CF ASSET FINANCE LIMITED

CF ASSET FINANCE LIMITED

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

    Company NameCF ASSET FINANCE LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 03773491
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of CF ASSET FINANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    YORK PLACE (NO 205) LIMITEDMay 19, 1999May 19, 1999

    What are the latest accounts for CF ASSET FINANCE LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2019
    Next Accounts Due OnDec 31, 2020
    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What is the status of the latest confirmation statement for CF ASSET FINANCE LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMay 19, 2020
    Next Confirmation Statement DueJun 02, 2020
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 19, 2019
    OverdueYes

    What are the latest filings for CF ASSET FINANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Nov 28, 2025

    10 pagesLIQ03

    Appointment of a voluntary liquidator

    10 pages600

    Removal of liquidator by court order

    9 pagesLIQ10

    Liquidators' statement of receipts and payments to Nov 28, 2024

    9 pagesLIQ03

    Liquidators' statement of receipts and payments to Nov 28, 2023

    9 pagesLIQ03

    Termination of appointment of Christopher Michael Adams as a director on Jan 04, 2024

    1 pagesTM01

    Termination of appointment of James Owen Trace as a director on Jun 30, 2023

    1 pagesTM01

    Liquidators' statement of receipts and payments to Nov 28, 2022

    9 pagesLIQ03

    Termination of appointment of Richard Andrew Jones as a director on Oct 28, 2022

    1 pagesTM01

    Director's details changed for Mr Christopher Michael Adams on Nov 12, 2021

    2 pagesCH01

    Liquidators' statement of receipts and payments to Nov 28, 2021

    9 pagesLIQ03

    Liquidators' statement of receipts and payments to Nov 28, 2020

    9 pagesLIQ03

    Termination of appointment of David Dermot Hennessey as a secretary on Sep 08, 2020

    1 pagesTM02

    Register(s) moved to registered inspection location Cawley House Chester Business Park Chester Cheshire CH4 9FB

    2 pagesAD03

    Register inspection address has been changed to Cawley House Chester Business Park Chester Cheshire CH4 9FB

    2 pagesAD02

    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 pagesAD01

    Declaration of solvency

    6 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 29, 2019

    LRESSP

    Director's details changed for James Owen Trace on Nov 20, 2019

    2 pagesCH01

    Secretary's details changed for Mr David Dermot Hennessey on Nov 04, 2019

    1 pagesCH03

    Full accounts made up to Dec 31, 2018

    15 pagesAA

    Confirmation statement made on May 19, 2019 with no updates

    3 pagesCS01

    Director's details changed for Mr Richard Andrew Jones on Jan 25, 2019

    2 pagesCH01

    Full accounts made up to Dec 31, 2017

    20 pagesAA

    Who are the officers of CF ASSET FINANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOWMAN, Nigel Lockwood
    The Ridings
    Orchard Pightle
    CB1 6PQ Hadstock
    Cambridgeshire
    Secretary
    The Ridings
    Orchard Pightle
    CB1 6PQ Hadstock
    Cambridgeshire
    British31366520001
    GITTINS, Paul
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    Secretary
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    British45660860003
    HENNESSEY, David Dermot
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    Secretary
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    233539080001
    MORTON FRASER SECRETARIES LIMITED
    30-31 Queen Street
    EH2 1JX Edinburgh
    Midlothian
    Nominee Secretary
    30-31 Queen Street
    EH2 1JX Edinburgh
    Midlothian
    900000480001
    ADAMS, Christopher Michael
    Tresillian Terrace
    CF10 5BH Cardiff
    St William House
    United Kingdom
    Director
    Tresillian Terrace
    CF10 5BH Cardiff
    St William House
    United Kingdom
    United KingdomBritish195547990002
    ALDERTON, David James
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    Director
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    United KingdomBritish145999580002
    BALLINGALL, Stuart James
    39 Craigleith Drive
    EH4 3JU Edinburgh
    Midlothian
    Director
    39 Craigleith Drive
    EH4 3JU Edinburgh
    Midlothian
    British118506820001
    BARCLAY, William Gordon
    The Coulin
    122 Stanstead Road
    CR3 6AE Caterham
    Surrey
    Director
    The Coulin
    122 Stanstead Road
    CR3 6AE Caterham
    Surrey
    British33196560002
    BOWMAN, Nigel Lockwood
    The Ridings
    Orchard Pightle
    CB1 6PQ Hadstock
    Cambridgeshire
    Director
    The Ridings
    Orchard Pightle
    CB1 6PQ Hadstock
    Cambridgeshire
    British31366520001
    BRUCE, James
    Charterhall House
    Charterhall Drive
    CH88 3AN Chester
    Cheshire
    Director
    Charterhall House
    Charterhall Drive
    CH88 3AN Chester
    Cheshire
    British121140680001
    CARSON, Norman
    Acorns
    Crouch House Road
    TN8 5EH Edenbridge
    Kent
    Director
    Acorns
    Crouch House Road
    TN8 5EH Edenbridge
    Kent
    British146013090001
    CHARLTON, Peter
    Raynham Road
    CM6 3AH Bishop's Stortford
    Capital House
    United Kingdom
    Director
    Raynham Road
    CM6 3AH Bishop's Stortford
    Capital House
    United Kingdom
    British65990870003
    CHESSMAN, Steven David Russell
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    Director
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    EnglandBritish135147710001
    EDWARDS, Jayson
    Tresillian Terrace
    CF10 5BH Cardiff
    St William House
    United Kingdom
    Director
    Tresillian Terrace
    CF10 5BH Cardiff
    St William House
    United Kingdom
    WalesBritish165227870001
    GOODEN, Peter James
    Grove House
    Tandridge Lane Tandridge
    RH8 9NJ Oxted
    Surrey
    Director
    Grove House
    Tandridge Lane Tandridge
    RH8 9NJ Oxted
    Surrey
    EnglandBritish78627600001
    GRIFFITHS, Michael John David, Mr.
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    Director
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    United KingdomBritish95344900001
    HOLME, Judith Angela
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    Director
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    United KingdomBritish139386690001
    JONES, Richard Andrew
    37 South Gyle Crescent
    EH12 9DS Edinburgh
    Ettrick House
    United Kingdom
    Director
    37 South Gyle Crescent
    EH12 9DS Edinburgh
    Ettrick House
    United Kingdom
    United KingdomBritish130118640005
    MANSER, Andrew Hylton
    Ayresome, 1 Hookwood Corner
    RH8 0DL Limpsfield
    Surrey
    Director
    Ayresome, 1 Hookwood Corner
    RH8 0DL Limpsfield
    Surrey
    British73488050001
    MORRISSEY, John Michael
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    Director
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    EnglandBritish94094650001
    PERCY, Andrew
    Raynham Road
    CM6 3AH Bishop's Stortford
    Capital House
    United Kingdom
    Director
    Raynham Road
    CM6 3AH Bishop's Stortford
    Capital House
    United Kingdom
    EnglandEnglish161373130001
    REID, George Gibson
    46/1 Morningside Park
    EH10 5HA Edinburgh
    Lothian
    Director
    46/1 Morningside Park
    EH10 5HA Edinburgh
    Lothian
    British95498730001
    ROSS, Philip Edwin
    7 Carnegie Close
    EN3 6XX Enfield
    Middlesex
    Director
    7 Carnegie Close
    EN3 6XX Enfield
    Middlesex
    British59504760002
    ROSS, Philip Edwin
    21 Westfield Close
    EN3 7RU Enfield
    Middlesex
    Director
    21 Westfield Close
    EN3 7RU Enfield
    Middlesex
    British59504760001
    SANDREY, Mark James
    Heol Don
    Whitchurch
    CF14 2AS Cardiff
    65
    United Kingdom
    Director
    Heol Don
    Whitchurch
    CF14 2AS Cardiff
    65
    United Kingdom
    United KingdomBritish184469900001
    SELWOOD, Mark Richard
    66 Kynaston Road
    EN2 0DB Enfield
    Middlesex
    Director
    66 Kynaston Road
    EN2 0DB Enfield
    Middlesex
    British62564370001
    STANSFIELD, Damian Charles
    Old Broad Street
    EC2N 1HZ London
    33
    United Kingdom
    Director
    Old Broad Street
    EC2N 1HZ London
    33
    United Kingdom
    United KingdomBritish158010850002
    STAPLES, Martin Kenneth
    1 Douglas Drive
    Crossford
    KY12 8PB Dunfermline
    Fife
    Director
    1 Douglas Drive
    Crossford
    KY12 8PB Dunfermline
    Fife
    ScotlandBritish110383950001
    SUTTON, Christopher
    Orchard Brae
    EH4 1PF Edinburgh
    Finance House
    United Kingdom
    Director
    Orchard Brae
    EH4 1PF Edinburgh
    Finance House
    United Kingdom
    ScotlandBritish130660440002
    TOWN, Lindsay John
    10 Ferndale
    TN2 3PB Tunbridge Wells
    Kent
    Director
    10 Ferndale
    TN2 3PB Tunbridge Wells
    Kent
    EnglandBritish64287260001
    TRACE, James Owen
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    Director
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    EnglandBritish159477760001
    WEBSTER, Alistair Linn
    7 Ettrick Road
    EH10 5BJ Edinburgh
    Director
    7 Ettrick Road
    EH10 5BJ Edinburgh
    ScotlandBritish60101190002
    WRIGLEY, Colin Keith
    72 Guildford Road
    RH12 1LY Horsham
    West Sussex
    Director
    72 Guildford Road
    RH12 1LY Horsham
    West Sussex
    British86421650001
    YIANNAKOU, Michael
    Raynham Road
    CM6 3AH Bishop's Stortford
    Capital House
    United Kingdom
    Director
    Raynham Road
    CM6 3AH Bishop's Stortford
    Capital House
    United Kingdom
    United KingdomBritish121057080002
    MORTON FRASER
    30/31 Queen Street
    EH2 1JX Edinburgh
    Midlothian
    Director
    30/31 Queen Street
    EH2 1JX Edinburgh
    Midlothian
    61803790002

    Who are the persons with significant control of CF ASSET FINANCE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Charterhall Drive
    CH88 3AN Chester
    Charterhall House
    Cheshire
    United Kingdom
    Apr 06, 2016
    Charterhall Drive
    CH88 3AN Chester
    Charterhall House
    Cheshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number01335072
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does CF ASSET FINANCE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 29, 2019Commencement of winding up
    Nov 15, 2019Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Richard Barker
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Matthew Coomber
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF 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