CFSL REALISATIONS LIMITED

CFSL REALISATIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCFSL REALISATIONS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 03045457
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CFSL REALISATIONS LIMITED?

    • Manufacture of motor vehicles (29100) / Manufacturing

    Where is CFSL REALISATIONS LIMITED located?

    Registered Office Address
    C/O Teneo Financial Advisory Limited The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of CFSL REALISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CARTWRIGHT FLEET SERVICES LIMITEDApr 18, 2013Apr 18, 2013
    CARTWRIGHT TRAINING LIMITEDSep 22, 1995Sep 22, 1995
    FLEECEFASHION LIMITEDApr 12, 1995Apr 12, 1995

    What are the latest accounts for CFSL REALISATIONS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2020
    Next Accounts Due OnMar 31, 2021
    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What is the status of the latest confirmation statement for CFSL REALISATIONS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToNov 30, 2020
    Next Confirmation Statement DueJan 11, 2021
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 30, 2019
    OverdueYes

    What are the latest filings for CFSL REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Mar 24, 2025

    40 pagesLIQ03

    Liquidators' statement of receipts and payments to Mar 24, 2024

    37 pagesLIQ03

    Liquidators' statement of receipts and payments to Mar 24, 2023

    36 pagesLIQ03

    Registered office address changed from C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on May 20, 2023

    2 pagesAD01

    Liquidators' statement of receipts and payments to Mar 24, 2022

    46 pagesLIQ03

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    Registered office address changed from C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on Feb 18, 2022

    2 pagesAD01

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on Sep 06, 2021

    2 pagesAD01

    Registered office address changed from C/O Deloitte Four Brindley Place Birmingham B1 2HZ to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on Jun 29, 2021

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Notice of move from Administration case to Creditors Voluntary Liquidation

    47 pagesAM22

    Notice of appointment of a replacement or additional administrator

    3 pagesAM11

    Notice of order removing administrator from office

    9 pagesAM16

    Result of meeting of creditors

    78 pagesAM07

    Statement of affairs with form AM02SOA/AM02SOC

    23 pagesAM02

    Statement of administrator's proposal

    60 pagesAM03

    Registered office address changed from Head Office Atlantic Street Broadheath Altrincham Cheshire WA14 5EW to C/O Deloitte Four Brindley Place Birmingham B1 2HZ on Oct 23, 2020

    2 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 02, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 22, 2020

    RES15

    Satisfaction of charge 030454570002 in full

    1 pagesMR04

    Termination of appointment of Robert Edward Ward as a director on Aug 14, 2020

    1 pagesTM01

    Memorandum and Articles of Association

    18 pagesMA

    Who are the officers of CFSL REALISATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARTWRIGHT, Peter Stanley
    Atlantic Street Trading Estate
    Broadheath
    WA14 5DH Altrincham
    Ocean Street
    Cheshire
    United Kingdom
    Secretary
    Atlantic Street Trading Estate
    Broadheath
    WA14 5DH Altrincham
    Ocean Street
    Cheshire
    United Kingdom
    British44657670001
    CARTWRIGHT, Mark
    Atlantic Street
    Broadheath
    WA14 5EW Altrincham
    Head Office
    Cheshire
    Director
    Atlantic Street
    Broadheath
    WA14 5EW Altrincham
    Head Office
    Cheshire
    United KingdomBritish177717600001
    CARTWRIGHT, Peter Stanley
    Atlantic Street Trading Estate
    Broadheath
    WA14 5DH Altrincham
    Ocean Street
    Cheshire
    United Kingdom
    Director
    Atlantic Street Trading Estate
    Broadheath
    WA14 5DH Altrincham
    Ocean Street
    Cheshire
    United Kingdom
    EnglandBritish44657670001
    LEE, Lisa
    Atlantic Street
    Broadheath
    WA14 5EW Altrincham
    Head Office
    Cheshire
    Director
    Atlantic Street
    Broadheath
    WA14 5EW Altrincham
    Head Office
    Cheshire
    United KingdomBritish178663440001
    RODMAN, Philip Anthony
    Altantic Street
    Broadheath
    WA14 5EW Altincham
    Head Office
    Cheshire
    Director
    Altantic Street
    Broadheath
    WA14 5EW Altincham
    Head Office
    Cheshire
    United KingdomBritish177717470001
    TODD, Lawrence
    Atlantic Street
    Broadheath
    WA14 5EW Altrincham
    Head Office
    Cheshire
    Director
    Atlantic Street
    Broadheath
    WA14 5EW Altrincham
    Head Office
    Cheshire
    EnglandBritish178663280001
    GRAEME, Dorothy May
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    Nominee Secretary
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    British900001330001
    CARTWIGHT, Steven
    Atlantic Street
    Broadheath
    WA14 5EW Altrincham
    Head Office
    Cheshire
    Director
    Atlantic Street
    Broadheath
    WA14 5EW Altrincham
    Head Office
    Cheshire
    UkBritish177717520001
    CARTWRIGHT, Alan John
    Atlantic Street
    Broadheath
    WA14 5EW Altrincham
    Head Office
    Cheshire
    Director
    Atlantic Street
    Broadheath
    WA14 5EW Altrincham
    Head Office
    Cheshire
    UkBritish177717740001
    CARTWRIGHT, Alan
    Atlantic Street Trading Estate
    Broadheath
    WA14 5DH Altrincham
    Ocean Street
    Cheshire
    Director
    Atlantic Street Trading Estate
    Broadheath
    WA14 5DH Altrincham
    Ocean Street
    Cheshire
    United KingdomBritish10707580001
    DELANEY, Christopher
    Atlantic Street
    Broadheath
    WA14 5EW Altrincham
    Head Office
    Cheshire
    Director
    Atlantic Street
    Broadheath
    WA14 5EW Altrincham
    Head Office
    Cheshire
    United KingdomBritish120376980001
    GRAEME, Lesley Joyce
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    Nominee Director
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    British900001320001
    SMITH, Christopher John
    Atlantic Street
    Broadheath
    WA14 5EW Altrincham
    Head Office
    Cheshire
    Director
    Atlantic Street
    Broadheath
    WA14 5EW Altrincham
    Head Office
    Cheshire
    UkBritish177717490001
    WARD, Robert Edward
    Atlantic Street
    Broadheath
    WA14 5EW Altrincham
    Head Office
    Cheshire
    Director
    Atlantic Street
    Broadheath
    WA14 5EW Altrincham
    Head Office
    Cheshire
    EnglandBritish121496720002

    Who are the persons with significant control of CFSL REALISATIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Christopher Delaney
    The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    C/O Teneo Financial Advisory Limited
    Apr 06, 2016
    The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    C/O Teneo Financial Advisory Limited
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Lawrence Todd
    The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    C/O Teneo Financial Advisory Limited
    Apr 06, 2016
    The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    C/O Teneo Financial Advisory Limited
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mrs Lisa Christina Lee
    The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    C/O Teneo Financial Advisory Limited
    Apr 06, 2016
    The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    C/O Teneo Financial Advisory Limited
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mrs Christina Cartwright
    The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    C/O Teneo Financial Advisory Limited
    Apr 06, 2016
    The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    C/O Teneo Financial Advisory Limited
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Peter Stanley Cartwright
    The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    C/O Teneo Financial Advisory Limited
    Apr 06, 2016
    The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    C/O Teneo Financial Advisory Limited
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Mark Robert Cartwright
    The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    C/O Teneo Financial Advisory Limited
    Apr 06, 2016
    The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    C/O Teneo Financial Advisory Limited
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Philip Anthony Rodman
    The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    C/O Teneo Financial Advisory Limited
    Apr 06, 2016
    The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    C/O Teneo Financial Advisory Limited
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does CFSL REALISATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 19, 2019
    Delivered On Dec 20, 2019
    Outstanding
    Brief description
    Not applicable.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc UK Bank PLC
    Transactions
    • Dec 20, 2019Registration of a charge (MR01)
    A registered charge
    Created On Dec 05, 2019
    Delivered On Dec 06, 2019
    Outstanding
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 06, 2019Registration of a charge (MR01)
    A registered charge
    Created On Feb 29, 2016
    Delivered On Mar 10, 2016
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 10, 2016Registration of a charge (MR01)
    • Aug 21, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 09, 2013
    Delivered On Aug 13, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 13, 2013Registration of a charge (MR01)
    • Oct 29, 2016Satisfaction of a charge (MR04)

    Does CFSL REALISATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 22, 2020Administration started
    Mar 25, 2021Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Michael John Magnay
    Po Box 500 2 Hardman Street
    M60 2AT Manchester
    practitioner
    Po Box 500 2 Hardman Street
    M60 2AT Manchester
    Daniel James Mark Smith
    Po Box 500 2 Hardman Street
    M60 2AT Manchester
    practitioner
    Po Box 500 2 Hardman Street
    M60 2AT Manchester
    Paul James Meadows
    4 Brindley Place
    B1 2HZ Birmingham
    practitioner
    4 Brindley Place
    B1 2HZ Birmingham
    2
    DateType
    Mar 25, 2021Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Paul James Meadows
    4 Brindley Place
    B1 2HZ Birmingham
    practitioner
    4 Brindley Place
    B1 2HZ Birmingham
    Daniel James Mark Smith
    Four Brindleyplace
    B1 2HZ Birmingham
    practitioner
    Four Brindleyplace
    B1 2HZ Birmingham

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0