FN 13 LIMITED

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

    Company NameFN 13 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03003993
    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 FN 13 LIMITED?

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

    Where is FN 13 LIMITED located?

    Registered Office Address
    No. 1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of FN 13 LIMITED?

    Previous Company Names
    Company NameFromUntil
    GE MONEY SECURED LOANS LTDJun 10, 2005Jun 10, 2005
    FN 13 LTDDec 24, 2003Dec 24, 2003
    FIRST NATIONAL FINANCE CORPORATION LIMITEDSep 19, 2001Sep 19, 2001
    FIRST NATIONAL GROUP LIMITEDJan 11, 2000Jan 11, 2000
    BLOOMDECOR LIMITEDDec 21, 1994Dec 21, 1994

    What are the latest accounts for FN 13 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for FN 13 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for FN 13 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pages4.71

    Registered office address changed from * Building 4 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YF United Kingdom* on Dec 18, 2013

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Director's details changed for Mr Manuel Uria-Fernandez on Sep 10, 2013

    2 pagesCH01

    Termination of appointment of Kimon De Ridder as a director

    1 pagesTM01

    Appointment of Mr Steven Mark Pickering as a director

    2 pagesAP01

    Full accounts made up to Dec 31, 2012

    15 pagesAA

    Annual return made up to Dec 24, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 03, 2013

    Statement of capital on Jan 03, 2013

    • Capital: GBP 2
    SH01

    Termination of appointment of Agnes Xavier-Phillips as a director

    1 pagesTM01

    Termination of appointment of Kellie Evans as a director

    1 pagesTM01

    Termination of appointment of Robert Garden as a director

    1 pagesTM01

    Termination of appointment of David Harvey as a director

    1 pagesTM01

    Termination of appointment of Steven Pickering as a director

    1 pagesTM01

    Termination of appointment of Duncan Berry as a director

    1 pagesTM01

    Memorandum and Articles of Association

    36 pagesMEM/ARTS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Appointment of Steven Mark Pickering as a director

    2 pagesAP01

    Termination of appointment of Clodagh Gunnigle as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2011

    15 pagesAA

    Appointment of Dr Kimon Celicourt Macris De Ridder as a director

    2 pagesAP01

    Appointment of Mrs Kellie Victoria Evans as a director

    2 pagesAP01

    Termination of appointment of Ian Ferguson as a director

    1 pagesTM01

    Who are the officers of FN 13 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FN SECRETARY LIMITED
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Secretary
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    88740300002
    PICKERING, Steven Mark
    Dorset Street
    SO15 2DP Southampton
    No. 1
    Hampshire
    Director
    Dorset Street
    SO15 2DP Southampton
    No. 1
    Hampshire
    United KingdomBritish164833430002
    URIA-FERNANDEZ, Manuel
    Dorset Street
    SO15 2DP Southampton
    No. 1
    Hampshire
    Director
    Dorset Street
    SO15 2DP Southampton
    No. 1
    Hampshire
    United KingdomSpanish162307820001
    YOUNG, Robert Burnet Cullen
    Hillcroft
    Wyatts Road
    WD3 5TB Chorleywood
    Hertfordshire
    Secretary
    Hillcroft
    Wyatts Road
    WD3 5TB Chorleywood
    Hertfordshire
    British33656430003
    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
    CROSSWALL NOMINEES LIMITED
    8 Montague Close
    London Bridge
    SE1 9RD London
    Secretary
    8 Montague Close
    London Bridge
    SE1 9RD London
    992770001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BELLORA, Michael Richard
    Russet House
    1a Latchmoor Avenue
    SL9 8LL Gerrards Cross
    Buckinghamshire
    Director
    Russet House
    1a Latchmoor Avenue
    SL9 8LL Gerrards Cross
    Buckinghamshire
    American98453650001
    BERRY, Duncan Gee
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    EnglandBritish107695600022
    DE RIDDER, Kimon Celicourt Macris, Dr
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomBritish131081660001
    EVANS, Kellie Victoria
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomBritish167417000001
    FERGUSON, Ian George
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomBritish133318850001
    GARDEN, Robert James
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomBritish152764360001
    GEORGE, Philip Anthony
    Ickenham Road
    Ruislip
    HA4 8BZ Middlesex
    53
    Director
    Ickenham Road
    Ruislip
    HA4 8BZ Middlesex
    53
    United KingdomBritish131304410001
    GREGSON, Charles Henry
    Hope Farm
    The Haven
    RH14 9BN Billingshurst
    West Sussex
    Director
    Hope Farm
    The Haven
    RH14 9BN Billingshurst
    West Sussex
    United KingdomBritish145678020001
    GUNNIGLE, Clodagh
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomIrish138244630002
    HARVEY, David
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomBritish97086950001
    HOLE, Jonathan Graham
    8 Draytons View
    Greenham
    RG19 8SA Newbury
    Berkshire
    Director
    8 Draytons View
    Greenham
    RG19 8SA Newbury
    Berkshire
    British92873190001
    JOHAR, Mandeep Singh
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomIndian127046380002
    LUCKEN, Glen
    18 The Cloisters
    MK45 2UJ Ampthill
    Bedfordshire
    Director
    18 The Cloisters
    MK45 2UJ Ampthill
    Bedfordshire
    EnglandBritish81760160001
    MOORE, Andrew Geoffrey
    1 Kingswood Road
    W4 5EU London
    Director
    1 Kingswood Road
    W4 5EU London
    British92407170001
    PICKERING, Steven Mark
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomBritish164833430001
    SCOTT, John Stearn
    Three Elms
    Common Gate Road
    WD3 5JR Chorleywood
    Hertfordshire
    Director
    Three Elms
    Common Gate Road
    WD3 5JR Chorleywood
    Hertfordshire
    United KingdomBritish7126810001
    SHAVE, Colin John Varnell
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    EnglandUsa And British90360350002
    SHAVE, Colin John Varnell
    Little Hall Barn
    Windsor Road
    HP9 2JW Beaconsfield
    Buckinghamshire
    Director
    Little Hall Barn
    Windsor Road
    HP9 2JW Beaconsfield
    Buckinghamshire
    EnglandUsa And British90360350002
    SIMMONS, Alison
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomBritish157197450001
    SMART, James Ramsay
    13 Alexandra Drive
    MK16 0ES Newport Pagnell
    Buckinghamshire
    Director
    13 Alexandra Drive
    MK16 0ES Newport Pagnell
    Buckinghamshire
    British57425040001
    WEBB, Sean
    16 The Highlands
    WD3 7EW Rickmansworth
    Hertfordshire
    Director
    16 The Highlands
    WD3 7EW Rickmansworth
    Hertfordshire
    Irish98334840002
    XAVIER-PHILLIPS, Agnes, Jp Dl
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    WalesBritish,Indian,Malaysian152476880001
    YOUNG, Robert Burnet Cullen
    Hillcroft
    Wyatts Road
    WD3 5TB Chorleywood
    Hertfordshire
    Director
    Hillcroft
    Wyatts Road
    WD3 5TB Chorleywood
    Hertfordshire
    British33656430003
    CROSSWALL NOMINEES LIMITED
    8 Montague Close
    London Bridge
    SE1 9RD London
    Director
    8 Montague Close
    London Bridge
    SE1 9RD London
    992770001
    FIRST NATIONAL CORPORATE DIRECTOR LIMITED
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    79989520002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001
    MAI INVESTMENTS LIMITED
    Ludgate House 245 Blackfriars Road
    SE1 9UY London
    Director
    Ludgate House 245 Blackfriars Road
    SE1 9UY London
    48157320002

    Does FN 13 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 06, 2013Commencement of winding up
    Oct 02, 2014Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    practitioner
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire

    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