CONTRAC LIMITED
Overview
| Company Name | CONTRAC LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02990018 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for CONTRAC LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for CONTRAC LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on Nov 07, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Nov 07, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 9 pages | AA | ||||||||||
Satisfaction of charge 5 in full | 4 pages | MR04 | ||||||||||
Confirmation statement made on Nov 14, 2018 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 11 pages | AA | ||||||||||
Termination of appointment of Jason Neil Morgan as a director on Sep 03, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 14, 2017 with updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 13 pages | AA | ||||||||||
Director's details changed for Sylvia Margaret Morgan on Jan 01, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Roger William Morgan on Jan 01, 2017 | 2 pages | CH01 | ||||||||||
Appointment of Mr Jason Neil Morgan as a director on Feb 01, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Nov 14, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2015 | 8 pages | AA | ||||||||||
Annual return made up to Nov 14, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2014 | 8 pages | AA | ||||||||||
Annual return made up to Nov 14, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2013 | 8 pages | AA | ||||||||||
Annual return made up to Nov 14, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2012 | 8 pages | AA | ||||||||||
Who are the officers of CONTRAC LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MORGAN, Roger William | Director | Maybury Close Frimley GU16 7HH Camberley 23 Surrey | England | British | 111323570002 | |||||
| MORGAN, Sylvia Margaret | Director | Maybury Close Frimley GU16 7HH Camberley 23 Surrey | England | British | 111079250002 | |||||
| MORGAN, Lynn Helen | Secretary | 37 Abbey Court GU15 2HR Camberley Surrey | British | 106963940001 | ||||||
| MORGAN, Roger William | Secretary | Nyhavn Cricket Hill Lane GU46 6BQ Yateley Hampshire | British | 111323570001 | ||||||
| MORGAN, Sylvia Margaret | Secretary | Nyhavn Cricket Hill Lane GU46 6BQ Yateley Hampshire | British | 111079250001 | ||||||
| PARAMOUNT COMPANY SEARCHES LIMITED | Nominee Secretary | 229 Nether Street N3 1NT London | 900001530001 | |||||||
| MORGAN, Jason Neil | Director | Maybury Close Frimley GU16 7HH Camberley 23 Surrey | England | British | 223775250001 | |||||
| MORGAN, Roger William | Director | Nyhavn Cricket Hill Lane GU46 6BQ Yateley Hampshire | England | British | 111323570001 | |||||
| PARAMOUNT PROPERTIES (UK) LIMITED | Nominee Director | 229 Nether Street N3 1NT London | 900001520001 |
Who are the persons with significant control of CONTRAC LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Roger William Morgan | Apr 06, 2016 | Maybury Close Frimley GU16 7HH Camberley 23 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does CONTRAC LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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