CLS FINANCE LIMITED

Register to unlock more data on OkredoRegister

CLS FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Insolvency Proceedings

Company No.

05032892

Incorporation date

03/02/2004

Size

Small

Contacts

Registered address

Registered address

Care Of Restructuring And Recovery Service (Rrs) S&W Partners Llp, 45 Gresham Street, London EC2V 7BGCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/2004)
dot icon07/04/2026
Notice of move from Administration to Dissolution
dot icon28/10/2025
Administrator's progress report
dot icon01/08/2025
Registered office address changed from C/O Resolve Advisory Limited 22 York Buildings London WC2N 6JU to Care of Resturcturing and Recovery Service (Rrs) S&W Partners Llp 45 Gresham Street London EC2V 7BG on 2025-08-01
dot icon02/05/2025
Administrator's progress report
dot icon11/03/2025
Satisfaction of charge 050328920017 in full
dot icon30/10/2024
Administrator's progress report
dot icon04/05/2024
Administrator's progress report
dot icon24/04/2024
Notice of extension of period of Administration
dot icon02/11/2023
Administrator's progress report
dot icon06/07/2023
Administrator's progress report
dot icon31/10/2022
Administrator's progress report
dot icon29/04/2022
Administrator's progress report
dot icon05/04/2022
Notice of extension of period of Administration
dot icon25/01/2022
Satisfaction of charge 050328920015 in full
dot icon25/01/2022
Satisfaction of charge 7 in full
dot icon29/10/2021
Administrator's progress report
dot icon28/04/2021
Administrator's progress report
dot icon17/02/2021
Notice of extension of period of Administration
dot icon21/01/2021
Statement of administrator's proposal
dot icon10/11/2020
Registered office address changed from Unit 2 Alexandra Street Hyde Cheshire SK14 1DX England to C/O Resolve Advisory Limited 22 York Buildings London WC2N 6JU on 2020-11-10
dot icon27/10/2020
Administrator's progress report
dot icon27/10/2020
Appointment of an administrator
dot icon19/10/2020
Previous accounting period extended from 2019-12-31 to 2020-03-25
dot icon11/09/2020
Satisfaction of charge 050328920019 in full
dot icon08/04/2020
Satisfaction of charge 2 in full
dot icon17/02/2020
Confirmation statement made on 2020-02-03 with no updates
dot icon26/07/2019
Accounts for a small company made up to 2018-12-31
dot icon24/04/2019
Secretary's details changed for Shaun Patrick Young on 2019-04-18
dot icon14/02/2019
Confirmation statement made on 2019-02-03 with no updates
dot icon11/09/2018
Registration of charge 050328920020, created on 2018-09-04
dot icon15/05/2018
Accounts for a small company made up to 2017-12-31
dot icon14/02/2018
Confirmation statement made on 2018-02-03 with no updates
dot icon18/05/2017
Accounts for a small company made up to 2016-12-31
dot icon01/03/2017
Satisfaction of charge 3 in full
dot icon01/03/2017
Satisfaction of charge 1 in full
dot icon22/02/2017
Confirmation statement made on 2017-02-03 with updates
dot icon12/12/2016
Registration of charge 050328920019, created on 2016-12-12
dot icon29/11/2016
Satisfaction of charge 050328920016 in full
dot icon29/11/2016
Satisfaction of charge 050328920014 in full
dot icon29/11/2016
Satisfaction of charge 050328920013 in full
dot icon29/11/2016
Satisfaction of charge 9 in full
dot icon29/11/2016
Satisfaction of charge 050328920012 in full
dot icon29/11/2016
Satisfaction of charge 050328920011 in full
dot icon21/11/2016
Registration of charge 050328920018, created on 2016-11-15
dot icon26/05/2016
Accounts for a small company made up to 2015-12-31
dot icon08/05/2016
Director's details changed for Shaun Patrick Young on 2016-04-27
dot icon08/05/2016
Director's details changed for Mr Charles Omar Holding on 2016-04-27
dot icon15/04/2016
Annual return made up to 2016-02-03 with full list of shareholders
dot icon24/11/2015
Registration of charge 050328920017, created on 2015-11-18
dot icon26/08/2015
Accounts for a small company made up to 2014-12-31
dot icon06/05/2015
Registration of charge 050328920016, created on 2015-04-28
dot icon01/05/2015
Registered office address changed from Unit 16 Globe Industrial Park Globe Lane Dukinfield Cheshire SK16 4RE to Unit 2 Alexandra Street Hyde Cheshire SK14 1DX on 2015-05-01
dot icon26/03/2015
Annual return made up to 2015-02-03
dot icon27/02/2015
Registration of charge 050328920015, created on 2015-02-25
dot icon29/01/2015
Registration of charge 050328920014, created on 2015-01-27
dot icon28/10/2014
Registration of charge 050328920013, created on 2014-10-28
dot icon05/08/2014
Registration of charge 050328920012, created on 2014-08-05
dot icon24/04/2014
Registration of charge 050328920011
dot icon14/04/2014
Accounts for a small company made up to 2013-12-31
dot icon07/03/2014
Annual return made up to 2014-02-03
dot icon12/06/2013
Registration of charge 050328920010
dot icon26/03/2013
Accounts for a small company made up to 2012-12-31
dot icon20/02/2013
Annual return made up to 2013-02-03 with full list of shareholders
dot icon22/12/2012
Particulars of a mortgage or charge / charge no: 8
dot icon22/12/2012
Particulars of a mortgage or charge / charge no: 9
dot icon26/06/2012
Accounts for a small company made up to 2011-12-31
dot icon21/03/2012
Annual return made up to 2012-02-03 with full list of shareholders
dot icon19/03/2012
Director's details changed for Shaun Patrick Young on 2011-12-31
dot icon19/03/2012
Director's details changed for Mr Charles Omar Holding on 2011-12-31
dot icon07/06/2011
Particulars of a mortgage or charge / charge no: 7
dot icon13/05/2011
Full accounts made up to 2010-12-31
dot icon26/04/2011
Annual return made up to 2011-02-03 with full list of shareholders
dot icon26/01/2011
Particulars of a mortgage or charge / charge no: 6
dot icon29/09/2010
Accounts for a small company made up to 2009-12-31
dot icon23/04/2010
Particulars of a mortgage or charge / charge no: 5
dot icon18/03/2010
Annual return made up to 2010-02-03
dot icon24/04/2009
Accounts for a small company made up to 2008-12-31
dot icon11/03/2009
Particulars of a mortgage or charge / charge no: 4
dot icon11/02/2009
Return made up to 03/02/09; full list of members
dot icon18/10/2008
Particulars of a mortgage or charge / charge no: 3
dot icon18/09/2008
Particulars of a mortgage or charge / charge no: 2
dot icon31/07/2008
Accounts for a small company made up to 2007-12-31
dot icon03/03/2008
Registered office changed on 03/03/2008 from 2 heap bridge bury lancashire BL9 7HR
dot icon28/02/2008
Particulars of a mortgage or charge / charge no: 1
dot icon14/02/2008
Return made up to 03/02/08; full list of members
dot icon02/02/2008
Accounts for a small company made up to 2006-12-31
dot icon19/02/2007
Return made up to 03/02/07; full list of members
dot icon12/09/2006
Accounts for a small company made up to 2005-12-31
dot icon09/06/2006
Return made up to 03/02/06; full list of members
dot icon13/04/2006
Particulars of contract relating to shares
dot icon13/04/2006
Ad 01/01/05-31/12/05 £ si 99000@1
dot icon25/01/2006
Registered office changed on 25/01/06 from: bridge house heap bridge bury lancashire BL9 7HT
dot icon07/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon21/04/2005
Accounting reference date shortened from 28/02/05 to 31/12/04
dot icon23/02/2005
Return made up to 03/02/05; full list of members
dot icon20/07/2004
Nc inc already adjusted 10/03/04
dot icon20/07/2004
Resolutions
dot icon29/06/2004
Director resigned
dot icon28/02/2004
New director appointed
dot icon28/02/2004
New director appointed
dot icon28/02/2004
New director appointed
dot icon28/02/2004
New secretary appointed
dot icon23/02/2004
Secretary resigned
dot icon23/02/2004
Director resigned
dot icon11/02/2004
Registered office changed on 11/02/04 from: 53 rodney street liverpool L1 9ER
dot icon11/02/2004
Secretary resigned
dot icon11/02/2004
Director resigned
dot icon03/02/2004
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
03/02/2021
dot iconLast change occurred
31/12/2018

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2018
dot iconNext account date
25/03/2020
dot iconNext due on
25/03/2021
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SUBSCRIBER DIRECTORS LIMITED
Corporate Director
03/02/2004 - 03/02/2004
148
Young, Shaun Patrick
Director
03/02/2004 - Present
5
SUBSCRIBER SECRETARIES LIMITED
Corporate Secretary
03/02/2004 - 03/02/2004
161
Holding, Charles Omar
Director
03/02/2004 - Present
5
Young, Shaun Patrick
Secretary
03/02/2004 - Present
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

19
NEC GRAPH - FIX LIMITED30 Old Bailey, London EC4M 7AU
Dissolved

Category:

Printing n.e.c.

Comp. code:

02766186

Reg. date:

20/11/1992

Turnover:

-

No. of employees:

31
UK PRINTING COMPANY LIMITEDC/O Frp Advisory Trading Limited Minerva, 29 East Parade, Leeds LS1 5PS
Insolvency Proceedings

Category:

Manufacture of other technical and industrial textiles

Comp. code:

08627209

Reg. date:

29/07/2013

Turnover:

-

No. of employees:

37
GILWOOD (FABRICATORS) COMPANY LIMITEDRsm Uk Restructuring Advisory Llp Landmark, St Peter's Square, 1 Oxford Street, Manchester M1 4PB
Insolvency Proceedings

Category:

Machining

Comp. code:

01234734

Reg. date:

21/11/1975

Turnover:

-

No. of employees:

33
WINDOW MACHINERY SALES LIMITED11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire WR9 9AJ
Insolvency Proceedings

Category:

Manufacture of other machine tools

Comp. code:

02616659

Reg. date:

03/06/1991

Turnover:

-

No. of employees:

34
SDF AUTOMOTIVE LIMITED2nd Floor 45 Church Street, Birmingham B3 2RT
Insolvency Proceedings

Category:

Forging pressing stamping and roll-forming of metal; powder metallurgy

Comp. code:

10458615

Reg. date:

02/11/2016

Turnover:

-

No. of employees:

33

Description

copy info iconCopy

About CLS FINANCE LIMITED

CLS FINANCE LIMITED is an(a) Insolvency Proceedings company incorporated on 03/02/2004 with the registered office located at Care Of Restructuring And Recovery Service (Rrs) S&W Partners Llp, 45 Gresham Street, London EC2V 7BG. There are currently 3 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 CLS FINANCE LIMITED?

toggle

CLS FINANCE LIMITED is currently Insolvency Proceedings. It was registered on 03/02/2004 .

Where is CLS FINANCE LIMITED located?

toggle

CLS FINANCE LIMITED is registered at Care Of Restructuring And Recovery Service (Rrs) S&W Partners Llp, 45 Gresham Street, London EC2V 7BG.

What does CLS FINANCE LIMITED do?

toggle

CLS FINANCE LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CLS FINANCE LIMITED?

toggle

The latest filing was on 07/04/2026: Notice of move from Administration to Dissolution.