COMMERCIAL FIRST BUSINESS LIMITED

COMMERCIAL FIRST BUSINESS LIMITED

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

    Company NameCOMMERCIAL FIRST BUSINESS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05289018
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of COMMERCIAL FIRST BUSINESS LIMITED?

    • Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors (64921) / Financial and insurance activities

    Where is COMMERCIAL FIRST BUSINESS LIMITED located?

    Registered Office Address
    35 Newhall Street
    B3 3PU Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of COMMERCIAL FIRST BUSINESS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHELTRADING 397 LIMITEDNov 17, 2004Nov 17, 2004

    What are the latest accounts for COMMERCIAL FIRST BUSINESS LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2017

    What are the latest filings for COMMERCIAL FIRST BUSINESS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    17 pagesLIQ14

    Registered office address changed from Jessop House Jessop Avenue Cheltenham Glos GL50 3WG to 35 Newhall Street Birmingham B3 3PU on Nov 29, 2018

    2 pagesAD01

    Statement of affairs

    8 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Nov 07, 2018

    LRESEX

    Confirmation statement made on Nov 17, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Nov 30, 2017

    10 pagesAA

    Confirmation statement made on Nov 17, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Nov 30, 2016

    15 pagesAA

    Termination of appointment of Nicholas Andrew William Bacon as a director on Nov 15, 2013

    1 pagesTM01

    Termination of appointment of Foster Archer as a director on Nov 15, 2013

    1 pagesTM01

    Confirmation statement made on Nov 17, 2016 with updates

    6 pagesCS01

    Full accounts made up to Nov 30, 2015

    13 pagesAA

    Satisfaction of charge 052890180002 in full

    4 pagesMR04

    Satisfaction of charge 052890180001 in full

    4 pagesMR04

    Annual return made up to Nov 17, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 23, 2015

    Statement of capital on Nov 23, 2015

    • Capital: GBP 2
    SH01

    Full accounts made up to Nov 30, 2014

    16 pagesAA

    Termination of appointment of Anuj Nehra as a director on Jun 30, 2014

    1 pagesTM01

    Satisfaction of charge 052890180003 in full

    4 pagesMR04

    Annual return made up to Nov 17, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 17, 2014

    Statement of capital on Nov 17, 2014

    • Capital: GBP 2
    SH01

    Registration of charge 052890180003, created on Oct 20, 2014

    32 pagesMR01
    Annotations
    DateAnnotation
    Nov 03, 2014Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006

    Full accounts made up to Nov 30, 2013

    14 pagesAA

    Registration of charge 052890180002

    116 pagesMR01

    Registration of charge 052890180001

    115 pagesMR01

    Who are the officers of COMMERCIAL FIRST BUSINESS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THEOBALD, Timothy Paul
    Jessop Avenue
    GL50 3WG Cheltenham
    Jessop House
    Glos
    United Kingdom
    Secretary
    Jessop Avenue
    GL50 3WG Cheltenham
    Jessop House
    Glos
    United Kingdom
    165594450001
    NEPTUNE SECRETARIES LIMITED
    Jessop Avenue
    GL50 3WG Cheltenham
    Jessop House
    Glos
    Secretary
    Jessop Avenue
    GL50 3WG Cheltenham
    Jessop House
    Glos
    84239630002
    BARBOUR, John Fraser Stewart
    Jessop Avenue
    GL50 3WG Cheltenham
    Jessop House
    Glos
    United Kingdom
    Director
    Jessop Avenue
    GL50 3WG Cheltenham
    Jessop House
    Glos
    United Kingdom
    EnglandEnglishOperations Director160906180001
    THEOBALD, Timothy Paul
    Jessop Avenue
    GL50 3WG Cheltenham
    Jessop House
    Glos
    United Kingdom
    Director
    Jessop Avenue
    GL50 3WG Cheltenham
    Jessop House
    Glos
    United Kingdom
    United KingdomBritishChartered Accountant164213700002
    MILLWARD, Keith Roger
    The Promenade
    GL50 1WG Cheltenham
    95
    Glos
    United Kingdom
    Secretary
    The Promenade
    GL50 1WG Cheltenham
    95
    Glos
    United Kingdom
    158219670001
    RUSHBROOK, Daniel James
    The Promenade
    GL50 1WG Cheltenham
    95
    Glos
    United Kingdom
    Secretary
    The Promenade
    GL50 1WG Cheltenham
    95
    Glos
    United Kingdom
    BritishSolicitor101042310002
    RUSHBROOK, Daniel James
    28 Broadwater Avenue
    SG6 3HF Letchworth
    Hertfordshire
    Secretary
    28 Broadwater Avenue
    SG6 3HF Letchworth
    Hertfordshire
    British101042310001
    SCALES, Eugene Patrick
    10 Fisher Court
    Rhapsody Crescent
    CM14 5GE Brentwood
    Essex
    Secretary
    10 Fisher Court
    Rhapsody Crescent
    CM14 5GE Brentwood
    Essex
    Other124193970001
    ARCHER, Foster
    House
    Jessop Avenue
    GL50 3SH Cheltenham
    Jessop
    Glos
    Director
    House
    Jessop Avenue
    GL50 3SH Cheltenham
    Jessop
    Glos
    United KingdomIrishDirector68207500001
    BACON, Nicholas Andrew William
    Jessop Avenue
    GL50 3WG Cheltenham
    Jessop House
    Glos
    United Kingdom
    Director
    Jessop Avenue
    GL50 3WG Cheltenham
    Jessop House
    Glos
    United Kingdom
    United KingdomBritishNon-Executive Director159081540001
    FARAZMAND, Timothy Bahram Neville
    Sandhurst Road
    DA15 7HL Sidcup
    19
    Kent
    Director
    Sandhurst Road
    DA15 7HL Sidcup
    19
    Kent
    United KingdomBritishVenture Capitalist41057030002
    GEORGE, Philip Anthony
    The Promenade
    GL50 1WG Cheltenham
    95
    Glos
    United Kingdom
    Director
    The Promenade
    GL50 1WG Cheltenham
    95
    Glos
    United Kingdom
    United KingdomBritishDirector131304410001
    GOWER, Paul John
    76 Orpington Road
    N21 3PH London
    Director
    76 Orpington Road
    N21 3PH London
    EnglandBritishDirector87915760001
    JOHNSON, Alec David
    The Promenade
    GL50 1WG Cheltenham
    95
    Glos
    United Kingdom
    Director
    The Promenade
    GL50 1WG Cheltenham
    95
    Glos
    United Kingdom
    United KingdomBritishCompany Director103446140001
    JOHNSON, Stephen David
    The Promenade
    GL50 1WG Cheltenham
    95
    Glos
    United Kingdom
    Director
    The Promenade
    GL50 1WG Cheltenham
    95
    Glos
    United Kingdom
    EnglandBritishDirector103446130001
    MACDONALD-HALL, Caspar
    The Promenade
    GL50 1WG Cheltenham
    95
    Glos
    United Kingdom
    Director
    The Promenade
    GL50 1WG Cheltenham
    95
    Glos
    United Kingdom
    EnglandBritishCompany Director10281830001
    MCAULIFFE, Nicholas Paul
    The Promenade
    GL50 1WG Cheltenham
    95
    Glos
    United Kingdom
    Director
    The Promenade
    GL50 1WG Cheltenham
    95
    Glos
    United Kingdom
    EnglandBritishDirector120360430001
    MILLWARD, Keith Roger
    The Promenade
    GL50 1WG Cheltenham
    95
    Glos
    United Kingdom
    Director
    The Promenade
    GL50 1WG Cheltenham
    95
    Glos
    United Kingdom
    United KingdomBritishChartered Accountant80388420001
    NEHRA, Anuj
    Jessop Avenue
    GL50 3WG Cheltenham
    Jessop House
    Glos
    United Kingdom
    Director
    Jessop Avenue
    GL50 3WG Cheltenham
    Jessop House
    Glos
    United Kingdom
    EnglandBritishDirector119449420001
    PARROTT, Marc Richard
    The Promenade
    GL50 1WG Cheltenham
    95
    Glos
    United Kingdom
    Director
    The Promenade
    GL50 1WG Cheltenham
    95
    Glos
    United Kingdom
    United KingdomBritishDirector30126180002
    RUSHBROOK, Daniel James
    The Promenade
    GL50 1WG Cheltenham
    95
    Glos
    United Kingdom
    Director
    The Promenade
    GL50 1WG Cheltenham
    95
    Glos
    United Kingdom
    BritishSolicitor101042310002
    SOUILLARD, Yann Shozo
    The Promenade
    GL50 1WG Cheltenham
    95
    Gloucestershire
    United Kingdom
    Director
    The Promenade
    GL50 1WG Cheltenham
    95
    Gloucestershire
    United Kingdom
    United KingdomFrench-AmericanPrivate Equity Investor132254880001
    TURNER, Michael Wallace
    No 1 Park House West
    50 Park Place
    GL50 2RA Cheltenham
    Director
    No 1 Park House West
    50 Park Place
    GL50 2RA Cheltenham
    BritishExecutive80355710002
    STOORNE INCORPORATIONS LIMITED
    95 The Promenade
    GL50 1WG Cheltenham
    Gloucestershire
    Nominee Director
    95 The Promenade
    GL50 1WG Cheltenham
    Gloucestershire
    900002940001
    STOORNE SERVICES LIMITED
    95 The Promenade
    GL50 1WG Cheltenham
    Gloucestershire
    Nominee Director
    95 The Promenade
    GL50 1WG Cheltenham
    Gloucestershire
    900002930001

    Who are the persons with significant control of COMMERCIAL FIRST BUSINESS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Commercial First Group Limited
    Jessop Avenue
    GL50 3WG Cheltenham
    Jessop House
    Glos
    Apr 06, 2016
    Jessop Avenue
    GL50 3WG Cheltenham
    Jessop House
    Glos
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityUnited Kingdom
    Place RegisteredThe Registar Of Companies In The United Kingdom
    Registration Number04461471
    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.

    Does COMMERCIAL FIRST BUSINESS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 20, 2014
    Delivered On Nov 03, 2014
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Cvic Lux Master S.a R.L.
    • Cvf Lux Master S.a R.L
    • Cvi Cvf Ii Master S.a R.L.
    Transactions
    • Nov 03, 2014Registration of a charge (MR01)
    • Dec 18, 2014Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 24, 2014
    Delivered On May 02, 2014
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Deutsche Trustee Company Limited (As Security Trustee)
    Transactions
    • May 02, 2014Registration of a charge (MR01)
    • Dec 18, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 13, 2013
    Delivered On Nov 20, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Deutsche Trustee Company Limited (As Security Trustee)
    Transactions
    • Nov 20, 2013Registration of a charge (MR01)
    • Dec 18, 2015Satisfaction of a charge (MR04)

    Does COMMERCIAL FIRST BUSINESS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 07, 2018Commencement of winding up
    Dec 07, 2019Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Matthew Ingram
    35 Newhall Street
    B3 3PU Birmingham
    practitioner
    35 Newhall Street
    B3 3PU Birmingham
    Allan Watson Graham
    35 Newhall Street
    B3 3PU Birmingham
    practitioner
    35 Newhall Street
    B3 3PU Birmingham

    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