ABBEY NATIONAL TREASURY INVESTMENTS

Register to unlock more data on OkredoRegister

ABBEY NATIONAL TREASURY INVESTMENTS

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02774290

Incorporation date

16/12/1992

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 16/12/1992)
dot icon04/12/2016
Final Gazette dissolved following liquidation
dot icon04/09/2016
Return of final meeting in a members' voluntary winding up
dot icon10/12/2015
Registered office address changed from Griffins Tavistock House South Tavistock Square London WC1H 9LG to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 2015-12-11
dot icon06/12/2015
Declaration of solvency
dot icon06/12/2015
Appointment of a voluntary liquidator
dot icon06/12/2015
Resolutions
dot icon12/11/2015
Registered office address changed from 2 Triton Square Regent's Place London NW1 3AN to Tavistock House South Tavistock Square London WC1H 9LG on 2015-11-13
dot icon11/11/2015
Appointment of a voluntary liquidator
dot icon11/11/2015
Resolutions
dot icon05/10/2015
Appointment of Mrs Carolyne Jane Hodkin as a director on 2015-09-28
dot icon05/10/2015
Appointment of Mrs Rachel Jane Morrison as a director on 2015-09-28
dot icon05/10/2015
Termination of appointment of David Martin Green as a director on 2015-09-28
dot icon05/10/2015
Termination of appointment of Richard Charles Truelove as a director on 2015-09-28
dot icon17/06/2015
Full accounts made up to 2014-12-31
dot icon03/06/2015
Appointment of Mr Andrew Roland Honey as a director on 2015-06-01
dot icon03/06/2015
Termination of appointment of Mark Cunliffe Jackson as a director on 2015-06-01
dot icon13/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon17/06/2014
Full accounts made up to 2013-12-31
dot icon14/05/2014
Satisfaction of charge 2 in full
dot icon31/03/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon18/11/2013
Resolutions
dot icon14/05/2013
Full accounts made up to 2012-12-31
dot icon09/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon07/03/2013
Director's details changed for Mr Mark Cunliffe Jackson on 2012-09-22
dot icon02/09/2012
Termination of appointment of Abbey National Nominess Limited as a secretary
dot icon31/08/2012
Appointment of Santander Secretariat Services Limited as a secretary
dot icon10/06/2012
Full accounts made up to 2011-12-31
dot icon01/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon02/06/2011
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 icon07/04/2011
Director's details changed for David Martin Green on 2011-04-08
dot icon04/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
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 icon10/11/2009
Director's details changed for Mr Mark Cunliffe Jackson on 2009-10-30
dot icon28/09/2009
Registered office changed on 29/09/2009 from abbey national house 2 triton square regents place london NW1 3AN
dot icon23/06/2009
Full accounts made up to 2008-12-31
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 nominess 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 icon18/11/2007
Director's particulars changed
dot icon02/07/2007
Full accounts made up to 2006-12-31
dot icon09/04/2007
Return made up to 31/03/07; full list of members
dot icon18/09/2006
Memorandum and Articles of Association
dot icon18/09/2006
Resolutions
dot icon18/09/2006
£ ic 484280280/184280280 05/06/06 £ sr 300000000@1=300000000
dot icon23/04/2006
Full accounts made up to 2005-12-31
dot icon03/04/2006
Return made up to 31/03/06; full list of members
dot icon05/01/2006
New director appointed
dot icon05/01/2006
Director resigned
dot icon02/10/2005
Full accounts made up to 2004-12-31
dot icon14/04/2005
Return made up to 31/03/05; full list of members
dot icon27/10/2004
New director appointed
dot icon14/10/2004
Director resigned
dot icon19/08/2004
Director resigned
dot icon26/05/2004
Full accounts made up to 2003-12-31
dot icon18/04/2004
Return made up to 31/03/04; full list of members
dot icon02/07/2003
Full accounts made up to 2002-12-31
dot icon02/05/2003
Return made up to 31/03/03; full list of members
dot icon13/04/2003
Particulars of mortgage/charge
dot icon09/04/2003
Declaration of satisfaction of mortgage/charge
dot icon12/11/2002
Amended full accounts made up to 2001-12-31
dot icon16/07/2002
New director appointed
dot icon16/07/2002
New director appointed
dot icon10/07/2002
New director appointed
dot icon10/07/2002
Director resigned
dot icon10/07/2002
New director appointed
dot icon10/07/2002
Director resigned
dot icon27/06/2002
Registered office changed on 28/06/02 from: abbey house baker street london NW1 6XL
dot icon27/06/2002
Full accounts made up to 2001-12-31
dot icon30/04/2002
Return made up to 31/03/02; full list of members
dot icon22/04/2002
Director resigned
dot icon21/04/2002
Director resigned
dot icon02/04/2002
Secretary's particulars changed
dot icon06/11/2001
Director resigned
dot icon04/07/2001
Full accounts made up to 2000-12-31
dot icon30/04/2001
Return made up to 31/03/01; full list of members
dot icon17/04/2001
Director's particulars changed
dot icon29/10/2000
Full accounts made up to 1999-12-31
dot icon27/04/2000
Return made up to 31/03/00; full list of members
dot icon22/06/1999
Auditor's resignation
dot icon01/05/1999
New director appointed
dot icon27/04/1999
Return made up to 31/03/99; full list of members
dot icon25/02/1999
Full accounts made up to 1998-12-31
dot icon22/12/1998
New director appointed
dot icon22/12/1998
Director resigned
dot icon22/12/1998
Auditor's resignation
dot icon13/07/1998
Full accounts made up to 1997-12-31
dot icon28/04/1998
Return made up to 31/03/98; change of members
dot icon23/03/1998
Director resigned
dot icon16/03/1998
New director appointed
dot icon16/03/1998
New director appointed
dot icon25/08/1997
Full accounts made up to 1996-12-31
dot icon12/08/1997
Director's particulars changed
dot icon25/06/1997
Director's particulars changed
dot icon24/06/1997
Director resigned
dot icon24/06/1997
New director appointed
dot icon28/04/1997
Return made up to 31/03/97; change of members
dot icon16/04/1997
Director's particulars changed
dot icon27/10/1996
Full accounts made up to 1995-12-31
dot icon13/05/1996
New director appointed
dot icon13/05/1996
Director resigned
dot icon28/04/1996
Return made up to 31/03/96; full list of members
dot icon23/10/1995
Full accounts made up to 1994-12-31
dot icon18/06/1995
Resolutions
dot icon18/06/1995
Resolutions
dot icon18/06/1995
Resolutions
dot icon18/06/1995
Resolutions
dot icon07/06/1995
Memorandum and Articles of Association
dot icon07/06/1995
Resolutions
dot icon27/04/1995
Return made up to 31/03/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon29/10/1994
Director resigned
dot icon17/10/1994
Full accounts made up to 1993-12-31
dot icon28/04/1994
Return made up to 31/03/94; full list of members
dot icon11/01/1994
Return made up to 17/12/93; full list of members
dot icon01/12/1993
Director resigned;new director appointed
dot icon29/06/1993
Director resigned
dot icon13/05/1993
Resolutions
dot icon13/05/1993
Resolutions
dot icon13/05/1993
Resolutions
dot icon13/05/1993
£ nc 500000/500499998 29/03/93
dot icon05/05/1993
Resolutions
dot icon05/05/1993
Resolutions
dot icon05/05/1993
Resolutions
dot icon05/05/1993
Resolutions
dot icon21/04/1993
Accounting reference date notified as 31/12
dot icon21/04/1993
Registered office changed on 22/04/93 from: 35 basinghall street london EC2V 5DB
dot icon21/04/1993
New director appointed
dot icon21/04/1993
Director resigned;new director appointed
dot icon21/04/1993
New director appointed
dot icon21/04/1993
Director resigned;new director appointed
dot icon21/04/1993
New director appointed
dot icon21/04/1993
Secretary resigned;new secretary appointed
dot icon12/04/1993
Particulars of mortgage/charge
dot icon29/03/1993
Certificate of re-registration from Limited to Unlimited
dot icon29/03/1993
Re-registration of Memorandum and Articles
dot icon29/03/1993
Declaration of assent for reregistration to UNLTD
dot icon29/03/1993
Members' assent for rereg from LTD to UNLTD
dot icon29/03/1993
Application for reregistration from LTD to UNLTD
dot icon29/03/1993
Resolutions
dot icon25/03/1993
Certificate of change of name
dot icon16/12/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tyrrell, James Michael
Director
23/03/1993 - 30/06/1993
10
Green, David Martin
Director
21/06/2002 - 28/09/2015
144
Reeve, Robert Arthur
Nominee Director
17/12/1992 - 23/03/1993
205
Chandler, Christine Anne
Nominee Director
17/12/1992 - 23/03/1993
135
Batchelor, Gwendoline Mary
Director
23/03/1993 - 18/12/1998
45

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 TREASURY INVESTMENTS

ABBEY NATIONAL TREASURY INVESTMENTS is an(a) Dissolved company incorporated on 16/12/1992 with the registered office located at Griffins Tavistock House South, Tavistock Square, London WC1H 9LG. There are currently 4 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 TREASURY INVESTMENTS?

toggle

ABBEY NATIONAL TREASURY INVESTMENTS is currently Dissolved. It was registered on 16/12/1992 and dissolved on 04/12/2016.

Where is ABBEY NATIONAL TREASURY INVESTMENTS located?

toggle

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

What does ABBEY NATIONAL TREASURY INVESTMENTS do?

toggle

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

What is the latest filing for ABBEY NATIONAL TREASURY INVESTMENTS?

toggle

The latest filing was on 04/12/2016: Final Gazette dissolved following liquidation.