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

BANK OF ENGLAND NOMINEES LIMITED

1 LITTLE NEW STREET, LONDON, EC4A,
Company Registration Number
01307478
Private Limited Company
Dissolved

Dissolved 2017-07-27

Company Overview

About Bank Of England Nominees Ltd
BANK OF ENGLAND NOMINEES LIMITED was founded on 1977-04-06 and had its registered office in 1 Little New Street. The company was dissolved on the 2017-07-27 and is no longer trading or active.

Key Data
Company Name
BANK OF ENGLAND NOMINEES LIMITED
 
Legal Registered Office
1 LITTLE NEW STREET
LONDON
 
Filing Information
Company Number 01307478
Date formed 1977-04-06
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-02-29
Date Dissolved 2017-07-27
Type of accounts DORMANT
Last Datalog update: 2019-03-08 08:24:15
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 BANK OF ENGLAND NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
CAROL LINDSEY ELLIOTT
Company Secretary 2006-11-06
ANDREW JOHN BAILEY
Director 2004-01-01
JOHN RICHARD EVELEGH FOOTMAN
Director 2006-01-16
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW ROBERT WARDLOW
Company Secretary 2005-12-23 2009-06-30
STEPHEN JON BRISTOWE
Company Secretary 1995-03-20 2006-11-05
ANDREW MCLEOD BROOKS LARGE
Director 2002-10-16 2006-01-15
ROBIN VIVIAN DARBYSHIRE
Company Secretary 1992-12-31 2005-12-22
MERLYN VIVIENNE LOWTHER
Director 2002-05-31 2003-12-31
DAVID CECIL CLEMENTI
Director 1997-10-15 2002-10-16
IAN PLENDERLEITH
Director 1994-03-10 2002-05-31
GORDON MIDGLEY
Director 1997-07-28 1997-10-14
HOWARD JOHN DAVIES
Director 1995-09-11 1997-07-31
GORDON MIDGLEY
Director 1995-04-05 1995-09-10
RUPERT LASCELLES PENNANT-REA
Director 1993-07-01 1995-03-22
RICHARD ERNEST WICKHAM
Company Secretary 1992-12-31 1995-03-17
ANTHONY LAWRIE COLEBY
Director 1992-12-31 1994-02-28
EDWARD ALAN JOHN GEORGE
Director 1992-12-31 1993-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROL LINDSEY ELLIOTT HOUBLON NOMINEES Company Secretary 2006-11-06 CURRENT 1965-02-09 Dissolved 2016-03-23
CAROL LINDSEY ELLIOTT SECURITIES MANAGEMENT TRUST (THE) LIMITED Company Secretary 2006-11-06 CURRENT 1929-11-20 Active
JOHN RICHARD EVELEGH FOOTMAN HOUBLON NOMINEES Director 2009-02-20 CURRENT 1965-02-09 Dissolved 2016-03-23
JOHN RICHARD EVELEGH FOOTMAN SECURITIES MANAGEMENT TRUST (THE) LIMITED Director 2007-04-11 CURRENT 1929-11-20 Active
JOHN RICHARD EVELEGH FOOTMAN BE PENSION FUND TRUSTEES LIMITED Director 2003-06-18 CURRENT 1999-10-29 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
2017-07-27GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-04-274.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2017-01-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC
2017-01-23AD02SAIL ADDRESS CREATED
2016-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/2016 FROM, 8 LOTHBURY, LONDON, EC2R 7HH
2016-10-31600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-10-31LRESSPSPECIAL RESOLUTION TO WIND UP
2016-10-314.70DECLARATION OF SOLVENCY
2016-08-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-08AR0131/12/15 FULL LIST
2015-08-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15
2015-01-22LATEST SOC22/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-22AR0131/12/14 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
2014-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN BAILEY / 01/04/2013
2013-06-19RES13FINANCIAL STATEMENTS FOR THE YEAR ENDED 28/02/13 BE APPROVED. THE SECRETARY BE AUTHORISED TO SIGN THE DIRECTOR'S REPORT. 21/05/2013
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
2011-01-19AR0131/12/10 FULL LIST
2010-06-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10
2010-01-14AR0131/12/09 FULL LIST
2010-01-14CH03SECRETARY'S CHANGE OF PARTICULARS / CAROL LINDSEY ELLIOTT / 14/01/2010
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
2009-07-09288bAPPOINTMENT TERMINATED SECRETARY ANDREW WARDLOW
2009-01-22363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-07-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08
2008-01-18363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-07-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07
2007-01-27363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-27363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-11-14288bSECRETARY RESIGNED
2006-11-14288aNEW SECRETARY APPOINTED
2006-06-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06
2006-02-07363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-02-03288aNEW DIRECTOR APPOINTED
2006-02-03288bDIRECTOR RESIGNED
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
2005-07-27287REGISTERED 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
2004-01-29363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-01-17288bDIRECTOR RESIGNED
2004-01-17288aNEW 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
2002-11-13288aNEW DIRECTOR APPOINTED
2002-10-31288bDIRECTOR RESIGNED
2002-06-27288aNEW DIRECTOR APPOINTED
2002-06-17288bDIRECTOR RESIGNED
2002-05-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02
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
2001-01-29363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-05-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/00
2000-01-28363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-06-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99
1999-02-01363aRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-05-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/98
1998-01-23363aRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-11-02288aNEW DIRECTOR APPOINTED
1997-11-02288bDIRECTOR RESIGNED
1997-08-05288bDIRECTOR RESIGNED
1997-08-05288aNEW DIRECTOR APPOINTED
1997-07-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/97
1997-01-22363aRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-05-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/96
1996-01-17363xRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
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 BANK OF ENGLAND NOMINEES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-02-27
Notices to Creditors2016-10-24
Appointment of Liquidators2016-10-24
Resolutions for Winding-up2016-10-24
Fines / Sanctions
No fines or sanctions have been issued against BANK OF ENGLAND 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
BANK OF ENGLAND NOMINEES LIMITED 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
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28
Annual Accounts
2009-02-28
Annual Accounts
2008-02-29
Annual Accounts
2007-02-28
Annual Accounts
2006-02-28

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 BANK OF ENGLAND NOMINEES LIMITED

Intangible Assets
Patents
We have not found any records of BANK OF ENGLAND NOMINEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BANK OF ENGLAND NOMINEES LIMITED
Trademarks
We have not found any records of BANK OF ENGLAND NOMINEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BANK OF ENGLAND 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 (74990 - Non-trading company) as BANK OF ENGLAND NOMINEES LIMITED 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 BANK OF ENGLAND 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyBANK OF ENGLAND NOMINEES LIMITEDEvent Date2017-02-22
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 Athene Place, 66 Shoe Lane, London EC4A 3BQ on 31 March 2017 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, Athene Place, 66 Shoe Lane, London EC4A 3BQ no later than 12.00 noon on the preceding business day. Date of appointment:13 October 2016 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 For further details contact: Sean Waring Mitchell, Email: swaringmitchell@deloitte.co.uk, Tel: 020 7303 6688. Ag DF90709
 
Initiating party Event TypeNotices to Creditors
Defending partyBANK OF ENGLAND NOMINEES LIMITEDEvent Date2016-10-13
The Company was placed into Members Voluntary Liquidation on 13 October 2016 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 21 November 2016 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 21 November 2016, 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 Tel: +44 (0) 20 7303 4992.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBANK OF ENGLAND NOMINEES LIMITEDEvent Date2016-10-13
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 Tel: +44 (0) 20 7303 4992.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBANK OF ENGLAND NOMINEES LIMITEDEvent Date2016-10-13
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 13 October 2016 , Effective Date: 13 October 2016. I, the undersigned being a director of the Company hereby certify that the following written resolutions were circulated to the members 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. Stephen Roland Browne and Christopher Richard Frederick Day can be contacted at Deloitte LLP on Tel: +44 (0) 20 7303 5813.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BANK OF ENGLAND 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 BANK OF ENGLAND 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.