Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CFO LENDING LIMITED
Company Information for

CFO LENDING LIMITED

102 SUNLIGHT HOUSE, QUAY STREET, MANCHESTER, M3 3JZ,
Company Registration Number
06736553
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Cfo Lending Ltd
CFO LENDING LIMITED was founded on 2008-10-29 and has its registered office in Manchester. The organisation's status is listed as "In Administration
Administrative Receiver". Cfo Lending Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CFO LENDING LIMITED
 
Legal Registered Office
102 SUNLIGHT HOUSE
QUAY STREET
MANCHESTER
M3 3JZ
Other companies in E11
 
Previous Names
CAPITAL FINANCE ONE LIMITED28/03/2012
Filing Information
Company Number 06736553
Company ID Number 06736553
Date formed 2008-10-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 28/02/2015
Account next due 25/02/2017
Latest return 29/10/2015
Return next due 26/11/2016
Type of accounts FULL
Last Datalog update: 2020-11-05 21:57:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CFO LENDING LIMITED
Is this data useful to you?
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.

Company Officers of CFO LENDING LIMITED

Current Directors
Officer Role Date Appointed
ANTONY JAMES MARSHALL
Company Secretary 2015-02-10
ANTONY JAMES MARSHALL
Director 2015-01-13
CHRIS PAYNE
Director 2015-02-17
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES KEEBLE
Company Secretary 2014-06-10 2015-02-10
JAMES TREVOR KEEBLE
Director 2008-10-29 2015-02-10
BROGAN GARRIT-SMITH
Director 2011-07-17 2014-09-19
KEARA GARRIT-SMITH
Director 2011-07-17 2014-09-19
SHAUNA GARRIT-SMITH
Director 2011-07-17 2014-09-19
FAYE KARA SMITH
Director 2011-07-17 2014-09-19
RYAN DERRICK
Company Secretary 2013-01-09 2014-06-10
ENAMUR RAHMAN
Company Secretary 2010-07-01 2013-01-08
ENAMUR RAHMAN
Director 2011-09-08 2013-01-08
JAMES DANIELS
Company Secretary 2009-12-22 2010-07-01
ASHLEY SIMON MANOFF
Company Secretary 2008-10-29 2009-12-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTONY JAMES MARSHALL EQUIFINANCE FUNDING LIMITED Director 2015-09-25 CURRENT 2015-09-25 Active
ANTONY JAMES MARSHALL EQUIFINANCE HOLDINGS LIMITED Director 2015-09-24 CURRENT 2015-09-24 Active
ANTONY JAMES MARSHALL EQUIFINANCE LIMITED Director 2015-05-08 CURRENT 2010-07-23 Active
ANTONY JAMES MARSHALL CUBE-INTERMEDIARY LTD Director 2013-03-19 CURRENT 2013-03-19 Active
ANTONY JAMES MARSHALL NOIRBLANC LTD Director 2013-03-07 CURRENT 2013-03-07 Active - Proposal to Strike off
CHRIS PAYNE EQUIFINANCE FUNDING LIMITED Director 2015-09-25 CURRENT 2015-09-25 Active
CHRIS PAYNE EQUIFINANCE HOLDINGS LIMITED Director 2015-09-24 CURRENT 2015-09-24 Active
CHRIS PAYNE LOANOTE.COM LIMITED Director 2014-09-19 CURRENT 2010-11-18 Dissolved 2016-03-08
CHRIS PAYNE EQUIFINANCE LIMITED Director 2014-09-04 CURRENT 2010-07-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-10-21AM23Liquidation. Administration move to dissolve company
2020-05-20AM10Administrator's progress report
2019-11-14AM19liquidation-in-administration-extension-of-period
2019-11-12AM10Administrator's progress report
2019-06-13AM10Administrator's progress report
2018-11-20AM10Administrator's progress report
2018-05-21AM10Administrator's progress report
2018-02-20AM19liquidation-in-administration-extension-of-period
2017-11-16AM10Administrator's progress report
2017-06-27AM06Notice of deemed approval of proposals
2017-06-09AM03Statement of administrator's proposal
2017-05-17AM02Liquidation statement of affairs AM02SOA
2017-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/17 FROM First Floor Kirkdale House Kirkdale Road Leytonstone London E11 1HP
2017-04-25GAZ1FIRST GAZETTE
2017-04-25GAZ1FIRST GAZETTE
2017-04-24AM01Appointment of an administrator
2016-11-29LATEST SOC29/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES
2016-11-25AA01Previous accounting period shortened from 28/02/16 TO 27/02/16
2016-02-18AAFULL ACCOUNTS MADE UP TO 28/02/15
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-03AR0129/10/15 ANNUAL RETURN FULL LIST
2015-02-17AP03Appointment of Antony James Marshall as company secretary on 2015-02-10
2015-02-17TM02Termination of appointment of James Keeble on 2015-02-10
2015-02-17AP01DIRECTOR APPOINTED CHRIS PAYNE
2015-02-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES TREVOR KEEBLE
2015-01-16AA01Current accounting period extended from 31/08/14 TO 28/02/15
2015-01-13AP01DIRECTOR APPOINTED ANTONY JAMES MARSHALL
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-03AR0129/10/14 ANNUAL RETURN FULL LIST
2014-10-21CH01Director's details changed for Miss Shauna Garrit-Smith on 2014-06-28
2014-09-19TM01APPOINTMENT TERMINATED, DIRECTOR BROGAN GARRIT-SMITH
2014-09-19TM01APPOINTMENT TERMINATED, DIRECTOR KEARA GARRIT-SMITH
2014-09-19TM01APPOINTMENT TERMINATED, DIRECTOR SHAUNA GARRIT-SMITH
2014-09-19TM01APPOINTMENT TERMINATED, DIRECTOR FAYE SMITH
2014-07-16AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-06-10AP03SECRETARY APPOINTED JAMES KEEBLE
2014-06-10TM02APPOINTMENT TERMINATED, SECRETARY RYAN DERRICK
2014-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS BROGAN GARRIT-SMITH / 31/10/2013
2014-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS KEARA GARRIT-SMITH / 31/10/2013
2014-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS SHAUNA GARRIT-SMITH / 31/10/2013
2014-05-29CH03SECRETARY'S CHANGE OF PARTICULARS / RYAN DERRICK / 31/10/2013
2013-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES TREVOR KEEBLE / 31/10/2013
2013-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS FAYE KARA SMITH / 31/10/2013
2013-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES TREVOR KEEBLE / 15/11/2013
2013-11-06AR0129/10/13 FULL LIST
2013-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/2013 FROM COPPER HOUSE SNAKES LANE EAST WOODFORD GREEN ESSEX IG8 7HX
2013-06-10AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-01-09AP03SECRETARY APPOINTED RYAN DERRICK
2013-01-08TM02APPOINTMENT TERMINATED, SECRETARY ENAMUR RAHMAN
2013-01-08TM01APPOINTMENT TERMINATED, DIRECTOR ENAMUR RAHMAN
2012-10-30AR0129/10/12 FULL LIST
2012-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES TREVOR KEEBLE / 11/10/2012
2012-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11
2012-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS FAYE KARA HUGHES / 10/09/2011
2012-03-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-03-28RES15CHANGE OF NAME 27/03/2012
2012-03-28CERTNMCOMPANY NAME CHANGED CAPITAL FINANCE ONE LIMITED CERTIFICATE ISSUED ON 28/03/12
2012-03-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-11-01AR0129/10/11 FULL LIST
2011-09-28ANNOTATIONClarification
2011-09-28RP04SECOND FILING FOR FORM AP01
2011-09-28RP04SECOND FILING FOR FORM AP01
2011-09-28RP04SECOND FILING FOR FORM AP01
2011-09-28RP04SECOND FILING FOR FORM AP01
2011-09-27SH02SUB-DIVISION 22/08/11
2011-09-22RES01ADOPT ARTICLES 22/08/2011
2011-09-22RES13SUB DIVISION 22/08/2011
2011-09-22SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-09-22SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-09-09AP01DIRECTOR APPOINTED MR ENAMUR RAHMAN
2011-07-08AP01DIRECTOR APPOINTED MISS BROGAN GARRIT-SMITH
2011-07-07AP01DIRECTOR APPOINTED MISS FAYE KARA HUGHES
2011-07-07AP01DIRECTOR APPOINTED MISS SHAUNA GARRIT-SMITH
2011-07-07AP01DIRECTOR APPOINTED MISS KEARA GARRIT-SMITH
2011-05-10AA31/08/10 TOTAL EXEMPTION SMALL
2010-10-29AR0129/10/10 FULL LIST
2010-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/2010 FROM C/O HASLERS OLD STATION ROAD LOUGHTON ESSEX IG10 4PL
2010-07-01AP03SECRETARY APPOINTED ENAMUR RAHMAN
2010-07-01TM02APPOINTMENT TERMINATED, SECRETARY JAMES DANIELS
2010-05-25AA31/08/09 TOTAL EXEMPTION SMALL
2010-01-19AP03SECRETARY APPOINTED JAMES DANIELS
2010-01-19TM02APPOINTMENT TERMINATED, SECRETARY ASHLEY MANOFF
2010-01-19AR0129/10/09 FULL LIST
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES TREVOR KEEBLE / 29/10/2009
2010-01-19CH03SECRETARY'S CHANGE OF PARTICULARS / ASHLEY SIMON MANOFF / 29/10/2009
2009-12-14AA01PREVSHO FROM 31/10/2009 TO 31/08/2009
2008-10-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors




Licences & Regulatory approval
We could not find any licences issued to CFO LENDING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-04-13
Fines / Sanctions
No fines or sanctions have been issued against CFO LENDING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-03-31 Outstanding AITCH ESTATES LIMITED
DEBENTURE 2012-03-08 Outstanding AITCH ESTATES LIMITED
Intangible Assets
Patents
We have not found any records of CFO LENDING LIMITED registering or being granted any patents
Domain Names

CFO LENDING LIMITED owns 3 domain names.

acceptedloan.co.uk   paydaycredit.co.uk   capitalfinanceone.co.uk  

Trademarks
We have not found any records of CFO LENDING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CFO LENDING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors) as CFO LENDING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CFO LENDING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyCFO LENDING LIMITEDEvent Date2017-04-13
In the High Court of Justice (Chancery Division) Leeds District Registry case number 335 Any name of style under which traded or incurred credit: Capital Finance One Office holders acting in the proceedings Paul Boyle (IP Number 008897 ) and David Clements (IP Number 008765 ) Postal addresses of office holders: 102 Sunlight House, Quay Street, Manchester, M3 3JZ Capacity in which office holders are acting: Joint Administrator Date of appointment: 6 April 2017 Telephone number through which office holders may be contacted: 0161 876 4567 Alternative contact name and telephone number: Jonathan Moon / 0161 876 4567
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CFO LENDING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CFO LENDING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.