H.F. NOMINEES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Insolvency
  • Data Source
  • Overview

    Company NameH.F. NOMINEES LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 03319884
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of H.F. NOMINEES LIMITED?

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

    Where is H.F. NOMINEES LIMITED located?

    Registered Office Address
    C/O Azets Holdings Limited, 5th Floor
    Ship Canal House
    M2 4WU 98 King Street
    Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of H.F. NOMINEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    HAZLEMS FENTON LIMITEDFeb 18, 1997Feb 18, 1997

    What are the latest accounts for H.F. NOMINEES LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJun 30, 2021
    Next Accounts Due OnMar 31, 2022
    Last Accounts
    Last Accounts Made Up ToJun 30, 2020

    What is the status of the latest confirmation statement for H.F. NOMINEES LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToFeb 18, 2022
    Next Confirmation Statement DueMar 04, 2022
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 18, 2021
    OverdueYes

    What are the latest filings for H.F. NOMINEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Jan 06, 2026

    pagesLIQ03

    Removal of liquidator by court order

    18 pagesLIQ10

    Appointment of a voluntary liquidator

    3 pages600

    Appointment of a voluntary liquidator

    3 pages600

    Restoration by order of court - previously in Members' Voluntary Liquidation

    3 pagesREST-MVL

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    15 pagesLIQ13

    Registered office address changed from C/O Azets Holdings Limited 5th Ship Canal House 98 King Street Manchester M2 4WU to C/O Azets Holdings Limited, 5th Floor Ship Canal House 98 King Street Manchester M2 4WU on Sep 04, 2021

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    5 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 29, 2021

    LRESSP

    Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to C/O Azets Holdings Limited 5th Ship Canal House 98 King Street Manchester M2 4WU on Aug 17, 2021

    2 pagesAD01

    Termination of appointment of Russell Paul Tenzer as a director on Jun 30, 2021

    1 pagesTM01

    Termination of appointment of Michael Maurice Krieger as a director on Jun 30, 2021

    1 pagesTM01

    Director's details changed for Mr Michael Maurice Krieger on Jan 01, 2021

    2 pagesCH01

    Confirmation statement made on Feb 18, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2020

    3 pagesAA

    Director's details changed for Mr Michael Maurice Krieger on Jan 01, 2021

    2 pagesCH01

    Director's details changed for Mr Russell Paul Tenzer on Jan 01, 2021

    2 pagesCH01

    Termination of appointment of Nilesh Shah as a director on Jul 31, 2020

    1 pagesTM01

    Appointment of Mr Nimesh Shah as a director on Jul 31, 2020

    2 pagesAP01

    Accounts for a dormant company made up to Jun 30, 2019

    3 pagesAA

    Confirmation statement made on Feb 18, 2020 with no updates

    3 pagesCS01

    Notification of Blick Rothenberg Limited as a person with significant control on Nov 16, 2018

    2 pagesPSC02

    Termination of appointment of Jonathan Mark Barron as a secretary on Mar 04, 2019

    1 pagesTM02

    Who are the officers of H.F. NOMINEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHAH, Nimesh
    Ship Canal House
    M2 4WU 98 King Street
    C/O Azets Holdings Limited, 5th Floor
    Manchester
    Director
    Ship Canal House
    M2 4WU 98 King Street
    C/O Azets Holdings Limited, 5th Floor
    Manchester
    EnglandBritish276260740001
    BARRON, Jonathan Mark
    1/4 Argyll Street
    W1F 7LD London
    Palladium House
    United Kingdom
    Secretary
    1/4 Argyll Street
    W1F 7LD London
    Palladium House
    United Kingdom
    British56272930001
    GOODMAN, Martin
    Flat 15 45 Marlborough Place
    NW8 0PX London
    Secretary
    Flat 15 45 Marlborough Place
    NW8 0PX London
    British51934710001
    SEMKEN LIMITED
    The Studio
    St Nicholas Close
    WD6 3EW Elstree Borehamwood
    Hertfordshire
    Nominee Secretary
    The Studio
    St Nicholas Close
    WD6 3EW Elstree Borehamwood
    Hertfordshire
    900005970001
    BARRON, Jonathan Mark
    Palladium House
    1/4 Argyll Street
    W1F 7LD London
    Director
    Palladium House
    1/4 Argyll Street
    W1F 7LD London
    EnglandBritish56272930001
    FENTON, Stephen Richard Nigel
    Palladium House
    1/4 Argyll Street
    W1F 7LD London
    Director
    Palladium House
    1/4 Argyll Street
    W1F 7LD London
    EnglandBritish142367960001
    KRIEGER, Michael Maurice
    Great Queen Street
    Covent Garden
    WC2B 5AH London
    16
    United Kingdom
    Director
    Great Queen Street
    Covent Garden
    WC2B 5AH London
    16
    United Kingdom
    United KingdomBritish42521610007
    SHAH, Nilesh, Mr.
    Great Queen Street
    Covent Garden
    WC2B 5AH London
    16
    United Kingdom
    Director
    Great Queen Street
    Covent Garden
    WC2B 5AH London
    16
    United Kingdom
    United KingdomBritish61011710004
    TENZER, Russell Paul
    Great Queen Street
    Covent Garden
    WC2B 5AH London
    16
    United Kingdom
    Director
    Great Queen Street
    Covent Garden
    WC2B 5AH London
    16
    United Kingdom
    EnglandEnglish61617710001
    LUFMER LIMITED
    The Studio
    St Nicholas Close
    WD6 3EW Elstree Borehamwood
    Hertfordshire
    Nominee Director
    The Studio
    St Nicholas Close
    WD6 3EW Elstree Borehamwood
    Hertfordshire
    900005960001

    Who are the persons with significant control of H.F. NOMINEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Great Queen Street
    Covent Garden
    WC2B 5AH London
    16
    United Kingdom
    Nov 16, 2018
    Great Queen Street
    Covent Garden
    WC2B 5AH London
    16
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number10238654
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for H.F. NOMINEES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 18, 2017Nov 16, 2018The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does H.F. NOMINEES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 29, 2021Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Nicola Clark
    5th Floor Ship Canal House
    98 King Street
    M2 4WU Manchester
    practitioner
    5th Floor Ship Canal House
    98 King Street
    M2 4WU Manchester
    Jonathan Amor
    12 King Street
    LS1 2HL Leeds
    practitioner
    12 King Street
    LS1 2HL Leeds
    Kerry Pearson
    Bede House 3 Belmont Business Park
    DH1 1TW Durham
    practitioner
    Bede House 3 Belmont Business Park
    DH1 1TW Durham
    Nicola Clark
    5th Floor Ship Canal House
    98 King Street
    M2 4WU Manchester
    practitioner
    5th Floor Ship Canal House
    98 King Street
    M2 4WU Manchester

    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