ABBEY NATIONAL BETA INVESTMENTS LIMITED
Overview
| Company Name | ABBEY NATIONAL BETA INVESTMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02207620 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of ABBEY NATIONAL BETA INVESTMENTS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is ABBEY NATIONAL BETA INVESTMENTS LIMITED located?
| Registered Office Address | GRIFFINS Suite 011 Unit 2 94a Wycliffe Road NN1 5JF Northampton |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ABBEY NATIONAL BETA INVESTMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ABBEY NATIONAL PROPERTY SERVICES LIMITED | Jun 23, 1993 | Jun 23, 1993 |
| CORNERSTONE FINANCE LIMITED | Dec 22, 1987 | Dec 22, 1987 |
What are the latest accounts for ABBEY NATIONAL BETA INVESTMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ABBEY NATIONAL BETA INVESTMENTS LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Mar 01, 2024 |
What are the latest filings for ABBEY NATIONAL BETA INVESTMENTS 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 | ||||||||||
Registered office address changed from Suite 011 Unit 2 94a Wycliffe Road Northampton NN1 5JF to Suite 011 Unit 2 94a Wycliffe Road Northampton NN1 5JF on Aug 27, 2025 | 3 pages | AD01 | ||||||||||
Registered office address changed from Griffins Tavistock House North Tavistock Square London WC1H 9HR to Suite 011 Unit 2 94a Wycliffe Road Northampton NN1 5JF on Aug 19, 2025 | 3 pages | AD01 | ||||||||||
Termination of appointment of John Michael Mills as a director on Jan 31, 2025 | 1 pages | TM01 | ||||||||||
Registered office address changed from 2 Triton Square Regent's Place London NW1 3AN to Tavistock House North Tavistock Square London WC1H 9HR on Dec 31, 2024 | 3 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Mar 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 4 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 32 pages | MA | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Appointment of Mr Matthew John Richardson as a director on Aug 08, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen David Affleck as a director on Aug 08, 2023 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 4 pages | AA | ||||||||||
Confirmation statement made on Mar 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr John Michael Mills as a director on Sep 30, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Christopher James Wise as a director on Sep 30, 2022 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 4 pages | AA | ||||||||||
Confirmation statement made on Mar 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Stephen David Affleck as a director on Dec 31, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Rachel Jane Morrison as a director on Dec 31, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 23, 2021 with updates | 3 pages | CS01 | ||||||||||
Who are the officers of ABBEY NATIONAL BETA INVESTMENTS 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 | ||||||||||
| RICHARDSON, Matthew John | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | United Kingdom | British | 312322550001 | |||||||||
| CHRISTIE, Ian Richard | Secretary | Meadwood Pembroke Road GU22 7DS Woking Surrey | British | 32645480001 | ||||||||||
| NAGRECHA, Lenna | Secretary | 2 Oaktree Close HA7 2PX Stanmore Middlesex | British | 4949790001 | ||||||||||
| NAGRECHA, Lenna | Secretary | 2 Oaktree Close HA7 2PX Stanmore Middlesex | British | 4949790001 | ||||||||||
| WILKES, Norman | Secretary | Westwoods 65 Newport Road Woburn Sands MK17 8UQ Milton Keynes Buckinghamshire | British | 1209960001 | ||||||||||
| ABBEY NATIONAL NOMINEES LIMITED | Secretary | 2 Triton Square Regents Place NW1 3AN London Abbey National House | 133901750001 | |||||||||||
| ABBEY NATIONAL SECRETARIAT SERVICES LIMITED | Secretary | Abbey National House 2 Triton Square Regent's Place NW1 3AN London | 61749570003 | |||||||||||
| ABBEY NATIONAL SECRETARIAT SERVICES LIMITED | Secretary | Abbey House Baker Street Baker Street NW1 6XL London | 61749570001 | |||||||||||
| AFFLECK, Stephen David | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | United Kingdom | British | 213797030002 | |||||||||
| BROWN, Benjamin | Director | 9 Kennedy Court Shirehall Lane NW4 2PB London | United Kingdom | British | 36621150001 | |||||||||
| COLES, Shaun Patrick | Director | Triton Square Regent`S Place NW1 3AN London 2 | United Kingdom | British | 95706540002 | |||||||||
| FISHER, Robert William | Director | Triton Square Regent's Place NW1 3AN London 2 | England | British | 121748740001 | |||||||||
| FRY, John Marshall | Director | Clonmel Flaunden HP3 0PP Hemel Hempstead Hertfordshire | British | 32621000001 | ||||||||||
| GORRINGE-SMITH, John | Director | Stoney Way Bovingdon Green SL7 2JH Marlow Buckinghamshire | British | 51121810001 | ||||||||||
| GREEN, David Martin | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | United Kingdom | British | 157202700001 | |||||||||
| HARLEY, Ian | Director | 36 Kersey Drive Selsdon Ridge CR2 8SX South Croydon Surrey | British | 25941180001 | ||||||||||
| HICKMAN, Ian Ashley | Director | 18 Barnes Road OX11 8JL Didcot Oxfordshire | British | 27050230001 | ||||||||||
| HONEY, Andrew Roland | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | United Kingdom | British | 151306350001 | |||||||||
| MAGAN, Ramesh Gopal | Director | 13 Oakhurst Lane West Moors BH22 0DT Ferndown Dorset | British | 33158660001 | ||||||||||
| MILLS, John Michael | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | England | British | 219510290001 | |||||||||
| MORRISON, Rachel Jane | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | England | British | 79351960007 | |||||||||
| NAGRECHA, Lenna | Director | 2 Oaktree Close HA7 2PX Stanmore Middlesex | British | 4949790001 | ||||||||||
| NEWELL, Andrew | Director | Burley 9 Ducks Hill Road HA6 2NW Northwood Middlesex | England | British | 30849370002 | |||||||||
| O'MAHONEY, John Francis | Director | Triton Square Regent's Place NW1 3AN London 2 | England | British | 97099820001 | |||||||||
| ORANGE, Helen Linda | Director | 20 Upper Grosvenor Road TN1 2EP Tunbridge Wells Kent | British | 4949810001 | ||||||||||
| PAIN, Mark Andrew | Director | 38 Cuckoo Hill Road Pinner HA5 1AY London | United Kingdom | British | 122498680001 | |||||||||
| RAMSELL, Philip Andrew | Director | Manor Farmhouse Risborough Road HP17 8LU Kingsey Buckinghamshire | United Kingdom | British | 94514830001 | |||||||||
| SMART, James Ramsay | Director | 13 Alexandra Drive MK16 0ES Newport Pagnell Buckinghamshire | British | 57425040001 | ||||||||||
| TREACY, Ian Kinsman | Director | Dry Sandford Old School 195 Cothill Road Dry Sandford OX13 6JW Abingdon Oxfordshire | British | 5154390003 | ||||||||||
| TRUELOVE, Richard Charles | Director | Triton Square Regent's Place NW1 3AN London 2 | United Kingdom | British | 105844510001 | |||||||||
| WILKES, Norman | Director | Westwoods 65 Newport Road Woburn Sands MK17 8UQ Milton Keynes Buckinghamshire | England | British | 1209960001 | |||||||||
| WILKES, Norman | Director | Westwoods 65 Newport Road Woburn Sands MK17 8UQ Milton Keynes Buckinghamshire | England | British | 1209960001 | |||||||||
| WISE, Christopher James | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | United Kingdom | British | 13794010007 | |||||||||
| WRIGHT, Jason Leslie | Director | Sandford Lodge 21 Reading Road OX10 9DS Wallingford Oxfordshire | British | 72145280003 |
Who are the persons with significant control of ABBEY NATIONAL BETA INVESTMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Santander Equity Investments Limited | May 14, 2018 | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Abbey National Treasury Services Overseas Holdings | Apr 06, 2016 | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ABBEY NATIONAL BETA INVESTMENTS 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