WILLIAMS DE BROE PRIVATE INVESTMENT MANAGEMENT NOMINEES LIMITED

WILLIAMS DE BROE PRIVATE INVESTMENT MANAGEMENT NOMINEES LIMITED

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

    Company NameWILLIAMS DE BROE PRIVATE INVESTMENT MANAGEMENT NOMINEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00318958
    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 WILLIAMS DE BROE PRIVATE INVESTMENT MANAGEMENT NOMINEES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is WILLIAMS DE BROE PRIVATE INVESTMENT MANAGEMENT NOMINEES LIMITED located?

    Registered Office Address
    Greyfriars Court
    Paradise Square
    OX1 1BE Oxford
    Undeliverable Registered Office AddressNo

    What were the previous names of WILLIAMS DE BROE PRIVATE INVESTMENT MANAGEMENT NOMINEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    BNP PARIBAS PRIVATE INVESTMENT MANAGEMENT NOMINEES LIMITEDMar 19, 2010Mar 19, 2010
    FPIM NOMINEES LIMITEDNov 12, 2007Nov 12, 2007
    DRYDEN NOMINEES LIMITEDSep 13, 2004Sep 13, 2004
    PRUDENTIAL-BACHE NOMINEES LIMITEDSep 02, 1999Sep 02, 1999
    THISTLE NOMINEES LIMITEDJan 14, 1991Jan 14, 1991
    I.A. AND N. NOMINEES LIMITEDSep 29, 1936Sep 29, 1936

    What are the latest accounts for WILLIAMS DE BROE PRIVATE INVESTMENT MANAGEMENT NOMINEES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What is the status of the latest annual return for WILLIAMS DE BROE PRIVATE INVESTMENT MANAGEMENT NOMINEES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for WILLIAMS DE BROE PRIVATE INVESTMENT MANAGEMENT NOMINEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Registered office address changed from 2 Gresham Street London EC2V 7QP to Greyfriars Court Paradise Square Oxford OX1 1BE on Oct 07, 2015

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 22, 2015

    LRESSP

    Annual return made up to May 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 12, 2015

    Statement of capital on May 12, 2015

    • Capital: GBP 11
    SH01

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

    4 pagesAA

    Annual return made up to May 01, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 02, 2014

    Statement of capital on May 02, 2014

    • Capital: GBP 11
    SH01

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

    4 pagesAA

    Registered office address changed from * 4Th Floor 100 Wood Street London EC2V 7AN* on Jun 12, 2013

    1 pagesAD01

    Annual return made up to May 01, 2013 with full list of shareholders

    5 pagesAR01

    Appointment of Mrs Judith Edna Price as a director

    2 pagesAP01

    Appointment of Mr Iain William Hooley as a director

    2 pagesAP01

    Termination of appointment of David Howard as a director

    1 pagesTM01

    Current accounting period extended from Dec 31, 2012 to Mar 31, 2013

    1 pagesAA01

    Accounts for a dormant company made up to Dec 31, 2011

    5 pagesAA

    Appointment of Mr Jonathan Peter Wragg as a director

    2 pagesAP01

    Termination of appointment of Philip Howell as a director

    1 pagesTM01

    Annual return made up to May 01, 2012 with full list of shareholders

    4 pagesAR01

    Appointment of Mr David Miller as a secretary

    2 pagesAP03

    Termination of appointment of Tony Lee as a secretary

    1 pagesTM02

    Termination of appointment of Ian Kennedy as a director

    2 pagesTM01

    Appointment of Tony Lee as a secretary

    3 pagesAP03

    Appointment of Philip Luard Howell as a director

    3 pagesAP01

    Who are the officers of WILLIAMS DE BROE PRIVATE INVESTMENT MANAGEMENT NOMINEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MILLER, David
    Gresham Street
    EC2V 7QP London
    2
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7QP London
    2
    United Kingdom
    167001310001
    HOOLEY, Iain William
    Paradise Square
    OX1 1BE Oxford
    Greyfriars Court
    Director
    Paradise Square
    OX1 1BE Oxford
    Greyfriars Court
    EnglandBritish153896520001
    PRICE, Judith Edna
    Paradise Square
    OX1 1BE Oxford
    Greyfriars Court
    Director
    Paradise Square
    OX1 1BE Oxford
    Greyfriars Court
    EnglandBritish69144370001
    WRAGG, Jonathan Peter
    Gresham Street
    EC2V 7QP London
    2
    United Kingdom
    Director
    Gresham Street
    EC2V 7QP London
    2
    United Kingdom
    EnglandBritish66863530002
    BAGSHAW, Joanne Louise
    Flat 2
    44 Eardley Road
    TN13 1XT Sevenoaks
    Kent
    Secretary
    Flat 2
    44 Eardley Road
    TN13 1XT Sevenoaks
    Kent
    British81157100001
    DAWREEAWOO, Batoolah
    16 The Crossways
    HA9 9NG Wembley
    Middlesex
    Secretary
    16 The Crossways
    HA9 9NG Wembley
    Middlesex
    British81320790002
    LEE, Tony
    8 Rossdale
    TN2 3PG Tunbridge Wells
    Kent
    Secretary
    8 Rossdale
    TN2 3PG Tunbridge Wells
    Kent
    British164808070001
    WARRACK, Anne Victoria Mary
    The Maltings Vicarage Lane
    Ugley
    CM22 6HU Bishops Stortford
    Hertfordshire
    Secretary
    The Maltings Vicarage Lane
    Ugley
    CM22 6HU Bishops Stortford
    Hertfordshire
    British54164090001
    ASHGROVE SECRETARIES LIMITED
    Floor
    86 Jermyn Street
    SW1Y 6AW London
    5th
    United Kingdom
    Secretary
    Floor
    86 Jermyn Street
    SW1Y 6AW London
    5th
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04396296
    81910160002
    MATHESON & CO LIMITED
    3 Lombard Street
    EC3V 9AQ London
    Secretary
    3 Lombard Street
    EC3V 9AQ London
    1947590001
    ANGELL, Ian Hugh Arthur
    7 Carlton Road
    KT3 3AJ New Malden
    Surrey
    Director
    7 Carlton Road
    KT3 3AJ New Malden
    Surrey
    United KingdomBritish2309690001
    ARMITAGE, Mark Cecil Christopher
    20 Walton Street
    SW3 1RE London
    Director
    20 Walton Street
    SW3 1RE London
    British17903560001
    BRODY, Alan Jeffrey
    10 Hanover House
    St Johns Wood High Street
    NW8 7DX London
    Director
    10 Hanover House
    St Johns Wood High Street
    NW8 7DX London
    American71828800002
    COLLINS, Roderick Martin
    36 Bedford Gardens
    W8 7EH London
    Director
    36 Bedford Gardens
    W8 7EH London
    British2237860001
    DATTANI, Vasant Gopaldas
    12 Downage
    Hendon
    NW4 1AH London
    Director
    12 Downage
    Hendon
    NW4 1AH London
    EnglandBritish92234190001
    HOWARD, David Keith
    100 Wood Street
    EC2V 7AN London
    4th Floor
    Director
    100 Wood Street
    EC2V 7AN London
    4th Floor
    UkBritish17566300004
    HOWELL, Philip Luard
    100 Wood Street
    EC2V 7AN London
    4th Floor
    Director
    100 Wood Street
    EC2V 7AN London
    4th Floor
    United KingdomBritish41546580003
    HOWELL, Philip Luard
    Semer Lodge
    Semer
    IP7 6HN Ipswich
    Suffolk
    Director
    Semer Lodge
    Semer
    IP7 6HN Ipswich
    Suffolk
    United KingdomBritish41546580003
    IVANS, Ronald Joseph
    62 Karol Place
    Muttontown
    New York
    Ny 11753
    Usa
    Director
    62 Karol Place
    Muttontown
    New York
    Ny 11753
    Usa
    UsaAmerican111456110001
    JONES, William Nigel Henry
    Elphicks Barn Water Lane
    ME15 0SG Hunton
    Kent
    Director
    Elphicks Barn Water Lane
    ME15 0SG Hunton
    Kent
    British35883860003
    JONES, William Nigel Henry
    Elphicks Barn Water Lane
    ME15 0SG Hunton
    Kent
    Director
    Elphicks Barn Water Lane
    ME15 0SG Hunton
    Kent
    British35883860003
    KENNEDY, Ian Marshall
    Wooton House Willow Close
    SL9 9JT Chalfont St Peter
    Buckinghamshire
    Director
    Wooton House Willow Close
    SL9 9JT Chalfont St Peter
    Buckinghamshire
    EnglandBritish201427460001
    LIPSCOMB, Robert Martin
    10 Stone Park Avenue
    BR3 3LS Beckenham
    Kent
    Director
    10 Stone Park Avenue
    BR3 3LS Beckenham
    Kent
    British16720450001
    LLOYD, Geoffrey Gordon
    19 Eglantine Road
    SW18 2DE London
    Director
    19 Eglantine Road
    SW18 2DE London
    EnglandBritish6680010001
    MASSEY, Stephen Leigh
    66 Elsworthy Road
    NW3 3BP London
    Director
    66 Elsworthy Road
    NW3 3BP London
    United KingdomBritish14331620001
    MENZIES, Clive Esmond
    25 Webster Gardens
    Ealing
    W5 5NA London
    Director
    25 Webster Gardens
    Ealing
    W5 5NA London
    British63377500001
    PETTIFOR, Ian
    6 Chelwood Close
    CR5 3EY Coulsdon
    Surrey
    Director
    6 Chelwood Close
    CR5 3EY Coulsdon
    Surrey
    EnglandBritish44290380002
    PHILLIPS, Gary Ewan
    61 Telfords Yard
    E1 9BQ London
    Director
    61 Telfords Yard
    E1 9BQ London
    Zimbabwean17361280002
    ROBBINS, Carol Eileen
    5e Thorney Court
    Palace Gate
    W8 5NJ Kensington
    London
    Director
    5e Thorney Court
    Palace Gate
    W8 5NJ Kensington
    London
    American88500400001
    SALTER, Terence Roy
    127 Mayfield Road
    Sanderstead
    CR2 0BH South Croydon
    Surrey
    Director
    127 Mayfield Road
    Sanderstead
    CR2 0BH South Croydon
    Surrey
    British16720460001
    SLOAN, William David
    Tilford Farmhouse
    Tilford
    GU10 2BX Farnham
    Surrey
    Director
    Tilford Farmhouse
    Tilford
    GU10 2BX Farnham
    Surrey
    British50737570001
    SMITH, Paul Bernard
    18 Admirals Walk
    AL1 5RX St. Albans
    Hertfordshire
    Director
    18 Admirals Walk
    AL1 5RX St. Albans
    Hertfordshire
    EnglandBritish73356300001
    SUNDERLAND, John Trevor
    58 Wragby Road
    E11 3LB London
    Director
    58 Wragby Road
    E11 3LB London
    British46468900001
    VILLIERS, Alastair Michael Hyde
    17 Lansdowne Crescent
    W11 2NJ London
    Director
    17 Lansdowne Crescent
    W11 2NJ London
    British2309700001
    WHITFELD, Michael
    Querns
    Goring Heath
    RG8 7RH Reading
    Berkshire
    Director
    Querns
    Goring Heath
    RG8 7RH Reading
    Berkshire
    British35542430001

    Does WILLIAMS DE BROE PRIVATE INVESTMENT MANAGEMENT NOMINEES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 22, 2015Commencement of winding up
    Aug 20, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Lawrence John King
    Greyfriars Court Paradise Square
    OX1 1BE Oxford
    Oxfordshire
    practitioner
    Greyfriars Court Paradise Square
    OX1 1BE Oxford
    Oxfordshire
    Susan Margaret Roscoe
    Critchleys
    Greyfriars Court
    OX1 1BE Paradise Square
    Oxford
    practitioner
    Critchleys
    Greyfriars Court
    OX1 1BE Paradise Square
    Oxford

    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