C.S.F.M (HOLDINGS) LIMITED
Overview
| Company Name | C.S.F.M (HOLDINGS) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03283012 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of C.S.F.M (HOLDINGS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| C.S.F.M. (HOLDINGS) PLC | Mar 04, 1997 | Mar 04, 1997 |
| STAKEZONE PUBLIC LIMITED COMPANY | Nov 25, 1996 | Nov 25, 1996 |
What are the latest accounts for C.S.F.M (HOLDINGS) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for C.S.F.M (HOLDINGS) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 42 pages | LIQ13 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Nov 25, 2022 with updates | 4 pages | CS01 | ||||||||||
Cessation of Iss Uk Limited as a person with significant control on Nov 07, 2022 | 1 pages | PSC07 | ||||||||||
Notification of Iss Brightspark Limited as a person with significant control on Nov 07, 2022 | 2 pages | PSC02 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||
Statement of capital on Oct 12, 2022
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 3 pages | AA | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Nov 25, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Joanne Roberts as a director on Oct 22, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Bruce Andrew Van Der Waag as a director on Oct 22, 2021 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 3 pages | AA | ||||||||||
Termination of appointment of Stephanie Louise Hamilton as a director on Jul 31, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Ms Elizabeth Michelle Benison as a director on May 21, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Stephanie Louise Hamilton as a director on Feb 22, 2021 | 2 pages | AP01 | ||||||||||
Who are the officers of C.S.F.M (HOLDINGS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BENISON, Elizabeth Michelle | Director | The Shard 32 London Bridge Street SE1 9SG London Kroll Advisory Ltd | England | British | 283639230001 | |||||
| ROBERTS, Joanne | Director | The Shard 32 London Bridge Street SE1 9SG London Kroll Advisory Ltd | England | British | 288760280001 | |||||
| ANDERSEN, Henrik | Secretary | 14 Hale End Hook Heath GU22 0LH Woking Surrey | Danish | 106962600002 | ||||||
| GRAVENHORST, Jeff Olsen | Secretary | 6 Cross Acres Pyrford Woods GU22 8QS Woking Surrey | Danish | 85332130001 | ||||||
| LYONS, Malcolm Denis | Secretary | 87 Neville Road Shirley B90 2QX Solihull West Midlands | British | 27734650001 | ||||||
| MUTH, Graham Lewis | Secretary | The Vicarage 34 Selly Wick Road Selly Park B29 7JA Birmingham West Midlands | British | 61019280001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| AHMED, Jahangeer | Director | Hammond End Farnham Common SL2 3LG Slough 25 Berkshire United Kingdom | United Kingdom | British | 73162010004 | |||||
| ANDERSEN, Henrik | Director | 14 Hale End Hook Heath GU22 0LH Woking Surrey | United Kingdom | Danish | 106962600002 | |||||
| BRABIN, Matthew Edward Stanley | Director | Brooklands Drive Brooklands KT13 0SL Weybridge Velocity 1 Surrey England | England | British | 92458830002 | |||||
| BRABIN, Matthew Edward Stanley | Director | 12 Marshall Road GU7 3AS Godalming Surrey | England | British | 92458830002 | |||||
| GETHIN, Corinne | Director | 3 Fairwater Drive New Haw KT15 3LP Addlestone Surrey | United Kingdom | British | 79809500001 | |||||
| GRAVENHORST, Jeff Olsen | Director | 6 Cross Acres Pyrford Woods GU22 8QS Woking Surrey | Danish | 85332130001 | ||||||
| HAMILTON, Stephanie Louise | Director | Brooklands Drive Brooklands KT13 0SL Weybridge Velocity 1 Surrey England | United Kingdom | British | 280463790001 | |||||
| LEIGH, Philip John | Director | Brooklands Drive Brooklands KT13 0SL Weybridge Velocity 1 Surrey England | England | British | 156680600002 | |||||
| LYONS, Malcolm Denis | Director | 87 Neville Road Shirley B90 2QX Solihull West Midlands | England | British | 27734650001 | |||||
| MCDERMOTT, Thomas Asicus | Director | Carmel 69 Rosemary Hill Road Little Aston B74 4HH Sutton Coldfield West Midlands | British | 52304280001 | ||||||
| OPENSHAW, Robert David | Director | Millers Brook Chertsey Road Chobham GU24 8NB Woking Surrey | England | British | 71614180002 | |||||
| PATEL, Purvin Kumar Madhusudan | Director | Brooklands Drive Brooklands KT13 0SL Weybridge Velocity 1 Surrey England | England | British | 271205360001 | |||||
| PLUCNAR JENSEN, Barbara | Director | Brooklands Drive Brooklands KT13 0SL Weybridge Velocity 1 Surrey England | England | Danish | 216409100001 | |||||
| RAMSDEN, Brian | Director | Hamble House Green Lane SO31 7DF Lower Swanwick Hampshire | British | 22550900002 | ||||||
| RICHARDSON, Peter James | Director | Meadow End Holy Cross Lane DY9 9SH Belbroughton West Midlands | Great Britain | British | 86435280001 | |||||
| SYKES, Richard Ian | Director | Iss House Genesis Business Park GU21 5RW Albert Drive Woking Surrey | United Kingdom | British | 93113770004 | |||||
| VAN DER WAAG, Bruce Andrew | Director | Brooklands Drive Brooklands KT13 0SL Weybridge Velocity 1 Surrey England | England | Dutch | 195067340001 | |||||
| VESTERGAARD, Jorn | Director | Iss House Genesis Business Park GU21 5RW Albert Drive Woking Surrey | United Kingdom | Danish | 198906050001 | |||||
| EFFECTORDER LIMITED | Director | 39 Newhall Street B3 3DY Birmingham West Midlands | 52631710001 | |||||||
| ETCHCO (NUMBER 6) LIMITED | Director | 25 Harborne Road Edgbaston B15 3AD Birmingham West Midlands | 45384550001 | |||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Director | Church Street NW8 8EP London 26 | 900008300001 |
Who are the persons with significant control of C.S.F.M (HOLDINGS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Iss Brightspark Limited | Nov 07, 2022 | Velocity 1, Brooklands Drive KT13 0SL Weybridge Velocity 1 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Iss Uk Limited | Apr 06, 2016 | Brooklands Drive KT13 0SL Weybridge Velocity 1 Surrey England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does C.S.F.M (HOLDINGS) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
Does C.S.F.M (HOLDINGS) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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