COMMERCIAL ASSET FINANCE (U.K.) LIMITED

Register to unlock more data on OkredoRegister

COMMERCIAL ASSET FINANCE (U.K.) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03377582

Incorporation date

28/05/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

4 Hardman Square, Spinningfields, Manchester M3 3EBCopy
copy info iconCopy
See on map
Latest events (Record since 28/05/1997)
dot icon17/06/2015
Final Gazette dissolved following liquidation
dot icon17/03/2015
Administrator's progress report to 2015-03-05
dot icon17/03/2015
Notice of move from Administration to Dissolution on 2015-03-09
dot icon06/01/2015
Notice of vacation of office by administrator
dot icon19/10/2014
Administrator's progress report to 2014-09-12
dot icon26/05/2014
Notice of deemed approval of proposals
dot icon12/05/2014
Statement of administrator's proposal
dot icon20/03/2014
Registered office address changed from 4 Mulgrave Chambers 26-28 Mulgrave Road Sutton Surrey SM2 6LE on 2014-03-21
dot icon19/03/2014
Appointment of an administrator
dot icon04/03/2014
Termination of appointment of Jocelyn Dyer as a secretary
dot icon04/03/2014
Termination of appointment of Jocelyn Dyer as a director
dot icon19/06/2013
Annual return made up to 2013-05-29 with full list of shareholders
dot icon13/05/2013
Total exemption small company accounts made up to 2012-06-30
dot icon15/08/2012
Previous accounting period extended from 2011-12-31 to 2012-06-30
dot icon09/08/2012
Annual return made up to 2012-05-29 with full list of shareholders
dot icon08/08/2012
Appointment of Mr Jocelyn James Dyer as a director
dot icon08/08/2012
Termination of appointment of Michael Addison as a director
dot icon08/08/2012
Termination of appointment of Raymond Marsh as a director
dot icon05/02/2012
Auditor's resignation
dot icon09/08/2011
Full accounts made up to 2010-12-31
dot icon03/07/2011
Annual return made up to 2011-05-29 with full list of shareholders
dot icon30/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon30/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon01/10/2010
Full accounts made up to 2009-12-31
dot icon08/06/2010
Annual return made up to 2010-05-29 with full list of shareholders
dot icon27/07/2009
Full accounts made up to 2008-12-31
dot icon28/05/2009
Return made up to 29/05/09; full list of members
dot icon16/04/2009
Appointment terminated director trevor goldhagen
dot icon30/03/2009
Director appointed mr raymond marsh
dot icon04/03/2009
Particulars of a mortgage or charge / charge no: 7
dot icon07/01/2009
Return made up to 29/05/08; full list of members
dot icon08/09/2008
Particulars of a mortgage or charge / charge no: 6
dot icon24/07/2008
Full accounts made up to 2007-12-31
dot icon06/12/2007
Director resigned
dot icon12/08/2007
Full accounts made up to 2006-12-31
dot icon01/08/2007
Return made up to 29/05/07; full list of members
dot icon30/10/2006
Particulars of mortgage/charge
dot icon27/09/2006
Full accounts made up to 2005-12-31
dot icon07/08/2006
Return made up to 29/05/06; full list of members
dot icon22/02/2006
Particulars of mortgage/charge
dot icon16/08/2005
Return made up to 29/05/05; full list of members
dot icon17/07/2005
Full accounts made up to 2004-12-31
dot icon08/06/2005
Particulars of mortgage/charge
dot icon09/05/2005
New director appointed
dot icon09/05/2005
New director appointed
dot icon13/02/2005
Accounting reference date extended from 28/11/04 to 31/12/04
dot icon18/10/2004
Particulars of mortgage/charge
dot icon24/06/2004
Declaration of satisfaction of mortgage/charge
dot icon22/06/2004
Ad 20/04/04--------- £ si 98@1
dot icon22/06/2004
Secretary resigned;director resigned
dot icon22/06/2004
New secretary appointed
dot icon22/06/2004
New director appointed
dot icon22/06/2004
Registered office changed on 23/06/04 from: 8 fennemore close oakley aylesbury buckinghamshire HP18 9QW
dot icon22/06/2004
Return made up to 29/05/04; full list of members
dot icon27/05/2004
Total exemption small company accounts made up to 2003-11-30
dot icon01/09/2003
Particulars of mortgage/charge
dot icon03/08/2003
Total exemption small company accounts made up to 2002-11-30
dot icon18/06/2003
Return made up to 29/05/03; full list of members
dot icon18/06/2002
Return made up to 29/05/02; full list of members
dot icon16/05/2002
Total exemption small company accounts made up to 2001-11-30
dot icon26/06/2001
Full accounts made up to 2000-11-30
dot icon12/06/2001
Return made up to 29/05/01; full list of members
dot icon11/07/2000
Secretary's particulars changed;director's particulars changed
dot icon11/07/2000
Director resigned
dot icon11/07/2000
Registered office changed on 12/07/00 from: 20 swan close aylesbury buckinghamshire HP20 2UB
dot icon11/07/2000
Secretary's particulars changed;director's particulars changed
dot icon07/06/2000
Return made up to 29/05/00; full list of members
dot icon31/05/2000
Accounts for a small company made up to 1999-11-30
dot icon18/12/1999
New secretary appointed;new director appointed
dot icon06/12/1999
Secretary's particulars changed;director's particulars changed
dot icon27/07/1999
Return made up to 29/05/99; no change of members
dot icon14/03/1999
Full accounts made up to 1998-11-28
dot icon24/01/1999
Return made up to 29/05/98; full list of members
dot icon19/11/1998
Registered office changed on 20/11/98 from: 7 garland way aston clinton buckinghamshire HP22 5QW
dot icon13/10/1998
Accounting reference date extended from 31/05/98 to 28/11/98
dot icon25/06/1998
Secretary resigned
dot icon25/06/1998
New secretary appointed;new director appointed
dot icon20/08/1997
Certificate of change of name
dot icon18/06/1997
Secretary resigned
dot icon18/06/1997
Director resigned
dot icon18/06/1997
New secretary appointed
dot icon18/06/1997
New director appointed
dot icon18/06/1997
Registered office changed on 19/06/97 from: 1 mitchell lane bristol BS1 6BU
dot icon28/05/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2012
dot iconLast change occurred
29/06/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2012
dot iconNext account date
29/06/2013
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
28/05/1997 - 29/05/1997
99600
INSTANT COMPANIES LIMITED
Nominee Director
28/05/1997 - 29/05/1997
43699
Mcdonald, Peter John
Director
27/04/2005 - 06/12/2007
9
Goldhagen, Trevor Aaron
Director
27/04/2005 - 16/04/2009
15
Addison, Lorraine Gayle
Director
23/06/1998 - 28/04/2004
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMMERCIAL ASSET FINANCE (U.K.) LIMITED

COMMERCIAL ASSET FINANCE (U.K.) LIMITED is an(a) Dissolved company incorporated on 28/05/1997 with the registered office located at 4 Hardman Square, Spinningfields, Manchester M3 3EB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COMMERCIAL ASSET FINANCE (U.K.) LIMITED?

toggle

COMMERCIAL ASSET FINANCE (U.K.) LIMITED is currently Dissolved. It was registered on 28/05/1997 and dissolved on 17/06/2015.

Where is COMMERCIAL ASSET FINANCE (U.K.) LIMITED located?

toggle

COMMERCIAL ASSET FINANCE (U.K.) LIMITED is registered at 4 Hardman Square, Spinningfields, Manchester M3 3EB.

What does COMMERCIAL ASSET FINANCE (U.K.) LIMITED do?

toggle

COMMERCIAL ASSET FINANCE (U.K.) LIMITED operates in the Financial leasing (64.91 - SIC 2007) sector.

What is the latest filing for COMMERCIAL ASSET FINANCE (U.K.) LIMITED?

toggle

The latest filing was on 17/06/2015: Final Gazette dissolved following liquidation.