CFO LENDING LIMITED
MANCHESTER CAPITAL FINANCE ONE LIMITED

Hellopages » Greater Manchester » Manchester » M3 3JZ

Company number 06736553
Status In Administration
Incorporation Date 29 October 2008
Company Type Private Limited Company
Address 102 SUNLIGHT HOUSE, QUAY STREET, MANCHESTER, M3 3JZ
Home Country United Kingdom
Nature of Business 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Statement of affairs with form AM02SOA; Registered office address changed from First Floor Kirkdale House Kirkdale Road Leytonstone London E11 1HP to 102 Sunlight House Quay Street Manchester M3 3JZ on 9 May 2017; First Gazette notice for compulsory strike-off. The most likely internet sites of CFO LENDING LIMITED are www.cfolending.co.uk, and www.cfo-lending.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and twelve months. The distance to to Eccles Rail Station is 3.5 miles; to Burnage Rail Station is 4.2 miles; to Chassen Road Rail Station is 5.3 miles; to Ashley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cfo Lending Limited is a Private Limited Company. The company registration number is 06736553. Cfo Lending Limited has been working since 29 October 2008. The present status of the company is In Administration. The registered address of Cfo Lending Limited is 102 Sunlight House Quay Street Manchester M3 3jz. . MARSHALL, Antony James is a Secretary of the company. MARSHALL, Antony James is a Director of the company. PAYNE, Chris is a Director of the company. Secretary DANIELS, James has been resigned. Secretary DERRICK, Ryan has been resigned. Secretary KEEBLE, James has been resigned. Secretary MANOFF, Ashley Simon has been resigned. Secretary RAHMAN, Enamur has been resigned. Director GARRIT-SMITH, Brogan has been resigned. Director GARRIT-SMITH, Keara has been resigned. Director GARRIT-SMITH, Shauna has been resigned. Director KEEBLE, James Trevor has been resigned. Director RAHMAN, Enamur has been resigned. Director SMITH, Faye Kara has been resigned. The company operates in "Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors".


Current Directors

Secretary
MARSHALL, Antony James
Appointed Date: 10 February 2015

Director
MARSHALL, Antony James
Appointed Date: 13 January 2015
59 years old

Director
PAYNE, Chris
Appointed Date: 17 February 2015
56 years old

Resigned Directors

Secretary
DANIELS, James
Resigned: 01 July 2010
Appointed Date: 22 December 2009

Secretary
DERRICK, Ryan
Resigned: 10 June 2014
Appointed Date: 09 January 2013

Secretary
KEEBLE, James
Resigned: 10 February 2015
Appointed Date: 10 June 2014

Secretary
MANOFF, Ashley Simon
Resigned: 22 December 2009
Appointed Date: 29 October 2008

Secretary
RAHMAN, Enamur
Resigned: 08 January 2013
Appointed Date: 01 July 2010

Director
GARRIT-SMITH, Brogan
Resigned: 19 September 2014
Appointed Date: 17 July 2011
34 years old

Director
GARRIT-SMITH, Keara
Resigned: 19 September 2014
Appointed Date: 17 July 2011
33 years old

Director
GARRIT-SMITH, Shauna
Resigned: 19 September 2014
Appointed Date: 17 July 2011
31 years old

Director
KEEBLE, James Trevor
Resigned: 10 February 2015
Appointed Date: 29 October 2008
44 years old

Director
RAHMAN, Enamur
Resigned: 08 January 2013
Appointed Date: 08 September 2011
48 years old

Director
SMITH, Faye Kara
Resigned: 19 September 2014
Appointed Date: 17 July 2011
55 years old

Persons With Significant Control

Mr Henry Thomas Smith
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

CFO LENDING LIMITED Events

17 May 2017
Statement of affairs with form AM02SOA
09 May 2017
Registered office address changed from First Floor Kirkdale House Kirkdale Road Leytonstone London E11 1HP to 102 Sunlight House Quay Street Manchester M3 3JZ on 9 May 2017
25 Apr 2017
First Gazette notice for compulsory strike-off
24 Apr 2017
Appointment of an administrator
29 Nov 2016
Confirmation statement made on 29 October 2016 with updates
...
... and 60 more events
19 Jan 2010
Annual return made up to 29 October 2009 with full list of shareholders
19 Jan 2010
Director's details changed for James Trevor Keeble on 29 October 2009
19 Jan 2010
Secretary's details changed for Ashley Simon Manoff on 29 October 2009
14 Dec 2009
Previous accounting period shortened from 31 October 2009 to 31 August 2009
29 Oct 2008
Incorporation

CFO LENDING LIMITED Charges

28 March 2012
Debenture
Delivered: 31 March 2012
Status: Outstanding
Persons entitled: Aitch Estates Limited
Description: A floating charge on the whole of the undertaking and all…
20 February 2012
Debenture
Delivered: 8 March 2012
Status: Outstanding
Persons entitled: Aitch Estates Limited
Description: A floating charge on the whole of the company's undertaking…