CF ASSET FINANCE LIMITED
Overview
| Company Name | CF ASSET FINANCE LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 03773491 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of CF ASSET FINANCE LIMITED?
- Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors (64921) / Financial and insurance activities
Where is CF ASSET FINANCE LIMITED located?
| Registered Office Address | 1 More London Place SE1 2AF London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CF ASSET FINANCE LIMITED?
| Company Name | From | Until |
|---|---|---|
| YORK PLACE (NO 205) LIMITED | May 19, 1999 | May 19, 1999 |
What are the latest accounts for CF ASSET FINANCE LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2019 |
| Next Accounts Due On | Dec 31, 2020 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2018 |
What is the status of the latest confirmation statement for CF ASSET FINANCE LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | May 19, 2020 |
| Next Confirmation Statement Due | Jun 02, 2020 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 19, 2019 |
| Overdue | Yes |
What are the latest filings for CF ASSET FINANCE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Nov 28, 2025 | 10 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 10 pages | 600 | ||||||||||
Removal of liquidator by court order | 9 pages | LIQ10 | ||||||||||
Liquidators' statement of receipts and payments to Nov 28, 2024 | 9 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Nov 28, 2023 | 9 pages | LIQ03 | ||||||||||
Termination of appointment of Christopher Michael Adams as a director on Jan 04, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of James Owen Trace as a director on Jun 30, 2023 | 1 pages | TM01 | ||||||||||
Liquidators' statement of receipts and payments to Nov 28, 2022 | 9 pages | LIQ03 | ||||||||||
Termination of appointment of Richard Andrew Jones as a director on Oct 28, 2022 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Christopher Michael Adams on Nov 12, 2021 | 2 pages | CH01 | ||||||||||
Liquidators' statement of receipts and payments to Nov 28, 2021 | 9 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Nov 28, 2020 | 9 pages | LIQ03 | ||||||||||
Termination of appointment of David Dermot Hennessey as a secretary on Sep 08, 2020 | 1 pages | TM02 | ||||||||||
Register(s) moved to registered inspection location Cawley House Chester Business Park Chester Cheshire CH4 9FB | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to Cawley House Chester Business Park Chester Cheshire CH4 9FB | 2 pages | AD02 | ||||||||||
Registered office address changed from , Charterhall House Charterhall Drive, Chester, Cheshire, CH88 3AN to 1 More London Place London SE1 2AF on Dec 23, 2019 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for James Owen Trace on Nov 20, 2019 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr David Dermot Hennessey on Nov 04, 2019 | 1 pages | CH03 | ||||||||||
Full accounts made up to Dec 31, 2018 | 15 pages | AA | ||||||||||
Confirmation statement made on May 19, 2019 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Richard Andrew Jones on Jan 25, 2019 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 20 pages | AA | ||||||||||
Who are the officers of CF ASSET FINANCE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOWMAN, Nigel Lockwood | Secretary | The Ridings Orchard Pightle CB1 6PQ Hadstock Cambridgeshire | British | 31366520001 | ||||||
| GITTINS, Paul | Secretary | House Charterhall Drive CH88 3AN Chester Tower United Kingdom | British | 45660860003 | ||||||
| HENNESSEY, David Dermot | Secretary | Chester Business Park CH4 9FB Chester Cawley House United Kingdom | 233539080001 | |||||||
| MORTON FRASER SECRETARIES LIMITED | Nominee Secretary | 30-31 Queen Street EH2 1JX Edinburgh Midlothian | 900000480001 | |||||||
| ADAMS, Christopher Michael | Director | Tresillian Terrace CF10 5BH Cardiff St William House United Kingdom | United Kingdom | British | 195547990002 | |||||
| ALDERTON, David James | Director | House Charterhall Drive CH88 3AN Chester Tower United Kingdom | United Kingdom | British | 145999580002 | |||||
| BALLINGALL, Stuart James | Director | 39 Craigleith Drive EH4 3JU Edinburgh Midlothian | British | 118506820001 | ||||||
| BARCLAY, William Gordon | Director | The Coulin 122 Stanstead Road CR3 6AE Caterham Surrey | British | 33196560002 | ||||||
| BOWMAN, Nigel Lockwood | Director | The Ridings Orchard Pightle CB1 6PQ Hadstock Cambridgeshire | British | 31366520001 | ||||||
| BRUCE, James | Director | Charterhall House Charterhall Drive CH88 3AN Chester Cheshire | British | 121140680001 | ||||||
| CARSON, Norman | Director | Acorns Crouch House Road TN8 5EH Edenbridge Kent | British | 146013090001 | ||||||
| CHARLTON, Peter | Director | Raynham Road CM6 3AH Bishop's Stortford Capital House United Kingdom | British | 65990870003 | ||||||
| CHESSMAN, Steven David Russell | Director | House Charterhall Drive CH88 3AN Chester Tower United Kingdom | England | British | 135147710001 | |||||
| EDWARDS, Jayson | Director | Tresillian Terrace CF10 5BH Cardiff St William House United Kingdom | Wales | British | 165227870001 | |||||
| GOODEN, Peter James | Director | Grove House Tandridge Lane Tandridge RH8 9NJ Oxted Surrey | England | British | 78627600001 | |||||
| GRIFFITHS, Michael John David, Mr. | Director | House Charterhall Drive CH88 3AN Chester Tower United Kingdom | United Kingdom | British | 95344900001 | |||||
| HOLME, Judith Angela | Director | House Charterhall Drive CH88 3AN Chester Tower United Kingdom | United Kingdom | British | 139386690001 | |||||
| JONES, Richard Andrew | Director | 37 South Gyle Crescent EH12 9DS Edinburgh Ettrick House United Kingdom | United Kingdom | British | 130118640005 | |||||
| MANSER, Andrew Hylton | Director | Ayresome, 1 Hookwood Corner RH8 0DL Limpsfield Surrey | British | 73488050001 | ||||||
| MORRISSEY, John Michael | Director | House Charterhall Drive CH88 3AN Chester Tower United Kingdom | England | British | 94094650001 | |||||
| PERCY, Andrew | Director | Raynham Road CM6 3AH Bishop's Stortford Capital House United Kingdom | England | English | 161373130001 | |||||
| REID, George Gibson | Director | 46/1 Morningside Park EH10 5HA Edinburgh Lothian | British | 95498730001 | ||||||
| ROSS, Philip Edwin | Director | 7 Carnegie Close EN3 6XX Enfield Middlesex | British | 59504760002 | ||||||
| ROSS, Philip Edwin | Director | 21 Westfield Close EN3 7RU Enfield Middlesex | British | 59504760001 | ||||||
| SANDREY, Mark James | Director | Heol Don Whitchurch CF14 2AS Cardiff 65 United Kingdom | United Kingdom | British | 184469900001 | |||||
| SELWOOD, Mark Richard | Director | 66 Kynaston Road EN2 0DB Enfield Middlesex | British | 62564370001 | ||||||
| STANSFIELD, Damian Charles | Director | Old Broad Street EC2N 1HZ London 33 United Kingdom | United Kingdom | British | 158010850002 | |||||
| STAPLES, Martin Kenneth | Director | 1 Douglas Drive Crossford KY12 8PB Dunfermline Fife | Scotland | British | 110383950001 | |||||
| SUTTON, Christopher | Director | Orchard Brae EH4 1PF Edinburgh Finance House United Kingdom | Scotland | British | 130660440002 | |||||
| TOWN, Lindsay John | Director | 10 Ferndale TN2 3PB Tunbridge Wells Kent | England | British | 64287260001 | |||||
| TRACE, James Owen | Director | Chester Business Park CH4 9FB Chester Cawley House United Kingdom | England | British | 159477760001 | |||||
| WEBSTER, Alistair Linn | Director | 7 Ettrick Road EH10 5BJ Edinburgh | Scotland | British | 60101190002 | |||||
| WRIGLEY, Colin Keith | Director | 72 Guildford Road RH12 1LY Horsham West Sussex | British | 86421650001 | ||||||
| YIANNAKOU, Michael | Director | Raynham Road CM6 3AH Bishop's Stortford Capital House United Kingdom | United Kingdom | British | 121057080002 | |||||
| MORTON FRASER | Director | 30/31 Queen Street EH2 1JX Edinburgh Midlothian | 61803790002 |
Who are the persons with significant control of CF ASSET FINANCE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bank Of Scotland Equipment Finance Limited | Apr 06, 2016 | Charterhall Drive CH88 3AN Chester Charterhall House Cheshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CF ASSET FINANCE 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