UKBizDB.co.uk

CFSL REALISATIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cfsl Realisations Limited. The company was founded 29 years ago and was given the registration number 03045457. The firm's registered office is in BIRMINGHAM. You can find them at C/o Deloitte, Four Brindley Place, Birmingham, . This company's SIC code is 29100 - Manufacture of motor vehicles.

Company Information

Name:CFSL REALISATIONS LIMITED
Company Number:03045457
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:12 April 1995
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 29100 - Manufacture of motor vehicles

Office Address & Contact

Registered Address:C/o Deloitte, Four Brindley Place, Birmingham, B1 2HZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ocean Street, Atlantic Street Trading Estate, Broadheath, Altrincham, United Kingdom, WA14 5DH

Secretary24 August 1995Active
Head Office, Atlantic Street, Broadheath, Altrincham, WA14 5EW

Director15 April 2013Active
Ocean Street, Atlantic Street Trading Estate, Broadheath, Altrincham, United Kingdom, WA14 5DH

Director24 August 1995Active
Head Office, Atlantic Street, Broadheath, Altrincham, WA14 5EW

Director01 May 2013Active
Head Office, Altantic Street, Broadheath, Altincham, WA14 5EW

Director15 April 2013Active
Head Office, Atlantic Street, Broadheath, Altrincham, WA14 5EW

Director01 May 2013Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary12 April 1995Active
Head Office, Atlantic Street, Broadheath, Altrincham, WA14 5EW

Director15 April 2013Active
Head Office, Atlantic Street, Broadheath, Altrincham, WA14 5EW

Director15 April 2013Active
Ocean Street, Atlantic Street Trading Estate, Broadheath, Altrincham, WA14 5DH

Director24 August 1995Active
Head Office, Atlantic Street, Broadheath, Altrincham, WA14 5EW

Director16 July 2014Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director12 April 1995Active
Head Office, Atlantic Street, Broadheath, Altrincham, WA14 5EW

Director15 April 2013Active
Head Office, Atlantic Street, Broadheath, Altrincham, WA14 5EW

Director16 September 2017Active

People with Significant Control

Mr Peter Stanley Cartwright
Notified on:06 April 2016
Status:Active
Date of birth:January 1945
Nationality:British
Address:C/O Teneo Financial Advisory Limited, The Colmore Building, Birmingham, B4 6AT
Nature of control:
  • Significant influence or control
Mr Mark Robert Cartwright
Notified on:06 April 2016
Status:Active
Date of birth:April 1972
Nationality:British
Address:C/O Teneo Financial Advisory Limited, The Colmore Building, Birmingham, B4 6AT
Nature of control:
  • Significant influence or control
Mr Christopher Delaney
Notified on:06 April 2016
Status:Active
Date of birth:January 1959
Nationality:British
Address:C/O Teneo Financial Advisory Limited, The Colmore Building, Birmingham, B4 6AT
Nature of control:
  • Significant influence or control
Mrs Lisa Christina Lee
Notified on:06 April 2016
Status:Active
Date of birth:July 1974
Nationality:British
Address:C/O Teneo Financial Advisory Limited, The Colmore Building, Birmingham, B4 6AT
Nature of control:
  • Significant influence or control
Mr Philip Anthony Rodman
Notified on:06 April 2016
Status:Active
Date of birth:June 1956
Nationality:British
Address:C/O Teneo Financial Advisory Limited, The Colmore Building, Birmingham, B4 6AT
Nature of control:
  • Significant influence or control
Mr Lawrence Todd
Notified on:06 April 2016
Status:Active
Date of birth:August 1967
Nationality:British
Address:C/O Teneo Financial Advisory Limited, The Colmore Building, Birmingham, B4 6AT
Nature of control:
  • Significant influence or control
Mrs Christina Cartwright
Notified on:06 April 2016
Status:Active
Date of birth:May 1947
Nationality:British
Address:C/O Teneo Financial Advisory Limited, The Colmore Building, Birmingham, B4 6AT
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-05-20Address

Change registered office address company with date old address new address.

Download
2022-05-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-03-04Insolvency

Liquidation disclaimer notice.

Download
2022-02-18Address

Change registered office address company with date old address new address.

Download
2021-11-09Insolvency

Liquidation disclaimer notice.

Download
2021-10-13Insolvency

Liquidation disclaimer notice.

Download
2021-10-13Insolvency

Liquidation disclaimer notice.

Download
2021-09-06Address

Change registered office address company with date old address new address.

Download
2021-06-29Address

Change registered office address company with date old address new address.

Download
2021-04-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-03-25Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2021-01-13Insolvency

Liquidation in administration appointment of a replacement or additional administrator.

Download
2021-01-13Insolvency

Liquidation in administration removal of administrator from office.

Download
2020-12-31Insolvency

Liquidation in administration result creditors meeting.

Download
2020-12-23Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-11-02Insolvency

Liquidation in administration proposals.

Download
2020-10-23Address

Change registered office address company with date old address new address.

Download
2020-10-19Insolvency

Liquidation in administration appointment of administrator.

Download
2020-10-02Resolution

Resolution.

Download
2020-08-21Mortgage

Mortgage satisfy charge full.

Download
2020-08-17Officers

Termination director company with name termination date.

Download
2020-03-09Incorporation

Memorandum articles.

Download
2020-01-15Resolution

Resolution.

Download
2020-01-09Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.