Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CFC PARTNERS LIMITED
Company Information for

CFC PARTNERS LIMITED

BEAVER HOUSE, 23-38 HYTHE BRIDGE STREET, 23-38 HYTHE BRIDGE STREET, OXFORD, OX1 2EP,
Company Registration Number
02350532
Private Limited Company
Liquidation

Company Overview

About Cfc Partners Ltd
CFC PARTNERS LIMITED was founded on 1989-02-21 and has its registered office in 23-38 Hythe Bridge Street. The organisation's status is listed as "Liquidation". Cfc Partners Limited is a Private Limited Company registered in United Kingdom with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CFC PARTNERS LIMITED
 
Legal Registered Office
BEAVER HOUSE
23-38 HYTHE BRIDGE STREET
23-38 HYTHE BRIDGE STREET
OXFORD
OX1 2EP
Other companies in EC2V
 
Filing Information
Company Number 02350532
Company ID Number 02350532
Date formed 1989-02-21
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2015-03-31
Account next due 2016-12-31
Latest return 2016-05-24
Return next due 2017-06-07
Type of accounts FULL
Last Datalog update: 2019-03-08 09:33:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CFC PARTNERS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   KATHARINE MOSS CONSULTING LIMITED   MICHAEL GOOD LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CFC PARTNERS LIMITED
The following companies were found which have the same name as CFC PARTNERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CFC PARTNERS LLC 2019 EAST 3RD ST Kings BROOKLYN NY 11223 Active Company formed on the 2013-02-22
CFC PARTNERS X, INC. 1205 MANATEE AVENUE WEST BRADENTON FL 34205 Inactive Company formed on the 1995-11-16
CFC PARTNERS, INC. 1205 MANATEE AVENUE WEST BRADENTON FL 34205 Inactive Company formed on the 1995-11-17
CFC PARTNERS XV, INC. 1205 MANATEE AVENUE WEST BRADENTON FL 34205 Inactive Company formed on the 1995-09-11
CFC PARTNERS LP Georgia Unknown
CFC PARTNERS A CALIFORNIA LIMITED PARTNERSHIP California Unknown
CFC PARTNERS L P RHode Island Unknown

Company Officers of CFC PARTNERS LIMITED

Current Directors
Officer Role Date Appointed
STEVEN ROBERT KILDAY
Company Secretary 2013-07-05
BARRY AUBREY ANYSZ
Director 1992-05-24
IAIN WILLIAM HOOLEY
Director 2010-10-04
JONATHAN PETER WRAGG
Director 2000-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
KATHY CONG
Company Secretary 2010-10-04 2013-07-05
MARK JOHN STUDDERT REDMAYNE
Director 2010-10-04 2012-08-30
IAIN WILLIAM HOOLEY
Company Secretary 2010-07-20 2010-10-04
PAULA MARY WATTS
Company Secretary 2007-04-01 2010-07-20
BATTYE WIMPENNY & DAWSON LIMITED
Company Secretary 1992-05-24 2007-04-01
MICHAEL JOHN DICKINSON
Director 1992-05-24 2000-11-30
CHRISTOPHER JOHN BATES BROADBENT
Director 1992-05-24 1996-09-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARRY AUBREY ANYSZ HOLOCAUST SURVIVORS' FRIENDSHIP ASSOCIATION Director 2017-01-18 CURRENT 2017-01-18 Active
BARRY AUBREY ANYSZ AMAZING VIEW LIMITED Director 2005-12-21 CURRENT 2005-12-08 Dissolved 2016-06-21
BARRY AUBREY ANYSZ RENSBURG AIM VCT PLC Director 1998-11-13 CURRENT 1998-06-25 Dissolved 2017-07-07
BARRY AUBREY ANYSZ RENSBURG VCT Director 1996-01-15 CURRENT 1996-01-15 Dissolved 2016-06-21
BARRY AUBREY ANYSZ CAPITAL FOR COMPANIES LIMITED Director 1992-05-24 CURRENT 1983-04-27 Dissolved 2016-08-20
BARRY AUBREY ANYSZ YORKSHIRE INVESTMENT NOMINEES LIMITED Director 1991-05-24 CURRENT 1983-07-28 Dissolved 2016-08-20
IAIN WILLIAM HOOLEY WILLBRO NOMINEES LIMITED Director 2014-07-11 CURRENT 1934-12-24 Active
IAIN WILLIAM HOOLEY WILLIAMS DE BROE LIMITED Director 2013-01-21 CURRENT 1990-03-26 Liquidation
IAIN WILLIAM HOOLEY WILLIAMS DE BROE PRIVATE INVESTMENT MANAGEMENT NOMINEES LIMITED Director 2013-01-01 CURRENT 1936-09-29 Dissolved 2016-08-20
IAIN WILLIAM HOOLEY BATTYE, WIMPENNY & DAWSON LIMITED Director 2010-10-04 CURRENT 1988-04-13 Dissolved 2016-01-16
IAIN WILLIAM HOOLEY BWD RENSBURG LIMITED Director 2010-10-04 CURRENT 1989-04-10 Dissolved 2016-01-15
IAIN WILLIAM HOOLEY BWD RENSBURG NOMINEES LIMITED Director 2010-10-04 CURRENT 1985-03-07 Dissolved 2016-01-16
IAIN WILLIAM HOOLEY BWD RENSBURG PEP NOMINEES LIMITED Director 2010-10-04 CURRENT 1986-09-26 Dissolved 2016-01-15
IAIN WILLIAM HOOLEY BWD SECURITIES QUEST TRUSTEE LIMITED Director 2010-10-04 CURRENT 1999-01-18 Dissolved 2016-01-15
IAIN WILLIAM HOOLEY DMC CLIENTS (NOMINEES) LIMITED Director 2010-10-04 CURRENT 1996-07-18 Dissolved 2016-01-15
IAIN WILLIAM HOOLEY NICHOLSON BARBER LIMITED Director 2010-10-04 CURRENT 1999-09-03 Dissolved 2016-01-15
IAIN WILLIAM HOOLEY RENSBURG UNIT TRUST MANAGERS LIMITED Director 2010-10-04 CURRENT 1982-11-23 Dissolved 2016-01-15
IAIN WILLIAM HOOLEY SAFEGUARD NOMINEES LIMITED Director 2010-10-04 CURRENT 1985-05-08 Dissolved 2016-01-16
IAIN WILLIAM HOOLEY THE YORKSHIRE UNIT TRUST MANAGERS LIMITED Director 2010-10-04 CURRENT 1984-02-01 Dissolved 2016-01-16
IAIN WILLIAM HOOLEY BWD PENSIONS LIMITED Director 2010-10-04 CURRENT 1987-11-11 Dissolved 2016-08-19
IAIN WILLIAM HOOLEY BWD SECURITIES LIMITED Director 2010-10-04 CURRENT 1987-02-17 Dissolved 2016-08-20
IAIN WILLIAM HOOLEY CARR SHEPPARDS CROSTHWAITE PENSION TRUSTEES LIMITED Director 2010-10-04 CURRENT 1990-09-07 Dissolved 2016-08-20
IAIN WILLIAM HOOLEY YORKSHIRE INVESTMENT NOMINEES LIMITED Director 2010-10-04 CURRENT 1983-07-28 Dissolved 2016-08-20
IAIN WILLIAM HOOLEY CAPITAL FOR COMPANIES LIMITED Director 2010-10-04 CURRENT 1983-04-27 Dissolved 2016-08-20
IAIN WILLIAM HOOLEY DENNIS MURPHY CAMPBELL LIMITED Director 2010-10-04 CURRENT 2001-03-05 Dissolved 2016-08-20
IAIN WILLIAM HOOLEY RENSBURG SHEPPARDS INVESTMENT MANAGEMENT LIMITED Director 2010-10-04 CURRENT 1986-08-11 Dissolved 2016-08-20
IAIN WILLIAM HOOLEY HENDERSON CROSTHWAITE LIMITED Director 2010-10-04 CURRENT 1989-04-27 Dissolved 2016-08-20
IAIN WILLIAM HOOLEY RENSBURG ASSET MANAGEMENT LIMITED Director 2010-10-04 CURRENT 1937-09-03 Dissolved 2016-08-20
IAIN WILLIAM HOOLEY FERLIM NOMINEES LIMITED Director 2010-10-04 CURRENT 1971-08-27 Active
IAIN WILLIAM HOOLEY BELL NOMINEES LIMITED Director 2010-10-04 CURRENT 1959-04-07 Active
IAIN WILLIAM HOOLEY PEP SERVICES (NOMINEES) LIMITED Director 2010-10-04 CURRENT 1989-04-04 Active
IAIN WILLIAM HOOLEY ANSTON TRUSTEES LIMITED Director 2010-10-04 CURRENT 1993-06-11 Active
IAIN WILLIAM HOOLEY INVESTEC CLICK & INVEST LIMITED Director 2010-10-04 CURRENT 1999-01-25 Liquidation
IAIN WILLIAM HOOLEY R S TRUSTEES LIMITED Director 2010-10-04 CURRENT 1989-02-21 Liquidation
IAIN WILLIAM HOOLEY SCARWOOD NOMINEES LIMITED Director 2010-10-04 CURRENT 1973-11-26 Active
IAIN WILLIAM HOOLEY R.& R.NOMINEES LIMITED Director 2010-10-04 CURRENT 1964-02-05 Active
IAIN WILLIAM HOOLEY SPRING NOMINEES LIMITED Director 2010-10-04 CURRENT 1983-08-19 Active
IAIN WILLIAM HOOLEY TUDOR NOMINEES LIMITED Director 2010-10-04 CURRENT 1986-05-01 Active
IAIN WILLIAM HOOLEY RENSBURG CLIENT NOMINEES LIMITED Director 2010-10-04 CURRENT 1986-05-19 Active
IAIN WILLIAM HOOLEY INVESTMENT ADMINISTRATION NOMINEES LIMITED Director 2010-10-04 CURRENT 1986-11-19 Active
IAIN WILLIAM HOOLEY RENSBURG INVESTMENT MANAGEMENT LIMITED Director 2010-10-04 CURRENT 1987-07-03 Liquidation
IAIN WILLIAM HOOLEY CARR PEP NOMINEES LIMITED Director 2010-10-04 CURRENT 1990-11-20 Active
IAIN WILLIAM HOOLEY CARR INVESTMENT SERVICES NOMINEES LIMITED Director 2010-10-04 CURRENT 1991-06-14 Active
IAIN WILLIAM HOOLEY CLICK NOMINEES LIMITED Director 2010-10-04 CURRENT 1996-11-11 Active
IAIN WILLIAM HOOLEY RENSBURG SHEPPARDS LIMITED Director 2010-09-28 CURRENT 1987-07-08 Liquidation
IAIN WILLIAM HOOLEY INVESTEC WEALTH & INVESTMENT LIMITED Director 2010-09-02 CURRENT 1987-04-13 Active
JONATHAN PETER WRAGG WILLBRO NOMINEES LIMITED Director 2014-06-10 CURRENT 1934-12-24 Active
JONATHAN PETER WRAGG WILLIAMS DE BROE PRIVATE INVESTMENT MANAGEMENT NOMINEES LIMITED Director 2012-05-21 CURRENT 1936-09-29 Dissolved 2016-08-20
JONATHAN PETER WRAGG IWI FUND MANAGEMENT LIMITED Director 2012-05-21 CURRENT 1995-04-04 Liquidation
JONATHAN PETER WRAGG WILLIAMS DE BROE LIMITED Director 2012-02-20 CURRENT 1990-03-26 Liquidation
JONATHAN PETER WRAGG CARR SHEPPARDS CROSTHWAITE PENSION TRUSTEES LIMITED Director 2007-07-25 CURRENT 1990-09-07 Dissolved 2016-08-20
JONATHAN PETER WRAGG HENDERSON CROSTHWAITE LIMITED Director 2007-07-25 CURRENT 1989-04-27 Dissolved 2016-08-20
JONATHAN PETER WRAGG FERLIM NOMINEES LIMITED Director 2007-07-25 CURRENT 1971-08-27 Active
JONATHAN PETER WRAGG BELL NOMINEES LIMITED Director 2007-07-25 CURRENT 1959-04-07 Active
JONATHAN PETER WRAGG PEP SERVICES (NOMINEES) LIMITED Director 2007-07-25 CURRENT 1989-04-04 Active
JONATHAN PETER WRAGG INVESTEC CLICK & INVEST LIMITED Director 2007-07-25 CURRENT 1999-01-25 Liquidation
JONATHAN PETER WRAGG R.& R.NOMINEES LIMITED Director 2007-07-25 CURRENT 1964-02-05 Active
JONATHAN PETER WRAGG SPRING NOMINEES LIMITED Director 2007-07-25 CURRENT 1983-08-19 Active
JONATHAN PETER WRAGG TUDOR NOMINEES LIMITED Director 2007-07-25 CURRENT 1986-05-01 Active
JONATHAN PETER WRAGG INVESTMENT ADMINISTRATION NOMINEES LIMITED Director 2007-07-25 CURRENT 1986-11-19 Active
JONATHAN PETER WRAGG CARR PEP NOMINEES LIMITED Director 2007-07-25 CURRENT 1990-11-20 Active
JONATHAN PETER WRAGG CARR INVESTMENT SERVICES NOMINEES LIMITED Director 2007-07-25 CURRENT 1991-06-14 Active
JONATHAN PETER WRAGG CLICK NOMINEES LIMITED Director 2007-07-25 CURRENT 1996-11-11 Active
JONATHAN PETER WRAGG INVESTEC WEALTH & INVESTMENT LIMITED Director 2005-05-06 CURRENT 1987-04-13 Active
JONATHAN PETER WRAGG ANSTON TRUSTEES LIMITED Director 2001-12-11 CURRENT 1993-06-11 Active
JONATHAN PETER WRAGG SAFEGUARD NOMINEES LIMITED Director 2001-07-20 CURRENT 1985-05-08 Dissolved 2016-01-16
JONATHAN PETER WRAGG DENNIS MURPHY CAMPBELL LIMITED Director 2001-07-20 CURRENT 2001-03-05 Dissolved 2016-08-20
JONATHAN PETER WRAGG DMC CLIENTS (NOMINEES) LIMITED Director 2001-02-20 CURRENT 1996-07-18 Dissolved 2016-01-15
JONATHAN PETER WRAGG BWD SECURITIES QUEST TRUSTEE LIMITED Director 2001-02-05 CURRENT 1999-01-18 Dissolved 2016-01-15
JONATHAN PETER WRAGG RENSBURG SHEPPARDS LIMITED Director 2000-12-01 CURRENT 1987-07-08 Liquidation
JONATHAN PETER WRAGG BATTYE, WIMPENNY & DAWSON LIMITED Director 2000-11-30 CURRENT 1988-04-13 Dissolved 2016-01-16
JONATHAN PETER WRAGG BWD RENSBURG LIMITED Director 2000-11-30 CURRENT 1989-04-10 Dissolved 2016-01-15
JONATHAN PETER WRAGG BWD RENSBURG NOMINEES LIMITED Director 2000-11-30 CURRENT 1985-03-07 Dissolved 2016-01-16
JONATHAN PETER WRAGG BWD RENSBURG PEP NOMINEES LIMITED Director 2000-11-30 CURRENT 1986-09-26 Dissolved 2016-01-15
JONATHAN PETER WRAGG RENSBURG UNIT TRUST MANAGERS LIMITED Director 2000-11-30 CURRENT 1982-11-23 Dissolved 2016-01-15
JONATHAN PETER WRAGG THE YORKSHIRE UNIT TRUST MANAGERS LIMITED Director 2000-11-30 CURRENT 1984-02-01 Dissolved 2016-01-16
JONATHAN PETER WRAGG BWD SECURITIES LIMITED Director 2000-11-30 CURRENT 1987-02-17 Dissolved 2016-08-20
JONATHAN PETER WRAGG YORKSHIRE INVESTMENT NOMINEES LIMITED Director 2000-11-30 CURRENT 1983-07-28 Dissolved 2016-08-20
JONATHAN PETER WRAGG CAPITAL FOR COMPANIES LIMITED Director 2000-11-30 CURRENT 1983-04-27 Dissolved 2016-08-20
JONATHAN PETER WRAGG RENSBURG SHEPPARDS INVESTMENT MANAGEMENT LIMITED Director 2000-11-30 CURRENT 1986-08-11 Dissolved 2016-08-20
JONATHAN PETER WRAGG RENSBURG ASSET MANAGEMENT LIMITED Director 2000-11-30 CURRENT 1937-09-03 Dissolved 2016-08-20
JONATHAN PETER WRAGG INVESTEC WEALTH & INVESTMENT TRUSTEES LIMITED Director 2000-11-30 CURRENT 1988-04-13 Active
JONATHAN PETER WRAGG R S TRUSTEES LIMITED Director 2000-11-30 CURRENT 1989-02-21 Liquidation
JONATHAN PETER WRAGG SCARWOOD NOMINEES LIMITED Director 2000-11-30 CURRENT 1973-11-26 Active
JONATHAN PETER WRAGG RENSBURG CLIENT NOMINEES LIMITED Director 2000-11-30 CURRENT 1986-05-19 Active
JONATHAN PETER WRAGG NICHOLSON BARBER LIMITED Director 1999-10-29 CURRENT 1999-09-03 Dissolved 2016-01-15
JONATHAN PETER WRAGG BWD PENSIONS LIMITED Director 1999-10-01 CURRENT 1987-11-11 Dissolved 2016-08-19
JONATHAN PETER WRAGG RENSBURG INVESTMENT MANAGEMENT LIMITED Director 1997-04-06 CURRENT 1987-07-03 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-05-17LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2018-02-12LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 08/12/2017:LIQ. CASE NO.1
2018-02-09LIQ10NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00008632
2017-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/2017 FROM GREYFRIARS COURT PARADISE SQUARE OXFORD OX1 1BE
2017-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2017 FROM 2 GRESHAM STREET LONDON ENGLAND EC2V 7QP
2016-12-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-12-28LRESSPSPECIAL RESOLUTION TO WIND UP
2016-12-284.70DECLARATION OF SOLVENCY
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-06AR0124/05/16 FULL LIST
2015-06-25AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-17LATEST SOC17/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-17AR0124/05/15 FULL LIST
2014-09-30MISCSECTION 519
2014-09-30MISCSECTION 519
2014-09-17AUDAUDITOR'S RESIGNATION
2014-07-31AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-13LATEST SOC13/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-13AR0124/05/14 FULL LIST
2014-01-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-07-16AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-09AP03SECRETARY APPOINTED MR STEVEN ROBERT KILDAY
2013-07-09TM02APPOINTMENT TERMINATED, SECRETARY KATHY CONG
2013-06-12AR0124/05/13 FULL LIST
2012-08-30TM01APPOINTMENT TERMINATED, DIRECTOR MARK REDMAYNE
2012-07-20AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-11AR0124/05/12 FULL LIST
2011-07-11AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-11AR0124/05/11 FULL LIST
2011-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/2011 FROM QUAYSIDE HOUSE CANAL WHARF LEEDS WEST YORKSHIRE LS11 5PU
2010-10-07AP01DIRECTOR APPOINTED MR. MARK JOHN STUDDERT REDMAYNE
2010-10-06AP03SECRETARY APPOINTED MS KATHY CONG
2010-10-05AP01DIRECTOR APPOINTED IAIN WILLIAM HOOLEY
2010-10-05TM02APPOINTMENT TERMINATED, SECRETARY IAIN HOOLEY
2010-07-29AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-21TM02APPOINTMENT TERMINATED, SECRETARY PAULA WATTS
2010-07-21CH03SECRETARY'S CHANGE OF PARTICULARS / IAIN WILLIAM HOOLEY / 20/07/2010
2010-07-21AP03SECRETARY APPOINTED IAIN WILLIAM HOOLEY
2010-05-26AR0124/05/10 FULL LIST
2009-12-14RES01ADOPT ARTICLES 22/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PETER WRAGG / 23/10/2009
2009-10-22CH03SECRETARY'S CHANGE OF PARTICULARS / PAULA MARY WATTS / 20/10/2009
2009-08-01AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-28363aRETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS
2008-12-23288cDIRECTOR'S CHANGE OF PARTICULARS / BARRY ANYSZ / 22/12/2008
2008-11-13288cDIRECTOR'S CHANGE OF PARTICULARS / JONATHAN WRAGG / 11/11/2008
2008-08-01AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-31288cSECRETARY'S CHANGE OF PARTICULARS / PAULA WATTS / 31/07/2008
2008-05-29363aRETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS
2007-08-08AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-06-04363aRETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS
2007-04-19288bSECRETARY RESIGNED
2007-04-19288aNEW SECRETARY APPOINTED
2006-08-09AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-06-15363aRETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS
2005-08-11225ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/03/06
2005-05-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-05-28363sRETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS
2005-05-10AAFULL ACCOUNTS MADE UP TO 30/11/04
2004-06-22363sRETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS
2004-05-05AAFULL ACCOUNTS MADE UP TO 30/11/03
2004-03-27395PARTICULARS OF MORTGAGE/CHARGE
2003-06-24363sRETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS
2003-03-05AAFULL ACCOUNTS MADE UP TO 30/11/02
2002-05-30363sRETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS
2002-05-27AAFULL ACCOUNTS MADE UP TO 30/11/01
2001-10-11288cDIRECTOR'S PARTICULARS CHANGED
2001-06-05363sRETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS
2001-06-05AAFULL ACCOUNTS MADE UP TO 30/11/00
2000-12-12288bDIRECTOR RESIGNED
2000-12-12288aNEW DIRECTOR APPOINTED
2000-06-21AAFULL ACCOUNTS MADE UP TO 30/11/99
2000-06-21363sRETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS
1999-06-24363sRETURN MADE UP TO 24/05/99; NO CHANGE OF MEMBERS
1999-06-24AAFULL ACCOUNTS MADE UP TO 30/11/98
1998-06-04AAFULL ACCOUNTS MADE UP TO 30/11/97
1998-06-04363sRETURN MADE UP TO 24/05/98; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to CFC PARTNERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-12-16
Appointment of Liquidators2016-12-16
Resolutions for Winding-up2016-12-16
Fines / Sanctions
No fines or sanctions have been issued against CFC PARTNERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AN OMNIBUS LETTER OF SET-OFF 2004-03-12 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of CFC PARTNERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CFC PARTNERS LIMITED
Trademarks
We have not found any records of CFC PARTNERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CFC PARTNERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as CFC PARTNERS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CFC PARTNERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyCFC PARTNERS LIMITEDEvent Date2016-12-12
Trading style(s): dormant NOTICE is hereby given that the Creditors of the above-named Company are required within 35 days of the date of this notice to send in their names and addresses, with particulars of their Debts or Claims, and the names and addresses of their Solicitors (if any), to the undersigned Sue Roscoe of Critchleys , Greyfriars Court, Paradise Square, Oxford, OX1 1BE , the Liquidator of the said Company, and, if so required by notice in writing by the said Liquidator, are by their Solicitors or personally to come in and prove their said Debts or Claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely a formality and all known creditors have been, or will be, paid in full.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCFC PARTNERS LIMITEDEvent Date2016-12-09
Sue Roscoe and Lawrence King , both of Critchleys , Greyfriars Court, Paradise Square, Oxford OX1 1BE :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCFC PARTNERS LIMITEDEvent Date2016-12-09
Trading style: dormant AT a GENERAL MEETING of the above-named company, duly convened and held at Beech House, 61 Napier Street, Sheffield, S11 8HA on 9 December 2016 , the following resolutions were duly passed, No. 1 as a Special Resolution and No. 2 as an Ordinary Resolution: 1. That the company be wound - up voluntarily. 2. That Sue Roscoe and Lawrence King (Office-holder numbers: 8632 and 10452) of Critchleys , Greyfriars Court, Paradise Square, Oxford, OX1 1BE be and are hereby appointed joint liquidators of the Company for the purpose of the voluntary winding-up. The joint liquidators are to act jointly and severally. Contact details for office-holders Email: insolvency@critchleys.co.uk Tel: 01865 261100 Jonathan Wragg , Chairman :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CFC PARTNERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CFC PARTNERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.