FIRST NATIONAL MOTOR FINANCE LIMITED

FIRST NATIONAL MOTOR FINANCE LIMITED

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

    Company NameFIRST NATIONAL MOTOR FINANCE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01617309
    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 MOTOR FINANCE LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is FIRST NATIONAL MOTOR FINANCE LIMITED located?

    Registered Office Address
    Griffins
    Tavistock House South
    WC1H 9LG Tavistock Square
    London
    Undeliverable Registered Office AddressNo

    What were the previous names of FIRST NATIONAL MOTOR FINANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    FIRST NATIONAL (FAF) LIMITEDOct 27, 1997Oct 27, 1997
    FIRST NATIONAL FACTORS LIMITEDOct 23, 1997Oct 23, 1997
    FINE ART FUNDING LIMITEDApr 01, 1982Apr 01, 1982
    SETFERRY LIMITEDFeb 25, 1982Feb 25, 1982

    What are the latest accounts for FIRST NATIONAL MOTOR FINANCE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for FIRST NATIONAL MOTOR FINANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    19 pagesLIQ13

    Liquidators' statement of receipts and payments to Nov 16, 2021

    15 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 17, 2020

    LRESSP

    Declaration of solvency

    7 pagesLIQ01

    Registered office address changed from 2 Triton Square Regent's Place London NW1 3AN to Griffins Tavistock House South Tavistock Square London WC1H 9LG on Nov 19, 2020

    2 pagesAD01

    Appointment of Mr Christopher James Wise as a director on Apr 16, 2020

    2 pagesAP01

    Termination of appointment of Andrew Roland Honey as a director on Apr 15, 2020

    1 pagesTM01

    Confirmation statement made on Mar 01, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    4 pagesAA

    Confirmation statement made on Mar 07, 2019 with updates

    5 pagesCS01

    Director's details changed for Mrs Rachel Jane Morrison on Jan 17, 2019

    2 pagesCH01

    Notification of Santander Equity Investments Limited as a person with significant control on Jun 28, 2018

    2 pagesPSC02

    Cessation of Santander Uk Plc as a person with significant control on Jun 28, 2018

    1 pagesPSC07

    Accounts for a dormant company made up to Dec 31, 2017

    4 pagesAA

    Director's details changed for Mr Andrew Roland Honey on May 14, 2018

    2 pagesCH01

    Confirmation statement made on Mar 07, 2018 with updates

    4 pagesCS01

    Termination of appointment of Jason Leslie Wright as a director on Jul 28, 2017

    1 pagesTM01

    Confirmation statement made on Mar 13, 2017 with updates

    5 pagesCS01

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

    4 pagesAA

    Accounts for a dormant company made up to Dec 31, 2015

    4 pagesAA

    Annual return made up to Mar 13, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 01, 2016

    Statement of capital on Apr 01, 2016

    • Capital: GBP 12,600
    SH01

    Appointment of Mrs Rachel Jane Morrison as a director on Mar 14, 2016

    2 pagesAP01

    Appointment of Mr Jason Leslie Wright as a director on Mar 14, 2016

    2 pagesAP01

    Who are the officers of FIRST NATIONAL MOTOR FINANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SANTANDER SECRETARIAT SERVICES LIMITED
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Secretary
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number3072288
    171739990001
    MORRISON, Rachel Jane
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    EnglandBritish79351960007
    WISE, Christopher James
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    United KingdomBritish13794010007
    CLAYMAN, Stanley Joseph
    127 The Reddings
    Mill Hill
    NW7 4JP London
    Secretary
    127 The Reddings
    Mill Hill
    NW7 4JP London
    British4792830001
    JEFFRYES, Dennis Alfred Peter
    1 Armitage Close
    Loudwater
    WD3 4HL Rickmansworth
    Hertfordshire
    Secretary
    1 Armitage Close
    Loudwater
    WD3 4HL Rickmansworth
    Hertfordshire
    British7194940001
    SCOTT, John Stearn
    Three Elms
    Common Gate Road
    WD3 5JR Chorleywood
    Hertfordshire
    Secretary
    Three Elms
    Common Gate Road
    WD3 5JR Chorleywood
    Hertfordshire
    British7126810001
    ABBEY NATIONAL NOMINEES LIMITED
    2 Triton Square
    Regent's Place
    NW1 3AN London
    Abbey National House
    Secretary
    2 Triton Square
    Regent's Place
    NW1 3AN London
    Abbey National House
    133893020001
    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
    CLAYMAN, Stanley Joseph
    127 The Reddings
    Mill Hill
    NW7 4JP London
    Director
    127 The Reddings
    Mill Hill
    NW7 4JP London
    United KingdomBritish4792830001
    COLES, Shaun Patrick
    Great Cornard
    CO10 0YT Sudbury
    4 Chaplin Walk
    Suffolk
    Director
    Great Cornard
    CO10 0YT Sudbury
    4 Chaplin Walk
    Suffolk
    United KingdomBritish95706540002
    GEORGE, Philip Anthony
    Ickenham Road
    Ruislip
    HA4 8BZ Middlesex
    53
    Director
    Ickenham Road
    Ruislip
    HA4 8BZ Middlesex
    53
    United KingdomBritish131304410001
    GREEN, David Martin
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    United KingdomBritish157202700001
    HILL, Michelle Anne
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    United KingdomBritish185425510001
    HILL, Victor Thomas
    16 Draxmont Way
    Surrenden Road
    BN1 6QF Brighton
    East Sussex
    Director
    16 Draxmont Way
    Surrenden Road
    BN1 6QF Brighton
    East Sussex
    EnglandBritish82403860001
    HONEY, Andrew Roland
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    United KingdomBritish151306350001
    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
    EnglandBritish7212390002
    HORTON, Michael Thomas James
    Walnut House
    The Paddock Emberton
    MK46 5DJ Olney
    Buckinghamshire
    Director
    Walnut House
    The Paddock Emberton
    MK46 5DJ Olney
    Buckinghamshire
    EnglandBritish45469890001
    LEWIS, Derek John
    B01)
    Santander Uk Plc 2 Triton Square, Regent's Place
    NW1 3AN London
    Secretariat (Ts6
    United Kingdom
    Director
    B01)
    Santander Uk Plc 2 Triton Square, Regent's Place
    NW1 3AN London
    Secretariat (Ts6
    United Kingdom
    EnglandBritish34423910002
    LINSLEY, Scott
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United KingdomBritish126009060001
    PETRIE, Jessica Frances
    Triton Square
    Regents Place
    NW1 3AN London
    2
    Director
    Triton Square
    Regents Place
    NW1 3AN London
    2
    United KingdomBritish165585400001
    ROBERTS, Diane Elisabeth
    2 Woodside Close
    CR3 6AU Caterham
    Surrey
    Director
    2 Woodside Close
    CR3 6AU Caterham
    Surrey
    EnglandBritish88738670001
    SCOTT, John Stearn
    Three Elms
    Common Gate Road
    WD3 5JR Chorleywood
    Hertfordshire
    Director
    Three Elms
    Common Gate Road
    WD3 5JR Chorleywood
    Hertfordshire
    United KingdomBritish7126810001
    SMART, James Ramsay
    13 Alexandra Drive
    MK16 0ES Newport Pagnell
    Buckinghamshire
    Director
    13 Alexandra Drive
    MK16 0ES Newport Pagnell
    Buckinghamshire
    British57425040001
    VARLEY, Tracey Elizabeth
    50 Woodfield Crescent
    W5 1PB London
    Director
    50 Woodfield Crescent
    W5 1PB London
    British110323670001
    WRIGHT, Jason Leslie
    Aldworth Road
    Compton
    RG20 6RD Berkshire
    Hillfoot Farm
    United Kingdom
    Director
    Aldworth Road
    Compton
    RG20 6RD Berkshire
    Hillfoot Farm
    United Kingdom
    United KingdomBritish273396180001

    Who are the persons with significant control of FIRST NATIONAL MOTOR FINANCE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Jun 28, 2018
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number3053574
    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.
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Apr 06, 2016
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Yes
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number2294747
    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 FIRST NATIONAL MOTOR FINANCE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage & general charge
    Created On May 12, 1982
    Delivered On May 29, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Undertaking and all property and assets present and future including goodwill & rights uncalled capital.
    Persons Entitled
    • First National Securities Limited
    Transactions
    • May 29, 1982Registration of a charge
    • May 26, 1993Statement of satisfaction of a charge in full or part (403a)

    Does FIRST NATIONAL MOTOR FINANCE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 17, 2020Commencement of winding up
    Jun 18, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Kevin Ashley Goldfarb
    Griffins
    Tavistock House South
    WC1H 9LG Tavistock Square
    London
    practitioner
    Griffins
    Tavistock House South
    WC1H 9LG Tavistock Square
    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