UKBizDB.co.uk

ULTIMATE CONSTRUCTION FINANCE LIMITED

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

This company is commonly known as Ultimate Construction Finance Limited. The company was founded 11 years ago and was given the registration number 08284235. The firm's registered office is in LONDON. You can find them at Sfp 9 Ensign House Admirals Way, Marsh Wall, London, . This company's SIC code is 64992 - Factoring.

Company Information

Name:ULTIMATE CONSTRUCTION FINANCE LIMITED
Company Number:08284235
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:07 November 2012
End of financial year:31 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 64992 - Factoring

Office Address & Contact

Registered Address:Sfp 9 Ensign House Admirals Way, Marsh Wall, London, E14 9XQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sfp 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ

Secretary28 July 2015Active
Sfp 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ

Director22 September 2015Active
First Floor Unit 1, Westpoint Court, Great Park Road Bradley Stoke, Bristol, BS32 4PS

Secretary30 June 2014Active
First Floor Unit 1, Westpoint Court, Great Park Road Bradley Stoke, Bristol, United Kingdom, BS32 4PS

Director07 November 2012Active
First Floor Unit 1, Westpoint Court, Great Park Road Bradley Stoke, Bristol, BS32 4PS

Director22 October 2013Active
First Floor Unit 1, Westpoint Court, Great Park Road Bradley Stoke, Bristol, BS32 4PS

Director22 October 2013Active
First Floor Unit 1, Westpoint Court, Great Park Road Bradley Stoke, Bristol, United Kingdom, BS32 4PS

Director07 November 2012Active
First Floor Unit 1, Westpoint Court, Great Park Road Bradley Stoke, Bristol, United Kingdom, BS32 4PS

Director07 November 2012Active
Sfp 9 Ensign House, Admirals Way, Marshall Wall, London, E14 9XQ

Director28 July 2015Active

People with Significant Control

Ultimate Finance Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1 Westpoint Court, Great Park Road, Bristol, England, BS32 4PY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-10-06Gazette

Gazette dissolved liquidation.

Download
2021-07-06Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-02-10Insolvency

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

Download
2020-02-18Insolvency

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

Download
2019-05-09Address

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

Download
2019-04-08Officers

Termination director company with name termination date.

Download
2019-01-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-01-17Address

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

Download
2019-01-14Resolution

Resolution.

Download
2019-01-14Insolvency

Liquidation voluntary declaration of solvency.

Download
2018-11-16Confirmation statement

Confirmation statement with no updates.

Download
2017-12-06Accounts

Accounts with accounts type full.

Download
2017-11-21Confirmation statement

Confirmation statement with no updates.

Download
2017-08-07Address

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

Download
2016-11-28Confirmation statement

Confirmation statement with updates.

Download
2016-10-05Accounts

Accounts with accounts type full.

Download
2016-03-21Address

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

Download
2015-11-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-16Resolution

Resolution.

Download
2015-10-08Officers

Appoint person director company with name date.

Download
2015-10-08Officers

Termination director company with name termination date.

Download
2015-10-08Officers

Termination director company with name termination date.

Download
2015-09-15Accounts

Accounts with accounts type full.

Download
2015-07-29Officers

Appoint person director company with name date.

Download
2015-07-29Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.