Liquidation
Company Information for CFM II LIMITED
CAUSEWAY HOUSE, 1 DANE STREET, BISHOP'S STORTFORD, HERTFORDSHIRE, CM23 3BT,
|
Company Registration Number
02856228
Private Limited Company
Liquidation |
Company Name | |
---|---|
CFM II LIMITED | |
Legal Registered Office | |
CAUSEWAY HOUSE 1 DANE STREET BISHOP'S STORTFORD HERTFORDSHIRE CM23 3BT Other companies in KT11 | |
Company Number | 02856228 | |
---|---|---|
Company ID Number | 02856228 | |
Date formed | 1993-09-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2018 | |
Account next due | 29/02/2020 | |
Latest return | 23/09/2015 | |
Return next due | 21/10/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2020-10-08 17:26:00 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CFM II LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DENA MICHELLE LO'BUE |
||
PAUL JUSTIN ROBERT BOTHAMLEY |
||
CLIFFORD ANDREW BOTTOMLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBIN DAVID THURSTON |
Company Secretary | ||
ASIM IFTIKHAR CHOHAN |
Director | ||
DAVID PATRICK LEO CORRIDAN |
Director | ||
CHRISTINE VAN EECKHOUT |
Director | ||
RAYMOND GEOFFREY WARD |
Director | ||
CORNELIS JOHANNES KEMPENAAR |
Director | ||
JOHN ROGER SIMPSON BRICE |
Director | ||
JACOBUS GERARDUS MARIA DE JONG |
Director | ||
PAUL JOHN TILLER |
Director | ||
RORY JOSEPH O'NEILL |
Director | ||
ANDREA KENDALL LANGFORD |
Company Secretary | ||
JOHN CHRISTOPHER REYNOLDS |
Company Secretary | ||
JOHN ERNEST OSBORN |
Director | ||
DAVID WOOD MACLENNAN |
Director | ||
DAVID WILLIAM ROGERS |
Director | ||
JOHN CHRISTOPHER REYNOLDS |
Director | ||
EINAR FINN HAFSTAD |
Director | ||
DAVID PATRICK LEO CORRIDAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CVI INVESTMENT HOLDINGS II LIMITED | Director | 2018-02-16 | CURRENT | 2018-02-16 | Active | |
CVI INVESTMENT HOLDINGS LIMITED | Director | 2018-01-26 | CURRENT | 2018-01-26 | Active | |
CARGILL UK FINANCE LIMITED | Director | 2015-08-19 | CURRENT | 2013-05-23 | Active - Proposal to Strike off | |
CARGILL FINANCIAL MARKETS LIMITED | Director | 2015-08-19 | CURRENT | 1990-04-26 | Active | |
CARGILL FINANCE LIMITED | Director | 2011-02-03 | CURRENT | 1991-12-16 | Active | |
FAIRMILE RECOVERIES (UK) LIMITED | Director | 2011-01-26 | CURRENT | 2007-04-24 | Dissolved 2013-10-08 | |
CARGILL PORTFOLIO INVESTMENTS LIMITED | Director | 2011-01-26 | CURRENT | 2002-02-01 | Dissolved 2015-05-09 | |
WOLVERTON PROPERTIES LIMITED | Director | 2011-01-26 | CURRENT | 2002-09-27 | Dissolved 2017-07-05 | |
CARGILL PROPERTY INVESTMENTS | Director | 2011-01-26 | CURRENT | 2003-05-29 | Liquidation | |
CARGILL INVESTMENTS HOLDINGS LIMITED | Director | 2011-01-26 | CURRENT | 1998-06-02 | Active | |
FAIRMILE PORTFOLIO MANAGEMENT LIMITED | Director | 2011-01-26 | CURRENT | 1994-01-25 | Liquidation | |
CARGILL INVESTMENTS | Director | 2011-01-26 | CURRENT | 1995-02-07 | Active | |
CARVAL INVESTORS UK LIMITED | Director | 2011-01-12 | CURRENT | 2006-06-30 | Active | |
CVI INVESTMENT HOLDINGS II LIMITED | Director | 2018-02-16 | CURRENT | 2018-02-16 | Active | |
CVI INVESTMENT HOLDINGS LIMITED | Director | 2018-01-26 | CURRENT | 2018-01-26 | Active | |
TESNIK DOS HOLDINGS LIMITED | Director | 2017-02-14 | CURRENT | 2017-02-14 | Active | |
TESNIK HOLDINGS LIMITED | Director | 2016-05-13 | CURRENT | 2016-05-13 | Active | |
CARVAL INVESTORS UK LIMITED | Director | 2016-05-11 | CURRENT | 2006-06-30 | Active | |
CARGILL PROPERTY INVESTMENTS | Director | 2015-08-19 | CURRENT | 2003-05-29 | Liquidation | |
CARGILL UK FINANCE LIMITED | Director | 2015-08-19 | CURRENT | 2013-05-23 | Active - Proposal to Strike off | |
CARGILL FINANCIAL MARKETS LIMITED | Director | 2015-08-19 | CURRENT | 1990-04-26 | Active | |
CARGILL INVESTMENTS HOLDINGS LIMITED | Director | 2015-08-19 | CURRENT | 1998-06-02 | Active | |
FAIRMILE PORTFOLIO MANAGEMENT LIMITED | Director | 2015-08-19 | CURRENT | 1994-01-25 | Liquidation | |
CARGILL INVESTMENTS | Director | 2015-08-19 | CURRENT | 1995-02-07 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 30/09/20 FROM 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS | |
AD01 | REGISTERED OFFICE CHANGED ON 30/09/20 FROM 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS | |
PSC09 | Withdrawal of a person with significant control statement on 2020-04-28 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-02-05 | |
LIQ01 | Voluntary liquidation declaration of solvency | |
AD01 | REGISTERED OFFICE CHANGED ON 27/02/19 FROM Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AA | FULL ACCOUNTS MADE UP TO 31/05/18 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/09/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/09/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/05/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/09/17, WITH NO UPDATES | |
PSC02 | Notification of Cargill Invesments as a person with significant control on 2016-04-06 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/16 | |
LATEST SOC | 04/10/16 STATEMENT OF CAPITAL;GBP 10;USD 16882998 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES | |
AP03 | Appointment of Dena Michelle Lo'bue as company secretary on 2016-02-10 | |
TM02 | Termination of appointment of Robin David Thurston on 2016-02-10 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/15 | |
LATEST SOC | 24/09/15 STATEMENT OF CAPITAL;GBP 10;USD 16882998 | |
AR01 | 23/09/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED CLIFFORD ANDREW BOTTOMLEY | |
AP01 | DIRECTOR APPOINTED MR PAUL JUSTIN ROBERT BOTHAMLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID CORRIDAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ASIM CHOHAN | |
CH01 | Director's details changed for Mr David Patrick Leo Corridan on 2015-04-23 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/04/15 FROM Knowle Hill Park Fairmile Lane Cobham Surrey KT11 2PD | |
AA | FULL ACCOUNTS MADE UP TO 31/05/14 | |
LATEST SOC | 15/10/14 STATEMENT OF CAPITAL;GBP 10;USD 16882998 | |
AR01 | 23/09/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/05/13 | |
LATEST SOC | 23/09/13 STATEMENT OF CAPITAL;GBP 10;USD 16882998 | |
AR01 | 23/09/13 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ROBIN DAVID THURSTON on 2013-08-07 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/12 | |
AR01 | 23/09/12 ANNUAL RETURN FULL LIST | |
RES13 | Resolutions passed:
| |
MISC | SECTION 519 | |
AUD | AUDITOR'S RESIGNATION | |
AP01 | DIRECTOR APPOINTED MR ASIM CHOHAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE VAN EECKHOUT | |
AA | FULL ACCOUNTS MADE UP TO 31/05/11 | |
AR01 | 23/09/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED CHRISTINE VAN EECKHOUT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND WARD | |
AA | FULL ACCOUNTS MADE UP TO 31/05/10 | |
AR01 | 23/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND GEOFFREY WARD / 02/03/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CORNELIS KEMPENAAR | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PATRICK LEO CORRIDAN / 05/10/2009 | |
363a | RETURN MADE UP TO 23/09/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/08 | |
363a | RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN BRICE | |
AA | FULL ACCOUNTS MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/05 | |
363a | RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/04 | |
363a | RETURN MADE UP TO 23/09/04; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/03 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/02 | |
363a | RETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 20/03/02 | |
ELRES | S366A DISP HOLDING AGM 20/03/02 | |
ELRES | S386 DISP APP AUDS 20/03/02 | |
ELRES | S366A DISP HOLDING AGM 20/03/02 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/01 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 23/09/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 23/09/00; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/05/00 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
WRES01 | ALTER ARTICLES 12/07/00 | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/05/99 | |
363a | RETURN MADE UP TO 23/09/99; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/05/98 |
Appointment of Liquidators | 2019-02-12 |
Notices to Creditors | 2019-02-12 |
Resolutions for Winding-up | 2019-02-12 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEPOSIT AGREEMENT | Satisfied | BANK AUSTRIA A.G. |
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as CFM II LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | CFM II LIMITED | Event Date | 2019-02-06 |
Joint Liquidator's Name and Address: Paul Anthony Higley (IP No. 11910) of Price Bailey LLP, 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS. Email: paul.higley@pricebailey.co.uk. Telephone: 0207 065 2660. : Joint Liquidator's Name and Address: Paul James Pittman (IP No. 13710) of Price Bailey LLP, 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS. Email: paul.pittman@pricebailey.co.uk. Telephone: 0207 065 2660. : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | CFM II LIMITED | Event Date | 2019-02-06 |
Final Date For Submission: 7 March 2019. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the joint liquidators of the Company named above (in members voluntary liquidation) intend to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the joint liquidators. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The joint liquidators intend that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. The directors have made a statutory declaration that the Company is able to pay all known liabilities in full. Joint Liquidator's Name and Address: Paul Anthony Higley (IP No. 11910) of Price Bailey LLP, 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS. Email: paul.higley@pricebailey.co.uk. Telephone: 0207 065 2660. : Joint Liquidator's Name and Address: Paul James Pittman (IP No. 13710) of Price Bailey LLP, 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS. Email: paul.pittman@pricebailey.co.uk. Telephone: 0207 065 2660. : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CFM II LIMITED | Event Date | 2019-02-06 |
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the members as a special resolution on 6 February 2019 that the Company be wound up voluntarily, and the Joint Liquidators specified below be appointed Joint Liquidators of the Company for the purposes of the voluntary winding up. Clifford Bottomley, Director Joint Liquidator's Name and Address: Paul Anthony Higley (IP No. 11910) of Price Bailey LLP, 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS. Email: paul.higley@pricebailey.co.uk. Telephone: 0207 065 2660. : Joint Liquidator's Name and Address: Paul James Pittman (IP No. 13710) of Price Bailey LLP, 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS. Email: paul.pittman@pricebailey.co.uk. Telephone: 0207 065 2660. : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |