CONTRAC LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCONTRAC LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02990018
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CONTRAC LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is CONTRAC LIMITED located?

    Registered Office Address
    23 Maybury Close
    Frimley
    GU16 7HH Camberley
    Surrey
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CONTRAC LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for CONTRAC LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption full accounts made up to Dec 31, 2020

    6 pagesAA

    Confirmation statement made on Nov 07, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    7 pagesAA

    Confirmation statement made on Nov 07, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    9 pagesAA

    Satisfaction of charge 5 in full

    4 pagesMR04

    Confirmation statement made on Nov 14, 2018 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    11 pagesAA

    Termination of appointment of Jason Neil Morgan as a director on Sep 03, 2018

    1 pagesTM01

    Confirmation statement made on Nov 14, 2017 with updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    13 pagesAA

    Director's details changed for Sylvia Margaret Morgan on Jan 01, 2017

    2 pagesCH01

    Director's details changed for Roger William Morgan on Jan 01, 2017

    2 pagesCH01

    Appointment of Mr Jason Neil Morgan as a director on Feb 01, 2017

    2 pagesAP01

    Confirmation statement made on Nov 14, 2016 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2015

    8 pagesAA

    Annual return made up to Nov 14, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 25, 2015

    Statement of capital on Nov 25, 2015

    • Capital: GBP 1,000
    SH01

    Total exemption full accounts made up to Dec 31, 2014

    8 pagesAA

    Annual return made up to Nov 14, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 22, 2014

    Statement of capital on Dec 22, 2014

    • Capital: GBP 1,000
    SH01

    Total exemption full accounts made up to Dec 31, 2013

    8 pagesAA

    Annual return made up to Nov 14, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 16, 2013

    Statement of capital on Nov 16, 2013

    • Capital: GBP 1,000
    SH01

    Total exemption full accounts made up to Dec 31, 2012

    8 pagesAA

    Who are the officers of CONTRAC LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORGAN, Roger William
    Maybury Close
    Frimley
    GU16 7HH Camberley
    23
    Surrey
    Director
    Maybury Close
    Frimley
    GU16 7HH Camberley
    23
    Surrey
    EnglandBritish111323570002
    MORGAN, Sylvia Margaret
    Maybury Close
    Frimley
    GU16 7HH Camberley
    23
    Surrey
    Director
    Maybury Close
    Frimley
    GU16 7HH Camberley
    23
    Surrey
    EnglandBritish111079250002
    MORGAN, Lynn Helen
    37 Abbey Court
    GU15 2HR Camberley
    Surrey
    Secretary
    37 Abbey Court
    GU15 2HR Camberley
    Surrey
    British106963940001
    MORGAN, Roger William
    Nyhavn
    Cricket Hill Lane
    GU46 6BQ Yateley
    Hampshire
    Secretary
    Nyhavn
    Cricket Hill Lane
    GU46 6BQ Yateley
    Hampshire
    British111323570001
    MORGAN, Sylvia Margaret
    Nyhavn
    Cricket Hill Lane
    GU46 6BQ Yateley
    Hampshire
    Secretary
    Nyhavn
    Cricket Hill Lane
    GU46 6BQ Yateley
    Hampshire
    British111079250001
    PARAMOUNT COMPANY SEARCHES LIMITED
    229 Nether Street
    N3 1NT London
    Nominee Secretary
    229 Nether Street
    N3 1NT London
    900001530001
    MORGAN, Jason Neil
    Maybury Close
    Frimley
    GU16 7HH Camberley
    23
    Surrey
    Director
    Maybury Close
    Frimley
    GU16 7HH Camberley
    23
    Surrey
    EnglandBritish223775250001
    MORGAN, Roger William
    Nyhavn
    Cricket Hill Lane
    GU46 6BQ Yateley
    Hampshire
    Director
    Nyhavn
    Cricket Hill Lane
    GU46 6BQ Yateley
    Hampshire
    EnglandBritish111323570001
    PARAMOUNT PROPERTIES (UK) LIMITED
    229 Nether Street
    N3 1NT London
    Nominee Director
    229 Nether Street
    N3 1NT London
    900001520001

    Who are the persons with significant control of CONTRAC LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Roger William Morgan
    Maybury Close
    Frimley
    GU16 7HH Camberley
    23
    England
    Apr 06, 2016
    Maybury Close
    Frimley
    GU16 7HH Camberley
    23
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does CONTRAC LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of substituted security
    Created On Sep 02, 2011
    Delivered On Sep 10, 2011
    Satisfied
    Amount secured
    £100,000 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    37 abbey court, camberley.
    Persons Entitled
    • Capital Home Loans Limited
    Transactions
    • Sep 10, 2011Registration of a charge (MG01)
    • Dec 14, 2018Satisfaction of a charge (MR04)
    Charge
    Created On Jun 20, 2008
    Delivered On Jun 26, 2008
    Outstanding
    Amount secured
    £181,790 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    71 sheridan road frimley camberley surrey and all its right title and interest in and to the rental income.
    Persons Entitled
    • Capital Home Loans Limited
    Transactions
    • Jun 26, 2008Registration of a charge (395)
    Charge
    Created On Jun 20, 2008
    Delivered On Jun 26, 2008
    Outstanding
    Amount secured
    £100,000 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    37 abbey court camberley surrey and all its right title and interest in and to the rental income.
    Persons Entitled
    • Capital Home Loans Limited
    Transactions
    • Jun 26, 2008Registration of a charge (395)
    Legal charge
    Created On Jul 06, 2007
    Delivered On Sep 30, 2008
    Outstanding
    Amount secured
    £181,790 due or to become due from the company to the chargee
    Short particulars
    71 sheridan road frimley camberley surrey.
    Persons Entitled
    • Capital Home Loans Limited
    Transactions
    • Sep 30, 2008Registration of a charge (395)
    Legal charge
    Created On Jul 05, 2007
    Delivered On Sep 30, 2008
    Outstanding
    Amount secured
    £100,000 due or to become due from the company to the chargee
    Short particulars
    37 abbey court camberley surrey.
    Persons Entitled
    • Capital Home Loans Limited
    Transactions
    • Sep 30, 2008Registration of a charge (395)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0