ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02515268

Incorporation date

24/06/1990

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 24/06/1990)
dot icon19/07/2015
Final Gazette dissolved following liquidation
dot icon19/04/2015
Return of final meeting in a members' voluntary winding up
dot icon12/01/2015
Liquidators' statement of receipts and payments to 2014-11-15
dot icon10/02/2014
Liquidators' statement of receipts and payments to 2013-11-15
dot icon29/11/2012
Registered office address changed from 2 Triton Square Regent's Place London NW1 3AN on 2012-11-30
dot icon29/11/2012
Declaration of solvency
dot icon29/11/2012
Appointment of a voluntary liquidator
dot icon29/11/2012
Resolutions
dot icon12/09/2012
Certificate of change of name
dot icon05/09/2012
Appointment of Santander Secretariat Services Limited as a secretary
dot icon02/09/2012
Termination of appointment of Abbey National Nominees Limited as a secretary
dot icon23/08/2012
Resolutions
dot icon23/08/2012
Change of name notice
dot icon23/08/2012
Appointment of Derek John Lewis as a director
dot icon23/08/2012
Termination of appointment of Richard Truelove as a director
dot icon11/06/2012
Full accounts made up to 2011-12-31
dot icon17/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon10/11/2011
Director's details changed for Mr Shaun Patrick Coles on 2011-11-10
dot icon31/05/2011
Director's details changed for David Martin Green on 2011-05-31
dot icon05/05/2011
Full accounts made up to 2010-12-31
dot icon13/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon07/04/2011
Director's details changed for David Martin Green on 2011-04-08
dot icon23/05/2010
Full accounts made up to 2009-12-31
dot icon05/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon10/11/2009
Director's details changed for Richard Charles Truelove on 2009-11-03
dot icon09/11/2009
Director's details changed for Shaun Patrick Coles on 2009-10-28
dot icon28/09/2009
Registered office changed on 29/09/2009 from, abbey national house, 2 triton square, regents place, london, NW1 3AN
dot icon12/09/2009
Director appointed richard charles truelove
dot icon23/06/2009
Full accounts made up to 2008-12-31
dot icon18/06/2009
Certificate of change of name
dot icon22/04/2009
Return made up to 31/03/09; full list of members
dot icon12/10/2008
Appointment terminated secretary abbey national secretariat services LIMITED
dot icon12/10/2008
Secretary appointed abbey national nominees LIMITED
dot icon24/06/2008
Full accounts made up to 2007-12-31
dot icon02/04/2008
Return made up to 31/03/08; full list of members
dot icon18/12/2007
Director's particulars changed
dot icon18/11/2007
Director's particulars changed
dot icon02/07/2007
Full accounts made up to 2006-12-31
dot icon17/06/2007
Director resigned
dot icon09/04/2007
Return made up to 31/03/07; full list of members
dot icon07/09/2006
Director resigned
dot icon07/09/2006
New director appointed
dot icon07/09/2006
New director appointed
dot icon07/09/2006
New director appointed
dot icon23/04/2006
Full accounts made up to 2005-12-31
dot icon09/04/2006
Return made up to 31/03/06; full list of members
dot icon02/10/2005
Full accounts made up to 2004-12-31
dot icon11/04/2005
Return made up to 31/03/05; full list of members
dot icon16/01/2005
Director resigned
dot icon16/01/2005
New director appointed
dot icon14/10/2004
Full accounts made up to 2003-12-31
dot icon27/04/2004
Return made up to 31/03/04; full list of members
dot icon14/12/2003
New director appointed
dot icon14/12/2003
Director resigned
dot icon24/06/2003
Full accounts made up to 2002-12-31
dot icon28/04/2003
Return made up to 31/03/03; full list of members
dot icon24/03/2003
Director resigned
dot icon08/10/2002
Director's particulars changed
dot icon17/06/2002
Full accounts made up to 2001-12-31
dot icon09/04/2002
Return made up to 31/03/02; full list of members
dot icon02/04/2002
Secretary's particulars changed
dot icon14/03/2002
Director resigned
dot icon14/03/2002
New director appointed
dot icon02/12/2001
Registered office changed on 03/12/01 from: abbey house, baker street, london, NW1 6XL
dot icon04/11/2001
New director appointed
dot icon04/11/2001
Director resigned
dot icon24/06/2001
Full accounts made up to 2000-12-31
dot icon19/04/2001
Return made up to 31/03/01; no change of members
dot icon19/04/2001
Director's particulars changed
dot icon24/10/2000
Full accounts made up to 1999-12-31
dot icon21/04/2000
Return made up to 31/03/00; full list of members
dot icon09/12/1999
Director resigned
dot icon09/12/1999
New director appointed
dot icon16/09/1999
Full accounts made up to 1998-12-31
dot icon16/09/1999
Auditor's resignation
dot icon11/05/1999
Return made up to 31/03/99; full list of members
dot icon21/04/1999
Director's particulars changed
dot icon01/11/1998
Full accounts made up to 1997-12-31
dot icon29/04/1998
Return made up to 31/03/98; no change of members
dot icon16/03/1998
New director appointed
dot icon16/03/1998
Director resigned
dot icon05/10/1997
Full accounts made up to 1996-12-31
dot icon28/04/1997
Return made up to 31/03/97; no change of members
dot icon27/10/1996
Full accounts made up to 1995-12-31
dot icon28/04/1996
Return made up to 31/03/96; full list of members
dot icon24/04/1996
Director resigned
dot icon29/10/1995
Full accounts made up to 1994-12-31
dot icon24/09/1995
New director appointed
dot icon18/06/1995
Resolutions
dot icon18/06/1995
Resolutions
dot icon18/06/1995
Resolutions
dot icon18/06/1995
Resolutions
dot icon31/05/1995
Memorandum and Articles of Association
dot icon31/05/1995
Resolutions
dot icon27/04/1995
Return made up to 31/03/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon27/10/1994
Full accounts made up to 1993-12-31
dot icon28/04/1994
Return made up to 31/03/94; full list of members
dot icon16/11/1993
Director resigned;new director appointed
dot icon26/10/1993
Full accounts made up to 1992-12-31
dot icon20/07/1993
New director appointed
dot icon28/06/1993
Director resigned
dot icon27/04/1993
Return made up to 31/03/93; change of members
dot icon01/02/1993
Secretary resigned
dot icon01/02/1993
Secretary resigned;new secretary appointed
dot icon07/10/1992
Full accounts made up to 1991-12-31
dot icon29/04/1992
Return made up to 31/03/92; full list of members
dot icon23/03/1992
New director appointed
dot icon01/02/1992
Director's particulars changed
dot icon09/01/1992
Director resigned
dot icon21/08/1991
Secretary resigned;new secretary appointed
dot icon06/08/1991
Resolutions
dot icon06/08/1991
Ad 19/06/91--------- £ si 80000@1=80000 £ ic 104990/184990
dot icon06/08/1991
Nc inc already adjusted 19/06/91
dot icon04/06/1991
New director appointed
dot icon19/05/1991
Return made up to 01/05/91; full list of members
dot icon24/04/1991
Director resigned
dot icon04/02/1991
Full accounts made up to 1990-12-31
dot icon22/01/1991
Ad 23/07/90--------- £ si 5000@1=5000 £ ic 99990/104990
dot icon22/01/1991
Resolutions
dot icon22/01/1991
£ nc 105000/110000 23/07/90
dot icon08/01/1991
Resolutions
dot icon08/01/1991
Memorandum and Articles of Association
dot icon08/01/1991
Resolutions
dot icon09/08/1990
Ad 28/06/90--------- £ si 99988@1=99988 £ ic 2/99990
dot icon09/08/1990
Accounting reference date notified as 31/12
dot icon08/08/1990
Resolutions
dot icon08/08/1990
Resolutions
dot icon08/08/1990
Resolutions
dot icon08/08/1990
Resolutions
dot icon31/07/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/07/1990
Memorandum and Articles of Association
dot icon17/07/1990
Certificate of change of name
dot icon16/07/1990
Resolutions
dot icon16/07/1990
Resolutions
dot icon16/07/1990
Resolutions
dot icon16/07/1990
£ nc 1000/100000 28/06/90
dot icon15/07/1990
Registered office changed on 16/07/90 from: 2 baches street, london, N1 6UB
dot icon24/06/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ABBEY NATIONAL SECRETARIAT SERVICES LIMITED
Corporate Secretary
31/12/1992 - 29/09/2008
204
Ramsell, Philip Andrew
Director
30/11/2003 - 30/08/2006
27
Smart, James Ramsay
Director
27/02/2002 - 13/03/2003
68
King, John
Director
07/09/1995 - 01/12/1999
18
Lewis, Derek John
Director
22/08/2012 - Present
111

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 INVESTMENTS HOLDINGS LIMITED

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED is an(a) Dissolved company incorporated on 24/06/1990 with the registered office located at Griffins Tavistock House South, Tavistock Square, London WC1H 9LG. There are currently 5 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 INVESTMENTS HOLDINGS LIMITED?

toggle

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED is currently Dissolved. It was registered on 24/06/1990 and dissolved on 19/07/2015.

Where is ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED located?

toggle

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED is registered at Griffins Tavistock House South, Tavistock Square, London WC1H 9LG.

What does ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED do?

toggle

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED?

toggle

The latest filing was on 19/07/2015: Final Gazette dissolved following liquidation.