ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

H.F. Nominees Limited

H.F. Nominees Limited is a liquidation company incorporated on 18 February 1997 with the registered office located in Manchester, Greater Manchester. H.F. Nominees Limited was registered 28 years ago.
Status
Liquidation
In voluntary liquidation since 5 months ago
Company No
03319884
Private limited company
Age
28 years
Incorporated 18 February 1997
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 1282 days
Dated 18 February 2021 (4 years ago)
Next confirmation dated 18 February 2022
Was due on 4 March 2022 (3 years ago)
Last change occurred 8 years ago
Accounts
Overdue
Accounts overdue by 1255 days
For period 1 Jul30 Jun 2020 (1 year)
Accounts type is Dormant
Next accounts for period 30 June 2021
Was due on 31 March 2022 (3 years ago)
Contact
Address
C/O Azets Holdings Limited, 5th Floor
Ship Canal House
98 King Street
Manchester
M2 4WU
Same address for the past 4 years
Telephone
02074377666
Email
Available in Endole App
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • Accountant • British • Lives in England • Born in Feb 1982
Blick Rothenberg Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Blick Rothenberg Global Business Services Limited
Mr Nimesh Shah is a mutual person.
Active
Taxfax Limited
Mr Nimesh Shah is a mutual person.
Active
NBB Associates Limited
Mr Nimesh Shah is a mutual person.
Active
Blick Rothenberg Limited
Mr Nimesh Shah is a mutual person.
Active
Azets BR Bidco Limited
Mr Nimesh Shah is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2011–2020)
Period Ended
30 Jun 2020
For period 30 Jun30 Jun 2020
Traded for 12 months
Cash in Bank
£1
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Liquidator Removed By Court
5 Months Ago on 14 Mar 2025
Voluntary Liquidator Appointed
5 Months Ago on 14 Mar 2025
Voluntary Liquidator Appointed
7 Months Ago on 23 Jan 2025
Dissolved After Liquidation
2 Years 10 Months Ago on 5 Nov 2022
Registered Address Changed
4 Years Ago on 4 Sep 2021
Declaration of Solvency
4 Years Ago on 21 Aug 2021
Voluntary Liquidator Appointed
4 Years Ago on 21 Aug 2021
Registered Address Changed
4 Years Ago on 17 Aug 2021
Russell Paul Tenzer Resigned
4 Years Ago on 30 Jun 2021
Michael Maurice Krieger Resigned
4 Years Ago on 30 Jun 2021
Get Credit Report
Discover H.F. Nominees Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Removal of liquidator by court order
Submitted on 14 Mar 2025
Appointment of a voluntary liquidator
Submitted on 14 Mar 2025
Appointment of a voluntary liquidator
Submitted on 23 Jan 2025
Restoration by order of court - previously in Members' Voluntary Liquidation
Submitted on 21 Jan 2025
Final Gazette dissolved following liquidation
Submitted on 5 Nov 2022
Return of final meeting in a members' voluntary winding up
Submitted on 5 Aug 2022
Registered office address changed from C/O Azets Holdings Limited 5th Ship Canal House 98 King Street Manchester M2 4WU to C/O Azets Holdings Limited, 5th Floor Ship Canal House 98 King Street Manchester M2 4WU on 4 September 2021
Submitted on 4 Sep 2021
Appointment of a voluntary liquidator
Submitted on 21 Aug 2021
Resolutions
Submitted on 21 Aug 2021
Declaration of solvency
Submitted on 21 Aug 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year