- Company search
- ULTIMATE FINANCE HOLDINGS LIMITED
ULTIMATE FINANCE HOLDINGS LIMITED
Company is dissolved
General Information
NAME
ULTIMATE FINANCE HOLDINGS LIMITED
COMPANY NUMBER
05427608
COMPANY TYPE
Private limited with Share Capital
BUSINESS ACTIVITY (SIC)
64992 -
Factoring
INCORPORATION DATE
18/04/2005
(19years old)
WEBSITE
ULTIMATEFINANCE.CO.UK
CONFIRMATION STATEMENT MADE UP TO
18/04/2018
ACCOUNTS MADE UP TO
31/12/2016
KEEP INFORMED
You are not receiving notifications about this company.
PREVIOUS NAMES
05/08/2014
15/10/2015
INSPIRED CAPITAL PLC
View all previous names
Previous Names
05/08/2014 15/10/2015 INSPIRED CAPITAL PLC
18/04/2005 05/08/2014 RENOVO GROUP PLC
LONDON
E14 9XQ
Sfp 9 Ensign House
Admirals Way
Marsh Wall
London E14 9XQ
E14 9XQ
Credit Risk Overview
Want to learn more about ULTIMATE FINANCE HOLDINGS LIMITED?
Purchase the company report or an
Annual Subscription
to view this information.
CREDIT RISK
N/APurchase to view all Since 01/01/1970 |
CREDIT LIMIT
£0 GBPSince 01/01/1970 |
COUNTY COURT JUDGEMENTS
1In Judgement £0Total Requested 1Satisfied £0Total paid |
Documents
Date Filed | Description | Download | Group |
---|---|---|---|
15/12/2022 | Second notification of stike-off action in London Gazette (Section 652). (GAZ2) |
|
miscellaneous |
15/09/2022 | Notice of final account prior to dissolution in member's voluntary liquidation (MVL) (LIQ13) |
|
other |
25/01/2022 | Notice of progress report in voluntary winding up (LIQ03) |
|
other |
Group Structure Overview
Company Name | Status | Report |
---|---|---|
BENTLEY PARK (UK) LIMITED | Active - Accounts Filed | View Report |
ULTIMATE FINANCE HOLDINGS LIMITED | Company is dissolved | View Report |
Timeline Overview
Date | Event |
---|---|
Date: 10/04/2019 | Event: Ronald Alexander Robson (910467359) has left the board |
Date: 14/01/2019 | Event: Change in Reg. Office |
Date: 10/10/2018 | Event: David Charles Mcnae Craven (916007888) has left the board |
Credit Risk Overview
Want to learn more about ULTIMATE FINANCE HOLDINGS LIMITED?
Purchase the company report or an
Annual Subscription
to view this information.
CREDIT RISK
N/APurchase to view all Since 01/01/1970 |
CREDIT LIMIT
£0 GBPSince 01/01/1970 |
COUNTY COURT JUDGEMENTS
1In Judgement £0Total Requested 1Satisfied £0Total paid |
Credit Health History
Want to learn more about ULTIMATE FINANCE HOLDINGS LIMITED?
Purchase the company report or an
Annual Subscription
to view this information.
Want to learn more about ULTIMATE FINANCE HOLDINGS LIMITED?
Purchase the company report or an
Annual Subscription
to view this information.
Accounts
Directors & Secretaries
Personal Information | Status | Position | Appointments | Report |
---|---|---|---|---|
18/04/2005 - 18/04/2005 (0 months) 18/04/2005 - 18/04/2005 (0 months) Born in N/A |
Status: Resigned | Position: Director | Appointments:
Current: 2835 Past: 141793 |
View Report |
Born in May 1955 |
Status: Resigned | Position: Director | Appointments:
Current: 0 Past: 3 |
View Report |
Born in Feb 1947 |
Status: Resigned | Position: Director | Appointments:
Current: 0 Past: 5 |
View Report |
18/04/2005 - 18/04/2005 (0 months) Born in N/A |
Status: Resigned | Position: Director&Secretary | Appointments:
Current: 9821 Past: 714440 |
View Report |
Born in Oct 1952 |
Status: Resigned | Position: Director | Appointments:
Current: 0 Past: 1 |
View Report |
Documents
Date Filed | Description | Download | Group |
---|---|---|---|
15/12/2022 | Second notification of stike-off action in London Gazette (Section 652). (GAZ2) |
|
miscellaneous |
15/09/2022 | Notice of final account prior to dissolution in member's voluntary liquidation (MVL) (LIQ13) |
|
other |
25/01/2022 | Notice of progress report in voluntary winding up (LIQ03) |
|
other |
22/12/2020 | Notice of progress report in voluntary winding up (LIQ03) |
|
other |
06/02/2020 | Notice of progress report in voluntary winding up (LIQ03) |
|
other |
08/04/2019 | Termination of appointment of director (TM01) |
|
officers |
10/01/2019 | Change of registered office address (AD01) |
|
registeredAddress |
03/01/2019 | Notice of statutory declaration of solvency (LIQ01) |
|
other |
03/01/2019 | Notice of appointment of Liquidator in a voluntary winding up (Members or Creditors). (600) |
|
liquidation |
03/01/2019 | No description (RESOLUTIONS) |
|
other |
11/12/2018 | First notification of strike-off action in London Gazette (Section 652). (GAZ1) |
|
miscellaneous |
08/10/2018 | Termination of appointment of director (TM01) |
|
officers |
21/05/2018 | Confirmation Statement (CS01) |
|
other |
27/12/2017 | SH20 Statement (reduction of share capital) (SH20) |
|
capitals |
27/12/2017 | Solvency Statement (reduction of share capital) (CAP-SS) |
|
capitals |
27/12/2017 | Statement of capital (under sections 108, 644 and 649 of CA2006) (SH19) |
|
other |
27/12/2017 | No description (RESOLUTIONS) |
|
other |
06/12/2017 | Annual Accounts. (AA) |
|
accounts |
07/08/2017 | Change of registered office address (AD01) |
|
registeredAddress |
02/05/2017 | Confirmation Statement (CS01) |
|
other |
05/12/2016 | Annual Return (AR01) |
|
returns |
04/10/2016 | Annual Accounts. (AA) |
|
accounts |
05/05/2016 | Annual Return (AR01) |
|
returns |
21/03/2016 | Change of registered office address (AD01) |
|
registeredAddress |
23/11/2015 | Return of purchase of own shares (SH03) |
|
capitals |
23/11/2015 | Notice of cancellation of shares (SH06) |
|
capitals |
23/11/2015 | No description (RESOLUTIONS) |
|
other |
15/10/2015 | Notice of Change of Name (CONNOT) |
|
changeOfName |
15/10/2015 | Application by a public company for re-registration as a private limited company (RR02) |
|
miscellaneous |
15/10/2015 | Memorandum and Articles - used in re-registration. (MAR) |
|
miscellaneous |
15/10/2015 | Re-registration of a company from public to private with a change of name. (CERT11) |
|
miscellaneous |
15/10/2015 | Change of name certificate (CERTNM) |
|
changeOfName |
15/10/2015 | No description (RESOLUTIONS) |
|
other |
13/10/2015 | Notice of cancellation of treasury shares for a public limited company (SH05) |
|
capitals |
29/09/2015 | Appointment of director (AP01) |
|
officers |
28/09/2015 | Termination of appointment of director (TM01) |
|
officers |
28/09/2015 | Termination of appointment of director (TM01) |
|
officers |
21/09/2015 | Notice of sale or transfer of treasury shares for a public limited company (SH04) |
|
capitals |
02/09/2015 | No description (RP04) |
|
other |
18/08/2015 | Return of Allotment of shares (SH01) |
|
capitals |
29/07/2015 | Termination of appointment of director (TM01) |
|
officers |
29/07/2015 | Termination of appointment of secretary (TM02) |
|
officers |
29/07/2015 | Termination of appointment of director (TM01) |
|
officers |
29/07/2015 | Appointment of director (AP01) |
|
officers |
29/07/2015 | Appointment of director (AP01) |
|
officers |
29/07/2015 | Appointment of secretary (AP03) |
|
officers |
07/07/2015 | No description (RESOLUTIONS) |
|
other |
03/07/2015 | Annual Accounts. (AA) |
|
accounts |
18/05/2015 | Termination of appointment of director (TM01) |
|
officers |
18/05/2015 | Termination of appointment of director (TM01) |
|
officers |
18/05/2015 | Notification of single alternative inspection location (SAIL) (AD02) |
|
miscellaneous |
18/05/2015 | Change of location of company records to the registered office (AD04) |
|
miscellaneous |
18/05/2015 | Annual Return (AR01) |
|
returns |
01/10/2014 | Annual Accounts. (AA) |
|
accounts |
29/09/2014 | Change of registered office address (AD01) |
|
registeredAddress |
05/08/2014 | Notice of Change of Name (CONNOT) |
|
changeOfName |
05/08/2014 | Change of name certificate (CERTNM) |
|
changeOfName |
27/06/2014 | No description (RESOLUTIONS) |
|
other |
20/05/2014 | Return of Allotment of shares (SH01) |
|
capitals |
20/05/2014 | Change of secretary’s details (CH03) |
|
officers |
20/05/2014 | Change of director’s details (CH01) |
|
officers |
20/05/2014 | Appointment of director (AP01) |
|
officers |
20/05/2014 | Annual Return (AR01) |
|
returns |
22/10/2013 | Termination of appointment of director (TM01) |
|
officers |
22/10/2013 | Change of accounting reference date (AA01) |
|
miscellaneous |
22/10/2013 | Appointment of director (AP01) |
|
officers |
22/10/2013 | Appointment of director (AP01) |
|
officers |
22/10/2013 | Appointment of director (AP01) |
|
officers |
10/09/2013 | Memorandum and Articles of Association (MEM/ARTS) |
|
other |
10/09/2013 | No description (RESOLUTIONS) |
|
other |
26/07/2013 | Change of registered office address (AD01) |
|
registeredAddress |
26/07/2013 | Return of Allotment of shares (SH01) |
|
capitals |
26/07/2013 | Return of Allotment of shares (SH01) |
|
capitals |
16/07/2013 | Statement of Companys Objects (CC04) |
|
miscellaneous |
30/05/2013 | Annual Return (AR01) |
|
returns |
18/04/2013 | Return of purchase of own shares (SH03) |
|
capitals |
08/03/2013 | Return of purchase of own shares (SH03) |
|
capitals |
25/02/2013 | Annual Accounts. (AA) |
|
accounts |
21/02/2013 | No description (RESOLUTIONS) |
|
other |
29/10/2012 | Return of purchase of own shares (SH03) |
|
capitals |
09/07/2012 | Return of purchase of own shares (SH03) |
|
capitals |
14/06/2012 | Annual Return (AR01) |
|
returns |
30/04/2012 | Return of purchase of own shares (SH03) |
|
capitals |
02/04/2012 | Annual Accounts. (AA) |
|
accounts |
16/03/2012 | Return of purchase of own shares (SH03) |
|
capitals |
05/03/2012 | No description (RESOLUTIONS) |
|
other |
13/02/2012 | Return of purchase of own shares (SH03) |
|
capitals |
06/02/2012 | Termination of appointment of director (TM01) |
|
officers |
18/01/2012 | Return of purchase of own shares (SH03) |
|
capitals |
13/01/2012 | Return of Allotment of shares (SH01) |
|
capitals |
14/12/2011 | Order of Court (Section 138). (OC138) |
|
miscellaneous |
14/12/2011 | Statement of capital (under sections 108, 644 and 649 of CA2006) (SH19) |
|
other |
14/12/2011 | Certificate of registration of order of court and minute on reduction of share capital. (CERT15) |
|
miscellaneous |
25/11/2011 | Return of Allotment of shares (SH01) |
|
capitals |
23/11/2011 | Order of Court (Section 138). (OC138) |
|
miscellaneous |
23/11/2011 | Certificate of registration of order of court and minute on reduction of share capital. (CERT15) |
|
miscellaneous |
23/11/2011 | Statement of capital (under sections 108, 644 and 649 of CA2006) (SH19) |
|
other |
08/11/2011 | Return of Allotment of shares (SH01) |
|
capitals |
02/11/2011 | Statement of capital (under sections 108, 644 and 649 of CA2006) (SH19) |
|
other |
02/11/2011 | Order of Court (Section 138). (OC138) |
|
miscellaneous |
02/11/2011 | Certificate of registration of order of court and minute on reduction of share capital. (CERT15) |
|
miscellaneous |
25/10/2011 | Return of Allotment of shares (SH01) |
|
capitals |
19/10/2011 | Order of Court (Section 138). (OC138) |
|
miscellaneous |
19/10/2011 | Certificate of registration of order of court and minute on cancellation of share premium account. (CERT21) |
|
miscellaneous |
19/10/2011 | Statement of capital (under sections 108, 644 and 649 of CA2006) (SH19) |
|
other |
19/09/2011 | No description (RESOLUTIONS) |
|
other |
17/07/2011 | Appointment of director (AP01) |
|
officers |
15/07/2011 | Termination of appointment of director (TM01) |
|
officers |
15/07/2011 | Termination of appointment of director (TM01) |
|
officers |
15/07/2011 | Termination of appointment of director (TM01) |
|
officers |
15/07/2011 | Termination of appointment of director (TM01) |
|
officers |
15/07/2011 | Termination of appointment of director (TM01) |
|
officers |
15/07/2011 | Termination of appointment of director (TM01) |
|
officers |
15/07/2011 | Appointment of director (AP01) |
|
officers |
24/05/2011 | Annual Return (AR01) |
|
returns |
23/02/2011 | No description (RESOLUTIONS) |
|
other |
18/02/2011 | Annual Accounts. (AA) |
|
accounts |
17/06/2010 | Annual Return (AR01) |
|
returns |
27/05/2010 | Notification of single alternative inspection location (SAIL) (AD02) |
|
miscellaneous |
14/05/2010 | Change of location of company records to the single alternative inspection location (SAIL) (AD03) |
|
miscellaneous |
Group Structure Overview
Company Name | Status | Report |
---|---|---|
BENTLEY PARK (UK) LIMITED | Active - Accounts Filed | View Report |
AVENUE INSURANCE PARTNERS LIMITED | Active - Accounts Filed | View Report |
ULTIMATE FINANCE GROUP LIMITED | Active - Accounts Filed | View Report |
ASHLEY FINANCE LIMITED | Active - Accounts Filed | View Report |
ULTIMATE ASSET FINANCE LIMITED | Active - Accounts Filed | View Report |
ULTIMATE BRIDGING FINANCE LIMITED | Active - Accounts Filed | View Report |
ULTIMATE BRIDGING FINANCE NO. 2 LIMITED | Active - Accounts Filed | View Report |
ULTIMATE BUSINESS FINANCE LIMITED | Active - Accounts Filed | View Report |
ULTIMATE CONSTRUCTION FINANCE LIMITED | Company is dissolved | View Report |
ULTIMATE FINANCE LIMITED | Active - Accounts Filed | View Report |
ULTIMATE TRADE FINANCE LIMITED | Active - Accounts Filed | View Report |
ULTIMATE TRADE FINANCE LIMITED | Active - Accounts Filed | View Report |
ULTIMATE FINANCE HOLDINGS LIMITED | Company is dissolved | View Report |
Timeline Overview
Date | Event |
---|---|
Date: 10/04/2019 | Event: Ronald Alexander Robson (910467359) has left the board |
Date: 14/01/2019 | Event: Change in Reg. Office |
Date: 10/10/2018 | Event: David Charles Mcnae Craven (916007888) has left the board |
Date: 25/05/2018 | Event: New Confirmation Statement filed |
Date: 09/12/2017 | Event: New Accounts filed |
Date: 09/08/2017 | Event: Change in Reg. Office |
Date: 10/05/2017 | Event: New Annual Return filed |
Date: 08/10/2016 | Event: New Accounts filed |
Date: 10/05/2016 | Event: New Annual Return filed |
Date: 01/10/2015 | Event: New Board Member Neil Armstrong McMyn (919864617) Appointed |
Date: 30/09/2015 | Event: Roger Steven McDowell (903299846) has left the board |
Date: 30/09/2015 | Event: Jeremy Howard Coombes (908237913) has left the board |
Date: 03/08/2015 | Event: New Company Secretary Neil Armstrong McMyn (919975462) Appointed |
Date: 03/08/2015 | Event: New Board Member Ronald Alexander Robson (910467359) Appointed |
Date: 03/08/2015 | Event: New Board Member David Charles Mcnae Craven (916007888) Appointed |
Date: 03/08/2015 | Event: David Jonathan Blain (913339700) has left the board |
Date: 03/08/2015 | Event: James Dominic Brooke (915664193) has left the board |
Date: 08/07/2015 | Event: New Accounts filed |
Date: 22/05/2015 | Event: New Annual Return filed |
Date: 20/05/2015 | Event: Brian Thomas Cole (918785215) has left the board |
Date: 20/05/2015 | Event: Matthew Jonathan Cooper (907811802) has left the board |
Date: 01/10/2014 | Event: Change in Reg. Office |
Date: 24/05/2014 | Event: New Annual Return filed |
Date: 22/05/2014 | Event: New Board Member Brian Cole (918785215) Appointed |
Date: 22/05/2014 | Event: New Accounts filed |
Date: 24/10/2013 | Event: Matthew Max Edward Royde (916162712) has left the board |
Date: 24/10/2013 | Event: New Board Member Jeremy Howard Coombes (908237913) Appointed |
Date: 24/10/2013 | Event: New Board Member Matthew Jonathan Cooper (907811802) Appointed |
Date: 24/10/2013 | Event: New Board Member Roger Steven McDowell (903299846) Appointed |
Date: 30/07/2013 | Event: Change in Reg. Office |
Date: 05/06/2013 | Event: New Annual Return filed |
Date: 27/02/2013 | Event: New Accounts filed |
Free Credit Score Toolkit
Make better business decisions
Get helpful tips on how to use company credit reports when making potentially critical business choices.
- How to find out who’s really behind the business with director and shareholder information
- What a credit score means and the factors that affect your own company’s credit rating
- Which financial figures are key when assessing a potential partner or supplier