CONTRACTOR FINANCIALS LIMITED

CONTRACTOR FINANCIALS LIMITED

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

    Company NameCONTRACTOR FINANCIALS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04283788
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CONTRACTOR FINANCIALS LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is CONTRACTOR FINANCIALS LIMITED located?

    Registered Office Address
    04283788 - COMPANIES HOUSE DEFAULT ADDRESS
    4385
    CF14 8LH Cardiff
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CONTRACTOR FINANCIALS LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2022

    What are the latest filings for CONTRACTOR FINANCIALS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Registered office address changed to PO Box 4385, 04283788 - Companies House Default Address, Cardiff, CF14 8LH on Sep 21, 2023

    1 pagesRP05

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Michael David Coshott as a director on May 05, 2023

    1 pagesTM01

    Termination of appointment of Christopher Heavens as a director on May 05, 2023

    1 pagesTM01

    Total exemption full accounts made up to Feb 28, 2022

    5 pagesAA

    Registered office address changed from 2 Glass Wharf Bristol BS2 0FR England to 3 Turnberry House 4400 Parkway Whiteley Fareham Hampshire PO15 7FJ on Jan 27, 2023

    1 pagesAD01

    Confirmation statement made on May 21, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Feb 28, 2021

    6 pagesAA

    Registration of charge 042837880004, created on Nov 04, 2021

    76 pagesMR01

    Confirmation statement made on May 21, 2021 with no updates

    3 pagesCS01

    Registered office address changed from 5 Omega Park Alton Hampshire GU34 2QE England to 2 Glass Wharf Bristol BS2 0FR on Mar 01, 2021

    1 pagesAD01

    Audit exemption subsidiary accounts made up to Feb 29, 2020

    6 pagesAA

    legacy

    35 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Appointment of Mr Christopher Heavens as a director on Nov 09, 2020

    2 pagesAP01

    Termination of appointment of Tarjinder Singh Kang as a director on Jun 11, 2020

    1 pagesTM01

    Confirmation statement made on May 21, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Feb 28, 2019

    6 pagesAA

    legacy

    36 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on May 21, 2019 with no updates

    3 pagesCS01

    Director's details changed for Mr Tarjinder Singh Kang on Apr 30, 2017

    2 pagesCH01

    Who are the officers of CONTRACTOR FINANCIALS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARRIS, Keren
    Kiln Cottage
    Honey Lane, Selborne
    GU34 3BS Alton
    Hampshire
    Secretary
    Kiln Cottage
    Honey Lane, Selborne
    GU34 3BS Alton
    Hampshire
    British68395700003
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ALLDER, Thomas Howard
    Omega Park
    GU34 2QE Alton
    5
    Hampshire
    England
    Director
    Omega Park
    GU34 2QE Alton
    5
    Hampshire
    England
    United KingdomFrench166662810001
    BECKETT, Michael John
    Omega Park
    GU34 2QE Alton
    5
    Hampshire
    England
    Director
    Omega Park
    GU34 2QE Alton
    5
    Hampshire
    England
    EnglandBritish147018580001
    COSHOTT, Michael David
    4400 Parkway
    Whiteley
    PO15 7FJ Fareham
    3 Turnberry House
    Hampshire
    England
    Director
    4400 Parkway
    Whiteley
    PO15 7FJ Fareham
    3 Turnberry House
    Hampshire
    England
    United KingdomBritish196337230001
    HARRIS, Antony Frederick
    Kiln Cottage
    Honey Lane Selborne
    GU34 3BS Alton
    Hampshire
    Director
    Kiln Cottage
    Honey Lane Selborne
    GU34 3BS Alton
    Hampshire
    EnglandBritish77898450001
    HARRIS, Keren
    Kiln Cottage
    Honey Lane, Selborne
    GU34 3BS Alton
    Hampshire
    Director
    Kiln Cottage
    Honey Lane, Selborne
    GU34 3BS Alton
    Hampshire
    EnglandBritish68395700003
    HAYDEN, Max Timothy Michael
    Omega Park
    GU34 2QE Alton
    5
    Hampshire
    England
    Director
    Omega Park
    GU34 2QE Alton
    5
    Hampshire
    England
    EnglandBritish173316550002
    HEAVENS, Christopher
    4400 Parkway
    Whiteley
    PO15 7FJ Fareham
    3 Turnberry House
    Hampshire
    England
    Director
    4400 Parkway
    Whiteley
    PO15 7FJ Fareham
    3 Turnberry House
    Hampshire
    England
    EnglandBritish242808240001
    KANG, Tarjinder Singh
    Omega Park
    GU34 2QE Alton
    5
    Hampshire
    England
    Director
    Omega Park
    GU34 2QE Alton
    5
    Hampshire
    England
    EnglandBritish200530370002
    MCBRIDE, Andrew
    Omega Park
    GU34 2QE Alton
    5
    Hampshire
    England
    Director
    Omega Park
    GU34 2QE Alton
    5
    Hampshire
    England
    EnglandBritish200530250001
    POWELL, Jason Edward
    Omega Park
    GU34 2QE Alton
    5
    Hampshire
    England
    Director
    Omega Park
    GU34 2QE Alton
    5
    Hampshire
    England
    United KingdomBritish186612120001
    SINGH, Satvinder
    Omega Park
    GU34 2QE Alton
    5
    Hampshire
    England
    Director
    Omega Park
    GU34 2QE Alton
    5
    Hampshire
    England
    EnglandBritish110457890005
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of CONTRACTOR FINANCIALS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Omega Park
    Omega Park
    GU34 2QE Alton
    5
    Hampshire
    United Kingdom
    Apr 06, 2016
    Omega Park
    Omega Park
    GU34 2QE Alton
    5
    Hampshire
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityThe Companies Acts
    Place RegisteredUnited Kingdom
    Registration Number06446749
    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 has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, 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.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does CONTRACTOR FINANCIALS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 04, 2021
    Delivered On Nov 08, 2021
    Outstanding
    Brief description
    Trade mark - freelancer money logo 2502059. trade mark - contractor financials (stylised) 2502022. see schedule 5 for further details.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Clydesdale Bank PLC - as Lender
    Transactions
    • Nov 08, 2021Registration of a charge (MR01)
    A registered charge
    Created On Jul 02, 2018
    Delivered On Jul 04, 2018
    Outstanding
    Brief description
    Trade mark in freelancer money logo (2502059), trade mark in contractor financials (stylised) (2502022) and trade mark in contractormoney (stylised) (2502108).
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Jul 04, 2018Registration of a charge (MR01)
    A registered charge
    Created On Aug 19, 2015
    Delivered On Aug 21, 2015
    Satisfied
    Brief description
    There is no specific assets of this type are detailed in the charge instrument.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Santander UK PLC
    Transactions
    • Aug 21, 2015Registration of a charge (MR01)
    • Jul 12, 2018Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On Feb 01, 2005
    Delivered On Feb 02, 2005
    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 sums secured by the rent deposit deed.
    Persons Entitled
    • Blackmoor Estate Limited
    Transactions
    • Feb 02, 2005Registration of a charge (395)
    • Aug 18, 2015Satisfaction 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