ABBEY NATIONAL BETA INVESTMENTS LIMITED
Dormant Company
ABBEY NATIONAL BETA INVESTMENTS LIMITED
Dormant Company
Previous Company Names
Contact & Details
Contact
Registered Address
Suite 011 Unit 2 94a Wycliffe Road Northampton NN1 5JF
Full company profile for ABBEY NATIONAL BETA INVESTMENTS LIMITED (02207620), a dissolved company based in Northampton, United Kingdom. Incorporated 22 Dec 1987. Dormant Company. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Cash in Bank
£1.48k
Net Assets
£1.48k
Total Liabilities
£7.00
Turnover
N/A
Employees
N/A
Debt Ratio
N/A
Financial History
Revenue, profit, EBITDA and key financial figures
2023 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 35 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Santander Equity Investments Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Abbey National Treasury Services Overseas Holdings
Ceased 14 May 2018
Group Structure
Group Structure
Charges
Charges
No charges registered
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
land on the east side of Fowler Street, South Shields SOUTH TYNESIDE | Leasehold | - | 7 Aug 2012 |
Raglan House, Charter Court, Swansea Enterprise Park (SA7 9FS) SWANSEA | Leasehold | - | 7 Aug 2012 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 29 Sept 2025 | Insolvency | Liquidation Voluntary Members Return Of Final Meeting | |
| 27 Aug 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 19 Aug 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 31 Jan 2025 | Officers | Termination of John Michael Mills as director on 2025-01-31 | |
| 31 Dec 2024 | Resolution | Resolutions |
Liquidation Voluntary Members Return Of Final Meeting
Change Registered Office Address Company With Date Old Address New Address
Change Registered Office Address Company With Date Old Address New Address
Termination of John Michael Mills as director on 2025-01-31
Resolutions
Recent Activity
Latest Activity
Liquidation Voluntary Members Return Of Final Meeting
6 months ago on 29 Sept 2025
Change Registered Office Address Company With Date Old Address New Address
7 months ago on 27 Aug 2025
Change Registered Office Address Company With Date Old Address New Address
8 months ago on 19 Aug 2025
Termination of John Michael Mills as director on 2025-01-31
1 years ago on 31 Jan 2025
Resolutions
1 years ago on 31 Dec 2024
