Company NameAbbey National Business Commercial Lending Limited
Company StatusDissolved
Company Number02727257
CategoryPrivate Limited Company
Incorporation Date30 June 1992(31 years, 10 months ago)
Previous NameFirst National Commercial Lending Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJohn Matthew Candlish
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2004(12 years, 1 month after company formation)
Appointment Duration19 years, 8 months
RoleSolicitor
Correspondence Address51 East Street
Olney
Buckinghamshire
MK46 4BT
Director NameMr Shaun Patrick Coles
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2004(12 years, 1 month after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Chaplin Walk
Great Cornard
Sudbury
Suffolk
CO10 0YT
Director NameJason Leslie Wright
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2004(12 years, 1 month after company formation)
Appointment Duration19 years, 8 months
RoleSecretary
Correspondence AddressSandford Lodge
21 Reading Road
Wallingford
Oxfordshire
OX10 9DS
Secretary NameAbbey National Secretariat Services Limited (Corporation)
StatusCurrent
Appointed29 May 1998(5 years, 11 months after company formation)
Appointment Duration25 years, 11 months
Correspondence AddressAbbey National House
2 Triton Square Regent's Place
London
NW1 3AN
Director NameChristine Anne Chandler
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address31 Chesnut Grove
New Malden
Surrey
Director NameRobert Arthur Reeve
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address6 Wellesford Close
Banstead
Surrey
SM7 2HL
Director NameMr John Stearn Scott
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1993(7 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 April 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThree Elms
Common Gate Road
Chorleywood
Hertfordshire
WD3 5JR
Director NameAnthony Francis Raikes
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1993(7 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 December 1995)
RoleCompany Director
Correspondence AddressTower Hill
Mark Cross
Crowborough
East Sussex
TN6 3PL
Director NameGraham Idris Lane
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1993(7 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 December 1995)
RoleCompany Director
Correspondence AddressCilmeri
5 Bramblewood
Merstham
Surrey
RH1 3DW
Secretary NameTrevor Robert Smith
NationalityBritish
StatusResigned
Appointed29 January 1993(7 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address24 Plovers Mead
Hook End
Brentwood
Essex
CM15 0PS
Secretary NameMr Stanley Joseph Clayman
NationalityBritish
StatusResigned
Appointed01 April 1994(1 year, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 May 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address127 The Reddings
Mill Hill
London
NW7 4JP
Director NameMr Keith William Horlock
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1995(3 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 28 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOverways 2 Aston Park
Off London Road
Aston Clinton
Buckinghamshire
HP22 5HL
Director NameMr Stanley Joseph Clayman
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1995(3 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 May 1998)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address127 The Reddings
Mill Hill
London
NW7 4JP
Director NameJames Ramsay Smart
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(7 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 February 2002)
RoleAccountant
Correspondence Address13 Alexandra Drive
Newport Pagnell
Buckinghamshire
MK16 0ES
Director NameMs Leena Nagrecha
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2002(10 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 June 2003)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address33 Wayside Avenue
Bushey
Hertfordshire
WD23 4SH
Director NameIan Richard Christie
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2002(10 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 June 2003)
RoleChartered Secretary
Correspondence AddressMeadwood
Pembroke Road
Woking
Surrey
GU22 7DS
Director NameNorman Wilkes
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2002(10 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 December 2003)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWestwoods 65 Newport Road
Woburn Sands
Milton Keynes
Buckinghamshire
MK17 8UQ
Director NameMrs Fiona Mitchell
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(11 years after company formation)
Appointment Duration1 year, 1 month (resigned 06 August 2004)
RoleAssistant Secretary
Country of ResidenceUnited Kingdom
Correspondence Address11 Charles Drive
Larbert
Stirlingshire
FK5 3HB
Scotland
Director NameMrs Caroline Ramsay
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(11 years after company formation)
Appointment Duration1 year, 1 month (resigned 06 August 2004)
RoleSecretary
Country of ResidenceScotland
Correspondence Address1 Maclean Place
Bishopbriggs
Glasgow
Lanarkshire
G64 3BJ
Scotland
Director NameMr Philip Andrew Ramsell
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2003(11 years, 5 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 06 August 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farmhouse
Risborough Road
Kingsey
Buckinghamshire
HP17 8LU
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed30 June 1992(same day as company formation)
Correspondence Address35 Basinghall Street
London
EC2V 5DB
Director NameFirst National Corporate Director Limited (Corporation)
StatusResigned
Appointed28 February 2002(9 years, 8 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 27 August 2002)
Correspondence Address53-61 College Road
Harrow
Middlesex
HA1 1FB

Location

Registered AddressC/O Griffins
Russell Square House
10-12 Russell Square
London
WC1B 5EH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Net Worth£364

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 November 2005Dissolved (1 page)
17 August 2005Return of final meeting in a members' voluntary winding up (3 pages)
17 August 2005Liquidators statement of receipts and payments (5 pages)
20 October 2004Registered office changed on 20/10/04 from: abbey national house 2 triton square regents place london NW1 3AN (1 page)
15 October 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 October 2004Declaration of solvency (3 pages)
15 October 2004Appointment of a voluntary liquidator (1 page)
7 October 2004Accounts for a dormant company made up to 31 December 2003 (9 pages)
24 August 2004New director appointed (3 pages)
24 August 2004Director resigned (1 page)
24 August 2004New director appointed (2 pages)
24 August 2004Director resigned (1 page)
24 August 2004Director resigned (1 page)
24 August 2004New director appointed (3 pages)
19 April 2004Return made up to 31/03/04; full list of members (6 pages)
5 January 2004Director resigned (1 page)
5 January 2004New director appointed (3 pages)
25 October 2003Accounts for a dormant company made up to 31 December 2002 (9 pages)
10 July 2003Director resigned (1 page)
10 July 2003Director resigned (1 page)
10 July 2003New director appointed (2 pages)
10 July 2003New director appointed (3 pages)
8 July 2003Return made up to 30/06/03; full list of members (6 pages)
25 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
18 September 2002New director appointed (3 pages)
16 September 2002New director appointed (3 pages)
16 September 2002New director appointed (2 pages)
16 September 2002Director resigned (1 page)
9 September 2002Registered office changed on 09/09/02 from: first national house college road harrow middlesex HA1 1FB (2 pages)
28 March 2002Director resigned (1 page)
28 March 2002New director appointed (2 pages)
28 March 2002Director resigned (1 page)
7 February 2002Secretary's particulars changed (1 page)
12 September 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
7 July 2001Return made up to 30/06/01; full list of members (5 pages)
10 July 2000Return made up to 30/06/00; full list of members (6 pages)
22 June 2000Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
19 June 2000Full accounts made up to 31 October 1999 (9 pages)
14 April 2000Director resigned (1 page)
14 April 2000New director appointed (2 pages)
1 November 1999Company name changed financial receivables trustees n O. 2 LIMITED\certificate issued on 02/11/99 (2 pages)
7 July 1999Return made up to 30/06/99; full list of members (7 pages)
6 July 1999Auditor's resignation (1 page)
21 June 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 14/06/99
(1 page)
7 April 1999Full accounts made up to 31 October 1998 (11 pages)
6 July 1998Return made up to 30/06/98; no change of members (5 pages)
10 June 1998Secretary resigned;director resigned (1 page)
10 June 1998New secretary appointed (2 pages)
16 April 1998Full accounts made up to 31 October 1997 (10 pages)
6 July 1997Return made up to 30/06/97; no change of members (6 pages)
7 July 1996Return made up to 30/06/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(19 pages)
9 May 1996Full accounts made up to 31 October 1995 (10 pages)
10 March 1995Full accounts made up to 31 October 1994 (10 pages)