Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CF1 LIMITED
Company Information for

CF1 LIMITED

1 MORE LONDON PLACE, LONDON, SE1 2AF,
Company Registration Number
03396033
Private Limited Company
Liquidation

Company Overview

About Cf1 Ltd
CF1 LIMITED was founded on 1997-07-02 and has its registered office in London. The organisation's status is listed as "Liquidation". Cf1 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
CF1 LIMITED
 
Legal Registered Office
1 MORE LONDON PLACE
LONDON
SE1 2AF
Other companies in CH88
 
Previous Names
CARTWRIGHT FINANCE LIMITED11/12/2019
Filing Information
Company Number 03396033
Company ID Number 03396033
Date formed 1997-07-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 31/03/2020
Latest return 21/06/2016
Return next due 19/07/2017
Type of accounts FULL
Last Datalog update: 2020-02-05 01:29:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CF1 LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ERNST & YOUNG (EMEIA) SERVICES LIMITED   EY GLOBAL SERVICES 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.
Companies with same name CF1 LIMITED
The following companies were found which have the same name as CF1 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CF1 Enterprises LLC 29 Callis Road Freeman VA 23856 Active Company formed on the 2015-05-22
CF1 HOLDINGS LTD First Floor Unit 2 St James Court Bridgnorth Road Wollaston Stourbridge DY8 3QG Active Company formed on the 2022-03-08
CF1 INC 447 E WHITNEY ST APT A HOUSTON TX 77022 Forfeited Company formed on the 2016-12-01
CF1 INVESTMENTS PTY LTD Active Company formed on the 2020-10-16
CF1 LIMITED ST. ANTHONY'S LODGE CONVENT LANE SOUTH WOODCHESTER STROUD GLOUCESTERSHIRE GL5 5HS Dissolved Company formed on the 2013-04-03
CF1 LIMITED Unknown
CF1 LLC 95 NOEL STREET NEW YORK STATEN ISLAND NEW YORK 10312 Active Company formed on the 2005-12-23
CF1 MEDIA LTD 34 MOOR STREET LINCOLN LN1 1PR Active Company formed on the 2011-12-08
CF1 MOTOR SPORTS CORP 1939 BLUE ROCK DR #203 TAMPA FL 33612 Inactive Company formed on the 2016-08-03
CF1 MOTORING SPORT CORP 10006 CROSS CREEK BLVD#432 TAMPA FL 33647 Inactive Company formed on the 2010-03-22
CF1 MOTORSPORT LTD LEAFIELD TECHNICAL CENTRE . LANGLEY OXFORDSHIRE OX29 9EF Dissolved Company formed on the 2014-09-23
CF1 PTY LTD NSW 2026 Active Company formed on the 2001-06-19
CF1, INC 8533 W COLFAX AVE 104 Lakewood CO 80215 Delinquent Company formed on the 2015-12-29
CF1, LLC. 2750 NE 185TH STREET AVENTURA FL 33180 Active Company formed on the 2017-10-18
CF10 COMMERCIAL 1 LIMITED UNIT 3 307-315 COWBRIDGE RD EAST CARDIFF GLAMORGAN CF5 1JD Dissolved Company formed on the 2012-12-07
CF10 COMMERCIAL 2 LIMITED UNIT 3 307-315 COWBRIDGE ROAD EAST CARDIFF GLAMORGAN CF5 1JD Dissolved Company formed on the 2012-12-10
CF10 ELECTRICAL LTD 45 Hungerford Walk Manchester M23 9PX Active - Proposal to Strike off Company formed on the 2022-02-15
CF10 FITNESS LIMITED 13 MIN Y COED 13 MIN-Y-COED RADYR CARDIFF CF15 8AQ Active - Proposal to Strike off Company formed on the 2019-06-21
CF10 HOUSTON FC CORP. 1225 W GRAND PKWY S KATY TX 77494 Active Company formed on the 2023-07-05
CF10 LEISURE LIMITED 18 GLYN Y GOG RHOOSE BARRY SOUTH GLAMORGAN CF62 3LJ Dissolved Company formed on the 2010-12-14

Company Officers of CF1 LIMITED

Current Directors
Officer Role Date Appointed
DAVID DERMOT HENNESSEY
Company Secretary 2016-10-01
CHRISTOPHER MICHAEL ADAMS
Director 2016-09-15
MARK ROBERT CARTWRIGHT
Director 2014-04-23
PETER STANLEY CARTWRIGHT
Director 1998-02-10
DAVID HODGSON
Director 2011-06-03
LISA CHRISTINA LEE
Director 2014-04-23
JAMES OWEN TRACE
Director 2011-06-03
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL GITTINS
Company Secretary 2000-06-01 2016-10-01
MICHAEL JOHN DAVID GRIFFITHS
Director 2011-06-03 2015-12-19
ALAN JOHN CARTWRIGHT
Director 1998-02-10 2014-03-08
STEVEN CARTWRIGHT
Director 2011-11-02 2014-03-08
ALAN CARTWRIGHT
Director 1998-02-10 2011-11-02
PETER WALTER EDGE
Director 2010-06-07 2011-06-03
HUGH MEREDITH STEPHENS
Director 2010-06-07 2011-04-28
STEVEN DAVID RUSSELL CHESSMAN
Director 2008-11-12 2011-02-28
GORDON FERGUSON
Director 2009-01-15 2010-06-07
PHILIP WILLFORD SNEWIN
Director 2000-07-04 2008-12-31
PAUL CONRAD LEWIS
Director 2006-06-29 2008-11-12
GARY JOHN EGERTON
Director 2004-04-29 2008-07-01
RICHARD WILLIAM ALEXANDER RICHARDSON
Director 2000-07-04 2004-05-31
LINDSAY JOHN TOWN
Director 2004-01-20 2004-01-21
PHILIP JAMES HAN
Director 2001-01-25 2003-11-12
DILIPKUMAR CHUNILAL NATHWANI
Director 1998-02-10 2000-09-30
LASZLO BALOGH
Director 1998-02-10 2000-07-04
RAYMOND NIXON
Company Secretary 2000-04-13 2000-05-31
HIREN BAKHDA
Company Secretary 1998-02-10 2000-04-13
IAN DUNCAN MACKAY
Director 1998-06-04 2000-04-13
PETER WYNFORD WEST
Director 1998-02-10 1998-06-04
A B & C SECRETARIAL LIMITED
Nominated Secretary 1997-07-02 1998-02-10
INHOCO FORMATIONS LIMITED
Nominated Director 1997-07-02 1998-02-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER MICHAEL ADAMS CAPITAL BANK LEASING 7 LIMITED Director 2018-01-25 CURRENT 1954-12-15 Liquidation
CHRISTOPHER MICHAEL ADAMS CAPITAL BANK LEASING 4 LIMITED Director 2018-01-25 CURRENT 1956-02-24 Liquidation
CHRISTOPHER MICHAEL ADAMS CAPITAL BANK LEASING 5 LIMITED Director 2018-01-25 CURRENT 1959-04-23 Active
CHRISTOPHER MICHAEL ADAMS CAPITAL BANK LEASING 2 LIMITED Director 2018-01-25 CURRENT 1984-06-20 Liquidation
CHRISTOPHER MICHAEL ADAMS CAPITAL BANK LEASING 12 LIMITED Director 2018-01-25 CURRENT 1950-12-05 Active
CHRISTOPHER MICHAEL ADAMS CAPITAL BANK LEASING 8 LIMITED Director 2018-01-25 CURRENT 1971-09-07 Liquidation
CHRISTOPHER MICHAEL ADAMS CAPITAL BANK LEASING 10 LIMITED Director 2018-01-25 CURRENT 1955-12-23 Liquidation
CHRISTOPHER MICHAEL ADAMS CAPITAL BANK LEASING 1 LIMITED Director 2018-01-25 CURRENT 1956-04-16 Liquidation
CHRISTOPHER MICHAEL ADAMS CAPITAL BANK LEASING 9 LIMITED Director 2018-01-25 CURRENT 1983-10-31 Liquidation
CHRISTOPHER MICHAEL ADAMS CAPITAL BANK LEASING 6 LIMITED Director 2018-01-25 CURRENT 1982-02-12 Liquidation
CHRISTOPHER MICHAEL ADAMS CAPITAL BANK LEASING 11 LIMITED Director 2018-01-25 CURRENT 1984-05-15 Liquidation
CHRISTOPHER MICHAEL ADAMS CAWLEY (CHESTER) LIMITED Director 2016-08-19 CURRENT 1960-03-11 Active
CHRISTOPHER MICHAEL ADAMS HYUNDAI CAR FINANCE LIMITED Director 2016-08-05 CURRENT 1987-09-02 Active
CHRISTOPHER MICHAEL ADAMS SHOGUN FINANCE LIMITED Director 2015-09-21 CURRENT 1985-11-22 Active
CHRISTOPHER MICHAEL ADAMS SCOTMAR COMMERCIAL EQUIPMENT FINANCE LIMITED Director 2015-04-09 CURRENT 2007-07-30 Dissolved 2017-11-09
CHRISTOPHER MICHAEL ADAMS NWS TRUST LIMITED Director 2015-04-09 CURRENT 1946-03-25 Active
CHRISTOPHER MICHAEL ADAMS SUZUKI FINANCIAL SERVICES LIMITED Director 2015-04-09 CURRENT 1995-01-24 Active
CHRISTOPHER MICHAEL ADAMS BANK OF SCOTLAND EQUIPMENT FINANCE LIMITED Director 2015-04-09 CURRENT 1977-10-20 Liquidation
CHRISTOPHER MICHAEL ADAMS INTERNATIONAL MOTORS FINANCE LIMITED Director 2015-04-09 CURRENT 1994-08-05 Active
CHRISTOPHER MICHAEL ADAMS INCHCAPE FINANCIAL SERVICES LIMITED Director 2015-04-09 CURRENT 1995-12-15 Liquidation
CHRISTOPHER MICHAEL ADAMS LOTUS FINANCE LIMITED Director 2015-04-09 CURRENT 1996-10-21 Active
CHRISTOPHER MICHAEL ADAMS LONDON TAXI FINANCE LIMITED Director 2015-04-09 CURRENT 1987-06-22 Active
CHRISTOPHER MICHAEL ADAMS PROTON FINANCE LIMITED Director 2015-04-09 CURRENT 1953-04-27 Active
CHRISTOPHER MICHAEL ADAMS BLACK HORSE (TRF) LIMITED Director 2015-04-09 CURRENT 1999-09-21 Active
CHRISTOPHER MICHAEL ADAMS CF ASSET FINANCE LIMITED Director 2015-03-02 CURRENT 1999-05-19 Liquidation
PETER STANLEY CARTWRIGHT CFSGL REALISATIONS 2020 LIMITED Director 2017-07-07 CURRENT 2017-07-07 Liquidation
PETER STANLEY CARTWRIGHT CARTWRIGHT HOLDINGS LTD Director 2015-03-20 CURRENT 2015-03-20 In Administration/Administrative Receiver
PETER STANLEY CARTWRIGHT CPL REALISATIONS 2020 LIMITED Director 2012-04-01 CURRENT 1995-11-07 Liquidation
PETER STANLEY CARTWRIGHT CFSL REALISATIONS LIMITED Director 1995-08-24 CURRENT 1995-04-12 Liquidation
PETER STANLEY CARTWRIGHT CARTWRIGHT INTERMODAL LEASING LIMITED Director 1994-09-08 CURRENT 1994-07-18 Active - Proposal to Strike off
PETER STANLEY CARTWRIGHT CCL REALISATIONS 2020 LIMITED Director 1994-01-19 CURRENT 1994-01-19 Liquidation
PETER STANLEY CARTWRIGHT CRL REALISATIONS 2020 LIMITED Director 1993-10-01 CURRENT 1993-03-30 Liquidation
PETER STANLEY CARTWRIGHT SCSC REALISATIONS LIMITED Director 1992-07-20 CURRENT 1961-03-24 Liquidation
PETER STANLEY CARTWRIGHT CFL REALISATIONS 2020 LIMITED Director 1991-07-20 CURRENT 1986-09-29 Liquidation
PETER STANLEY CARTWRIGHT CARTWRIGHT FABRICATIONS LIMITED Director 1991-07-20 CURRENT 1987-12-24 Liquidation
PETER STANLEY CARTWRIGHT CARTWRIGHT FREIGHT SYSTEMS LIMITED Director 1991-07-20 CURRENT 1979-12-07 Active - Proposal to Strike off
PETER STANLEY CARTWRIGHT CARTWRIGHT TRAILERS LIMITED Director 1991-07-20 CURRENT 1977-09-01 Active - Proposal to Strike off
PETER STANLEY CARTWRIGHT CARTWRIGHT SPECIALIST VEHICLES LIMITED Director 1991-06-06 CURRENT 1991-06-06 Active - Proposal to Strike off
LISA CHRISTINA LEE CFSGL REALISATIONS 2020 LIMITED Director 2017-07-07 CURRENT 2017-07-07 Liquidation
LISA CHRISTINA LEE SCSC REALISATIONS LIMITED Director 2013-03-19 CURRENT 1961-03-24 Liquidation
JAMES OWEN TRACE IBOS FINANCE LIMITED Director 2016-08-05 CURRENT 1945-11-07 Liquidation
JAMES OWEN TRACE SCOTMAR COMMERCIAL EQUIPMENT FINANCE LIMITED Director 2011-06-13 CURRENT 2007-07-30 Dissolved 2017-11-09
JAMES OWEN TRACE CAPITAL LEASING LIMITED Director 2011-04-18 CURRENT 1978-08-16 Liquidation
JAMES OWEN TRACE CF ASSET FINANCE LIMITED Director 2011-04-18 CURRENT 1999-05-19 Liquidation
JAMES OWEN TRACE CAPITAL LEASING (EDINBURGH) LIMITED Director 2011-04-18 CURRENT 1982-01-22 Liquidation

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
2021-02-22LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-09-11TM02Termination of appointment of David Dermot Hennessey on 2020-09-08
2020-01-09AD03Registers moved to registered inspection location of Cawley House Chester Business Park Chester Cheshire CH4 9FB
2020-01-09AD02Register inspection address changed to Cawley House Chester Business Park Chester Cheshire CH4 9FB
2020-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/20 FROM Charterhall House Charterhall Drive Chester Cheshire CH88 3AN
2020-01-07LIQ01Voluntary liquidation declaration of solvency
2020-01-07600Appointment of a voluntary liquidator
2020-01-07LRESSPResolutions passed:
  • Special resolution to wind up on 2019-12-13
2019-12-11RES15CHANGE OF COMPANY NAME 11/12/19
2019-11-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-11-21CH01Director's details changed for James Owen Trace on 2019-11-20
2019-11-05CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID DERMOT HENNESSEY on 2019-11-04
2019-09-24AA01Previous accounting period extended from 31/12/18 TO 30/06/19
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH NO UPDATES
2019-07-03PSC05Change of details for Bank of Scotland Plc as a person with significant control on 2016-04-06
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 21/06/18, WITH NO UPDATES
2018-01-16CH01Director's details changed for Mr David Hodgson on 2017-06-15
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-03LATEST SOC03/07/17 STATEMENT OF CAPITAL;GBP 50000
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2017-06-30PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BANK OF SCOTLAND PLC
2017-06-30PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL S. CARTWRIGHT & SONS (COACHBUILDERS) LIMITED
2017-01-16CH01Director's details changed for Mrs Lisa Christina Lee on 2016-05-31
2016-10-19AP03Appointment of Mr David Dermot Hennessey as company secretary on 2016-10-01
2016-10-19TM02Termination of appointment of Paul Gittins on 2016-10-01
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-15AP01DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL ADAMS
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 50000
2016-06-21AR0121/06/16 ANNUAL RETURN FULL LIST
2015-12-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN DAVID GRIFFITHS
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 50000
2015-07-02AR0102/07/15 ANNUAL RETURN FULL LIST
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-02LATEST SOC02/07/14 STATEMENT OF CAPITAL;GBP 50000
2014-07-02AR0102/07/14 ANNUAL RETURN FULL LIST
2014-04-24AP01DIRECTOR APPOINTED MR MARK ROBERT CARTWRIGHT
2014-04-24AP01DIRECTOR APPOINTED MRS LISA CHRISTINA LEE
2014-03-14TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN CARTWRIGHT
2014-03-14TM01APPOINTMENT TERMINATED, DIRECTOR ALAN CARTWRIGHT
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-03AR0102/07/13 ANNUAL RETURN FULL LIST
2013-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER STANLEY CARTWRIGHT / 28/01/2013
2013-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN CARTWRIGHT / 28/01/2013
2013-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HODGSON / 30/06/2012
2012-10-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-02AR0102/07/12 FULL LIST
2012-02-21AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-11-16AP01DIRECTOR APPOINTED MR STEVEN CARTWRIGHT
2011-11-16TM01APPOINTMENT TERMINATED, DIRECTOR ALAN CARTWRIGHT
2011-07-04AR0102/07/11 FULL LIST
2011-06-07AP01DIRECTOR APPOINTED MR DAVID HODGSON
2011-06-07AP01DIRECTOR APPOINTED JAMES OWEN TRACE
2011-06-07AP01DIRECTOR APPOINTED MR. MICHAEL JOHN DAVID GRIFFITHS
2011-06-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER EDGE
2011-05-03TM01APPOINTMENT TERMINATED, DIRECTOR HUGH STEPHENS
2011-03-01TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN CHESSMAN
2011-01-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/2010 FROM CAPITAL HOUSE QUEENS PARK ROAD HANDBRIDGE CHESTER CHESHIRE CH88 3AN
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN DAVID RUSSELL CHESSMAN / 05/07/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN DAVID RUSSELL CHESSMAN / 05/07/2010
2010-07-06AR0102/07/10 FULL LIST
2010-07-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL GITTINS / 05/07/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN DAVID RUSSELL CHESSMAN / 05/07/2010
2010-06-08AP01DIRECTOR APPOINTED MR HUGH MEREDITH STEPHENS
2010-06-07AP01DIRECTOR APPOINTED PETER WALTER EDGE
2010-06-07TM01APPOINTMENT TERMINATED, DIRECTOR GORDON FERGUSON
2010-05-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL GITTINS / 10/05/2010
2010-02-19AUDAUDITOR'S RESIGNATION
2009-12-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN CARTWRIGHT / 01/12/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER STANLEY CARTWRIGHT / 01/12/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CARTWRIGHT / 01/12/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN DAVID RUSSELL CHESSMAN / 16/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON FERGUSON / 09/11/2009
2009-11-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL GITTINS / 09/11/2009
2009-07-06363aRETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS
2009-01-19288aDIRECTOR APPOINTED GORDON FERGUSON
2009-01-12288bAPPOINTMENT TERMINATED DIRECTOR PHILIP SNEWIN
2008-12-11288aDIRECTOR APPOINTED STEVEN DAVID RUSSELL CHESSMAN
2008-12-11288bAPPOINTMENT TERMINATED DIRECTOR PAUL LEWIS
2008-08-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-08363aRETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS
2008-07-08288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN CARTWRIGHT / 07/07/2008
2008-07-01288bAPPOINTMENT TERMINATED DIRECTOR GARY EGERTON
2007-07-12363aRETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS
2007-04-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-07-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-13363aRETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS
2006-07-10288aNEW DIRECTOR APPOINTED
2006-02-03288cDIRECTOR'S PARTICULARS CHANGED
2005-08-11288cDIRECTOR'S PARTICULARS CHANGED
2005-07-13363aRETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS
2005-03-15AAFULL ACCOUNTS MADE UP TO 31/12/04
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64910 - Financial leasing




Licences & Regulatory approval
We could not find any licences issued to CF1 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CF1 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2000-11-06 Outstanding CAPITAL BANK PLC
DEBENTURE 1998-03-28 Outstanding BRITISH LINEN CHARTER PLC
Intangible Assets
Patents
We have not found any records of CF1 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CF1 LIMITED
Trademarks
We have not found any records of CF1 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CF1 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 (64910 - Financial leasing) as CF1 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CF1 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 TypeNotices to Creditors
Defending partyCF1 LIMITEDEvent Date2019-12-13
As Joint Liquidators of the Companies, we hereby give notice that we intend to make a final distribution to their creditors. The last date for proving is 27 January 2020 and creditors of the Companies should by that date send their full names and addresses and particulars of their debts or claims to me, Richard Barker of Ernst & Young LLP, 1 More London Place, London SE1 2AF. In accordance with Rule 14.38(1)(c) of the Insolvency (England and Wales) Rules 2016 , we may thereafter make the proposed distribution without regard to the claim of any person in respect of a debt not yet proved. Date of Appointment: 13 December 2019 Office Holder Details: Richard Barker (IP No. 17150 ) and Samantha Keen (IP No. 9250 ) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF Further details contact: The Joint Liquidators, Tel: 020 7951 8702 . Alternative contact: Katie McGinn. Ag NG91782
 
Initiating party Event Type
Defending partyCF1 LIMITEDEvent Date2019-12-13
As Joint Liquidators of the Companies, we hereby give notice that we intend to make a final distribution to their creditors. The last date for proving is 27 January 2020 and creditors of the Companies should by that date send their full names and addresses and particulars of their debts or claims to me, Richard Barker of Ernst & Young LLP, 1 More London Place, London SE1 2AF. In accordance with Rule 14.38(1)(c) of the Insolvency (England and Wales) Rules 2016 , we may thereafter make the proposed distribution without regard to the claim of any person in respect of a debt not yet proved. Date of Appointment: 13 December 2019 Office Holder Details: Richard Barker (IP No. 17150 ) and Samantha Keen (IP No. 9250 ) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF Further details contact: The Joint Liquidators, Tel: 020 7951 8702 . Alternative contact: Katie McGinn. Ag NG91782
 
Initiating party Event Type
Defending partyCF1 LIMITEDEvent Date2019-12-13
As Joint Liquidators of the Companies, we hereby give notice that we intend to make a final distribution to their creditors. The last date for proving is 27 January 2020 and creditors of the Companies should by that date send their full names and addresses and particulars of their debts or claims to me, Richard Barker of Ernst & Young LLP, 1 More London Place, London SE1 2AF. In accordance with Rule 14.38(1)(c) of the Insolvency (England and Wales) Rules 2016 , we may thereafter make the proposed distribution without regard to the claim of any person in respect of a debt not yet proved. Date of Appointment: 13 December 2019 Office Holder Details: Richard Barker (IP No. 17150 ) and Samantha Keen (IP No. 9250 ) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF Further details contact: The Joint Liquidators, Tel: 020 7951 8702 . Alternative contact: Katie McGinn. Ag NG91782
 
Initiating party Event Type
Defending partyCF1 LIMITEDEvent Date2019-12-13
As Joint Liquidators of the Companies, we hereby give notice that we intend to make a final distribution to their creditors. The last date for proving is 27 January 2020 and creditors of the Companies should by that date send their full names and addresses and particulars of their debts or claims to me, Richard Barker of Ernst & Young LLP, 1 More London Place, London SE1 2AF. In accordance with Rule 14.38(1)(c) of the Insolvency (England and Wales) Rules 2016 , we may thereafter make the proposed distribution without regard to the claim of any person in respect of a debt not yet proved. Date of Appointment: 13 December 2019 Office Holder Details: Richard Barker (IP No. 17150 ) and Samantha Keen (IP No. 9250 ) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF Further details contact: The Joint Liquidators, Tel: 020 7951 8702 . Alternative contact: Katie McGinn. Ag NG91782
 
Initiating party Event Type
Defending partyCF1 LIMITEDEvent Date2019-12-13
As Joint Liquidators of the Companies, we hereby give notice that we intend to make a final distribution to their creditors. The last date for proving is 27 January 2020 and creditors of the Companies should by that date send their full names and addresses and particulars of their debts or claims to me, Richard Barker of Ernst & Young LLP, 1 More London Place, London SE1 2AF. In accordance with Rule 14.38(1)(c) of the Insolvency (England and Wales) Rules 2016 , we may thereafter make the proposed distribution without regard to the claim of any person in respect of a debt not yet proved. Date of Appointment: 13 December 2019 Office Holder Details: Richard Barker (IP No. 17150 ) and Samantha Keen (IP No. 9250 ) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF Further details contact: The Joint Liquidators, Tel: 020 7951 8702 . Alternative contact: Katie McGinn. Ag NG91782
 
Initiating party Event Type
Defending partyCF1 LIMITEDEvent Date2019-12-13
As Joint Liquidators of the Companies, we hereby give notice that we intend to make a final distribution to their creditors. The last date for proving is 27 January 2020 and creditors of the Companies should by that date send their full names and addresses and particulars of their debts or claims to me, Richard Barker of Ernst & Young LLP, 1 More London Place, London SE1 2AF. In accordance with Rule 14.38(1)(c) of the Insolvency (England and Wales) Rules 2016 , we may thereafter make the proposed distribution without regard to the claim of any person in respect of a debt not yet proved. Date of Appointment: 13 December 2019 Office Holder Details: Richard Barker (IP No. 17150 ) and Samantha Keen (IP No. 9250 ) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF Further details contact: The Joint Liquidators, Tel: 020 7951 8702 . Alternative contact: Katie McGinn. Ag NG91782
 
Initiating party Event Type
Defending partyCF1 LIMITEDEvent Date2019-12-13
As Joint Liquidators of the Companies, we hereby give notice that we intend to make a final distribution to their creditors. The last date for proving is 27 January 2020 and creditors of the Companies should by that date send their full names and addresses and particulars of their debts or claims to me, Richard Barker of Ernst & Young LLP, 1 More London Place, London SE1 2AF. In accordance with Rule 14.38(1)(c) of the Insolvency (England and Wales) Rules 2016 , we may thereafter make the proposed distribution without regard to the claim of any person in respect of a debt not yet proved. Date of Appointment: 13 December 2019 Office Holder Details: Richard Barker (IP No. 17150 ) and Samantha Keen (IP No. 9250 ) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF Further details contact: The Joint Liquidators, Tel: 020 7951 8702 . Alternative contact: Katie McGinn. Ag NG91782
 
Initiating party Event Type
Defending partyCF1 LIMITEDEvent Date2019-12-13
As Joint Liquidators of the Companies, we hereby give notice that we intend to make a final distribution to their creditors. The last date for proving is 27 January 2020 and creditors of the Companies should by that date send their full names and addresses and particulars of their debts or claims to me, Richard Barker of Ernst & Young LLP, 1 More London Place, London SE1 2AF. In accordance with Rule 14.38(1)(c) of the Insolvency (England and Wales) Rules 2016 , we may thereafter make the proposed distribution without regard to the claim of any person in respect of a debt not yet proved. Date of Appointment: 13 December 2019 Office Holder Details: Richard Barker (IP No. 17150 ) and Samantha Keen (IP No. 9250 ) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF Further details contact: The Joint Liquidators, Tel: 020 7951 8702 . Alternative contact: Katie McGinn. Ag NG91782
 
Initiating party Event Type
Defending partyCF1 LIMITEDEvent Date2019-12-13
As Joint Liquidators of the Companies, we hereby give notice that we intend to make a final distribution to their creditors. The last date for proving is 27 January 2020 and creditors of the Companies should by that date send their full names and addresses and particulars of their debts or claims to me, Richard Barker of Ernst & Young LLP, 1 More London Place, London SE1 2AF. In accordance with Rule 14.38(1)(c) of the Insolvency (England and Wales) Rules 2016 , we may thereafter make the proposed distribution without regard to the claim of any person in respect of a debt not yet proved. Date of Appointment: 13 December 2019 Office Holder Details: Richard Barker (IP No. 17150 ) and Samantha Keen (IP No. 9250 ) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF Further details contact: The Joint Liquidators, Tel: 020 7951 8702 . Alternative contact: Katie McGinn. Ag NG91782
 
Initiating party Event Type
Defending partyCF1 LIMITEDEvent Date2019-12-13
As Joint Liquidators of the Companies, we hereby give notice that we intend to make a final distribution to their creditors. The last date for proving is 27 January 2020 and creditors of the Companies should by that date send their full names and addresses and particulars of their debts or claims to me, Richard Barker of Ernst & Young LLP, 1 More London Place, London SE1 2AF. In accordance with Rule 14.38(1)(c) of the Insolvency (England and Wales) Rules 2016 , we may thereafter make the proposed distribution without regard to the claim of any person in respect of a debt not yet proved. Date of Appointment: 13 December 2019 Office Holder Details: Richard Barker (IP No. 17150 ) and Samantha Keen (IP No. 9250 ) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF Further details contact: The Joint Liquidators, Tel: 020 7951 8702 . Alternative contact: Katie McGinn. Ag NG91782
 
Initiating party Event Type
Defending partyCF1 LIMITEDEvent Date2019-12-13
As Joint Liquidators of the Companies, we hereby give notice that we intend to make a final distribution to their creditors. The last date for proving is 27 January 2020 and creditors of the Companies should by that date send their full names and addresses and particulars of their debts or claims to me, Richard Barker of Ernst & Young LLP, 1 More London Place, London SE1 2AF. In accordance with Rule 14.38(1)(c) of the Insolvency (England and Wales) Rules 2016 , we may thereafter make the proposed distribution without regard to the claim of any person in respect of a debt not yet proved. Date of Appointment: 13 December 2019 Office Holder Details: Richard Barker (IP No. 17150 ) and Samantha Keen (IP No. 9250 ) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF Further details contact: The Joint Liquidators, Tel: 020 7951 8702 . Alternative contact: Katie McGinn. Ag NG91782
 
Initiating party Event Type
Defending partyCF1 LIMITEDEvent Date2019-12-13
As Joint Liquidators of the Companies, we hereby give notice that we intend to make a final distribution to their creditors. The last date for proving is 27 January 2020 and creditors of the Companies should by that date send their full names and addresses and particulars of their debts or claims to me, Richard Barker of Ernst & Young LLP, 1 More London Place, London SE1 2AF. In accordance with Rule 14.38(1)(c) of the Insolvency (England and Wales) Rules 2016 , we may thereafter make the proposed distribution without regard to the claim of any person in respect of a debt not yet proved. Date of Appointment: 13 December 2019 Office Holder Details: Richard Barker (IP No. 17150 ) and Samantha Keen (IP No. 9250 ) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF Further details contact: The Joint Liquidators, Tel: 020 7951 8702 . Alternative contact: Katie McGinn. Ag NG91782
 
Initiating party Event Type
Defending partyCF1 LIMITEDEvent Date2019-12-13
As Joint Liquidators of the Companies, we hereby give notice that we intend to make a final distribution to their creditors. The last date for proving is 27 January 2020 and creditors of the Companies should by that date send their full names and addresses and particulars of their debts or claims to me, Richard Barker of Ernst & Young LLP, 1 More London Place, London SE1 2AF. In accordance with Rule 14.38(1)(c) of the Insolvency (England and Wales) Rules 2016 , we may thereafter make the proposed distribution without regard to the claim of any person in respect of a debt not yet proved. Date of Appointment: 13 December 2019 Office Holder Details: Richard Barker (IP No. 17150 ) and Samantha Keen (IP No. 9250 ) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF Further details contact: The Joint Liquidators, Tel: 020 7951 8702 . Alternative contact: Katie McGinn. Ag NG91782
 
Initiating party Event Type
Defending partyCF1 LIMITEDEvent Date2019-12-13
As Joint Liquidators of the Companies, we hereby give notice that we intend to make a final distribution to their creditors. The last date for proving is 27 January 2020 and creditors of the Companies should by that date send their full names and addresses and particulars of their debts or claims to me, Richard Barker of Ernst & Young LLP, 1 More London Place, London SE1 2AF. In accordance with Rule 14.38(1)(c) of the Insolvency (England and Wales) Rules 2016 , we may thereafter make the proposed distribution without regard to the claim of any person in respect of a debt not yet proved. Date of Appointment: 13 December 2019 Office Holder Details: Richard Barker (IP No. 17150 ) and Samantha Keen (IP No. 9250 ) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF Further details contact: The Joint Liquidators, Tel: 020 7951 8702 . Alternative contact: Katie McGinn. Ag NG91782
 
Initiating party Event Type
Defending partyCF1 LIMITEDEvent Date2019-12-13
As Joint Liquidators of the Companies, we hereby give notice that we intend to make a final distribution to their creditors. The last date for proving is 27 January 2020 and creditors of the Companies should by that date send their full names and addresses and particulars of their debts or claims to me, Richard Barker of Ernst & Young LLP, 1 More London Place, London SE1 2AF. In accordance with Rule 14.38(1)(c) of the Insolvency (England and Wales) Rules 2016 , we may thereafter make the proposed distribution without regard to the claim of any person in respect of a debt not yet proved. Date of Appointment: 13 December 2019 Office Holder Details: Richard Barker (IP No. 17150 ) and Samantha Keen (IP No. 9250 ) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF Further details contact: The Joint Liquidators, Tel: 020 7951 8702 . Alternative contact: Katie McGinn. Ag NG91782
 
Initiating party Event Type
Defending partyCF1 LIMITEDEvent Date2019-12-13
Samantha Keen (IP No. 9250 ) and Richard Barker (IP No. 17150 ) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF : Ag NG91782
 
Initiating party Event Type
Defending partyCF1 LIMITEDEvent Date2019-12-13
On 13 December 2019 the following written resolutions were passed by the shareholders of the Companies, as a special resolution and as an ordinary resolution respectively: "That the Companies be wound up voluntarily and that Samantha Jane Keen (IP No. 9250 ) and Richard Barker (IP No. 17150 ) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF be and they are hereby appointed Joint Liquidators for the purposes of the windings up." Further details contact: The Joint Liquidators, Tel: 0207 980 9323 . Alternative contact: Prava Kuhendraruban. Ag NG91782
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CF1 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 CF1 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.