Liquidation
Company Information for CF UK SOLVENT REALISATIONS LIMITED
2 LACE MARKET SQUARE, NOTTINGHAM, NG1 1PB,
|
Company Registration Number
03596440
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
CF UK SOLVENT REALISATIONS LIMITED | ||||
Legal Registered Office | ||||
2 LACE MARKET SQUARE NOTTINGHAM NG1 1PB Other companies in B2 | ||||
Previous Names | ||||
|
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 |
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 |
---|---|---|
PAUL SLATTERY |
||
JAMES ANDREW CURRIE |
||
KEITH ANDREW PICKERING |
||
RICHARD JOHN SANDERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN PAUL CURRIE |
Director | ||
ALEXANDER MARK WILSON |
Company Secretary | ||
ANTHONY DAVIS |
Company Secretary | ||
BRIAN DENNIS MCGOWAN |
Director | ||
ALEXANDER MARK WILSON |
Company Secretary | ||
MARK STEPHEN HUMPHRIES |
Director | ||
ROGER ALISTAIR SWIFT |
Company Secretary | ||
JOHN CHRISTOPHER TAYLOR |
Company Secretary | ||
JOHN CHRISTOPHER TAYLOR |
Director | ||
CHRISTOPHER FRANCIS DOLEMAN |
Director | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MATOKE PHARMACEUTICAL LIMITED | Director | 2018-03-06 | CURRENT | 2018-03-06 | Active | |
MATOKE PHARMA LIMITED | Director | 2018-02-26 | CURRENT | 2018-02-26 | Active | |
MATOKE HOLDINGS LIMITED | Director | 2012-03-28 | CURRENT | 2010-02-04 | Active | |
MAVEN INCOME AND GROWTH VCT 3 PLC | Director | 2015-04-15 | CURRENT | 2001-09-07 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-04-16 | |
RES15 | CHANGE OF COMPANY NAME 04/05/20 | |
CERTNM | COMPANY NAME CHANGED CATALYST CORPORATE FINANCE (UK) LIMITED CERTIFICATE ISSUED ON 01/08/18 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 11/05/2018 FROM BANK HOUSE 8 CHERRY STREET BIRMINGHAM B2 5AL | |
AD01 | REGISTERED OFFICE CHANGED ON 11/05/2018 FROM BANK HOUSE 8 CHERRY STREET BIRMINGHAM B2 5AL | |
600 | Appointment of a voluntary liquidator | |
LIQ01 | Voluntary liquidation declaration of solvency | |
LRESSP | Resolutions passed:
| |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/17, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD SANDERS | |
PSC07 | CESSATION OF STEVE CURRIE AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN PAUL CURRIE | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
LATEST SOC | 31/08/16 STATEMENT OF CAPITAL;GBP 2375 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 16/09/15 STATEMENT OF CAPITAL;GBP 2375 | |
AR01 | 24/08/15 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Alexander Mark Wilson on 2015-08-17 | |
AP03 | Appointment of Mr Paul Slattery as company secretary on 2015-08-17 | |
AP03 | Appointment of Mr Alexander Mark Wilson as company secretary on 2015-05-22 | |
TM02 | Termination of appointment of Anthony Davis on 2015-05-22 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN DENNIS MCGOWAN | |
LATEST SOC | 03/09/14 STATEMENT OF CAPITAL;GBP 2375 | |
AR01 | 24/08/14 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALEXANDER WILSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK HUMPHRIES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH06 | 28/07/14 STATEMENT OF CAPITAL GBP 2375 | |
RES08 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN SANDERS / 20/01/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH ANDREW PICKERING / 20/01/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN DENNIS MCGOWAN / 20/01/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEPHEN HUMPHRIES / 20/01/2014 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 | |
AP03 | SECRETARY APPOINTED MR ANTHONY DAVIS | |
AR01 | 24/08/13 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ALEXANDER MARK WILSON / 28/08/2013 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 24/08/09 FULL LIST AMEND | |
AR01 | 24/08/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 24/08/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEPHEN HUMPHRIES / 20/09/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANDREW CURRIE / 20/09/2011 | |
AR01 | 24/08/10 NO CHANGES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 30/04/2009 TO 31/03/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JAMES CURRIE / 17/12/2008 | |
363a | RETURN MADE UP TO 24/08/09; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08 | |
288a | SECRETARY APPOINTED ALEXANDER MARK WILSON | |
288b | APPOINTMENT TERMINATED SECRETARY ROGER SWIFT | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARK HUMPHRIES / 17/10/2008 | |
363a | RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SANDERS / 20/09/2007 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SANDERS / 20/09/2007 | |
288a | DIRECTOR APPOINTED STEPHEN CURRIE | |
288c | SECRETARY'S CHANGE OF PARTICULARS BRIAN DENNIS MCGOWAN LOGGED FORM | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MCGOWAN / 19/06/2008 | |
288a | SECRETARY APPOINTED ROGER SWIFT | |
288b | APPOINTMENT TERMINATED SECRETARY JOHN TAYLOR | |
287 | REGISTERED OFFICE CHANGED ON 25/06/2008 FROM, CASTLE BRIDGE, KIRTLEY DRIVE CASTLE MARINA, NOTTINGHAM, NG7 1LD | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07 | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/07 TO 30/04/07 | |
169 | £ IC 3656/2656 11/01/08 £ SR 1000@1=1000 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
169 | £ SR 94@1 23/09/05 | |
288b | DIRECTOR RESIGNED | |
AAMD | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 10/07/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED CATALYST CORPORATE FINANCE LIMIT ED CERTIFICATE ISSUED ON 02/06/04 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 |
Resolution | 2018-04-23 |
Notices to | 2018-04-23 |
Appointmen | 2018-04-23 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEED OF RENT DEPOSIT | Satisfied | EAGLE NOMINEES LIMITED | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
RENT SECURITY DEPOSIT DEED | Satisfied | IVES STREET DEVELOPMENTS LIMITED |
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:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | CATALYST CORPORATE FINANCE (UK) LIMITED | Event Date | 2018-04-23 |
Initiating party | Event Type | Notices to | |
Defending party | CATALYST CORPORATE FINANCE (UK) LIMITED | Event Date | 2018-04-23 |
Initiating party | Event Type | Appointmen | |
Defending party | CATALYST CORPORATE FINANCE (UK) LIMITED | Event Date | 2018-04-23 |
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… | |||
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. |