NATWEST FINANCE LIMITED

NATWEST FINANCE LIMITED

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

    Company NameNATWEST FINANCE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00839590
    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 NATWEST FINANCE LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is NATWEST FINANCE LIMITED located?

    Registered Office Address
    250 Bishopsgate
    EC2M 4AA London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of NATWEST FINANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    COUNTY NATWEST LIMITEDDec 31, 1991Dec 31, 1991
    NATWEST INVESTMENT BANK LIMITED Jun 16, 1986Jun 16, 1986
    COUNTY BANK LIMTEDMar 03, 1965Mar 03, 1965

    What are the latest accounts for NATWEST FINANCE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for NATWEST FINANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Liquidators' statement of receipts and payments to Dec 28, 2018

    9 pagesLIQ03

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 29, 2017

    LRESSP

    Declaration of solvency

    7 pagesLIQ01

    Accounts for a dormant company made up to Dec 31, 2016

    8 pagesAA

    Confirmation statement made on May 22, 2017 with updates

    7 pagesCS01

    Registered office address changed from 135 Bishopsgate London EC2M 3UR to 250 Bishopsgate London EC2M 4AA on Mar 09, 2017

    1 pagesAD01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption full accounts made up to Dec 31, 2015

    11 pagesAA

    Auditor's resignation

    1 pagesAUD

    Satisfaction of charge 1 in full

    5 pagesMR04

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Apr 23, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 10, 2016

    Statement of capital on May 10, 2016

    • Capital: GBP 2
    SH01

    Full accounts made up to Dec 31, 2014

    13 pagesAA

    Annual return made up to Apr 23, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 14, 2015

    Statement of capital on May 14, 2015

    • Capital: GBP 2
    SH01

    Second filing of AR01 previously delivered to Companies House made up to Apr 23, 2014

    16 pagesRP04

    Annual return made up to Apr 23, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 16, 2014

    Statement of capital on May 16, 2014

    • Capital: GBP 10,000,000
    SH01
    capitalMay 16, 2014

    Statement of capital on Oct 01, 2014

    • Capital: GBP 2
    SH01
    Annotations
    DateAnnotation
    Oct 01, 2014Clarification A second filed AR01 was registered on 01/10/2014

    Accounts for a dormant company made up to Dec 31, 2013

    8 pagesAA

    Statement of capital on Apr 02, 2014

    • Capital: GBP 2
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Apr 23, 2013 with full list of shareholders

    5 pagesAR01

    Who are the officers of NATWEST FINANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RBS SECRETARIAL SERVICES LIMITED
    St Andrew Square
    EH2 1AF Edinburgh
    24/25
    Scotland
    Secretary
    St Andrew Square
    EH2 1AF Edinburgh
    24/25
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC269847
    169073830001
    NICHOLSON, Andrew James
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    ScotlandBritish163664680002
    SUTHERLAND, Sally Jane
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    ScotlandBritish166757310001
    BARTLETT, Paul Eugene
    16 Oster Street
    AL3 5JL St Albans
    Hertfordshire
    Secretary
    16 Oster Street
    AL3 5JL St Albans
    Hertfordshire
    British54206450004
    BLAIR, Lorraine May
    6 Tabard Road
    Whitley Bridge
    DN14 0UP Goole
    North Yorkshire
    Secretary
    6 Tabard Road
    Whitley Bridge
    DN14 0UP Goole
    North Yorkshire
    British108955810001
    CAMERON, Lindsey Helen
    The Terrace
    Glenlomond
    KY13 9HF Kinross
    Suite Gleann Cottage, 1
    Secretary
    The Terrace
    Glenlomond
    KY13 9HF Kinross
    Suite Gleann Cottage, 1
    Other132335590001
    LEWIS, Derek John
    48 Chantry Avenue
    Hartley
    DA3 8DD Longfield
    Kent
    Secretary
    48 Chantry Avenue
    Hartley
    DA3 8DD Longfield
    Kent
    British34423910002
    LEWIS, Sally Elizabeth
    5 Fellows Road
    NW3 3LR London
    Secretary
    5 Fellows Road
    NW3 3LR London
    British4807180001
    NICHOLSON, Ruth
    Willow Cottage
    Dairyhouse Lane Bradfield
    CO11 2XB Manningtree
    Essex
    Secretary
    Willow Cottage
    Dairyhouse Lane Bradfield
    CO11 2XB Manningtree
    Essex
    British78645840001
    RUSSELL, Christine Anne
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Secretary
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    164147590001
    THOMAS, Marina Louise
    Richmond Lodge
    Rhinefield Road
    SO42 7SQ Brockenhurst
    Hampshire
    Secretary
    Richmond Lodge
    Rhinefield Road
    SO42 7SQ Brockenhurst
    Hampshire
    British80901390001
    BARCLAY, David Martin
    Orama House
    263 Sheen Lane
    SW14 8RN East Sheen
    London
    Director
    Orama House
    263 Sheen Lane
    SW14 8RN East Sheen
    London
    EnglandBritish89829180001
    CAMPBELL, Hew
    High Lodge
    Nemphlar Moor Road
    ML8 5NJ Crossford
    Lanarkshire
    Director
    High Lodge
    Nemphlar Moor Road
    ML8 5NJ Crossford
    Lanarkshire
    British1416100010
    CHESTER, James Snowden
    Finmere 4 Parklands
    RH8 9DP Oxted
    Surrey
    Director
    Finmere 4 Parklands
    RH8 9DP Oxted
    Surrey
    British44827900001
    CHURCHMAN, Keith Howard
    Raywood High Street
    Hemingford Abbots
    PE18 9AE Huntingdon
    Cambridgeshire
    Director
    Raywood High Street
    Hemingford Abbots
    PE18 9AE Huntingdon
    Cambridgeshire
    British46189390001
    CUNNINGHAM, Angela Mary
    26 Green Acres
    Park Hill
    CR0 5UW Croydon
    Surrey
    Director
    26 Green Acres
    Park Hill
    CR0 5UW Croydon
    Surrey
    British62801910001
    DRURY, John William
    Butlers Wharf Shad Thames
    SE1 2NJ London
    Director
    Butlers Wharf Shad Thames
    SE1 2NJ London
    Australian78506070001
    HAIGH, David William
    Well House Hook Heath Road
    GU22 0LF Woking
    Surrey
    Director
    Well House Hook Heath Road
    GU22 0LF Woking
    Surrey
    British15163170001
    HOPKINS, Richard James
    Flat 4 Kings View Court
    115 Ridgway Wimbledon
    SW19 4RW London
    Director
    Flat 4 Kings View Court
    115 Ridgway Wimbledon
    SW19 4RW London
    EnglandBritish92378040002
    HOWLAND-JACKSON, John David
    Flat 2
    4 Tedworth Square
    SW3 4DY London
    Director
    Flat 2
    4 Tedworth Square
    SW3 4DY London
    British34051640007
    JACKSON, James Anthony
    Bishopsgate
    EC2M 4RB London,
    280
    England
    Director
    Bishopsgate
    EC2M 4RB London,
    280
    England
    EnglandBritish154943750001
    LEWIS, Derek John
    48 Chantry Avenue
    Hartley
    DA3 8DD Longfield
    Kent
    Director
    48 Chantry Avenue
    Hartley
    DA3 8DD Longfield
    Kent
    EnglandBritish34423910002
    LITTLER, James Geoffrey, Sir
    5 Earls Court Gardens
    SW5 0TD London
    Director
    5 Earls Court Gardens
    SW5 0TD London
    British34072580001
    MACARTHUR, Neil Clark
    Rbs Gogarburn
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    Rbs Gogarburn
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    United KingdomBritish81529340002
    MACPHERSON, Donald Charles, Mr.
    Campden Hill Square
    W8 7JY London
    28
    Director
    Campden Hill Square
    W8 7JY London
    28
    United KingdomBritish7870830001
    MCCANN, Christopher Conor
    Sydney House
    10 Lonsdale Square
    N1 1EN London
    Director
    Sydney House
    10 Lonsdale Square
    N1 1EN London
    United KingdomBritish63996830001
    MCKEAN, Alan Wallace
    29 Woodhall Bank
    EH13 0HL Edinburgh
    Director
    29 Woodhall Bank
    EH13 0HL Edinburgh
    British1019950005
    MOORE, Anthony Roger
    20 Prince Edward Mansions
    W2 4WA London
    Director
    20 Prince Edward Mansions
    W2 4WA London
    British30629120001
    MOORE, Stephen Robert
    Cherry Orchard
    Church Path Great Amwell
    SG12 9RB Ware
    Herts
    Director
    Cherry Orchard
    Church Path Great Amwell
    SG12 9RB Ware
    Herts
    British73933470001
    NICHOLLS, Mark Patrick
    14 Lansdowne Crescent
    W11 2NJ London
    Director
    14 Lansdowne Crescent
    W11 2NJ London
    United KingdomBritish52311220001
    NORBURY, Robert Leslie
    Flat 11
    72 Eaton Square
    SW1W 9AS London
    Director
    Flat 11
    72 Eaton Square
    SW1W 9AS London
    United KingdomBritish71353900004
    OWEN, John Martin, Doctor
    1 Sellbourne Park
    Frant
    TN3 9DG Tunbridge Wells
    Kent
    Director
    1 Sellbourne Park
    Frant
    TN3 9DG Tunbridge Wells
    Kent
    United Kingdom56523030001
    REDMAN, Creighton Thomas
    Woodside Cottage
    High Street Green
    GU8 4XY Chiddingfold
    Surrey
    Director
    Woodside Cottage
    High Street Green
    GU8 4XY Chiddingfold
    Surrey
    British36599720001
    SHAW, David Robert
    31 Ranelagh House
    Elystan Place
    SW3 3LD London
    Director
    31 Ranelagh House
    Elystan Place
    SW3 3LD London
    British8242580001
    SHAW, David Robert
    31 Ranelagh House
    Elystan Place
    SW3 3LD London
    Director
    31 Ranelagh House
    Elystan Place
    SW3 3LD London
    British8242580001

    Who are the persons with significant control of NATWEST FINANCE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bishopsgate
    EC2M 3UR London
    135
    London
    England
    Apr 06, 2016
    Bishopsgate
    EC2M 3UR London
    135
    London
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityThe Companies Acts 1948 - 1989
    Place RegisteredCompanies House
    Registration Number00929027
    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.

    What are the latest statements on persons with significant control for NATWEST FINANCE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 24, 2017Jul 29, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does NATWEST FINANCE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Collateral agreement
    Created On Apr 16, 1985
    Delivered On Apr 18, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All collateral including in particular cash & securities clearance accounts opened in connection with the euro-clear system by the brussels office of the bank for details see doc M230.
    Persons Entitled
    • Morgan Guaranty Trust Company of New York
    Transactions
    • Apr 18, 1985Registration of a charge
    Mortgage
    Created On Jul 05, 1984
    Delivered On Jul 24, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of an agreement
    Short particulars
    L/H property on the N. side of grosvenor sq & the W. side of duke st & the S. side of gedge yard. Westminster & all buildings & fixtures fixed plant & machinery (inc trade) & goodwill attached to "the london marriot hotel" formerly the "europa hotel" nos 10-13 grosvenor sq & 84 duke st. See doc m 229.
    Persons Entitled
    • Investors in Industry PLC
    Transactions
    • Jul 24, 1984Registration of a charge
    • Dec 15, 2016Satisfaction of a charge (MR04)

    Does NATWEST FINANCE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 29, 2017Commencement of winding up
    Dec 07, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Laura May Waters
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Robert Nicholas Lewis
    Pricewaterhousecoopers Llp
    7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp
    7 More London Riverside
    SE1 2RT 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