ULTIMATE FACTORS LIMITED
Overview
| Company Name | ULTIMATE FACTORS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04325207 |
| 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 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 Address | No |
What were the previous names of ULTIMATE FACTORS LIMITED?
| Company Name | From | Until |
|---|---|---|
| SATAGO BUSINESS FINANCE LIMITED | Jan 30, 2017 | Jan 30, 2017 |
| ULTIMATE FACTORS LIMITED | May 17, 2002 | May 17, 2002 |
| AFFINITAS FACTORS LIMITED | Jan 16, 2002 | Jan 16, 2002 |
| HALLCO 683 LIMITED | Nov 20, 2001 | Nov 20, 2001 |
What are the latest accounts for ULTIMATE FACTORS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for ULTIMATE FACTORS 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 | 4 pages | DS01 | ||||||||||
Confirmation statement made on Nov 20, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 3 pages | AA | ||||||||||
Confirmation statement made on Nov 20, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 3 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Certificate of change of name Company name changed satago business finance LIMITED\certificate issued on 15/02/17 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Certificate of change of name Company name changed ultimate factors LIMITED\certificate issued on 30/01/17 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Nov 20, 2016 with updates | 6 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Annual return made up to Nov 20, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 2 pages | AA | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Resolutions Resolutions | 10 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Neil Armstrong Mcmyn as a director on Sep 22, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jeremy Howard Coombes as a director on Sep 22, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Ronald Alexander Robson as a director on Jul 28, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Neil Armstrong Mcmyn as a secretary on Jul 28, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of James Dominic Brooke as a director on Jul 28, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Jonathan Blain as a secretary on Jul 28, 2015 | 1 pages | TM02 | ||||||||||
Termination of appointment of David Jonathan Blain as a director on Jul 28, 2015 | 1 pages | TM01 | ||||||||||
Who are the officers of ULTIMATE FACTORS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCMYN, Neil Armstrong | Secretary | Great Park Road Bradley Stoke BS32 4QL Bristol First Floor, Equinox North England | 199765020001 | |||||||
| MCMYN, Neil Armstrong | Director | Great Park Road Bradley Stoke BS32 4QL Bristol First Floor, Equinox North England | Scotland | British | 198646170001 | |||||
| ROBSON, Ronald Alexander | Director | Great Park Road Bradley Stoke BS32 4QL Bristol First Floor, Equinox North England | Scotland | British | 104673590001 | |||||
| ASHFORD, Derek Francis | Secretary | 17 Brackenwood Close Royton OL2 5DE Oldham Greater Manchester | British | 62346150003 | ||||||
| BLAIN, David Jonathan | Secretary | Great Park Road Bradley Stoke BS32 4PS Bristol First Floor Unit One Westpoint Court | 189153930001 | |||||||
| HORSELL, Shane | Secretary | Old Mill House Poole Keynes GL7 6EE Cirencester Gloucestershire | British | 67930340004 | ||||||
| NEWMAN, Darren Telfer | Secretary | 19 Duxford Close Bowerhill SN12 6XN Melksham Wiltshire | British | 91648460001 | ||||||
| HALLIWELLS SECRETARIES LIMITED | Nominee Secretary | St James's Court Brown Street M2 2JF Manchester Greater Manchester | 900013280001 | |||||||
| BLAIN, David Jonathan | Director | Great Park Road Bradley Stoke BS32 4PS Bristol First Floor Unit One Westpoint Court | United Kingdom | British | 182499540001 | |||||
| BROOKE, James Dominic | Director | Great Park Road Bradley Stoke BS32 4PS Bristol First Floor Unit One Westpoint Court | England | British | 156641930001 | |||||
| COOMBES, Jeremy Howard | Director | 12 Observatory Field BS25 1LL Winscombe North Somerset | England | British | 82379130002 | |||||
| HORSELL, Shane | Director | Old Mill House Poole Keynes GL7 6EE Cirencester Gloucestershire | United Kingdom | British | 67930340004 | |||||
| PEPLER, Richard John | Director | 37 Vowles Close Wraxall BS48 1PP Bristol | United Kingdom | British | 51036010008 | |||||
| SUMNER, Brian Richard | Director | Carrwood 5 Knightsbridge Close Regents Gate SK9 2QG Wilmslow | British | 59440390001 | ||||||
| HALLIWELLS DIRECTORS LIMITED | 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?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ultimate Finance Group Limited | Apr 06, 2016 | Great Park Road Bradley Stoke BS32 4PY Bristol Unit 1 Westpoint Court England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ULTIMATE FACTORS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
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