Liquidation
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 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 | ||||
|
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 |
Last Datalog update: | 2023-06-05 13:26:27 |
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 | ||
---|---|---|---|---|
CFSL REALISATIONS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PETER STANLEY CARTWRIGHT |
||
MARK CARTWRIGHT |
||
PETER STANLEY CARTWRIGHT |
||
CHRISTOPHER DELANEY |
||
LISA LEE |
||
PHILIP ANTHONY RODMAN |
||
LAWRENCE TODD |
||
ROBERT EDWARD WARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER JOHN SMITH |
Director | ||
STEVEN CARTWIGHT |
Director | ||
ALAN JOHN CARTWRIGHT |
Director | ||
ALAN CARTWRIGHT |
Director | ||
DOROTHY MAY GRAEME |
Nominated Secretary | ||
LESLEY JOYCE GRAEME |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CPL REALISATIONS 2020 LIMITED | Company Secretary | 1995-11-07 | CURRENT | 1995-11-07 | Liquidation | |
CARTWRIGHT INTERMODAL LEASING LIMITED | Company Secretary | 1995-02-09 | CURRENT | 1994-07-18 | Active - Proposal to Strike off | |
CCL REALISATIONS 2020 LIMITED | Company Secretary | 1994-01-19 | CURRENT | 1994-01-19 | Liquidation | |
CRL REALISATIONS 2020 LIMITED | Company Secretary | 1993-10-01 | CURRENT | 1993-03-30 | Liquidation | |
SCSC REALISATIONS LIMITED | Company Secretary | 1992-07-20 | CURRENT | 1961-03-24 | Liquidation | |
CARTWRIGHT FREIGHT SYSTEMS LIMITED | Company Secretary | 1991-07-20 | CURRENT | 1979-12-07 | Active - Proposal to Strike off | |
CARTWRIGHT TRAILERS LIMITED | Company Secretary | 1991-07-20 | CURRENT | 1977-09-01 | Active - Proposal to Strike off | |
CFL REALISATIONS 2020 LIMITED | Company Secretary | 1991-07-20 | CURRENT | 1986-09-29 | Liquidation | |
CARTWRIGHT FABRICATIONS LIMITED | Company Secretary | 1991-07-20 | CURRENT | 1987-12-24 | Liquidation | |
CFSGL REALISATIONS 2020 LIMITED | Director | 2017-07-07 | CURRENT | 2017-07-07 | Liquidation | |
CARTWRIGHT HOLDINGS LTD | Director | 2015-03-20 | CURRENT | 2015-03-20 | In Administration/Administrative Receiver | |
CPL REALISATIONS 2020 LIMITED | Director | 2012-04-01 | CURRENT | 1995-11-07 | Liquidation | |
CF1 LIMITED | Director | 1998-02-10 | CURRENT | 1997-07-02 | Liquidation | |
CARTWRIGHT INTERMODAL LEASING LIMITED | Director | 1994-09-08 | CURRENT | 1994-07-18 | Active - Proposal to Strike off | |
CCL REALISATIONS 2020 LIMITED | Director | 1994-01-19 | CURRENT | 1994-01-19 | Liquidation | |
CRL REALISATIONS 2020 LIMITED | Director | 1993-10-01 | CURRENT | 1993-03-30 | Liquidation | |
SCSC REALISATIONS LIMITED | Director | 1992-07-20 | CURRENT | 1961-03-24 | Liquidation | |
CARTWRIGHT FREIGHT SYSTEMS LIMITED | Director | 1991-07-20 | CURRENT | 1979-12-07 | Active - Proposal to Strike off | |
CARTWRIGHT TRAILERS LIMITED | Director | 1991-07-20 | CURRENT | 1977-09-01 | Active - Proposal to Strike off | |
CFL REALISATIONS 2020 LIMITED | Director | 1991-07-20 | CURRENT | 1986-09-29 | Liquidation | |
CARTWRIGHT FABRICATIONS LIMITED | Director | 1991-07-20 | CURRENT | 1987-12-24 | Liquidation | |
CARTWRIGHT SPECIALIST VEHICLES LIMITED | Director | 1991-06-06 | CURRENT | 1991-06-06 | Active - Proposal to Strike off | |
CFSGL REALISATIONS 2020 LIMITED | Director | 2017-07-07 | CURRENT | 2017-07-07 | Liquidation | |
DALE FLEET LOGISTICS LIMITED | Director | 2014-09-16 | CURRENT | 2014-09-16 | Liquidation | |
DALE AUTO LOGISTICS LTD | Director | 2007-04-10 | CURRENT | 2007-04-05 | Dissolved 2016-06-21 | |
CFSGL REALISATIONS 2020 LIMITED | Director | 2017-07-07 | CURRENT | 2017-07-07 | Liquidation | |
CARTWRIGHT SECURITY LIMITED | Director | 2017-11-08 | CURRENT | 2017-11-08 | Active - Proposal to Strike off | |
CFSGL REALISATIONS 2020 LIMITED | Director | 2017-09-16 | CURRENT | 2017-07-07 | Liquidation | |
CARTWRIGHT HOLDINGS LTD | Director | 2017-09-16 | CURRENT | 2015-03-20 | In Administration/Administrative Receiver | |
CFL REALISATIONS 2020 LIMITED | Director | 2017-09-16 | CURRENT | 1986-09-29 | Liquidation | |
CARTWRIGHT FABRICATIONS LIMITED | Director | 2017-09-16 | CURRENT | 1987-12-24 | Liquidation | |
CCL REALISATIONS 2020 LIMITED | Director | 2017-09-16 | CURRENT | 1994-01-19 | Liquidation | |
CPL REALISATIONS 2020 LIMITED | Director | 2017-09-15 | CURRENT | 1995-11-07 | Liquidation | |
EMTEK SERVICES LIMITED | Director | 2017-08-01 | CURRENT | 2008-07-23 | Active - Proposal to Strike off | |
CRL REALISATIONS 2020 LIMITED | Director | 2017-05-08 | CURRENT | 1993-03-30 | Liquidation | |
CARTWRIGHT EMPLOYMENT SERVICES LIMITED | Director | 2017-02-03 | CURRENT | 2017-02-03 | Liquidation | |
SCSC REALISATIONS LIMITED | Director | 2016-09-19 | CURRENT | 1961-03-24 | Liquidation | |
LOGANIA LTD | Director | 2014-08-01 | CURRENT | 2014-08-01 | Dissolved 2017-03-21 | |
K. J. G. FINANCIAL SERVICES LIMITED | Director | 2002-01-17 | CURRENT | 2001-10-08 | Dissolved 2018-04-24 | |
GRIFFIN COURT TRUSTEES LIMITED | Director | 1996-06-03 | CURRENT | 1996-06-03 | Dissolved 2015-09-15 |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-03-24 | ||
REGISTERED OFFICE CHANGED ON 20/05/23 FROM C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN | ||
Voluntary liquidation Statement of receipts and payments to 2022-03-24 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-03-24 | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 18/02/22 FROM C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 06/09/21 FROM 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN | |
AD01 | REGISTERED OFFICE CHANGED ON 29/06/21 FROM C/O Deloitte Four Brindley Place Birmingham B1 2HZ | |
600 | Appointment of a voluntary liquidator | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AM11 | Notice of appointment of a replacement or additional administrator | |
AM16 | Notice of order removing administrator from office | |
AM07 | Liquidation creditors meeting | |
AM02 | Liquidation statement of affairs AM02SOA/AM02SOC | |
AM03 | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 23/10/20 FROM Head Office Atlantic Street Broadheath Altrincham Cheshire WA14 5EW | |
AM01 | Appointment of an administrator | |
RES15 | CHANGE OF COMPANY NAME 02/10/20 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030454570002 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT EDWARD WARD | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 030454570004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 030454570003 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DELANEY | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR ROBERT EDWARD WARD | |
LATEST SOC | 12/01/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030454570001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 030454570002 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 04/12/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 30/11/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER DELANEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN SMITH | |
LATEST SOC | 01/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/04/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 15/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/04/14 ANNUAL RETURN FULL LIST | |
AR01 | 13/04/14 ANNUAL RETURN FULL LIST | |
AR01 | 12/04/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN CARTWIGHT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN CARTWRIGHT | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13 | |
RES01 | ADOPT ARTICLES 15/08/13 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 030454570001 | |
AR01 | 12/04/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED LISA LEE | |
AP01 | DIRECTOR APPOINTED LAWRENCE TODD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN CARTWRIGHT | |
AP01 | DIRECTOR APPOINTED ALAN JOHN CARTWRIGHT | |
AP01 | DIRECTOR APPOINTED MARK CARTWRIGHT | |
AP01 | DIRECTOR APPOINTED STEVEN CARTWIGHT | |
AP01 | DIRECTOR APPOINTED CHRISTOPHER JOHN SMITH | |
AP01 | DIRECTOR APPOINTED PHILIP ANTHONY RODMAN | |
SH01 | 15/04/13 STATEMENT OF CAPITAL GBP 100 | |
RES15 | CHANGE OF NAME 28/03/2013 | |
CERTNM | COMPANY NAME CHANGED CARTWRIGHT TRAINING LIMITED CERTIFICATE ISSUED ON 18/04/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/06/2012 FROM GRIFFIN COURT 201 CHAPEL STREET MANCHESTER M3 5EQ ENGLAND | |
AR01 | 12/04/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 12/04/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER STANLEY CARTWRIGHT / 20/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CARTWRIGHT / 20/09/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PETER STANLEY CARTWRIGHT / 20/09/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/08/2010 FROM 201 CHAPEL STREET SALFORD MANCHESTER M3 5EQ | |
AR01 | 12/04/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 12/04/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 12/04/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/03/99 | |
363s | RETURN MADE UP TO 12/04/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/04/98 | |
363s | RETURN MADE UP TO 12/04/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/04/97 | |
363s | RETURN MADE UP TO 12/04/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
363a | RETURN MADE UP TO 12/04/96; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED FLEECEFASHION LIMITED CERTIFICATE ISSUED ON 22/09/95 |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry 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 |
Notice of | 2021-12-01 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2020-10-14 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC | ||
Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
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
The top companies supplying to UK government with the same SIC code (29100 - Manufacture of motor vehicles) as CFSL REALISATIONS LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | CFSL REALISATIONS LIMITED | Event Date | 2021-12-01 |
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
Defending party | CFSL REALISATIONS LIMITED | Event Date | 2020-10-14 |
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. | |||
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. |