Company Information for CF NORTHWEST LTD
REGENCY HOUSE, 45 - 53 CHORLEY NEW ROAD, BOLTON, BL1 4QR,
|
Company Registration Number
04979974
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||||
---|---|---|---|---|---|---|
CF NORTHWEST LTD | ||||||
Legal Registered Office | ||||||
REGENCY HOUSE 45 - 53 CHORLEY NEW ROAD BOLTON BL1 4QR Other companies in M25 | ||||||
Previous Names | ||||||
|
Company Number | 04979974 | |
---|---|---|
Company ID Number | 04979974 | |
Date formed | 2003-12-01 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 28/04/2016 | |
Return next due | 26/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB897417763 |
Last Datalog update: | 2024-03-07 03:26:45 |
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. |
Officer | Role | Date Appointed |
---|---|---|
MARGARET MARY MCSWEENEY |
||
JOHN GERARD MCSWEENEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN GERARD PATRICK MCSWEENEY JNR |
Director | ||
JOHN MCSWEENEY |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Job Title | Location | Job description | Date posted |
---|---|---|---|
CCDO Operative | Manchester | We are currently recruiting for Demolition Staff based in the Greater Manchester area for immediate start. We are looking for experienced CCDO operatives with | |
Demolition Sale and maketing development manager | Manchester | We are looking to recruit a sales and marketing devolvement Manager with a good demolition background. We are a well-established demolition company based in... |
Date | Document Type | Document Description |
---|---|---|
Compulsory strike-off action has been suspended | ||
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS FLOYD POLLITT | |
AP01 | DIRECTOR APPOINTED JOHN JOSEPH MARSHALL | |
CH01 | Director's details changed for Mr Richard James Watson on 2021-02-09 | |
RES15 | CHANGE OF COMPANY NAME 22/12/20 | |
PSC05 | Change of details for Complete D Group Limited as a person with significant control on 2019-12-20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES | |
RES15 | CHANGE OF COMPANY NAME 04/03/20 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/01/20 FROM Parkgates, Bury New Road Prestwich Manchester M25 0JW | |
PSC02 | Notification of Complete D Group Limited as a person with significant control on 2019-12-20 | |
PSC07 | CESSATION OF JOHN GERRARD MCSWEENEY AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN GERRARD MCSWEENEY | |
TM02 | Termination of appointment of Margaret Mary Mcsweeney on 2019-12-20 | |
AP01 | DIRECTOR APPOINTED MR RICHARD JAMES WATSON | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049799740004 | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/19, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 049799740004 | |
PSC04 | Change of details for Mr John Gerrard Mcsweeney as a person with significant control on 2018-11-14 | |
CH01 | Director's details changed for Mr John Gerard Mcsweeney on 2018-11-14 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/18, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 049799740003 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 11/05/17 STATEMENT OF CAPITAL;GBP 20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES | |
SH01 | 22/03/17 STATEMENT OF CAPITAL GBP 10 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN GERARD PATRICK MCSWEENEY JNR | |
AP01 | DIRECTOR APPOINTED MR JOHN GERARD MCSWEENEY | |
LATEST SOC | 07/05/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 28/04/15 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MARGARET MARY MCSWEENEY on 2015-05-07 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/05/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 28/04/14 ANNUAL RETURN FULL LIST | |
AR01 | 28/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
AR01 | 28/04/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AR01 | 28/04/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 28/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN GERARD PATRICK MCSWEENEY JNR / 28/04/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/03/2010 TO 31/12/2009 | |
SH01 | 31/12/09 STATEMENT OF CAPITAL GBP 10 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
CERTNM | COMPANY NAME CHANGED MCSWEENEY LIMITED CERTIFICATE ISSUED ON 19/08/08 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCSWEENEY / 14/08/2008 | |
225 | PREVEXT FROM 31/12/2007 TO 31/03/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN MCSWEENEY | |
288a | DIRECTOR APPOINTED JOHN MCSWEENEY | |
363a | RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
287 | REGISTERED OFFICE CHANGED ON 12/12/05 FROM: PARKGATES BURY NEW ROAD PRESTWICH MANCHESTER M25 0JW | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OC1077353 | Active | Licenced property: VALE PARK INDUSTRIAL ESTATE, UNIT 11 HAZELBOTTOM ROAD MANCHESTER HAZELBOTTOM ROAD GB M8 0GF. Correspondance address: VALE PARK INDUSTRIAL ESTATE UNIT 11 HAZELBOTTOM ROAD MANCHESTER HAZELBOTTOM ROAD GB M8 0GF |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
CHATTEL MORTGAGE | Outstanding | LOMBARD NORTH CENTRAL PLC |
Creditors Due After One Year | 2012-01-01 | £ 217,699 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 437,526 |
Provisions For Liabilities Charges | 2012-01-01 | £ 75,000 |
Creditors and other liabilities
|
|
|
|
|
|
|
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 CF NORTHWEST LTD
Called Up Share Capital | 2012-01-01 | £ 10 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 83,058 |
Current Assets | 2012-01-01 | £ 477,867 |
Debtors | 2012-01-01 | £ 295,059 |
Fixed Assets | 2012-01-01 | £ 705,093 |
Shareholder Funds | 2012-01-01 | £ 452,735 |
Stocks Inventory | 2012-01-01 | £ 99,750 |
Tangible Fixed Assets | 2012-01-01 | £ 705,093 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Hull City Council | |
|
CAPITAL |
Chorley Borough Council | |
|
Demolition and clearance of site at ADDRESS REDACTED |
Hull City Council | |
|
CAPITAL |
Hull City Council | |
|
CAPITAL |
Cheshire West and Chester | |
|
|
Hull City Council | |
|
CAPITAL |
Cheshire West and Chester | |
|
|
Pendle Borough Council | |
|
Capital : Payments |
Cheshire West and Chester | |
|
|
Cheshire West and Chester | |
|
|
Cheshire West and Chester | |
|
|
Chorley Borough Council | |
|
|
Cheshire West and Chester | |
|
|
Cheshire West and Chester | |
|
|
Cheshire West and Chester | |
|
|
Chorley Borough Council | |
|
|
Chorley Borough Council | |
|
|
Cheshire West and Chester | |
|
|
Pendle Borough Council | |
|
Capital : Payments |
Hull City Council | |
|
Capital |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Customer | Description | Contract award date | Value |
---|---|---|---|
Cheshire West and Chester | construction work | 2012/08/03 | |
A Low Value Construction Framework for Cheshire West and Chester Borough Council, for general building works. |
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. |