Company Information for C & F SOLUTIONS LIMITED
REGUS CITY SOUTH TOWER, 26 ELMFIELD ROAD, LONDON, BROMLEY, BR1 1LR,
|
Company Registration Number
05381180
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
C & F SOLUTIONS LIMITED | ||
Legal Registered Office | ||
REGUS CITY SOUTH TOWER 26 ELMFIELD ROAD LONDON BROMLEY BR1 1LR Other companies in SE1 | ||
Previous Names | ||
|
Company Number | 05381180 | |
---|---|---|
Company ID Number | 05381180 | |
Date formed | 2005-03-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2015 | |
Account next due | 31/12/2016 | |
Latest return | 23/03/2016 | |
Return next due | 20/04/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-12-09 09:09:06 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
C & F SOLUTIONS LIMITED | Unknown | |||
C & F SOLUTIONS LLC | 6273 BENT PINE DR. APT 1211B ORLANDO FL 32822 | Inactive | Company formed on the 2019-08-19 | |
C & F SOLUTIONS PTY LTD | Active | Company formed on the 2021-08-24 |
Officer | Role | Date Appointed |
---|---|---|
SIMON JEREMY BANFIELD |
||
JOHN DEREK EBSWORTH DUNLEY |
||
RICHARD JOHN DUNLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN ASHLEY BRYANT |
Nominated Director | ||
GEORGE ALEXANDER EASSON MELVILLE |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NOVUM CAPITAL LIMITED | Nominated Secretary | 2005-11-15 | CURRENT | 2005-11-15 | Active - Proposal to Strike off | |
PINK LAND COMPANY LIMITED | Nominated Secretary | 2005-03-03 | CURRENT | 2005-03-03 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-08-12 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/02/19 FROM Airport House Purley Way Croydon Surrey Cro 0Xz | |
600 | Appointment of a voluntary liquidator | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
2.24B | Administrator's progress report to 2017-07-17 | |
2.31B | Notice of extension of period of Administration | |
2.16B | Statement of affairs with form 2.14B | |
2.24B | Administrator's progress report to 2017-02-03 | |
2.23B | Result of meeting of creditors | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.12B | Appointment of an administrator | |
AD01 | REGISTERED OFFICE CHANGED ON 17/08/16 FROM 3rd Floor Birchin Court 20 Birchin Lane London EC3V 9DU | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LATEST SOC | 25/04/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 23/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/04/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 23/03/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/04/15 FROM 3 More London Riverside London SE1 2RE | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/04/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 23/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 23/03/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/05/2010 FROM 18 BEDFORD ROW LONDON WC1R 4EQ | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN DUNLEY / 23/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DEREK EBSWORTH DUNLEY / 23/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 03/03/07; NO CHANGE OF MEMBERS | |
88(2)R | AD 25/06/07--------- £ SI 998@1=998 £ IC 2/1000 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED TUCKWOOD NO. 127 LIMITED CERTIFICATE ISSUED ON 23/05/05 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2018-09-03 |
Appointment of Liquidators | 2018-08-17 |
Appointment of Administrators | 2016-08-08 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2013-03-31 | £ 216,362 |
---|
Creditors and other liabilities
|
|
|
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 C & F SOLUTIONS LIMITED
Called Up Share Capital | 2013-03-31 | £ 1,000 |
---|---|---|
Current Assets | 2013-03-31 | £ 278,654 |
Debtors | 2013-03-31 | £ 249,754 |
Stocks Inventory | 2013-03-31 | £ 28,900 |
Tangible Fixed Assets | 2013-03-31 | £ 12,273 |
Tangible Fixed Assets | 2012-04-01 | £ 8,100 |
Debtors and other cash assets
C & F SOLUTIONS LIMITED owns 1 domain names.
candfsolutions.co.uk
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as C & F SOLUTIONS LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | C & F SOLUTIONS LIMITED | Event Date | 2018-09-03 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | C & F SOLUTIONS LIMITED | Event Date | 2018-08-13 |
Liquidator's name and address: Jeremy Charles Frost and Stephen Patrick Jens Wadsted of Frost Group Limited , Airport House, Purley Way, Croydon CR0 0XZ : Further information about this case is available from Evgeny Khoruzhiy at the offices of Frost Group Limited on 0845 260 0101 or at evgenyk@frostbr.co.uk. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | C & F SOLUTIONS LIMITED | Event Date | 2016-08-04 |
In the High Court of Justice, Chancery Division Companies Court case number 4563 Office Holder Details: Jeremy Charles Frost and Stephen Patrick Jens Wadsted (IP numbers 9091 and 6064 ) of Frost Group Limited , Airport House, Purley Way, Croydon CR0 0XZ . Date of Appointment: 4 August 2016 . Further information about this case is available from Gabriella Storey at the offices of Frost Group Limited on 0845 260 0101 or at gabriellas@frostbr.co.uk. | |||
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. |