FIRST NATIONAL MOTOR FINANCE LIMITED
Overview
| Company Name | FIRST NATIONAL MOTOR FINANCE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01617309 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of FIRST NATIONAL MOTOR FINANCE LIMITED?
| Company Name | From | Until |
|---|---|---|
| FIRST NATIONAL (FAF) LIMITED | Oct 27, 1997 | Oct 27, 1997 |
| FIRST NATIONAL FACTORS LIMITED | Oct 23, 1997 | Oct 23, 1997 |
| FINE ART FUNDING LIMITED | Apr 01, 1982 | Apr 01, 1982 |
| SETFERRY LIMITED | Feb 25, 1982 | Feb 25, 1982 |
What are the latest accounts for FIRST NATIONAL MOTOR FINANCE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for FIRST NATIONAL MOTOR FINANCE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 19 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Nov 16, 2021 | 15 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 7 pages | LIQ01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mr Christopher James Wise as a director on Apr 16, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Roland Honey as a director on Apr 15, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 4 pages | AA | ||||||||||
Confirmation statement made on Mar 07, 2019 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mrs Rachel Jane Morrison on Jan 17, 2019 | 2 pages | CH01 | ||||||||||
Notification of Santander Equity Investments Limited as a person with significant control on Jun 28, 2018 | 2 pages | PSC02 | ||||||||||
Cessation of Santander Uk Plc as a person with significant control on Jun 28, 2018 | 1 pages | PSC07 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 4 pages | AA | ||||||||||
Director's details changed for Mr Andrew Roland Honey on May 14, 2018 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Mar 07, 2018 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Jason Leslie Wright as a director on Jul 28, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 13, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 4 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Mar 13, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mrs Rachel Jane Morrison as a director on Mar 14, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Jason Leslie Wright as a director on Mar 14, 2016 | 2 pages | AP01 | ||||||||||
Who are the officers of FIRST NATIONAL MOTOR FINANCE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SANTANDER SECRETARIAT SERVICES LIMITED | Secretary | Triton Square Regent's Place NW1 3AN London 2 United Kingdom |
| 171739990001 | ||||||||||
| MORRISON, Rachel Jane | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | England | British | 79351960007 | |||||||||
| WISE, Christopher James | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | United Kingdom | British | 13794010007 | |||||||||
| CLAYMAN, Stanley Joseph | Secretary | 127 The Reddings Mill Hill NW7 4JP London | British | 4792830001 | ||||||||||
| JEFFRYES, Dennis Alfred Peter | Secretary | 1 Armitage Close Loudwater WD3 4HL Rickmansworth Hertfordshire | British | 7194940001 | ||||||||||
| SCOTT, John Stearn | Secretary | Three Elms Common Gate Road WD3 5JR Chorleywood Hertfordshire | British | 7126810001 | ||||||||||
| ABBEY NATIONAL NOMINEES LIMITED | Secretary | 2 Triton Square Regent's Place NW1 3AN London Abbey National House | 133893020001 | |||||||||||
| ABBEY NATIONAL SECRETARIAT SERVICES LIMITED | Secretary | Abbey National House 2 Triton Square Regent's Place NW1 3AN London | 61749570003 | |||||||||||
| CLAYMAN, Stanley Joseph | Director | 127 The Reddings Mill Hill NW7 4JP London | United Kingdom | British | 4792830001 | |||||||||
| COLES, Shaun Patrick | Director | Great Cornard CO10 0YT Sudbury 4 Chaplin Walk Suffolk | United Kingdom | British | 95706540002 | |||||||||
| GEORGE, Philip Anthony | Director | Ickenham Road Ruislip HA4 8BZ Middlesex 53 | United Kingdom | British | 131304410001 | |||||||||
| GREEN, David Martin | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | United Kingdom | British | 157202700001 | |||||||||
| HILL, Michelle Anne | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | United Kingdom | British | 185425510001 | |||||||||
| HILL, Victor Thomas | Director | 16 Draxmont Way Surrenden Road BN1 6QF Brighton East Sussex | England | British | 82403860001 | |||||||||
| HONEY, Andrew Roland | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | United Kingdom | British | 151306350001 | |||||||||
| HORLOCK, Keith William | Director | Overways 2 Aston Park Off London Road HP22 5HL Aston Clinton Buckinghamshire | England | British | 7212390002 | |||||||||
| HORTON, Michael Thomas James | Director | Walnut House The Paddock Emberton MK46 5DJ Olney Buckinghamshire | England | British | 45469890001 | |||||||||
| LEWIS, Derek John | Director | B01) Santander Uk Plc 2 Triton Square, Regent's Place NW1 3AN London Secretariat (Ts6 United Kingdom | England | British | 34423910002 | |||||||||
| LINSLEY, Scott | Director | Triton Square Regent's Place NW1 3AN London 2 | United Kingdom | British | 126009060001 | |||||||||
| PETRIE, Jessica Frances | Director | Triton Square Regents Place NW1 3AN London 2 | United Kingdom | British | 165585400001 | |||||||||
| ROBERTS, Diane Elisabeth | Director | 2 Woodside Close CR3 6AU Caterham Surrey | England | British | 88738670001 | |||||||||
| SCOTT, John Stearn | Director | Three Elms Common Gate Road WD3 5JR Chorleywood Hertfordshire | United Kingdom | British | 7126810001 | |||||||||
| SMART, James Ramsay | Director | 13 Alexandra Drive MK16 0ES Newport Pagnell Buckinghamshire | British | 57425040001 | ||||||||||
| VARLEY, Tracey Elizabeth | Director | 50 Woodfield Crescent W5 1PB London | British | 110323670001 | ||||||||||
| WRIGHT, Jason Leslie | Director | Aldworth Road Compton RG20 6RD Berkshire Hillfoot Farm United Kingdom | United Kingdom | British | 273396180001 |
Who are the persons with significant control of FIRST NATIONAL MOTOR FINANCE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Santander Equity Investments Limited | Jun 28, 2018 | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Santander Uk Plc | Apr 06, 2016 | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does FIRST NATIONAL MOTOR FINANCE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
Does FIRST NATIONAL MOTOR FINANCE LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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