FIRST NATIONAL MOTOR LEASING LIMITED

FIRST NATIONAL MOTOR LEASING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameFIRST NATIONAL MOTOR LEASING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02478594
    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 FIRST NATIONAL MOTOR LEASING LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is FIRST NATIONAL MOTOR LEASING LIMITED located?

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

    What were the previous names of FIRST NATIONAL MOTOR LEASING LIMITED?

    Previous Company Names
    Company NameFromUntil
    LOMBARD MOTOR LEASING LIMITEDJul 04, 1990Jul 04, 1990
    FILEBASIC LIMITEDMar 08, 1990Mar 08, 1990

    What are the latest accounts for FIRST NATIONAL MOTOR LEASING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for FIRST NATIONAL MOTOR LEASING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    18 pagesLIQ13

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 17, 2020

    LRESSP

    Declaration of solvency

    7 pagesLIQ01

    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 pagesAD01

    Appointment of Mr Christopher James Wise as a director on Apr 16, 2020

    2 pagesAP01

    Termination of appointment of Andrew Roland Honey as a director on Apr 15, 2020

    1 pagesTM01

    Confirmation statement made on Mar 01, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    4 pagesAA

    Confirmation statement made on Mar 07, 2019 with updates

    5 pagesCS01

    Director's details changed for Mrs Rachel Jane Morrison on Jan 17, 2019

    2 pagesCH01

    Cessation of Santander Uk Plc as a person with significant control on Jun 28, 2018

    1 pagesPSC07

    Notification of Santander Equity Investments Limited as a person with significant control on Jun 28, 2018

    2 pagesPSC02

    Accounts for a dormant company made up to Dec 31, 2017

    4 pagesAA

    Director's details changed for Mr Andrew Roland Honey on May 14, 2018

    2 pagesCH01

    Confirmation statement made on Mar 07, 2018 with updates

    4 pagesCS01

    Termination of appointment of Jason Leslie Wright as a director on Jul 28, 2017

    1 pagesTM01

    Confirmation statement made on Mar 08, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    4 pagesAA

    Accounts for a dormant company made up to Dec 31, 2015

    4 pagesAA

    Annual return made up to Mar 08, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 01, 2016

    Statement of capital on Apr 01, 2016

    • Capital: GBP 100
    SH01

    Appointment of Mrs Rachel Jane Morrison as a director on Mar 14, 2016

    2 pagesAP01

    Appointment of Mr Jason Leslie Wright as a director on Mar 14, 2016

    2 pagesAP01

    Termination of appointment of Michelle Anne Hill as a director on Feb 18, 2016

    1 pagesTM01

    Who are the officers of FIRST NATIONAL MOTOR LEASING 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 TypeUK Limited Company
    Registration Number3072288
    171739990001
    MORRISON, Rachel Jane
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    EnglandBritishChartered Accountant79351960007
    WISE, Christopher James
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    United KingdomBritishChartered Secretary13794010007
    BARNES, John Charlton
    Pinehurst Felcourt Road
    Felcourt
    RH19 2LA East Grinstead
    West Sussex
    Secretary
    Pinehurst Felcourt Road
    Felcourt
    RH19 2LA East Grinstead
    West Sussex
    British2951340001
    BROMLEY, Heidi Elizabeth
    40 Hitchings Way
    RH2 8EW Reigate
    Surrey
    Secretary
    40 Hitchings Way
    RH2 8EW Reigate
    Surrey
    British33605720002
    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
    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
    BRIAN, Michael
    30 Highlands Road
    KT22 8NJ Leatherhead
    Surrey
    Director
    30 Highlands Road
    KT22 8NJ Leatherhead
    Surrey
    BritishDirector Lombard Group24633390001
    CARTE, Brian Addison
    Fairfield Lodge
    Hardwick Close Knott Park
    KT22 0HZ Oxshott
    Surrey
    Director
    Fairfield Lodge
    Hardwick Close Knott Park
    KT22 0HZ Oxshott
    Surrey
    United KingdomBritishBanker145559220001
    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 Secretary95706540002
    FINNERTY, Colin William
    Sayers House Sayers Common
    BN6 9HU Hassocks
    West Sussex
    Director
    Sayers House Sayers Common
    BN6 9HU Hassocks
    West Sussex
    BritishDirector52209790001
    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 KingdomBritishChartered Accountant157202700001
    HILL, Michelle Anne
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    United KingdomBritishCompany Secretary185425510001
    HILL, Victor Thomas
    16 Draxmont Way
    Surrenden Road
    BN1 6QF Brighton
    East Sussex
    Director
    16 Draxmont Way
    Surrenden Road
    BN1 6QF Brighton
    East Sussex
    EnglandBritishDirector82403860001
    HONEY, Andrew Roland
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    United KingdomBritishDirector151306350001
    HORLOCK, Keith William
    Overways 2 Aston Park
    Off London Road
    HP22 5HL Aston Clinton
    Buckinghamshire
    Director
    Overways 2 Aston Park
    Off London Road
    HP22 5HL Aston Clinton
    Buckinghamshire
    EnglandBritishCompany Director7212390002
    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
    EnglandBritishCompany Secretary34423910002
    LINDSLEY, Scott
    Triton Square
    Regent`S Place
    NW1 3AN London
    2
    Director
    Triton Square
    Regent`S Place
    NW1 3AN London
    2
    BritishCompany Secretary146011990001
    LUCKEN, Glen
    18 The Cloisters
    MK45 2UJ Ampthill
    Bedfordshire
    Director
    18 The Cloisters
    MK45 2UJ Ampthill
    Bedfordshire
    EnglandBritishFinance Director81760160001
    PETRIE, Jessica Frances
    Triton Square
    Regents Place
    NW1 3AN London
    2
    Director
    Triton Square
    Regents Place
    NW1 3AN London
    2
    United KingdomBritishCompany Secretary165585400001
    PURDY, John Douglas
    Kendals
    Little Heath Lane, Potten End
    HP4 2RY Berkhamsted
    Hertfordshire
    Director
    Kendals
    Little Heath Lane, Potten End
    HP4 2RY Berkhamsted
    Hertfordshire
    BritishChartered Accountant68943220001
    ROBERTS, Diane Elisabeth
    2 Woodside Close
    CR3 6AU Caterham
    Surrey
    Director
    2 Woodside Close
    CR3 6AU Caterham
    Surrey
    EnglandBritishChartered Accountant88738670001
    SAMUEL, Martin
    25 Great Lime Kilns
    Southwater
    RH13 9JL Horsham
    West Sussex
    Director
    25 Great Lime Kilns
    Southwater
    RH13 9JL Horsham
    West Sussex
    BritishCompany Director81095180001
    SCOTT, John Stearn
    Three Elms
    Common Gate Road
    WD3 5JR Chorleywood
    Hertfordshire
    Director
    Three Elms
    Common Gate Road
    WD3 5JR Chorleywood
    Hertfordshire
    United KingdomBritishChartered Accountant7126810001
    SMART, James Ramsay
    13 Alexandra Drive
    MK16 0ES Newport Pagnell
    Buckinghamshire
    Director
    13 Alexandra Drive
    MK16 0ES Newport Pagnell
    Buckinghamshire
    BritishAccountant57425040001
    WRIGHT, Jason Leslie
    Aldworth Road
    Compton
    RG20 6RD Berkshire
    Hillfoot Farm
    United Kingdom
    Director
    Aldworth Road
    Compton
    RG20 6RD Berkshire
    Hillfoot Farm
    United Kingdom
    United KingdomBritishCompany Secretary273396180001

    Who are the persons with significant control of FIRST NATIONAL MOTOR LEASING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Jun 28, 2018
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number3053574
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Apr 06, 2016
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Yes
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number2294747
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does FIRST NATIONAL MOTOR LEASING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 17, 2020Commencement of winding up
    Apr 08, 2022Dissolved 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