C.S.F.M (HOLDINGS) LIMITED

C.S.F.M (HOLDINGS) LIMITED

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

    Company NameC.S.F.M (HOLDINGS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03283012
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of C.S.F.M (HOLDINGS) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is C.S.F.M (HOLDINGS) LIMITED located?

    Registered Office Address
    Kroll Advisory Ltd The Shard
    32 London Bridge Street
    SE1 9SG London
    Undeliverable Registered Office AddressNo

    What were the previous names of C.S.F.M (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    C.S.F.M. (HOLDINGS) PLCMar 04, 1997Mar 04, 1997
    STAKEZONE PUBLIC LIMITED COMPANYNov 25, 1996Nov 25, 1996

    What are the latest accounts for C.S.F.M (HOLDINGS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for C.S.F.M (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    42 pagesLIQ13

    Registered office address changed from Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL England to Kroll Advisory Ltd the Shard 32 London Bridge Street London SE1 9SG on Dec 14, 2022

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    5 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 29, 2022

    LRESSP

    Confirmation statement made on Nov 25, 2022 with updates

    4 pagesCS01

    Cessation of Iss Uk Limited as a person with significant control on Nov 07, 2022

    1 pagesPSC07

    Notification of Iss Brightspark Limited as a person with significant control on Nov 07, 2022

    2 pagesPSC02

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    12 pagesMA

    Statement of capital on Oct 12, 2022

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Dec 31, 2021

    3 pagesAA

    Satisfaction of charge 1 in full

    1 pagesMR04

    Confirmation statement made on Nov 25, 2021 with no updates

    3 pagesCS01

    Appointment of Ms Joanne Roberts as a director on Oct 22, 2021

    2 pagesAP01

    Termination of appointment of Bruce Andrew Van Der Waag as a director on Oct 22, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2020

    3 pagesAA

    Termination of appointment of Stephanie Louise Hamilton as a director on Jul 31, 2021

    1 pagesTM01

    Appointment of Ms Elizabeth Michelle Benison as a director on May 21, 2021

    2 pagesAP01

    Appointment of Stephanie Louise Hamilton as a director on Feb 22, 2021

    2 pagesAP01

    Who are the officers of C.S.F.M (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BENISON, Elizabeth Michelle
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Kroll Advisory Ltd
    Director
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Kroll Advisory Ltd
    EnglandBritish283639230001
    ROBERTS, Joanne
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Kroll Advisory Ltd
    Director
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Kroll Advisory Ltd
    EnglandBritish288760280001
    ANDERSEN, Henrik
    14 Hale End
    Hook Heath
    GU22 0LH Woking
    Surrey
    Secretary
    14 Hale End
    Hook Heath
    GU22 0LH Woking
    Surrey
    Danish106962600002
    GRAVENHORST, Jeff Olsen
    6 Cross Acres
    Pyrford Woods
    GU22 8QS Woking
    Surrey
    Secretary
    6 Cross Acres
    Pyrford Woods
    GU22 8QS Woking
    Surrey
    Danish85332130001
    LYONS, Malcolm Denis
    87 Neville Road
    Shirley
    B90 2QX Solihull
    West Midlands
    Secretary
    87 Neville Road
    Shirley
    B90 2QX Solihull
    West Midlands
    British27734650001
    MUTH, Graham Lewis
    The Vicarage 34 Selly Wick Road
    Selly Park
    B29 7JA Birmingham
    West Midlands
    Secretary
    The Vicarage 34 Selly Wick Road
    Selly Park
    B29 7JA Birmingham
    West Midlands
    British61019280001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    AHMED, Jahangeer
    Hammond End
    Farnham Common
    SL2 3LG Slough
    25
    Berkshire
    United Kingdom
    Director
    Hammond End
    Farnham Common
    SL2 3LG Slough
    25
    Berkshire
    United Kingdom
    United KingdomBritish73162010004
    ANDERSEN, Henrik
    14 Hale End
    Hook Heath
    GU22 0LH Woking
    Surrey
    Director
    14 Hale End
    Hook Heath
    GU22 0LH Woking
    Surrey
    United KingdomDanish106962600002
    BRABIN, Matthew Edward Stanley
    Brooklands Drive
    Brooklands
    KT13 0SL Weybridge
    Velocity 1
    Surrey
    England
    Director
    Brooklands Drive
    Brooklands
    KT13 0SL Weybridge
    Velocity 1
    Surrey
    England
    EnglandBritish92458830002
    BRABIN, Matthew Edward Stanley
    12 Marshall Road
    GU7 3AS Godalming
    Surrey
    Director
    12 Marshall Road
    GU7 3AS Godalming
    Surrey
    EnglandBritish92458830002
    GETHIN, Corinne
    3 Fairwater Drive
    New Haw
    KT15 3LP Addlestone
    Surrey
    Director
    3 Fairwater Drive
    New Haw
    KT15 3LP Addlestone
    Surrey
    United KingdomBritish79809500001
    GRAVENHORST, Jeff Olsen
    6 Cross Acres
    Pyrford Woods
    GU22 8QS Woking
    Surrey
    Director
    6 Cross Acres
    Pyrford Woods
    GU22 8QS Woking
    Surrey
    Danish85332130001
    HAMILTON, Stephanie Louise
    Brooklands Drive
    Brooklands
    KT13 0SL Weybridge
    Velocity 1
    Surrey
    England
    Director
    Brooklands Drive
    Brooklands
    KT13 0SL Weybridge
    Velocity 1
    Surrey
    England
    United KingdomBritish280463790001
    LEIGH, Philip John
    Brooklands Drive
    Brooklands
    KT13 0SL Weybridge
    Velocity 1
    Surrey
    England
    Director
    Brooklands Drive
    Brooklands
    KT13 0SL Weybridge
    Velocity 1
    Surrey
    England
    EnglandBritish156680600002
    LYONS, Malcolm Denis
    87 Neville Road
    Shirley
    B90 2QX Solihull
    West Midlands
    Director
    87 Neville Road
    Shirley
    B90 2QX Solihull
    West Midlands
    EnglandBritish27734650001
    MCDERMOTT, Thomas Asicus
    Carmel 69 Rosemary Hill Road
    Little Aston
    B74 4HH Sutton Coldfield
    West Midlands
    Director
    Carmel 69 Rosemary Hill Road
    Little Aston
    B74 4HH Sutton Coldfield
    West Midlands
    British52304280001
    OPENSHAW, Robert David
    Millers Brook Chertsey Road
    Chobham
    GU24 8NB Woking
    Surrey
    Director
    Millers Brook Chertsey Road
    Chobham
    GU24 8NB Woking
    Surrey
    EnglandBritish71614180002
    PATEL, Purvin Kumar Madhusudan
    Brooklands Drive
    Brooklands
    KT13 0SL Weybridge
    Velocity 1
    Surrey
    England
    Director
    Brooklands Drive
    Brooklands
    KT13 0SL Weybridge
    Velocity 1
    Surrey
    England
    EnglandBritish271205360001
    PLUCNAR JENSEN, Barbara
    Brooklands Drive
    Brooklands
    KT13 0SL Weybridge
    Velocity 1
    Surrey
    England
    Director
    Brooklands Drive
    Brooklands
    KT13 0SL Weybridge
    Velocity 1
    Surrey
    England
    EnglandDanish216409100001
    RAMSDEN, Brian
    Hamble House
    Green Lane
    SO31 7DF Lower Swanwick
    Hampshire
    Director
    Hamble House
    Green Lane
    SO31 7DF Lower Swanwick
    Hampshire
    British22550900002
    RICHARDSON, Peter James
    Meadow End
    Holy Cross Lane
    DY9 9SH Belbroughton
    West Midlands
    Director
    Meadow End
    Holy Cross Lane
    DY9 9SH Belbroughton
    West Midlands
    Great BritainBritish86435280001
    SYKES, Richard Ian
    Iss House
    Genesis Business Park
    GU21 5RW Albert Drive Woking
    Surrey
    Director
    Iss House
    Genesis Business Park
    GU21 5RW Albert Drive Woking
    Surrey
    United KingdomBritish93113770004
    VAN DER WAAG, Bruce Andrew
    Brooklands Drive
    Brooklands
    KT13 0SL Weybridge
    Velocity 1
    Surrey
    England
    Director
    Brooklands Drive
    Brooklands
    KT13 0SL Weybridge
    Velocity 1
    Surrey
    England
    EnglandDutch195067340001
    VESTERGAARD, Jorn
    Iss House
    Genesis Business Park
    GU21 5RW Albert Drive Woking
    Surrey
    Director
    Iss House
    Genesis Business Park
    GU21 5RW Albert Drive Woking
    Surrey
    United KingdomDanish198906050001
    EFFECTORDER LIMITED
    39 Newhall Street
    B3 3DY Birmingham
    West Midlands
    Director
    39 Newhall Street
    B3 3DY Birmingham
    West Midlands
    52631710001
    ETCHCO (NUMBER 6) LIMITED
    25 Harborne Road
    Edgbaston
    B15 3AD Birmingham
    West Midlands
    Director
    25 Harborne Road
    Edgbaston
    B15 3AD Birmingham
    West Midlands
    45384550001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Director
    Church Street
    NW8 8EP London
    26
    900008300001

    Who are the persons with significant control of C.S.F.M (HOLDINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Velocity 1, Brooklands Drive
    KT13 0SL Weybridge
    Velocity 1
    United Kingdom
    Nov 07, 2022
    Velocity 1, Brooklands Drive
    KT13 0SL Weybridge
    Velocity 1
    United Kingdom
    No
    Legal FormLimited
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number12087539
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Brooklands Drive
    KT13 0SL Weybridge
    Velocity 1
    Surrey
    England
    Apr 06, 2016
    Brooklands Drive
    KT13 0SL Weybridge
    Velocity 1
    Surrey
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number463951
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does C.S.F.M (HOLDINGS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Mar 28, 1997
    Delivered On Apr 08, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 08, 1997Registration of a charge (395)
    • Aug 31, 2022Satisfaction of a charge (MR04)

    Does C.S.F.M (HOLDINGS) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 29, 2022Commencement of winding up
    Mar 12, 2024Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Edward Robert Bines
    Kroll Advisory Ltd The Shard 32 London Bridge Street
    SE1 9SG London
    practitioner
    Kroll Advisory Ltd The Shard 32 London Bridge Street
    SE1 9SG London
    Paul David Williams
    The Shard, 32 London Bridge Street
    SE1 9SG London
    practitioner
    The Shard, 32 London Bridge Street
    SE1 9SG London

    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