RECEIVERSHIP
Company Information for CASHFLOW PARTNERS GROUP LIMITED
CORNERSTONE, 107, WEST REGENT STREET, GLASGOW, G2 2BA,
|
Company Registration Number
![]() Private Limited Company
RECEIVERSHIP |
Company Name | |
---|---|
CASHFLOW PARTNERS GROUP LIMITED | |
Legal Registered Office | |
CORNERSTONE, 107 WEST REGENT STREET GLASGOW G2 2BA Other companies in G2 | |
Company Number | SC230216 | |
---|---|---|
Company ID Number | SC230216 | |
Date formed | 2002-04-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | RECEIVERSHIP | |
Lastest accounts | 31/12/2005 | |
Account next due | 31/10/2007 | |
Latest return | 11/04/2007 | |
Return next due | 09/05/2008 | |
Type of accounts | SMALL |
Last Datalog update: | 2025-02-06 02:12:20 |
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 |
---|---|---|
CALUM SYMON JONES |
||
JOHN MENZIES RITCHIE DOYLE |
||
ADRIAN LIVINGSTON RUSSELL |
||
DAVID LIVINGSTON RUSSELL |
||
ROBIN ANDREW RUSSELL |
||
JEAN KERR TUNMORE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CALUM SYMON JONES |
Director | ||
ROBERT MERCER |
Director | ||
BOYDSLAW (SECRETARIAL SERVICES) LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KEPSTORN LIMITED | Company Secretary | 1999-08-06 | CURRENT | 1997-09-29 | Active | |
GLENSKI OUTERWEAR(SALES)LIMITED | Director | 1997-01-31 | CURRENT | 1972-08-16 | RECEIVERSHIP | |
CASHFLOW PARTNERS (I.F.) LIMITED | Director | 1997-01-31 | CURRENT | 1985-03-29 | RECEIVERSHIP | |
CASHFLOW PREMIUM FUNDING LIMITED | Director | 1991-07-05 | CURRENT | 1990-07-05 | ADMINISTRATIVE RECEIVER | |
GAELIC INVOICE FACTORS LIMITED | Director | 1989-05-16 | CURRENT | 1972-08-16 | Dissolved 2015-04-24 | |
CASHFLOW PARTNERS (I.F.) LIMITED | Director | 2001-01-01 | CURRENT | 1985-03-29 | RECEIVERSHIP | |
RA ASSET CONSULTING LIMITED | Director | 2013-07-05 | CURRENT | 2013-07-05 | Dissolved 2015-02-27 | |
RA ASSET CONSULTANTS LTD | Director | 2012-02-29 | CURRENT | 2012-02-29 | Dissolved 2015-02-06 | |
CASHFLOW PREMIUM FUNDING LIMITED | Director | 2002-12-18 | CURRENT | 1990-07-05 | ADMINISTRATIVE RECEIVER | |
GLENSKI OUTERWEAR(SALES)LIMITED | Director | 2002-12-18 | CURRENT | 1972-08-16 | RECEIVERSHIP | |
CASHFLOW PARTNERS (I.F.) LIMITED | Director | 1997-01-31 | CURRENT | 1985-03-29 | RECEIVERSHIP | |
GAELIC INVOICE FACTORS LIMITED | Director | 1997-01-01 | CURRENT | 1972-08-16 | Dissolved 2015-04-24 | |
CASHFLOW PARTNERS (I.F.) LIMITED | Director | 1997-01-31 | CURRENT | 1985-03-29 | RECEIVERSHIP | |
GAELIC INVOICE FACTORS LIMITED | Director | 1997-01-13 | CURRENT | 1972-08-16 | Dissolved 2015-04-24 |
Date | Document Type | Document Description |
---|---|---|
3(Scot) | NOTICE OF THE RECEIVER CEASING TO ACT OR OF HIS REMOVAL | |
AD01 | REGISTERED OFFICE CHANGED ON 30/06/2010 FROM C/O KROLL LIMITED ALHAMBRA HOUSE 45 WATERLOO STREET GLASGOW G2 6HS | |
3.5(Scot) | RECEIVERS REPORT ***** | |
288b | DIRECTOR RESIGNED | |
1(Scot) | APP OF RECEIVER ***** | |
1(Scot) | APP OF RECEIVER ***** | |
287 | REGISTERED OFFICE CHANGED ON 17/10/07 FROM: 2 SEAWARD PLACE GLASGOW G41 1HH | |
363a | RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/10/05 FROM: 10-14 WEST NILE STREET GLASGOW G1 2PP | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED CASHFLOW PARTNERS (HOLDINGS) LIM ITED CERTIFICATE ISSUED ON 22/01/05 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02 | |
CERTNM | COMPANY NAME CHANGED ENDEAVOUR CASHFLOW FINANCE LIMIT ED CERTIFICATE ISSUED ON 03/06/03 | |
CERTNM | COMPANY NAME CHANGED ENTERPRISE CASHFLOW FINANCE LIMI TED CERTIFICATE ISSUED ON 25/04/03 | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/03 TO 30/11/02 | |
363s | RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS | |
SA | SHARES AGREEMENT OTC | |
363(287) | REGISTERED OFFICE CHANGED ON 10/04/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
88(2)R | AD 19/12/02--------- £ SI 349978@1=349978 £ IC 74972/424950 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
466(Scot) | ALTERATION TO MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
88(2)R | AD 19/12/02--------- £ SI 74970@1=74970 £ IC 2/74972 | |
466(Scot) | ALTERATION TO MORTGAGE/CHARGE | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
410(Scot) | PARTIC OF MORT/CHARGE ***** |
Appointment of Receivers | 2007-10-16 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
FLOATING CHARGE | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY |
The top companies supplying to UK government with the same SIC code (7415 - Holding Companies including Head Offices) as CASHFLOW PARTNERS GROUP LIMITED are:
Initiating party | Event Type | Appointment of Receivers | |
---|---|---|---|
Defending party | CASHFLOW PARTNERS GROUP LIMITED | Event Date | 2007-10-16 |
Insolvency Act 1986 In Receivership Company No: SC230216 Notice under Section 65 of the Insolvency Act 1986 I, Fraser J Gray and Alastair P Beveridge, Chartered Accountants, of Kroll Limited, Alhambra House, 45 Waterloo Street, Glasgow G2 6HS, hereby give notice that we were appointed Joint Receivers on 10 October 2007 of the whole property and assets of Cashflow Partners Group Limited, in terms of Section 51 of the Insolvency Act 1986. In terms of Section 59 of the said Act, preferential creditors are required to lodge their formal claims with us within six months of the date of this Notice. Fraser J Gray , Joint Receiver Kroll Limited, Alhambra House, 45 Waterloo Street, Glasgow G2 6HS. 10 October 2007. | |||
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. |