ABBEY NATIONAL (HOLDINGS) LIMITED

ABBEY NATIONAL (HOLDINGS) LIMITED

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

    Company NameABBEY NATIONAL (HOLDINGS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02062401
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of ABBEY NATIONAL (HOLDINGS) LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is ABBEY NATIONAL (HOLDINGS) LIMITED located?

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

    What were the previous names of ABBEY NATIONAL (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ABBEY NATIONAL (OVERSEAS) LIMITEDDec 05, 1986Dec 05, 1986
    ABBEY NATIONAL (JERSEY) LIMITED Oct 08, 1986Oct 08, 1986

    What are the latest accounts for ABBEY NATIONAL (HOLDINGS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for ABBEY NATIONAL (HOLDINGS) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ABBEY NATIONAL (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    16 pages4.71

    Liquidators' statement of receipts and payments to Jul 10, 2014

    10 pages4.68

    Registered office address changed from * 2 Triton Square Regent's Place London NW1 3AN* on Jul 22, 2013

    2 pagesAD01

    Declaration of solvency

    4 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Termination of appointment of Mark Jackson as a director

    1 pagesTM01

    Appointment of Derek John Lewis as a director

    2 pagesAP01

    legacy

    1 pagesSH20

    Statement of capital on Jun 20, 2013

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2012

    11 pagesAA

    Annual return made up to Mar 31, 2013 with full list of shareholders

    6 pagesAR01

    Director's details changed for Mr Mark Cunliffe Jackson on Sep 22, 2012

    2 pagesCH01

    Appointment of Santander Secretariat Services Limited as a secretary

    2 pagesAP04

    Termination of appointment of Abbey National Nominees Limited as a secretary

    1 pagesTM02

    Full accounts made up to Dec 31, 2011

    10 pagesAA

    Annual return made up to Mar 31, 2012 with full list of shareholders

    6 pagesAR01

    Director's details changed for Mr Shaun Patrick Coles on Nov 10, 2011

    2 pagesCH01

    Director's details changed for David Martin Green on May 31, 2011

    2 pagesCH01

    Full accounts made up to Dec 31, 2010

    10 pagesAA

    Director's details changed for David Martin Green on Apr 08, 2011

    2 pagesCH01

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

    6 pagesAR01

    Who are the officers of ABBEY NATIONAL (HOLDINGS) 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 TypeEuropean Economic Area
    Registration Number3072288
    171739990001
    COLES, Shaun Patrick
    Tavistock Square
    WC1H 9LG London
    Tavistock House South
    Director
    Tavistock Square
    WC1H 9LG London
    Tavistock House South
    United KingdomBritish95706540002
    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
    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
    CHRISTIE, Ian Richard
    Meadwood
    Pembroke Road
    GU22 7DS Woking
    Surrey
    Secretary
    Meadwood
    Pembroke Road
    GU22 7DS Woking
    Surrey
    British32645480001
    DONNE DAVIS, Peter Gordon
    Maison Des Courts Champs
    Route Des Courts Champs
    CHANNEL St John
    Jersey Channel Islands
    Secretary
    Maison Des Courts Champs
    Route Des Courts Champs
    CHANNEL St John
    Jersey Channel Islands
    British27325990001
    NAGRECHA, Lenna
    2 Oaktree Close
    HA7 2PX Stanmore
    Middlesex
    Secretary
    2 Oaktree Close
    HA7 2PX Stanmore
    Middlesex
    British4949790001
    NAGRECHA, Lenna
    2 Oaktree Close
    HA7 2PX Stanmore
    Middlesex
    Secretary
    2 Oaktree Close
    HA7 2PX Stanmore
    Middlesex
    British4949790001
    WILKES, Norman
    Westwoods 65 Newport Road
    Woburn Sands
    MK17 8UQ Milton Keynes
    Buckinghamshire
    Secretary
    Westwoods 65 Newport Road
    Woburn Sands
    MK17 8UQ Milton Keynes
    Buckinghamshire
    British1209960001
    ABBEY NATIONAL NOMINEES LIMITED
    2 Triton Square
    Regents Place
    NW1 3AN London
    Abbey National House
    Secretary
    2 Triton Square
    Regents Place
    NW1 3AN London
    Abbey National House
    133901960001
    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
    ATTERBURY, David Ashley
    3 Stoney Croft
    CR5 1RR Coulsdon
    Surrey
    Director
    3 Stoney Croft
    CR5 1RR Coulsdon
    Surrey
    British96235180001
    BATCHELOR, Gwendoline Mary
    26 Crescent Wood Road
    SE26 6RU London
    Director
    26 Crescent Wood Road
    SE26 6RU London
    British34184100001
    BERRY, John Richard
    Ambury House
    Nettleden Road Potten End
    HP4 2RF Berkhamsted
    Hertfordshire
    Director
    Ambury House
    Nettleden Road Potten End
    HP4 2RF Berkhamsted
    Hertfordshire
    EnglandBritish37163440001
    DONNE DAVIS, Peter Gordon
    Maison Des Courts Champs
    Route Des Courts Champs
    CHANNEL St John
    Jersey Channel Islands
    Director
    Maison Des Courts Champs
    Route Des Courts Champs
    CHANNEL St John
    Jersey Channel Islands
    British27325990001
    DOUGHTY, William Robert
    8 Church Lane
    Northaw
    EN6 4NX Potters Bar
    Hertfordshire
    Director
    8 Church Lane
    Northaw
    EN6 4NX Potters Bar
    Hertfordshire
    British100008160001
    ELLIS, David James
    Batts Row Cottage
    Laverstoke Lane, Laverstoke
    RG28 7PA Whitchurch
    Hampshire
    Director
    Batts Row Cottage
    Laverstoke Lane, Laverstoke
    RG28 7PA Whitchurch
    Hampshire
    EnglandBritish113760650001
    GARRATT, Robin
    Wansunt Road
    DA5 2DN Bexley
    107
    Kent
    Director
    Wansunt Road
    DA5 2DN Bexley
    107
    Kent
    EnglandBritish14290340001
    GREEN, David Martin
    Abbey National House
    2 Triton Square, Regent's Place
    NW1 3AN London
    Director
    Abbey National House
    2 Triton Square, Regent's Place
    NW1 3AN London
    United KingdomBritish157202700001
    HARLEY, Ian
    36 Kersey Drive
    Selsdon Ridge
    CR2 8SX South Croydon
    Surrey
    Director
    36 Kersey Drive
    Selsdon Ridge
    CR2 8SX South Croydon
    Surrey
    British25941180001
    HAWES, Clive David
    1 Towton Court
    NN4 8NB Northampton
    Northamptonshire
    Director
    1 Towton Court
    NN4 8NB Northampton
    Northamptonshire
    United KingdomBritish107099180001
    JACKSON, Mark Cunliffe
    Triton Square
    Regents Place
    NW1 3AN London
    2
    Director
    Triton Square
    Regents Place
    NW1 3AN London
    2
    EnglandBritish96878690002
    JACKSON, Mark Cunliffe
    Farnborough Hall
    Tubbenden Lane South
    BR6 7DW Farnborough
    Kent
    Director
    Farnborough Hall
    Tubbenden Lane South
    BR6 7DW Farnborough
    Kent
    EnglandBritish96878690001
    JONES, David Gareth
    Hillhouse Farm
    Misbrooks Green Road Beare Green
    RH5 4QQ Dorking
    Surrey
    Director
    Hillhouse Farm
    Misbrooks Green Road Beare Green
    RH5 4QQ Dorking
    Surrey
    United KingdomBritish6205890002
    LONG, Graham Stephen
    22 Cumberland Road
    SW13 9LY London
    Director
    22 Cumberland Road
    SW13 9LY London
    British38022070005
    MERRICK, Anna
    27 Jacksons Lane
    Highgate
    N6 5SR London
    Director
    27 Jacksons Lane
    Highgate
    N6 5SR London
    British39621110002
    NICHOLLS, Jonathan Clive
    Longmeadow
    Prinsted Lane
    PO10 8HR Emsworth
    Hampshire
    Director
    Longmeadow
    Prinsted Lane
    PO10 8HR Emsworth
    Hampshire
    United KingdomEnglish127532290001
    PAIN, Mark Andrew
    38 Cuckoo Hill Road
    Pinner
    HA5 1AY London
    Director
    38 Cuckoo Hill Road
    Pinner
    HA5 1AY London
    United KingdomBritish122498680001
    PIROUET, Richard John
    La Colline
    Le Mont Cambrai St Lawrence
    JE3 1JN Jersey
    Channel Islands
    Director
    La Colline
    Le Mont Cambrai St Lawrence
    JE3 1JN Jersey
    Channel Islands
    Great BritainBritish102188130001
    TONER, Charles Gerard
    Ashley
    42 London Road
    HP4 2NE Berkhamsted
    Hertfordshire
    Director
    Ashley
    42 London Road
    HP4 2NE Berkhamsted
    Hertfordshire
    British143226700001
    TOOLE, Ian Colin Nigel
    Le Pre
    St Clement
    Channel Islands
    Director
    Le Pre
    St Clement
    Channel Islands
    British66083400002
    WILLIAMS, Stephen Charles
    26 Holy Thorn Lane
    Shenley Church End
    MK5 6HA Milton Keynes
    Buckinghamshire
    Director
    26 Holy Thorn Lane
    Shenley Church End
    MK5 6HA Milton Keynes
    Buckinghamshire
    British44427570001

    Does ABBEY NATIONAL (HOLDINGS) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 11, 2013Commencement of winding up
    Jul 20, 2015Dissolved 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