Download leads from Nexok and grow your business. Find out more

Abbey National Legacy Holdings Limited

Documents

Total Documents229
Total Pages948

Filing History

6 November 2014Final Gazette dissolved following liquidation
6 November 2014Final Gazette dissolved via compulsory strike-off
6 November 2014Final Gazette dissolved following liquidation
6 August 2014Return of final meeting in a members' voluntary winding up
6 August 2014Return of final meeting in a members' voluntary winding up
1 October 2013Liquidators' statement of receipts and payments to 15 August 2013
1 October 2013Liquidators' statement of receipts and payments to 15 August 2013
1 October 2013Liquidators statement of receipts and payments to 15 August 2013
3 September 2012Registered office address changed from 2 Triton Square Regent's Place London NW1 3AN on 3 September 2012
3 September 2012Registered office address changed from 2 Triton Square Regent's Place London NW1 3AN on 3 September 2012
3 September 2012Registered office address changed from 2 Triton Square Regent's Place London NW1 3AN on 3 September 2012
31 August 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
31 August 2012Appointment of a voluntary liquidator
31 August 2012Declaration of solvency
31 August 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
31 August 2012Declaration of solvency
31 August 2012Resolution insolvency:special resolution ;- "in specie"
31 August 2012Resolution insolvency:special resolution ;- "in specie"
31 August 2012Appointment of a voluntary liquidator
27 July 2012Termination of appointment of Mark Jackson as a director
27 July 2012Termination of appointment of Mark Jackson as a director
27 July 2012Termination of appointment of Richard Truelove as a director
27 July 2012Termination of appointment of Richard Truelove as a director
9 July 2012Appointment of David Martin Green as a director
9 July 2012Appointment of David Martin Green as a director
9 July 2012Termination of appointment of Michael Ellwood as a director
9 July 2012Appointment of Derek John Lewis as a director
9 July 2012Termination of appointment of Michael Ellwood as a director
9 July 2012Appointment of Derek John Lewis as a director
4 July 2012Appointment of Mr Shaun Patrick Coles as a director
4 July 2012Appointment of Mr Shaun Patrick Coles as a director
11 June 2012Accounts for a dormant company made up to 31 December 2011
11 June 2012Accounts for a dormant company made up to 31 December 2011
26 April 2012Annual return made up to 8 April 2012 with a full list of shareholders
Statement of capital on 2012-04-26
  • GBP 2
26 April 2012Annual return made up to 8 April 2012 with a full list of shareholders
Statement of capital on 2012-04-26
  • GBP 2
26 April 2012Annual return made up to 8 April 2012 with a full list of shareholders
Statement of capital on 2012-04-26
  • GBP 2
30 August 2011Appointment of Michael Ellwood as a director
30 August 2011Appointment of Michael Ellwood as a director
28 July 2011Termination of appointment of Alan Rougier as a director
28 July 2011Termination of appointment of Alan Rougier as a director
16 May 2011Full accounts made up to 31 December 2010
16 May 2011Full accounts made up to 31 December 2010
11 April 2011Annual return made up to 8 April 2011 with a full list of shareholders
11 April 2011Annual return made up to 8 April 2011 with a full list of shareholders
11 April 2011Annual return made up to 8 April 2011 with a full list of shareholders
24 May 2010Full accounts made up to 31 December 2009
24 May 2010Full accounts made up to 31 December 2009
11 April 2010Annual return made up to 8 April 2010 with a full list of shareholders
11 April 2010Annual return made up to 8 April 2010 with a full list of shareholders
11 April 2010Annual return made up to 8 April 2010 with a full list of shareholders
11 November 2009Director's details changed for Richard Charles Truelove on 3 November 2009
11 November 2009Director's details changed for Mr Mark Cunliffe Jackson on 30 October 2009
11 November 2009Director's details changed for Alan Toby Rougier on 30 October 2009
11 November 2009Director's details changed for Mr Mark Cunliffe Jackson on 30 October 2009
11 November 2009Director's details changed for Richard Charles Truelove on 3 November 2009
11 November 2009Director's details changed for Alan Toby Rougier on 30 October 2009
11 November 2009Director's details changed for Richard Charles Truelove on 3 November 2009
29 September 2009Registered office changed on 29/09/2009 from abbey national house 2 triton square regents place london NW1 3AN
29 September 2009Registered office changed on 29/09/2009 from abbey national house 2 triton square regents place london NW1 3AN
20 July 2009Memorandum and Articles of Association
20 July 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name
20 July 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name
20 July 2009Memorandum and Articles of Association
13 July 2009ML28 document removed and rejected for a name number mismatch
13 July 2009ML28 document removed and rejected for a name number mismatch
9 July 2009Memorandum of capital - processed 09/07/09
9 July 2009Memorandum of capital - processed 09/07/09
25 June 2009Solvency statement dated 25/06/09
25 June 2009Resolutions
  • RES13 ‐ Cancellation of capital redemption reserve 25/06/2009
25 June 2009Solvency statement dated 25/06/09
25 June 2009Min detail amend capital eff 25/06/09
25 June 2009Statement by directors
25 June 2009Resolutions
  • RES13 ‐ Cancellation of capital redemption reserve 25/06/2009
25 June 2009Statement by directors
25 June 2009Min detail amend capital eff 25/06/09
24 June 2009Full accounts made up to 31 December 2008
24 June 2009Full accounts made up to 31 December 2008
5 June 2009Return made up to 08/04/09; full list of members; amend
5 June 2009Return made up to 08/04/09; full list of members; amend
1 June 2009Gbp nc 1000000100/1150000100\17/12/08
1 June 2009Gbp nc 1000000100/1150000100\17/12/08
23 April 2009Return made up to 08/04/09; full list of members
23 April 2009Return made up to 08/04/09; full list of members
9 January 2009S-div
9 January 2009Gbp sr 150@1000000
9 January 2009Gbp sr 150@1000000
9 January 2009S-div
21 December 2008Memorandum and Articles of Association
21 December 2008Memorandum and Articles of Association
19 December 2008Company name changed abbey national treasury services (trains holdings) LIMITED\certificate issued on 19/12/08
19 December 2008Company name changed abbey national treasury services (trains holdings) LIMITED\certificate issued on 19/12/08
11 December 2008Appointment terminated secretary abbey national secretariat services LIMITED
11 December 2008Appointment terminated director william day
11 December 2008Appointment terminated secretary abbey national secretariat services LIMITED
11 December 2008Secretary appointed abbey national nominees LIMITED
11 December 2008Appointment terminated director william day
11 December 2008Secretary appointed abbey national nominees LIMITED
25 June 2008Full accounts made up to 31 December 2007
25 June 2008Full accounts made up to 31 December 2007
10 April 2008Return made up to 13/03/08; full list of members
10 April 2008Return made up to 13/03/08; full list of members
4 October 2007Director's particulars changed
4 October 2007Director's particulars changed
3 July 2007Full accounts made up to 31 December 2006
3 July 2007Full accounts made up to 31 December 2006
10 April 2007Return made up to 13/03/07; full list of members
10 April 2007Return made up to 13/03/07; full list of members
3 April 2007Director resigned
3 April 2007Director resigned
9 October 2006New director appointed
9 October 2006New director appointed
3 August 2006Director's particulars changed
3 August 2006Director's particulars changed
3 August 2006Director's particulars changed
3 August 2006Director's particulars changed
16 June 2006New director appointed
16 June 2006New director appointed
6 June 2006Director resigned
6 June 2006Director resigned
24 April 2006Full accounts made up to 31 December 2005
24 April 2006Full accounts made up to 31 December 2005
13 March 2006Return made up to 13/03/06; full list of members
13 March 2006Return made up to 13/03/06; full list of members
15 September 2005Full accounts made up to 31 December 2004
15 September 2005Full accounts made up to 31 December 2004
18 June 2005New director appointed
18 June 2005New director appointed
18 June 2005New director appointed
18 June 2005New director appointed
18 June 2005Director resigned
18 June 2005Director resigned
9 June 2005Director's particulars changed
9 June 2005Director's particulars changed
1 April 2005Return made up to 13/03/05; full list of members
1 April 2005Return made up to 13/03/05; full list of members
6 October 2004New director appointed
6 October 2004New director appointed
5 October 2004Director resigned
5 October 2004Director resigned
27 July 2004Full accounts made up to 31 December 2003
27 July 2004Full accounts made up to 31 December 2003
24 March 2004Return made up to 13/03/04; full list of members
24 March 2004Return made up to 13/03/04; full list of members
14 October 2003Full accounts made up to 31 December 2002
14 October 2003Full accounts made up to 31 December 2002
16 April 2003New director appointed
16 April 2003Director resigned
16 April 2003Director resigned
16 April 2003Director resigned
16 April 2003Director resigned
16 April 2003New director appointed
12 April 2003Return made up to 13/03/03; full list of members
12 April 2003Return made up to 13/03/03; full list of members
17 February 2003Director's particulars changed
17 February 2003Director's particulars changed
31 October 2002Full accounts made up to 31 December 2001
31 October 2002Full accounts made up to 31 December 2001
24 October 2002New director appointed
24 October 2002New director appointed
24 October 2002New director appointed
24 October 2002New director appointed
24 October 2002Director resigned
24 October 2002New director appointed
24 October 2002Director resigned
24 October 2002New director appointed
28 June 2002Registered office changed on 28/06/02 from: abbey house baker street london NW1 6XL
28 June 2002Registered office changed on 28/06/02 from: abbey house baker street london NW1 6XL
22 April 2002Director resigned
22 April 2002Director resigned
9 April 2002Return made up to 13/03/02; full list of members
9 April 2002Return made up to 13/03/02; full list of members
3 April 2002Secretary's particulars changed
3 April 2002Secretary's particulars changed
7 January 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
7 January 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
7 November 2001Director resigned
7 November 2001Director resigned
31 October 2001Full accounts made up to 31 December 2000
31 October 2001Full accounts made up to 31 December 2000
27 October 2001Resolutions
  • ELRES ‐ Elective resolution
27 October 2001Resolutions
  • ELRES ‐ Elective resolution
18 April 2001Director's particulars changed
18 April 2001Director's particulars changed
9 April 2001Return made up to 13/03/01; full list of members
9 April 2001Return made up to 13/03/01; full list of members
5 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
5 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
5 May 2000Ad 19/04/00--------- £ si 150@1000000=150000000 £ ic 2/150000002
5 May 2000Accounting reference date shortened from 31/03/01 to 31/12/00
5 May 2000Accounting reference date shortened from 31/03/01 to 31/12/00
5 May 2000Ad 19/04/00--------- £ si 150@1000000=150000000 £ ic 2/150000002
17 April 2000New director appointed
17 April 2000Director resigned
17 April 2000New director appointed
17 April 2000Director resigned
17 April 2000New director appointed
17 April 2000Director resigned
17 April 2000Director resigned
17 April 2000New secretary appointed
17 April 2000New director appointed
17 April 2000New director appointed
17 April 2000Secretary resigned
17 April 2000New director appointed
17 April 2000New secretary appointed
17 April 2000New director appointed
17 April 2000New director appointed
17 April 2000Secretary resigned
16 April 2000Nc inc already adjusted 30/03/00
16 April 2000Memorandum and Articles of Association
16 April 2000Registered office changed on 16/04/00 from: slaughter & may po box 104 35 basinghall street london EC2V 5DB
16 April 2000Memorandum and Articles of Association
16 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
16 April 2000Nc inc already adjusted 30/03/00
16 April 2000Registered office changed on 16/04/00 from: slaughter & may po box 104 35 basinghall street london EC2V 5DB
16 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
6 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
6 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
3 April 2000Director resigned
3 April 2000Director resigned
3 April 2000Director resigned
3 April 2000New director appointed
3 April 2000New director appointed
3 April 2000Director resigned
3 April 2000New director appointed
3 April 2000New director appointed
31 March 2000Company name changed trushelfco (no.2617) LIMITED\certificate issued on 31/03/00
31 March 2000Company name changed trushelfco (no.2617) LIMITED\certificate issued on 31/03/00
13 March 2000Incorporation
13 March 2000Incorporation
Sign up now to grow your client base. Plans & Pricing