CF ASSET FINANCE LIMITED

Register to unlock more data on OkredoRegister

CF ASSET FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03773491

Incorporation date

19/05/1999

Size

Full

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/1999)
dot icon28/01/2026
Liquidators' statement of receipts and payments to 2025-11-28
dot icon01/05/2025
Removal of liquidator by court order
dot icon01/05/2025
Appointment of a voluntary liquidator
dot icon29/01/2025
Liquidators' statement of receipts and payments to 2024-11-28
dot icon31/01/2024
Liquidators' statement of receipts and payments to 2023-11-28
dot icon11/01/2024
Termination of appointment of Christopher Michael Adams as a director on 2024-01-04
dot icon12/07/2023
Termination of appointment of James Owen Trace as a director on 2023-06-30
dot icon26/01/2023
Liquidators' statement of receipts and payments to 2022-11-28
dot icon23/12/2022
Termination of appointment of Richard Andrew Jones as a director on 2022-10-28
dot icon04/02/2022
Director's details changed for Mr Christopher Michael Adams on 2021-11-12
dot icon08/01/2022
Liquidators' statement of receipts and payments to 2021-11-28
dot icon25/01/2021
Liquidators' statement of receipts and payments to 2020-11-28
dot icon11/09/2020
Termination of appointment of David Dermot Hennessey as a secretary on 2020-09-08
dot icon06/01/2020
Register(s) moved to registered inspection location Cawley House Chester Business Park Chester Cheshire CH4 9FB
dot icon06/01/2020
Register inspection address has been changed to Cawley House Chester Business Park Chester Cheshire CH4 9FB
dot icon23/12/2019
Registered office address changed from , Charterhall House Charterhall Drive, Chester, Cheshire, CH88 3AN to 1 More London Place London SE1 2AF on 2019-12-23
dot icon20/12/2019
Declaration of solvency
dot icon20/12/2019
Appointment of a voluntary liquidator
dot icon20/12/2019
Resolutions
dot icon21/11/2019
Director's details changed for James Owen Trace on 2019-11-20
dot icon05/11/2019
Secretary's details changed for Mr David Dermot Hennessey on 2019-11-04
dot icon28/08/2019
Full accounts made up to 2018-12-31
dot icon20/05/2019
Confirmation statement made on 2019-05-19 with no updates
dot icon25/01/2019
Director's details changed for Mr Richard Andrew Jones on 2019-01-25
dot icon02/10/2018
Full accounts made up to 2017-12-31
dot icon31/05/2018
Termination of appointment of Damian Charles Stansfield as a director on 2018-05-31
dot icon21/05/2018
Confirmation statement made on 2018-05-19 with updates
dot icon02/10/2017
Full accounts made up to 2016-12-31
dot icon12/07/2017
Termination of appointment of Andrew Percy as a director on 2017-07-12
dot icon12/07/2017
Termination of appointment of Michael Yiannakou as a director on 2017-07-12
dot icon12/07/2017
Termination of appointment of Peter Charlton as a director on 2017-07-12
dot icon14/06/2017
Appointment of Mr David Dermot Hennessey as a secretary on 2017-06-08
dot icon14/06/2017
Termination of appointment of Paul Gittins as a secretary on 2017-06-08
dot icon01/06/2017
Confirmation statement made on 2017-05-19 with updates
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon19/08/2016
Appointment of Mr Damian Charles Stansfield as a director on 2016-08-19
dot icon23/05/2016
Annual return made up to 2016-05-19 with full list of shareholders
dot icon02/02/2016
Director's details changed for Mr Richard Andrew Jones on 2016-02-02
dot icon12/01/2016
Director's details changed for Mr Richard Andrew Jones on 2015-10-01
dot icon21/12/2015
Termination of appointment of Michael John David Griffiths as a director on 2015-12-19
dot icon13/07/2015
Appointment of Mr Richard Andrew Jones as a director on 2015-07-09
dot icon13/07/2015
Termination of appointment of Christopher Sutton as a director on 2015-07-09
dot icon08/07/2015
Full accounts made up to 2014-12-31
dot icon19/05/2015
Annual return made up to 2015-05-19 with full list of shareholders
dot icon04/03/2015
Termination of appointment of Mark James Sandrey as a director on 2015-03-02
dot icon04/03/2015
Appointment of Mr Christopher Michael Adams as a director on 2015-03-02
dot icon03/10/2014
Full accounts made up to 2013-12-31
dot icon19/05/2014
Annual return made up to 2014-05-19 with full list of shareholders
dot icon03/03/2014
Director's details changed for Mr Christopher Sutton on 2014-02-28
dot icon25/02/2014
Director's details changed for Michael Yiannakou on 2014-02-25
dot icon24/02/2014
Director's details changed for Michael Yiannakou on 2014-01-30
dot icon22/01/2014
Appointment of Mr Mark James Sandrey as a director
dot icon22/01/2014
Termination of appointment of Jayson Edwards as a director
dot icon16/08/2013
Full accounts made up to 2012-12-31
dot icon22/05/2013
Annual return made up to 2013-05-19 with full list of shareholders
dot icon18/07/2012
Full accounts made up to 2011-12-31
dot icon21/05/2012
Annual return made up to 2012-05-19 with full list of shareholders
dot icon12/12/2011
Termination of appointment of Judith Holme as a director
dot icon12/12/2011
Appointment of Mr Jayson Edwards as a director
dot icon17/11/2011
Resolutions
dot icon17/11/2011
Statement of company's objects
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon19/07/2011
Director's details changed for Mr Christopher Sutton on 2011-07-19
dot icon23/05/2011
Annual return made up to 2011-05-19 with full list of shareholders
dot icon03/05/2011
Appointment of Mr. Michael John David Griffiths as a director
dot icon18/04/2011
Appointment of James Owen Trace as a director
dot icon01/03/2011
Termination of appointment of Steven Chessman as a director
dot icon01/03/2011
Termination of appointment of David Alderton as a director
dot icon23/11/2010
Full accounts made up to 2009-12-31
dot icon07/09/2010
Appointment of Mr Christopher Sutton as a director
dot icon07/09/2010
Termination of appointment of John Morrissey as a director
dot icon27/08/2010
Registered office address changed from , Capital House Queens Park Road, Handbridge, Chester, Cheshire, CH88 3AN on 2010-08-27
dot icon13/07/2010
Director's details changed for John Michael Morrissey on 2010-07-12
dot icon06/07/2010
Director's details changed for Steven David Russell Chessman on 2010-07-05
dot icon06/07/2010
Director's details changed for Steven David Russell Chessman on 2010-07-05
dot icon06/07/2010
Secretary's details changed for Mr Paul Gittins on 2010-07-05
dot icon05/07/2010
Director's details changed for Steven David Russell Chessman on 2010-07-05
dot icon05/07/2010
Director's details changed for David James Alderton on 2010-07-05
dot icon15/06/2010
Director's details changed for Mrs Judith Angela Holme on 2010-06-15
dot icon19/05/2010
Annual return made up to 2010-05-19 with full list of shareholders
dot icon10/05/2010
Secretary's details changed for Mr Paul Gittins on 2010-05-10
dot icon31/03/2010
Appointment of Steven David Russell Chessman as a director
dot icon31/03/2010
Termination of appointment of Norman Carson as a director
dot icon08/03/2010
Director's details changed for Mr Peter Charlton on 2010-03-05
dot icon08/03/2010
Director's details changed for Mr Peter Charlton on 2010-03-08
dot icon25/02/2010
Auditor's resignation
dot icon19/02/2010
Auditor's resignation
dot icon24/11/2009
Director's details changed for John Michael Morrissey on 2009-11-24
dot icon23/11/2009
Director's details changed for David James Alderton on 2009-11-23
dot icon23/11/2009
Director's details changed for Michael Yiannakou on 2009-11-23
dot icon10/11/2009
Director's details changed for Judith Angela Holme on 2009-11-10
dot icon09/11/2009
Secretary's details changed for Mr Paul Gittins on 2009-11-09
dot icon09/11/2009
Director's details changed for Andrew Percy on 2009-11-09
dot icon06/10/2009
Termination of appointment of Peter James Gooden as a director
dot icon06/10/2009
Appointment of David James Alderton as a director
dot icon06/10/2009
Termination of appointment of James Bruce as a director
dot icon01/09/2009
Director appointed john michael morrissey
dot icon01/09/2009
Director appointed judith angela holme
dot icon16/07/2009
Auditor's resignation
dot icon11/06/2009
Appointment terminated director stuart ballingall
dot icon10/06/2009
Appointment terminated director alistair webster
dot icon19/05/2009
Return made up to 19/05/09; full list of members
dot icon19/05/2009
Full accounts made up to 2008-12-31
dot icon14/04/2009
Appointment terminated director lindsay town
dot icon12/12/2008
Director's change of particulars / peter charlton / 09/12/2008
dot icon03/11/2008
Full accounts made up to 2007-12-31
dot icon29/05/2008
Return made up to 19/05/08; full list of members
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon03/06/2007
Return made up to 19/05/07; full list of members
dot icon01/05/2007
New director appointed
dot icon28/04/2007
New director appointed
dot icon28/04/2007
New director appointed
dot icon28/04/2007
New director appointed
dot icon28/04/2007
New director appointed
dot icon13/02/2007
New director appointed
dot icon10/11/2006
Full accounts made up to 2005-12-31
dot icon09/11/2006
Director resigned
dot icon31/05/2006
Return made up to 19/05/06; full list of members
dot icon18/05/2006
Director's particulars changed
dot icon07/02/2006
New director appointed
dot icon07/02/2006
Director resigned
dot icon23/01/2006
Director's particulars changed
dot icon04/01/2006
Director resigned
dot icon27/05/2005
Return made up to 19/05/05; full list of members
dot icon10/03/2005
Full accounts made up to 2004-12-31
dot icon14/06/2004
Return made up to 19/05/04; full list of members
dot icon03/03/2004
Full accounts made up to 2003-12-31
dot icon10/02/2004
New director appointed
dot icon10/02/2004
New director appointed
dot icon10/02/2004
New director appointed
dot icon22/01/2004
Director resigned
dot icon16/09/2003
Director resigned
dot icon27/05/2003
Return made up to 19/05/03; full list of members
dot icon29/04/2003
New director appointed
dot icon11/03/2003
Full accounts made up to 2002-12-31
dot icon08/03/2003
Resolutions
dot icon08/03/2003
Resolutions
dot icon08/03/2003
Resolutions
dot icon13/01/2003
Director resigned
dot icon13/01/2003
Director resigned
dot icon10/06/2002
Return made up to 19/05/02; full list of members
dot icon10/06/2002
Director's particulars changed
dot icon31/05/2002
Full accounts made up to 2001-12-31
dot icon06/02/2002
Director's particulars changed
dot icon08/10/2001
Accounting reference date shortened from 28/02/02 to 31/12/01
dot icon08/06/2001
Return made up to 19/05/01; full list of members
dot icon25/05/2001
Full accounts made up to 2001-02-28
dot icon06/03/2001
Registered office changed on 06/03/01 from: fullers court, elsenham, bishops stortford, hertfordshire CM22 6EH
dot icon06/03/2001
Secretary resigned;director resigned
dot icon06/03/2001
New secretary appointed
dot icon06/03/2001
New director appointed
dot icon06/03/2001
New director appointed
dot icon20/07/2000
Full accounts made up to 2000-02-29
dot icon15/06/2000
Return made up to 19/05/00; full list of members
dot icon15/06/2000
New secretary appointed
dot icon14/03/2000
Accounting reference date shortened from 31/05/00 to 29/02/00
dot icon03/09/1999
New director appointed
dot icon19/08/1999
Director resigned
dot icon19/08/1999
Registered office changed on 19/08/99 from: cornwallis house, instone road, dartford, kent DA1 2AG
dot icon16/07/1999
New director appointed
dot icon24/06/1999
New director appointed
dot icon24/06/1999
New director appointed
dot icon24/06/1999
New director appointed
dot icon24/06/1999
Secretary resigned
dot icon24/06/1999
Director resigned
dot icon24/06/1999
Registered office changed on 24/06/99 from: fountain house great cornbow halesowen west midlands B63 3BL
dot icon09/06/1999
Certificate of change of name
dot icon19/05/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2018
dot iconNext confirmation date
19/05/2020
dot iconLast change occurred
31/12/2018

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2018
dot iconNext account date
31/12/2019
dot iconNext due on
31/12/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stansfield, Damian Charles
Director
19/08/2016 - 31/05/2018
24
Jones, Richard Andrew
Director
09/07/2015 - 28/10/2022
61
Adams, Christopher Michael
Director
02/03/2015 - 04/01/2024
24
Trace, James Owen
Director
18/04/2011 - 30/06/2023
31

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CF ASSET FINANCE LIMITED

CF ASSET FINANCE LIMITED is an(a) Liquidation company incorporated on 19/05/1999 with the registered office located at 1 More London Place, London SE1 2AF. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CF ASSET FINANCE LIMITED?

toggle

CF ASSET FINANCE LIMITED is currently Liquidation. It was registered on 19/05/1999 .

Where is CF ASSET FINANCE LIMITED located?

toggle

CF ASSET FINANCE LIMITED is registered at 1 More London Place, London SE1 2AF.

What does CF ASSET FINANCE LIMITED do?

toggle

CF ASSET FINANCE LIMITED operates in the Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors (64.92/1 - SIC 2007) sector.

What is the latest filing for CF ASSET FINANCE LIMITED?

toggle

The latest filing was on 28/01/2026: Liquidators' statement of receipts and payments to 2025-11-28.