FNCB LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameFNCB LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00383994
    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 FNCB LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is FNCB LIMITED located?

    Registered Office Address
    30 30 Finsbury Square
    EC2P 2YU London
    Undeliverable Registered Office AddressNo

    What were the previous names of FNCB LIMITED?

    Previous Company Names
    Company NameFromUntil
    FIRST NATIONAL COMMERCIAL BANK PLCMay 03, 1988May 03, 1988
    TCB LIMITED HERBERT SMITHDec 31, 1981Dec 31, 1981
    TWENTIETH CENTURY BANKING CORPORATION LIMITEDNov 22, 1943Nov 22, 1943

    What are the latest accounts for FNCB LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2015

    What are the latest filings for FNCB LIMITED?

    Filings
    DateDescriptionDocumentType

    Bona Vacantia disclaimer

    1 pagesBONA

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Termination of appointment of Kalpna Shah as a secretary on Jan 31, 2018

    2 pagesTM02

    Termination of appointment of Richard William Bird as a director on Sep 29, 2017

    2 pagesTM01

    Registered office address changed from , PO Box 2497 Building 4, Hatters Lane, Watford, WD18 1YY, United Kingdom to 30 30 Finsbury Square London EC2P 2YU on Apr 05, 2017

    2 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 14, 2017

    LRESSP

    Declaration of solvency

    3 pages4.70

    Confirmation statement made on Feb 22, 2017 with updates

    6 pagesCS01

    Appointment of Miss Samantha Jones as a director on Oct 10, 2016

    2 pagesAP01

    Termination of appointment of Robert Henry King as a director on Oct 01, 2016

    1 pagesTM01

    Registered office address changed from , Building 4 Hatters Lane, Croxley Green Business Park, Watford, Hertfordshire, WD18 8YF to 30 30 Finsbury Square London EC2P 2YU on Aug 23, 2016

    1 pagesAD01

    Satisfaction of charge 1 in full

    4 pagesMR04

    Termination of appointment of Manuel Uria-Fernandez as a director on Jun 14, 2016

    1 pagesTM01

    Appointment of Mr Richard William Bird as a director on Jun 14, 2016

    2 pagesAP01

    Accounts for a dormant company made up to Nov 30, 2015

    8 pagesAA

    Annual return made up to Feb 22, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 26, 2016

    Statement of capital on Feb 26, 2016

    • Capital: GBP 1
    SH01

    Director's details changed for Mr Manuel Uria-Fernandez on Dec 17, 2015

    2 pagesCH01

    Appointment of Mr Robert Henry King as a director on Sep 30, 2015

    2 pagesAP01

    Termination of appointment of Steven Mark Pickering as a director on Sep 11, 2015

    1 pagesTM01

    Appointment of Mrs Kalpna Shah as a secretary on Jul 10, 2015

    2 pagesAP03

    Termination of appointment of Fn Secretary Limited as a secretary on Jul 10, 2015

    1 pagesTM02

    Accounts for a dormant company made up to Nov 30, 2014

    11 pagesAA

    Annual return made up to Feb 22, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 02, 2015

    Statement of capital on Mar 02, 2015

    • Capital: GBP 1
    SH01

    Who are the officers of FNCB LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JONES, Samantha
    30 Finsbury Square
    EC2P 2YU London
    30
    Director
    30 Finsbury Square
    EC2P 2YU London
    30
    United KingdomBritishDirector216074420001
    CARRICK, Michael John
    11 Ghyll Crescent
    RH13 6BG Horsham
    West Sussex
    Secretary
    11 Ghyll Crescent
    RH13 6BG Horsham
    West Sussex
    Other5697130001
    SHAH, Kalpna
    30 Finsbury Square
    EC2P 2YU London
    30
    Secretary
    30 Finsbury Square
    EC2P 2YU London
    30
    199400180001
    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
    FN SECRETARY LIMITED
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Secretary
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    88740300002
    BARTHOLOMEUSZ, Michael Allan
    Sharmans Close
    Digswell
    AL6 0AR Welwyn
    12
    Hertfordshire
    Director
    Sharmans Close
    Digswell
    AL6 0AR Welwyn
    12
    Hertfordshire
    EnglandBritishAccountant23154870003
    BELLORA, Michael Richard
    Russet House
    1a Latchmoor Avenue
    SL9 8LL Gerrards Cross
    Buckinghamshire
    Director
    Russet House
    1a Latchmoor Avenue
    SL9 8LL Gerrards Cross
    Buckinghamshire
    AmericanChief Financial Officer98453650001
    BERG, Richard John
    Marshallwick Lodge
    Marshallwick Lane
    AL1 4UZ St Albans
    Herts
    Director
    Marshallwick Lodge
    Marshallwick Lane
    AL1 4UZ St Albans
    Herts
    BritishBank Official49065300001
    BERRY, Duncan Gee
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    EnglandBritishChief Executive Officer107695600022
    BIRD, Richard William
    30 Finsbury Square
    EC2P 2YU London
    30
    Director
    30 Finsbury Square
    EC2P 2YU London
    30
    United KingdomBritishChartered Accountant209298590001
    BURGESS, Alan
    The Spinney Bramlands Lane
    Woodmancote
    BN5 9TG Henfield
    West Sussex
    Director
    The Spinney Bramlands Lane
    Woodmancote
    BN5 9TG Henfield
    West Sussex
    BritishBanker9186770001
    CARRICK, Michael John
    11 Ghyll Crescent
    RH13 6BG Horsham
    West Sussex
    Director
    11 Ghyll Crescent
    RH13 6BG Horsham
    West Sussex
    OtherChartered Secretary5697130001
    CARSON, David Richard
    26 Loynells Road
    Rednal
    B45 9NP Birmingham
    Director
    26 Loynells Road
    Rednal
    B45 9NP Birmingham
    BritishLegal Director73271960002
    CRACKNELL, George Duncton
    Buckmans Stane Street
    Five Oaks
    RH14 9BA Billingshurst
    West Sussex
    Director
    Buckmans Stane Street
    Five Oaks
    RH14 9BA Billingshurst
    West Sussex
    BritishBanker34377450001
    DALWOOD, Keith Lionel
    39 Links Side
    EN2 7QZ Enfield
    Middlesex
    Director
    39 Links Side
    EN2 7QZ Enfield
    Middlesex
    BritishChartered Accountant5697160001
    DE RIDDER, Kimon Celicourt Macris, Dr
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomBritishSolicitor131081660001
    ELLIOTT, Antony William
    Hambleton Lincoln Road
    SL9 9TQ Chalfont St Peter
    Buckinghamshire
    Director
    Hambleton Lincoln Road
    SL9 9TQ Chalfont St Peter
    Buckinghamshire
    United KingdomBritishBanker60219770001
    EVANS, Kellie Victoria
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomBritishCompany Director167417000001
    FERGUSON, Ian George
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomBritishChief Operating Officer133318850001
    FLYNN, William John
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    BritishLegal & Compliance Director99330320002
    GARDEN, Robert James
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomBritishCompany Director152764360001
    GEORGE, Philip Anthony
    Foxgloves
    32 Hempstead Lane Potten End
    HP4 2SD Berkhamsted
    Hertfordshire
    Director
    Foxgloves
    32 Hempstead Lane Potten End
    HP4 2SD Berkhamsted
    Hertfordshire
    BritishCompany Director25753480001
    GIGANTIELLO, Giacomo
    Flat 2 Ground Floor
    45 Montagu Square
    W1H 2LN London
    Director
    Flat 2 Ground Floor
    45 Montagu Square
    W1H 2LN London
    ItalianSales Director126181320001
    GILLETT, Brian Douglas
    22 Radinden Manor Road
    BN3 6NU Hove
    East Sussex
    Director
    22 Radinden Manor Road
    BN3 6NU Hove
    East Sussex
    EnglandBritishBanker43134120001
    GUNNIGLE, Clodagh
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomIrishChief Risk Officer138244630002
    HACKNEY, Michael Anthony
    Stratton Audley Hall
    Bicester Road, Stratton Audley
    OX27 9BS Bicester
    Oxfordshire
    Director
    Stratton Audley Hall
    Bicester Road, Stratton Audley
    OX27 9BS Bicester
    Oxfordshire
    United KingdomBritishBank Official86014980001
    HARVEY, David
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomBritishSales & Marketing Director97086950001
    HEESE, Bruno
    53-61 College Road
    Harrow
    HA1 1FB Middlesex
    Director
    53-61 College Road
    Harrow
    HA1 1FB Middlesex
    BritishSales Director115371680001
    HOLE, Jonathan Graham
    8 Draytons View
    Greenham
    RG19 8SA Newbury
    Berkshire
    Director
    8 Draytons View
    Greenham
    RG19 8SA Newbury
    Berkshire
    BritishDirector92873190001
    HONEYWILL, Christopher Godfrey
    23 Carleton Avenue
    SM6 9LW Wallington
    Surrey
    Director
    23 Carleton Avenue
    SM6 9LW Wallington
    Surrey
    EnglandBritishChartered Surveyor38289630001
    HORLOCK, Keith William
    Overways 2 Aston Park
    Off London Road
    HP22 5HL Aston Clinton
    Buckinghamshire
    Director
    Overways 2 Aston Park
    Off London Road
    HP22 5HL Aston Clinton
    Buckinghamshire
    EnglandBritishCompany Director7212390002
    HUNKIN, Ricky David
    2 Hockeridge View
    Oakwood
    HP4 3NB Berkhamsted
    Hertfordshire
    Director
    2 Hockeridge View
    Oakwood
    HP4 3NB Berkhamsted
    Hertfordshire
    BritishChief Risk Officer115390900001
    INGRAM, Timothy Charles William
    6 Ranelagh Avenue
    SW6 3PJ London
    Director
    6 Ranelagh Avenue
    SW6 3PJ London
    United KingdomBritishBanker213011270001
    JOHAR, Mandeep Singh
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomIndianChief Financial Officer127046380002
    KAMIEL, Josef Ingo
    66 Cranbourne Gardens
    NW11 0JD London
    Director
    66 Cranbourne Gardens
    NW11 0JD London
    BritishCompany Director5697180001

    Who are the persons with significant control of FNCB LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hatters Lane
    2497
    WD18 8YF Watford
    Building 4
    United Kingdom
    Apr 06, 2016
    Hatters Lane
    2497
    WD18 8YF Watford
    Building 4
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number592986
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does FNCB LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of assignment
    Created On Sep 02, 1997
    Delivered On Sep 04, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee arising by virtue of their appointment as administrative receivers of cambridge trust PLC
    Short particulars
    The sum of £3 million deposited or paid by the company or at its order to the credit of account number 27080657 with first national bank PLC. See the mortgage charge document for full details.
    Persons Entitled
    • John Dennis Cross and Stephen Strickland James
    Transactions
    • Sep 04, 1997Registration of a charge (395)
    • Jun 24, 2016Satisfaction of a charge (MR04)

    Does FNCB LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 14, 2017Commencement of winding up
    May 13, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London

    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