Company NameFinitum Three Limited
Company StatusDissolved
Company Number05312541
CategoryPrivate Limited Company
Incorporation Date14 December 2004(19 years, 4 months ago)
Dissolution Date19 December 2023 (4 months, 1 week ago)
Previous NameChelsea Harbour Finance Three Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mark Neil Steinberg
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 25 Cadogan Square
London
SW1X 0HU
Director NameMr Terence Shelby Cole
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen Street Place
London
EC4R 1AG
Director NameMr Steven Ross Collins
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Bulstrode Street
London
W1U 2JH
Secretary NameRichard Jeremy De Barr
NationalityBritish
StatusResigned
Appointed14 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address38 Tring Avenue
London
W5 3QB
Director NameGavin Macalister Macechern
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2005(3 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 June 2006)
RoleCompany Director
Correspondence Address45 Burnaby Street
London
SW10 0PW
Director NameMrs Niki Maxine Cole
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2023(18 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 18 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Upper Berkeley Street
London
W1H 7PE
Director NameACS Nominees Limited (Corporation)
StatusResigned
Appointed14 December 2004(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
Secretary NameACS Secretaries Limited (Corporation)
StatusResigned
Appointed14 December 2004(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland

Location

Registered Address10 Queen Street Place
London
EC4R 1AG
Address MatchesOver 600 other UK companies use this postal address

Shareholders

74.4m at £1Finitum Two LTD
100.00%
Ordinary
1 at £1City & General Securities LTD
0.00%
Ordinary

Financials

Year2014
Net Worth£12,461
Cash£12,519
Current Liabilities£58

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

26 March 2012Delivered on: 11 April 2012
Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Finance Parties (The "Security Trustee")

Classification: Debenture
Secured details: All monies due or to become due from the obligors to the security trustee and each of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H 13-23 military road chatham t/nos K560673 and K700134. Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

19 December 2023Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2023First Gazette notice for voluntary strike-off (1 page)
21 September 2023Application to strike the company off the register (1 page)
18 September 2023Termination of appointment of Niki Maxine Cole as a director on 18 September 2023 (1 page)
18 September 2023Termination of appointment of Steven Ross Collins as a director on 18 September 2023 (1 page)
23 August 2023Termination of appointment of Terence Shelby Cole as a director on 30 June 2023 (1 page)
23 August 2023Appointment of Mrs Niki Maxine Cole as a director on 30 June 2023 (2 pages)
21 December 2022Confirmation statement made on 14 December 2022 with no updates (3 pages)
25 November 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
7 February 2022Confirmation statement made on 14 December 2021 with no updates (3 pages)
10 September 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
11 March 2021Confirmation statement made on 14 December 2020 with no updates (3 pages)
8 January 2021Accounts for a dormant company made up to 31 March 2020 (5 pages)
20 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
2 December 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
31 January 2019Confirmation statement made on 14 December 2018 with no updates (3 pages)
22 December 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
16 January 2018Confirmation statement made on 14 December 2017 with no updates (3 pages)
2 January 2018Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 2 January 2018 (1 page)
2 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
3 July 2017Termination of appointment of Richard Jeremy De Barr as a secretary on 23 June 2017 (1 page)
3 July 2017Termination of appointment of Richard Jeremy De Barr as a secretary on 23 June 2017 (1 page)
11 April 2017Satisfaction of charge 1 in full (1 page)
11 April 2017Satisfaction of charge 1 in full (1 page)
5 January 2017Total exemption full accounts made up to 31 March 2016 (8 pages)
5 January 2017Total exemption full accounts made up to 31 March 2016 (8 pages)
4 January 2017Confirmation statement made on 14 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 14 December 2016 with updates (5 pages)
3 January 2017Director's details changed for Mr Mark Neil Steinberg on 17 August 2016 (2 pages)
3 January 2017Director's details changed for Mr Mark Neil Steinberg on 17 August 2016 (2 pages)
3 January 2017Director's details changed for Mr Steven Ross Collins on 1 September 2015 (2 pages)
3 January 2017Director's details changed for Mr Steven Ross Collins on 1 September 2015 (2 pages)
13 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 74,373,574
(5 pages)
13 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 74,373,574
(5 pages)
12 January 2016Total exemption full accounts made up to 31 March 2015 (9 pages)
12 January 2016Total exemption full accounts made up to 31 March 2015 (9 pages)
28 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 74,373,574
(5 pages)
28 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 74,373,574
(5 pages)
15 January 2015Full accounts made up to 31 March 2014 (11 pages)
15 January 2015Full accounts made up to 31 March 2014 (11 pages)
6 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 74,373,574
(5 pages)
6 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 74,373,574
(5 pages)
6 January 2014Full accounts made up to 31 March 2013 (12 pages)
6 January 2014Full accounts made up to 31 March 2013 (12 pages)
12 December 2013Registered office address changed from 10 Upper Berkeley Street London W1H 7PE on 12 December 2013 (1 page)
12 December 2013Registered office address changed from 10 Upper Berkeley Street London W1H 7PE on 12 December 2013 (1 page)
26 April 2013Director's details changed for Mr Terence Shelby Cole on 15 April 2013 (2 pages)
26 April 2013Director's details changed for Mr Terence Shelby Cole on 15 April 2013 (2 pages)
6 March 2013Full accounts made up to 31 March 2012 (12 pages)
6 March 2013Full accounts made up to 31 March 2012 (12 pages)
23 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (6 pages)
23 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (6 pages)
10 July 2012Change of name notice (2 pages)
10 July 2012Company name changed chelsea harbour finance three LIMITED\certificate issued on 10/07/12
  • RES15 ‐ Change company name resolution on 2012-04-18
(2 pages)
10 July 2012Company name changed chelsea harbour finance three LIMITED\certificate issued on 10/07/12
  • RES15 ‐ Change company name resolution on 2012-04-18
(2 pages)
10 July 2012Change of name notice (2 pages)
11 April 2012Particulars of a mortgage or charge / charge no: 1 (23 pages)
11 April 2012Particulars of a mortgage or charge / charge no: 1 (23 pages)
3 April 2012Full accounts made up to 31 March 2011 (12 pages)
3 April 2012Memorandum and Articles of Association (6 pages)
3 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
3 April 2012Statement of company's objects (2 pages)
3 April 2012Memorandum and Articles of Association (6 pages)
3 April 2012Full accounts made up to 31 March 2011 (12 pages)
3 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
3 April 2012Statement of company's objects (2 pages)
20 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (15 pages)
20 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (15 pages)
24 January 2011Annual return made up to 14 December 2010 (15 pages)
24 January 2011Annual return made up to 14 December 2010 (15 pages)
31 December 2010Full accounts made up to 31 March 2010 (10 pages)
31 December 2010Full accounts made up to 31 March 2010 (10 pages)
10 June 2010Full accounts made up to 31 March 2009 (9 pages)
10 June 2010Full accounts made up to 31 March 2009 (9 pages)
15 January 2010Annual return made up to 14 December 2009 (11 pages)
15 January 2010Annual return made up to 14 December 2009 (11 pages)
5 March 2009Full accounts made up to 31 March 2008 (9 pages)
5 March 2009Full accounts made up to 31 March 2008 (9 pages)
5 January 2009Return made up to 14/12/08; full list of members (4 pages)
5 January 2009Return made up to 14/12/08; full list of members (4 pages)
16 January 2008Return made up to 14/12/07; full list of members (3 pages)
16 January 2008Return made up to 14/12/07; full list of members (3 pages)
19 December 2007Full accounts made up to 31 March 2007 (10 pages)
19 December 2007Full accounts made up to 31 March 2007 (10 pages)
26 January 2007Return made up to 14/12/06; full list of members (3 pages)
26 January 2007Return made up to 14/12/06; full list of members (3 pages)
16 October 2006Full accounts made up to 31 March 2006 (10 pages)
16 October 2006Full accounts made up to 31 March 2006 (10 pages)
25 September 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
25 September 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
19 July 2006Director resigned (1 page)
19 July 2006Director resigned (1 page)
2 February 2006Return made up to 14/12/05; full list of members (3 pages)
2 February 2006Return made up to 14/12/05; full list of members (3 pages)
28 April 2005Ad 24/03/05--------- £ si 74373573@1=74373573 £ ic 1/74373574 (3 pages)
28 April 2005Ad 24/03/05--------- £ si 74373573@1=74373573 £ ic 1/74373574 (3 pages)
28 April 2005Statement of affairs (10 pages)
28 April 2005Statement of affairs (10 pages)
8 April 2005New director appointed (3 pages)
8 April 2005Nc inc already adjusted 24/03/05 (2 pages)
8 April 2005Nc inc already adjusted 24/03/05 (2 pages)
8 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
8 April 2005New director appointed (3 pages)
8 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
26 January 2005Registered office changed on 26/01/05 from: C2-C3 the chambers chelsea harbour london SW10 0XF (1 page)
26 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 January 2005Registered office changed on 26/01/05 from: C2-C3 the chambers chelsea harbour london SW10 0XF (1 page)
26 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 December 2004New director appointed (2 pages)
23 December 2004New director appointed (2 pages)
23 December 2004New director appointed (2 pages)
23 December 2004New director appointed (2 pages)
23 December 2004Secretary resigned (1 page)
23 December 2004Director resigned (1 page)
23 December 2004Director resigned (1 page)
23 December 2004New director appointed (2 pages)
23 December 2004New director appointed (2 pages)
23 December 2004Secretary resigned (1 page)
23 December 2004New secretary appointed (2 pages)
23 December 2004New secretary appointed (2 pages)
14 December 2004Incorporation (16 pages)
14 December 2004Incorporation (16 pages)