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

HBOS GI PLC

LONDON, SE1 2AF,
Company Registration Number
03029439
Public Limited Company
Dissolved

Dissolved 2013-12-23

Company Overview

About Hbos Gi Plc
HBOS GI PLC was founded on 1995-03-01 and had its registered office in London. The company was dissolved on the 2013-12-23 and is no longer trading or active.

Key Data
Company Name
HBOS GI PLC
 
Legal Registered Office
LONDON
SE1 2AF
Other companies in SE1
 
Previous Names
CHH HOLDINGS PLC06/07/2004
ST ANDREW'S HOLDINGS PLC31/12/1996
Filing Information
Company Number 03029439
Date formed 1995-03-01
Country England
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2013-12-23
Type of accounts FULL
Last Datalog update: 2015-06-05 04:35:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HBOS GI PLC
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ERNST & YOUNG (EMEIA) SERVICES LIMITED   EY GLOBAL SERVICES 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 HBOS GI PLC

Current Directors
Officer Role Date Appointed
LLOYDS SECRETARIES LIMITED
Company Secretary 2013-02-20
RICHARD LABASSEE BEAVEN
Director 2011-10-11
ROBERT JAMES MACKENZIE BULLOCH
Director 2011-10-11
Previous Officers
Officer Role Date Appointed Date Resigned
SALLY MAYER
Company Secretary 2011-07-14 2013-02-20
KEVIN PHILIP CRACKNELL
Director 2011-10-11 2012-07-31
ROSEMARY HARRIS
Director 2011-05-20 2012-02-29
LINDSAY KAREN FORSTER
Director 2011-10-11 2011-12-31
STEPHEN JAMES HUGHES
Director 2009-05-15 2011-10-11
PAULA WATTS
Company Secretary 2011-05-20 2011-07-14
SALLY MAYER
Company Secretary 2011-02-02 2011-05-20
ANDREW DAVID BRIGGS
Director 2010-03-31 2011-05-20
ARCHIBALD GERARD KANE
Director 2009-05-15 2011-05-20
JAYNE MICHELLE MEACHAM
Company Secretary 2010-03-31 2011-02-02
SALLY MAYER
Company Secretary 2009-03-23 2010-03-31
PHILIP DUNCAN LONEY
Director 2009-05-15 2010-03-31
JOANNE DAWSON
Director 2006-02-24 2009-05-15
ALAN FORD KIRKWOOD
Director 2006-09-12 2009-05-15
PETER JOHN VEALE
Company Secretary 2003-09-30 2009-03-23
MICHEAL IAN WARREN
Director 2005-09-16 2006-09-12
ROBERT ALAN DEVEY
Director 2005-09-16 2006-06-01
JOHN STEPHEN EDWARDS
Director 2005-09-16 2006-02-24
JOHN GILES BLUNDELL
Director 1998-06-25 2005-09-16
HOWARD MICHAEL POSNER
Director 2003-04-01 2005-09-16
JOHN KEITH BRADSHAW
Director 1997-03-04 2003-10-01
ROGER DAVID CORLEY
Director 1997-03-04 2003-10-01
JOHN OSBORNE GRAVES
Company Secretary 1995-09-21 2003-09-30
ROBERT JAMES MEE
Director 2000-06-23 2002-01-14
GEORGE EDWARD MITCHELL
Director 1999-11-30 2000-06-23
FINIAN O'BOYLE
Director 1997-07-16 1998-06-15
THOMAS BORTHWICK
Director 1995-09-20 1997-12-18
JOHN GILES BLUNDELL
Director 1997-03-04 1997-07-16
JOHN DAVID HASLAM
Director 1995-09-20 1997-03-21
RAYMOND NIXON
Company Secretary 1995-03-01 1995-09-21
PAUL GITTINS
Director 1995-03-01 1995-09-20
HELEN MARY LAKIN
Director 1995-03-01 1995-09-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD LABASSEE BEAVEN STONEWALL EQUALITY LIMITED Director 2015-07-28 CURRENT 1989-08-09 Active
RICHARD LABASSEE BEAVEN ST ANDREW'S SHELL COMPANY LIMITED Director 2011-10-11 CURRENT 1990-10-16 Dissolved 2013-12-23
RICHARD LABASSEE BEAVEN MENTOR PROFESSIONAL SERVICES LIMITED Director 2011-10-11 CURRENT 1996-02-26 Dissolved 2013-12-23
ROBERT JAMES MACKENZIE BULLOCH SCOTTISH FINANCIAL ENTERPRISE Director 2015-05-07 CURRENT 1986-07-11 Active
ROBERT JAMES MACKENZIE BULLOCH ST ANDREW'S SHELL COMPANY LIMITED Director 2011-10-11 CURRENT 1990-10-16 Dissolved 2013-12-23
ROBERT JAMES MACKENZIE BULLOCH MENTOR PROFESSIONAL SERVICES LIMITED Director 2011-10-11 CURRENT 1996-02-26 Dissolved 2013-12-23

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
2013-12-23GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-09-234.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2013-03-05AD02SAIL ADDRESS CREATED
2013-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/2013 FROM 33 OLD BROAD STREET LONDON EC2N 1HZ UNITED KINGDOM
2013-03-044.70DECLARATION OF SOLVENCY
2013-03-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-03-04LRESSPSPECIAL RESOLUTION TO WIND UP
2013-02-21TM02APPOINTMENT TERMINATED, SECRETARY SALLY MAYER
2013-02-21AP04CORPORATE SECRETARY APPOINTED LLOYDS SECRETARIES LIMITED
2012-08-08TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN CRACKNELL
2012-05-22LATEST SOC22/05/12 STATEMENT OF CAPITAL;GBP 190928273
2012-05-22AR0101/05/12 FULL LIST
2012-04-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-01TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY HARRIS
2012-02-16AR0101/02/12 FULL LIST
2012-01-12TM01APPOINTMENT TERMINATED, DIRECTOR LINDSAY FORSTER
2011-11-17AP01DIRECTOR APPOINTED KEVIN PHILIP CRACKNELL
2011-11-17CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY MAYER / 16/11/2011
2011-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY KAREN FORSTER / 07/11/2011
2011-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARY HARRIS / 01/11/2011
2011-11-02AP01DIRECTOR APPOINTED RICHARD LABASSEE BEAVEN
2011-11-02AP01DIRECTOR APPOINTED ROBERT JAMES, MACKENZIE BULLOCH
2011-11-02AP01DIRECTOR APPOINTED LINDSAY KAREN FORSTER
2011-11-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HUGHES
2011-08-23AAINTERIM ACCOUNTS MADE UP TO 05/07/11
2011-07-15AP03SECRETARY APPOINTED MRS SALLY MAYER
2011-07-15TM02APPOINTMENT TERMINATED, SECRETARY PAULA WATTS
2011-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES HUGHES / 24/06/2011
2011-06-22AAINTERIM ACCOUNTS MADE UP TO 13/06/11
2011-06-07AP01DIRECTOR APPOINTED ROSEMARY HARRIS
2011-06-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BRIGGS
2011-06-07TM01APPOINTMENT TERMINATED, DIRECTOR ARCHIBALD KANE
2011-06-07TM02APPOINTMENT TERMINATED, SECRETARY SALLY MAYER
2011-06-07AP03SECRETARY APPOINTED PAULA WATTS
2011-04-18RES12VARYING SHARE RIGHTS AND NAMES
2011-04-18SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-04-12CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY MAYER / 11/04/2011
2011-03-31AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-10AR0101/02/11 FULL LIST
2011-02-15TM02APPOINTMENT TERMINATED, SECRETARY JAYNE MEACHAM
2011-02-15AP03SECRETARY APPOINTED MRS SALLY MAYER
2010-12-23AAINTERIM ACCOUNTS MADE UP TO 17/12/10
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ARCHIBALD GERARD KANE / 01/10/2010
2010-06-15AAINTERIM ACCOUNTS MADE UP TO 02/06/10
2010-06-08AR0101/05/10 FULL LIST
2010-04-22AP01DIRECTOR APPOINTED ANDREW DAVID BRIGGS
2010-04-20TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP LONEY
2010-04-19AP03SECRETARY APPOINTED MRS JAYNE MICHELLE MEACHAM
2010-04-19TM02APPOINTMENT TERMINATED, SECRETARY SALLY MAYER
2010-04-12AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-24AR0101/02/10 FULL LIST
2009-06-15AUDAUDITOR'S RESIGNATION
2009-06-11288aDIRECTOR APPOINTED STEPHEN JAMES HUGHES
2009-06-11288bAPPOINTMENT TERMINATED DIRECTOR ALAN KIRKWOOD
2009-06-11288bAPPOINTMENT TERMINATED DIRECTOR THOMAS WOOLGROVE
2009-06-11288bAPPOINTMENT TERMINATED DIRECTOR JOANNE DAWSON
2009-06-02MISCSECTION 519
2009-05-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-28288aDIRECTOR APPOINTED ARCHIBALD GERARD KANE
2009-05-28288aDIRECTOR APPOINTED PHILIP DUNCAN LONEY
2009-03-31288aSECRETARY APPOINTED SALLY MAYER
2009-03-31288bAPPOINTMENT TERMINATED SECRETARY PETER VEALE
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to HBOS GI PLC 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 HBOS GI PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HBOS GI PLC does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Intangible Assets
Patents
We have not found any records of HBOS GI PLC registering or being granted any patents
Domain Names
We do not have the domain name information for HBOS GI PLC
Trademarks
We have not found any records of HBOS GI PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HBOS GI PLC. 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 (64999 - Financial intermediation not elsewhere classified) as HBOS GI PLC are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where HBOS GI PLC 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 HBOS GI PLC 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 HBOS GI PLC 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.