Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
CF UK Solvent Realisations Limited
CF UK Solvent Realisations Limited is a dissolved company incorporated on 10 July 1998 with the registered office located in Nottingham, Nottinghamshire. CF UK Solvent Realisations Limited was registered 27 years ago.
Watch Company
Status
Dissolved
Dissolved on
6 July 2020
(5 years ago)
Was
22 years old
at the time of dissolution
Following
liquidation
Company No
03596440
Private limited company
Age
27 years
Incorporated
10 July 1998
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about CF UK Solvent Realisations Limited
Contact
Address
2 Lace Market Square
Nottingham
NG1 1PB
Same address for the past
7 years
Companies in NG1 1PB
Telephone
Unreported
Email
Available in Endole App
Website
Catalystcf.co.uk
See All Contacts
People
Officers
4
Shareholders
3
Controllers (PSC)
4
Mr Richard John Sanders
PSC • PSC • British • Lives in UK • Born in May 1967
Richard John Sanders
Director • Chartered Accountant • British • Lives in UK • Born in May 1967
Keith Andrew Pickering
Director • Chartered Accountant • Lives in England • Born in May 1963
James Andrew Currie
Director • Chartered Accountant • British • Lives in England • Born in Jun 1967
Mr Paul Slattery
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Alantra Corporate Finance LLP
James Andrew Currie, , and 1 more are mutual people.
Active
Swale Films LLP
James Andrew Currie, Keith Andrew Pickering, and 1 more are mutual people.
Active
Cherwell Films LLP
James Andrew Currie and Keith Andrew Pickering are mutual people.
Active
Maven Income And Growth VCT 3 Plc
Keith Andrew Pickering is a mutual person.
Active
Matoke Holdings Limited
James Andrew Currie is a mutual person.
Active
Reactive Oxygen Limited
James Andrew Currie is a mutual person.
Active
Surgihoney Limited
James Andrew Currie is a mutual person.
Active
Matoke Pharma Limited
James Andrew Currie is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2008–2017)
Period Ended
31 Mar 2017
For period
31 Mar
⟶
31 Mar 2017
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.08M
Increased by £10K (+1%)
Total Liabilities
-£5.65K
Increased by £3.25K (+135%)
Net Assets
£1.07M
Increased by £6.75K (+1%)
Debt Ratio (%)
1%
Increased by 0.3% (+133%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
5 Years Ago on 6 Jul 2020
Registered Address Changed
7 Years Ago on 11 May 2018
Declaration of Solvency
7 Years Ago on 3 May 2018
Voluntary Liquidator Appointed
7 Years Ago on 3 May 2018
Charge Satisfied
7 Years Ago on 7 Dec 2017
Charge Satisfied
7 Years Ago on 17 Nov 2017
Charge Satisfied
7 Years Ago on 17 Nov 2017
Charge Satisfied
7 Years Ago on 17 Nov 2017
Full Accounts Submitted
7 Years Ago on 23 Oct 2017
Steve Currie (PSC) Resigned
8 Years Ago on 25 Aug 2017
Get Alerts
Get Credit Report
Discover CF UK Solvent Realisations Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 6 Jul 2020
Return of final meeting in a members' voluntary winding up
Submitted on 6 Apr 2020
Resolutions
Submitted on 1 Aug 2018
Change of name notice
Submitted on 1 Aug 2018
Registered office address changed from Bank House 8 Cherry Street Birmingham B2 5AL to 2 Lace Market Square Nottingham NG1 1PB on 11 May 2018
Submitted on 11 May 2018
Appointment of a voluntary liquidator
Submitted on 3 May 2018
Declaration of solvency
Submitted on 3 May 2018
Resolutions
Submitted on 3 May 2018
Satisfaction of charge 1 in full
Submitted on 7 Dec 2017
Satisfaction of charge 3 in full
Submitted on 17 Nov 2017
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs