ABBEY NATIONAL PROPERTIES (2) LIMITED

ABBEY NATIONAL PROPERTIES (2) LIMITED

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

    Company NameABBEY NATIONAL PROPERTIES (2) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02343426
    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 PROPERTIES (2) LIMITED?

    • (7011) /

    Where is ABBEY NATIONAL PROPERTIES (2) 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 PROPERTIES (2) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SANTANDER BANK LIMITEDJul 09, 2009Jul 09, 2009
    ABBEY NATIONAL PROPERTIES (2) LIMITEDAug 05, 1996Aug 05, 1996
    NATIONAL & PROVINCIAL PROPERTIES LIMITEDMar 21, 1989Mar 21, 1989
    SOFTVAIN LIMITEDFeb 06, 1989Feb 06, 1989

    What are the latest accounts for ABBEY NATIONAL PROPERTIES (2) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for ABBEY NATIONAL PROPERTIES (2) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Mar 04, 2011

    2 pages4.68

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Appointment of a voluntary liquidator

    1 pages600

    Registered office address changed from 2 Triton Square Regents Place London NW1 3AN on Jul 01, 2010

    1 pagesAD01

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 22, 2010

    LRESSP

    Full accounts made up to Dec 31, 2009

    13 pagesAA

    Certificate of change of name

    Company name changed santander bank LIMITED\certificate issued on 17/05/10
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 16, 2010

    RES15

    Change of name notice

    2 pagesCONNOT

    Annual return made up to Mar 31, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 06, 2010

    Statement of capital on Apr 06, 2010

    • Capital: GBP 100
    SH01

    Director's details changed for Scott Linsley on Oct 30, 2009

    3 pagesCH01

    Termination of appointment of John O'mahoney as a director

    1 pagesTM01

    Termination of appointment of Richard Jones as a director

    1 pagesTM01

    Director's details changed for Shaun Patrick Coles on Oct 28, 2009

    3 pagesCH01

    Registered office address changed from Abbey National House 2 Triton Square Regents Place London NW1 3AN on Oct 21, 2009

    1 pagesAD01

    legacy

    3 pages288a

    legacy

    3 pages288a

    legacy

    3 pages288a

    Certificate of change of name

    Company name changed abbey national properties (2) LIMITED\certificate issued on 09/07/09
    3 pagesCERTNM

    Full accounts made up to Dec 31, 2008

    14 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288b

    legacy

    2 pages288a

    Full accounts made up to Dec 31, 2007

    13 pagesAA

    Who are the officers of ABBEY NATIONAL PROPERTIES (2) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    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
    COLES, Shaun Patrick
    Triton Square
    Regent's Place
    NW1 3AN London
    2-3
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2-3
    United KingdomBritishCompany Secretary95706540001
    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 KingdomBritishChartered Accountant157202700001
    LINSLEY, Scott
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United KingdomBritishCompany Secretary126009060001
    BROCKETT, Andrew Charles
    1 Blamires Street
    BD7 4QZ Bradford
    West Yorkshire
    Secretary
    1 Blamires Street
    BD7 4QZ Bradford
    West Yorkshire
    Australian38683960001
    MATHER, Raymond Keith
    24 Royd Lane
    Ripponden
    HX6 4LX Sowerby Bridge
    West Yorkshire
    Secretary
    24 Royd Lane
    Ripponden
    HX6 4LX Sowerby Bridge
    West Yorkshire
    British63349530001
    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
    CHAPMAN, Paul George
    21 High Bond End
    HG5 9BT Knaresborough
    North Yorkshire
    Director
    21 High Bond End
    HG5 9BT Knaresborough
    North Yorkshire
    BritishBuilding Society Officer24182580001
    CONNELL, Alan Douglas
    5 Layton Lane
    Rawdon
    LS19 6RQ Leeds
    Director
    5 Layton Lane
    Rawdon
    LS19 6RQ Leeds
    BritishBuilding Society Manager47056390001
    CROW, Anna Marise
    30 Nunroyd Road
    LS17 6PF Leeds
    West Yorkshire
    Director
    30 Nunroyd Road
    LS17 6PF Leeds
    West Yorkshire
    BritishBuilding Society Manager41075650001
    DIXON, Ann Patricia
    2 Hathaway Court
    Crownhill
    MK8 0LG Milton Keynes
    Buckinghamshire
    Director
    2 Hathaway Court
    Crownhill
    MK8 0LG Milton Keynes
    Buckinghamshire
    BritishAccountant76422800001
    DIXON, Conrad Bailey
    3 Pine Drive
    CM4 9EF Ingatestone
    Essex
    Director
    3 Pine Drive
    CM4 9EF Ingatestone
    Essex
    BritishChartered Accountant71217360001
    FISHER, Robert William
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    EnglandBritishGroup Property Dir121748740001
    GRANT, Anthony
    31 Linden Court
    LS29 9HQ Ilkley
    Director
    31 Linden Court
    LS29 9HQ Ilkley
    BritishBuilding Society Manager30381190001
    HANNAM, Larry John
    Well House
    Wood Burcote
    NN12 6JR Towcester
    Northamptonshire
    Director
    Well House
    Wood Burcote
    NN12 6JR Towcester
    Northamptonshire
    United KingdomBritishCsu And Property Manager67019130001
    HUCKS, Edwin
    The Beeches 15 Moorlands
    Westwood Drive
    LS29 9QZ Ilkley
    West Yorkshire
    Director
    The Beeches 15 Moorlands
    Westwood Drive
    LS29 9QZ Ilkley
    West Yorkshire
    BritishBuilding Society Director51177240001
    JONES, Richard Vernon
    17 Clover Close
    MK5 8HA Loughton
    Milton Keynes
    Director
    17 Clover Close
    MK5 8HA Loughton
    Milton Keynes
    BritishSurveyor97099440001
    MURLEY, Timothy Cornelius
    Campions
    Woodside
    MK17 8EQ Aspley Guise
    Bedfordshire
    Director
    Campions
    Woodside
    MK17 8EQ Aspley Guise
    Bedfordshire
    BritishDir Strategic Performance94288090001
    MURRAY, Kenneth
    5 Stone Bramble
    HG3 2ND Harrogate
    North Yorkshire
    Director
    5 Stone Bramble
    HG3 2ND Harrogate
    North Yorkshire
    BritishBuilding Society Manager47938420001
    O'MAHONEY, John Francis
    14 Cottage Common
    Loughton
    MK5 8AE Milton Keynes
    Director
    14 Cottage Common
    Loughton
    MK5 8AE Milton Keynes
    EnglandBritishAccountant97099820001
    PAIN, Mark Andrew
    38 Cuckoo Hill Road
    Pinner
    HA5 1AY London
    Director
    38 Cuckoo Hill Road
    Pinner
    HA5 1AY London
    United KingdomBritishGroup Financial Controller122498680001
    PRICE, John George
    Strabathie
    Sandy Lane Church Brampton
    NN6 8AX Northampton
    Northamptonshire
    Director
    Strabathie
    Sandy Lane Church Brampton
    NN6 8AX Northampton
    Northamptonshire
    BritishDir Group Property And Survey66933760002
    SMART, James Ramsay
    13 Alexandra Drive
    MK16 0ES Newport Pagnell
    Buckinghamshire
    Director
    13 Alexandra Drive
    MK16 0ES Newport Pagnell
    Buckinghamshire
    BritishAccountant57425040001
    SMITH, Christopher
    549 Huntington Road
    Huntington
    YO32 9PY York
    Director
    549 Huntington Road
    Huntington
    YO32 9PY York
    BritishManager Of Physical Envrnt123229700001
    TOMLINSON, David
    36 Augusta Avenue
    Collingree Park
    NN4 0XP Northampton
    Director
    36 Augusta Avenue
    Collingree Park
    NN4 0XP Northampton
    BritishChartered Surveyor86019300001
    UNDERDOWN, Deborah Joanne
    29 Parkland Terrace
    Meanwood
    LS6 4PW Leeds
    West Yorkshire
    Director
    29 Parkland Terrace
    Meanwood
    LS6 4PW Leeds
    West Yorkshire
    BritishBuilding Society Employee33208620001
    WHITEHEAD, Nicola
    Westleigh 5 Riddings Road
    LS29 9CU Ilkley
    West Yorkshire
    Director
    Westleigh 5 Riddings Road
    LS29 9CU Ilkley
    West Yorkshire
    BritishBuilding Society Manager67911320001
    WREN, Norman
    5 Hapstead House
    Hett Close
    RH17 6TE Ardingly
    West Sussex
    Director
    5 Hapstead House
    Hett Close
    RH17 6TE Ardingly
    West Sussex
    United KingdomBritishDirector Cost Optimisation104258100001

    Does ABBEY NATIONAL PROPERTIES (2) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 22, 2010Commencement of winding up
    Aug 26, 2011Dissolved 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