Dissolved 2017-07-27
Company Information for BANK OF ENGLAND NOMINEES LIMITED
1 LITTLE NEW STREET, LONDON, EC4A 3TR,
|
Company Registration Number
01307478
Private Limited Company
Dissolved Dissolved 2017-07-27 |
Company Name | |
---|---|
BANK OF ENGLAND NOMINEES LIMITED | |
Legal Registered Office | |
1 LITTLE NEW STREET LONDON EC4A 3TR Other companies in EC2R | |
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 09:24:15 |
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 |
||
ANDREW JOHN BAILEY |
||
JOHN RICHARD EVELEGH FOOTMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW ROBERT WARDLOW |
Company Secretary | ||
STEPHEN JON BRISTOWE |
Company Secretary | ||
ANDREW MCLEOD BROOKS LARGE |
Director | ||
ROBIN VIVIAN DARBYSHIRE |
Company Secretary | ||
MERLYN VIVIENNE LOWTHER |
Director | ||
DAVID CECIL CLEMENTI |
Director | ||
IAN PLENDERLEITH |
Director | ||
GORDON MIDGLEY |
Director | ||
HOWARD JOHN DAVIES |
Director | ||
GORDON MIDGLEY |
Director | ||
RUPERT LASCELLES PENNANT-REA |
Director | ||
RICHARD ERNEST WICKHAM |
Company Secretary | ||
ANTHONY LAWRIE COLEBY |
Director | ||
EDWARD ALAN JOHN GEORGE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HOUBLON NOMINEES | Company Secretary | 2006-11-06 | CURRENT | 1965-02-09 | Dissolved 2016-03-23 | |
SECURITIES MANAGEMENT TRUST (THE) LIMITED | Company Secretary | 2006-11-06 | CURRENT | 1929-11-20 | Active | |
HOUBLON NOMINEES | Director | 2009-02-20 | CURRENT | 1965-02-09 | Dissolved 2016-03-23 | |
SECURITIES MANAGEMENT TRUST (THE) LIMITED | Director | 2007-04-11 | CURRENT | 1929-11-20 | Active | |
BE PENSION FUND TRUSTEES LIMITED | Director | 2003-06-18 | CURRENT | 1999-10-29 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 06/11/2016 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 29/02/16 | |
LATEST SOC | 08/01/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/12/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15 | |
LATEST SOC | 22/01/15 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 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN BAILEY / 01/04/2013 | |
RES13 | FINANCIAL STATEMENTS FOR THE YEAR ENDED 28/02/13 BE APPROVED. THE SECRETARY BE AUTHORISED TO SIGN THE DIRECTOR'S REPORT. 21/05/2013 | |
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 | |
AR01 | 31/12/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10 | |
AR01 | 31/12/09 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CAROL LINDSEY ELLIOTT / 14/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD EVELEGH FOOTMAN / 07/10/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09 | |
288b | APPOINTMENT TERMINATED SECRETARY ANDREW WARDLOW | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08 | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06 | |
363s | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 27/07/05 FROM: 19 OLD JEWRY LONDON EC2R 8HA | |
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 | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
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 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02 | |
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 | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/00 | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99 | |
363a | RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/98 | |
363a | RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/97 | |
363a | RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/96 | |
363x | RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS |
Final Meetings | 2017-02-27 |
Notices to Creditors | 2016-10-24 |
Appointment of Liquidators | 2016-10-24 |
Resolutions for Winding-up | 2016-10-24 |
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 BANK OF ENGLAND NOMINEES LIMITED
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 |
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | BANK OF ENGLAND NOMINEES LIMITED | Event Date | 2017-02-22 |
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 Type | Notices to Creditors | |
Defending party | BANK OF ENGLAND NOMINEES LIMITED | Event Date | 2016-10-13 |
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 Type | Appointment of Liquidators | |
Defending party | BANK OF ENGLAND NOMINEES LIMITED | Event Date | 2016-10-13 |
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 Type | Resolutions for Winding-up | |
Defending party | BANK OF ENGLAND NOMINEES LIMITED | Event Date | 2016-10-13 |
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. | |||
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. |