ULTIMATE FACTORS LIMITED

ULTIMATE FACTORS LIMITED

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

    Company NameULTIMATE FACTORS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04325207
    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 ULTIMATE FACTORS LIMITED?

    • Factoring (64992) / Financial and insurance activities

    Where is ULTIMATE FACTORS LIMITED located?

    Registered Office Address
    First Floor, Equinox North Great Park Road
    Bradley Stoke
    BS32 4QL Bristol
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ULTIMATE FACTORS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SATAGO BUSINESS FINANCE LIMITEDJan 30, 2017Jan 30, 2017
    ULTIMATE FACTORS LIMITEDMay 17, 2002May 17, 2002
    AFFINITAS FACTORS LIMITEDJan 16, 2002Jan 16, 2002
    HALLCO 683 LIMITEDNov 20, 2001Nov 20, 2001

    What are the latest accounts for ULTIMATE FACTORS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for ULTIMATE FACTORS 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

    4 pagesDS01

    Confirmation statement made on Nov 20, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    3 pagesAA

    Confirmation statement made on Nov 20, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    3 pagesAA

    Registered office address changed from First Floor, Equinox North Great Park Road Bradley Stoke Bristol BS32 4QL England to First Floor, Equinox North Great Park Road Bradley Stoke Bristol BS32 4QL on Aug 07, 2017

    1 pagesAD01

    Registered office address changed from First Floor Unit 1, Westpoint Court Great Park Road Bradley Stoke Bristol BS32 4PY England to First Floor, Equinox North Great Park Road Bradley Stoke Bristol BS32 4QL on Aug 07, 2017

    1 pagesAD01

    Certificate of change of name

    Company name changed satago business finance LIMITED\certificate issued on 15/02/17
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 15, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 14, 2017

    RES15

    Certificate of change of name

    Company name changed ultimate factors LIMITED\certificate issued on 30/01/17
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 30, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 29, 2017

    RES15

    Confirmation statement made on Nov 20, 2016 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    3 pagesAA

    Registered office address changed from First Floor Unit One Westpoint Court Great Park Road Bradley Stoke Bristol BS32 4PS to First Floor Unit 1, Westpoint Court Great Park Road Bradley Stoke Bristol BS32 4PY on Mar 21, 2016

    1 pagesAD01

    Annual return made up to Nov 20, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 16, 2015

    Statement of capital on Dec 16, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    2 pagesAA

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    10 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mr Neil Armstrong Mcmyn as a director on Sep 22, 2015

    2 pagesAP01

    Termination of appointment of Jeremy Howard Coombes as a director on Sep 22, 2015

    1 pagesTM01

    Appointment of Mr Ronald Alexander Robson as a director on Jul 28, 2015

    2 pagesAP01

    Appointment of Mr Neil Armstrong Mcmyn as a secretary on Jul 28, 2015

    2 pagesAP03

    Termination of appointment of James Dominic Brooke as a director on Jul 28, 2015

    1 pagesTM01

    Termination of appointment of David Jonathan Blain as a secretary on Jul 28, 2015

    1 pagesTM02

    Termination of appointment of David Jonathan Blain as a director on Jul 28, 2015

    1 pagesTM01

    Who are the officers of ULTIMATE FACTORS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCMYN, Neil Armstrong
    Great Park Road
    Bradley Stoke
    BS32 4QL Bristol
    First Floor, Equinox North
    England
    Secretary
    Great Park Road
    Bradley Stoke
    BS32 4QL Bristol
    First Floor, Equinox North
    England
    199765020001
    MCMYN, Neil Armstrong
    Great Park Road
    Bradley Stoke
    BS32 4QL Bristol
    First Floor, Equinox North
    England
    Director
    Great Park Road
    Bradley Stoke
    BS32 4QL Bristol
    First Floor, Equinox North
    England
    ScotlandBritish198646170001
    ROBSON, Ronald Alexander
    Great Park Road
    Bradley Stoke
    BS32 4QL Bristol
    First Floor, Equinox North
    England
    Director
    Great Park Road
    Bradley Stoke
    BS32 4QL Bristol
    First Floor, Equinox North
    England
    ScotlandBritish104673590001
    ASHFORD, Derek Francis
    17 Brackenwood Close
    Royton
    OL2 5DE Oldham
    Greater Manchester
    Secretary
    17 Brackenwood Close
    Royton
    OL2 5DE Oldham
    Greater Manchester
    British62346150003
    BLAIN, David Jonathan
    Great Park Road
    Bradley Stoke
    BS32 4PS Bristol
    First Floor Unit One Westpoint Court
    Secretary
    Great Park Road
    Bradley Stoke
    BS32 4PS Bristol
    First Floor Unit One Westpoint Court
    189153930001
    HORSELL, Shane
    Old Mill House
    Poole Keynes
    GL7 6EE Cirencester
    Gloucestershire
    Secretary
    Old Mill House
    Poole Keynes
    GL7 6EE Cirencester
    Gloucestershire
    British67930340004
    NEWMAN, Darren Telfer
    19 Duxford Close
    Bowerhill
    SN12 6XN Melksham
    Wiltshire
    Secretary
    19 Duxford Close
    Bowerhill
    SN12 6XN Melksham
    Wiltshire
    British91648460001
    HALLIWELLS SECRETARIES LIMITED
    St James's Court
    Brown Street
    M2 2JF Manchester
    Greater Manchester
    Nominee Secretary
    St James's Court
    Brown Street
    M2 2JF Manchester
    Greater Manchester
    900013280001
    BLAIN, David Jonathan
    Great Park Road
    Bradley Stoke
    BS32 4PS Bristol
    First Floor Unit One Westpoint Court
    Director
    Great Park Road
    Bradley Stoke
    BS32 4PS Bristol
    First Floor Unit One Westpoint Court
    United KingdomBritish182499540001
    BROOKE, James Dominic
    Great Park Road
    Bradley Stoke
    BS32 4PS Bristol
    First Floor Unit One Westpoint Court
    Director
    Great Park Road
    Bradley Stoke
    BS32 4PS Bristol
    First Floor Unit One Westpoint Court
    EnglandBritish156641930001
    COOMBES, Jeremy Howard
    12 Observatory Field
    BS25 1LL Winscombe
    North Somerset
    Director
    12 Observatory Field
    BS25 1LL Winscombe
    North Somerset
    EnglandBritish82379130002
    HORSELL, Shane
    Old Mill House
    Poole Keynes
    GL7 6EE Cirencester
    Gloucestershire
    Director
    Old Mill House
    Poole Keynes
    GL7 6EE Cirencester
    Gloucestershire
    United KingdomBritish67930340004
    PEPLER, Richard John
    37 Vowles Close
    Wraxall
    BS48 1PP Bristol
    Director
    37 Vowles Close
    Wraxall
    BS48 1PP Bristol
    United KingdomBritish51036010008
    SUMNER, Brian Richard
    Carrwood
    5 Knightsbridge Close Regents Gate
    SK9 2QG Wilmslow
    Director
    Carrwood
    5 Knightsbridge Close Regents Gate
    SK9 2QG Wilmslow
    British59440390001
    HALLIWELLS DIRECTORS LIMITED
    St James's Court
    Brown Street
    M2 2JF Manchester
    Greater Manchester
    Nominee Director
    St James's Court
    Brown Street
    M2 2JF Manchester
    Greater Manchester
    900013270001

    Who are the persons with significant control of ULTIMATE FACTORS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Great Park Road
    Bradley Stoke
    BS32 4PY Bristol
    Unit 1 Westpoint Court
    England
    Apr 06, 2016
    Great Park Road
    Bradley Stoke
    BS32 4PY Bristol
    Unit 1 Westpoint Court
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04350565
    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 ULTIMATE FACTORS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 29, 2002
    Delivered On Jun 07, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 07, 2002Registration of a charge (395)
    • Mar 10, 2010Statement of satisfaction of a charge in full or part (MG02)

    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