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

BILLINGSGATE NOMINEES LIMITED

C/O TENEO RESTRUCTURING LIMITED, 156 GREAT CHARLES STREET, BIRMINGHAM, WEST MIDLANDS, B3 3HN,
Company Registration Number
02136648
Private Limited Company
Liquidation

Company Overview

About Billingsgate Nominees Ltd
BILLINGSGATE NOMINEES LIMITED was founded on 1987-06-02 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Billingsgate Nominees Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BILLINGSGATE NOMINEES LIMITED
 
Legal Registered Office
C/O TENEO RESTRUCTURING LIMITED
156 GREAT CHARLES STREET
BIRMINGHAM
WEST MIDLANDS
B3 3HN
Other companies in E14
 
Filing Information
Company Number 02136648
Company ID Number 02136648
Date formed 1987-06-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 12/05/2016
Return next due 09/06/2017
Type of accounts DORMANT
Last Datalog update: 2021-10-06 17:47:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BILLINGSGATE NOMINEES LIMITED
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.

Company Officers of BILLINGSGATE NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
JAMES DOMINIC MORRIS
Company Secretary 2017-11-10
LOUISA JANE JENKINSON
Director 2016-04-06
SYEEDA OLLITE
Director 2017-11-08
Previous Officers
Officer Role Date Appointed Date Resigned
HANNAH ELIZABETH SHEPHERD
Director 2016-04-06 2017-11-07
DENETTE BOTCHWAY
Company Secretary 2014-10-03 2016-12-16
CANADA WATER NOMINEES (UK) LIMITED
Director 2007-04-12 2016-04-08
ROBERT HUGH MUSGROVE
Director 2008-09-30 2016-03-24
ROBERT JAMES HINTON
Company Secretary 2012-02-27 2014-10-03
EMMA SUZANNE FERLEY
Company Secretary 2010-09-02 2012-02-27
SARAH CAROLINE GOTT
Company Secretary 2008-10-01 2010-09-02
PAULINE LOUISE MCQUILLAN
Company Secretary 2006-05-08 2008-10-01
CANADA SQUARE NOMINEES (UK) LIMITED
Director 2007-03-01 2008-09-30
NICHOLAS NICHOLSON
Director 2005-08-05 2007-04-12
ANTHONY MICHAEL DE STEIGER
Director 1992-08-14 2007-03-01
ALICE READ
Company Secretary 2005-08-05 2006-05-08
FRANCES JULIE NIVEN
Company Secretary 2004-07-23 2005-08-05
GRAHAM RATTRAY ADDISON
Director 1992-08-14 2005-08-05
MARK VIVIAN PEARCE
Company Secretary 2002-12-19 2004-07-23
JULIAN CHARLES BEAVEN
Director 1992-08-14 2004-05-18
ROBERT HUGH MUSGROVE
Company Secretary 1999-07-27 2002-12-19
ANTHONY LAUNCE BUCKNALL
Director 1992-08-14 2001-10-31
SHAUN KEVIN BRYANT
Company Secretary 1996-01-05 1999-07-27
RICHARD WILLIAM QUIN
Company Secretary 1995-07-13 1996-01-04
CATHERINE ANNE WILLIAMSON
Director 1992-08-14 1995-12-12
JAMES KEITH BARTON
Company Secretary 1993-09-01 1995-07-13
VANESSA INDIRA GARNHAM
Company Secretary 1992-08-17 1993-09-01
RICHARD WILLIAM QUIN
Company Secretary 1992-08-14 1992-08-17

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 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 HBL NOMINEES LIMITED Director 2015-12-23 CURRENT 1932-12-14 Dissolved 2017-08-17
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

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
2022-01-20Voluntary liquidation. Notice of members return of final meeting
2022-01-20Voluntary liquidation. Notice of members return of final meeting
2021-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/21 FROM 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2021-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/21 FROM Hill House, 1 Little New Street London EC4A 3TR
2021-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/21 FROM 8 Canada Square London E14 5HQ
2021-01-21600Appointment of a voluntary liquidator
2021-01-21LRESSPResolutions passed:
  • Special resolution to wind up on 2020-12-18
2021-01-21LIQ01Voluntary liquidation declaration of solvency
2020-11-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-10-15AP01DIRECTOR APPOINTED MS. LORI LEE HALL
2020-10-15AP03Appointment of Ms. Lori Lee Hall as company secretary on 2020-09-30
2020-10-12TM02Termination of appointment of James Dominic Morris on 2020-09-30
2020-10-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DOMINIC MORRIS
2020-09-15TM01APPOINTMENT TERMINATED, DIRECTOR SYEEDA OLLITE
2020-09-15AP01DIRECTOR APPOINTED MRS NICOLA CAROL HOPKINS
2020-05-19CS01CONFIRMATION STATEMENT MADE ON 12/05/20, WITH NO UPDATES
2019-09-26AP01DIRECTOR APPOINTED MR. JAMES DOMINIC MORRIS
2019-09-26TM01APPOINTMENT TERMINATED, DIRECTOR LOUISA JANE JENKINSON
2019-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 12/05/19, WITH NO UPDATES
2018-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 12/05/18, WITH NO UPDATES
2017-11-13AP03Appointment of Mr James Dominic Morris as company secretary on 2017-11-10
2017-11-09AP01DIRECTOR APPOINTED SYEEDA OLLITE
2017-11-07TM01APPOINTMENT TERMINATED, DIRECTOR HANNAH ELIZABETH SHEPHERD
2017-08-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-05-16LATEST SOC16/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES
2016-12-16TM02Termination of appointment of Denette Botchway on 2016-12-16
2016-05-13LATEST SOC13/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-13AR0112/05/16 FULL LIST
2016-05-13AR0112/05/16 FULL LIST
2016-04-08TM01APPOINTMENT TERMINATED, DIRECTOR CANADA WATER NOMINEES (UK) LIMITED
2016-04-07AP01DIRECTOR APPOINTED HANNAH ELIZABETH SHEPHERD
2016-04-07AP01DIRECTOR APPOINTED LOUISA JANE JENKINSON
2016-03-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HUGH MUSGROVE
2016-02-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-02-02RES01ADOPT ARTICLES 02/02/16
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-02AR0101/07/15 ANNUAL RETURN FULL LIST
2015-02-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-10-03AP03Appointment of Denette Botchway as company secretary on 2014-10-03
2014-10-03TM02Termination of appointment of Robert James Hinton on 2014-10-03
2014-07-24LATEST SOC24/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-24AR0101/07/14 ANNUAL RETURN FULL LIST
2013-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-07-12AR0101/07/13 ANNUAL RETURN FULL LIST
2012-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-07-06AR0101/07/12 FULL LIST
2012-02-29TM02APPOINTMENT TERMINATED, SECRETARY EMMA FERLEY
2012-02-29AP03SECRETARY APPOINTED MR ROBERT JAMES HINTON
2011-09-14CH03SECRETARY'S CHANGE OF PARTICULARS / EMMA SUZANNE COCKBURN / 09/07/2011
2011-09-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-07-08AR0101/07/11 FULL LIST
2010-09-20TM02APPOINTMENT TERMINATED, SECRETARY SARAH MAHER
2010-09-17AP03SECRETARY APPOINTED EMMA SUZANNE COCKBURN
2010-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-07-23AR0101/07/10 FULL LIST
2010-01-19CH03SECRETARY'S CHANGE OF PARTICULARS / SARAH MAHER / 18/01/2010
2009-11-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-07-16363aRETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS
2009-03-11288aSECRETARY APPOINTED SARAH MAHER
2009-03-11288bAPPOINTMENT TERMINATED SECRETARY PAULINE MCQUILLAN
2009-03-05288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT MUSGROVE / 11/02/2009
2008-10-20288aDIRECTOR APPOINTED ROBERT HUGH MUSGROVE
2008-10-17288bAPPOINTMENT TERMINATED DIRECTOR CANADA SQUARE NOMINEES (UK) LIMITED
2008-07-01363aRETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS
2008-05-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-02-07288cSECRETARY'S PARTICULARS CHANGED
2007-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-11-01288aNEW DIRECTOR APPOINTED
2007-11-01288bDIRECTOR RESIGNED
2007-10-31288aNEW DIRECTOR APPOINTED
2007-10-31288bDIRECTOR RESIGNED
2007-07-26363aRETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS
2006-08-17363aRETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS
2006-05-17288aNEW SECRETARY APPOINTED
2006-05-17288bSECRETARY RESIGNED
2006-04-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-01-11288cSECRETARY'S PARTICULARS CHANGED
2005-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-08-31288cSECRETARY'S PARTICULARS CHANGED
2005-08-09363aRETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS
2005-08-09288aNEW DIRECTOR APPOINTED
2005-08-05288bDIRECTOR RESIGNED
2005-08-05288aNEW SECRETARY APPOINTED
2005-08-05288bSECRETARY RESIGNED
2004-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-08-18363aRETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS
2004-08-09288bSECRETARY RESIGNED
2004-08-09288aNEW SECRETARY APPOINTED
2004-05-28288bDIRECTOR RESIGNED
2003-11-18363aRETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS
2003-10-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-03-18288cDIRECTOR'S PARTICULARS CHANGED
2003-01-17288aNEW SECRETARY APPOINTED
2003-01-17288bSECRETARY RESIGNED
2002-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-08-12363aRETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS
2002-07-04287REGISTERED OFFICE CHANGED ON 04/07/02 FROM: 10 LOWER THAMES STREET LONDON EC3R 6AE
2002-04-23288bDIRECTOR RESIGNED
2001-10-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-08-20363aRETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS
2000-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
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 BILLINGSGATE NOMINEES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2021-01-21
Fines / Sanctions
No fines or sanctions have been issued against BILLINGSGATE 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
BILLINGSGATE 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
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 BILLINGSGATE NOMINEES LIMITED

Intangible Assets
Patents
We have not found any records of BILLINGSGATE NOMINEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BILLINGSGATE NOMINEES LIMITED
Trademarks
We have not found any records of BILLINGSGATE NOMINEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BILLINGSGATE 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 BILLINGSGATE 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 BILLINGSGATE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BILLINGSGATE 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 BILLINGSGATE 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.