Company NameChestnut Financing Plc
Company StatusDissolved
Company Number08968863
CategoryPublic Limited Company
Incorporation Date31 March 2014(10 years ago)
Dissolution Date2 June 2019 (4 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Paul Michael Conroy
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2014(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLeconfield House Curzon Street
London
W1J 5JB
Director NameIntertrust Directors 1 Limited (Corporation)
StatusClosed
Appointed31 March 2014(same day as company formation)
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Director NameIntertrust Directors 2 Limited (Corporation)
StatusClosed
Appointed31 March 2014(same day as company formation)
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Secretary NameIntertrust Corporate Services Limited (Corporation)
StatusClosed
Appointed31 March 2014(same day as company formation)
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP

Location

Registered Address40a Station Road
Upminster
Essex
RM14 2TR
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardUpminster
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50k at £1Chestnut Financing Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£360,088
Cash£25,714,980
Current Liabilities£3,125,709

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryInterim
Accounts Year End31 December

Charges

28 May 2014Delivered on: 6 June 2014
Persons entitled: Bnp Paribas Trust Corporation UK Limited

Classification: A registered charge
Outstanding

Filing History

2 June 2019Final Gazette dissolved following liquidation (1 page)
2 March 2019Return of final meeting in a members' voluntary winding up (11 pages)
26 July 2018Registered office address changed from 35 Great St. Helen's London EC3A 6AP to 40a Station Road Upminster Essex RM14 2TR on 26 July 2018 (2 pages)
24 July 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-07-09
(1 page)
24 July 2018Appointment of a voluntary liquidator (3 pages)
24 July 2018Declaration of solvency (5 pages)
9 July 2018Interim accounts made up to 30 June 2018 (3 pages)
9 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
29 August 2017Satisfaction of charge 089688630001 in full (1 page)
29 August 2017Satisfaction of charge 089688630001 in full (1 page)
10 July 2017Full accounts made up to 31 December 2016 (24 pages)
10 July 2017Full accounts made up to 31 December 2016 (24 pages)
20 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
12 December 2016Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 (1 page)
12 December 2016Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016 (1 page)
12 December 2016Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page)
12 December 2016Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 (1 page)
12 December 2016Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016 (1 page)
12 December 2016Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page)
29 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 50,000
(6 pages)
29 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 50,000
(6 pages)
26 April 2016Full accounts made up to 31 December 2015 (24 pages)
26 April 2016Full accounts made up to 31 December 2015 (24 pages)
6 July 2015Full accounts made up to 31 December 2014 (24 pages)
6 July 2015Full accounts made up to 31 December 2014 (24 pages)
7 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 50,000
(6 pages)
7 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 50,000
(6 pages)
6 June 2014Registration of charge 089688630001 (103 pages)
6 June 2014Registration of charge 089688630001 (103 pages)
15 April 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 03/04/2014
(6 pages)
15 April 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 03/04/2014
(6 pages)
9 April 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages)
9 April 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages)
4 April 2014Commence business and borrow (1 page)
4 April 2014Trading certificate for a public company (3 pages)
4 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 50,000.00
  • ANNOTATION A second filed SH01 was registered on 15/04/2014
(6 pages)
4 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 50,000.00
  • ANNOTATION A second filed SH01 was registered on 15/04/2014
(6 pages)
4 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 50,000.00
  • ANNOTATION A second filed SH01 was registered on 15/04/2014
(6 pages)
4 April 2014Trading certificate for a public company (3 pages)
4 April 2014Commence business and borrow (1 page)
31 March 2014Incorporation (71 pages)
31 March 2014Incorporation (71 pages)