Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ABN AMRO FINANCE (UK) LIMITED
Company Information for

ABN AMRO FINANCE (UK) LIMITED

LONDON, EC2R,
Company Registration Number
04535569
Private Limited Company
Dissolved

Dissolved 2015-06-18

Company Overview

About Abn Amro Finance (uk) Ltd
ABN AMRO FINANCE (UK) LIMITED was founded on 2002-09-16 and had its registered office in London. The company was dissolved on the 2015-06-18 and is no longer trading or active.

Key Data
Company Name
ABN AMRO FINANCE (UK) LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
FORTIS FINANCE (UK) LIMITED01/07/2010
ZEND FINANCE LTD15/12/2003
Filing Information
Company Number 04535569
Date formed 2002-09-16
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2015-06-18
Type of accounts FULL
Last Datalog update: 2019-03-08 07:50:58
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of ABN AMRO FINANCE (UK) LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH LOUISE MILNER
Company Secretary 2014-04-22
TULAN LAKHANI
Director 2012-08-16
MOHAMED MOURSY
Director 2009-09-28
Previous Officers
Officer Role Date Appointed Date Resigned
MIRIAM HUSSAIN
Company Secretary 2014-04-11 2014-04-22
ELIZABETH LOUISE MILNER
Company Secretary 2013-10-10 2014-04-11
INTERTRUST (UK) LIMITED
Company Secretary 2012-09-26 2013-09-30
ASHGROVE SECRETARIES LIMITED
Company Secretary 2005-11-04 2012-09-26
ROGER JAMES LITTLE
Director 2010-10-11 2012-08-16
GRAEME JOHN FOTHERINGHAM
Director 2010-10-11 2011-11-15
MARTIJN CHRISTIAN KLEIBERGEN
Director 2009-09-28 2010-09-03
CHRISTOPHER MARK LEE
Director 2009-09-28 2010-09-03
DAVID AHMAD
Director 2006-05-03 2009-10-02
TANGUY CRUYSMANS
Director 2006-11-13 2009-10-02
DANIEL PIERRE CHRISTIAN THIELEMANS
Director 2007-06-04 2009-09-08
ANGUS GILLIES MACLENNAN
Director 2006-05-03 2007-06-04
SIMON LAW
Director 2004-02-13 2006-11-13
DAVID RALPH ROSENBERG
Director 2002-11-28 2006-02-10
NEIL CHRISTOPHER BOWEN
Company Secretary 2002-11-28 2005-11-04
JOHN ANTONIO YAU
Director 2002-11-28 2004-06-23
CHRISTOPHER THOMAS WILKINS
Director 2002-11-28 2003-12-31
MOHAMED MOURSY
Director 2003-03-17 2003-03-20
MICHAEL JOHN ALAN WRIGHT
Director 2002-11-28 2003-03-17
MARGARET SMITH
Company Secretary 2002-09-16 2002-11-28
PETER ROBERT BURKE
Director 2002-09-16 2002-11-28
PETER ANTHONY GAMESTER
Director 2002-11-01 2002-11-28
IAN MICHAEL JAMESON
Director 2002-11-01 2002-11-28
ROBERT PAUL NORTHAM
Director 2002-09-16 2002-11-28
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-09-16 2002-09-16

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-06-18GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-03-184.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-12-30AD01REGISTERED OFFICE CHANGED ON 30/12/2014 FROM 5 ALDERMANBURY SQUARE LONDON EC2V 7HR
2014-12-24600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-12-24LRESSPSPECIAL RESOLUTION TO WIND UP
2014-12-244.70DECLARATION OF SOLVENCY
2014-09-12LATEST SOC12/09/14 STATEMENT OF CAPITAL;GBP 100000
2014-09-12AR0102/09/14 FULL LIST
2014-08-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-07-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-07-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2014-07-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2014-07-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2014-07-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2014-07-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-07-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-07-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2014-07-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2014-07-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2014-07-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-07-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-07-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-07-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-07-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-07-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-05-16AA01CURREXT FROM 31/12/2013 TO 30/06/2014
2014-04-23AP03SECRETARY APPOINTED MISS ELIZABETH LOUISE MILNER
2014-04-22TM02APPOINTMENT TERMINATED, SECRETARY MIRIAM HUSSAIN
2014-04-11AP03SECRETARY APPOINTED MISS MIRIAM HUSSAIN
2014-04-11TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH MILNER
2013-10-24AR0102/09/13 FULL LIST
2013-10-24AD02SAIL ADDRESS CHANGED FROM: 7TH FLOOR 11OLD JEWRY LONDON EC2R 8DU ENGLAND
2013-10-24AP03SECRETARY APPOINTED MISS ELIZABETH LOUISE MILNER
2013-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/2013 FROM 5TH FLOOR 86 JERMYN STREET LONDON SW1Y 6AW
2013-10-02TM02APPOINTMENT TERMINATED, SECRETARY INTERTRUST (UK) LIMITED
2013-08-05AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-24AD02SAIL ADDRESS CREATED
2013-06-21AP04CORPORATE SECRETARY APPOINTED INTERTRUST (UK) LIMITED
2013-06-21TM02APPOINTMENT TERMINATED, SECRETARY ASHGROVE SECRETARIES LIMITED
2012-11-19AP01DIRECTOR APPOINTED MR TULAN LAKHANI
2012-11-01TM01APPOINTMENT TERMINATED, DIRECTOR ROGER LITTLE
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-03AR0102/09/12 FULL LIST
2012-01-11TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME FOTHERINGHAM
2011-09-06AR0102/09/11 FULL LIST
2011-07-21AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-20AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-10-28AP01DIRECTOR APPOINTED MR GRAEME JOHN FOTHERINGHAM
2010-10-28AP01DIRECTOR APPOINTED MR ROGER JAMES LITTLE
2010-10-27TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEE
2010-10-27TM01APPOINTMENT TERMINATED, DIRECTOR MARTIJN KLEIBERGEN
2010-09-07AR0102/09/10 FULL LIST
2010-09-06CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ASHGROVE SECRETARIES LIMITED / 01/10/2009
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMED MOURSY / 01/10/2009
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK LEE / 01/10/2009
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIJN CHRISTIAN KLEIBERGEN / 01/10/2009
2010-07-01NM03NOTICE CONFIRMING SATISFACTION OF THE CONDITIONAL RESOLUTION FOR CHANGE OF NAME
2010-07-01CERTNMCOMPANY NAME CHANGED FORTIS FINANCE (UK) LIMITED CERTIFICATE ISSUED ON 01/07/10
2010-06-23RES15CHANGE OF NAME 16/06/2010
2010-06-23CONNOTNOTICE OF CHANGE OF NAME NM02 - CONDITIONAL RESOLUTION
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID AHMAD
2009-10-21TM01APPOINTMENT TERMINATED, DIRECTOR TANGUY CRUYSMANS
2009-10-21AP01DIRECTOR APPOINTED MR CHRIS LEE
2009-10-21AP01DIRECTOR APPOINTED MR MARTIJN KLEIBERGEN
2009-10-21AP01DIRECTOR APPOINTED MR MOHAMED MOURSY
2009-10-06TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL THIELEMANS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to ABN AMRO FINANCE (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-01-29
Resolutions for Winding-up2014-12-17
Appointment of Liquidators2014-12-17
Notices to Creditors2014-12-17
Fines / Sanctions
No fines or sanctions have been issued against ABN AMRO FINANCE (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ASSIGNMENT OF FIRST PREFERRED MORTGAGE 2007-04-13 Satisfied FORTIS BANK (NEDERLAND) N.V.(THE "SECURITY TRUSTEE")
ASSIGNMENT OF FIRST PREFERRED MORTGAGE 2007-01-26 Satisfied FORTIS BANK (NEDERLAND) N.V.(THE "SECURITY TRUSTEE")
LESSEE ASSIGNMENT RELATING TO HULL NO. 2002 2006-02-08 Satisfied FC TANKSHIP II LTD
LESSEE ASSIGNMENT RELATING TO HULL NO. 2001 2006-02-08 Satisfied FC TANKSHIP I LTD
LESSEE/BANK ASSIGNMENT RELATING TO HULL NO.2002 BEING CONSTRUCTED AT HYUNDAI MIPO DOCKYARD SOUTH KOREA AND 2006-02-08 Satisfied FORTIS BANK (NEDERLAND) N.V. (THE SECURITY TRUSTEE)
LESSEE/BANK ASSIGNMENT RELATING TO HULL NO. 2001 BEING CONSTRUCTED AT HYUNDAI MIPO DOCKYARD SOUTH KOREA AND 2006-02-08 Satisfied FORTIS BANK (NEDERLAND) N.V. (THE SECURITY TRUSTEE)
LESSEE/LESSOR ASSIGNMENT 2006-02-01 Satisfied A & L CF MARCH (7) LIMITED
LESSEE/LESSOR ASSIGNMENT 2006-02-01 Satisfied A & L CF MARCH (7) LIMITED
ASSIGNMENT OF FIRST PREFERRED MORTGAGE 2005-11-04 Satisfied
ASSIGNMENT OF FIRST PREFERRED MORTGAGE 2005-10-20 Satisfied
LESSEE/LESSOR AGREEMENT 2005-04-11 Satisfied A & L CF JUNE (5) LIMITED
LESSEE/LESSOR ASSIGNMENT 2005-04-11 Satisfied A & L CF JUNE (5) LIMITED
LESSEE ASSIGNMENT RELATING TO M.T."NEW ENGLAND" 2005-04-11 Satisfied FB TANKSHIP III LIMITED
LESSEE ASSIGNMENT RELATING TO M.T."GREAT EASTERN" 2005-04-11 Satisfied FB TANKSHIP IV LIMITED
ASSIGNMENT OF FIRST PREFERRED MORTGAGE 2005-03-15 Satisfied FORTIS BANK (NEDERLAND) N.V. (THE SECURITY TRUSTEE)
LESSEE/LESSOR ASSIGNMENT 2005-03-15 Satisfied A & CF JUNE (5) LIMITED (THE ASSIGNEE)
LESSEE ASSIGNMENT RELATING TO M.T. "NOR'EASTER" 2005-03-07 Satisfied
Intangible Assets
Patents
We have not found any records of ABN AMRO FINANCE (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ABN AMRO FINANCE (UK) LIMITED
Trademarks
We have not found any records of ABN AMRO FINANCE (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABN AMRO FINANCE (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as ABN AMRO FINANCE (UK) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ABN AMRO FINANCE (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyABN AMRO FINANCE (UK) LIMITEDEvent Date2015-01-23
Notice is hereby given that the Joint Liquidators have summoned a final meeting of Companys members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Joint Liquidators account showing how the winding-up has been conducted and the property of the Company disposed of. The meeting will be held at 25 Moorgate, London, EC2R 6AY on 6 March 2015 at 10.30am. In order to be entitled to vote at the meeting, members must lodge their proxies with the Joint Liquidators at Smith & Williamson LLP, 25 Moorgate, London, EC2R 6AY by no later than 12.00 noon on the business day prior to the day of the meeting. Date of Appointment: 8 December 2014 Office Holder details: Anthony Spicer, (IP No. 9071) and Henry Shinners, (IP No. 9280) both of Smith & Williamson LLP, 25 Moorgate, London EC2R 6AY For further details contact: The Joint Liquidators, Tel: 020 7131 4422 Alternative contact: Miriam Lepackova
 
Initiating party Event TypeNotices to Creditors
Defending partyABN AMRO FINANCE (UK) LIMITEDEvent Date2014-12-12
Notice is hereby given that the Creditors of the above-named Company are required on or before 23 January 2015, to prove their debts or claims and the names and addresses of their solicitors (if any) to the Joint Liquidators at 25 Moorgate, London EC2R 6AY. If so required by notice in writing from the Joint Liquidators, creditors must either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of appointment: 8 December 2014. Office Holder details: Anthony Spicer and Henry Shinners (IP Nos 9071 and 9280) both of Smith & Williamson LLP, 25 Moorgate, London EC2R 6AY. Further detials contact: Anthony Spicer or Henry Shinners, Tel: 020 7131 4422. Alternative contact: Miriam Lepackova.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyABN AMRO FINANCE (UK) LIMITEDEvent Date2014-12-08
Notice is hereby given that the following resolutions were passed on 08 December 2014 , as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Anthony Spicer and Henry Shinners , both of Smith & Williamson LLP , 25 Moorgate, London EC2R 6AY, (IP Nos 9071 and 9280) be appointed as Joint Liquidators for the purposes of such voluntary winding up. Further detials contact: Anthony Spicer or Henry Shinners, Tel: 020 7131 4422. Alternative contact: Miriam Lepackova.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyABN AMRO FINANCE (UK) LIMITEDEvent Date2014-12-08
Anthony Spicer and Henry Shinners , both of Smith & Williamson LLP , 25 Moorgate, London EC2R 6AY : Further detials contact: Anthony Spicer or Henry Shinners, Tel: 020 7131 4422. Alternative contact: Miriam Lepackova.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ABN AMRO FINANCE (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ABN AMRO FINANCE (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1