CORUM BUSINESS FINANCE LIMITED

CORUM BUSINESS FINANCE LIMITED

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

    Company NameCORUM BUSINESS FINANCE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04137247
    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 CORUM BUSINESS FINANCE LIMITED?

    • Financial leasing (64910) / Financial and insurance activities

    Where is CORUM BUSINESS FINANCE LIMITED located?

    Registered Office Address
    First Floor, 1 Park Court
    Pyrford Road
    KT14 6SD West Byfleet
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CORUM BUSINESS FINANCE LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2022

    What are the latest filings for CORUM BUSINESS FINANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Nov 24, 2022 with updates

    4 pagesCS01

    Change of details for Security & Finance Limited as a person with significant control on Jun 30, 2016

    2 pagesPSC05

    Statement of capital on Nov 21, 2022

    • Capital: GBP 100
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Memorandum and Articles of Association

    24 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Total exemption full accounts made up to Jun 30, 2022

    5 pagesAA

    Termination of appointment of Bridget Anne Thorn as a secretary on May 05, 2022

    1 pagesTM02

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Confirmation statement made on Jan 08, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2021

    5 pagesAA

    Registered office address changed from First Floor, 1 Park Court 3 Bishops Wood Woking Surrey KT14 6SD United Kingdom to First Floor, 1 Park Court Pyrford Road West Byfleet KT14 6SD on Sep 09, 2021

    1 pagesAD01

    Registered office address changed from Farrs Cottage High Street Ripley Woking Surrey GU23 6AY to First Floor, 1 Park Court 3 Bishops Wood Woking Surrey KT14 6SD on Sep 09, 2021

    1 pagesAD01

    Confirmation statement made on Jan 08, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2020

    6 pagesAA

    Confirmation statement made on Jan 08, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2019

    7 pagesAA

    Who are the officers of CORUM BUSINESS FINANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BELL, Nicola Jean
    58 Church Road
    GU8 5JD Milford
    Nine Elms
    Surrey
    United Kingdom
    Director
    58 Church Road
    GU8 5JD Milford
    Nine Elms
    Surrey
    United Kingdom
    United KingdomBritish108539690004
    BELL, Ronald Michael
    58 Church Road
    GU8 5JD Milford
    Nine Elms
    Surrey
    United Kingdom
    Director
    58 Church Road
    GU8 5JD Milford
    Nine Elms
    Surrey
    United Kingdom
    EnglandBritish34488960006
    BELL, Ronald Michael
    58 Church Road
    GU8 5JD Milford
    Nine Elms
    Surrey
    United Kingdom
    Secretary
    58 Church Road
    GU8 5JD Milford
    Nine Elms
    Surrey
    United Kingdom
    British34488960002
    DEBNEY, Anthony Charles
    Dunelm Oak Grange Road
    West Clandon
    GU4 7TZ Guildford
    Surrey
    Secretary
    Dunelm Oak Grange Road
    West Clandon
    GU4 7TZ Guildford
    Surrey
    British14787920001
    THORN, Bridget Anne
    Kirkefields
    GU2 9GT Guildford
    4
    Surrey
    United Kingdom
    Secretary
    Kirkefields
    GU2 9GT Guildford
    4
    Surrey
    United Kingdom
    189845470001
    HCS SECRETARIAL LIMITED
    Upper Belgrave Road
    Clifton
    BS8 2XN Bristol
    44
    Uk
    Nominee Secretary
    Upper Belgrave Road
    Clifton
    BS8 2XN Bristol
    44
    Uk
    900020330001
    DEBNEY, Anthony Charles
    Dunelm Oak Grange Road
    West Clandon
    GU4 7TZ Guildford
    Surrey
    Director
    Dunelm Oak Grange Road
    West Clandon
    GU4 7TZ Guildford
    Surrey
    British14787920001
    DEBNEY, Juliet Ann
    Dunelm Oak Grange Road
    West Clandon
    GU4 7TZ Guildford
    Surrey
    Director
    Dunelm Oak Grange Road
    West Clandon
    GU4 7TZ Guildford
    Surrey
    British21682440001
    MCGARRY, Killian
    Dovecot House
    Winchester Road, Goodworth Clatford
    SP11 7HN Andover
    Hampshire
    Director
    Dovecot House
    Winchester Road, Goodworth Clatford
    SP11 7HN Andover
    Hampshire
    Irish65899130001
    HANOVER DIRECTORS LIMITED
    44 Upper Belgrave Road
    BS8 2XN Bristol
    Nominee Director
    44 Upper Belgrave Road
    BS8 2XN Bristol
    900019670001

    Who are the persons with significant control of CORUM BUSINESS FINANCE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Security & Finance Limited
    High Street
    Ripley
    GU23 6AY Woking
    Farrs Cottage
    England
    Jun 30, 2016
    High Street
    Ripley
    GU23 6AY Woking
    Farrs Cottage
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland
    Registration Number05295884
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does CORUM BUSINESS FINANCE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Block dicounting agreement
    Created On Jan 16, 2012
    Delivered On Jan 17, 2012
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Floating charge over all right title and interest in and to the debts and goods together with the full benefit of all contract rights including all guarantees and securities.
    Persons Entitled
    • Siemens Financial Services LTD
    Transactions
    • Jan 17, 2012Registration of a charge (MG01)
    • Apr 22, 2022Satisfaction of a charge (MR04)
    Charge of equipment and leases/hp agreements
    Created On Jul 23, 2010
    Delivered On Jul 28, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Each and every item of plant machinery equipment and/or other goods detailed in any schedule from time to time the contracts for the lease hire purchase hire or bailment of the equipment any and all contracts and policies of insurance see image for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 28, 2010Registration of a charge (MG01)
    • Apr 22, 2022Satisfaction of a charge (MR04)
    Block discounting agreement
    Created On Oct 01, 2007
    Delivered On Oct 11, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of fixed and floating charge all right title and interest in and to the unassigned contract rights and the goods. See the mortgage charge document for full details.
    Persons Entitled
    • Ing Lease (UK) Limited
    Transactions
    • Oct 11, 2007Registration of a charge (395)
    • Apr 22, 2022Satisfaction of a charge (MR04)
    Master block discounting agreement
    Created On May 16, 2006
    Delivered On May 17, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All right title and interest in the unassigned debts and the equipment the subject of any agreement,. See the mortgage charge document for full details.
    Persons Entitled
    • Singer & Friedlander Leasing Limited
    Transactions
    • May 17, 2006Registration of a charge (395)
    • Apr 22, 2022Satisfaction of a charge (MR04)

    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