CompanyTrack
C

CF1 LIMITED

Dissolved London

Financial leasing

Financial leasing
C

CF1 LIMITED

Financial leasing

Founded 2 Jul 1997 Dissolved London, United Kingdom
Financial leasing
Accounts Submitted
Confirmation Statement Submitted
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 2
2 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

1 More London Place London SE1 2AF

Credit Report

Discover CF1 LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

6 active 24 resigned
Status
Christopher Michael AdamsDirectorBritishUnited Kingdom4315 Sept 2016Active
David HodgsonDirectorBritishEngland683 Jun 2011Active
James Owen TraceDirectorBritishEngland623 Jun 2011Active
Lisa Christina LeeDirectorBritishUnited Kingdom5123 Apr 2014Active
Mark Robert CartwrightDirectorBritishEngland5323 Apr 2014Active
Peter Stanley CartwrightDirectorBritishEngland8110 Feb 1998Active

Shareholders

Shareholders (3)

Bank Of Scotland Plc
50.0%
25,00021 Jun 2016
S. Cartwright & Sons (coachbuilders) Limited
50.0%
24,99821 Jun 2016
Bank Of Scotland Plc
0.0%
221 Jun 2016

Persons with Significant Control

Persons with Significant Control (2)

2 Active

S. Cartwright & Sons (coachbuilders) Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Bank Of Scotland Plc

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 50 To 75 Percent
  • Voting Rights 50 To 75 Percent

Group Structure

Group Structure

SCSC REALISATIONS LIMITED united kingdom shares 75 to 100 percent
BANK OF SCOTLAND PLC united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HBOS PLC united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CARTWRIGHT HOLDINGS LTD united kingdom
LLOYDS BANK PLC united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LLOYDS BANKING GROUP PLC united kingdom
CF1 LIMITED Current Company

Charges

Charges

2 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
22 May 2021GazetteGazette Dissolved LiquidationView(1 page)
22 Feb 2021InsolvencyLiquidation Voluntary Members Return Of Final MeetingView(10 pages)
11 Sept 2020OfficersTermination of David Dermot Hennessey as director on 2020-09-08View(1 page)
9 Jan 2020AddressChange Registered Office Address Company With Date Old Address New AddressView(2 pages)
9 Jan 2020AddressChange Sail Address Company With New AddressView(2 pages)
22 May 2021 Gazette

Gazette Dissolved Liquidation

22 Feb 2021 Insolvency

Liquidation Voluntary Members Return Of Final Meeting

11 Sept 2020 Officers

Termination of David Dermot Hennessey as director on 2020-09-08

9 Jan 2020 Address

Change Registered Office Address Company With Date Old Address New Address

9 Jan 2020 Address

Change Sail Address Company With New Address

Recent Activity

Latest Activity

Gazette Dissolved Liquidation

4 years ago on 22 May 2021

Liquidation Voluntary Members Return Of Final Meeting

4 years ago on 22 Feb 2021

Termination of David Dermot Hennessey as director on 2020-09-08

5 years ago on 11 Sept 2020

Change Registered Office Address Company With Date Old Address New Address

6 years ago on 9 Jan 2020

Change Sail Address Company With New Address

6 years ago on 9 Jan 2020