Dissolved 2018-04-16
Company Information for CF CONSULTANTS LIMITED
LEAMINGTON SPA, WARWICKSHIRE, CV32 6JW,
|
Company Registration Number
05985468
Private Limited Company
Dissolved Dissolved 2018-04-16 |
Company Name | ||
---|---|---|
CF CONSULTANTS LIMITED | ||
Legal Registered Office | ||
LEAMINGTON SPA WARWICKSHIRE CV32 6JW Other companies in CV32 | ||
Previous Names | ||
|
Company Number | 05985468 | |
---|---|---|
Date formed | 2006-11-01 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-11-30 | |
Date Dissolved | 2018-04-16 | |
Type of accounts | MICRO |
Last Datalog update: | 2019-03-08 09:33:16 |
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 | ||
---|---|---|---|---|
CF CONSULTANTS | ELLIOT WALK Singapore 458670 | Active | Company formed on the 2008-09-12 | |
CF CONSULTANTS INC. | 6278 NORTH FEDERAL HWY FORT LAUDERDALE FL 33308 | Inactive | Company formed on the 2011-04-28 | |
CF CONSULTANTS INCORPORATED | California | Unknown | ||
CF CONSULTANTS INC. | 3433 69TH STREET, 1ST FLOOR Queens WOODSIDE NY 11377 | Active | Company formed on the 2020-08-26 | |
CF CONSULTANTS LLC | 3360 NW 208 TR MIAMI FL 33056 | Active | Company formed on the 2021-02-09 | |
CF CONSULTANTS LIMITED | 1, FLAT 46 FORGE SQUARE LONDON E14 3GU | Active - Proposal to Strike off | Company formed on the 2021-07-02 |
Officer | Role | Date Appointed |
---|---|---|
CF SECRETARIES |
||
JONATHAN WILLIAM ROBERT BURROW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID HAMILTON SANDISON |
Company Secretary | ||
JOHN CHRISTOPHER GREEN |
Director | ||
NEIL GRANT MCGOWAN |
Director | ||
PETER WILLIAM PARKINSON |
Director | ||
C F SECRETARIES LIMITED |
Company Secretary | ||
NEIL GRANT MCGOWAN |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LEAFORDER LIMITED | Director | 2013-12-05 | CURRENT | 2005-04-01 | Dissolved 2016-02-09 | |
THE GREAT GREEN STORAGE COMPANY LIMITED | Director | 2013-03-18 | CURRENT | 2012-04-11 | Dissolved 2016-02-16 | |
TARVAIL ENGINEERING LIMITED | Director | 2013-03-12 | CURRENT | 2003-10-20 | Liquidation | |
THE EAST AFRICAN OIL & ENERGY EXPLORATION COMPANY PLC | Director | 2012-02-20 | CURRENT | 2006-07-19 | Dissolved 2014-04-08 | |
BENTLEY WOOD LIMITED | Director | 2010-12-31 | CURRENT | 1980-07-04 | Liquidation | |
RURAL INVESTMENTS LIMITED | Director | 2007-01-22 | CURRENT | 2006-10-25 | Dissolved 2016-04-05 | |
STANDARD GUARANTEE CORPORATION LTD | Director | 2006-10-18 | CURRENT | 2006-10-18 | Dissolved 2017-03-07 | |
MDV COLLECTIONS LIMITED | Director | 2002-11-12 | CURRENT | 2002-11-12 | Dissolved 2014-04-08 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
L64.07 | NOTICE OF COMPLETION OF WINDING UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
LATEST SOC | 05/11/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/11/15 FULL LIST | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/14 | |
LATEST SOC | 21/11/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/11/14 FULL LIST | |
AA | 30/11/13 TOTAL EXEMPTION SMALL | |
AP04 | CORPORATE SECRETARY APPOINTED CF SECRETARIES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID SANDISON | |
LATEST SOC | 12/11/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/11/13 FULL LIST | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
AR01 | 01/11/12 FULL LIST | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
AR01 | 01/11/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 20/10/2011 FROM, 5 ELMDON LANE, MARSTON GREEN, BIRMINGHAM, WEST MIDLANDS, B37 7DL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10 | |
AP01 | DIRECTOR APPOINTED MR JONATHAN WILLIAM ROBERT BURROW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN GREEN | |
AR01 | 01/11/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB | |
AD02 | SAIL ADDRESS CREATED | |
RES15 | CHANGE OF NAME 17/11/2010 | |
CERTNM | COMPANY NAME CHANGED XL SECRETARIES LIMITED CERTIFICATE ISSUED ON 23/11/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER PARKINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL MCGOWAN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09 | |
AR01 | 01/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM PARKINSON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL GRANT MCGOWAN / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER GREEN / 01/10/2009 | |
288b | APPOINTMENT TERMINATED SECRETARY C F SECRETARIES LIMITED | |
288a | SECRETARY APPOINTED DAVID HAMILTON SANDISON | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08 | |
363a | RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07 | |
363s | RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2016-08-10 |
Petitions to Wind Up (Companies) | 2016-06-08 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.18 | 9 |
MortgagesNumMortOutstanding | 0.11 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70221 - Financial management
Creditors Due Within One Year | 2012-11-30 | £ 12,486 |
---|---|---|
Creditors Due Within One Year | 2011-11-30 | £ 3,771 |
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 CONSULTANTS LIMITED
Current Assets | 2012-11-30 | £ 5,114 |
---|---|---|
Current Assets | 2011-11-30 | £ 3,157 |
Debtors | 2012-11-30 | £ 5,015 |
Debtors | 2011-11-30 | £ 2,812 |
Tangible Fixed Assets | 2012-11-30 | £ 1,084 |
Tangible Fixed Assets | 2011-11-30 | £ 1,275 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70221 - Financial management) as CF CONSULTANTS LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | CF CONSULTANTS LIMITED | Event Date | 2016-08-01 |
In the High Court Of Justice case number 002502 Liquidator appointed: K Read 4th Floor , Cannon House , 18 The Priory Queensway , Birmingham , B4 6FD , telephone: 0121 698 4000 : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | CF CONSULTANTS LIMITED | Event Date | 2016-05-06 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 2502 A Petition to wind up the above-named Company, Registration Number 05985468, of ,c/o Radbourne, Radbourne, 56 Kenilworth Road, Leamington Spa, Warwickshire, CV32 6JW, presented on 6 May 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 20 June 2016 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 17 June 2016 . | |||
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. |