UKBizDB.co.uk

CHESHUNT FINANCE UNLIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cheshunt Finance Unlimited. The company was founded 15 years ago and was given the registration number 06807552. The firm's registered office is in LONDON. You can find them at 1 More London Place, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CHESHUNT FINANCE UNLIMITED
Company Number:06807552
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:02 February 2009
End of financial year:24 February 2018
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1 More London Place, London, SE1 2AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA

Corporate Secretary15 October 2013Active
1, More London Place, London, SE1 2AF

Director10 August 2016Active
Tesco House, Delamare Road, Cheshunt, Waltham Cross, United Kingdom, EN8 9SL

Secretary02 February 2009Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Secretary02 February 2009Active
Tesco House, Delamare Road, Cheshunt, Waltham Cross, United Kingdom, EN8 9SL

Director11 February 2009Active
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA

Director11 August 2016Active
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA

Director21 June 2016Active
New Tesco House, Delamare Road, Cheshunt, EN8 9SL

Director02 February 2009Active
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA

Director23 January 2015Active
Tesco House, Delamare Road Cheshunt, Waltham Cross, EN8 9SL

Director09 February 2009Active
Tesco Plc, Tesco House, Delamare Road, Cheshunt, EN8 9SL

Director02 February 2009Active
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA

Director30 March 2015Active
Tesco House, Delamare Road, Cheshunt, United Kingdom, EN8 9SL

Director06 May 2015Active
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA

Director11 February 2019Active
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA

Corporate Director24 January 2013Active

People with Significant Control

Tesco Overseas Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Tesco House, Shire Park, Welwyn Garden City, United Kingdom, AL7 1GA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-03-21Gazette

Gazette dissolved liquidation.

Download
2020-12-21Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-04-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-02-25Officers

Termination director company with name termination date.

Download
2019-03-20Address

Move registers to sail company with new address.

Download
2019-03-20Address

Change sail address company with new address.

Download
2019-03-15Address

Change registered office address company with date old address new address.

Download
2019-03-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-03-14Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-03-14Resolution

Resolution.

Download
2019-02-26Resolution

Resolution.

Download
2019-02-21Resolution

Resolution.

Download
2019-02-15Officers

Termination director company with name termination date.

Download
2019-02-15Officers

Termination director company with name termination date.

Download
2019-02-15Officers

Appoint person director company with name date.

Download
2018-10-16Confirmation statement

Confirmation statement with updates.

Download
2018-10-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2018-09-27Accounts

Legacy.

Download
2018-09-27Other

Legacy.

Download
2018-09-27Other

Legacy.

Download
2017-10-17Confirmation statement

Confirmation statement with updates.

Download
2017-10-09Officers

Termination director company with name termination date.

Download
2017-09-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2017-08-17Accounts

Legacy.

Download
2017-07-27Other

Legacy.

Download

Copyright © 2024. All rights reserved.