Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HBL NOMINEES LIMITED
Company Information for

HBL NOMINEES LIMITED

LONDON, EC4A,
Company Registration Number
00271150
Private Limited Company
Dissolved

Dissolved 2017-08-17

Company Overview

About Hbl Nominees Ltd
HBL NOMINEES LIMITED was founded on 1932-12-14 and had its registered office in London. The company was dissolved on the 2017-08-17 and is no longer trading or active.

Key Data
Company Name
HBL NOMINEES LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 00271150
Date formed 1932-12-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2017-08-17
Type of accounts DORMANT
Last Datalog update: 2018-01-24 14:13:51
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HBL NOMINEES LIMITED
The following companies were found which have the same name as HBL NOMINEES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HBL NOMINEES LIMITED Singapore Active Company formed on the 2008-10-09

Company Officers of HBL NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
JANE FAHEY
Company Secretary 2015-11-12
LOUISA JANE JENKINSON
Director 2015-12-23
HANNAH ELIZABETH SHEPHERD
Director 2012-12-11
Previous Officers
Officer Role Date Appointed Date Resigned
KATE ELIZABETH HUDSON
Director 2014-09-10 2015-12-23
CLOE NANDLAL
Company Secretary 2014-09-23 2015-09-29
KATHERINE DEAN
Company Secretary 2013-04-12 2014-09-23
JOHN HUME MCKENZIE
Director 2010-05-13 2014-03-28
ROBERT HUGH MUSGROVE
Director 2010-05-13 2013-12-31
KATE ELIZABETH HUDSON
Director 2012-12-11 2013-10-16
STACEY ARNOLD
Company Secretary 2012-03-20 2013-04-12
SARAH CAROLINE GOTT
Director 2010-05-13 2012-12-05
EMMA SUZANNE FERLEY
Company Secretary 2010-09-02 2012-03-20
NIGEL CROW
Director 2010-12-16 2011-11-09
DERREN SANDERS
Director 2010-05-13 2010-08-01
HEATHER NICOL
Company Secretary 2004-06-28 2010-07-06
NICOLA SUZANNE BLACK
Director 2004-06-28 2010-05-14
BARRY JOHN CLARKSON
Director 2006-01-23 2008-07-31
CLIVE ANTHONY GEORGE GIBSON
Director 2000-12-01 2006-03-15
ROBERT HUGH MUSGROVE
Company Secretary 1999-12-20 2004-06-28
ROBERT HUGH MUSGROVE
Director 2001-11-30 2004-06-28
PETER FRANCIS ATKINS
Director 1999-04-20 2001-11-30
ROGER KEITH MCGREGOR
Director 2000-06-30 2000-11-29
KENNETH GEORGE CUSHING
Director 1996-08-29 2000-06-30
KENNETH HENRY GORDON COALES
Company Secretary 1992-10-12 1999-12-20
KENNETH HENRY GORDON COALES
Director 1997-10-13 1999-12-20
IAN DAVID DAWSON
Director 1996-08-01 1999-04-20
JEREMY WILLIAM LLOYD
Director 1992-10-12 1997-10-13
JOHN ROBERT MORLEY
Director 1992-10-12 1997-09-29
THEODORE MICHAEL MCINTYRE
Director 1992-10-12 1996-08-01
ALASTAIR LANGDON CRAIG CAMERON
Director 1993-10-01 1994-12-12
JEREMY DOUGLAS CHARLES
Director 1993-10-01 1994-12-12
PETER ANTHONY LETLEY
Director 1993-10-01 1994-12-12
ALAN SAVERY
Director 1993-10-01 1994-12-12
JOHN MAURICE COUSINS
Director 1992-10-12 1993-09-30
TIMOTHY WILLIAM O'BRIEN
Director 1992-10-12 1992-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LOUISA JANE JENKINSON G.M. GILT-EDGED NOMINEES LIMITED Director 2016-04-07 CURRENT 1969-05-14 Dissolved 2017-04-19
LOUISA JANE JENKINSON BILLINGSGATE NOMINEES LIMITED Director 2016-04-06 CURRENT 1987-06-02 Liquidation
LOUISA JANE JENKINSON HSBC EQUATOR (UK) LIMITED Director 2016-03-21 CURRENT 1996-05-02 Liquidation
LOUISA JANE JENKINSON EQUATOR HOLDINGS LIMITED Director 2016-03-21 CURRENT 1996-05-23 Liquidation
LOUISA JANE JENKINSON HSBC LONDON HOLDINGS LIMITED Director 2015-12-23 CURRENT 1988-03-28 Dissolved 2017-08-17
LOUISA JANE JENKINSON HSBC DEVELOPMENT PROPERTIES (UK) LIMITED Director 2015-08-18 CURRENT 1987-08-20 Dissolved 2016-04-05
HANNAH ELIZABETH SHEPHERD HSBC EQUATOR (UK) LIMITED Director 2016-03-21 CURRENT 1996-05-02 Liquidation
HANNAH ELIZABETH SHEPHERD EQUATOR HOLDINGS LIMITED Director 2016-03-21 CURRENT 1996-05-23 Liquidation
HANNAH ELIZABETH SHEPHERD HSBC LONDON HOLDINGS LIMITED Director 2012-12-12 CURRENT 1988-03-28 Dissolved 2017-08-17

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-08-17GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-05-17LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-03-13AD02SAIL ADDRESS CREATED
2017-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/2017 FROM 8 CANADA SQUARE LONDON E14 5HQ
2017-02-164.70DECLARATION OF SOLVENCY
2017-02-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-02-16LRESSPSPECIAL RESOLUTION TO WIND UP
2016-09-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 15
2016-05-16AR0116/05/16 FULL LIST
2016-01-15AP01DIRECTOR APPOINTED LOUISA JANE JENKINSON
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR KATE HUDSON
2015-11-27AP03SECRETARY APPOINTED JANE FAHEY
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 15
2015-10-19AR0123/09/15 FULL LIST
2015-10-09TM02APPOINTMENT TERMINATED, SECRETARY CLOE NANDLAL
2015-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-02-05CH03SECRETARY'S CHANGE OF PARTICULARS / CLOE NANDLAL / 05/02/2015
2014-12-18TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE WILLIAMS
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 15
2014-09-30AR0123/09/14 FULL LIST
2014-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-09-25TM02APPOINTMENT TERMINATED, SECRETARY KATHERINE DEAN
2014-09-25AP03SECRETARY APPOINTED CLOE NANDLAL
2014-09-11AP01DIRECTOR APPOINTED KATE ELIZABETH HUDSON
2014-03-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCKENZIE
2014-02-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MUSGROVE
2013-10-31AP01DIRECTOR APPOINTED ELAINE WILLIAMS
2013-10-16TM01APPOINTMENT TERMINATED, DIRECTOR KATE HUDSON
2013-09-27LATEST SOC27/09/13 STATEMENT OF CAPITAL;GBP 15
2013-09-27AR0123/09/13 FULL LIST
2013-09-09MEM/ARTSARTICLES OF ASSOCIATION
2013-09-06RES0129/08/2013
2013-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-04-12TM02APPOINTMENT TERMINATED, SECRETARY STACEY ARNOLD
2013-04-12AP03SECRETARY APPOINTED KATHERINE DEAN
2012-12-11AP01DIRECTOR APPOINTED HANNAH ELIZABETH SHEPHERD
2012-12-11AP01DIRECTOR APPOINTED KATE ELIZABETH HUDSON
2012-12-05TM01APPOINTMENT TERMINATED, DIRECTOR SARAH GOTT
2012-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-09-24AR0123/09/12 FULL LIST
2012-03-22AP03SECRETARY APPOINTED STACEY ARNOLD
2012-03-22TM02APPOINTMENT TERMINATED, SECRETARY EMMA FERLEY
2011-12-09TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL CROW
2011-09-28AR0123/09/11 FULL LIST
2011-09-14CH03SECRETARY'S CHANGE OF PARTICULARS / EMMA SUZANNE COCKBURN / 09/07/2011
2011-09-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH GOTT / 08/09/2011
2011-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH CAROLINE MAHER / 21/05/2011
2011-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH CAROLINE MAHER / 15/04/2011
2010-12-17AP01DIRECTOR APPOINTED NIGEL CROW
2010-09-30AR0123/09/10 FULL LIST
2010-09-17AP03SECRETARY APPOINTED EMMA SUZANNE COCKBURN
2010-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-09-01TM01APPOINTMENT TERMINATED, DIRECTOR DERREN SANDERS
2010-07-08TM02APPOINTMENT TERMINATED, SECRETARY HEATHER NICOL
2010-05-26TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA BLACK
2010-05-26AP01DIRECTOR APPOINTED SARAH MAHER
2010-05-25AP01DIRECTOR APPOINTED JOHN HUME MCKENZIE
2010-05-25AP01DIRECTOR APPOINTED ROBERT HUGH MUSGROVE
2010-05-24AP01DIRECTOR APPOINTED DERREN SANDERS
2010-05-07TM01TERMINATE DIR APPOINTMENT
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA SUZANNE BLACK / 01/02/2010
2009-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-09-24363aRETURN MADE UP TO 23/09/09; FULL LIST OF MEMBERS
2008-10-24363aRETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS
2008-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-10-17288aDIRECTOR APPOINTED STEPHEN JAMES YOUNG
2008-10-17288bAPPOINTMENT TERMINATED DIRECTOR BARRY CLARKSON
2007-11-15363aRETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS
2007-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-11-10363aRETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS
2006-10-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-04-04288bDIRECTOR RESIGNED
2006-04-04288aNEW DIRECTOR APPOINTED
2005-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-10-27363aRETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS
2004-10-18363aRETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS
2004-07-07288bDIRECTOR RESIGNED
2004-07-07288aNEW DIRECTOR APPOINTED
2004-07-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-07-07288aNEW SECRETARY APPOINTED
2004-07-07288bSECRETARY RESIGNED
2003-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-10-19363aRETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to HBL NOMINEES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2017-02-08
Resolutions for Winding-up2017-02-08
Notices to Creditors2017-02-08
Fines / Sanctions
No fines or sanctions have been issued against HBL NOMINEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HBL NOMINEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HBL NOMINEES LIMITED

Intangible Assets
Patents
We have not found any records of HBL NOMINEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HBL NOMINEES LIMITED
Trademarks
We have not found any records of HBL NOMINEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HBL NOMINEES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as HBL NOMINEES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where HBL NOMINEES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyHBL NOMINEES LIMITEDEvent Date2017-02-03
The Company was placed into Members Voluntary Liquidation on 26 January 2017 when Stephen Roland Browne and Christopher Richard Frederick Day of Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ were appointed Joint Liquidators. The Company is able to pay all its known creditors in full. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Company intends making a final distribution to creditors. Creditors of the Company are required to prove their debts, before 09 March 2017 by sending to C R F Day, Joint Liquidator, at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ written statements of the amount they claim to be due to them from the Company. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 9 March 2017, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators may make the intended distributions without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for final distributions in respect of the claims of all creditors who have proved their debts, the assets remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Office Holder details: Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ . The Joint Liquidators can be contacted at Deloitte LLP on +44 (0) 20 7303 5665 Ag FF110555
 
Initiating party Event TypeAppointment of Liquidators
Defending partyHBL NOMINEES LIMITEDEvent Date2017-01-26
Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ . : The Joint Liquidators can be contacted at Deloitte LLP on +44 (0) 20 7303 5665 Ag FF110555
 
Initiating party Event TypeResolutions for Winding-up
Defending partyHBL NOMINEES LIMITEDEvent Date2017-01-26
Notification of written resolutions of the Company proposed by the directors and having effect as special and ordinary resolutions of the Companies pursuant to the provisions of part 13 of the Companies Act 2006: Circulation Date: on 26 January 2017 , Effective Date: on 26 January. I, the undersigned being a director of the Companies hereby certify that the following written resolutions were circulated to the sole member of the Companies on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Company be wound up voluntarily and that Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ (together the Joint Liquidators) be and are hereby appointed liquidators for the purposes of winding up the Companys affairs and that any act required or authorised under any enactment or resolution of the Company to be done by them, may be done by them jointly or by each of them alone. The Joint Liquidators can be contacted at Deloitte LLP on +44 (0) 20 7007 0312. Ag FF110555
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HBL NOMINEES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HBL NOMINEES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.