Dissolved
Dissolved 2017-08-17
Company Information for HBL NOMINEES LIMITED
LONDON, EC4A,
|
Company Registration Number
00271150
Private Limited Company
Dissolved Dissolved 2017-08-17 |
Company Name | |
---|---|
HBL NOMINEES LIMITED | |
Legal Registered Office | |
LONDON | |
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
HBL NOMINEES LIMITED | Singapore | Active | Company formed on the 2008-10-09 |
Officer | Role | Date Appointed |
---|---|---|
JANE FAHEY |
||
LOUISA JANE JENKINSON |
||
HANNAH ELIZABETH SHEPHERD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KATE ELIZABETH HUDSON |
Director | ||
CLOE NANDLAL |
Company Secretary | ||
KATHERINE DEAN |
Company Secretary | ||
JOHN HUME MCKENZIE |
Director | ||
ROBERT HUGH MUSGROVE |
Director | ||
KATE ELIZABETH HUDSON |
Director | ||
STACEY ARNOLD |
Company Secretary | ||
SARAH CAROLINE GOTT |
Director | ||
EMMA SUZANNE FERLEY |
Company Secretary | ||
NIGEL CROW |
Director | ||
DERREN SANDERS |
Director | ||
HEATHER NICOL |
Company Secretary | ||
NICOLA SUZANNE BLACK |
Director | ||
BARRY JOHN CLARKSON |
Director | ||
CLIVE ANTHONY GEORGE GIBSON |
Director | ||
ROBERT HUGH MUSGROVE |
Company Secretary | ||
ROBERT HUGH MUSGROVE |
Director | ||
PETER FRANCIS ATKINS |
Director | ||
ROGER KEITH MCGREGOR |
Director | ||
KENNETH GEORGE CUSHING |
Director | ||
KENNETH HENRY GORDON COALES |
Company Secretary | ||
KENNETH HENRY GORDON COALES |
Director | ||
IAN DAVID DAWSON |
Director | ||
JEREMY WILLIAM LLOYD |
Director | ||
JOHN ROBERT MORLEY |
Director | ||
THEODORE MICHAEL MCINTYRE |
Director | ||
ALASTAIR LANGDON CRAIG CAMERON |
Director | ||
JEREMY DOUGLAS CHARLES |
Director | ||
PETER ANTHONY LETLEY |
Director | ||
ALAN SAVERY |
Director | ||
JOHN MAURICE COUSINS |
Director | ||
TIMOTHY WILLIAM O'BRIEN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
G.M. GILT-EDGED NOMINEES LIMITED | Director | 2016-04-07 | CURRENT | 1969-05-14 | Dissolved 2017-04-19 | |
BILLINGSGATE NOMINEES LIMITED | Director | 2016-04-06 | CURRENT | 1987-06-02 | Liquidation | |
HSBC EQUATOR (UK) LIMITED | Director | 2016-03-21 | CURRENT | 1996-05-02 | Liquidation | |
EQUATOR HOLDINGS LIMITED | Director | 2016-03-21 | CURRENT | 1996-05-23 | Liquidation | |
HSBC LONDON HOLDINGS LIMITED | Director | 2015-12-23 | CURRENT | 1988-03-28 | Dissolved 2017-08-17 | |
HSBC DEVELOPMENT PROPERTIES (UK) LIMITED | Director | 2015-08-18 | CURRENT | 1987-08-20 | Dissolved 2016-04-05 | |
HSBC EQUATOR (UK) LIMITED | Director | 2016-03-21 | CURRENT | 1996-05-02 | Liquidation | |
EQUATOR HOLDINGS LIMITED | Director | 2016-03-21 | CURRENT | 1996-05-23 | Liquidation | |
HSBC LONDON HOLDINGS LIMITED | Director | 2012-12-12 | CURRENT | 1988-03-28 | Dissolved 2017-08-17 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 20/02/2017 FROM 8 CANADA SQUARE LONDON E14 5HQ | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 16/05/16 STATEMENT OF CAPITAL;GBP 15 | |
AR01 | 16/05/16 FULL LIST | |
AP01 | DIRECTOR APPOINTED LOUISA JANE JENKINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATE HUDSON | |
AP03 | SECRETARY APPOINTED JANE FAHEY | |
LATEST SOC | 19/10/15 STATEMENT OF CAPITAL;GBP 15 | |
AR01 | 23/09/15 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CLOE NANDLAL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CLOE NANDLAL / 05/02/2015 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELAINE WILLIAMS | |
LATEST SOC | 30/09/14 STATEMENT OF CAPITAL;GBP 15 | |
AR01 | 23/09/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KATHERINE DEAN | |
AP03 | SECRETARY APPOINTED CLOE NANDLAL | |
AP01 | DIRECTOR APPOINTED KATE ELIZABETH HUDSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MCKENZIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT MUSGROVE | |
AP01 | DIRECTOR APPOINTED ELAINE WILLIAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATE HUDSON | |
LATEST SOC | 27/09/13 STATEMENT OF CAPITAL;GBP 15 | |
AR01 | 23/09/13 FULL LIST | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | 29/08/2013 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STACEY ARNOLD | |
AP03 | SECRETARY APPOINTED KATHERINE DEAN | |
AP01 | DIRECTOR APPOINTED HANNAH ELIZABETH SHEPHERD | |
AP01 | DIRECTOR APPOINTED KATE ELIZABETH HUDSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH GOTT | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 23/09/12 FULL LIST | |
AP03 | SECRETARY APPOINTED STACEY ARNOLD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY EMMA FERLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL CROW | |
AR01 | 23/09/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / EMMA SUZANNE COCKBURN / 09/07/2011 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH GOTT / 08/09/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH CAROLINE MAHER / 21/05/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH CAROLINE MAHER / 15/04/2011 | |
AP01 | DIRECTOR APPOINTED NIGEL CROW | |
AR01 | 23/09/10 FULL LIST | |
AP03 | SECRETARY APPOINTED EMMA SUZANNE COCKBURN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DERREN SANDERS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HEATHER NICOL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICOLA BLACK | |
AP01 | DIRECTOR APPOINTED SARAH MAHER | |
AP01 | DIRECTOR APPOINTED JOHN HUME MCKENZIE | |
AP01 | DIRECTOR APPOINTED ROBERT HUGH MUSGROVE | |
AP01 | DIRECTOR APPOINTED DERREN SANDERS | |
TM01 | TERMINATE DIR APPOINTMENT | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA SUZANNE BLACK / 01/02/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 23/09/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
288a | DIRECTOR APPOINTED STEPHEN JAMES YOUNG | |
288b | APPOINTMENT TERMINATED DIRECTOR BARRY CLARKSON | |
363a | RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
363a | RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS |
Appointment of Liquidators | 2017-02-08 |
Resolutions for Winding-up | 2017-02-08 |
Notices to Creditors | 2017-02-08 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
|
|
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
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as HBL NOMINEES LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | HBL NOMINEES LIMITED | Event Date | 2017-02-03 |
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 Type | Appointment of Liquidators | |
Defending party | HBL NOMINEES LIMITED | Event Date | 2017-01-26 |
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 Type | Resolutions for Winding-up | |
Defending party | HBL NOMINEES LIMITED | Event Date | 2017-01-26 |
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 | |||
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. |