Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CFM II LIMITED
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 Overview

About Cfm Ii Ltd
CFM II LIMITED was founded on 1993-09-23 and has its registered office in Bishop's Stortford. The organisation's status is listed as "Liquidation". Cfm Ii Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CFM II LIMITED
 
Legal Registered Office
CAUSEWAY HOUSE
1 DANE STREET
BISHOP'S STORTFORD
HERTFORDSHIRE
CM23 3BT
Other companies in KT11
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CFM II LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   PB SANDCROFT MANAGEMENT SERVICES LIMITED   STORTFORD LIMITED
Is this data useful to you?
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.
Companies with same name CFM II LIMITED
The following companies were found which have the same name as CFM II LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CFM II LIMITED Unknown

Company Officers of CFM II LIMITED

Current Directors
Officer Role Date Appointed
DENA MICHELLE LO'BUE
Company Secretary 2016-02-10
PAUL JUSTIN ROBERT BOTHAMLEY
Director 2015-08-19
CLIFFORD ANDREW BOTTOMLEY
Director 2015-08-19
Previous Officers
Officer Role Date Appointed Date Resigned
ROBIN DAVID THURSTON
Company Secretary 1999-05-04 2016-02-10
ASIM IFTIKHAR CHOHAN
Director 2012-02-01 2015-08-19
DAVID PATRICK LEO CORRIDAN
Director 1996-02-23 2015-08-19
CHRISTINE VAN EECKHOUT
Director 2011-02-03 2012-02-01
RAYMOND GEOFFREY WARD
Director 1999-02-01 2011-02-03
CORNELIS JOHANNES KEMPENAAR
Director 2000-11-30 2009-09-10
JOHN ROGER SIMPSON BRICE
Director 2004-07-08 2008-05-29
JACOBUS GERARDUS MARIA DE JONG
Director 1997-12-04 2002-01-29
PAUL JOHN TILLER
Director 1993-09-24 2000-11-30
RORY JOSEPH O'NEILL
Director 1997-12-04 2000-05-04
ANDREA KENDALL LANGFORD
Company Secretary 1997-12-04 1999-08-10
JOHN CHRISTOPHER REYNOLDS
Company Secretary 1993-09-23 1999-05-04
JOHN ERNEST OSBORN
Director 1995-09-01 1999-02-01
DAVID WOOD MACLENNAN
Director 1996-01-02 1998-08-14
DAVID WILLIAM ROGERS
Director 1996-02-23 1998-06-01
JOHN CHRISTOPHER REYNOLDS
Director 1993-09-23 1997-12-04
EINAR FINN HAFSTAD
Director 1993-09-24 1995-11-14
DAVID PATRICK LEO CORRIDAN
Director 1993-09-10 1995-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL JUSTIN ROBERT BOTHAMLEY CVI INVESTMENT HOLDINGS II LIMITED Director 2018-02-16 CURRENT 2018-02-16 Active
PAUL JUSTIN ROBERT BOTHAMLEY CVI INVESTMENT HOLDINGS LIMITED Director 2018-01-26 CURRENT 2018-01-26 Active
PAUL JUSTIN ROBERT BOTHAMLEY CARGILL UK FINANCE LIMITED Director 2015-08-19 CURRENT 2013-05-23 Active - Proposal to Strike off
PAUL JUSTIN ROBERT BOTHAMLEY CARGILL FINANCIAL MARKETS LIMITED Director 2015-08-19 CURRENT 1990-04-26 Active
PAUL JUSTIN ROBERT BOTHAMLEY CARGILL FINANCE LIMITED Director 2011-02-03 CURRENT 1991-12-16 Active
PAUL JUSTIN ROBERT BOTHAMLEY FAIRMILE RECOVERIES (UK) LIMITED Director 2011-01-26 CURRENT 2007-04-24 Dissolved 2013-10-08
PAUL JUSTIN ROBERT BOTHAMLEY CARGILL PORTFOLIO INVESTMENTS LIMITED Director 2011-01-26 CURRENT 2002-02-01 Dissolved 2015-05-09
PAUL JUSTIN ROBERT BOTHAMLEY WOLVERTON PROPERTIES LIMITED Director 2011-01-26 CURRENT 2002-09-27 Dissolved 2017-07-05
PAUL JUSTIN ROBERT BOTHAMLEY CARGILL PROPERTY INVESTMENTS Director 2011-01-26 CURRENT 2003-05-29 Liquidation
PAUL JUSTIN ROBERT BOTHAMLEY CARGILL INVESTMENTS HOLDINGS LIMITED Director 2011-01-26 CURRENT 1998-06-02 Active
PAUL JUSTIN ROBERT BOTHAMLEY FAIRMILE PORTFOLIO MANAGEMENT LIMITED Director 2011-01-26 CURRENT 1994-01-25 Liquidation
PAUL JUSTIN ROBERT BOTHAMLEY CARGILL INVESTMENTS Director 2011-01-26 CURRENT 1995-02-07 Active
PAUL JUSTIN ROBERT BOTHAMLEY CARVAL INVESTORS UK LIMITED Director 2011-01-12 CURRENT 2006-06-30 Active
CLIFFORD ANDREW BOTTOMLEY CVI INVESTMENT HOLDINGS II LIMITED Director 2018-02-16 CURRENT 2018-02-16 Active
CLIFFORD ANDREW BOTTOMLEY CVI INVESTMENT HOLDINGS LIMITED Director 2018-01-26 CURRENT 2018-01-26 Active
CLIFFORD ANDREW BOTTOMLEY TESNIK DOS HOLDINGS LIMITED Director 2017-02-14 CURRENT 2017-02-14 Active
CLIFFORD ANDREW BOTTOMLEY TESNIK HOLDINGS LIMITED Director 2016-05-13 CURRENT 2016-05-13 Active
CLIFFORD ANDREW BOTTOMLEY CARVAL INVESTORS UK LIMITED Director 2016-05-11 CURRENT 2006-06-30 Active
CLIFFORD ANDREW BOTTOMLEY CARGILL PROPERTY INVESTMENTS Director 2015-08-19 CURRENT 2003-05-29 Liquidation
CLIFFORD ANDREW BOTTOMLEY CARGILL UK FINANCE LIMITED Director 2015-08-19 CURRENT 2013-05-23 Active - Proposal to Strike off
CLIFFORD ANDREW BOTTOMLEY CARGILL FINANCIAL MARKETS LIMITED Director 2015-08-19 CURRENT 1990-04-26 Active
CLIFFORD ANDREW BOTTOMLEY CARGILL INVESTMENTS HOLDINGS LIMITED Director 2015-08-19 CURRENT 1998-06-02 Active
CLIFFORD ANDREW BOTTOMLEY FAIRMILE PORTFOLIO MANAGEMENT LIMITED Director 2015-08-19 CURRENT 1994-01-25 Liquidation
CLIFFORD ANDREW BOTTOMLEY CARGILL INVESTMENTS Director 2015-08-19 CURRENT 1995-02-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-10-05LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-10-05LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/20 FROM 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS
2020-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/20 FROM 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS
2020-04-28PSC09Withdrawal of a person with significant control statement on 2020-04-28
2020-04-16LIQ03Voluntary liquidation Statement of receipts and payments to 2020-02-05
2019-03-13LIQ01Voluntary liquidation declaration of solvency
2019-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/19 FROM Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL
2019-02-25600Appointment of a voluntary liquidator
2019-02-25LRESSPResolutions passed:
  • Special resolution to wind up on 2019-02-06
2018-11-14AAFULL ACCOUNTS MADE UP TO 31/05/18
2018-11-14AAFULL ACCOUNTS MADE UP TO 31/05/18
2018-09-28CS01CONFIRMATION STATEMENT MADE ON 23/09/18, WITH NO UPDATES
2018-09-28CS01CONFIRMATION STATEMENT MADE ON 23/09/18, WITH NO UPDATES
2017-12-28AAFULL ACCOUNTS MADE UP TO 31/05/17
2017-09-25CS01CONFIRMATION STATEMENT MADE ON 23/09/17, WITH NO UPDATES
2017-09-25PSC02Notification of Cargill Invesments as a person with significant control on 2016-04-06
2017-01-25AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-10-04LATEST SOC04/10/16 STATEMENT OF CAPITAL;GBP 10;USD 16882998
2016-10-04CS01CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES
2016-02-10AP03Appointment of Dena Michelle Lo'bue as company secretary on 2016-02-10
2016-02-10TM02Termination of appointment of Robin David Thurston on 2016-02-10
2015-12-02AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-09-24LATEST SOC24/09/15 STATEMENT OF CAPITAL;GBP 10;USD 16882998
2015-09-24AR0123/09/15 ANNUAL RETURN FULL LIST
2015-08-19AP01DIRECTOR APPOINTED CLIFFORD ANDREW BOTTOMLEY
2015-08-19AP01DIRECTOR APPOINTED MR PAUL JUSTIN ROBERT BOTHAMLEY
2015-08-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CORRIDAN
2015-08-19TM01APPOINTMENT TERMINATED, DIRECTOR ASIM CHOHAN
2015-04-23CH01Director's details changed for Mr David Patrick Leo Corridan on 2015-04-23
2015-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/15 FROM Knowle Hill Park Fairmile Lane Cobham Surrey KT11 2PD
2014-11-20AAFULL ACCOUNTS MADE UP TO 31/05/14
2014-10-15LATEST SOC15/10/14 STATEMENT OF CAPITAL;GBP 10;USD 16882998
2014-10-15AR0123/09/14 ANNUAL RETURN FULL LIST
2013-11-13AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-09-23LATEST SOC23/09/13 STATEMENT OF CAPITAL;GBP 10;USD 16882998
2013-09-23AR0123/09/13 ANNUAL RETURN FULL LIST
2013-08-08CH03SECRETARY'S DETAILS CHNAGED FOR MR ROBIN DAVID THURSTON on 2013-08-07
2012-11-07AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-10-02AR0123/09/12 ANNUAL RETURN FULL LIST
2012-06-21RES13Resolutions passed:
  • Auditors resignation 19/06/2012
2012-06-15MISCSECTION 519
2012-06-12AUDAUDITOR'S RESIGNATION
2012-02-06AP01DIRECTOR APPOINTED MR ASIM CHOHAN
2012-02-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE VAN EECKHOUT
2011-12-07AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-09-23AR0123/09/11 FULL LIST
2011-03-10AP01DIRECTOR APPOINTED CHRISTINE VAN EECKHOUT
2011-03-10TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND WARD
2010-12-09AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-09-23AR0123/09/10 FULL LIST
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND GEOFFREY WARD / 02/03/2010
2010-03-02AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-10-14TM01APPOINTMENT TERMINATED, DIRECTOR CORNELIS KEMPENAAR
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PATRICK LEO CORRIDAN / 05/10/2009
2009-09-30363aRETURN MADE UP TO 23/09/09; FULL LIST OF MEMBERS
2008-12-12AAFULL ACCOUNTS MADE UP TO 31/05/08
2008-09-24363aRETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS
2008-06-10288bAPPOINTMENT TERMINATED DIRECTOR JOHN BRICE
2008-01-15AAFULL ACCOUNTS MADE UP TO 31/05/07
2007-09-24363aRETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS
2007-08-03288cDIRECTOR'S PARTICULARS CHANGED
2007-02-06AAFULL ACCOUNTS MADE UP TO 31/05/06
2006-09-25363aRETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS
2006-03-16AAFULL ACCOUNTS MADE UP TO 31/05/05
2005-09-26363aRETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS
2005-03-29AAFULL ACCOUNTS MADE UP TO 31/05/04
2004-10-04363aRETURN MADE UP TO 23/09/04; NO CHANGE OF MEMBERS
2004-07-29288aNEW DIRECTOR APPOINTED
2003-10-08363aRETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS
2003-09-17AAFULL ACCOUNTS MADE UP TO 31/05/03
2003-04-04AAFULL ACCOUNTS MADE UP TO 31/05/02
2002-09-25363aRETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS
2002-04-11ELRESS386 DISP APP AUDS 20/03/02
2002-04-11ELRESS366A DISP HOLDING AGM 20/03/02
2002-04-08ELRESS386 DISP APP AUDS 20/03/02
2002-04-08ELRESS366A DISP HOLDING AGM 20/03/02
2002-03-27AAFULL ACCOUNTS MADE UP TO 31/05/01
2002-02-06288cDIRECTOR'S PARTICULARS CHANGED
2002-02-06288bDIRECTOR RESIGNED
2001-10-15363aRETURN MADE UP TO 23/09/01; FULL LIST OF MEMBERS
2001-01-17288aNEW DIRECTOR APPOINTED
2000-12-12288bDIRECTOR RESIGNED
2000-09-27363aRETURN MADE UP TO 23/09/00; FULL LIST OF MEMBERS
2000-09-20288cDIRECTOR'S PARTICULARS CHANGED
2000-09-15AAFULL ACCOUNTS MADE UP TO 31/05/00
2000-08-18288cDIRECTOR'S PARTICULARS CHANGED
2000-07-27MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-07-27WRES01ALTER ARTICLES 12/07/00
2000-05-26288bDIRECTOR RESIGNED
2000-03-23AAFULL ACCOUNTS MADE UP TO 31/05/99
1999-10-04363aRETURN MADE UP TO 23/09/99; FULL LIST OF MEMBERS
1999-08-18288bSECRETARY RESIGNED
1999-07-06288cSECRETARY'S PARTICULARS CHANGED
1999-05-15288aNEW SECRETARY APPOINTED
1999-05-15288bSECRETARY RESIGNED
1999-02-15AAFULL ACCOUNTS MADE UP TO 31/05/98
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to CFM II LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2019-02-12
Notices to Creditors2019-02-12
Resolutions for Winding-up2019-02-12
Fines / Sanctions
No fines or sanctions have been issued against CFM II LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEPOSIT AGREEMENT 1993-10-05 Satisfied BANK AUSTRIA A.G.
Intangible Assets
Patents
We have not found any records of CFM II LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CFM II LIMITED
Trademarks
We have not found any records of CFM II LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CFM II LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as CFM II LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where CFM II LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyCFM II LIMITEDEvent Date2019-02-06
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 TypeNotices to Creditors
Defending partyCFM II LIMITEDEvent Date2019-02-06
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 TypeResolutions for Winding-up
Defending partyCFM II LIMITEDEvent Date2019-02-06
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. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CFM II LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CFM II LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.