Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HUMBERSTONE HOLDINGS P.L.C.
Company Information for

HUMBERSTONE HOLDINGS P.L.C.

LONDON, EC1A,
Company Registration Number
05124921
Public Limited Company
Dissolved

Dissolved 2016-06-28

Company Overview

About Humberstone Holdings P.l.c.
HUMBERSTONE HOLDINGS P.L.C. was founded on 2004-05-11 and had its registered office in London. The company was dissolved on the 2016-06-28 and is no longer trading or active.

Key Data
Company Name
HUMBERSTONE HOLDINGS P.L.C.
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 05124921
Date formed 2004-05-11
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-09-30
Date Dissolved 2016-06-28
Type of accounts DORMANT
Last Datalog update: 2016-08-14 22:32:20
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 HUMBERSTONE HOLDINGS P.L.C.
The following companies were found which have the same name as HUMBERSTONE HOLDINGS P.L.C.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HUMBERSTONE HOLDINGS PTY LTD Strike-off action in progress Company formed on the 2005-10-24
HUMBERSTONE HOLDINGS LLC 339 NW SHEFFIELD CIR PORT ST. LUCIE FL 34983 Inactive Company formed on the 2011-07-06

Company Officers of HUMBERSTONE HOLDINGS P.L.C.

Current Directors
Officer Role Date Appointed
CITY GROUP PLC
Company Secretary 2004-05-11
DAVID COURTNALL MARSHALL
Director 2004-05-18
LLOYD HUGH MARSHALL
Director 2004-05-11
JOHN MICHAEL ROBOTHAM
Director 2004-05-11
Previous Officers
Officer Role Date Appointed Date Resigned
RM REGISTRARS LIMITED
Company Secretary 2004-05-11 2004-05-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CITY GROUP PLC ZIMNRG LIMITED Company Secretary 2016-01-22 CURRENT 2016-01-22 Active - Proposal to Strike off
CITY GROUP PLC SHANGHAI GLOBAL EXPORT CORPORATION (UK) LIMITED Company Secretary 2013-12-10 CURRENT 2013-12-10 Dissolved 2016-08-02
CITY GROUP PLC MONTEAGLE INTERNATIONAL (UK) LIMITED Company Secretary 2013-11-11 CURRENT 2013-11-11 Active
CITY GROUP PLC DIAMONDCORP PLC Company Secretary 2010-06-01 CURRENT 2005-03-22 In Administration
CITY GROUP PLC MWB GROUP HOLDINGS PLC Company Secretary 2008-01-29 CURRENT 2008-01-29 Dissolved 2018-04-15
CITY GROUP PLC CHATEAU GATEAUX LIMITED Company Secretary 2006-01-24 CURRENT 2006-01-24 Active - Proposal to Strike off
CITY GROUP PLC DOUGALSTON LIMITED Company Secretary 2005-07-29 CURRENT 2005-07-29 Active
CITY GROUP PLC CITY GROUP ASSET MANAGEMENT LTD Company Secretary 2005-04-06 CURRENT 2005-04-06 Active
CITY GROUP PLC HOUSESTAPLE LIMITED Company Secretary 2005-04-05 CURRENT 2005-03-11 Dissolved 2016-08-23
CITY GROUP PLC FACE COMMUNICATIONS LIMITED Company Secretary 2005-03-09 CURRENT 2000-01-12 Dissolved 2014-08-05
CITY GROUP PLC FACE DIGITAL LIMITED Company Secretary 2005-03-09 CURRENT 2000-01-11 Dissolved 2014-08-05
CITY GROUP PLC REGISTERED OFFICES LIMITED Company Secretary 2005-03-02 CURRENT 2004-10-27 Active
CITY GROUP PLC HALOGEN HOLDINGS LIMITED Company Secretary 2005-02-03 CURRENT 2005-02-03 Dissolved 2017-06-20
CITY GROUP PLC CITY GROUP CUSTODIANS LIMITED Company Secretary 2005-01-24 CURRENT 2005-01-24 Active
CITY GROUP PLC CITY GROUP REGISTRARS LIMITED Company Secretary 2005-01-24 CURRENT 2005-01-24 Active
CITY GROUP PLC TENNYSON INVESTMENTS (UK) LIMITED Company Secretary 2004-04-22 CURRENT 2004-04-22 Dissolved 2015-12-08
CITY GROUP PLC COSTELLO COFFEE CORPORATION LIMITED Company Secretary 2003-02-14 CURRENT 2003-02-14 Dissolved 2016-09-06
CITY GROUP PLC GLOBAL COFFEE EXPORTS (U.K.) LIMITED Company Secretary 2001-11-29 CURRENT 2001-11-29 Dissolved 2016-08-09
CITY GROUP PLC CML RESEARCH LIMITED Company Secretary 2000-12-19 CURRENT 2000-10-12 Dissolved 2014-08-05
CITY GROUP PLC MONTEAGLE PROPERTIES (UK) LIMITED Company Secretary 2000-06-30 CURRENT 2000-06-30 Active
CITY GROUP PLC INDUSTRIAL & COMMERCIAL HOLDINGS PLC Company Secretary 2000-06-27 CURRENT 2000-06-27 Active
CITY GROUP PLC RYSBRIDGE ESTATES LIMITED Company Secretary 1998-03-25 CURRENT 1987-10-14 Liquidation
CITY GROUP PLC MWB (KENSINGTON VILLAGE) LIMITED Company Secretary 1998-03-25 CURRENT 1997-11-07 Liquidation
CITY GROUP PLC MONTEAGLE CONSUMER GROUP (UK) LIMITED Company Secretary 1997-05-28 CURRENT 1997-03-26 Active
CITY GROUP PLC MWB (OLD BAILEY) LIMITED Company Secretary 1994-01-07 CURRENT 1993-10-25 Dissolved 2018-07-03
CITY GROUP PLC WESTERN SELECTION LIMITED Company Secretary 1993-02-14 CURRENT 1928-11-16 Active
CITY GROUP PLC MARLANDS ESTATES LIMITED Company Secretary 1992-12-27 CURRENT 1989-12-27 Active
CITY GROUP PLC LONDON FINANCE AND INVESTMENT CORPORATION LIMITED Company Secretary 1992-12-19 CURRENT 1934-10-25 Active
CITY GROUP PLC LONDON FINANCE & INVESTMENT GROUP P.L.C. Company Secretary 1992-06-18 CURRENT 1924-10-22 Active
CITY GROUP PLC LONFIN INVESTMENTS LIMITED Company Secretary 1992-05-12 CURRENT 1987-03-16 Active
CITY GROUP PLC CRESTON HOLDINGS LIMITED Company Secretary 1991-05-04 CURRENT 1935-10-14 Active - Proposal to Strike off
DAVID COURTNALL MARSHALL HIGH ALTITUDE COFFEE COMPANY LIMITED Director 2016-07-08 CURRENT 2015-10-01 Active
DAVID COURTNALL MARSHALL CITY GROUP NOMINEES LIMITED Director 2016-04-05 CURRENT 1940-07-03 Active
DAVID COURTNALL MARSHALL COSTELLO COFFEE CORPORATION LIMITED Director 2016-03-01 CURRENT 2003-02-14 Dissolved 2016-09-06
DAVID COURTNALL MARSHALL MONTEAGLE INTERNATIONAL (UK) LIMITED Director 2014-01-10 CURRENT 2013-11-11 Active
DAVID COURTNALL MARSHALL SHANGHAI GLOBAL EXPORT CORPORATION (UK) LIMITED Director 2013-12-10 CURRENT 2013-12-10 Dissolved 2016-08-02
DAVID COURTNALL MARSHALL HIGH ALTITUDE COFFEE COMPANY (UK) LIMITED Director 2013-11-28 CURRENT 2013-11-28 Dissolved 2016-08-09
DAVID COURTNALL MARSHALL CRESTCHIC LIMITED Director 2006-06-05 CURRENT 2005-01-07 Active
DAVID COURTNALL MARSHALL CHATEAU GATEAUX LIMITED Director 2006-01-24 CURRENT 2006-01-24 Active - Proposal to Strike off
DAVID COURTNALL MARSHALL DOUGALSTON LIMITED Director 2005-11-25 CURRENT 2005-07-29 Active
DAVID COURTNALL MARSHALL CITY GROUP ASSET MANAGEMENT LTD Director 2005-04-06 CURRENT 2005-04-06 Active
DAVID COURTNALL MARSHALL HOUSESTAPLE LIMITED Director 2005-04-05 CURRENT 2005-03-11 Dissolved 2016-08-23
DAVID COURTNALL MARSHALL HALOGEN HOLDINGS LIMITED Director 2005-02-03 CURRENT 2005-02-03 Dissolved 2017-06-20
DAVID COURTNALL MARSHALL GLOBAL COFFEE EXPORTS (U.K.) LIMITED Director 2004-09-13 CURRENT 2001-11-29 Dissolved 2016-08-09
DAVID COURTNALL MARSHALL TENNYSON INVESTMENTS (UK) LIMITED Director 2004-04-22 CURRENT 2004-04-22 Dissolved 2015-12-08
DAVID COURTNALL MARSHALL LONFIN INVESTMENTS LIMITED Director 2001-08-07 CURRENT 1987-03-16 Active
DAVID COURTNALL MARSHALL MONTEAGLE PROPERTIES (UK) LIMITED Director 2001-06-18 CURRENT 2000-06-30 Active
DAVID COURTNALL MARSHALL INDUSTRIAL & COMMERCIAL HOLDINGS PLC Director 2000-06-27 CURRENT 2000-06-27 Active
DAVID COURTNALL MARSHALL MONTEAGLE CONSUMER GROUP (UK) LIMITED Director 1998-06-30 CURRENT 1997-03-26 Active
DAVID COURTNALL MARSHALL WESTERN SELECTION LIMITED Director 1993-02-14 CURRENT 1928-11-16 Active
DAVID COURTNALL MARSHALL CITY GROUP P.L.C. Director 1992-06-27 CURRENT 1979-08-15 Active
DAVID COURTNALL MARSHALL LONDON FINANCE & INVESTMENT GROUP P.L.C. Director 1992-06-18 CURRENT 1924-10-22 Active
LLOYD HUGH MARSHALL COSTELLO COFFEE CORPORATION LIMITED Director 2016-03-01 CURRENT 2003-02-14 Dissolved 2016-09-06
LLOYD HUGH MARSHALL SHANGHAI GLOBAL EXPORT CORPORATION (UK) LIMITED Director 2013-12-10 CURRENT 2013-12-10 Dissolved 2016-08-02
LLOYD HUGH MARSHALL HIGH ALTITUDE COFFEE COMPANY (UK) LIMITED Director 2013-11-28 CURRENT 2013-11-28 Dissolved 2016-08-09
LLOYD HUGH MARSHALL HOUSESTAPLE LIMITED Director 2005-04-05 CURRENT 2005-03-11 Dissolved 2016-08-23
LLOYD HUGH MARSHALL GLOBAL COFFEE EXPORTS (U.K.) LIMITED Director 2001-11-29 CURRENT 2001-11-29 Dissolved 2016-08-09
JOHN MICHAEL ROBOTHAM TENNYSON INVESTMENTS (UK) LIMITED Director 2004-04-22 CURRENT 2004-04-22 Dissolved 2015-12-08
JOHN MICHAEL ROBOTHAM LONDON FINANCE AND INVESTMENT CORPORATION LIMITED Director 1992-12-19 CURRENT 1934-10-25 Active
JOHN MICHAEL ROBOTHAM CITY GROUP NOMINEES LIMITED Director 1992-06-28 CURRENT 1940-07-03 Active

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
2016-06-28GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-04-12GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-04-04DS01APPLICATION FOR STRIKING-OFF
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-12AR0111/05/15 FULL LIST
2015-03-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14
2014-05-13LATEST SOC13/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-13AR0111/05/14 FULL LIST
2014-04-02CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CITY GROUP PLC / 24/03/2014
2014-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/2014 FROM 30 CITY ROAD LONDON EC1Y 2AG
2014-03-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2013-05-13AR0111/05/13 FULL LIST
2013-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID COURTNALL MARSHALL / 11/05/2013
2013-03-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2012-05-15AR0111/05/12 FULL LIST
2012-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL ROBOTHAM / 11/05/2012
2012-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LLOYD HUGH MARSHALL / 11/05/2012
2012-03-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2011-05-31AR0111/05/11 FULL LIST
2011-03-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2010-05-27AR0111/05/10 FULL LIST
2010-05-27CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CITY GROUP PLC / 11/05/2010
2010-03-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2009-05-12363aRETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS
2009-05-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2008-07-21AA30/09/07 TOTAL EXEMPTION FULL
2008-06-02363aRETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS
2007-05-16363aRETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS
2007-04-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-05-15363aRETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS
2006-05-15288cSECRETARY'S PARTICULARS CHANGED
2005-12-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-09-13287REGISTERED OFFICE CHANGED ON 13/09/05 FROM: 25 CITY ROAD LONDON EC1Y 1BQ
2005-09-13288cSECRETARY'S PARTICULARS CHANGED
2005-06-08363sRETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS
2004-09-23225ACC. REF. DATE EXTENDED FROM 31/05/05 TO 30/09/05
2004-06-16288aNEW DIRECTOR APPOINTED
2004-06-15288bSECRETARY RESIGNED
2004-05-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to HUMBERSTONE HOLDINGS P.L.C. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HUMBERSTONE HOLDINGS P.L.C.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HUMBERSTONE HOLDINGS P.L.C. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of HUMBERSTONE HOLDINGS P.L.C. registering or being granted any patents
Domain Names
We do not have the domain name information for HUMBERSTONE HOLDINGS P.L.C.
Trademarks
We have not found any records of HUMBERSTONE HOLDINGS P.L.C. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HUMBERSTONE HOLDINGS P.L.C.. 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 (74990 - Non-trading company) as HUMBERSTONE HOLDINGS P.L.C. are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where HUMBERSTONE HOLDINGS P.L.C. 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 HUMBERSTONE HOLDINGS P.L.C. 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 HUMBERSTONE HOLDINGS P.L.C. 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.
    Other companies at postcode EC1A