Dissolved 2017-02-08
Company Information for FIRST NATIONAL FINANCE CORPORATION LIMITED
SOUTHAMPTON, HAMPSHIRE, SO15,
|
Company Registration Number
02233815
Private Limited Company
Dissolved Dissolved 2017-02-08 |
Company Name | |
---|---|
FIRST NATIONAL FINANCE CORPORATION LIMITED | |
Legal Registered Office | |
SOUTHAMPTON HAMPSHIRE | |
Company Number | 02233815 | |
---|---|---|
Date formed | 1988-03-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-11-30 | |
Date Dissolved | 2017-02-08 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-01-24 08:14:37 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
FIRST NATIONAL FINANCE CORPORATION, INC. | 101 E. 27 STREET SANFORD FL 32771 | Inactive | Company formed on the 1976-12-30 | |
FIRST NATIONAL FINANCE CORPORATION OF SOUTH FLORIDA | 315 CROSSWINDS DR. PALM HARBOR FL 34683 | Inactive | Company formed on the 1999-06-01 | |
FIRST NATIONAL FINANCE CORPORATION | California | Unknown | ||
First National Finance Corporation | Maryland | Unknown |
Officer | Role | Date Appointed |
---|---|---|
KALPNA SHAH |
||
MANUEL URIA-FERNANDEZ |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LAURENCE ANNE RENEE PERRIN |
Director | ||
STEVEN MARK PICKERING |
Director | ||
FN SECRETARY LIMITED |
Company Secretary | ||
DUNCAN GEE BERRY |
Director | ||
KIMON CELICOURT MACRIS DE RIDDER |
Director | ||
KELLIE VICTORIA EVANS |
Director | ||
ROBERT JAMES GARDEN |
Director | ||
DAVID HARVEY |
Director | ||
IAN GEORGE FERGUSON |
Director | ||
CLODAGH GUNNIGLE |
Director | ||
ALISON SIMMONS |
Director | ||
MANDEEP SINGH JOHAR |
Director | ||
COLIN JOHN VARNELL SHAVE |
Director | ||
WILLIAM JOHN FLYNN |
Director | ||
BRUNO HEESE |
Director | ||
RICKY DAVID HUNKIN |
Director | ||
ANDREW ROBERT PUNCH |
Director | ||
MICHAEL JOHN MELLING |
Director | ||
MICHAEL RICHARD BELLORA |
Director | ||
JULIAN STANLEY NUTLEY |
Director | ||
DAVID RICHARD CARSON |
Director | ||
JONATHAN GRAHAM HOLE |
Director | ||
IAN GRAHAM STORY |
Director | ||
ANDREW GEOFFREY MOORE |
Director | ||
IAN NIGEL CAMP |
Director | ||
ABBEY NATIONAL SECRETARIAT SERVICES LIMITED |
Company Secretary | ||
DOUGLAS GEORGE MILTON |
Director | ||
PHILIP ISAAC SHAMA |
Director | ||
DAVID PETER PRIEST |
Director | ||
NICOLA RUTH CHARD |
Company Secretary | ||
MAXWELL GORDON PACKE |
Director | ||
ALAN JOHN JACOBS |
Company Secretary | ||
GARY CHARLES COUCH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BG HOLDINGS LIMITED | Director | 2011-08-01 | CURRENT | 1984-12-06 | Dissolved 2015-02-12 | |
NANDINA LIMITED | Director | 2011-08-01 | CURRENT | 1992-07-24 | Dissolved 2014-05-04 | |
FN 10 LTD | Director | 2011-08-01 | CURRENT | 1987-10-26 | Dissolved 2014-09-19 | |
LEASE MANAGEMENT SERVICES LIMITED | Director | 2011-08-01 | CURRENT | 1975-07-08 | Dissolved 2014-01-14 | |
FN 13 LIMITED | Director | 2011-08-01 | CURRENT | 1994-12-21 | Dissolved 2014-10-02 | |
BURTON FINANCIAL SERVICES LIMITED | Director | 2011-08-01 | CURRENT | 1983-12-09 | Dissolved 2014-11-14 | |
WOODCHESTER BUSINESS FINANCE LIMITED | Director | 2011-08-01 | CURRENT | 1964-01-20 | Dissolved 2014-11-14 | |
FN SECRETARY LTD | Director | 2011-08-01 | CURRENT | 1994-06-01 | Dissolved 2016-01-19 | |
ALMANCIL LIMITED | Director | 2011-08-01 | CURRENT | 1994-07-06 | Dissolved 2014-05-04 | |
BD (HARROW) LIMITED | Director | 2011-08-01 | CURRENT | 1958-06-09 | Dissolved 2015-11-04 | |
FIRST NATIONAL GROUP LIMITED | Director | 2011-08-01 | CURRENT | 1985-07-09 | Dissolved 2015-11-25 | |
FN 1 LIMITED | Director | 2011-08-01 | CURRENT | 1906-07-25 | Dissolved 2016-04-22 | |
GE HOME LENDING INTRODUCTIONS LIMITED | Director | 2011-08-01 | CURRENT | 1999-12-10 | Dissolved 2016-04-22 | |
FIRST NATIONAL FINANCIAL SERVICES LIMITED | Director | 2011-08-01 | CURRENT | 1988-01-21 | Dissolved 2017-02-08 | |
FIRST NATIONAL MANAGEMENT SERVICES LIMITED | Director | 2011-08-01 | CURRENT | 1986-07-17 | Dissolved 2017-02-08 | |
FN 2 LIMITED | Director | 2011-08-01 | CURRENT | 1930-12-24 | Dissolved 2017-02-08 | |
MALVERN HOUSE ACQUISITION LIMITED | Director | 2011-08-01 | CURRENT | 1999-08-24 | Dissolved 2017-02-02 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAURENCE PERRIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BERNARDUS VAN BUNNIK | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 29/12/2015 FROM BUILDING 4 HATTERS LANE CROXLEY GREEN BUSINESS PARK WATFORD HERTFORDSHIRE WD18 8YF | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN PICKERING | |
LATEST SOC | 03/09/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 25/08/15 FULL LIST | |
AP03 | SECRETARY APPOINTED MRS KALPNA SHAH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY FN SECRETARY LIMITED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14 | |
AP01 | DIRECTOR APPOINTED MRS LAURENCE ANNE RENEE PERRIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AGNES XAVIER-PHILLIPS | |
MISC | SECTION 519 | |
MISC | AUDITORS RESIGNATION | |
LATEST SOC | 30/08/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 25/08/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR BERNARDUS PETRUS MARIA VAN BUNNIK | |
AA | FULL ACCOUNTS MADE UP TO 30/11/13 | |
AP01 | DIRECTOR APPOINTED MRS AGNES XAVIER-PHILLIPS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DUNCAN BERRY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MANUEL URIA-FERNANDEZ / 10/09/2013 | |
AR01 | 25/08/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KIMON DE RIDDER | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MARK PICKERING / 01/12/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MARK PICKERING / 08/07/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN GEE BERRY / 08/07/2013 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12 | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 31/12/11 | |
SH20 | STATEMENT BY DIRECTORS | |
SH19 | 10/12/12 STATEMENT OF CAPITAL GBP 1 | |
CAP-SS | SOLVENCY STATEMENT DATED 10/12/12 | |
RES06 | REDUCE ISSUED CAPITAL 10/12/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AGNES XAVIER-PHILLIPS | |
AA01 | CURRSHO FROM 31/12/2012 TO 30/11/2012 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID HARVEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT GARDEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KELLIE EVANS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 16/10/2012 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
CC02 | NOTICE OF REMOVAL OF RESTRICTION ON THE COMPANY'S ARTICLES | |
AR01 | 25/08/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED STEVEN MARK PICKERING | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED DR KIMON CELICOURT MACRIS DE RIDDER | |
AP01 | DIRECTOR APPOINTED MRS KELLIE VICTORIA EVANS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN FERGUSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLODAGH GUNNIGLE | |
RP04 | SECOND FILING WITH MUD 25/08/11 FOR FORM AR01 | |
RP04 | SECOND FILING WITH MUD 25/08/10 FOR FORM AR01 | |
ANNOTATION | Clarification | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS CLODAGH GUNNIGLE / 03/10/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISON SIMMONS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MANUEL URIA-FERNANDEZ / 01/09/2011 | |
AR01 | 25/08/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MANDEEP JOHAR | |
AP01 | DIRECTOR APPOINTED MR MANUEL URIA-FERNANDEZ | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/02/2011 FROM 53-61 COLLEGE ROAD HARROW MIDDLESEX HA1 1FB | |
AP01 | DIRECTOR APPOINTED MS CLODAGH GUNNIGLE | |
AP01 | DIRECTOR APPOINTED MS ALISON SIMMONS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN GEE BERRY / 01/01/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN SHAVE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MANDEEP SINGH JOHAR / 29/12/2010 | |
AR01 | 25/08/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ROBERT JAMES GARDEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM FLYNN | |
AP01 | DIRECTOR APPOINTED MRS AGNES XAVIER-PHILLIPS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRUNO HEESE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN GEE BERRY / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID HARVEY / 04/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID HARVEY / 27/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JOHN VARNELL SHAVE / 27/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN GEORGE FERGUSON / 27/10/2009 |
Appointment of Liquidators | 2015-12-17 |
Resolutions for Winding-up | 2015-12-17 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
SUPPLEMENTAL DEED | Satisfied | THE LAW DEBENTURE TRUST CORPORATION PLC. | |
DEED OF SUB CHARGE AND ASSIGNMENT | Satisfied | THE LAW DEBENTURE TRUST CORPORATION P.L.C(AS TRUSTEE) |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FIRST NATIONAL FINANCE CORPORATION LIMITED
Type of Charge Owed | Quantity |
---|---|
LEGAL CHARGE | 20 |
MORTGAGE & GENERAL CHARGE | 2 |
CHARGE | 2 |
MORTGAGE AND GENERAL CHARGE | 2 |
EQUITABLE CHARGE | 1 |
EQUITABLE CHARGE. | 1 |
LEGAL CHARGE AND ACQUISITION | 1 |
We have found 29 mortgage charges which are owed to FIRST NATIONAL FINANCE CORPORATION LIMITED
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as FIRST NATIONAL FINANCE CORPORATION LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | FIRST NATIONAL FINANCE CORPORATION LIMITED | Event Date | 2016-09-26 |
Final Meetings of the above named Companies will be held under Section 94 of the Insolvency Act 1986 at the offices of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, Hampshire, SO15 2DP on 31 October 2016 at 15 minute intervals commencing at 11.30 am for the purpose of receiving the liquidators account of each companys winding up and of hearing any explanation that may be given by the liquidator. A Member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and to speak and vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy need not also be a member of the Companies. To be valid a form of proxy must be deposited at the offices of Grant Thornton UK LLP, No.1 Dorset Street, Southampton, Hampshire SO15 2DP by 28 October 2016. Date of appointment: 8 December 2015. Office Holder details: Sean K Croston, (IP No. 8930) of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP Further details contact: Cara Cox, Email: cara.cox@uk.gt.com or Tel: 02380 381137 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | FIRST NATIONAL FINANCE CORPORATION LIMITED | Event Date | 2015-12-08 |
Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP . : Further details contact: Cara Cox on 02380 381137, Email: cara.cox@uk.gt.com | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | FIRST NATIONAL FINANCE CORPORATION LIMITED | Event Date | 2015-12-08 |
Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolutions were passed by the members on 08 December 2015 , as special written resolutions: That the Companies be wound up voluntarily and that Sean Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP be appointed liquidator of the Companies for the purposes of the voluntary windings up. Further details contact: Cara Cox on 02380 381137, Email: cara.cox@uk.gt.com | |||
Initiating party | Event Type | ||
Defending party | FIRST NATIONAL FINANCE CORPORATION LIMITED | Event Date | 2015-12-08 |
The liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 22 January 2016 by which date claims must be sent to Sean K Croston of Grant Thornton UK LLP, No.1 Dorset Street, Southampton, Hampshire, SO15 2DP the liquidator of the companies. After 22 January 2016, the liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the liquidator will be distributed to shareholders absolutely. Date of Appointment: 08 December 2015 Office Holder details: Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP . Further details contact: Cara Cox on 02380 381137, Email: cara.cox@uk.gt.com | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |