ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED
Overview
| Company Name | ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02515268 |
| 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 INVESTMENTS HOLDINGS LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED located?
| Registered Office Address | Griffins Tavistock House South Tavistock Square WC1H 9LG London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| SANTANDER LIMITED | Jun 19, 2009 | Jun 19, 2009 |
| ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED | Jul 19, 1990 | Jul 19, 1990 |
| CHANGEWIDE LIMITED | Jun 25, 1990 | Jun 25, 1990 |
What are the latest accounts for ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 16 pages | 4.71 | ||||||||||
Liquidators' statement of receipts and payments to Nov 15, 2014 | 10 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Nov 15, 2013 | 10 pages | 4.68 | ||||||||||
Registered office address changed from * 2 Triton Square Regent's Place London NW1 3AN* on Nov 30, 2012 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed santander LIMITED\certificate issued on 13/09/12 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Appointment of Santander Secretariat Services Limited as a secretary | 2 pages | AP04 | ||||||||||
Termination of appointment of Abbey National Nominees Limited as a secretary | 1 pages | TM02 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 3 pages | CONNOT | ||||||||||
Appointment of Derek John Lewis as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Truelove as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 15 pages | AA | ||||||||||
Annual return made up to Mar 31, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Shaun Patrick Coles on Nov 10, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for David Martin Green on May 31, 2011 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 15 pages | AA | ||||||||||
Annual return made up to Mar 31, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Director's details changed for David Martin Green on Apr 08, 2011 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 15 pages | AA | ||||||||||
Annual return made up to Mar 31, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Richard Charles Truelove on Nov 03, 2009 | 3 pages | CH01 | ||||||||||
Who are the officers of ABBEY NATIONAL INVESTMENTS HOLDINGS 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 | ||||||||||
| COLES, Shaun Patrick | Director | Triton Square Regent's Place NW1 3AN London 2-3 | United Kingdom | British | 95706540002 | |||||||||
| GREEN, David Martin | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | United Kingdom | British | 157202700001 | |||||||||
| LEWIS, Derek John | Director | 2 Triton Square Regent's Place NW1 3AN London Secretariat (Ts6 B01) Santander Uk Plc United Kingdom | England | British | 34423910002 | |||||||||
| O'MAHONEY, John Francis | Director | 14 Cottage Common Loughton MK5 8AE Milton Keynes | England | British | 97099820001 | |||||||||
| 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 | 133901100001 | |||||||||||
| ABBEY NATIONAL SECRETARIAT SERVICES LIMITED | Secretary | Abbey National House 2 Triton Square Regent's Place NW1 3AN London | 61749570003 | |||||||||||
| FRY, John Marshall | Director | Clonmel Flaunden HP3 0PP Hemel Hempstead Hertfordshire | British | 32621000001 | ||||||||||
| HARLEY, Ian | Director | 36 Kersey Drive Selsdon Ridge CR2 8SX South Croydon Surrey | British | 25941180001 | ||||||||||
| KING, John | Director | 24 Beverley Crescent MK40 4BY Bedford Bedfordshire | British | 17516780001 | ||||||||||
| NEWELL, Andrew | Director | Burley 9 Ducks Hill Road HA6 2NW Northwood Middlesex | England | British | 30849370002 | |||||||||
| O'SHEA, Oliver Anthony | Director | 1 Stanway Gardens West Acton W3 9ST London | Irish | 54153230001 | ||||||||||
| 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 | |||||||||
| TYRRELL, James Michael | Director | Treetops Aldworth Road Upper Basildon RG8 8NH Reading Berkshire | United Kingdom | British | 5154420001 | |||||||||
| WILKES, Norman | Director | Westwoods 65 Newport Road Woburn Sands MK17 8UQ Milton Keynes Buckinghamshire | England | British | 1209960001 | |||||||||
| WRIGHT, Jason Leslie | Director | Sandford Lodge 21 Reading Road OX10 9DS Wallingford Oxfordshire | British | 72145280003 |
Does ABBEY NATIONAL INVESTMENTS HOLDINGS 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