CFL REALISATIONS 2020 LIMITED

Register to unlock more data on OkredoRegister

CFL REALISATIONS 2020 LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02059476

Incorporation date

29/09/1986

Size

Full

Contacts

Registered address

Registered address

C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6ATCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/1986)
dot icon28/05/2025
Liquidators' statement of receipts and payments to 2025-03-24
dot icon31/05/2024
Liquidators' statement of receipts and payments to 2024-03-24
dot icon25/05/2023
Liquidators' statement of receipts and payments to 2023-03-24
dot icon20/05/2023
Registered office address changed from C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2023-05-20
dot icon23/05/2022
Liquidators' statement of receipts and payments to 2022-03-24
dot icon18/02/2022
Registered office address changed from Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 2022-02-18
dot icon07/09/2021
Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 2021-09-07
dot icon29/06/2021
Registered office address changed from C/O Deloitte Llp Four Brindley Place Birmingham B1 2HZ to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 2021-06-29
dot icon13/04/2021
Appointment of a voluntary liquidator
dot icon25/03/2021
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon13/01/2021
Notice of appointment of a replacement or additional administrator
dot icon13/01/2021
Notice of order removing administrator from office
dot icon11/01/2021
Registered office address changed from Ocean Street Atlantic Street Trading Estate Broadheath Altrincham Cheshire WA14 5DH to C/O Deloitte Llp Four Brindley Place Birmingham B1 2HZ on 2021-01-11
dot icon31/12/2020
Result of meeting of creditors
dot icon23/12/2020
Statement of affairs with form AM02SOA/AM02SOC
dot icon02/11/2020
Statement of administrator's proposal
dot icon19/10/2020
Appointment of an administrator
dot icon02/10/2020
Resolutions
dot icon21/08/2020
Satisfaction of charge 020594760004 in full
dot icon17/08/2020
Termination of appointment of Robert Edward Ward as a director on 2020-08-14
dot icon09/03/2020
Memorandum and Articles of Association
dot icon15/01/2020
Resolutions
dot icon24/12/2019
Full accounts made up to 2019-03-31
dot icon20/12/2019
Registration of charge 020594760006, created on 2019-12-19
dot icon19/12/2019
Resolutions
dot icon12/08/2019
Confirmation statement made on 2019-07-21 with no updates
dot icon19/12/2018
Accounts for a small company made up to 2018-03-31
dot icon07/08/2018
Confirmation statement made on 2018-07-21 with no updates
dot icon21/12/2017
Accounts for a small company made up to 2017-03-31
dot icon29/09/2017
Appointment of Mr Robert Edward Ward as a director on 2017-09-16
dot icon21/07/2017
Confirmation statement made on 2017-07-21 with updates
dot icon21/07/2017
Notification of Christina Cartwright as a person with significant control on 2016-04-06
dot icon30/06/2017
Statement of capital following an allotment of shares on 2017-06-30
dot icon08/06/2017
Appointment of Mr John Egerton as a director on 2017-06-08
dot icon03/01/2017
Full accounts made up to 2016-03-31
dot icon04/08/2016
Confirmation statement made on 2016-08-04 with updates
dot icon03/08/2016
Confirmation statement made on 2016-07-20 with updates
dot icon21/07/2016
Registration of charge 020594760005, created on 2016-07-15
dot icon08/07/2016
Satisfaction of charge 3 in full
dot icon10/03/2016
Registration of charge 020594760004, created on 2016-02-29
dot icon25/02/2016
Appointment of Mrs Lisa Christina Lee as a director on 2016-02-24
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/08/2015
Annual return made up to 2015-07-20 with full list of shareholders
dot icon06/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon09/09/2014
Annual return made up to 2014-07-20 with full list of shareholders
dot icon11/03/2014
Termination of appointment of Alan Cartwright as a director
dot icon11/03/2014
Termination of appointment of Steven Cartwright as a director
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/07/2013
Annual return made up to 2013-07-20 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/08/2012
Annual return made up to 2012-07-20 with full list of shareholders
dot icon17/08/2012
Termination of appointment of Alan Cartwright as a director
dot icon03/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon07/09/2011
Annual return made up to 2011-07-20 with full list of shareholders
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon21/09/2010
Director's details changed for Peter Stanley Cartwright on 2010-09-20
dot icon21/09/2010
Director's details changed for Mr Steven Cartwright on 2010-09-20
dot icon21/09/2010
Secretary's details changed for Peter Stanley Cartwright on 2010-09-20
dot icon21/09/2010
Director's details changed for Mr Alan John Cartwright on 2010-09-20
dot icon21/09/2010
Director's details changed for Mr Mark Robert Cartwright on 2010-09-20
dot icon21/09/2010
Director's details changed for Mr Alan Cartwright on 2010-09-20
dot icon30/07/2010
Annual return made up to 2010-07-20 with full list of shareholders
dot icon02/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon11/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon23/09/2009
Return made up to 20/07/09; full list of members
dot icon02/06/2009
Appointment terminated secretary alan cartwright
dot icon02/06/2009
Director appointed mr mark cartwright
dot icon02/06/2009
Director appointed mr steven cartwright
dot icon02/06/2009
Director appointed mr alan john cartwright
dot icon01/06/2009
Secretary appointed mr alan john cartwright
dot icon20/02/2009
Registered office changed on 20/02/2009 from griffin court 201 chapel street salford manchester M43 5EQ
dot icon12/02/2009
Certificate of change of name
dot icon16/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon08/08/2008
Return made up to 20/07/08; full list of members
dot icon14/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon24/08/2007
Return made up to 20/07/07; full list of members
dot icon19/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon01/08/2006
Return made up to 20/07/06; full list of members
dot icon28/10/2005
Accounts for a small company made up to 2005-03-31
dot icon12/08/2005
Return made up to 20/07/05; full list of members
dot icon17/06/2005
Particulars of mortgage/charge
dot icon15/10/2004
Accounts for a small company made up to 2004-03-31
dot icon23/08/2004
Return made up to 20/07/04; full list of members
dot icon18/09/2003
Accounts for a small company made up to 2003-03-31
dot icon26/07/2003
Return made up to 20/07/03; full list of members
dot icon27/10/2002
Accounts for a small company made up to 2002-03-31
dot icon26/07/2002
Return made up to 20/07/02; full list of members
dot icon28/08/2001
Accounts for a small company made up to 2001-04-01
dot icon02/08/2001
Return made up to 20/07/01; full list of members
dot icon05/12/2000
Accounts for a small company made up to 2000-03-31
dot icon24/07/2000
Return made up to 20/07/00; full list of members
dot icon19/05/2000
Director resigned
dot icon19/05/2000
Accounting reference date extended from 30/09/99 to 31/03/00
dot icon26/07/1999
Return made up to 20/07/99; full list of members
dot icon13/01/1999
Accounts for a small company made up to 1998-09-30
dot icon05/08/1998
Return made up to 20/07/98; no change of members
dot icon17/03/1998
Accounts for a small company made up to 1997-09-30
dot icon20/07/1997
Return made up to 20/07/97; no change of members
dot icon04/05/1997
Accounts for a small company made up to 1996-09-30
dot icon23/08/1996
Return made up to 20/07/96; full list of members
dot icon04/07/1996
Accounts for a small company made up to 1995-09-30
dot icon25/07/1995
Return made up to 20/07/95; no change of members
dot icon27/06/1995
Registered office changed on 27/06/95 from: colchester house 38/42 peter street manchester M2 5GP
dot icon15/02/1995
Declaration of satisfaction of mortgage/charge
dot icon04/02/1995
Accounts for a small company made up to 1994-09-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon03/08/1994
Return made up to 20/07/94; no change of members
dot icon17/05/1994
Particulars of mortgage/charge
dot icon17/03/1994
Accounts for a small company made up to 1993-09-30
dot icon14/10/1993
New director appointed
dot icon28/07/1993
Return made up to 20/07/93; full list of members
dot icon09/02/1993
Accounts for a small company made up to 1992-09-30
dot icon04/08/1992
Accounts for a small company made up to 1991-09-30
dot icon04/08/1992
Return made up to 20/07/92; no change of members
dot icon26/07/1991
Accounts for a small company made up to 1990-09-30
dot icon26/07/1991
Return made up to 20/07/91; no change of members
dot icon14/06/1991
Certificate of change of name
dot icon14/06/1991
New director appointed
dot icon28/08/1990
Accounts for a small company made up to 1989-09-30
dot icon28/08/1990
Return made up to 20/07/90; full list of members
dot icon27/06/1989
Accounts for a small company made up to 1988-09-30
dot icon27/06/1989
Return made up to 12/06/89; full list of members
dot icon10/08/1988
Accounts for a small company made up to 1987-09-30
dot icon10/08/1988
Return made up to 25/03/88; full list of members
dot icon13/12/1986
Particulars of mortgage/charge
dot icon24/11/1986
Accounting reference date notified as 30/09
dot icon31/10/1986
Certificate of change of name
dot icon24/10/1986
Registered office changed on 24/10/86 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon24/10/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon29/09/1986
Certificate of Incorporation
dot icon29/09/1986
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2019
dot iconNext confirmation date
21/07/2020
dot iconLast change occurred
31/03/2019

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2019
dot iconNext account date
31/03/2020
dot iconNext due on
31/03/2021
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
Cartwright, Steven
Director
15/05/2009 - 08/03/2014
24
Egerton, John
Director
08/06/2017 - Present
3
Ward, Robert Edward
Director
16/09/2017 - 14/08/2020
36
Lee, Lisa Christina
Director
24/02/2016 - Present
23

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 CFL REALISATIONS 2020 LIMITED

CFL REALISATIONS 2020 LIMITED is an(a) Liquidation company incorporated on 29/09/1986 with the registered office located at C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6AT. There are currently 2 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 CFL REALISATIONS 2020 LIMITED?

toggle

CFL REALISATIONS 2020 LIMITED is currently Liquidation. It was registered on 29/09/1986 .

Where is CFL REALISATIONS 2020 LIMITED located?

toggle

CFL REALISATIONS 2020 LIMITED is registered at C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6AT.

What does CFL REALISATIONS 2020 LIMITED do?

toggle

CFL REALISATIONS 2020 LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for CFL REALISATIONS 2020 LIMITED?

toggle

The latest filing was on 28/05/2025: Liquidators' statement of receipts and payments to 2025-03-24.