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

HOUBLON NOMINEES

1 LITTLE NEW STREET, LONDON, EC4A,
Company Registration Number
00837118
Private Unlimited Company
Dissolved

Dissolved 2016-03-23

Company Overview

About Houblon Nominees
HOUBLON NOMINEES was founded on 1965-02-09 and had its registered office in 1 Little New Street. The company was dissolved on the 2016-03-23 and is no longer trading or active.

Key Data
Company Name
HOUBLON NOMINEES
 
Legal Registered Office
1 LITTLE NEW STREET
LONDON
 
Filing Information
Company Number 00837118
Date formed 1965-02-09
Country 
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Dissolved
Lastest accounts 2015-02-28
Date Dissolved 2016-03-23
Type of accounts DORMANT
Last Datalog update: 2016-04-28 10:27:07
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.

Company Officers of HOUBLON NOMINEES

Current Directors
Officer Role Date Appointed
CAROL LINDSEY ELLIOTT
Company Secretary 2006-11-06
KATHARINE ELIZABETH MCCARTHY
Company Secretary 2013-11-01
JOHN RICHARD EVELEGH FOOTMAN
Director 2009-02-20
CHRISTOPHER KEITH SALMON
Director 2011-04-26
Previous Officers
Officer Role Date Appointed Date Resigned
BENEDICT PETER NORMAN
Company Secretary 2010-02-22 2013-10-31
WARWICK RICHARD JONES
Director 2006-11-04 2013-06-25
ANDREW JOHN BAILEY
Director 2009-02-20 2011-04-26
STUART ALLEN
Company Secretary 2005-12-23 2010-02-21
CHARLES RICHARD BEAN
Director 2008-07-16 2009-02-19
ANDREW ROBERT WARDLOW
Director 2004-01-14 2009-02-19
JANIS RACHEL LOMAX
Director 2003-07-16 2008-06-30
CAROL OLIVIA BASTIEN
Company Secretary 2000-07-01 2006-11-05
PETER ALUN CLIFFORD SMOUT
Director 2002-03-28 2006-11-03
ROBIN VIVIAN DARBYSHIRE
Company Secretary 1992-07-19 2005-12-22
PETER DAVID RODGERS
Director 1997-10-15 2004-01-14
MERVYN ALLISTER KING
Director 1992-07-19 2003-07-16
GORDON MIDGLEY
Director 1994-12-01 2002-03-28
PETER GRAHAM CHARMAN
Company Secretary 1995-03-20 2000-06-30
JOHN RICHARD EVELEGH FOOTMAN
Director 1994-12-01 1997-10-14
RICHARD ERNEST WICKHAM
Company Secretary 1992-07-19 1995-03-17
HUGH CHRISTOPHER EMLYN HARRIS
Director 1992-07-19 1994-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROL LINDSEY ELLIOTT BANK OF ENGLAND NOMINEES LIMITED Company Secretary 2006-11-06 CURRENT 1977-04-06 Dissolved 2017-07-27
CAROL LINDSEY ELLIOTT SECURITIES MANAGEMENT TRUST (THE) LIMITED Company Secretary 2006-11-06 CURRENT 1929-11-20 Active
JOHN RICHARD EVELEGH FOOTMAN SECURITIES MANAGEMENT TRUST (THE) LIMITED Director 2007-04-11 CURRENT 1929-11-20 Active
JOHN RICHARD EVELEGH FOOTMAN BANK OF ENGLAND NOMINEES LIMITED Director 2006-01-16 CURRENT 1977-04-06 Dissolved 2017-07-27
JOHN RICHARD EVELEGH FOOTMAN BE PENSION FUND TRUSTEES LIMITED Director 2003-06-18 CURRENT 1999-10-29 Active
CHRISTOPHER KEITH SALMON ROUNDWOOD PARK SCHOOL ACADEMY TRUST Director 2012-01-01 CURRENT 2011-07-06 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
2016-03-23GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-12-234.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/2015 FROM 8 LOTHBURY LONDON EC2R 7HH
2015-10-01600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-10-01LRESSPSPECIAL RESOLUTION TO WIND UP
2015-10-014.70DECLARATION OF SOLVENCY
2015-08-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15
2015-01-23LATEST SOC23/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-23AR0131/12/14 FULL LIST
2014-07-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-22AR0131/12/13 FULL LIST
2013-11-07AP03SECRETARY APPOINTED KATHARINE ELIZABETH MCCARTHY
2013-11-07TM02APPOINTMENT TERMINATED, SECRETARY BENEDICT NORMAN
2013-07-02TM01APPOINTMENT TERMINATED, DIRECTOR WARWICK JONES
2013-06-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13
2013-01-17AR0131/12/12 FULL LIST
2012-08-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12
2012-01-17AR0131/12/11 FULL LIST
2011-07-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11
2011-05-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BAILEY
2011-05-05AP01DIRECTOR APPOINTED CHRISTOPHER KEITH SALMON
2011-01-19AR0131/12/10 FULL LIST
2011-01-19CH03SECRETARY'S CHANGE OF PARTICULARS / CAROL LINDSEY ELLIOTT / 19/01/2011
2010-06-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10
2010-03-01AP03SECRETARY APPOINTED BENEDICT PETER NORMAN
2010-03-01TM02APPOINTMENT TERMINATED, SECRETARY STUART ALLEN
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / WARWICK RICHARD JONES / 14/01/2010
2010-01-14AR0131/12/09 FULL LIST
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / WARWICK RICHARD JONES / 14/01/2010
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN BAILEY / 07/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD EVELEGH FOOTMAN / 07/10/2009
2009-07-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09
2009-03-05288aDIRECTOR APPOINTED ANDREW BAILEY
2009-03-05288aDIRECTOR APPOINTED JOHN FOOTMAN
2009-03-05288bAPPOINTMENT TERMINATED DIRECTOR ANDREW WARDLOW
2009-03-05288bAPPOINTMENT TERMINATED DIRECTOR CHARLES BEAN
2009-01-22363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-22288cDIRECTOR'S CHANGE OF PARTICULARS / CHARLES BEAN / 22/01/2009
2008-07-28288aDIRECTOR APPOINTED CHARLES RICHARD BEAN
2008-07-28288bAPPOINTMENT TERMINATED DIRECTOR JANIS LOMAX
2008-07-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08
2008-01-14363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-14353LOCATION OF REGISTER OF MEMBERS
2007-07-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07
2007-01-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-01-27363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-12-05288aNEW DIRECTOR APPOINTED
2006-11-14288bDIRECTOR RESIGNED
2006-11-14288aNEW SECRETARY APPOINTED
2006-11-14288bSECRETARY RESIGNED
2006-06-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06
2006-02-10363aRETURN MADE UP TO 31/12/05; NO CHANGE OF MEMBERS
2006-01-20288bSECRETARY RESIGNED
2006-01-20288aNEW SECRETARY APPOINTED
2005-07-27287REGISTERED OFFICE CHANGED ON 27/07/05 FROM: 19 OLD JEWRY LONDON EC2R 8HA
2005-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05
2005-02-02363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-07-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04
2004-02-14288aNEW DIRECTOR APPOINTED
2004-01-29363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-01-28288bDIRECTOR RESIGNED
2003-07-31288bDIRECTOR RESIGNED
2003-07-31288aNEW DIRECTOR APPOINTED
2003-05-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03
2003-01-29363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-05-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02
2002-04-17288bDIRECTOR RESIGNED
2002-04-17288aNEW DIRECTOR APPOINTED
2002-01-29363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-01-29363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-07-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01
1995-01-26Return made up to 31/12/94; full list of members
1994-12-07New director appointed
1994-07-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/94
1994-01-28Return made up to 31/12/93; full list of members
1993-06-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/93
1993-03-01Resolutions passed:<ul><li>Elective resolution passed</ul>
1993-01-13Return made up to 31/12/92; no change of members
1992-12-17Secretary's particulars changed
1992-08-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/02/92
1992-08-26Return made up to 19/07/92; full list of members
1991-08-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/91
1991-08-05Return made up to 19/07/91; full list of members
1991-06-17New secretary appointed
1991-04-19Director resigned;new director appointed
1990-07-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/90
1989-07-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/89
1989-03-22Director resigned;new director appointed
1988-07-19ACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/02/88
1988-05-18New director appointed
1987-08-23New secretary appointed
1987-08-03Accounts made up to 1987-02-28
1987-07-23Director's particulars changed
1986-06-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/86
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 HOUBLON NOMINEES or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-11-05
Appointment of Liquidators2015-09-29
Resolutions for Winding-up2015-09-29
Notices to Creditors2015-09-29
Fines / Sanctions
No fines or sanctions have been issued against HOUBLON NOMINEES
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HOUBLON NOMINEES 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

Filed Financial Reports
Annual Accounts
2015-02-28
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28

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 HOUBLON NOMINEES

Intangible Assets
Patents
We have not found any records of HOUBLON NOMINEES registering or being granted any patents
Domain Names
We do not have the domain name information for HOUBLON NOMINEES
Trademarks
We have not found any records of HOUBLON NOMINEES registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOUBLON NOMINEES. 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 HOUBLON NOMINEES 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 HOUBLON NOMINEES 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 TypeFinal Meetings
Defending partyHOUBLON NOMINEESEvent Date2015-11-02
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that a final General Meeting of the Company will be held at Deloitte LLP, PO Box 810, 66 Shoe Lane, London EC4A 3WA on 15 December 2015 at 10.00 am, for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Joint Liquidators. The meeting will also consider and, if thought fit, pass the following resolution: That the Joint Liquidators statement of account for the period of the liquidation be approved. Any member of the Company entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him/her. A proxy need not be a member of the Company. Proxy forms to be used at the meeting must be lodged with the Joint Liquidators at Deloitte LLP, PO Box 810, 66 Shoe Lane, London EC4A 3BQ no later than 12.00 noon on the preceding business day. Date of Appointment: 21 September 2015. Office Holder details: Christopher Richard Frederick Day, (IP No. 008072) and Stephen Roland Browne, (IP No. 009281) both of Deloitte LLP, PO Box 810, 66 Shoe Lane, London EC4A 3BQ Please contact Lara Rosenbloom at lrosenbloom@deloitte.co.uk or on +44 20 7303 5813 for further information.
 
Initiating party Event TypeNotices to Creditors
Defending partyHOUBLON NOMINEESEvent Date2015-09-23
The Company was placed into Members Voluntary Liquidation on 21 September 2015 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 intend making a final distribution to creditors. Creditors of the Company are required to prove their debts before 30 October 2015 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 30 October 2015 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 distribution 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 a final distribution in respect of the claims of all creditors who have proved their debts, the funds 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 020 7303 5813.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyHOUBLON NOMINEESEvent Date2015-09-21
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 020 7303 5813.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyHOUBLON NOMINEESEvent Date2015-09-21
Notification of written resolutions of the company proposed by the directors and having effect as special and ordinary resolutions of the Company pursuant to the provisions of part 13 of the Companies Act 2006. Circulation Date: on 21 September 2015 , Effective Date: on 21 September 2015. I, the undersigned being a director of the Company hereby certify that the following written resolutions were circulated to the sole member of the Company 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 020 7303 5813.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOUBLON NOMINEES 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 HOUBLON NOMINEES 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.