ANNINGTON FINANCE NO. 1 PLC

ANNINGTON FINANCE NO. 1 PLC

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

    Company NameANNINGTON FINANCE NO. 1 PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 03224889
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of ANNINGTON FINANCE NO. 1 PLC?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is ANNINGTON FINANCE NO. 1 PLC located?

    Registered Office Address
    Hill House
    1 Little New Street
    EC4A 3TR London
    Undeliverable Registered Office AddressNo

    What were the previous names of ANNINGTON FINANCE NO. 1 PLC?

    Previous Company Names
    Company NameFromUntil
    MODEL FINANCE PLCSep 20, 1996Sep 20, 1996
    SOURCEMARGIN PUBLIC LIMITED COMPANYJul 15, 1996Jul 15, 1996

    What are the latest accounts for ANNINGTON FINANCE NO. 1 PLC?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for ANNINGTON FINANCE NO. 1 PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    14 pagesLIQ13

    Register(s) moved to registered inspection location 1 James Street London W1U 1DR

    2 pagesAD03

    Register inspection address has been changed to 1 James Street London W1U 1DR

    2 pagesAD02

    Registered office address changed from 1 James Street London W1U 1DR to Hill House 1 Little New Street London EC4A 3TR on Oct 05, 2018

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 21, 2018

    LRESSP

    Confirmation statement made on May 30, 2018 with updates

    4 pagesCS01

    Full accounts made up to Mar 31, 2017

    19 pagesAA

    Satisfaction of charge 1 in full

    1 pagesMR04

    Confirmation statement made on May 23, 2017 with updates

    5 pagesCS01

    Full accounts made up to Mar 31, 2016

    15 pagesAA

    Annual return made up to May 23, 2016

    20 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 13, 2016

    Statement of capital on Jun 13, 2016

    • Capital: GBP 50,000
    SH01

    Full accounts made up to Mar 31, 2015

    14 pagesAA

    Annual return made up to Jul 16, 2015 with full list of shareholders

    15 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 11, 2015

    Statement of capital on Aug 11, 2015

    • Capital: GBP 50,000
    SH01

    Appointment of Andrew Peter Chadd as a secretary on Oct 13, 2014

    3 pagesAP03

    Termination of appointment of Rachel Ann Luft as a secretary on Oct 13, 2014

    2 pagesTM02

    Full accounts made up to Mar 31, 2014

    14 pagesAA

    Annual return made up to Jul 16, 2014

    15 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 13, 2014

    Statement of capital on Aug 13, 2014

    • Capital: GBP 50,000
    SH01

    Full accounts made up to Mar 31, 2013

    15 pagesAA

    Annual return made up to Jul 15, 2013

    15 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 24, 2013

    Statement of capital on Jul 24, 2013

    • Capital: GBP 50,000
    SH01

    Termination of appointment of Barry Chambers as a director

    2 pagesTM01

    Appointment of Rachel Ann Luft as a secretary

    3 pagesAP03

    Termination of appointment of Barry Chambers as a secretary

    2 pagesTM02

    Who are the officers of ANNINGTON FINANCE NO. 1 PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHADD, Andrew Peter
    1 Little New Street
    EC4A 3TR London
    Hill House
    Secretary
    1 Little New Street
    EC4A 3TR London
    Hill House
    British192593020001
    CHADD, Andrew Peter
    James Street
    W1U 1DR London
    1
    United Kingdom
    Director
    James Street
    W1U 1DR London
    1
    United Kingdom
    United KingdomBritishCompany Director133578890002
    HOPKINS, James Christian
    1 Little New Street
    EC4A 3TR London
    Hill House
    Director
    1 Little New Street
    EC4A 3TR London
    Hill House
    EnglandBritishCompany Director63075080005
    VAUGHAN, Nicholas Peter
    1 Little New Street
    EC4A 3TR London
    Hill House
    Director
    1 Little New Street
    EC4A 3TR London
    Hill House
    United KingdomBritishCompany Director103894790001
    CHAMBERS, Barry
    1 James Street
    London
    W1U 1DR
    Secretary
    1 James Street
    London
    W1U 1DR
    British33847570001
    HALLAM, Jonathan Paul
    11 Trinity Road
    SW19 8QT London
    Secretary
    11 Trinity Road
    SW19 8QT London
    British36631180001
    LUFT, Rachel Ann
    1 James Street
    London
    W1U 1DR
    Secretary
    1 James Street
    London
    W1U 1DR
    British175289900001
    PATRICK, Christopher John
    12 Fitzroy Crescent
    Chiswick Place
    W4 3EL London
    Secretary
    12 Fitzroy Crescent
    Chiswick Place
    W4 3EL London
    UsaInvestment Banker48804210001
    WYNN, Andrew Charles
    2 Grangely Close
    Calcot
    RG3 7DR Reading
    Berkshire
    Secretary
    2 Grangely Close
    Calcot
    RG3 7DR Reading
    Berkshire
    BritishInvestment Banker12665470001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    CHAMBERS, Barry
    1 James Street
    London
    W1U 1DR
    Director
    1 James Street
    London
    W1U 1DR
    Great BritainBritishCompany Director33847570002
    DEVINE, Stephen Colm
    4 Fernbank
    Finchampstead
    RG11 4XB Wokingham
    Berkshire
    Director
    4 Fernbank
    Finchampstead
    RG11 4XB Wokingham
    Berkshire
    IrishAccountant6552570001
    DUNCAN, Fraser Scott
    25 Kippington Road
    TN13 2LJ Sevenoaks
    Kent
    Director
    25 Kippington Road
    TN13 2LJ Sevenoaks
    Kent
    EnglandBritishAccountant57508670001
    GOLDING, Richard James Arthur, Doctor
    29 Downshire Hill
    Hampstead
    NW3 1NT London
    Director
    29 Downshire Hill
    Hampstead
    NW3 1NT London
    BritishInvestmant Banker80747680001
    GREEN, Finn
    29 Rozel Road
    SW4 0EY London
    Director
    29 Rozel Road
    SW4 0EY London
    BritishBanker54446200001
    HALLAM, Jonathan Paul
    11 Trinity Road
    SW19 8QT London
    Director
    11 Trinity Road
    SW19 8QT London
    BritishCompany Director36631180001
    HOWES, Lewis
    3 Webster Close
    GU22 0LR Woking
    Surrey
    Director
    3 Webster Close
    GU22 0LR Woking
    Surrey
    American-UkBanker62776210002
    MACKAY, Ian Hamish Noel
    27 Percy Laurie House
    217 Upper Richmond Road
    SW15 6SY London
    Director
    27 Percy Laurie House
    217 Upper Richmond Road
    SW15 6SY London
    BritishCompany Director104334150001
    PATRICK, Christopher John
    12 Fitzroy Crescent
    Chiswick Place
    W4 3EL London
    Director
    12 Fitzroy Crescent
    Chiswick Place
    W4 3EL London
    UsaInvestment Banker48804210001
    WYNN, Andrew Charles
    2 Grangely Close
    Calcot
    RG3 7DR Reading
    Berkshire
    Director
    2 Grangely Close
    Calcot
    RG3 7DR Reading
    Berkshire
    United KingdomBritishInvestment Banker12665470001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Director
    Church Street
    NW8 8EP London
    26
    900008300001

    Who are the persons with significant control of ANNINGTON FINANCE NO. 1 PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    James Street
    W1U 1DR London
    1
    England
    Apr 06, 2016
    James Street
    W1U 1DR London
    1
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number3482521
    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 ANNINGTON FINANCE NO. 1 PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of charge and assignment
    Created On Nov 05, 1996
    Delivered On Nov 21, 1996
    Satisfied
    Amount secured
    The aggregate of all moneys and liabilities whatsoever which from time to time become due owing or payable by the issuer (a) to or to the order of the bond trustee and/or any receiver under pursuant to or in connection with the deed of charge or the relevant documents and under the securities and the coupons (b) to the cash manager under the cash management agreement or the deed of charge (c) to the liquidity facility provider under the liquidity facility agreement and the deed of charge (other than any such monies or liabilities from time to time due owing or payable to in its capacity as securityholder or couponholder) (d) to the swap counterparty under the swap agreement or the deed of charge (other than such monies or liabilities from time to time due owing or payable to it in its capacity as securityholder or couponholder) (e) to the paying agents under or pursuant to the deed of charge or the agency agreement and (f) to ahl under the issuer subordinated loan agreement and the deed of charge (other than any such monies or liabilities from time to time due owing or payable to it in its capacity as securityholder or couponholder)
    Short particulars
    All of the issuers right title and interest and benefit present and future in to and under the apl/issuer loan agreement and all monies assured and the benefit of all covenants relating thereton and all powers and remedies. See the mortgage charge document for full details.
    Persons Entitled
    • Prudential Trustee Company Limited as Bond Trustee
    Transactions
    • Nov 21, 1996Registration of a charge (395)
    • Jul 31, 2017Satisfaction of a charge (MR04)

    Does ANNINGTON FINANCE NO. 1 PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 21, 2018Commencement of winding up
    Sep 27, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Roland Browne
    1 New Street Square
    EC4A 3HQ London
    practitioner
    1 New Street Square
    EC4A 3HQ London
    Ian Harvey Dean
    1 New Street Square
    EC4A 3HQ London
    practitioner
    1 New Street Square
    EC4A 3HQ 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