Company Information for CFL FINANCE LIMITED
DEVONSHIRE HOUSE, MANOR WAY, BOREHAMWOOD, HERTFORDSHIRE, WD6 1QQ,
|
Company Registration Number
05718498
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
CFL FINANCE LIMITED | ||
Legal Registered Office | ||
DEVONSHIRE HOUSE MANOR WAY BOREHAMWOOD HERTFORDSHIRE WD6 1QQ Other companies in W1H | ||
Previous Names | ||
|
Company Number | 05718498 | |
---|---|---|
Company ID Number | 05718498 | |
Date formed | 2006-02-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2019 | |
Account next due | 30/09/2021 | |
Latest return | 22/02/2016 | |
Return next due | 22/03/2017 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2022-02-06 14:48:42 |
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 | ||
---|---|---|---|---|
CFL FINANCE LLC | 2110 S. DIVISION AVE. ORLANDO FL 32085 | Active | Company formed on the 2011-01-24 |
Officer | Role | Date Appointed |
---|---|---|
JOHN RICHARD FRENKEL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CARL LINDE |
Director | ||
STEPHEN JONATHAN GOLDBERG |
Company Secretary | ||
ELIOT DAVID MOSAFI |
Director | ||
JONATHAN JOSEPH SCHAPIRA |
Director | ||
JONATHAN FREEDMAN |
Director | ||
SALLY ANNA BERKOVIC |
Company Secretary | ||
JONATHAN FREEDMAN |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Compulsory liquidation winding up progress report | ||
REGISTERED OFFICE CHANGED ON 28/01/22 FROM C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH | ||
AD01 | REGISTERED OFFICE CHANGED ON 28/01/22 FROM C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH | |
Compulsory liquidation appointment of liquidator | ||
WU04 | Compulsory liquidation appointment of liquidator | |
COCOMP | Compulsory winding up order | |
AD01 | REGISTERED OFFICE CHANGED ON 24/07/21 FROM 88 Crawford Street London W1H 2EJ | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LIQ02 | Voluntary liquidation Statement of affairs | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/18, WITH NO UPDATES | |
LATEST SOC | 02/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
AA01 | Previous accounting period shortened from 10/03/16 TO 31/12/15 | |
AA01 | Previous accounting period extended from 31/12/15 TO 10/03/16 | |
LATEST SOC | 23/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/02/16 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 04/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/02/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 01/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/02/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/12 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 22/02/13 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 22/02/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 22/02/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr John Richard Frenkel on 2010-10-01 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/09 | |
RES15 | CHANGE OF NAME 30/07/2010 | |
CERTNM | Company name changed cable finance LIMITED\certificate issued on 30/07/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CARL LINDE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
AR01 | 22/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ELIOT DAVID MOSAFI / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CARL LINDE / 01/10/2009 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEPHEN GOLDBERG | |
AP01 | DIRECTOR APPOINTED MR JOHN RICHARD FRENKEL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIOT MOSAFI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN SCHAPIRA | |
363a | RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR JONATHAN FREEDMAN | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY SALLY BERKOVIC | |
288a | SECRETARY APPOINTED MR STEPHEN GOLDBERG | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
225 | ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/12/06 | |
363a | RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 22/02/06--------- £ SI 99@1=99 £ IC 1/100 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2021-12-29 |
Winding-Up Orders | 2021-11-29 |
Resolution | 2021-07-16 |
Appointmen | 2021-07-16 |
Meetings of Creditors | 2021-07-08 |
Deemed Consent | 2021-07-02 |
Proposal to Strike Off | 2013-01-08 |
Court | Judge | Date | Case Number | Case Title | ||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
COURT OF APPEAL CIVIL DIVISION | LORD JUSTICE PATTEN | A2/2017/0792 | CFL Finance Limited -v- David Rubin & Ors. Appeal of 3rd Respondent from the order of His Honour Judge Keyser Q.C, dated 27th January 2017, filed 23rd March 2017. | |||||||||||||||||||||||
|
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.13 | 9 |
MortgagesNumMortOutstanding | 0.72 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.40 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 64191 - Banks
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 CFL FINANCE LIMITED
CFL FINANCE LIMITED owns 1 domain names.
cablefinance.co.uk
The top companies supplying to UK government with the same SIC code (64191 - Banks) as CFL FINANCE LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | CFL FINANCE LIMITED | Event Date | 2021-12-29 |
In the High Court of Justice Business and Property Courts of England and Wales (Insolvency & Companies List) Court Number: CR-2021-001177 CFL FINANCE LIMITED (Company Number 05718498 ) Registered offi… | |||
Initiating party | Event Type | Resolution | |
Defending party | CFL FINANCE LIMITED | Event Date | 2021-07-16 |
Initiating party | Event Type | Appointmen | |
Defending party | CFL FINANCE LIMITED | Event Date | 2021-07-16 |
Name of Company: CFL FINANCE LIMITED Company Number: 05718498 Registered office: 88 Crawford Street, London, W1H 2EJ Principal trading address: 88 Crawford Street, London, W1H 2EJ Nature of Business:… | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CFL FINANCE LIMITED | Event Date | 2013-01-08 |
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. |