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

CF & RJ ENTERPRISES LIMITED

BURNAGE, MANCHESTER, M19 1EP,
Company Registration Number
03958094
Private Limited Company
Dissolved

Dissolved 2009-03-03

Company Overview

About Cf & Rj Enterprises Ltd
CF & RJ ENTERPRISES LIMITED was founded on 2007-09-24 and had its registered office in Burnage. The company was dissolved on the 2009-03-03 and is no longer trading or active.

Key Data
Company Name
CF & RJ ENTERPRISES LIMITED
 
Legal Registered Office
BURNAGE
MANCHESTER
M19 1EP
Other companies in EC2V
 
Previous Names
FORTIS PROJECT FINANCE LIMITED01/07/2010
GRANTIFF LIMITED13/04/2000
Filing Information
Company Number 03958094
Date formed 2007-09-24
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 31/12/2015
Date Dissolved 2009-03-03
Type of accounts NO ACCOUNTS FILED
Last Datalog update: 2019-03-08 08:50:58
Primary Source:Companies House
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.

Company Officers of CF & RJ ENTERPRISES LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH LOUISE MILNER
Company Secretary 2014-04-22
PETRUS MICHAEL DIETZE
Director 2010-09-23
PAUL ANDREW GALLAGHER
Director 2014-07-01
PHILIP DAVID WELLS
Director 2010-09-23
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES BENJAMIN HEATH
Director 2014-09-15 2017-08-24
MOHAMED MOURSY
Director 2008-11-24 2014-09-15
ERIK HERDER
Director 2011-03-21 2014-07-01
MIRIAM HUSSAIN
Company Secretary 2014-04-11 2014-04-22
ELIZABETH LOUISE MILNER
Company Secretary 2013-10-10 2014-04-11
INTERTRUST UK LIMITED
Company Secretary 2009-01-07 2013-09-30
MARINUS ADRIAAN MOOLENBURGH
Director 2011-01-04 2012-09-10
ROGER LITTLE
Director 2008-11-24 2012-08-16
CHARALAMPOS ANTONIOU
Director 2008-11-24 2011-03-21
MARTIJN CHRISTIAN KLEIBERGEN
Director 2008-11-24 2010-08-07
JACOB DOUWE KALVERKAMP
Director 2008-11-24 2009-09-29
ASHGROVE SECRETARIES LIMITED
Company Secretary 2005-11-04 2009-01-07
DAVID AHMAD
Director 2006-05-03 2008-11-24
MICHEL CHARLIER
Director 2008-02-20 2008-11-24
ANDREW RUSSELL COLLINS
Director 2007-01-22 2008-11-24
STEPHEN JOHN DAY
Director 2007-02-19 2008-11-24
LOUISE FEIN
Director 2006-05-03 2008-02-20
ANGUS GILLIES MACLENNAN
Director 2006-05-03 2007-06-04
EUAN FRANCIS LYNES
Director 2000-07-06 2006-12-14
YVAN DECOCK
Director 2002-10-22 2006-05-03
DAVID PAUL SCHUILWERVE
Director 2003-08-19 2006-05-03
DAVID RALPH ROSENBERG
Director 2000-04-05 2006-02-10
KERRY MAY
Company Secretary 2002-03-11 2005-11-04
DAVID PIETER WILLIAM DE BUCK
Director 2000-08-29 2003-08-19
MARC ANTOINE PAUL BELLIS
Director 2000-04-05 2002-10-22
BRENDA ANN MALONEY
Company Secretary 2001-06-25 2002-03-11
WALTER ROLAND GIBSON
Director 2000-04-05 2001-08-31
ASTRID ROBSON
Company Secretary 2000-09-28 2001-06-25
MARTIN ARTHUR BROAD
Company Secretary 2000-04-05 2000-09-28
ANNE ROSALIND BATESON
Nominated Secretary 2000-03-28 2000-04-05
POH LIM LAI
Nominated Director 2000-03-28 2000-04-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ANDREW GALLAGHER ABN AMRO HOLDINGS (UK) LIMITED Director 2014-04-07 CURRENT 1985-07-02 Liquidation
PAUL ANDREW GALLAGHER ABN AMRO MARKETS (UK) LIMITED Director 2013-01-14 CURRENT 1992-04-13 Active

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
2017-11-02LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-09-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HEATH
2017-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/2017 FROM 5 ALDERMANBURY SQUARE LONDON EC2V 7HR
2017-02-014.70DECLARATION OF SOLVENCY
2017-02-01600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-02-01LRESSPSPECIAL RESOLUTION TO WIND UP
2016-09-29SH20STATEMENT BY DIRECTORS
2016-09-29LATEST SOC29/09/16 STATEMENT OF CAPITAL;GBP 10000
2016-09-29SH1929/09/16 STATEMENT OF CAPITAL GBP 10000
2016-09-29CAP-SSSOLVENCY STATEMENT DATED 26/08/16
2016-09-29RES13REDUCE SHARE PREM A/C 30/08/2016
2016-09-26AA01CURREXT FROM 31/12/2016 TO 30/06/2017
2016-06-25AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-22LATEST SOC22/04/16 STATEMENT OF CAPITAL;GBP 10000
2016-04-22AR0128/03/16 FULL LIST
2015-08-20AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-24LATEST SOC24/04/15 STATEMENT OF CAPITAL;GBP 10000
2015-04-24AR0128/03/15 FULL LIST
2015-04-24AD02SAIL ADDRESS CHANGED FROM: C/O INTERTRUST 11 OLD JEWRY 7TH FLOOR LONDON EC2R 8DU UNITED KINGDOM
2015-04-22AUDAUDITOR'S RESIGNATION
2014-09-23AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-15AP01DIRECTOR APPOINTED MR JAMES HEATH
2014-09-15TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMED MOURSY
2014-07-09TM01APPOINTMENT TERMINATED, DIRECTOR ERIK HERDER
2014-07-09AP01DIRECTOR APPOINTED MR PAUL ANDREW GALLAGHER
2014-04-23AP03SECRETARY APPOINTED MISS ELIZABETH LOUISE MILNER
2014-04-22TM02APPOINTMENT TERMINATED, SECRETARY MIRIAM HUSSAIN
2014-04-11AP03SECRETARY APPOINTED MISS MIRIAM HUSSAIN
2014-04-11TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH MILNER
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 10000
2014-03-31AR0128/03/14 FULL LIST
2013-10-24AP03SECRETARY APPOINTED MISS ELIZABETH LOUISE MILNER
2013-10-10AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2013-10-03TM02APPOINTMENT TERMINATED, SECRETARY INTERTRUST UK LIMITED
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-02AR0128/03/13 FULL LIST
2012-10-17RES01ADOPT ARTICLES 13/03/2012
2012-10-10TM01APPOINTMENT TERMINATED, DIRECTOR ROGER LITTLE
2012-10-09TM01APPOINTMENT TERMINATED, DIRECTOR MARINUS MOOLENBURGH
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-15AR0128/03/12 NO CHANGES
2011-09-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-02AP01DIRECTOR APPOINTED ERIK HERDER
2011-05-26TM01APPOINTMENT TERMINATED, DIRECTOR CHARALAMPOS ANTONIOU
2011-04-18AR0128/03/11 FULL LIST
2011-04-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-04-17AD02SAIL ADDRESS CREATED
2011-01-14AP01DIRECTOR APPOINTED MARINUS ADRIAAN MOOLENBURGH
2010-11-30AP01DIRECTOR APPOINTED PETRUS MICHAEL DIETZE
2010-10-11AP01DIRECTOR APPOINTED PHILIP DAVID WELLS
2010-10-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER ULLMANN
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-11TM01APPOINTMENT TERMINATED, DIRECTOR MARTIJN KLEIBERGEN
2010-07-01NM03NOTICE CONFIRMING SATISFACTION OF THE CONDITIONAL RESOLUTION FOR CHANGE OF NAME
2010-07-01CERTNMCOMPANY NAME CHANGED FORTIS PROJECT FINANCE LIMITED CERTIFICATE ISSUED ON 01/07/10
2010-06-23RES15CHANGE OF NAME 16/06/2010
2010-06-23CONNOTNOTICE OF CHANGE OF NAME NM02 - CONDITIONAL RESOLUTION
2010-04-28AR0128/03/10 FULL LIST
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES ULLMANN / 01/10/2009
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARALAMPOS ANTONIOU / 01/10/2009
2010-04-28CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTERTRUST UK LIMITED / 01/10/2009
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MOHAMED MOURSY / 01/10/2009
2009-11-04TM01APPOINTMENT TERMINATED, DIRECTOR HENK VAN ASSELT
2009-11-04TM01APPOINTMENT TERMINATED, DIRECTOR JACOB KALVERKAMP
2009-07-23AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-01288cSECRETARY'S CHANGE OF PARTICULARS / FORTIS INTERTRUST UK LIMITED / 24/06/2009
2009-04-24363aRETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS
2009-04-24353LOCATION OF REGISTER OF MEMBERS
2009-04-24288cDIRECTOR'S CHANGE OF PARTICULARS / PETER ULLMAN / 24/11/2008
2009-04-24288cSECRETARY'S CHANGE OF PARTICULARS / FORTIS INTERTRUST UK LIMITED / 07/04/2009
2009-01-13288bAPPOINTMENT TERMINATED SECRETARY ASHGROVE SECRETARIES LIMITED
2009-01-13288aSECRETARY APPOINTED FORTIS INTERTRUST UK LIMITED
2009-01-13287REGISTERED OFFICE CHANGED ON 13/01/2009 FROM 5TH FLOOR 86 JERMYN STREET LONDON SW1Y 6AW
2008-12-24288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL WRIGHT
2008-12-21288bAPPOINTMENT TERMINATED DIRECTOR DAVID AHMAD
2008-12-21288bAPPOINTMENT TERMINATED DIRECTOR ANDREW COLLINS
2008-12-21288bAPPOINTMENT TERMINATED DIRECTOR MICHEL CHARLIER
2008-12-21288bAPPOINTMENT TERMINATED DIRECTOR DANIEL THIELEMANS
2008-12-21288bAPPOINTMENT TERMINATED DIRECTOR TONY WONFOR
2008-12-21288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN DAY
2008-12-11363aRETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS; AMEND
2008-12-02288aDIRECTOR APPOINTED ROGER LITTLE
2008-12-02288aDIRECTOR APPOINTED CHARALAMPOS ANTONIOU
2008-12-02288aDIRECTOR APPOINTED MOHAMED MOURSY
2008-12-02288aDIRECTOR APPOINTED JACOB DOUWE KALVERKAMP
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to CF & RJ ENTERPRISES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2017-01-19
Notices to Creditors2017-01-19
Appointment of Liquidators2017-01-19
Fines / Sanctions
No fines or sanctions have been issued against CF & RJ ENTERPRISES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CF & RJ ENTERPRISES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.2693
MortgagesNumMortOutstanding2.0993
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied1.179

This shows the max and average number of mortgages for companies with the same SIC code of None Supplied

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CF & RJ ENTERPRISES LIMITED

Intangible Assets
Patents
We have not found any records of CF & RJ ENTERPRISES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CF & RJ ENTERPRISES LIMITED
Trademarks
We have not found any records of CF & RJ ENTERPRISES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CF & RJ ENTERPRISES 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 (None Supplied) as CF & RJ ENTERPRISES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CF & RJ ENTERPRISES 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 TypeResolutions for Winding-up
Defending partyABN AMRO PROJECT FINANCE LIMITEDEvent Date2017-01-12
Notice is hereby given that the following resolutions were passed on 12 January 2017 , as a special and an ordinary resolution respectively: That the Company be wound up voluntarily and that Henry Anthony Shinners , (IP No. 9280) and Colin Hardman , (IP No. 16774) both of Smith & Williamson Limited , 25 Moorgate, London, EC2R 6AY be appointed as Joint Liquidators for the purposes of such voluntary winding up. For further details contact: The Joint Liquidators, Tel: 020 7131 4000. Alternative contact: Runita Kholia. Ag EF101396
 
Initiating party Event TypeNotices to Creditors
Defending partyABN AMRO PROJECT FINANCE LIMITEDEvent Date2017-01-12
Notice is hereby given that the creditors of the above named Company are required, on or before the 20 February 2017 to prove their debts by sending their full names and addresses, particulars of their debts or claims and the names and addresses of their solicitors (if any) to the Joint Liquidators at 25 Moorgate, London EC2R 6AY. If so required by notice in writing from the Joint Liquidators, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 12 January 2017 Office Holder details: Henry Anthony Shinners , (IP No. 9280) and Colin Hardman , (IP No. 16774) both of Smith & Williamson Limited , 25 Moorgate, London, EC2R 6AY . For further details contact: The Joint Liquidators, Tel: 020 7131 4000. Alternative contact: Runita Kholia. Ag EF101396
 
Initiating party Event TypeAppointment of Liquidators
Defending partyABN AMRO PROJECT FINANCE LIMITEDEvent Date2017-01-12
Henry Anthony Shinners , (IP No. 9280) and Colin Hardman , (IP No. 16774) both of Smith & Williamson Limited , 25 Moorgate, London, EC2R 6AY . : For further details contact: The Joint Liquidators, Tel: 020 7131 4000. Alternative contact: Runita Kholia. Ag EF101396
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CF & RJ ENTERPRISES 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 CF & RJ ENTERPRISES 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.
    Other companies at postcode M19 1EP