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

H.I. NOMINEES LIMITED

CHELTENHAM, GLOUCESTERSHIRE, GL54 5JB,
Company Registration Number
01883906
Private Limited Company
Dissolved

Dissolved 2014-02-25

Company Overview

About H.i. Nominees Ltd
H.I. NOMINEES LIMITED was founded on 1985-02-07 and had its registered office in Cheltenham. The company was dissolved on the 2014-02-25 and is no longer trading or active.

Key Data
Company Name
H.I. NOMINEES LIMITED
 
Legal Registered Office
CHELTENHAM
GLOUCESTERSHIRE
GL54 5JB
Other companies in GL54
 
Filing Information
Company Number 01883906
Date formed 1985-02-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-07-31
Date Dissolved 2014-02-25
Type of accounts DORMANT
Last Datalog update: 2015-05-31 14:22:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for H.I. NOMINEES LIMITED
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 H.I. NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
NIGEL JOHN CADBURY WILSON
Company Secretary 1991-12-31
PEREGRINE MURRAY ADDISON LLOYD
Director 1991-12-31
NIGEL JOHN CADBURY WILSON
Director 1991-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL JOHN CADBURY WILSON HALDON TRUST LIMITED Company Secretary 1991-09-15 CURRENT 1984-09-18 Dissolved 2016-06-03
PEREGRINE MURRAY ADDISON LLOYD GRAIN CONNECT LIMITED Director 2016-07-19 CURRENT 2016-07-19 Active
PEREGRINE MURRAY ADDISON LLOYD HOUSING & FINANCE INSTITUTE LIMITED Director 2015-12-07 CURRENT 2015-06-24 Active
PEREGRINE MURRAY ADDISON LLOYD PINNACLE NZ (HOLDINGS) LIMITED Director 2015-10-21 CURRENT 2015-10-21 Active
PEREGRINE MURRAY ADDISON LLOYD LOGIC HOMES LIMITED Director 2014-06-17 CURRENT 2004-09-08 Active
PEREGRINE MURRAY ADDISON LLOYD NOVA POWER LIMITED Director 2014-03-11 CURRENT 2012-06-28 Active
PEREGRINE MURRAY ADDISON LLOYD PINNACLE PLACEMAKING LIMITED Director 2013-11-15 CURRENT 2013-11-15 Active
PEREGRINE MURRAY ADDISON LLOYD HEMIKO LIMITED Director 2012-12-14 CURRENT 2012-12-14 Active
PEREGRINE MURRAY ADDISON LLOYD OVAL QUARTER DEVELOPMENTS LIMITED Director 2012-04-18 CURRENT 2011-12-08 Active
PEREGRINE MURRAY ADDISON LLOYD MYATT'S FIELD MANAGEMENT COMPANY LIMITED Director 2012-04-18 CURRENT 2011-12-08 Active
PEREGRINE MURRAY ADDISON LLOYD PINNACLE REGENERATION LIMITED Director 2010-11-24 CURRENT 2010-11-24 Active
PEREGRINE MURRAY ADDISON LLOYD PINNACLE PEOPLE LIMITED Director 2009-09-01 CURRENT 2008-05-09 Active
PEREGRINE MURRAY ADDISON LLOYD PINNACLE RECRUITMENT (SERVICES) LIMITED Director 2009-09-01 CURRENT 2009-03-02 Active
PEREGRINE MURRAY ADDISON LLOYD PINNACLE FM LIMITED Director 2007-12-17 CURRENT 1972-01-31 Active
PEREGRINE MURRAY ADDISON LLOYD JOHN LAING REGENERATION GP LIMITED Director 2007-03-01 CURRENT 2006-12-14 Dissolved 2017-01-17
PEREGRINE MURRAY ADDISON LLOYD PINNACLE PSG HOLDINGS LIMITED Director 2006-03-09 CURRENT 2006-03-09 Active
PEREGRINE MURRAY ADDISON LLOYD PINNACLE PSG LIMITED Director 2004-06-17 CURRENT 2004-06-17 Active
PEREGRINE MURRAY ADDISON LLOYD UKPIM HOLDCO LIMITED Director 2004-06-09 CURRENT 2004-06-09 Active
PEREGRINE MURRAY ADDISON LLOYD REGENTER MANAGEMENT SERVICES LIMITED Director 2004-05-05 CURRENT 2002-04-19 Active
PEREGRINE MURRAY ADDISON LLOYD REGENTER LIMITED Director 2004-02-04 CURRENT 2002-03-22 Active
PEREGRINE MURRAY ADDISON LLOYD UK PACIFIC INVESTMENT MANAGEMENT LIMITED Director 2003-07-08 CURRENT 2003-07-08 Dissolved 2015-04-07
PEREGRINE MURRAY ADDISON LLOYD PINNACLE CONNECT LIMITED Director 2003-05-15 CURRENT 2003-05-15 Active
PEREGRINE MURRAY ADDISON LLOYD THE KASANKA TRUST Director 2003-04-02 CURRENT 2003-04-02 Active
PEREGRINE MURRAY ADDISON LLOYD SOCIAL HOUSING REGENERATION PARTNERSHIPS LIMITED Director 2002-10-18 CURRENT 2002-03-27 Active
PEREGRINE MURRAY ADDISON LLOYD PINNACLE GROUP LIMITED Director 2002-03-25 CURRENT 2001-06-25 Active
PEREGRINE MURRAY ADDISON LLOYD PINNACLE HOMECARE LIMITED Director 2001-09-21 CURRENT 1996-02-15 Active
PEREGRINE MURRAY ADDISON LLOYD 140 BROMPTON ROAD LIMITED Director 2001-07-26 CURRENT 1993-09-06 Active - Proposal to Strike off
PEREGRINE MURRAY ADDISON LLOYD PINNACLE REGENERATION GROUP LIMITED Director 2000-10-02 CURRENT 2000-06-06 Active
PEREGRINE MURRAY ADDISON LLOYD UK PACIFIC PARTNERS LIMITED Director 2000-06-14 CURRENT 2000-05-24 Dissolved 2015-10-06
PEREGRINE MURRAY ADDISON LLOYD UK PACIFIC INVESTMENTS LIMITED Director 2000-03-03 CURRENT 2000-02-16 Active
PEREGRINE MURRAY ADDISON LLOYD WHITEHALL COURT LIMITED Director 1999-11-05 CURRENT 1999-02-05 Active
PEREGRINE MURRAY ADDISON LLOYD WHITEHALL COURT (INVESTMENTS) LIMITED Director 1999-11-03 CURRENT 1988-09-01 Active
PEREGRINE MURRAY ADDISON LLOYD PINNACLE PLACES LIMITED Director 1998-08-04 CURRENT 1996-09-30 Active
PEREGRINE MURRAY ADDISON LLOYD HALDON TRUST LIMITED Director 1991-09-15 CURRENT 1984-09-18 Dissolved 2016-06-03
NIGEL JOHN CADBURY WILSON UK PACIFIC INVESTMENT MANAGEMENT LIMITED Director 2012-01-19 CURRENT 2003-07-08 Dissolved 2015-04-07

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
2014-02-25GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2013-11-12GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-10-30DS01APPLICATION FOR STRIKING-OFF
2013-04-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12
2013-02-25LATEST SOC25/02/13 STATEMENT OF CAPITAL;GBP 100
2013-02-25AR0131/12/12 FULL LIST
2012-03-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11
2012-03-16AR0131/12/11 FULL LIST
2011-04-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10
2011-03-11AR0131/12/10 FULL LIST
2010-03-12AR0131/12/09 FULL LIST
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN CADBURY WILSON / 31/12/2009
2009-11-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09
2009-02-04363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-08-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07
2008-08-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08
2008-04-04363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-06-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06
2007-04-19363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-06-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05
2006-01-09363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04
2005-02-10363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-06-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03
2004-02-27363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2002-12-22363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-12-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02
2002-05-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01
2002-04-05363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-06-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00
2001-01-12363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-04-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99
2000-01-25363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-03-08287REGISTERED OFFICE CHANGED ON 08/03/99 FROM: 146-148 CROMWELL ROAD LONDON SW7 4EF
1999-01-22287REGISTERED OFFICE CHANGED ON 22/01/99 FROM: JSS PINNACLE 146/148 CROMWELL ROAD LONDON SW7 4EF
1999-01-18363(287)REGISTERED OFFICE CHANGED ON 18/01/99
1999-01-18363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-11-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98
1998-03-25287REGISTERED OFFICE CHANGED ON 25/03/98 FROM: 1/19,CHELSEA GARDEN MARKET CHELSEA HARBOUR LONDON SW10 0XE
1998-01-12363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97
1997-08-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/96
1997-01-02363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-03-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/95
1996-01-10363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-06-27288SECRETARY'S PARTICULARS CHANGED
1995-04-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/94
1995-01-06363sRETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
1994-05-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/93
1993-12-23363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1993-05-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/92
1993-01-14363sRETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS
1992-10-09287REGISTERED OFFICE CHANGED ON 09/10/92 FROM: 41 PARADISE WALK LONDON SW3 4JL
1992-07-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/91
1992-01-31363bRETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS
1991-07-22SRES03EXEMPTION FROM APPOINTING AUDITORS 29/12/89
1991-07-22SRES03EXEMPTION FROM APPOINTING AUDITORS 30/12/88
1991-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/90
1991-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/89
1991-06-17363aRETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS
1990-05-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1990-05-09363RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS
1990-02-16288DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to H.I. NOMINEES LIMITED 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 H.I. NOMINEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1988-03-04 Satisfied TCB LIMITED
MORTGAGE 1987-08-17 Outstanding TCB LIMITED
MORTGAGE 1985-06-18 Satisfied TCB LIMITED
Filed Financial Reports
Annual Accounts
2012-07-31

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 H.I. NOMINEES LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2011-08-01 £ 100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of H.I. NOMINEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for H.I. NOMINEES LIMITED
Trademarks
We have not found any records of H.I. NOMINEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for H.I. 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 (99999 - Dormant Company) as H.I. NOMINEES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where H.I. 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded H.I. 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 H.I. 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.