Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CFSL REALISATIONS LIMITED
Company Information for

CFSL REALISATIONS LIMITED

C/O TENEO FINANCIAL ADVISORY LIMITED THE COLMORE BUILDING, 20 COLMORE CIRCUS QUEENSWAY, BIRMINGHAM, B4 6AT,
Company Registration Number
03045457
Private Limited Company
Liquidation

Company Overview

About Cfsl Realisations Ltd
CFSL REALISATIONS LIMITED was founded on 1995-04-12 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Cfsl Realisations Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CFSL REALISATIONS LIMITED
 
Legal Registered Office
C/O TENEO FINANCIAL ADVISORY LIMITED THE COLMORE BUILDING
20 COLMORE CIRCUS QUEENSWAY
BIRMINGHAM
B4 6AT
Other companies in WA14
 
Previous Names
CARTWRIGHT FLEET SERVICES LIMITED02/10/2020
CARTWRIGHT TRAINING LIMITED18/04/2013
Filing Information
Company Number 03045457
Company ID Number 03045457
Date formed 1995-04-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB159924662  
Last Datalog update: 2023-06-05 13:26:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CFSL REALISATIONS 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 CFSL REALISATIONS LIMITED
The following companies were found which have the same name as CFSL REALISATIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CFSL REALISATIONS LIMITED Unknown

Company Officers of CFSL REALISATIONS LIMITED

Current Directors
Officer Role Date Appointed
PETER STANLEY CARTWRIGHT
Company Secretary 1995-08-24
MARK CARTWRIGHT
Director 2013-04-15
PETER STANLEY CARTWRIGHT
Director 1995-08-24
CHRISTOPHER DELANEY
Director 2014-07-16
LISA LEE
Director 2013-05-01
PHILIP ANTHONY RODMAN
Director 2013-04-15
LAWRENCE TODD
Director 2013-05-01
ROBERT EDWARD WARD
Director 2017-09-16
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JOHN SMITH
Director 2013-04-15 2014-07-16
STEVEN CARTWIGHT
Director 2013-04-15 2014-03-25
ALAN JOHN CARTWRIGHT
Director 2013-04-15 2014-03-25
ALAN CARTWRIGHT
Director 1995-08-24 2011-11-02
DOROTHY MAY GRAEME
Nominated Secretary 1995-04-12 1995-08-24
LESLEY JOYCE GRAEME
Nominated Director 1995-04-12 1995-08-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER STANLEY CARTWRIGHT CPL REALISATIONS 2020 LIMITED Company Secretary 1995-11-07 CURRENT 1995-11-07 Liquidation
PETER STANLEY CARTWRIGHT CARTWRIGHT INTERMODAL LEASING LIMITED Company Secretary 1995-02-09 CURRENT 1994-07-18 Active - Proposal to Strike off
PETER STANLEY CARTWRIGHT CCL REALISATIONS 2020 LIMITED Company Secretary 1994-01-19 CURRENT 1994-01-19 Liquidation
PETER STANLEY CARTWRIGHT CRL REALISATIONS 2020 LIMITED Company Secretary 1993-10-01 CURRENT 1993-03-30 Liquidation
PETER STANLEY CARTWRIGHT SCSC REALISATIONS LIMITED Company Secretary 1992-07-20 CURRENT 1961-03-24 Liquidation
PETER STANLEY CARTWRIGHT CARTWRIGHT FREIGHT SYSTEMS LIMITED Company Secretary 1991-07-20 CURRENT 1979-12-07 Active - Proposal to Strike off
PETER STANLEY CARTWRIGHT CARTWRIGHT TRAILERS LIMITED Company Secretary 1991-07-20 CURRENT 1977-09-01 Active - Proposal to Strike off
PETER STANLEY CARTWRIGHT CFL REALISATIONS 2020 LIMITED Company Secretary 1991-07-20 CURRENT 1986-09-29 Liquidation
PETER STANLEY CARTWRIGHT CARTWRIGHT FABRICATIONS LIMITED Company Secretary 1991-07-20 CURRENT 1987-12-24 Liquidation
PETER STANLEY CARTWRIGHT CFSGL REALISATIONS 2020 LIMITED Director 2017-07-07 CURRENT 2017-07-07 Liquidation
PETER STANLEY CARTWRIGHT CARTWRIGHT HOLDINGS LTD Director 2015-03-20 CURRENT 2015-03-20 In Administration/Administrative Receiver
PETER STANLEY CARTWRIGHT CPL REALISATIONS 2020 LIMITED Director 2012-04-01 CURRENT 1995-11-07 Liquidation
PETER STANLEY CARTWRIGHT CF1 LIMITED Director 1998-02-10 CURRENT 1997-07-02 Liquidation
PETER STANLEY CARTWRIGHT CARTWRIGHT INTERMODAL LEASING LIMITED Director 1994-09-08 CURRENT 1994-07-18 Active - Proposal to Strike off
PETER STANLEY CARTWRIGHT CCL REALISATIONS 2020 LIMITED Director 1994-01-19 CURRENT 1994-01-19 Liquidation
PETER STANLEY CARTWRIGHT CRL REALISATIONS 2020 LIMITED Director 1993-10-01 CURRENT 1993-03-30 Liquidation
PETER STANLEY CARTWRIGHT SCSC REALISATIONS LIMITED Director 1992-07-20 CURRENT 1961-03-24 Liquidation
PETER STANLEY CARTWRIGHT CARTWRIGHT FREIGHT SYSTEMS LIMITED Director 1991-07-20 CURRENT 1979-12-07 Active - Proposal to Strike off
PETER STANLEY CARTWRIGHT CARTWRIGHT TRAILERS LIMITED Director 1991-07-20 CURRENT 1977-09-01 Active - Proposal to Strike off
PETER STANLEY CARTWRIGHT CFL REALISATIONS 2020 LIMITED Director 1991-07-20 CURRENT 1986-09-29 Liquidation
PETER STANLEY CARTWRIGHT CARTWRIGHT FABRICATIONS LIMITED Director 1991-07-20 CURRENT 1987-12-24 Liquidation
PETER STANLEY CARTWRIGHT CARTWRIGHT SPECIALIST VEHICLES LIMITED Director 1991-06-06 CURRENT 1991-06-06 Active - Proposal to Strike off
CHRISTOPHER DELANEY CFSGL REALISATIONS 2020 LIMITED Director 2017-07-07 CURRENT 2017-07-07 Liquidation
CHRISTOPHER DELANEY DALE FLEET LOGISTICS LIMITED Director 2014-09-16 CURRENT 2014-09-16 Liquidation
CHRISTOPHER DELANEY DALE AUTO LOGISTICS LTD Director 2007-04-10 CURRENT 2007-04-05 Dissolved 2016-06-21
LAWRENCE TODD CFSGL REALISATIONS 2020 LIMITED Director 2017-07-07 CURRENT 2017-07-07 Liquidation
ROBERT EDWARD WARD CARTWRIGHT SECURITY LIMITED Director 2017-11-08 CURRENT 2017-11-08 Active - Proposal to Strike off
ROBERT EDWARD WARD CFSGL REALISATIONS 2020 LIMITED Director 2017-09-16 CURRENT 2017-07-07 Liquidation
ROBERT EDWARD WARD CARTWRIGHT HOLDINGS LTD Director 2017-09-16 CURRENT 2015-03-20 In Administration/Administrative Receiver
ROBERT EDWARD WARD CFL REALISATIONS 2020 LIMITED Director 2017-09-16 CURRENT 1986-09-29 Liquidation
ROBERT EDWARD WARD CARTWRIGHT FABRICATIONS LIMITED Director 2017-09-16 CURRENT 1987-12-24 Liquidation
ROBERT EDWARD WARD CCL REALISATIONS 2020 LIMITED Director 2017-09-16 CURRENT 1994-01-19 Liquidation
ROBERT EDWARD WARD CPL REALISATIONS 2020 LIMITED Director 2017-09-15 CURRENT 1995-11-07 Liquidation
ROBERT EDWARD WARD EMTEK SERVICES LIMITED Director 2017-08-01 CURRENT 2008-07-23 Active - Proposal to Strike off
ROBERT EDWARD WARD CRL REALISATIONS 2020 LIMITED Director 2017-05-08 CURRENT 1993-03-30 Liquidation
ROBERT EDWARD WARD CARTWRIGHT EMPLOYMENT SERVICES LIMITED Director 2017-02-03 CURRENT 2017-02-03 Liquidation
ROBERT EDWARD WARD SCSC REALISATIONS LIMITED Director 2016-09-19 CURRENT 1961-03-24 Liquidation
ROBERT EDWARD WARD LOGANIA LTD Director 2014-08-01 CURRENT 2014-08-01 Dissolved 2017-03-21
ROBERT EDWARD WARD K. J. G. FINANCIAL SERVICES LIMITED Director 2002-01-17 CURRENT 2001-10-08 Dissolved 2018-04-24
ROBERT EDWARD WARD GRIFFIN COURT TRUSTEES LIMITED Director 1996-06-03 CURRENT 1996-06-03 Dissolved 2015-09-15

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
2023-05-25Voluntary liquidation Statement of receipts and payments to 2023-03-24
2023-05-20REGISTERED OFFICE CHANGED ON 20/05/23 FROM C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2022-05-23Voluntary liquidation Statement of receipts and payments to 2022-03-24
2022-05-23LIQ03Voluntary liquidation Statement of receipts and payments to 2022-03-24
2022-03-04NDISCNotice to Registrar of Companies of Notice of disclaimer
2022-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/22 FROM C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2021-11-09NDISCNotice to Registrar of Companies of Notice of disclaimer
2021-10-13NDISCNotice to Registrar of Companies of Notice of disclaimer
2021-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/21 FROM 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2021-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/21 FROM C/O Deloitte Four Brindley Place Birmingham B1 2HZ
2021-04-13600Appointment of a voluntary liquidator
2021-03-25AM22Liquidation. Administration move to voluntary liquidation
2021-01-13AM11Notice of appointment of a replacement or additional administrator
2021-01-13AM16Notice of order removing administrator from office
2020-12-31AM07Liquidation creditors meeting
2020-12-23AM02Liquidation statement of affairs AM02SOA/AM02SOC
2020-11-02AM03Statement of administrator's proposal
2020-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/20 FROM Head Office Atlantic Street Broadheath Altrincham Cheshire WA14 5EW
2020-10-19AM01Appointment of an administrator
2020-10-02RES15CHANGE OF COMPANY NAME 02/10/20
2020-08-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030454570002
2020-08-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT EDWARD WARD
2020-03-09MEM/ARTSARTICLES OF ASSOCIATION
2020-01-15RES13Resolutions passed:
  • Company documents & business 13/12/2019
  • ALTER ARTICLES
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2019-12-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 030454570004
2019-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 030454570003
2019-07-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DELANEY
2018-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-12-07CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2018-01-02AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES
2017-09-29AP01DIRECTOR APPOINTED MR ROBERT EDWARD WARD
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 200
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2017-01-03AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030454570001
2016-03-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 030454570002
2015-12-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-12-04LATEST SOC04/12/15 STATEMENT OF CAPITAL;GBP 200
2015-12-04AR0130/11/15 ANNUAL RETURN FULL LIST
2015-06-17AP01DIRECTOR APPOINTED MR CHRISTOPHER DELANEY
2015-06-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN SMITH
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-01AR0112/04/15 ANNUAL RETURN FULL LIST
2014-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-07-15LATEST SOC15/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-15AR0114/04/14 ANNUAL RETURN FULL LIST
2014-07-14AR0113/04/14 ANNUAL RETURN FULL LIST
2014-05-07AR0112/04/14 ANNUAL RETURN FULL LIST
2014-03-27TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN CARTWIGHT
2014-03-27TM01APPOINTMENT TERMINATED, DIRECTOR ALAN CARTWRIGHT
2014-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-08-15RES01ADOPT ARTICLES 15/08/13
2013-08-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 030454570001
2013-06-27AR0112/04/13 ANNUAL RETURN FULL LIST
2013-05-30AP01DIRECTOR APPOINTED LISA LEE
2013-05-30AP01DIRECTOR APPOINTED LAWRENCE TODD
2013-04-30TM01APPOINTMENT TERMINATED, DIRECTOR ALAN CARTWRIGHT
2013-04-23AP01DIRECTOR APPOINTED ALAN JOHN CARTWRIGHT
2013-04-23AP01DIRECTOR APPOINTED MARK CARTWRIGHT
2013-04-23AP01DIRECTOR APPOINTED STEVEN CARTWIGHT
2013-04-23AP01DIRECTOR APPOINTED CHRISTOPHER JOHN SMITH
2013-04-23AP01DIRECTOR APPOINTED PHILIP ANTHONY RODMAN
2013-04-23SH0115/04/13 STATEMENT OF CAPITAL GBP 100
2013-04-18RES15CHANGE OF NAME 28/03/2013
2013-04-18CERTNMCOMPANY NAME CHANGED CARTWRIGHT TRAINING LIMITED CERTIFICATE ISSUED ON 18/04/13
2013-04-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/2012 FROM GRIFFIN COURT 201 CHAPEL STREET MANCHESTER M3 5EQ ENGLAND
2012-05-10AR0112/04/12 FULL LIST
2011-06-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-04-27AR0112/04/11 FULL LIST
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER STANLEY CARTWRIGHT / 20/09/2010
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CARTWRIGHT / 20/09/2010
2010-09-21CH03SECRETARY'S CHANGE OF PARTICULARS / PETER STANLEY CARTWRIGHT / 20/09/2010
2010-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/2010 FROM 201 CHAPEL STREET SALFORD MANCHESTER M3 5EQ
2010-05-13AR0112/04/10 FULL LIST
2010-05-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2009-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-05-12363aRETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS
2008-12-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-08-13363aRETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS
2008-01-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-05-24363sRETURN MADE UP TO 12/04/07; NO CHANGE OF MEMBERS
2006-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-06-20363sRETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS
2005-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-08-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-06-24363sRETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS
2004-10-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-05-25363sRETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS
2003-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-04-12363sRETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS
2002-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-04-29363sRETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS
2001-08-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-06-15363sRETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS
2000-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-04-17363sRETURN MADE UP TO 12/04/00; FULL LIST OF MEMBERS
1999-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/03/99
1999-04-17363sRETURN MADE UP TO 12/04/99; FULL LIST OF MEMBERS
1998-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/04/98
1998-04-23363sRETURN MADE UP TO 12/04/98; NO CHANGE OF MEMBERS
1997-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/04/97
1997-04-15363sRETURN MADE UP TO 12/04/97; NO CHANGE OF MEMBERS
1996-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-06-01363aRETURN MADE UP TO 12/04/96; FULL LIST OF MEMBERS
1995-09-21CERTNMCOMPANY NAME CHANGED FLEECEFASHION LIMITED CERTIFICATE ISSUED ON 22/09/95
Industry Information
SIC/NAIC Codes
29 - Manufacture of motor vehicles, trailers and semi-trailers
291 - Manufacture of motor vehicles
29100 - Manufacture of motor vehicles




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM2008264 Active Licenced property: GLASGOW BUSINESS PARK 10 SPRINGHILL PARKWAY BAILLIESTON GLASGOW BAILLIESTON GB G69 6GA. Correspondance address: BROADHEATH ATLANTIC STREET ALTRINCHAM GB WA14 5EW
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1146679 Active Licenced property: RIDGE ROAD INDUSTRIAL PREMISES LEDSTON LUCK LEEDS LEDSTON LUCK GB LS25 7BS. Correspondance address: BROADHEATH ATLANTIC STREET ALTRINCHAM GB WA14 5EW
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD1136331 Active Licenced property: WESTGATE CARTWRIGHT FLEET SERVICES LIMITED ALDRIDGE WALSALL ALDRIDGE GB WS9 8EZ. Correspondance address: BROADHEATH ATLANTIC STREET ALTRINCHAM GB WA14 5EW

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Notice of 2021-12-01
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2020-10-14
Fines / Sanctions
No fines or sanctions have been issued against CFSL REALISATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-02-29 Outstanding BARCLAYS BANK PLC
2013-08-13 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2018-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CFSL REALISATIONS LIMITED

Intangible Assets
Patents
We have not found any records of CFSL REALISATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CFSL REALISATIONS LIMITED
Trademarks
We have not found any records of CFSL REALISATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CFSL REALISATIONS 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 (29100 - Manufacture of motor vehicles) as CFSL REALISATIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CFSL REALISATIONS 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 TypeNotice of
Defending partyCFSL REALISATIONS LIMITEDEvent Date2021-12-01
 
Initiating party Event TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyCFSL REALISATIONS LIMITEDEvent Date2020-10-14
On 22 September 2020 , the company entered administration. We, the directors, Lawrence Todd, of 103 Pope Lane, Higher Penwartham, Preston, PR1 9DB , Rob Pennycock of 305 Walmersley Road, Bury, B9 6NX and John Eggerton of 2 St Georges Way, Kingsmead, Nr Northwich, Cheshire, CW9 8XG were directors of the above-named company on the day it entered administration. We give notice that we are acting and intend to continue to act in one or more of the ways to which section216(3) of the Insolvency Act 1986 would apply if the above-named company were to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named company under the following name: Contract Vehicles Fleet Services Limited; Fleet Services; Cartwright; Cartwright Fleet Services; Cartwright Fleet Services Limited; Cartwrights Rule 22.5 - Statement as to the effect of the notice under rule 22.4(2): Section 216(3) of the Insolvency Act 1986 lists the activities that a director of a company that has gone into insolvent liquidation may not undertake unless the court gives permission or there is an exception in the Insolvency Rules made under the Insolvency Act 1986. (This includes the exceptions in Part 22 of the Insolvency (England and Wales) Rules 2016). These activities are- (a)acting as a director of another company that is known by a name which is either the same as a name used by the company in insolvent liquidation in the 12months before it entered liquidation or is so similar as to suggest an association with that company; (b)directly or indirectly being concerned or taking part in the promotion, formation or management of any such company; or (c)directly or indirectly being concerned in the carrying on of a business otherwise than through a company under a name of the kind mentioned in (a) above. This notice is given in pursuance of Rule 22.4 of the Insolvency (England and Wales) Rules 2016 where the business of a company which is in, or may go into, insolvent liquidation is, or is to be, carried on otherwise than by the company in liquidation with the involvement of a director of that company and under the same or a similar name to that of that company. The purpose of the giving of this notice is to permit the director to act in these circumstances where the company enters (or has entered) insolvent liquidation without the director committing a criminal offence and in the case of the carrying on of the business through another company, being personally liable for that companys debts. Notice may be given where the person giving the notice is already the director of a company which proposes to adopt a prohibited name.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CFSL REALISATIONS 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 CFSL REALISATIONS 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.