Liquidation
Company Information for CFT FINANCIALS LTD.
RSM RESTRUCTURING ADVISORY LLP, 9TH FLOOR, LONDON, EC4A 4AB,
|
Company Registration Number
05600766
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
CFT FINANCIALS LTD. | ||||
Legal Registered Office | ||||
RSM RESTRUCTURING ADVISORY LLP 9TH FLOOR LONDON EC4A 4AB Other companies in BR3 | ||||
Previous Names | ||||
|
Company Number | 05600766 | |
---|---|---|
Company ID Number | 05600766 | |
Date formed | 2005-10-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2011 | |
Account next due | 31/12/2012 | |
Latest return | 24/10/2012 | |
Return next due | 21/11/2013 | |
Type of accounts | FULL |
Last Datalog update: | 2019-04-04 05:43:19 |
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 |
---|---|---|
RICHARD PAUL SHARPE |
||
SPENCER WILLIAM WOODHAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SPENCER WILLIAM WOODHAM |
Director | ||
THOMAS FRANCIS DOWLING |
Director | ||
RICHARD PAUL SHARPE |
Company Secretary | ||
DANNY BURROWS |
Company Secretary | ||
TERRY CELLA |
Director | ||
DAVID OVERTON |
Director | ||
RICHARD PAUL SHARPE |
Company Secretary | ||
NICHOLAS DAVID CELLA |
Director | ||
DANIEL STAUNTON |
Director | ||
DANNY BURROWS |
Director |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-10-06 | ||
Voluntary liquidation Statement of receipts and payments to 2022-10-06 | ||
Removal of liquidator by court order | ||
Appointment of a voluntary liquidator | ||
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-10-06 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-10-06 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-10-06 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-10-06 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/12/17 FROM 257B Croydon Road Beckenham Kent BR3 3PS | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-10-06 | |
4.68 | Liquidators' statement of receipts and payments to 2016-10-06 | |
4.68 | Liquidators' statement of receipts and payments to 2015-10-06 | |
4.68 | Liquidators' statement of receipts and payments to 2014-10-06 | |
600 | Appointment of a voluntary liquidator | |
4.38 | Voluntary liquidation removal of liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 09/01/13 FROM 1 Bentinck Street London W1U 2ED England | |
4.48 | Notice of Constitution of Liquidation Committee | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 28/11/12 FROM 1386 London Road Leigh-on-Sea Essex SS9 2UJ United Kingdom | |
LATEST SOC | 28/11/12 STATEMENT OF CAPITAL;GBP 52500 | |
AR01 | 24/10/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Richard Paul Sharpe on 2012-09-28 | |
AR01 | 24/10/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AP01 | DIRECTOR APPOINTED MR SPENCER WOODHAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID OVERTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERRY CELLA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SPENCER WOODHAM | |
AR01 | 24/10/10 FULL LIST | |
TM02 | TERMINATE SEC APPOINTMENT | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PAUL SHARPE / 18/11/2010 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH06 | 12/10/10 STATEMENT OF CAPITAL GBP 59500 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS DOWLING | |
AD01 | REGISTERED OFFICE CHANGED ON 01/02/2010 FROM 1208/1210 LONDON ROAD LEIGH-ON-SEA ESSEX SS9 2UA | |
AR01 | 24/10/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
288a | SECRETARY APPOINTED MR RICHARD PAUL SHARPE | |
288b | APPOINTMENT TERMINATED SECRETARY DANNY BURROWS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/03/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS | |
88(2)R | AD 21/11/05--------- £ SI 69993@1=69993 £ IC 7/70000 | |
123 | NC INC ALREADY ADJUSTED 21/11/05 | |
RES13 | RE NOTICE & MINUTES 21/11/05 | |
RES04 | £ NC 1000/70000 21/11/ | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
CERTNM | COMPANY NAME CHANGED GLOBALFUTURES LTD CERTIFICATE ISSUED ON 21/11/05 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED GLOBAL FUTURES LTD CERTIFICATE ISSUED ON 07/11/05 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2013-11-13 |
Resolutions for Winding-up | 2012-12-31 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | HEMINGWAY JERSEY TRUSTEE LIMITED AND HEMINGWAY JERSEY SUBSIDIARY TRUSTEE LIMITED | |
DEBENTURE | Outstanding | CLYDESDALE 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 CFT FINANCIALS LTD.
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as CFT FINANCIALS LTD. are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | CFT FINANCIALS LTD | Event Date | 2012-12-21 |
At a General Meeting of the above-named Company, duly convened, and held at 10.00am on 21 December 2012 at 1 Bentinck Street, London, W1U 2ED the following resolutions were duly passed as a Special Resolution: That it has been proved to the satisfaction of this Meeting that the Company cannot by reason of its liabilities continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Robert Melvyn Woolfson FCA FCCA FABRP , of 1 Bentinck Street , London W1U 2ED , be and is hereby appointed Liquidator for the purposes of such winding up. At a subsequent meeting of creditors, duly convened pursuant to Section 98 of the Insolvency Act 1986, and held on the same day, the appointment as Joint Liquidators of Paul Bailey and Tommaso Waqar Ahmad of 257b Croydon Road, Beckenham, Kent BR3 3PS was made. Further details contact: Paul Bailey (IP No 9428). Case Manager: David Perkins, E-mail: dperkins@baileyahmad.co.uk, Tel: 0208 662 6070. Richard Sharpe , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CFT FINANCIALS LIMITED | Event Date | |
Mark Wilson , Baker Tilly Restructuring and Recovery LLP, 25 Farringdon Street, London EC4A 4AB and Adrian Allen , Baker Tilly Restructuring and Recovery LLP, 2 Whitehall Quay, Leeds LS1 4HG : | |||
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. |