Cfc 26 Limited

DataGardener
in receivership / administration
Small

Cfc 26 Limited

05304860Private Limited With Share Capital

1 Beauchamp Court, 10 Victors Way, Barnet, EN55TZ
Incorporated

06/12/2004

Company Age

21 years

Directors

1

Employees

SIC Code

68100

Risk

not scored

Company Overview

Registration, classification & business activity

Cfc 26 Limited (05304860) is a private limited with share capital incorporated on 06/12/2004 (21 years old) and registered in barnet, EN55TZ. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Small
Incorporated 06/12/2004
EN55TZ

Financial Overview

Total Assets

£6.86M

Liabilities

£2.95M

Net Assets

£3.91M

Cash

£0

Key Metrics

1

Directors

1

Shareholders

3

CCJs

Board of Directors

1

Charges

12

Registered

1

Outstanding

0

Part Satisfied

11

Satisfied

Filed Documents

97
Termination Director Company With Name Termination Date
Category:Officers
Date:22-04-2021
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:30-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:07-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-02-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-12-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-12-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-12-2016
Second Filing Of Annual Return With Made Up Date
Category:Document Replacement
Date:25-10-2016
Second Filing Of Annual Return With Made Up Date
Category:Document Replacement
Date:25-10-2016
Second Filing Of Annual Return With Made Up Date
Category:Document Replacement
Date:25-10-2016
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:14-10-2016
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:14-10-2016
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:14-10-2016
Second Filing Of Annual Return With Made Up Date
Category:Document Replacement
Date:11-10-2016
Second Filing Of Annual Return With Made Up Date
Category:Document Replacement
Date:11-10-2016
Second Filing Of Annual Return With Made Up Date
Category:Document Replacement
Date:11-10-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-06-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-12-2015
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:28-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-07-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-07-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:13-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:13-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-04-2015
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:23-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-01-2014
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:19-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-01-2013
Accounts With Accounts Type Small
Category:Accounts
Date:09-01-2013
Appoint Person Director Company With Name
Category:Officers
Date:30-11-2012
Termination Director Company With Name
Category:Officers
Date:26-11-2012
Termination Secretary Company With Name
Category:Officers
Date:26-11-2012
Termination Director Company With Name
Category:Officers
Date:26-11-2012
Appoint Corporate Director Company With Name
Category:Officers
Date:23-08-2012
Legacy
Category:Mortgage
Date:03-08-2012
Legacy
Category:Mortgage
Date:03-08-2012
Legacy
Category:Mortgage
Date:03-08-2012
Legacy
Category:Mortgage
Date:03-08-2012
Legacy
Category:Mortgage
Date:31-07-2012
Termination Secretary Company With Name
Category:Officers
Date:05-07-2012
Appoint Corporate Secretary Company With Name
Category:Officers
Date:05-07-2012
Termination Director Company With Name
Category:Officers
Date:29-06-2012
Legacy
Category:Mortgage
Date:26-06-2012
Legacy
Category:Mortgage
Date:26-06-2012
Appoint Person Director Company With Name
Category:Officers
Date:08-06-2012
Resolution
Category:Resolution
Date:28-05-2012
Change Person Secretary Company
Category:Officers
Date:30-03-2012
Annual Return Company With Made Up Date
Category:Annual Return
Date:19-03-2012
Termination Director Company With Name
Category:Officers
Date:12-03-2012
Appoint Person Director Company With Name
Category:Officers
Date:07-02-2012
Accounts With Accounts Type Small
Category:Accounts
Date:02-02-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:23-01-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:08-11-2011
Annual Return Company With Made Up Date
Category:Annual Return
Date:17-01-2011
Accounts With Accounts Type Small
Category:Accounts
Date:11-01-2011
Termination Secretary Company With Name
Category:Officers
Date:15-06-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-01-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:10-12-2009
Accounts Amended With Made Up Date
Category:Accounts
Date:31-03-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-01-2009
Legacy
Category:Annual Return
Date:16-12-2008
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-08-2008
Legacy
Category:Officers
Date:23-04-2008
Legacy
Category:Annual Return
Date:16-04-2008
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-01-2008
Legacy
Category:Mortgage
Date:19-12-2007
Legacy
Category:Mortgage
Date:19-12-2007
Legacy
Category:Mortgage
Date:19-12-2007
Miscellaneous
Category:Miscellaneous
Date:09-05-2007
Legacy
Category:Annual Return
Date:23-01-2007
Legacy
Category:Capital
Date:26-01-2006
Legacy
Category:Officers
Date:17-01-2006
Legacy
Category:Officers
Date:17-01-2006
Legacy
Category:Address
Date:17-01-2006
Legacy
Category:Officers
Date:17-01-2006
Legacy
Category:Officers
Date:11-01-2006
Legacy
Category:Mortgage
Date:05-01-2006
Legacy
Category:Mortgage
Date:05-01-2006
Legacy
Category:Mortgage
Date:23-12-2005
Legacy
Category:Annual Return
Date:16-12-2005
Legacy
Category:Accounts
Date:22-09-2005
Legacy
Category:Mortgage
Date:15-08-2005
Certificate Change Of Name Company
Category:Change Of Name
Date:14-01-2005
Legacy
Category:Address
Date:16-12-2004
Legacy
Category:Officers
Date:16-12-2004
Legacy
Category:Officers
Date:16-12-2004
Legacy
Category:Officers
Date:16-12-2004
Legacy
Category:Officers
Date:16-12-2004
Incorporation Company
Category:Incorporation
Date:06-12-2004

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date30/04/2017
Filing Date29/04/2016
Latest Accounts31/07/2015

Trading Addresses

1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, EN55TZRegistered

Related Companies

1

Contact

1 Beauchamp Court, 10 Victors Way, Barnet, EN55TZ