HLF NOMINEES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHLF NOMINEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04199892
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of HLF NOMINEES LIMITED?

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

    Where is HLF NOMINEES LIMITED located?

    Registered Office Address
    2 West Mills
    RG14 5HG Newbury
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of HLF NOMINEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    MARTLAW CORPORATE SERVICES LIMITEDApr 13, 2001Apr 13, 2001

    What are the latest accounts for HLF NOMINEES LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2019

    What are the latest filings for HLF NOMINEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Apr 13, 2020 with no updates

    3 pagesCS01

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

    2 pagesAA

    Confirmation statement made on Apr 13, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2018

    2 pagesAA

    Confirmation statement made on Apr 13, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2017

    2 pagesAA

    Director's details changed for Simon Ralph Barrett on Apr 26, 2017

    2 pagesCH01

    Director's details changed for Mr John David Trehearne on Mar 31, 2017

    2 pagesCH01

    Confirmation statement made on Apr 13, 2017 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2016

    2 pagesAA

    Annual return made up to Apr 13, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 22, 2016

    Statement of capital on Apr 22, 2016

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Apr 30, 2015

    2 pagesAA

    Annual return made up to Apr 13, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 22, 2015

    Statement of capital on Apr 22, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Apr 30, 2014

    2 pagesAA

    Annual return made up to Apr 13, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 29, 2014

    Statement of capital on Apr 29, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Apr 30, 2013

    2 pagesAA

    Annual return made up to Apr 13, 2013 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Apr 30, 2012

    2 pagesAA

    Termination of appointment of John Horsey as a director

    1 pagesTM01

    Termination of appointment of Guy Horsey as a director

    1 pagesTM01

    Registered office address changed from * 20 West Mills Newbury Berkshire RG14 5HG United Kingdom* on Jul 27, 2012

    1 pagesAD01

    Annual return made up to Apr 13, 2012 with full list of shareholders

    7 pagesAR01

    Director's details changed for Guy Anthony Horsey on Oct 22, 2010

    2 pagesCH01

    Who are the officers of HLF NOMINEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARRETT, Simon Ralph
    Oddfellows Road
    RG14 5PL Newbury
    1 Church Mews
    Berkshire
    United Kingdom
    Secretary
    Oddfellows Road
    RG14 5PL Newbury
    1 Church Mews
    Berkshire
    United Kingdom
    British77314810001
    BARRETT, Simon Ralph
    West Mills
    RG14 5HG Newbury
    2
    Berkshire
    Director
    West Mills
    RG14 5HG Newbury
    2
    Berkshire
    United KingdomBritish77314810001
    TREHEARNE, John David
    West Mills
    RG14 5HG Newbury
    2
    Berkshire
    Director
    West Mills
    RG14 5HG Newbury
    2
    Berkshire
    EnglandBritish77596270002
    ARTHUR, Simon David
    128 The Oaks
    RG14 7UZ Newbury
    Berkshire
    Secretary
    128 The Oaks
    RG14 7UZ Newbury
    Berkshire
    British79790640004
    THORNTON, Martin Hewson
    18 Church Road
    Silverton
    EX5 4HS Exeter
    Secretary
    18 Church Road
    Silverton
    EX5 4HS Exeter
    British5068830001
    ARTHUR, Simon David
    128 The Oaks
    RG14 7UZ Newbury
    Berkshire
    Director
    128 The Oaks
    RG14 7UZ Newbury
    Berkshire
    EnglandBritish79790640004
    HORSEY, Guy Anthony
    Hobsons Cottage
    Hamstead Marshall
    RG20 0HH Newbury
    Berkshire
    Director
    Hobsons Cottage
    Hamstead Marshall
    RG20 0HH Newbury
    Berkshire
    United KingdomBritish112687040002
    HORSEY, John Sebastian Norman James
    Durley House
    Durley
    SN8 3AZ Marlborough
    Wiltshire
    Director
    Durley House
    Durley
    SN8 3AZ Marlborough
    Wiltshire
    United KingdomBritish67656900002
    JAMES, Geraint Hugh
    7 Beaufort West
    Grosvenor London Road
    BA1 6QB Bath
    Director
    7 Beaufort West
    Grosvenor London Road
    BA1 6QB Bath
    EnglandBritish59176220001
    KINDLON, Shelly Mary
    Hogarth House
    Red Shute Hill Cold Ash
    RG18 9QH Newbury
    Berkshire
    Director
    Hogarth House
    Red Shute Hill Cold Ash
    RG18 9QH Newbury
    Berkshire
    British84930690001
    STORY, Andrew Peter
    5 Kent Close
    OX14 3XJ Abingdon
    Oxfordshire
    Director
    5 Kent Close
    OX14 3XJ Abingdon
    Oxfordshire
    United KingdomBritish99302920001
    THORNTON, Martin Hewson
    18 Church Road
    Silverton
    EX5 4HS Exeter
    Director
    18 Church Road
    Silverton
    EX5 4HS Exeter
    British5068830001
    THORNTON, Matthew William
    18 Church Road
    Silverton
    EX5 4HS Exeter
    Devon
    Director
    18 Church Road
    Silverton
    EX5 4HS Exeter
    Devon
    British75411310001

    Who are the persons with significant control of HLF NOMINEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Simon Ralph Barrett
    West Mills
    RG14 5HG Newbury
    2
    Berkshire
    Apr 06, 2016
    West Mills
    RG14 5HG Newbury
    2
    Berkshire
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr John David Trehearne
    West Mills
    RG14 5HG Newbury
    2
    Berkshire
    Apr 06, 2016
    West Mills
    RG14 5HG Newbury
    2
    Berkshire
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    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