H.F. NOMINEES LIMITED
Overview
| Company Name | H.F. NOMINEES LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 03319884 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of H.F. NOMINEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| HAZLEMS FENTON LIMITED | Feb 18, 1997 | Feb 18, 1997 |
What are the latest accounts for H.F. NOMINEES LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2021 |
| Next Accounts Due On | Mar 31, 2022 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2020 |
What is the status of the latest confirmation statement for H.F. NOMINEES LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Feb 18, 2022 |
| Next Confirmation Statement Due | Mar 04, 2022 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 18, 2021 |
| Overdue | Yes |
What are the latest filings for H.F. NOMINEES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Jan 06, 2026 | pages | LIQ03 | ||||||||||
Removal of liquidator by court order | 18 pages | LIQ10 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Restoration by order of court - previously in Members' Voluntary Liquidation | 3 pages | REST-MVL | ||||||||||
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 15 pages | LIQ13 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Russell Paul Tenzer as a director on Jun 30, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Maurice Krieger as a director on Jun 30, 2021 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Michael Maurice Krieger on Jan 01, 2021 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Feb 18, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2020 | 3 pages | AA | ||||||||||
Director's details changed for Mr Michael Maurice Krieger on Jan 01, 2021 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Russell Paul Tenzer on Jan 01, 2021 | 2 pages | CH01 | ||||||||||
Termination of appointment of Nilesh Shah as a director on Jul 31, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Nimesh Shah as a director on Jul 31, 2020 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2019 | 3 pages | AA | ||||||||||
Confirmation statement made on Feb 18, 2020 with no updates | 3 pages | CS01 | ||||||||||
Notification of Blick Rothenberg Limited as a person with significant control on Nov 16, 2018 | 2 pages | PSC02 | ||||||||||
Termination of appointment of Jonathan Mark Barron as a secretary on Mar 04, 2019 | 1 pages | TM02 | ||||||||||
Who are the officers of H.F. NOMINEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SHAH, Nimesh | Director | Ship Canal House M2 4WU 98 King Street C/O Azets Holdings Limited, 5th Floor Manchester | England | British | 276260740001 | |||||
| BARRON, Jonathan Mark | Secretary | 1/4 Argyll Street W1F 7LD London Palladium House United Kingdom | British | 56272930001 | ||||||
| GOODMAN, Martin | Secretary | Flat 15 45 Marlborough Place NW8 0PX London | British | 51934710001 | ||||||
| SEMKEN LIMITED | Nominee Secretary | The Studio St Nicholas Close WD6 3EW Elstree Borehamwood Hertfordshire | 900005970001 | |||||||
| BARRON, Jonathan Mark | Director | Palladium House 1/4 Argyll Street W1F 7LD London | England | British | 56272930001 | |||||
| FENTON, Stephen Richard Nigel | Director | Palladium House 1/4 Argyll Street W1F 7LD London | England | British | 142367960001 | |||||
| KRIEGER, Michael Maurice | Director | Great Queen Street Covent Garden WC2B 5AH London 16 United Kingdom | United Kingdom | British | 42521610007 | |||||
| SHAH, Nilesh, Mr. | Director | Great Queen Street Covent Garden WC2B 5AH London 16 United Kingdom | United Kingdom | British | 61011710004 | |||||
| TENZER, Russell Paul | Director | Great Queen Street Covent Garden WC2B 5AH London 16 United Kingdom | England | English | 61617710001 | |||||
| LUFMER LIMITED | 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?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Blick Rothenberg Limited | Nov 16, 2018 | Great Queen Street Covent Garden WC2B 5AH London 16 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for H.F. NOMINEES LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 18, 2017 | Nov 16, 2018 | The 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 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