CONTRACTOR FINANCIALS LIMITED
Overview
| Company Name | CONTRACTOR FINANCIALS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04283788 |
| 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 | Yes |
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 Address | No |
What are the latest accounts for CONTRACTOR FINANCIALS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 28, 2022 |
What are the latest filings for CONTRACTOR FINANCIALS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
Registered office address changed to PO Box 4385, 04283788 - Companies House Default Address, Cardiff, CF14 8LH on Sep 21, 2023 | 1 pages | RP05 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Termination of appointment of Michael David Coshott as a director on May 05, 2023 | 1 pages | TM01 | ||
Termination of appointment of Christopher Heavens as a director on May 05, 2023 | 1 pages | TM01 | ||
Total exemption full accounts made up to Feb 28, 2022 | 5 pages | AA | ||
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 pages | AD01 | ||
Confirmation statement made on May 21, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Feb 28, 2021 | 6 pages | AA | ||
Registration of charge 042837880004, created on Nov 04, 2021 | 76 pages | MR01 | ||
Confirmation statement made on May 21, 2021 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Audit exemption subsidiary accounts made up to Feb 29, 2020 | 6 pages | AA | ||
legacy | 35 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Appointment of Mr Christopher Heavens as a director on Nov 09, 2020 | 2 pages | AP01 | ||
Termination of appointment of Tarjinder Singh Kang as a director on Jun 11, 2020 | 1 pages | TM01 | ||
Confirmation statement made on May 21, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Feb 28, 2019 | 6 pages | AA | ||
legacy | 36 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on May 21, 2019 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Tarjinder Singh Kang on Apr 30, 2017 | 2 pages | CH01 | ||
Who are the officers of CONTRACTOR FINANCIALS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HARRIS, Keren | Secretary | Kiln Cottage Honey Lane, Selborne GU34 3BS Alton Hampshire | British | 68395700003 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ALLDER, Thomas Howard | Director | Omega Park GU34 2QE Alton 5 Hampshire England | United Kingdom | French | 166662810001 | |||||
| BECKETT, Michael John | Director | Omega Park GU34 2QE Alton 5 Hampshire England | England | British | 147018580001 | |||||
| COSHOTT, Michael David | Director | 4400 Parkway Whiteley PO15 7FJ Fareham 3 Turnberry House Hampshire England | United Kingdom | British | 196337230001 | |||||
| HARRIS, Antony Frederick | Director | Kiln Cottage Honey Lane Selborne GU34 3BS Alton Hampshire | England | British | 77898450001 | |||||
| HARRIS, Keren | Director | Kiln Cottage Honey Lane, Selborne GU34 3BS Alton Hampshire | England | British | 68395700003 | |||||
| HAYDEN, Max Timothy Michael | Director | Omega Park GU34 2QE Alton 5 Hampshire England | England | British | 173316550002 | |||||
| HEAVENS, Christopher | Director | 4400 Parkway Whiteley PO15 7FJ Fareham 3 Turnberry House Hampshire England | England | British | 242808240001 | |||||
| KANG, Tarjinder Singh | Director | Omega Park GU34 2QE Alton 5 Hampshire England | England | British | 200530370002 | |||||
| MCBRIDE, Andrew | Director | Omega Park GU34 2QE Alton 5 Hampshire England | England | British | 200530250001 | |||||
| POWELL, Jason Edward | Director | Omega Park GU34 2QE Alton 5 Hampshire England | United Kingdom | British | 186612120001 | |||||
| SINGH, Satvinder | Director | Omega Park GU34 2QE Alton 5 Hampshire England | England | British | 110457890005 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of CONTRACTOR FINANCIALS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Contractor Financial (Holdings)Ltd | Apr 06, 2016 | Omega Park Omega Park GU34 2QE Alton 5 Hampshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CONTRACTOR FINANCIALS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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