FNRL LIMITED

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

    Company NameFNRL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01631625
    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 FNRL LIMITED?

    • (7499) /

    Where is FNRL LIMITED located?

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

    What were the previous names of FNRL LIMITED?

    Previous Company Names
    Company NameFromUntil
    FIRST NATIONAL - ROBERT LEONARD LIMITEDDec 03, 1987Dec 03, 1987
    TOMALD INVESTMENTS LIMITEDOct 01, 1982Oct 01, 1982
    TOMALD LIMITEDApr 27, 1982Apr 27, 1982

    What are the latest accounts for FNRL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for FNRL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pages4.71

    Registered office address changed from Building 4 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YF United Kingdom on Jan 04, 2012

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 20, 2011

    LRESSP

    Termination of appointment of Agnes Xavier-Phillips as a director on Dec 16, 2011

    1 pagesTM01

    Termination of appointment of David Harvey as a director on Dec 16, 2011

    1 pagesTM01

    Termination of appointment of Robert James Garden as a director on Dec 16, 2011

    1 pagesTM01

    Termination of appointment of Duncan Gee Berry as a director on Dec 16, 2011

    1 pagesTM01

    Termination of appointment of Clodagh Gunnigle as a director on Oct 17, 2011

    1 pagesTM01

    Director's details changed for Ms Clodagh Gunnigle on Oct 03, 2011

    2 pagesCH01

    Termination of appointment of Alison Simmons as a director on Oct 01, 2011

    1 pagesTM01

    Director's details changed for Mr Manuel Uria-Fernandez on Sep 01, 2011

    2 pagesCH01

    Appointment of Mr Manuel Uria-Fernandez as a director

    2 pagesAP01

    Termination of appointment of Mandeep Johar as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2010

    13 pagesAA

    Annual return made up to Mar 31, 2011 with full list of shareholders

    11 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 08, 2011

    Statement of capital on Apr 08, 2011

    • Capital: GBP 1,000
    SH01

    Appointment of Ms Alison Simmons as a director

    2 pagesAP01

    Director's details changed for Mr Duncan Gee Berry on Jan 01, 2011

    2 pagesCH01

    Termination of appointment of Colin Shave as a director

    1 pagesTM01

    Director's details changed for Mr Mandeep Singh Johar on Dec 29, 2010

    2 pagesCH01

    Appointment of Mr Colin John Varnell Shave as a director

    2 pagesAP01

    Appointment of Mr Duncan Gee Berry as a director

    2 pagesAP01

    Appointment of Ian George Ferguson as a director

    2 pagesAP01

    Who are the officers of FNRL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    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
    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
    URIA-FERNANDEZ, Manuel
    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 KingdomSpanishCompany Director162307820001
    FERRIS, Michael James
    Zitrey
    Cox Hill
    CM6 2HL Great Easton
    Essex
    Secretary
    Zitrey
    Cox Hill
    CM6 2HL Great Easton
    Essex
    British114444730001
    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
    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
    CANNON, Anthony Stuart Douglas
    45 Valley Road
    WD3 4DT Rickmansworth
    Hertfordshire
    Director
    45 Valley Road
    WD3 4DT Rickmansworth
    Hertfordshire
    BritishChartered Accountant7569120001
    CLAYMAN, Stanley Joseph
    127 The Reddings
    Mill Hill
    NW7 4JP London
    Director
    127 The Reddings
    Mill Hill
    NW7 4JP London
    United KingdomBritishSolicitor4792830001
    CORMIE, John Francis
    Yew Tree House
    Ivy Lane Great Brickhill
    MK17 9AH Milton Keynes
    Buckinghamshire
    Director
    Yew Tree House
    Ivy Lane Great Brickhill
    MK17 9AH Milton Keynes
    Buckinghamshire
    United KingdomBritishChartered Surveyor98489770001
    GAMON, Frank Robert
    536 Woodgrange Drive
    Thorpe Bay
    SS1 3EL Southend-On-Sea
    Essex
    Director
    536 Woodgrange Drive
    Thorpe Bay
    SS1 3EL Southend-On-Sea
    Essex
    BritishCompany Director5399570001
    GAMON, Perry Howard
    Casa Mia Common Road
    Great Wakering
    SS3 0AG Southend On Sea
    Essex
    Director
    Casa Mia Common Road
    Great Wakering
    SS3 0AG Southend On Sea
    Essex
    BritishCompany Director16951430001
    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
    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
    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
    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
    LUCKEN, Glen
    18 The Cloisters
    MK45 2UJ Ampthill
    Bedfordshire
    Director
    18 The Cloisters
    MK45 2UJ Ampthill
    Bedfordshire
    EnglandBritishFinance Director81760160001
    MEARS, Dudley Raymond
    5 Somerset Avenue
    SS4 1QB Rochford
    Essex
    Director
    5 Somerset Avenue
    SS4 1QB Rochford
    Essex
    BritishContracts Director5038490001
    MILTON, Douglas George
    Oakleigh
    Spratts Lane
    KT16 0HH Ottershaw
    Surrey
    Director
    Oakleigh
    Spratts Lane
    KT16 0HH Ottershaw
    Surrey
    United KingdomBritishCompany Director97140240001
    SHAVE, Colin John Varnell
    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
    EnglandUsa And BritishCompany Director90360350002
    SIMMONS, Alison
    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 KingdomBritishCompliance Leader157197450001
    SPELLER, Harold Leonard
    75 Barling Road
    Great Wakering
    SS3 0QG Southend On Sea
    Essex
    Director
    75 Barling Road
    Great Wakering
    SS3 0QG Southend On Sea
    Essex
    BritishCompany Director7501300001
    STOKES, Colin James
    42 Overdale Avenue
    KT3 3UF New Malden
    Surrey
    Director
    42 Overdale Avenue
    KT3 3UF New Malden
    Surrey
    BritishChartered Architect5038500002
    STORY, Ian Graham
    171 Edge Lane
    Thornhill
    WF12 0HA Dewsbury
    West Yorkshire
    Director
    171 Edge Lane
    Thornhill
    WF12 0HA Dewsbury
    West Yorkshire
    United KingdomBritishDirector75238840002
    TOMKINS, Anthony Bernard
    4a Penington Road
    HP9 1ET Beaconsfield
    Bucks
    Director
    4a Penington Road
    HP9 1ET Beaconsfield
    Bucks
    BritishChartered Accountant4194600001
    XAVIER-PHILLIPS, Agnes, Jp Dl
    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
    WalesBritish,Indian,MalaysianSolicitor152476880001
    FIRST NATIONAL CORPORATE DIRECTOR LIMITED
    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
    79989520002

    Does FNRL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Dec 31, 1996
    Delivered On Jan 04, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold land and buildings lying to the south of gordon place and elmer approach southend on sea; t/no ex 160669,ex 162666 and ex 442937; f/hold land on west side of grangeway colchester; ex 376275.
    Persons Entitled
    • First National Bank PLC
    Transactions
    • Jan 04, 1997Registration of a charge (395)
    • May 30, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 26, 1996
    Delivered On Oct 11, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    53-61 (odd) college road being the land and buildings k/a first national house college road harrow middlesex HA1 1FB t/n-ngl 627101.
    Persons Entitled
    • First National Developments PLC
    Transactions
    • Oct 11, 1996Registration of a charge (395)
    • Oct 11, 2000Statement that part or whole of property from a floating charge has been released (403b)
    • Jun 09, 2001Statement of satisfaction of a charge in full or part (403a)
    Mortgage and general charge
    Created On Aug 23, 1995
    Delivered On Aug 30, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land & buildings lying to the south of gordon place and elmer approach southend on sea essex t/no EX160669 EX162666 and EX442937, land at the west side of grangeway colchester essex t/no EX376275 with the uncalled capital & f/h & l/h property the goodwill of the business & a floating charge on the. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • First National Developments PLC
    Transactions
    • Aug 30, 1995Registration of a charge (395)
    • Jan 18, 2003Statement of satisfaction of a charge in full or part (403a)
    Deposit agreement
    Created On Sep 23, 1993
    Delivered On Oct 13, 1993
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the agreement dated 16/8/89
    Short particulars
    Fixed charge over all monies standing to the credit of the account opened by the company with the bank designated "first national - robert leonard limited" and any account opened by the bank pursuant to clause 9 of the deposit agreement. See the mortgage charge document for full details.
    Persons Entitled
    • Banque Paribas
    Transactions
    • Oct 13, 1993Registration of a charge (395)
    First legal charge
    Created On Feb 10, 1992
    Delivered On Feb 11, 1992
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee as agent for itself and the banks (as therin defined) under the terms of the loan agreement dated 16/8/89 (as therein defined)
    Short particulars
    By way of first fixed charge the f/h land on the south side of gordon place southend on sea essex t/n EX442937.
    Persons Entitled
    • Banque Paribas as Agent for Itself and the Banks (As Therein Defined)
    Transactions
    • Feb 11, 1992Registration of a charge (395)
    Legal charge
    Created On Feb 12, 1990
    Delivered On Feb 22, 1990
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 16/8/89
    Short particulars
    F/H land at elmer approach southend on sea essex.
    Persons Entitled
    • Banque Paribas
    Transactions
    • Feb 22, 1990Registration of a charge
    Debenture
    Created On Aug 16, 1989
    Delivered On Sep 06, 1989
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee (as agent for itself and the banks) under the terms of the loan agreement dated 16 august 1989 and the charge.
    Short particulars
    (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Banque Paribas
    Transactions
    • Sep 06, 1989Registration of a charge
    Legal mortgage
    Created On Dec 21, 1988
    Delivered On Jan 04, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at grangeway colchester, title no ex 376275 fixed charge all the goodwill of the business.
    Persons Entitled
    • First National Developments PLC
    Transactions
    • Jan 04, 1989Registration of a charge
    Mortgage
    Created On Mar 28, 1988
    Delivered On Apr 14, 1988
    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 adjonining pinewood nurses home kennington road ashford, kent.
    Persons Entitled
    • Tcb Limited
    Transactions
    • Apr 14, 1988Registration of a charge
    Legal mortgage
    Created On Oct 21, 1987
    Delivered On Nov 04, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at gordon place and elmer approach and luker road, southend-on-sea floating charge over the & goodwill. Undertaking and all property and assets.
    Persons Entitled
    • Tcb Limited
    Transactions
    • Nov 04, 1987Registration of a charge

    Does FNRL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 20, 2011Commencement of winding up
    Aug 01, 2012Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    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