CORUM BUSINESS FINANCE LIMITED
Overview
| Company Name | CORUM BUSINESS FINANCE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04137247 |
| 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 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 Address | No |
What are the latest accounts for CORUM BUSINESS FINANCE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2022 |
What are the latest filings for CORUM BUSINESS FINANCE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Nov 24, 2022 with updates | 4 pages | CS01 | ||||||||||
Change of details for Security & Finance Limited as a person with significant control on Jun 30, 2016 | 2 pages | PSC05 | ||||||||||
Statement of capital on Nov 21, 2022
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 24 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Jun 30, 2022 | 5 pages | AA | ||||||||||
Termination of appointment of Bridget Anne Thorn as a secretary on May 05, 2022 | 1 pages | TM02 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Jan 08, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2021 | 5 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Jan 08, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on Jan 08, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2019 | 7 pages | AA | ||||||||||
Who are the officers of CORUM BUSINESS FINANCE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BELL, Nicola Jean | Director | 58 Church Road GU8 5JD Milford Nine Elms Surrey United Kingdom | United Kingdom | British | 108539690004 | |||||
| BELL, Ronald Michael | Director | 58 Church Road GU8 5JD Milford Nine Elms Surrey United Kingdom | England | British | 34488960006 | |||||
| BELL, Ronald Michael | Secretary | 58 Church Road GU8 5JD Milford Nine Elms Surrey United Kingdom | British | 34488960002 | ||||||
| DEBNEY, Anthony Charles | Secretary | Dunelm Oak Grange Road West Clandon GU4 7TZ Guildford Surrey | British | 14787920001 | ||||||
| THORN, Bridget Anne | Secretary | Kirkefields GU2 9GT Guildford 4 Surrey United Kingdom | 189845470001 | |||||||
| HCS SECRETARIAL LIMITED | Nominee Secretary | Upper Belgrave Road Clifton BS8 2XN Bristol 44 Uk | 900020330001 | |||||||
| DEBNEY, Anthony Charles | Director | Dunelm Oak Grange Road West Clandon GU4 7TZ Guildford Surrey | British | 14787920001 | ||||||
| DEBNEY, Juliet Ann | Director | Dunelm Oak Grange Road West Clandon GU4 7TZ Guildford Surrey | British | 21682440001 | ||||||
| MCGARRY, Killian | Director | Dovecot House Winchester Road, Goodworth Clatford SP11 7HN Andover Hampshire | Irish | 65899130001 | ||||||
| HANOVER DIRECTORS LIMITED | Nominee Director | 44 Upper Belgrave Road BS8 2XN Bristol | 900019670001 |
Who are the persons with significant control of CORUM BUSINESS FINANCE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Security & Finance Limited | Jun 30, 2016 | High Street Ripley GU23 6AY Woking Farrs Cottage England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CORUM BUSINESS FINANCE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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