ABBEY NATIONAL BUSINESS CASHFLOW FINANCE LIMITED

Register to unlock more data on OkredoRegister

ABBEY NATIONAL BUSINESS CASHFLOW FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01360153

Incorporation date

29/03/1978

Size

Full

Contacts

Registered address

Registered address

Griffins Tavistock House South, Tavistock Square, London WC1H 9LGCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/1986)
dot icon01/01/2013
Final Gazette dissolved following liquidation
dot icon01/10/2012
Return of final meeting in a members' voluntary winding up
dot icon07/10/2011
Termination of appointment of Scott Linsley as a director on 2011-10-07
dot icon30/08/2011
Liquidators' statement of receipts and payments to 2011-08-08
dot icon26/08/2010
Registered office address changed from 2 Triton Square Regent's Place London NW1 3AN on 2010-08-26
dot icon25/08/2010
Appointment of a voluntary liquidator
dot icon25/08/2010
Resolutions
dot icon25/08/2010
Declaration of solvency
dot icon15/07/2010
Appointment of Mr Shaun Patrick Coles as a director
dot icon15/07/2010
Appointment of Scott Linsley as a director
dot icon15/07/2010
Termination of appointment of Alan Rougier as a director
dot icon15/07/2010
Termination of appointment of Mark Jackson as a director
dot icon24/05/2010
Full accounts made up to 2009-12-31
dot icon03/12/2009
Annual return made up to 2009-11-29 with full list of shareholders
dot icon11/11/2009
Director's details changed for Alan Toby Rougier on 2009-11-02
dot icon11/11/2009
Director's details changed for Mr Mark Cunliffe Jackson on 2009-10-30
dot icon29/09/2009
Registered office changed on 29/09/2009 from abbey national house 2 triton square regents place london NW1 3AN
dot icon11/08/2009
Director appointed david martin green
dot icon24/06/2009
Full accounts made up to 2008-12-31
dot icon31/12/2008
Return made up to 29/11/08; full list of members
dot icon31/12/2008
Director's Change of Particulars / alan rougier / 31/07/2006 / HouseName/Number was: , now: edernish house; Street was: 34 melrose road, now: vyne road; Area was: , now: sherborne st. John; Post Town was: london, now: basingstoke; Region was: , now: hampshire; Post Code was: SW18 1NE, now: RG24 9HX
dot icon13/10/2008
Secretary appointed abbey national nominees LIMITED
dot icon13/10/2008
Appointment Terminated Secretary abbey national secretariat services LIMITED
dot icon25/06/2008
Full accounts made up to 2007-12-31
dot icon30/11/2007
Return made up to 29/11/07; full list of members
dot icon03/07/2007
Full accounts made up to 2006-12-31
dot icon05/12/2006
Return made up to 29/11/06; full list of members
dot icon04/08/2006
New director appointed
dot icon03/08/2006
Director resigned
dot icon27/06/2006
Director resigned
dot icon24/04/2006
Full accounts made up to 2005-12-31
dot icon18/01/2006
New director appointed
dot icon16/01/2006
Director resigned
dot icon09/12/2005
Return made up to 29/11/05; full list of members
dot icon18/11/2005
Director resigned
dot icon15/09/2005
Full accounts made up to 2004-12-31
dot icon17/12/2004
Return made up to 29/11/04; full list of members
dot icon17/12/2004
Director's particulars changed
dot icon25/08/2004
Full accounts made up to 2003-12-31
dot icon11/12/2003
Return made up to 29/11/03; full list of members
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon29/08/2003
Ad 16/07/03--------- £ si 2138137@1=2138137 £ ic 2250000/4388137
dot icon07/08/2003
Nc inc already adjusted 16/07/03
dot icon07/08/2003
Resolutions
dot icon07/08/2003
Resolutions
dot icon07/08/2003
Resolutions
dot icon13/01/2003
Director resigned
dot icon17/12/2002
Return made up to 29/11/02; full list of members
dot icon17/12/2002
Location of register of members address changed
dot icon17/12/2002
Location of debenture register address changed
dot icon16/10/2002
Full accounts made up to 2001-12-31
dot icon09/09/2002
Registered office changed on 09/09/02 from: first national house college road harrow middlesex HA1 1FB
dot icon03/09/2002
Certificate of change of name
dot icon15/08/2002
Director resigned
dot icon07/06/2002
Director resigned
dot icon02/04/2002
New director appointed
dot icon28/03/2002
Director resigned
dot icon28/03/2002
New director appointed
dot icon08/02/2002
Secretary's particulars changed
dot icon12/12/2001
Return made up to 29/11/01; full list of members
dot icon31/10/2001
Full accounts made up to 2000-12-31
dot icon15/10/2001
Director resigned
dot icon08/01/2001
Director resigned
dot icon04/12/2000
Return made up to 29/11/00; full list of members
dot icon18/10/2000
Full accounts made up to 1999-12-31
dot icon04/09/2000
Director resigned
dot icon20/07/2000
Director resigned
dot icon07/07/2000
New director appointed
dot icon19/06/2000
Director resigned
dot icon14/04/2000
New director appointed
dot icon14/04/2000
Director resigned
dot icon14/02/2000
Return made up to 29/11/99; full list of members; amend
dot icon11/02/2000
New director appointed
dot icon06/12/1999
Return made up to 29/11/99; full list of members
dot icon10/11/1999
Director resigned
dot icon02/11/1999
Auditor's resignation
dot icon02/11/1999
Full accounts made up to 1998-12-31
dot icon22/06/1999
Resolutions
dot icon08/12/1998
Return made up to 29/11/98; full list of members
dot icon04/12/1998
Director resigned
dot icon06/11/1998
New director appointed
dot icon20/08/1998
New director appointed
dot icon11/06/1998
New secretary appointed
dot icon11/06/1998
Secretary resigned
dot icon10/06/1998
Registered office changed on 10/06/98 from: boston house the little green richmond TW9 1QE
dot icon01/06/1998
Certificate of change of name
dot icon14/05/1998
New director appointed
dot icon14/05/1998
New director appointed
dot icon14/05/1998
New secretary appointed
dot icon14/05/1998
New director appointed
dot icon14/05/1998
New director appointed
dot icon14/05/1998
New director appointed
dot icon14/05/1998
Secretary resigned
dot icon14/05/1998
Director resigned
dot icon14/05/1998
Director resigned
dot icon12/05/1998
Full accounts made up to 1997-12-31
dot icon21/04/1998
Director resigned
dot icon04/12/1997
Return made up to 29/11/97; full list of members
dot icon26/09/1997
Director resigned
dot icon18/09/1997
Auditor's resignation
dot icon22/06/1997
Full accounts made up to 1996-12-31
dot icon17/02/1997
Auditor's resignation
dot icon06/12/1996
Return made up to 29/11/96; no change of members
dot icon07/11/1996
Director resigned
dot icon18/09/1996
New director appointed
dot icon29/03/1996
Full accounts made up to 1995-12-31
dot icon26/01/1996
Return made up to 29/11/95; no change of members
dot icon04/01/1996
Accounting reference date extended from 31/10 to 31/12
dot icon11/10/1995
Director resigned
dot icon07/06/1995
New director appointed
dot icon28/02/1995
Full accounts made up to 1994-10-31
dot icon28/02/1995
Accounting reference date shortened from 31/03 to 31/10
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/12/1994
Return made up to 29/11/94; full list of members
dot icon13/12/1994
Location of register of members address changed
dot icon01/11/1994
Resolutions
dot icon01/11/1994
Resolutions
dot icon01/11/1994
Resolutions
dot icon01/11/1994
Notice of resolution removing auditor
dot icon16/08/1994
Full accounts made up to 1994-03-31
dot icon01/08/1994
Auditor's resignation
dot icon19/05/1994
New director appointed
dot icon11/05/1994
New director appointed
dot icon11/05/1994
New director appointed
dot icon04/05/1994
New secretary appointed
dot icon04/05/1994
New director appointed
dot icon29/04/1994
Certificate of change of name
dot icon21/04/1994
Secretary resigned
dot icon21/04/1994
Director resigned
dot icon21/04/1994
Director resigned
dot icon21/04/1994
Director resigned
dot icon21/04/1994
Registered office changed on 21/04/94 from: mountcliff house 154 brent street london NW4 2DR
dot icon12/12/1993
Return made up to 29/11/93; full list of members
dot icon12/12/1993
Director's particulars changed
dot icon27/10/1993
New director appointed
dot icon22/10/1993
Director resigned
dot icon19/07/1993
Full accounts made up to 1993-03-31
dot icon02/12/1992
Return made up to 29/11/92; full list of members
dot icon08/11/1992
Registered office changed on 08/11/92 from: 16 fitzhardinge street london W1H 9PL
dot icon19/10/1992
Auditor's resignation
dot icon18/10/1992
Director's particulars changed
dot icon13/10/1992
Secretary resigned;new secretary appointed
dot icon07/10/1992
Registered office changed on 07/10/92 from: 100 avenue road swiss cottage london NW3 3HF
dot icon23/07/1992
Full accounts made up to 1992-03-31
dot icon25/06/1992
Director resigned;new director appointed
dot icon25/06/1992
Director resigned;new director appointed
dot icon25/06/1992
Director resigned
dot icon27/01/1992
Full accounts made up to 1991-03-31
dot icon04/12/1991
Return made up to 29/11/91; full list of members
dot icon26/02/1991
Resolutions
dot icon26/02/1991
Resolutions
dot icon26/02/1991
Resolutions
dot icon26/02/1991
Ad 05/02/91--------- £ si 700000@1=700000 £ ic 805000/1505000
dot icon26/02/1991
Ad 05/02/91--------- £ si 555000@1=555000 £ ic 250000/805000
dot icon26/02/1991
£ nc 1000000/2250000 05/02/91
dot icon03/01/1991
New director appointed
dot icon02/01/1991
Full accounts made up to 1990-03-31
dot icon04/12/1990
Return made up to 29/11/90; no change of members
dot icon06/06/1990
Registered office changed on 06/06/90 from: 14 fitzhardinge street manchester square london W1H 9PL
dot icon10/11/1989
Full accounts made up to 1989-03-31
dot icon10/11/1989
Return made up to 07/11/89; full list of members
dot icon24/08/1989
Secretary resigned;new secretary appointed
dot icon19/06/1989
Director's particulars changed
dot icon10/05/1989
Amended full accounts made up to 1988-03-31
dot icon21/03/1989
Full accounts made up to 1988-03-31
dot icon21/03/1989
Return made up to 21/12/88; full list of members
dot icon13/03/1989
Secretary resigned
dot icon08/03/1989
Director's particulars changed
dot icon18/02/1989
New secretary appointed
dot icon14/10/1988
Director's particulars changed
dot icon25/07/1988
Director resigned;new director appointed
dot icon16/03/1988
Full accounts made up to 1987-06-30
dot icon16/03/1988
Return made up to 18/12/87; full list of members
dot icon11/09/1987
Certificate of change of name
dot icon07/09/1987
Full accounts made up to 1986-06-30
dot icon04/08/1987
Registered office changed on 04/08/87 from: henrietta house henrietta place london W1M 9AG
dot icon04/08/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/08/1987
Accounting reference date shortened from 30/06 to 31/03
dot icon11/04/1987
Director resigned
dot icon02/01/1987
Secretary resigned;new secretary appointed;new director appointed
dot icon08/12/1986
Return made up to 11/11/86; full list of members
dot icon30/06/1986
Certificate of change of name

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hockey Morley, Gary
Director
28/02/2002 - 23/06/2006
31
ABBEY NATIONAL SECRETARIAT SERVICES LIMITED
Corporate Secretary
29/05/1998 - 30/09/2008
204
Stewart, David Howat
Director
16/04/1998 - 30/09/2001
37
Hayhow, John Robert Davy
Director
05/06/2000 - 31/10/2005
21
Jackson, Mark Cunliffe
Director
30/12/2005 - 06/07/2010
34

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABBEY NATIONAL BUSINESS CASHFLOW FINANCE LIMITED

ABBEY NATIONAL BUSINESS CASHFLOW FINANCE LIMITED is an(a) Dissolved company incorporated on 29/03/1978 with the registered office located at Griffins Tavistock House South, Tavistock Square, London WC1H 9LG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABBEY NATIONAL BUSINESS CASHFLOW FINANCE LIMITED?

toggle

ABBEY NATIONAL BUSINESS CASHFLOW FINANCE LIMITED is currently Dissolved. It was registered on 29/03/1978 and dissolved on 01/01/2013.

Where is ABBEY NATIONAL BUSINESS CASHFLOW FINANCE LIMITED located?

toggle

ABBEY NATIONAL BUSINESS CASHFLOW FINANCE LIMITED is registered at Griffins Tavistock House South, Tavistock Square, London WC1H 9LG.

What does ABBEY NATIONAL BUSINESS CASHFLOW FINANCE LIMITED do?

toggle

ABBEY NATIONAL BUSINESS CASHFLOW FINANCE LIMITED operates in the Other financial intermediation not elsewhere classified (65.23 - SIC 2003) sector.

What is the latest filing for ABBEY NATIONAL BUSINESS CASHFLOW FINANCE LIMITED?

toggle

The latest filing was on 01/01/2013: Final Gazette dissolved following liquidation.