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

CF UK SOLVENT REALISATIONS LIMITED

2 LACE MARKET SQUARE, NOTTINGHAM, NG1 1PB,
Company Registration Number
03596440
Private Limited Company
Liquidation

Company Overview

About Cf Uk Solvent Realisations Ltd
CF UK SOLVENT REALISATIONS LIMITED was founded on 1998-07-10 and has its registered office in Nottingham. The organisation's status is listed as "Liquidation". Cf Uk Solvent Realisations Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CF UK SOLVENT REALISATIONS LIMITED
 
Legal Registered Office
2 LACE MARKET SQUARE
NOTTINGHAM
NG1 1PB
Other companies in B2
 
Previous Names
CATALYST CORPORATE FINANCE (UK) LIMITED01/08/2018
CATALYST CORPORATE FINANCE LIMITED02/06/2004
Filing Information
Company Number 03596440
Company ID Number 03596440
Date formed 1998-07-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2017
Account next due 31/12/2018
Latest return 24/08/2015
Return next due 21/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-04-04 05:43:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CF UK SOLVENT REALISATIONS LIMITED
The accountancy firm based at this address is SEATONS ACCOUNTANTS 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 CF UK SOLVENT REALISATIONS LIMITED

Current Directors
Officer Role Date Appointed
PAUL SLATTERY
Company Secretary 2015-08-17
JAMES ANDREW CURRIE
Director 1998-07-10
KEITH ANDREW PICKERING
Director 1998-07-10
RICHARD JOHN SANDERS
Director 2000-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN PAUL CURRIE
Director 2008-06-19 2017-08-25
ALEXANDER MARK WILSON
Company Secretary 2015-05-22 2015-08-17
ANTHONY DAVIS
Company Secretary 2013-08-28 2015-05-22
BRIAN DENNIS MCGOWAN
Director 2001-09-25 2014-10-31
ALEXANDER MARK WILSON
Company Secretary 2008-12-11 2014-09-03
MARK STEPHEN HUMPHRIES
Director 2001-10-01 2014-07-28
ROGER ALISTAIR SWIFT
Company Secretary 2008-06-19 2008-12-11
JOHN CHRISTOPHER TAYLOR
Company Secretary 1998-07-10 2008-06-19
JOHN CHRISTOPHER TAYLOR
Director 1998-07-10 2008-01-11
CHRISTOPHER FRANCIS DOLEMAN
Director 2000-02-28 2002-03-31
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1998-07-10 1998-07-10
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1998-07-10 1998-07-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES ANDREW CURRIE MATOKE PHARMACEUTICAL LIMITED Director 2018-03-06 CURRENT 2018-03-06 Active
JAMES ANDREW CURRIE MATOKE PHARMA LIMITED Director 2018-02-26 CURRENT 2018-02-26 Active
JAMES ANDREW CURRIE MATOKE HOLDINGS LIMITED Director 2012-03-28 CURRENT 2010-02-04 Active
KEITH ANDREW PICKERING MAVEN INCOME AND GROWTH VCT 3 PLC Director 2015-04-15 CURRENT 2001-09-07 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
2020-04-06LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-06-25LIQ03Voluntary liquidation Statement of receipts and payments to 2019-04-16
2018-08-01RES15CHANGE OF COMPANY NAME 04/05/20
2018-08-01CERTNMCOMPANY NAME CHANGED CATALYST CORPORATE FINANCE (UK) LIMITED CERTIFICATE ISSUED ON 01/08/18
2018-08-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/2018 FROM BANK HOUSE 8 CHERRY STREET BIRMINGHAM B2 5AL
2018-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/2018 FROM BANK HOUSE 8 CHERRY STREET BIRMINGHAM B2 5AL
2018-05-03600Appointment of a voluntary liquidator
2018-05-03LIQ01Voluntary liquidation declaration of solvency
2018-05-03LRESSPResolutions passed:
  • Special resolution to wind up on 2018-04-17
2017-12-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-11-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-11-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-11-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-10-23AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-04CS01CONFIRMATION STATEMENT MADE ON 24/08/17, WITH NO UPDATES
2017-09-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD SANDERS
2017-09-04PSC07CESSATION OF STEVE CURRIE AS A PERSON OF SIGNIFICANT CONTROL
2017-09-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PAUL CURRIE
2016-10-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-08-31LATEST SOC31/08/16 STATEMENT OF CAPITAL;GBP 2375
2016-08-31CS01CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES
2016-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-09-16LATEST SOC16/09/15 STATEMENT OF CAPITAL;GBP 2375
2015-09-16AR0124/08/15 ANNUAL RETURN FULL LIST
2015-08-17TM02Termination of appointment of Alexander Mark Wilson on 2015-08-17
2015-08-17AP03Appointment of Mr Paul Slattery as company secretary on 2015-08-17
2015-05-22AP03Appointment of Mr Alexander Mark Wilson as company secretary on 2015-05-22
2015-05-22TM02Termination of appointment of Anthony Davis on 2015-05-22
2014-11-24TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN DENNIS MCGOWAN
2014-09-03LATEST SOC03/09/14 STATEMENT OF CAPITAL;GBP 2375
2014-09-03AR0124/08/14 FULL LIST
2014-09-03TM02APPOINTMENT TERMINATED, SECRETARY ALEXANDER WILSON
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR MARK HUMPHRIES
2014-08-21SH03RETURN OF PURCHASE OF OWN SHARES
2014-08-15SH0628/07/14 STATEMENT OF CAPITAL GBP 2375
2014-08-15RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2014-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN SANDERS / 20/01/2014
2014-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH ANDREW PICKERING / 20/01/2014
2014-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN DENNIS MCGOWAN / 20/01/2014
2014-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEPHEN HUMPHRIES / 20/01/2014
2013-12-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-08-29AP03SECRETARY APPOINTED MR ANTHONY DAVIS
2013-08-29AR0124/08/13 FULL LIST
2013-08-29CH03SECRETARY'S CHANGE OF PARTICULARS / ALEXANDER MARK WILSON / 28/08/2013
2012-12-13AA31/03/12 TOTAL EXEMPTION SMALL
2012-11-09AR0124/08/09 FULL LIST AMEND
2012-09-25AR0124/08/12 FULL LIST
2011-11-09AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-20AR0124/08/11 FULL LIST
2011-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEPHEN HUMPHRIES / 20/09/2011
2011-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANDREW CURRIE / 20/09/2011
2010-09-22AR0124/08/10 NO CHANGES
2010-08-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-02-17AA31/03/09 TOTAL EXEMPTION SMALL
2010-02-17AA01PREVSHO FROM 30/04/2009 TO 31/03/2009
2009-09-10288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES CURRIE / 17/12/2008
2009-09-10363aRETURN MADE UP TO 24/08/09; NO CHANGE OF MEMBERS
2009-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-12-18288aSECRETARY APPOINTED ALEXANDER MARK WILSON
2008-12-18288bAPPOINTMENT TERMINATED SECRETARY ROGER SWIFT
2008-11-03288cDIRECTOR'S CHANGE OF PARTICULARS / MARK HUMPHRIES / 17/10/2008
2008-07-15363aRETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS
2008-07-14288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD SANDERS / 20/09/2007
2008-07-14288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD SANDERS / 20/09/2007
2008-07-07288aDIRECTOR APPOINTED STEPHEN CURRIE
2008-06-27288cSECRETARY'S CHANGE OF PARTICULARS BRIAN DENNIS MCGOWAN LOGGED FORM
2008-06-26288cDIRECTOR'S CHANGE OF PARTICULARS / BRIAN MCGOWAN / 19/06/2008
2008-06-25288aSECRETARY APPOINTED ROGER SWIFT
2008-06-25288bAPPOINTMENT TERMINATED SECRETARY JOHN TAYLOR
2008-06-25287REGISTERED OFFICE CHANGED ON 25/06/2008 FROM, CASTLE BRIDGE, KIRTLEY DRIVE CASTLE MARINA, NOTTINGHAM, NG7 1LD
2008-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2008-02-21225ACC. REF. DATE SHORTENED FROM 30/09/07 TO 30/04/07
2008-02-20169£ IC 3656/2656 11/01/08 £ SR 1000@1=1000
2008-01-22RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-01-22169£ SR 94@1 23/09/05
2008-01-17288bDIRECTOR RESIGNED
2007-10-30AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-08-22AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-07-22363sRETURN MADE UP TO 10/07/07; NO CHANGE OF MEMBERS
2006-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-07-17363sRETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS
2006-07-17288cDIRECTOR'S PARTICULARS CHANGED
2006-07-17363(288)DIRECTOR'S PARTICULARS CHANGED
2005-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-07-26363sRETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS
2004-07-06363sRETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS
2004-06-02CERTNMCOMPANY NAME CHANGED CATALYST CORPORATE FINANCE LIMIT ED CERTIFICATE ISSUED ON 02/06/04
2004-06-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-06-01288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66190 - Activities auxiliary to financial intermediation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CF UK SOLVENT REALISATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2018-04-23
Notices to2018-04-23
Appointmen2018-04-23
Fines / Sanctions
No fines or sanctions have been issued against CF UK SOLVENT REALISATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-12-09 Satisfied BARCLAYS BANK PLC
DEED OF RENT DEPOSIT 2000-09-14 Satisfied EAGLE NOMINEES LIMITED
DEBENTURE 1998-11-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
RENT SECURITY DEPOSIT DEED 1998-11-11 Satisfied IVES STREET DEVELOPMENTS LIMITED
Intangible Assets
Patents
We have not found any records of CF UK SOLVENT REALISATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CF UK SOLVENT REALISATIONS LIMITED
Trademarks
We have not found any records of CF UK SOLVENT REALISATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CF UK SOLVENT REALISATIONS 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 (66190 - Activities auxiliary to financial intermediation n.e.c.) as CF UK SOLVENT REALISATIONS LIMITED are:

NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 84,640
ODM LIMITED £ 5,321
PARTNERSHIP MORTGAGES LTD £ 4,250
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
Outgoings
Business Rates/Property Tax
No properties were found where CF UK SOLVENT REALISATIONS 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 TypeResolution
Defending partyCATALYST CORPORATE FINANCE (UK) LIMITEDEvent Date2018-04-23
 
Initiating party Event TypeNotices to
Defending partyCATALYST CORPORATE FINANCE (UK) LIMITEDEvent Date2018-04-23
 
Initiating party Event TypeAppointmen
Defending partyCATALYST CORPORATE FINANCE (UK) LIMITEDEvent Date2018-04-23
Company Number: 03596440 Name of Company: CATALYST CORPORATE FINANCE (UK) LIMITED Nature of Business: Activities auxiliary to financial intermediation not elsewhere classified Type of Liquidation: Mem…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CF UK SOLVENT REALISATIONS 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 CF UK SOLVENT REALISATIONS 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.