cambridgeshire
    BritishBanker77129570001
    CROW, Nigel
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritishBank Officer156439850001
    CUSHING, Kenneth George, Mr.
    4 Thrifts Mead
    CM16 7NF Theydon Bois
    Essex
    Director
    4 Thrifts Mead
    CM16 7NF Theydon Bois
    Essex
    EnglandBritishFinancial Controller33278800001
    DAWSON, Ian David
    Winters Lodge Mark Way
    GU7 2BW Godalming
    Surrey
    Director
    Winters Lodge Mark Way
    GU7 2BW Godalming
    Surrey
    BritishBanker48998380002
    GIBSON, Clive Anthony George
    The Farmhouse
    Sherrington
    BA12 0SN Warminster
    Wiltshire
    Director
    The Farmhouse
    Sherrington
    BA12 0SN Warminster
    Wiltshire
    BritishBanker74403430001
    GOTT, Sarah Caroline
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritishCompany Secretary136485400005
    HUDSON, Kate Elizabeth
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritishCompany Secretary174305030001
    HUDSON, Kate Elizabeth
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritishCompany Secretary174305030001
    LETLEY, Peter Anthony
    24 Princedale Road
    W11 4NJ London
    Director
    24 Princedale Road
    W11 4NJ London
    United KingdomBritishBanker12121710001
    LLOYD, Jeremy William
    Lansdowne Road
    W11 3AL London
    1
    Director
    Lansdowne Road
    W11 3AL London
    1
    EnglandBritishBanker2920330001
    MCGREGOR, Roger Keith
    Ridgewood
    Uvedale Road, Limpsfield
    RH8 OEN Oxted
    Surrey
    Director
    Ridgewood
    Uvedale Road, Limpsfield
    RH8 OEN Oxted
    Surrey
    United KingdomBritishAccountant121574900001
    MCINTYRE, Theodore Michael
    Flat 3
    69 Alderney Street
    SW1V 4HH London
    Director
    Flat 3
    69 Alderney Street
    SW1V 4HH London
    BritishBanker17767460002
    MCKENZIE, John Hume
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    EnglandBritishCompany Secretary67406010002
    MORLEY, John Robert
    The Old Barn
    Ox Lane
    TN30 6NG Tenterden
    Kent
    Director
    The Old Barn
    Ox Lane
    TN30 6NG Tenterden
    Kent
    EnglandBritishBank Official2920320001
    MUSGROVE, Robert Hugh
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    UkBritishCompany Secretary76913670002
    MUSGROVE, Robert Hugh
    6 Barn Meadow
    Staplehurst
    TN12 0SY Tonbridge
    Kent
    Director
    6 Barn Meadow
    Staplehurst
    TN12 0SY Tonbridge
    Kent
    OtherCompany Secretary76913670001
    O'BRIEN, Timothy William
    3 Stanhope Gate
    W1Y 5LA London
    Director
    3 Stanhope Gate
    W1Y 5LA London
    BritishBanker36882300001
    SANDERS, Derren
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritishBanker151494760001
    SAVERY, Alan
    6 West Riding
    Bricket Wood
    AL2 3QP St Albans
    Hertfordshire
    Director
    6 West Riding
    Bricket Wood
    AL2 3QP St Albans
    Hertfordshire
    BritishBank Official34520070001

    Does HBL NOMINEES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 26, 2017Commencement of winding up
    Aug 17, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Christopher Richard Frederick Day
    Athene Place 66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3BQ London
    Stephen Roland Browne
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London

    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