FIRST NATIONAL (TRIMFARE) LIMITED

FIRST NATIONAL (TRIMFARE) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameFIRST NATIONAL (TRIMFARE) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00249180
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of FIRST NATIONAL (TRIMFARE) LIMITED?

    • (7499) /

    Where is FIRST NATIONAL (TRIMFARE) LIMITED located?

    Registered Office Address
    No 1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of FIRST NATIONAL (TRIMFARE) LIMITED?

    Previous Company Names
    Company NameFromUntil
    WHITECHAPEL CORPORATE SERVICES LIMITEDJan 23, 1998Jan 23, 1998
    TRIMFARE (2) LIMITEDFeb 18, 1994Feb 18, 1994
    SYD ABRAMS LIMITEDJul 01, 1930Jul 01, 1930

    What are the latest accounts for FIRST NATIONAL (TRIMFARE) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for FIRST NATIONAL (TRIMFARE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Liquidators' statement of receipts and payments to Jun 01, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Dec 01, 2010

    5 pages4.68

    Appointment of a voluntary liquidator

    1 pages600

    Insolvency court order

    Court order insolvency:- replacement of liquidator
    7 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Register inspection address has been changed

    1 pagesAD02

    Registered office address changed from 53-61 College Road Harrow Middlesex HA1 1FB on Dec 17, 2009

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 02, 2009

    LRESSP

    Declaration of solvency

    3 pages4.70

    legacy

    4 pages363a

    Accounts made up to Dec 31, 2008

    7 pagesAA

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2007

    7 pagesAA

    legacy

    5 pages363a

    Accounts made up to Dec 31, 2006

    7 pagesAA

    legacy

    5 pages363a

    legacy

    1 pages353

    Accounts made up to Dec 31, 2005

    7 pagesAA

    legacy

    1 pages288c

    legacy

    1 pages288c

    legacy

    1 pages287

    Accounts made up to Dec 31, 2004

    7 pagesAA

    Who are the officers of FIRST NATIONAL (TRIMFARE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FN SECRETARY LIMITED
    53-61 College Road
    HA1 1FB Harrow
    Middlesex
    Secretary
    53-61 College Road
    HA1 1FB Harrow
    Middlesex
    88740300002
    FIRST NATIONAL CORPORATE DIRECTOR LIMITED
    53-61 College Road
    HA1 1FB Harrow
    Middlesex
    Director
    53-61 College Road
    HA1 1FB Harrow
    Middlesex
    79989520002
    FERRIS, Michael James
    Zitrey
    Cox Hill
    CM6 2HL Great Easton
    Essex
    Secretary
    Zitrey
    Cox Hill
    CM6 2HL Great Easton
    Essex
    British114444730001
    GALVIN, Martin Christopher
    1 Duke Street
    SK13 8JD Glossop
    Derbyshire
    Secretary
    1 Duke Street
    SK13 8JD Glossop
    Derbyshire
    British16555430001
    PAWSON, Michael Andrew
    14 Laurence Court
    Woodlesford
    LS26 8QY Leeds
    West Yorkshire
    Secretary
    14 Laurence Court
    Woodlesford
    LS26 8QY Leeds
    West Yorkshire
    British8181070001
    SMYTH, Margaret
    Swansway
    Mereside Road, Mere
    WA16 6QR Knutsford
    Cheshire
    Secretary
    Swansway
    Mereside Road, Mere
    WA16 6QR Knutsford
    Cheshire
    British74350280001
    ABBEY NATIONAL SECRETARIAT SERVICES LIMITED
    Abbey National House
    2 Triton Square Regent's Place
    NW1 3AN London
    Secretary
    Abbey National House
    2 Triton Square Regent's Place
    NW1 3AN London
    61749570003
    ABRAMS, Brian
    18 Wentworth Avenue
    Whitefield
    M45 7GQ Manchester
    Lancashire
    Director
    18 Wentworth Avenue
    Whitefield
    M45 7GQ Manchester
    Lancashire
    United KingdomBritish16555480001
    ABRAMS, Eric
    5 Wells Avenue
    Prestwich
    M25 0GN Manchester
    Lancashire
    Director
    5 Wells Avenue
    Prestwich
    M25 0GN Manchester
    Lancashire
    British6655950001
    ABRAMS, Steven Mark
    33 Delahays Drive
    Hale
    WA15 8DR Altrincham
    Cheshire
    Director
    33 Delahays Drive
    Hale
    WA15 8DR Altrincham
    Cheshire
    British16555440001
    ABRAMS, Violet
    Flat 12 Devonshire Court
    New Hall Road
    M7 4JT Salford
    Lancashire
    Director
    Flat 12 Devonshire Court
    New Hall Road
    M7 4JT Salford
    Lancashire
    British3025280002
    HOCKEY MORLEY, Gary
    69 Westbury Road
    HA6 3DA Northwood
    Middlesex
    Director
    69 Westbury Road
    HA6 3DA Northwood
    Middlesex
    British78595520001
    PAWSON, Michael Andrew
    8 East Ridge View
    Garforth
    LS25 2PN Leeds
    West Yorkshire
    Director
    8 East Ridge View
    Garforth
    LS25 2PN Leeds
    West Yorkshire
    British8181070002
    SMYTH, Margaret
    Swansway
    Mereside Road, Mere
    WA16 6QR Knutsford
    Cheshire
    Director
    Swansway
    Mereside Road, Mere
    WA16 6QR Knutsford
    Cheshire
    United KingdomBritish74350280001
    SMYTH, Michael
    Brookdale Brookbottom
    Riding Gate Harwood
    BL2 4DL Bolton
    Lancashire
    Director
    Brookdale Brookbottom
    Riding Gate Harwood
    BL2 4DL Bolton
    Lancashire
    British33134410001
    STUDHOLME, Dennis
    Moorlands 89 Chapeltown Road
    Bromley Cross
    BL7 9LZ Bolton
    Lancashire
    Director
    Moorlands 89 Chapeltown Road
    Bromley Cross
    BL7 9LZ Bolton
    Lancashire
    EnglandBritish13723760003
    TYLDSLEY, William Andrew
    Hermosa
    Troutbeck Close Hawkshaw
    BL8 4LJ Bury
    Greater Manchester
    Director
    Hermosa
    Troutbeck Close Hawkshaw
    BL8 4LJ Bury
    Greater Manchester
    United KingdomBritish36851690001

    Does FIRST NATIONAL (TRIMFARE) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jul 09, 1990
    Delivered On Jul 26, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H and l/h land on the south west side of bury new road and sites of 207/217 and 217A, 219 and 221 bury new road salford greater manchester t/no:- la 64564 and la 70797. by way of a fixed charge over all the plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 26, 1990Registration of a charge
    • Aug 28, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 22, 1988
    Delivered On Dec 30, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Plot of f/h land and buildings at the rear of 153/187 barton lane eccles, salford greater manchester. Together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 30, 1988Registration of a charge
    • Aug 28, 1992Statement of satisfaction of a charge in full or part (403a)
    Floating charge
    Created On Aug 20, 1987
    Delivered On Sep 01, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Floating charge over the undertaking and all property present and future including uncalled capital.
    Persons Entitled
    • Forward Trust Limited
    Transactions
    • Sep 01, 1987Registration of a charge
    • Aug 08, 1996Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Jun 12, 1987
    Delivered On Jun 24, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a consignment agreement dated 12.6.87
    Short particulars
    All the charger's interest (if any) in any vehicle delivered to it under the terms of the said consignment agreement and any monies received therefor.
    Persons Entitled
    • P S a Wholesale Limited
    Transactions
    • Jun 24, 1987Registration of a charge
    • Jan 29, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 19, 1987
    Delivered On Apr 06, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of legal mortgage f/h land and buildings k/a 276292 bury new road higher broughton salford greater manchester fixed charge plant machinery fixtures fittings furniture equipment implements utensils.
    Persons Entitled
    • The Royal Bank of Scotland PLC.
    Transactions
    • Apr 06, 1987Registration of a charge
    • Aug 28, 1992Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Jan 16, 1986
    Delivered On Jan 21, 1986
    Satisfied
    Amount secured
    Sterling pounds 275000
    Short particulars
    Land and buildings on the north east side or bury new road, higher broughton known as 276/292 bury new road, higher broughton, salford, greater manchester, title no. Gm 114471.
    Persons Entitled
    • B. Abramsthe Trustees of the Syd Abram Retirement Benefitt Scheme
    • E. Abramsthe Trustees of the Syd Abrams Retirement Benefi
    • Tt Scheme
    Transactions
    • Jan 21, 1986Registration of a charge
    • Aug 28, 1992Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Nov 21, 1983
    Delivered On Nov 22, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Company's right to receive payment or return of all money held for the company by general motors acceptance corporation (UK) limited.
    Persons Entitled
    • Forward Trust Limited
    Transactions
    • Nov 22, 1983Registration of a charge
    • Feb 12, 1994Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Nov 03, 1983
    Delivered On Nov 10, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Assignment by the company to the charge of the companys right to receive repayments or return of all markets may from time to time be or become deu or owing to or reed for the company by gerarae motors acceptance corporation (UK) LTD. On the accounts maintained by the company the gmac or in respect of with in accordance with & subject to the terms of the buck deposit agreement between vauxhall motors LTD, gmac & the company.
    Persons Entitled
    • Forward Trust Limited.
    Transactions
    • Nov 10, 1983Registration of a charge
    • Aug 08, 1996Statement of satisfaction of a charge in full or part (403a)
    Deed
    Created On Jan 20, 1982
    Delivered On Jan 26, 1982
    Satisfied
    Amount secured
    Further securing the moneys secured by a debenture dated 29TH march 1978.
    Short particulars
    All book debts and other debts present and future.
    Persons Entitled
    • Williams & Glyns Bank Limited
    Transactions
    • Jan 26, 1982Registration of a charge
    • Sep 28, 1995Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Aug 16, 1978
    Delivered On Aug 29, 1978
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings lying to the west of waterloo road, manchester, greater manchester. Title no la 70280 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bill os sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • Williams & Glyn's Bank Limited
    Transactions
    • Aug 29, 1978Registration of a charge
    • Sep 28, 1995Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 25, 1978
    Delivered On May 11, 1978
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land at waterloo rd cheetham manchester title no. La 59915 & la 70280 all estates or interest in any freehold or lease hold property of the company present & future, all stocks shares or other securities all book and other debts present future goodwill of the company floating charge undertaking and all other property and assets present & future.
    Persons Entitled
    • Brown, Shipley & Co. Limited
    Transactions
    • May 11, 1978Registration of a charge
    • Dec 09, 1991Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 29, 1978
    Delivered On Apr 14, 1978
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of first legal mortgage all the freehold and leasehold property of the company with all fixtures & fittings (including trade fixtures and fittings) fixed plant & machinery, first fixed charge on the goodwill and uncalled capital of the company and all other freehold & leashold property of the company. First floating charge on the undertaking and all other property & assets of the company.
    Persons Entitled
    • Williams & Glyns Bank Limited.
    Transactions
    • Apr 14, 1978Registration of a charge
    • Sep 28, 1995Statement of satisfaction of a charge in full or part (403a)

    Does FIRST NATIONAL (TRIMFARE) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 02, 2009Commencement of winding up
    Oct 26, 2011Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Samantha Keen
    Grant Thornton
    No 1 Dorset Street
    SO15 2DP Southampton
    practitioner
    Grant Thornton
    No 1 Dorset Street
    SO15 2DP Southampton
    Sean Kenneth Croston
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    practitioner
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0