Dissolved
Dissolved 2014-12-24
Company Information for SANTANDER PB UK (HOLDINGS) LIMITED
TAVISTOCK SQUARE, LONDON, WC1H,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2014-12-24 |
Company Name | ||
---|---|---|
SANTANDER PB UK (HOLDINGS) LIMITED | ||
Legal Registered Office | ||
TAVISTOCK SQUARE LONDON | ||
Previous Names | ||
|
Company Number | 02468305 | |
---|---|---|
Date formed | 1990-02-08 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-12-31 | |
Date Dissolved | 2014-12-24 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-05-29 18:27:08 |
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. |
Officer | Role | Date Appointed |
---|---|---|
SANTANDER SECRETARIAT SERVICES LIMITED |
||
SHAUN PATRICK COLES |
||
DAVID MARTIN GREEN |
||
DEREK JOHN LEWIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
THOMAS GORDON BUCHANAN DOW |
Director | ||
MIGUEL SARD |
Director | ||
ABBEY NATIONAL NOMINEES LIMITED |
Company Secretary | ||
ALAN MATHEWSON |
Director | ||
JOSE JAVIER MARIN |
Director | ||
ANTONIO LORENZO |
Director | ||
ALVARO MORALES DE CANO |
Director | ||
ABBEY NATIONAL SECRETARIAT SERVICES LIMITED |
Company Secretary | ||
SHAUN PATRICK COLES |
Director | ||
DAVID MARTIN GREEN |
Director | ||
JOHN FRANCIS O'MAHONEY |
Director | ||
JASON LESLIE WRIGHT |
Director | ||
PHILIP ANDREW RAMSELL |
Director | ||
ANDREW NEWELL |
Director | ||
NORMAN WILKES |
Director | ||
JAMES RAMSAY SMART |
Director | ||
IAN KINSMAN TREACY |
Director | ||
MARK ANDREW PAIN |
Director | ||
JOHN KING |
Director | ||
IAN HARLEY |
Director | ||
JOHN MARSHALL FRY |
Director | ||
OLIVER ANTHONY O'SHEA |
Director | ||
JAMES MICHAEL TYRRELL |
Director | ||
LENNA NAGRECHA |
Company Secretary | ||
NORMAN WILKES |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE NATIONAL & PROVINCIAL BUILDING SOCIETY PENSION FUND TRUSTEES LIMITED | Director | 2015-12-09 | CURRENT | 1988-09-13 | Liquidation | |
VIKING COLLECTION SERVICES LIMITED | Director | 2014-08-07 | CURRENT | 1952-06-13 | Dissolved 2017-09-22 | |
ALLIANCE & LEICESTER EQUITY INVESTMENTS (GUARANTEE) LIMITED | Director | 2013-10-01 | CURRENT | 1982-04-26 | Dissolved 2015-05-05 | |
A & L CF JUNE (8) LIMITED | Director | 2013-09-20 | CURRENT | 2004-06-23 | Dissolved 2016-05-23 | |
LIQUIDITY IMPORT FINANCE LIMITED | Director | 2013-06-30 | CURRENT | 2005-10-17 | Dissolved 2015-09-01 | |
A & L CF SEPTEMBER (5) LIMITED | Director | 2013-04-25 | CURRENT | 2003-06-19 | Dissolved 2015-07-20 | |
ABBEY NATIONAL TREASURY SERVICES (TRANSPORT HOLDINGS) LIMITED | Director | 2012-11-27 | CURRENT | 2001-03-27 | Dissolved 2014-12-23 | |
ABBEY NATIONAL SEPTEMBER LEASING (3) LIMITED | Director | 2012-11-27 | CURRENT | 1990-04-02 | Dissolved 2016-06-17 | |
ALLIANCE & LEICESTER INVESTMENTS (DERIVATIVES NO.3) LIMITED | Director | 2012-10-26 | CURRENT | 2003-12-11 | Dissolved 2016-07-27 | |
A N LOANS LIMITED | Director | 2012-10-03 | CURRENT | 1983-07-13 | Dissolved 2016-06-30 | |
TIME RETAIL FINANCE LIMITED | Director | 2012-10-03 | CURRENT | 1988-04-11 | Liquidation | |
A & L CF MARCH (1) LIMITED | Director | 2012-09-13 | CURRENT | 1990-11-30 | Dissolved 2015-07-09 | |
ALLIANCE & LEICESTER INVESTMENTS (NO. 4) LIMITED | Director | 2012-07-18 | CURRENT | 2006-03-14 | Dissolved 2015-05-02 | |
GIROBANK CARLTON INVESTMENTS LIMITED | Director | 2012-07-09 | CURRENT | 1994-04-05 | Dissolved 2016-04-19 | |
ABBEY NATIONAL LEGACY HOLDINGS LIMITED | Director | 2012-07-03 | CURRENT | 2000-03-13 | Dissolved 2014-11-06 | |
ABBEY NATIONAL LEGACY LIMITED | Director | 2012-07-03 | CURRENT | 1996-06-12 | Dissolved 2014-10-03 | |
ALLIANCE BANK LIMITED | Director | 2012-04-25 | CURRENT | 1994-05-09 | Dissolved 2015-07-20 | |
ALLIANCE & LEICESTER COMMERCIAL FINANCE (HOLDINGS) PLC | Director | 2011-11-10 | CURRENT | 1990-05-22 | Dissolved 2016-07-08 | |
RETAIL FINANCIAL SERVICES LIMITED | Director | 2011-07-29 | CURRENT | 1998-09-07 | Dissolved 2016-06-30 | |
TIME FINANCE LIMITED | Director | 2011-07-29 | CURRENT | 1993-11-25 | Dissolved 2016-04-07 | |
ALLIANCE & LEICESTER ESTATE AGENTS (MORTGAGE & FINANCE) LIMITED | Director | 2011-05-18 | CURRENT | 1988-10-13 | Dissolved 2014-12-23 | |
ALLIANCE & LEICESTER INDEPENDENT FINANCIAL ADVISERS LIMITED | Director | 2011-05-18 | CURRENT | 1986-12-16 | Dissolved 2014-12-23 | |
ALLIANCE CORPORATE SERVICES LIMITED | Director | 2011-05-18 | CURRENT | 1988-03-31 | Dissolved 2016-07-08 | |
CATER ALLEN PENSIONS LIMITED | Director | 2009-12-04 | CURRENT | 1994-07-08 | Dissolved 2015-08-29 | |
CAPB LIMITED | Director | 2009-07-20 | CURRENT | 1932-02-06 | Dissolved 2016-08-27 | |
ABBEY NATIONAL (HOLDINGS) LIMITED | Director | 2009-01-29 | CURRENT | 1986-10-08 | Dissolved 2015-07-20 | |
ABBEY NATIONAL PENSION (ESCROW SERVICES) LIMITED | Director | 2008-06-27 | CURRENT | 2008-06-27 | Dissolved 2017-01-10 | |
SCOTTISH MUTUAL PENSIONS LIMITED | Director | 2008-01-25 | CURRENT | 1959-04-14 | Dissolved 2016-04-13 | |
ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED | Director | 2006-08-31 | CURRENT | 1990-06-25 | Dissolved 2015-07-20 | |
ABBEY NATIONAL INVESTMENTS | Director | 2005-09-21 | CURRENT | 1990-02-08 | Dissolved 2016-06-15 | |
SANTANDER (UK) GROUP PENSION SCHEME TRUSTEES LIMITED | Director | 2015-12-31 | CURRENT | 1996-11-19 | Active | |
A & L CF JUNE (8) LIMITED | Director | 2013-09-20 | CURRENT | 2004-06-23 | Dissolved 2016-05-23 | |
LIQUIDITY IMPORT FINANCE LIMITED | Director | 2013-06-30 | CURRENT | 2005-10-17 | Dissolved 2015-09-01 | |
A & L CF SEPTEMBER (5) LIMITED | Director | 2013-04-25 | CURRENT | 2003-06-19 | Dissolved 2015-07-20 | |
ABBEY NATIONAL TREASURY SERVICES (TRANSPORT HOLDINGS) LIMITED | Director | 2012-11-27 | CURRENT | 2001-03-27 | Dissolved 2014-12-23 | |
A & L CF MARCH (1) LIMITED | Director | 2012-09-13 | CURRENT | 1990-11-30 | Dissolved 2015-07-09 | |
ABBEY NATIONAL LEGACY HOLDINGS LIMITED | Director | 2012-07-03 | CURRENT | 2000-03-13 | Dissolved 2014-11-06 | |
ABBEY NATIONAL LEGACY LIMITED | Director | 2012-07-03 | CURRENT | 1996-06-12 | Dissolved 2014-10-03 | |
ALLIANCE BANK LIMITED | Director | 2012-04-25 | CURRENT | 1994-05-09 | Dissolved 2015-07-20 | |
ALLIANCE & LEICESTER COMMERCIAL FINANCE (HOLDINGS) PLC | Director | 2011-11-10 | CURRENT | 1990-05-22 | Dissolved 2016-07-08 | |
TIME RETAIL FINANCE LIMITED | Director | 2011-08-24 | CURRENT | 1988-04-11 | Liquidation | |
A N LOANS LIMITED | Director | 2011-07-29 | CURRENT | 1983-07-13 | Dissolved 2016-06-30 | |
RETAIL FINANCIAL SERVICES LIMITED | Director | 2011-07-29 | CURRENT | 1998-09-07 | Dissolved 2016-06-30 | |
TIME FINANCE LIMITED | Director | 2011-07-29 | CURRENT | 1993-11-25 | Dissolved 2016-04-07 | |
VIKING COLLECTION SERVICES LIMITED | Director | 2011-07-29 | CURRENT | 1952-06-13 | Dissolved 2017-09-22 | |
ALLIANCE & LEICESTER EQUITY INVESTMENTS (GUARANTEE) LIMITED | Director | 2011-05-31 | CURRENT | 1982-04-26 | Dissolved 2015-05-05 | |
ALLIANCE & LEICESTER INVESTMENTS (NO. 4) LIMITED | Director | 2011-05-31 | CURRENT | 2006-03-14 | Dissolved 2015-05-02 | |
ALLIANCE & LEICESTER INVESTMENTS (DERIVATIVES NO.3) LIMITED | Director | 2011-05-31 | CURRENT | 2003-12-11 | Dissolved 2016-07-27 | |
ALLIANCE & LEICESTER ESTATE AGENTS (MORTGAGE & FINANCE) LIMITED | Director | 2011-05-18 | CURRENT | 1988-10-13 | Dissolved 2014-12-23 | |
ALLIANCE & LEICESTER INDEPENDENT FINANCIAL ADVISERS LIMITED | Director | 2011-05-18 | CURRENT | 1986-12-16 | Dissolved 2014-12-23 | |
ALLIANCE CORPORATE SERVICES LIMITED | Director | 2011-05-18 | CURRENT | 1988-03-31 | Dissolved 2016-07-08 | |
ALLIANCE & LEICESTER (JERSEY) LIMITED | Director | 2010-11-30 | CURRENT | 2002-04-12 | Dissolved 2015-07-22 | |
GIROBANK CARLTON INVESTMENTS LIMITED | Director | 2010-11-30 | CURRENT | 1994-04-05 | Dissolved 2016-04-19 | |
HANSAR FINANCE LIMITED | Director | 2010-09-30 | CURRENT | 1988-09-01 | Dissolved 2014-12-23 | |
ALLIANCE & LEICESTER PRINT SERVICES LIMITED | Director | 2010-07-16 | CURRENT | 1999-07-07 | Dissolved 2015-07-09 | |
ABBEY NATIONAL SEPTEMBER LEASING (3) LIMITED | Director | 2009-07-28 | CURRENT | 1990-04-02 | Dissolved 2016-06-17 | |
ABBEY NATIONAL (HOLDINGS) LIMITED | Director | 2009-01-29 | CURRENT | 1986-10-08 | Dissolved 2015-07-20 | |
ABBEY NATIONAL PENSION (ESCROW SERVICES) LIMITED | Director | 2008-06-27 | CURRENT | 2008-06-27 | Dissolved 2017-01-10 | |
SCOTTISH MUTUAL PENSIONS LIMITED | Director | 2008-01-25 | CURRENT | 1959-04-14 | Dissolved 2016-04-13 | |
ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED | Director | 2005-01-01 | CURRENT | 1990-06-25 | Dissolved 2015-07-20 | |
ABBEY NATIONAL INVESTMENTS | Director | 2005-01-01 | CURRENT | 1990-02-08 | Dissolved 2016-06-15 | |
CATER ALLEN PENSIONS LIMITED | Director | 2004-12-10 | CURRENT | 1994-07-08 | Dissolved 2015-08-29 | |
CAPB LIMITED | Director | 2004-12-10 | CURRENT | 1932-02-06 | Dissolved 2016-08-27 | |
ABBEY NATIONAL PENSION (ESCROW SERVICES) LIMITED | Director | 2014-11-11 | CURRENT | 2008-06-27 | Dissolved 2017-01-10 | |
VIKING COLLECTION SERVICES LIMITED | Director | 2014-08-07 | CURRENT | 1952-06-13 | Dissolved 2017-09-22 | |
ALLIANCE BANK LIMITED | Director | 2013-10-21 | CURRENT | 1994-05-09 | Dissolved 2015-07-20 | |
ALLIANCE & LEICESTER EQUITY INVESTMENTS (GUARANTEE) LIMITED | Director | 2013-10-01 | CURRENT | 1982-04-26 | Dissolved 2015-05-05 | |
A & L CF JUNE (8) LIMITED | Director | 2013-09-20 | CURRENT | 2004-06-23 | Dissolved 2016-05-23 | |
LIQUIDITY IMPORT FINANCE LIMITED | Director | 2013-06-30 | CURRENT | 2005-10-17 | Dissolved 2015-09-01 | |
ABBEY NATIONAL (HOLDINGS) LIMITED | Director | 2013-06-24 | CURRENT | 1986-10-08 | Dissolved 2015-07-20 | |
A & L CF SEPTEMBER (5) LIMITED | Director | 2013-04-25 | CURRENT | 2003-06-19 | Dissolved 2015-07-20 | |
ABBEY NATIONAL TREASURY SERVICES (TRANSPORT HOLDINGS) LIMITED | Director | 2012-11-27 | CURRENT | 2001-03-27 | Dissolved 2014-12-23 | |
ABBEY NATIONAL SEPTEMBER LEASING (3) LIMITED | Director | 2012-11-27 | CURRENT | 1990-04-02 | Dissolved 2016-06-17 | |
ALLIANCE & LEICESTER INVESTMENTS (DERIVATIVES NO.3) LIMITED | Director | 2012-10-26 | CURRENT | 2003-12-11 | Dissolved 2016-07-27 | |
A N LOANS LIMITED | Director | 2012-10-03 | CURRENT | 1983-07-13 | Dissolved 2016-06-30 | |
RETAIL FINANCIAL SERVICES LIMITED | Director | 2012-10-03 | CURRENT | 1998-09-07 | Dissolved 2016-06-30 | |
TIME FINANCE LIMITED | Director | 2012-10-03 | CURRENT | 1993-11-25 | Dissolved 2016-04-07 | |
TIME RETAIL FINANCE LIMITED | Director | 2012-10-03 | CURRENT | 1988-04-11 | Liquidation | |
A & L CF MARCH (1) LIMITED | Director | 2012-09-13 | CURRENT | 1990-11-30 | Dissolved 2015-07-09 | |
ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED | Director | 2012-08-22 | CURRENT | 1990-06-25 | Dissolved 2015-07-20 | |
ABBEY NATIONAL INVESTMENTS | Director | 2012-08-22 | CURRENT | 1990-02-08 | Dissolved 2016-06-15 | |
ALLIANCE & LEICESTER COMMERCIAL FINANCE (HOLDINGS) PLC | Director | 2012-08-07 | CURRENT | 1990-05-22 | Dissolved 2016-07-08 | |
ALLIANCE & LEICESTER INVESTMENTS (NO. 4) LIMITED | Director | 2012-07-18 | CURRENT | 2006-03-14 | Dissolved 2015-05-02 | |
GIROBANK CARLTON INVESTMENTS LIMITED | Director | 2012-07-09 | CURRENT | 1994-04-05 | Dissolved 2016-04-19 | |
ABBEY NATIONAL LEGACY HOLDINGS LIMITED | Director | 2012-07-03 | CURRENT | 2000-03-13 | Dissolved 2014-11-06 | |
ABBEY NATIONAL LEGACY LIMITED | Director | 2012-07-03 | CURRENT | 1996-06-12 | Dissolved 2014-10-03 | |
CATER ALLEN PENSIONS LIMITED | Director | 2012-05-30 | CURRENT | 1994-07-08 | Dissolved 2015-08-29 | |
ALLIANCE CORPORATE SERVICES LIMITED | Director | 2012-05-30 | CURRENT | 1988-03-31 | Dissolved 2016-07-08 | |
SCOTTISH MUTUAL PENSIONS LIMITED | Director | 2012-05-30 | CURRENT | 1959-04-14 | Dissolved 2016-04-13 | |
CAPB LIMITED | Director | 2012-05-30 | CURRENT | 1932-02-06 | Dissolved 2016-08-27 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/12/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/01/2013 FROM 2 TRITON SQUARE REGENT'S PLACE LONDON NW1 3AN | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 13/12/12 STATEMENT OF CAPITAL;GBP 1 | |
SH19 | 13/12/12 STATEMENT OF CAPITAL GBP 1 | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 04/12/12 | |
RES06 | REDUCE ISSUED CAPITAL 04/12/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MIGUEL SARD | |
AP01 | DIRECTOR APPOINTED DEREK JOHN LEWIS | |
AP01 | DIRECTOR APPOINTED MR SHAUN PATRICK COLES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS DOW | |
AP04 | CORPORATE SECRETARY APPOINTED SANTANDER SECRETARIAT SERVICES LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ABBEY NATIONAL NOMINEES LIMITED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED DAVID MARTIN GREEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN MATHEWSON | |
AP01 | DIRECTOR APPOINTED THOMAS GORDON BUCHANAN DOW | |
AP01 | DIRECTOR APPOINTED MIGUEL SARD | |
AR01 | 31/03/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSE MARIN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 31/03/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTONIO LORENZO | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALVARO MORALES DE CANO | |
AP01 | DIRECTOR APPOINTED MR ALAN MATHEWSON | |
AR01 | 31/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOSE JAVIER MARIN / 30/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALVARO MORALES DE CANO / 02/11/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
287 | REGISTERED OFFICE CHANGED ON 29/09/2009 FROM ABBEY NATIONAL HOUSE 2 TRITON SQUARE REGENTS PLACE LONDON NW1 3AN | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANTONIO LORENZO / 06/07/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ALVARO MORALES DE CANO / 18/06/2009 | |
363a | RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED ABBEY NATIONAL NOMINEES LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY ABBEY NATIONAL SECRETARIAT SERVICES LIMITED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 10/12/07--------- £ SI 202678264@1=202678264 £ IC 181736/202860000 | |
123 | NC INC ALREADY ADJUSTED 10/12/07 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 186000/210000000 10 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
CERTNM | COMPANY NAME CHANGED ABBEY NATIONAL INDEPENDENT INVES TMENTS LIMITED CERTIFICATE ISSUED ON 22/10/07 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.50 | 99 |
MortgagesNumMortOutstanding | 0.95 | 93 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 0.54 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as SANTANDER PB UK (HOLDINGS) LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | SANTANDER PB UK (HOLDINGS) LIMITED | Event Date | 2014-08-05 |
Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986 that final meetings of the above named Companies will be held at the offices of Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG on 11 September 2014 at 10.30 am, 11.00 am, 11.30 am, 12.00 noon, 12.30 pm, 1.00 pm and 1.30 pm respectively for the purpose of having an account laid before the members showing the manner in which the windings up have been conducted and the property of the Companies disposed of, and of hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the above meetings may appoint a proxy or proxies to attend and vote instead of him. A proxy need not be a member of the Companies. Proxy forms must be returned to the offices of Griffins no later than 12.00 noon on the business day preceding the meetings. Date of Appointment: Santander PB UK (Holdings) Limited, The Prepaid Card Company Limited and Abbey National Treasury Services (Transport Holdings) Limited - 19 December 2012. Hansar Finance Limited - 21 December 2010. Bracken Securities Holdings Limited - 16 December 2011. Alliance & Leicester Estate Agents (Mortgage & Finance) Limited and Alliance & Leicester Independent Financial Advisers Limited - 15 December 2011. Office Holder details: Kevin Goldfarb, (IP No. 8858) of Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG For further details contact: Kevin Goldfarb, Tel: 020 7554 9600. Alternative contact: Payam Montazeri. | |||
Initiating party | Event Type | ||
Defending party | SANTANDER PB UK (HOLDINGS) LIMITED | Event Date | 2014-08-05 |
Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986 that final meetings of the above named Companies will be held at the offices of Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG on 11 September 2014 at 10.30 am, 11.00 am, 11.30 am, 12.00 noon, 12.30 pm, 1.00 pm and 1.30 pm respectively for the purpose of having an account laid before the members showing the manner in which the windings up have been conducted and the property of the Companies disposed of, and of hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the above meetings may appoint a proxy or proxies to attend and vote instead of him. A proxy need not be a member of the Companies. Proxy forms must be returned to the offices of Griffins no later than 12.00 noon on the business day preceding the meetings. Date of Appointment: Santander PB UK (Holdings) Limited, The Prepaid Card Company Limited and Abbey National Treasury Services (Transport Holdings) Limited - 19 December 2012. Hansar Finance Limited - 21 December 2010. Bracken Securities Holdings Limited - 16 December 2011. Alliance & Leicester Estate Agents (Mortgage & Finance) Limited and Alliance & Leicester Independent Financial Advisers Limited - 15 December 2011. Office Holder details: Kevin Goldfarb, (IP No. 8858) of Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG For further details contact: Kevin Goldfarb, Tel: 020 7554 9600. Alternative contact: Payam Montazeri. | |||
Initiating party | Event Type | ||
Defending party | SANTANDER PB UK (HOLDINGS) LIMITED | Event Date | 2014-08-05 |
Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986 that final meetings of the above named Companies will be held at the offices of Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG on 11 September 2014 at 10.30 am, 11.00 am, 11.30 am, 12.00 noon, 12.30 pm, 1.00 pm and 1.30 pm respectively for the purpose of having an account laid before the members showing the manner in which the windings up have been conducted and the property of the Companies disposed of, and of hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the above meetings may appoint a proxy or proxies to attend and vote instead of him. A proxy need not be a member of the Companies. Proxy forms must be returned to the offices of Griffins no later than 12.00 noon on the business day preceding the meetings. Date of Appointment: Santander PB UK (Holdings) Limited, The Prepaid Card Company Limited and Abbey National Treasury Services (Transport Holdings) Limited - 19 December 2012. Hansar Finance Limited - 21 December 2010. Bracken Securities Holdings Limited - 16 December 2011. Alliance & Leicester Estate Agents (Mortgage & Finance) Limited and Alliance & Leicester Independent Financial Advisers Limited - 15 December 2011. Office Holder details: Kevin Goldfarb, (IP No. 8858) of Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG For further details contact: Kevin Goldfarb, Tel: 020 7554 9600. Alternative contact: Payam Montazeri. | |||
Initiating party | Event Type | ||
Defending party | SANTANDER PB UK (HOLDINGS) LIMITED | Event Date | 2014-08-05 |
Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986 that final meetings of the above named Companies will be held at the offices of Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG on 11 September 2014 at 10.30 am, 11.00 am, 11.30 am, 12.00 noon, 12.30 pm, 1.00 pm and 1.30 pm respectively for the purpose of having an account laid before the members showing the manner in which the windings up have been conducted and the property of the Companies disposed of, and of hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the above meetings may appoint a proxy or proxies to attend and vote instead of him. A proxy need not be a member of the Companies. Proxy forms must be returned to the offices of Griffins no later than 12.00 noon on the business day preceding the meetings. Date of Appointment: Santander PB UK (Holdings) Limited, The Prepaid Card Company Limited and Abbey National Treasury Services (Transport Holdings) Limited - 19 December 2012. Hansar Finance Limited - 21 December 2010. Bracken Securities Holdings Limited - 16 December 2011. Alliance & Leicester Estate Agents (Mortgage & Finance) Limited and Alliance & Leicester Independent Financial Advisers Limited - 15 December 2011. Office Holder details: Kevin Goldfarb, (IP No. 8858) of Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG For further details contact: Kevin Goldfarb, Tel: 020 7554 9600. Alternative contact: Payam Montazeri. | |||
Initiating party | Event Type | ||
Defending party | SANTANDER PB UK (HOLDINGS) LIMITED | Event Date | 2014-08-05 |
Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986 that final meetings of the above named Companies will be held at the offices of Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG on 11 September 2014 at 10.30 am, 11.00 am, 11.30 am, 12.00 noon, 12.30 pm, 1.00 pm and 1.30 pm respectively for the purpose of having an account laid before the members showing the manner in which the windings up have been conducted and the property of the Companies disposed of, and of hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the above meetings may appoint a proxy or proxies to attend and vote instead of him. A proxy need not be a member of the Companies. Proxy forms must be returned to the offices of Griffins no later than 12.00 noon on the business day preceding the meetings. Date of Appointment: Santander PB UK (Holdings) Limited, The Prepaid Card Company Limited and Abbey National Treasury Services (Transport Holdings) Limited - 19 December 2012. Hansar Finance Limited - 21 December 2010. Bracken Securities Holdings Limited - 16 December 2011. Alliance & Leicester Estate Agents (Mortgage & Finance) Limited and Alliance & Leicester Independent Financial Advisers Limited - 15 December 2011. Office Holder details: Kevin Goldfarb, (IP No. 8858) of Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG For further details contact: Kevin Goldfarb, Tel: 020 7554 9600. Alternative contact: Payam Montazeri. | |||
Initiating party | Event Type | ||
Defending party | SANTANDER PB UK (HOLDINGS) LIMITED | Event Date | 2014-08-05 |
Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986 that final meetings of the above named Companies will be held at the offices of Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG on 11 September 2014 at 10.30 am, 11.00 am, 11.30 am, 12.00 noon, 12.30 pm, 1.00 pm and 1.30 pm respectively for the purpose of having an account laid before the members showing the manner in which the windings up have been conducted and the property of the Companies disposed of, and of hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the above meetings may appoint a proxy or proxies to attend and vote instead of him. A proxy need not be a member of the Companies. Proxy forms must be returned to the offices of Griffins no later than 12.00 noon on the business day preceding the meetings. Date of Appointment: Santander PB UK (Holdings) Limited, The Prepaid Card Company Limited and Abbey National Treasury Services (Transport Holdings) Limited - 19 December 2012. Hansar Finance Limited - 21 December 2010. Bracken Securities Holdings Limited - 16 December 2011. Alliance & Leicester Estate Agents (Mortgage & Finance) Limited and Alliance & Leicester Independent Financial Advisers Limited - 15 December 2011. Office Holder details: Kevin Goldfarb, (IP No. 8858) of Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG For further details contact: Kevin Goldfarb, Tel: 020 7554 9600. Alternative contact: Payam Montazeri. | |||
Initiating party | Event Type | ||
Defending party | SANTANDER PB UK (HOLDINGS) LIMITED | Event Date | 2014-08-05 |
Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986 that final meetings of the above named Companies will be held at the offices of Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG on 11 September 2014 at 10.30 am, 11.00 am, 11.30 am, 12.00 noon, 12.30 pm, 1.00 pm and 1.30 pm respectively for the purpose of having an account laid before the members showing the manner in which the windings up have been conducted and the property of the Companies disposed of, and of hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the above meetings may appoint a proxy or proxies to attend and vote instead of him. A proxy need not be a member of the Companies. Proxy forms must be returned to the offices of Griffins no later than 12.00 noon on the business day preceding the meetings. Date of Appointment: Santander PB UK (Holdings) Limited, The Prepaid Card Company Limited and Abbey National Treasury Services (Transport Holdings) Limited - 19 December 2012. Hansar Finance Limited - 21 December 2010. Bracken Securities Holdings Limited - 16 December 2011. Alliance & Leicester Estate Agents (Mortgage & Finance) Limited and Alliance & Leicester Independent Financial Advisers Limited - 15 December 2011. Office Holder details: Kevin Goldfarb, (IP No. 8858) of Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG For further details contact: Kevin Goldfarb, Tel: 020 7554 9600. Alternative contact: Payam Montazeri. | |||
Initiating party | Event Type | ||
Defending party | SANTANDER PB UK (HOLDINGS) LIMITED | Event Date | 2014-08-05 |
Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986 that final meetings of the above named Companies will be held at the offices of Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG on 11 September 2014 at 10.30 am, 11.00 am, 11.30 am, 12.00 noon, 12.30 pm, 1.00 pm and 1.30 pm respectively for the purpose of having an account laid before the members showing the manner in which the windings up have been conducted and the property of the Companies disposed of, and of hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the above meetings may appoint a proxy or proxies to attend and vote instead of him. A proxy need not be a member of the Companies. Proxy forms must be returned to the offices of Griffins no later than 12.00 noon on the business day preceding the meetings. Date of Appointment: Santander PB UK (Holdings) Limited, The Prepaid Card Company Limited and Abbey National Treasury Services (Transport Holdings) Limited - 19 December 2012. Hansar Finance Limited - 21 December 2010. Bracken Securities Holdings Limited - 16 December 2011. Alliance & Leicester Estate Agents (Mortgage & Finance) Limited and Alliance & Leicester Independent Financial Advisers Limited - 15 December 2011. Office Holder details: Kevin Goldfarb, (IP No. 8858) of Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG For further details contact: Kevin Goldfarb, Tel: 020 7554 9600. Alternative contact: Payam Montazeri. | |||
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. |