COMMERCIAL FIRST BUSINESS LIMITED
Overview
Company Name | COMMERCIAL FIRST BUSINESS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05289018 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of COMMERCIAL FIRST BUSINESS LIMITED?
Company Name | From | Until |
---|---|---|
CHELTRADING 397 LIMITED | Nov 17, 2004 | Nov 17, 2004 |
What are the latest accounts for COMMERCIAL FIRST BUSINESS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Nov 30, 2017 |
What are the latest filings for COMMERCIAL FIRST BUSINESS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 17 pages | LIQ14 | ||||||||||
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 pages | AD01 | ||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Nov 17, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Nov 30, 2017 | 10 pages | AA | ||||||||||
Confirmation statement made on Nov 17, 2017 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Nov 30, 2016 | 15 pages | AA | ||||||||||
Termination of appointment of Nicholas Andrew William Bacon as a director on Nov 15, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of Foster Archer as a director on Nov 15, 2013 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 17, 2016 with updates | 6 pages | CS01 | ||||||||||
Full accounts made up to Nov 30, 2015 | 13 pages | AA | ||||||||||
Satisfaction of charge 052890180002 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 052890180001 in full | 4 pages | MR04 | ||||||||||
Annual return made up to Nov 17, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Nov 30, 2014 | 16 pages | AA | ||||||||||
Termination of appointment of Anuj Nehra as a director on Jun 30, 2014 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 052890180003 in full | 4 pages | MR04 | ||||||||||
Annual return made up to Nov 17, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Registration of charge 052890180003, created on Oct 20, 2014 | 32 pages | MR01 | ||||||||||
| ||||||||||||
Full accounts made up to Nov 30, 2013 | 14 pages | AA | ||||||||||
Registration of charge 052890180002 | 116 pages | MR01 | ||||||||||
Registration of charge 052890180001 | 115 pages | MR01 | ||||||||||
Who are the officers of COMMERCIAL FIRST BUSINESS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
THEOBALD, Timothy Paul | Secretary | Jessop Avenue GL50 3WG Cheltenham Jessop House Glos United Kingdom | 165594450001 | |||||||
NEPTUNE SECRETARIES LIMITED | Secretary | Jessop Avenue GL50 3WG Cheltenham Jessop House Glos | 84239630002 | |||||||
BARBOUR, John Fraser Stewart | Director | Jessop Avenue GL50 3WG Cheltenham Jessop House Glos United Kingdom | England | English | Operations Director | 160906180001 | ||||
THEOBALD, Timothy Paul | Director | Jessop Avenue GL50 3WG Cheltenham Jessop House Glos United Kingdom | United Kingdom | British | Chartered Accountant | 164213700002 | ||||
MILLWARD, Keith Roger | Secretary | The Promenade GL50 1WG Cheltenham 95 Glos United Kingdom | 158219670001 | |||||||
RUSHBROOK, Daniel James | Secretary | The Promenade GL50 1WG Cheltenham 95 Glos United Kingdom | British | Solicitor | 101042310002 | |||||
RUSHBROOK, Daniel James | Secretary | 28 Broadwater Avenue SG6 3HF Letchworth Hertfordshire | British | 101042310001 | ||||||
SCALES, Eugene Patrick | Secretary | 10 Fisher Court Rhapsody Crescent CM14 5GE Brentwood Essex | Other | 124193970001 | ||||||
ARCHER, Foster | Director | House Jessop Avenue GL50 3SH Cheltenham Jessop Glos | United Kingdom | Irish | Director | 68207500001 | ||||
BACON, Nicholas Andrew William | Director | Jessop Avenue GL50 3WG Cheltenham Jessop House Glos United Kingdom | United Kingdom | British | Non-Executive Director | 159081540001 | ||||
FARAZMAND, Timothy Bahram Neville | Director | Sandhurst Road DA15 7HL Sidcup 19 Kent | United Kingdom | British | Venture Capitalist | 41057030002 | ||||
GEORGE, Philip Anthony | Director | The Promenade GL50 1WG Cheltenham 95 Glos United Kingdom | United Kingdom | British | Director | 131304410001 | ||||
GOWER, Paul John | Director | 76 Orpington Road N21 3PH London | England | British | Director | 87915760001 | ||||
JOHNSON, Alec David | Director | The Promenade GL50 1WG Cheltenham 95 Glos United Kingdom | United Kingdom | British | Company Director | 103446140001 | ||||
JOHNSON, Stephen David | Director | The Promenade GL50 1WG Cheltenham 95 Glos United Kingdom | England | British | Director | 103446130001 | ||||
MACDONALD-HALL, Caspar | Director | The Promenade GL50 1WG Cheltenham 95 Glos United Kingdom | England | British | Company Director | 10281830001 | ||||
MCAULIFFE, Nicholas Paul | Director | The Promenade GL50 1WG Cheltenham 95 Glos United Kingdom | England | British | Director | 120360430001 | ||||
MILLWARD, Keith Roger | Director | The Promenade GL50 1WG Cheltenham 95 Glos United Kingdom | United Kingdom | British | Chartered Accountant | 80388420001 | ||||
NEHRA, Anuj | Director | Jessop Avenue GL50 3WG Cheltenham Jessop House Glos United Kingdom | England | British | Director | 119449420001 | ||||
PARROTT, Marc Richard | Director | The Promenade GL50 1WG Cheltenham 95 Glos United Kingdom | United Kingdom | British | Director | 30126180002 | ||||
RUSHBROOK, Daniel James | Director | The Promenade GL50 1WG Cheltenham 95 Glos United Kingdom | British | Solicitor | 101042310002 | |||||
SOUILLARD, Yann Shozo | Director | The Promenade GL50 1WG Cheltenham 95 Gloucestershire United Kingdom | United Kingdom | French-American | Private Equity Investor | 132254880001 | ||||
TURNER, Michael Wallace | Director | No 1 Park House West 50 Park Place GL50 2RA Cheltenham | British | Executive | 80355710002 | |||||
STOORNE INCORPORATIONS LIMITED | Nominee Director | 95 The Promenade GL50 1WG Cheltenham Gloucestershire | 900002940001 | |||||||
STOORNE SERVICES LIMITED | Nominee Director | 95 The Promenade GL50 1WG Cheltenham Gloucestershire | 900002930001 |
Who are the persons with significant control of COMMERCIAL FIRST BUSINESS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Commercial First Group Limited | Apr 06, 2016 | Jessop Avenue GL50 3WG Cheltenham Jessop House Glos | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does COMMERCIAL FIRST BUSINESS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Oct 20, 2014 Delivered On Nov 03, 2014 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Apr 24, 2014 Delivered On May 02, 2014 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does COMMERCIAL FIRST BUSINESS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
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