Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Chestnut Financing Plc
Chestnut Financing Plc is a dissolved company incorporated on 31 March 2014 with the registered office located in Upminster, Greater London. Chestnut Financing Plc was registered 11 years ago.
Watch Company
Status
Dissolved
Dissolved on
2 June 2019
(6 years ago)
Was
5 years old
at the time of dissolution
Following
liquidation
Company No
08968863
Public limited company
Age
11 years
Incorporated
31 March 2014
Size
Micro
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Chestnut Financing Plc
Contact
Update Details
Address
40a Station Road
Upminster
Essex
RM14 2TR
Same address for the past
7 years
Companies in RM14 2TR
Telephone
Unreported
Email
Unreported
Website
Ise.ie
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Paul Michael Conroy
Director • Accountant • British • Lives in England • Born in Jul 1969
CSC Directors (No.4) Limited
Director
CSC Directors (No.3) Limited
Director
CSC Corporate Services (London) Limited
Secretary
Chestnut Financing Holdings Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Diament Limited
CSC Directors (No.4) Limited, CSC Corporate Services (London) Limited, and 1 more are mutual people.
Active
Permanent Funding (No. 1) Limited
CSC Directors (No.3) Limited, CSC Directors (No.4) Limited, and 1 more are mutual people.
Active
Permanent Holdings Limited
CSC Directors (No.3) Limited, CSC Directors (No.4) Limited, and 1 more are mutual people.
Active
Permanent Pecoh Limited
CSC Directors (No.3) Limited, CSC Directors (No.4) Limited, and 1 more are mutual people.
Active
Permanent Funding (No.2) Limited
CSC Directors (No.3) Limited, CSC Directors (No.4) Limited, and 1 more are mutual people.
Active
Premiertel Plc
CSC Directors (No.3) Limited, CSC Directors (No.4) Limited, and 1 more are mutual people.
Active
Juturna (European Loan Conduit No. 16) Plc
CSC Directors (No.3) Limited, CSC Directors (No.4) Limited, and 1 more are mutual people.
Active
Tesco Property (Nominees) Limited
CSC Directors (No.3) Limited, CSC Directors (No.4) Limited, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2018)
Period Ended
30 Jun 2018
For period
30 Dec
⟶
30 Jun 2018
Traded for
18 months
Cash in Bank
£20.08K
Decreased by £34.25M (-100%)
Turnover
£6.69M
Decreased by £4.48M (-40%)
Employees
Unreported
Same as previous period
Total Assets
£20.08K
Decreased by £383.97M (-100%)
Total Liabilities
-£174
Decreased by £385.06M (-100%)
Net Assets
£19.9K
Increased by £1.09M (-102%)
Debt Ratio (%)
1%
Decreased by 99.41% (-99%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
6 Years Ago on 2 Jun 2019
Registered Address Changed
7 Years Ago on 26 Jul 2018
Declaration of Solvency
7 Years Ago on 24 Jul 2018
Voluntary Liquidator Appointed
7 Years Ago on 24 Jul 2018
Interim Accounts Submitted
7 Years Ago on 9 Jul 2018
Confirmation Submitted
7 Years Ago on 9 Apr 2018
Charge Satisfied
8 Years Ago on 29 Aug 2017
Full Accounts Submitted
8 Years Ago on 10 Jul 2017
Confirmation Submitted
8 Years Ago on 20 Apr 2017
Sfm Corporate Services Limited Details Changed
9 Years Ago on 9 Dec 2016
Get Alerts
Get Credit Report
Discover Chestnut Financing Plc's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 2 Jun 2019
Return of final meeting in a members' voluntary winding up
Submitted on 2 Mar 2019
Registered office address changed from 35 Great St. Helen's London EC3A 6AP to 40a Station Road Upminster Essex RM14 2TR on 26 July 2018
Submitted on 26 Jul 2018
Appointment of a voluntary liquidator
Submitted on 24 Jul 2018
Resolutions
Submitted on 24 Jul 2018
Declaration of solvency
Submitted on 24 Jul 2018
Interim accounts made up to 30 June 2018
Submitted on 9 Jul 2018
Confirmation statement made on 31 March 2018 with no updates
Submitted on 9 Apr 2018
Satisfaction of charge 089688630001 in full
Submitted on 29 Aug 2017
Full accounts made up to 31 December 2016
Submitted on 10 Jul 2017
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs