NATWEST (HMHP) LIMITED

NATWEST (HMHP) LIMITED

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

    Company NameNATWEST (HMHP) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02008984
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of NATWEST (HMHP) LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is NATWEST (HMHP) LIMITED located?

    Registered Office Address
    135 Bishopsgate
    EC2M 3UR London
    Undeliverable Registered Office AddressNo

    What were the previous names of NATWEST (HMHP) LIMITED?

    Previous Company Names
    Company NameFromUntil
    HAWKPOINT PARTNERS LIMITEDApr 27, 1998Apr 27, 1998
    NATWEST MARKETS CORPORATE ADVISORY LIMITEDMay 05, 1997May 05, 1997
    NATWEST MARKETS CORPORATE FINANCE LIMITEDAug 13, 1993Aug 13, 1993
    COUNTY LIMITEDJun 01, 1987Jun 01, 1987
    COUNTY NATWEST CAPITAL MARKETS LIMITEDApr 10, 1986Apr 10, 1986

    What are the latest accounts for NATWEST (HMHP) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for NATWEST (HMHP) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Insolvency filing

    Insolvency:LIQ12 - secretary of state's release of liquidator
    3 pagesLIQ MISC

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Appointment of a voluntary liquidator

    14 pages600

    Removal of liquidator by court order

    17 pagesLIQ10

    Appointment of Joanna Rebecca Parsons as a director on Feb 01, 2017

    3 pagesAP01

    Termination of appointment of Soren Kring Nikolajsen as a director on Dec 31, 2016

    2 pagesTM01

    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 Dec 29, 2016

    LRESSP

    Full accounts made up to Dec 31, 2015

    15 pagesAA

    Auditor's resignation

    1 pagesAUD

    Annual return made up to Mar 26, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 06, 2016

    Statement of capital on Apr 06, 2016

    • Capital: GBP 2
    SH01

    Full accounts made up to Dec 31, 2014

    18 pagesAA

    Annual return made up to Mar 26, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 10, 2015

    Statement of capital on Apr 10, 2015

    • Capital: GBP 2
    SH01

    Appointment of Mr Soren Kring Nikolajsen as a director on Dec 08, 2014

    2 pagesAP01

    Termination of appointment of Alexis Edward Tobin as a director on Oct 21, 2014

    1 pagesTM01

    Full accounts made up to Dec 31, 2013

    18 pagesAA

    Annual return made up to Mar 26, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 28, 2014

    Statement of capital on Apr 28, 2014

    • Capital: GBP 16,500,000
    SH01

    legacy

    1 pagesSH20

    Statement of capital on Mar 17, 2014

    • Capital: GBP 2
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Registered office address changed from * 3 Princess Way Redhill Surrey RH1 1NP* on Sep 25, 2013

    1 pagesAD01

    Full accounts made up to Dec 31, 2012

    17 pagesAA

    Who are the officers of NATWEST (HMHP) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RBS SECRETARIAL SERVICES LIMITED
    St Andrew Square
    EH2 1AF Edinburgh
    24-25
    Scotland
    Secretary
    St Andrew Square
    EH2 1AF Edinburgh
    24-25
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC269847
    169073830001
    PARSONS, Joanna Rebecca
    Floor 1
    Rbs Gogarbum
    EH12 1HQ Edinburgh
    House F
    Director
    Floor 1
    Rbs Gogarbum
    EH12 1HQ Edinburgh
    House F
    United KingdomBritishBank Official230530730001
    BRYERS, Timothy Charles Vernon
    2 Southbury
    Lawn Road
    GU2 4DD Guildford
    Surrey
    Secretary
    2 Southbury
    Lawn Road
    GU2 4DD Guildford
    Surrey
    British46351950001
    CUNNINGHAM, Angela Mary
    26 Green Acres
    Park Hill
    CR0 5UW Croydon
    Surrey
    Secretary
    26 Green Acres
    Park Hill
    CR0 5UW Croydon
    Surrey
    British62801910001
    DOWN, Carolyn Jean
    280 Biahopsgate
    EC2M 4RB London
    4th Floor
    England
    Secretary
    280 Biahopsgate
    EC2M 4RB London
    4th Floor
    England
    159666380002
    LEWIS, Derek John
    48 Chantry Avenue
    Hartley
    DA3 8DD Longfield
    Kent
    Secretary
    48 Chantry Avenue
    Hartley
    DA3 8DD Longfield
    Kent
    British34423910002
    LEWIS, Sally Elizabeth
    5 Fellows Road
    NW3 3LR London
    Secretary
    5 Fellows Road
    NW3 3LR London
    British4807180001
    MOCZARSKI, Jeremy John
    16 Dartnell Park Road
    KT14 6PN West Byfleet
    Surrey
    Secretary
    16 Dartnell Park Road
    KT14 6PN West Byfleet
    Surrey
    British43897010002
    ALLEN, Peter Richard
    38 Blunts Wood Road
    RH16 1NB Haywards Heath
    West Sussex
    Director
    38 Blunts Wood Road
    RH16 1NB Haywards Heath
    West Sussex
    EnglandBritishAccountant20061750001
    BAKER, Richard Clive Jonathan
    Boxworth House
    CB3 8LZ Boxworth
    Cambridge
    Director
    Boxworth House
    CB3 8LZ Boxworth
    Cambridge
    EnglandBritishInvestment Banker67825270001
    BARCLAY, David Martin
    Orama House
    263 Sheen Lane
    SW14 8RN East Sheen
    London
    Director
    Orama House
    263 Sheen Lane
    SW14 8RN East Sheen
    London
    EnglandBritishInvestment Banker89829180001
    BARTON, Nicholas Kenneth
    13 Cator Road
    SE26 5DT London
    Director
    13 Cator Road
    SE26 5DT London
    BritishInvestment Banker36467250001
    BAYNE, Thomas Justin Everard
    50 Bolingbroke Road
    W14 0AH London
    Director
    50 Bolingbroke Road
    W14 0AH London
    BritishBanker57361280001
    BIRD, Philip
    Flat 6 Chimneys Court
    119 Ridgway Wimbledon
    SW19 4RE London
    Director
    Flat 6 Chimneys Court
    119 Ridgway Wimbledon
    SW19 4RE London
    BritishBanker40953910001
    BOADLE, Simon Hunter
    69 Wroughton Road
    SW11 6AS London
    Director
    69 Wroughton Road
    SW11 6AS London
    BritishInvestment Banker36454270001
    BONNEY, Philip Wynne
    Croft Cottage 4 Stompond Lane
    KT12 1HB Walton On Thames
    Surrey
    Director
    Croft Cottage 4 Stompond Lane
    KT12 1HB Walton On Thames
    Surrey
    BritishInvestment Banker28099510001
    BRADLEY, Helen Susan
    215 Magdalen Road
    Earlsfield
    SW18 3PB London
    Director
    215 Magdalen Road
    Earlsfield
    SW18 3PB London
    BritishBank Official121213840001
    BRIANCE, Richard Henry
    The Old House 13 Holland Street
    W8 4NA London
    Director
    The Old House 13 Holland Street
    W8 4NA London
    EnglandBritishMerchant Banker16636440001
    CARTER, Keith Iain
    65 Campana Road
    SW6 4AT London
    Director
    65 Campana Road
    SW6 4AT London
    BritishCorporate Banker2309800004
    CORBIDGE, Mark Andrew
    Oak Cottage Sandhills
    Thorner
    LS14 3DF Leeds
    Yorkshire
    Director
    Oak Cottage Sandhills
    Thorner
    LS14 3DF Leeds
    Yorkshire
    BritishInvestment Banker50770610001
    CORNISH, Michael David
    12 Ashcombe Street
    Fulham
    SW6 3AN London
    Director
    12 Ashcombe Street
    Fulham
    SW6 3AN London
    BritishBanker22086920002
    CREAN, Dermot Anthony
    17 Coleridge Road
    N8 8EH London
    Director
    17 Coleridge Road
    N8 8EH London
    IrishInvestment Banker60615630002
    DARLINGTON, Christopher Lawrence Brook
    19 Rozel Road
    SW4 0EY London
    Director
    19 Rozel Road
    SW4 0EY London
    BritishBanker67988780001
    DEAKIN, Paul Lawrence
    7 Sandringham Way
    SK9 5QJ Wilmslow
    Cheshire
    Director
    7 Sandringham Way
    SK9 5QJ Wilmslow
    Cheshire
    BritishInvestment Banker78369670001
    DONOGHUE, Barbara Joan
    1 Lincoln Street
    SW3 2TS London
    Director
    1 Lincoln Street
    SW3 2TS London
    CanadianManaging Director57507410001
    DUIGNAN, Raymond Paul Edmund
    14 Coleherne Mews
    SW10 9EA London
    Director
    14 Coleherne Mews
    SW10 9EA London
    BritishInvestment Banker42900630001
    DUNKLEY, Peter
    9 Wellesley Road
    Strawberry Hill
    TW2 5RR Twickenham
    Middlesex
    Director
    9 Wellesley Road
    Strawberry Hill
    TW2 5RR Twickenham
    Middlesex
    BritishBanker66768640001
    EDWARDS, Timothy Peter Warren
    Thames Court
    Watlington Road
    OX4 6LY Oxford
    Oxfordshire
    Director
    Thames Court
    Watlington Road
    OX4 6LY Oxford
    Oxfordshire
    BritishCorporate Banker89499100001
    FAGAN, Hilary Gay
    4 Chiddingstone Street
    SW6 3TG London
    Director
    4 Chiddingstone Street
    SW6 3TG London
    BritishDirector46426070001
    FITZGERALD, Christopher Francis
    21 Palace Gardens Terrace
    W8 4SA London
    Director
    21 Palace Gardens Terrace
    W8 4SA London
    United KingdomBritishSolicitor4867210001
    FRANK, John Michael Bruce
    26 Fenwick Road
    SE15 4HW London
    Director
    26 Fenwick Road
    SE15 4HW London
    BritishBanker111078980001
    FREINBERG, Mitchell Bennett
    21 Saint Anns Villas
    W11 4RT London
    Director
    21 Saint Anns Villas
    W11 4RT London
    EnglandAmericanBanker161613590001
    FRY, Nicholas Rodney Lowther
    Lyford Road
    SW18 3LS London
    38
    Director
    Lyford Road
    SW18 3LS London
    38
    United KingdomBritishBanker30112320001
    GARRATT, David Harry
    The Farndens
    Compton
    PO18 9HD Chichester
    West Sussex
    Director
    The Farndens
    Compton
    PO18 9HD Chichester
    West Sussex
    BritishInvestment Banker60615650001
    GRIFFITH, Odile Lesley
    22 Wilton Place
    Belgravia
    SW1X 8RL London
    Director
    22 Wilton Place
    Belgravia
    SW1X 8RL London
    BritishCorporate Financier32610690001

    Does NATWEST (HMHP) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Corrateral agreement
    Created On Oct 19, 1988
    Delivered On Nov 09, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All callateral (as defined in sect 1 of collateral agrement) in particular cash and securities cleartance accounts inconnection with the euro clear system in the name of the company with the burssels office of the chargee.
    Persons Entitled
    • Morgan Guaranty Trust Compan of New York
    Transactions
    • Nov 09, 1988Registration of a charge

    Does NATWEST (HMHP) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 29, 2016Commencement of winding up
    Jan 03, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Toby Scott Underwood
    Central Square 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    practitioner
    Central Square 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    Karen Lesley Dukes
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Laura May Waters
    141 Bothwell Street
    G2 7EQ Glasgow
    practitioner
    141 Bothwell Street
    G2 7EQ Glasgow

    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