ABBEY NATIONAL NORTH AMERICA HOLDINGS LIMITED: Filings

  • Overview

    Company NameABBEY NATIONAL NORTH AMERICA HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04401075
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for ABBEY NATIONAL NORTH AMERICA HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    15 pages4.71

    Declaration of solvency

    3 pages4.70

    Registered office address changed from 2 Triton Square Regent's Place London NW1 3AN to Tavistock House South Tavistock Square London WC1H 9LG on Aug 11, 2016

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 25, 2016

    LRESSP

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

    7 pagesAA

    Termination of appointment of Richard Charles Truelove as a director on Jul 20, 2016

    1 pagesTM01

    Termination of appointment of Thomas Ranger as a director on Jul 20, 2016

    1 pagesTM01

    Appointment of Mrs Rachel Jane Morrison as a director on Jul 20, 2016

    2 pagesAP01

    Appointment of Mrs Carolyne Jane Hodkin as a director on Jul 20, 2016

    2 pagesAP01

    Annual return made up to Mar 21, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 15, 2016

    Statement of capital on Apr 15, 2016

    • Capital: GBP 1,000
    SH01

    Accounts made up to Dec 31, 2014

    8 pagesAA

    Appointment of Mr Richard Charles Truelove as a director on May 18, 2015

    2 pagesAP01

    Appointment of Mr Andrew Roland Honey as a director on May 18, 2015

    2 pagesAP01

    Termination of appointment of Mark Cunliffe Jackson as a director on May 18, 2015

    1 pagesTM01

    Termination of appointment of Shaun Patrick Coles as a director on May 18, 2015

    1 pagesTM01

    Annual return made up to Mar 21, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 14, 2015

    Statement of capital on Apr 14, 2015

    • Capital: GBP 1,000
    SH01

    Accounts made up to Dec 31, 2013

    7 pagesAA

    Annual return made up to Mar 21, 2014 with full list of shareholders

    6 pagesAR01

    Director's details changed for Thomas Ranger on Jun 12, 2013

    2 pagesCH01

    Accounts made up to Dec 31, 2012

    7 pagesAA

    Termination of appointment of Brian William Morrison as a director on Oct 01, 2012

    1 pagesTM01

    Annual return made up to Mar 21, 2013 with full list of shareholders

    6 pagesAR01

    Director's details changed for Mr Mark Cunliffe Jackson on Sep 22, 2012

    2 pagesCH01

    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