Dissolved
Dissolved 2016-03-23
Company Information for HOUBLON NOMINEES
1 LITTLE NEW STREET, LONDON, EC4A,
|
Company Registration Number
00837118
Private Unlimited Company
Dissolved Dissolved 2016-03-23 |
Company Name | |
---|---|
HOUBLON NOMINEES | |
Legal Registered Office | |
1 LITTLE NEW STREET LONDON | |
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 |
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. |
Officer | Role | Date Appointed |
---|---|---|
CAROL LINDSEY ELLIOTT |
||
KATHARINE ELIZABETH MCCARTHY |
||
JOHN RICHARD EVELEGH FOOTMAN |
||
CHRISTOPHER KEITH SALMON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BENEDICT PETER NORMAN |
Company Secretary | ||
WARWICK RICHARD JONES |
Director | ||
ANDREW JOHN BAILEY |
Director | ||
STUART ALLEN |
Company Secretary | ||
CHARLES RICHARD BEAN |
Director | ||
ANDREW ROBERT WARDLOW |
Director | ||
JANIS RACHEL LOMAX |
Director | ||
CAROL OLIVIA BASTIEN |
Company Secretary | ||
PETER ALUN CLIFFORD SMOUT |
Director | ||
ROBIN VIVIAN DARBYSHIRE |
Company Secretary | ||
PETER DAVID RODGERS |
Director | ||
MERVYN ALLISTER KING |
Director | ||
GORDON MIDGLEY |
Director | ||
PETER GRAHAM CHARMAN |
Company Secretary | ||
JOHN RICHARD EVELEGH FOOTMAN |
Director | ||
RICHARD ERNEST WICKHAM |
Company Secretary | ||
HUGH CHRISTOPHER EMLYN HARRIS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BANK OF ENGLAND NOMINEES LIMITED | Company Secretary | 2006-11-06 | CURRENT | 1977-04-06 | Dissolved 2017-07-27 | |
SECURITIES MANAGEMENT TRUST (THE) LIMITED | Company Secretary | 2006-11-06 | CURRENT | 1929-11-20 | Active | |
SECURITIES MANAGEMENT TRUST (THE) LIMITED | Director | 2007-04-11 | CURRENT | 1929-11-20 | Active | |
BANK OF ENGLAND NOMINEES LIMITED | Director | 2006-01-16 | CURRENT | 1977-04-06 | Dissolved 2017-07-27 | |
BE PENSION FUND TRUSTEES LIMITED | Director | 2003-06-18 | CURRENT | 1999-10-29 | Active | |
ROUNDWOOD PARK SCHOOL ACADEMY TRUST | Director | 2012-01-01 | CURRENT | 2011-07-06 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 05/10/2015 FROM 8 LOTHBURY LONDON EC2R 7HH | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15 | |
LATEST SOC | 23/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/12/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14 | |
LATEST SOC | 22/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/12/13 FULL LIST | |
AP03 | SECRETARY APPOINTED KATHARINE ELIZABETH MCCARTHY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BENEDICT NORMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WARWICK JONES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13 | |
AR01 | 31/12/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12 | |
AR01 | 31/12/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BAILEY | |
AP01 | DIRECTOR APPOINTED CHRISTOPHER KEITH SALMON | |
AR01 | 31/12/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CAROL LINDSEY ELLIOTT / 19/01/2011 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10 | |
AP03 | SECRETARY APPOINTED BENEDICT PETER NORMAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STUART ALLEN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WARWICK RICHARD JONES / 14/01/2010 | |
AR01 | 31/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WARWICK RICHARD JONES / 14/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN BAILEY / 07/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD EVELEGH FOOTMAN / 07/10/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09 | |
288a | DIRECTOR APPOINTED ANDREW BAILEY | |
288a | DIRECTOR APPOINTED JOHN FOOTMAN | |
288b | APPOINTMENT TERMINATED DIRECTOR ANDREW WARDLOW | |
288b | APPOINTMENT TERMINATED DIRECTOR CHARLES BEAN | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES BEAN / 22/01/2009 | |
288a | DIRECTOR APPOINTED CHARLES RICHARD BEAN | |
288b | APPOINTMENT TERMINATED DIRECTOR JANIS LOMAX | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08 | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06 | |
363a | RETURN MADE UP TO 31/12/05; NO CHANGE OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 27/07/05 FROM: 19 OLD JEWRY LONDON EC2R 8HA | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05 | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03 | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01 | |
Return made up to 31/12/94; full list of members | ||
New director appointed | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/94 | ||
Return made up to 31/12/93; full list of members | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/93 | ||
Resolutions passed:<ul><li>Elective resolution passed</ul> | ||
Return made up to 31/12/92; no change of members | ||
Secretary's particulars changed | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/02/92 | ||
Return made up to 19/07/92; full list of members | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/91 | ||
Return made up to 19/07/91; full list of members | ||
New secretary appointed | ||
Director resigned;new director appointed | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/90 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/89 | ||
Director resigned;new director appointed | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/02/88 | ||
New director appointed | ||
New secretary appointed | ||
Accounts made up to 1987-02-28 | ||
Director's particulars changed | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/86 |
Final Meetings | 2015-11-05 |
Appointment of Liquidators | 2015-09-29 |
Resolutions for Winding-up | 2015-09-29 |
Notices to Creditors | 2015-09-29 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading 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 HOUBLON NOMINEES
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as HOUBLON NOMINEES are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | HOUBLON NOMINEES | Event Date | 2015-11-02 |
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 Type | Notices to Creditors | |
Defending party | HOUBLON NOMINEES | Event Date | 2015-09-23 |
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 Type | Appointment of Liquidators | |
Defending party | HOUBLON NOMINEES | Event Date | 2015-09-21 |
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 Type | Resolutions for Winding-up | |
Defending party | HOUBLON NOMINEES | Event Date | 2015-09-21 |
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. | |||
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. |