Company NameCTF Asset Finance Limited
Company StatusDissolved
Company Number03178533
CategoryPrivate Limited Company
Incorporation Date27 March 1996(28 years, 1 month ago)
Dissolution Date26 February 2019 (5 years, 2 months ago)
Previous NamesDealer Publishing Limited and Channel Tunnel Fairs Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr William Richard Flint
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2002(6 years, 5 months after company formation)
Appointment Duration16 years, 5 months (closed 26 February 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGreenacre
Kemsing Road
Wrotham
Kent
TN15 7BP
Secretary NameFrances Louise Sallas
NationalityBritish
StatusClosed
Appointed02 April 2007(11 years after company formation)
Appointment Duration11 years, 11 months (closed 26 February 2019)
RoleCompany Director
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMrs Frances Louise Sallas
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2018(22 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (closed 26 February 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameSimon Paul Adkins
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address19 The Fairways
Redhill
Surrey
RH1 6LP
Secretary NameMark Edward Furnival White
NationalityBritish
StatusResigned
Appointed27 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address73 Temperley Road
Clapham South
London
SW12 8QE
Secretary NameDeirdre Ann Harman
NationalityBritish
StatusResigned
Appointed07 July 1997(1 year, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 September 1998)
RoleAccountant
Correspondence Address3 Manor Terrace
Potters Lane
Lewes
East Sussex
BN7 1JR
Secretary NameNicholas Paul Ratcliffe
NationalityBritish
StatusResigned
Appointed18 September 1998(2 years, 5 months after company formation)
Appointment Duration7 months (resigned 22 April 1999)
RoleCompany Director
Correspondence Address42 Spencer Hill Road
Wimbledon
London
SW19 4EL
Director NameMark Julius Alcock
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1999(2 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 September 2002)
RoleChartered Accountant
Correspondence Address11 Priory Road
Kew
Richmond
Surrey
TW9 3DQ
Secretary NameSally Anne Muddiman
NationalityBritish
StatusResigned
Appointed13 April 1999(3 years after company formation)
Appointment Duration3 years, 6 months (resigned 11 October 2002)
RoleCompany Director
Correspondence Address11 Hamilton Road
London
W4 1AL
Director NameMichael John Sicely
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2001(5 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 10 September 2002)
RoleCh Accountant
Correspondence Address46 Broomhouse Road
London
SW6 3QX
Director NameMr Adrian Perry
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2002(6 years, 5 months after company formation)
Appointment Duration16 years, 2 months (resigned 13 November 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Secretary NameFrances Louise Sallas
NationalityBritish
StatusResigned
Appointed11 October 2002(6 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 May 2005)
RoleCompany Director
Correspondence Address71 Boleyn Way
Barnet
Hertfordshire
EN5 5LH
Secretary NamePaul Simon Collins
NationalityBritish
StatusResigned
Appointed09 May 2005(9 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 02 April 2007)
RoleCompany Director
Correspondence Address5 Weare Close
Billesdon
Leicester
LE7 9DY
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed27 March 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed27 March 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitedmgt.co.uk/
Telephone020 79386000
Telephone regionLondon

Location

Registered AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

46.7k at £1Daily Mail & General Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£25,951,949
Current Liabilities£52,532

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Filing History

27 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2017First Gazette notice for voluntary strike-off (1 page)
31 March 2017Application to strike the company off the register (3 pages)
15 March 2017Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages)
15 March 2017Audit exemption subsidiary accounts made up to 30 September 2016 (17 pages)
9 March 2017Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page)
9 March 2017Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (200 pages)
9 February 2017Amended audit exemption subsidiary accounts made up to 30 September 2015 (15 pages)
16 March 2016Statement of capital on 16 March 2016
  • GBP 1
(4 pages)
10 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(4 pages)
1 March 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 March 2016Statement by Directors (1 page)
1 March 2016Solvency Statement dated 09/02/16 (1 page)
25 February 2016Audit exemption subsidiary accounts made up to 30 September 2015 (15 pages)
25 February 2016Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (199 pages)
8 December 2015Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages)
8 December 2015Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page)
3 July 2015Total exemption full accounts made up to 30 September 2014 (16 pages)
20 May 2015Statement by Directors (1 page)
20 May 2015Solvency Statement dated 30/03/15 (1 page)
20 May 2015Statement of capital on 20 May 2015
  • GBP 46,700
(4 pages)
29 April 2015Solvency Statement dated 30/03/15 (1 page)
27 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 46,700
(4 pages)
20 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 46,700
(4 pages)
14 February 2014Total exemption full accounts made up to 30 September 2013 (19 pages)
5 February 2014Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page)
17 October 2013Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages)
4 July 2013Full accounts made up to 30 September 2012 (22 pages)
21 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
24 July 2012Full accounts made up to 30 September 2011 (21 pages)
12 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
14 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
11 August 2011Statement of company's objects (2 pages)
9 March 2011Full accounts made up to 30 September 2010 (13 pages)
25 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
19 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
13 April 2010Full accounts made up to 30 September 2009 (13 pages)
18 February 2010Secretary's details changed for Frances Louise Sallas on 18 February 2010 (1 page)
18 February 2010Director's details changed for Mr Adrian Perry on 18 February 2010 (2 pages)
15 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
17 September 2009Secretary's change of particulars / frances sallas / 11/09/2009 (1 page)
21 May 2009Full accounts made up to 28 September 2008 (15 pages)
25 February 2009Return made up to 13/02/09; full list of members (3 pages)
30 July 2008Full accounts made up to 1 October 2007 (13 pages)
30 July 2008Full accounts made up to 1 October 2007 (13 pages)
19 March 2008Ad 06/03/08\gbp si 31000@1=31000\gbp ic 15700/46700\ (2 pages)
26 February 2008Return made up to 13/02/08; full list of members (4 pages)
24 May 2007New secretary appointed (1 page)
24 May 2007Registered office changed on 24/05/07 from: northcliffe accounting centre po box 6795 leicester LE1 1ZP (1 page)
24 May 2007Full accounts made up to 1 October 2006 (13 pages)
24 May 2007Secretary resigned (1 page)
24 May 2007Full accounts made up to 1 October 2006 (13 pages)
23 March 2007Company name changed channel tunnel fairs LIMITED\certificate issued on 23/03/07 (2 pages)
20 February 2007Return made up to 15/02/07; full list of members (5 pages)
13 October 2006Registered office changed on 13/10/06 from: northcliffe house 2 derry street kensington london W8 5TT (1 page)
8 June 2006Full accounts made up to 2 October 2005 (12 pages)
8 June 2006Full accounts made up to 2 October 2005 (12 pages)
20 February 2006Return made up to 03/02/06; full list of members (5 pages)
27 May 2005Secretary resigned (1 page)
27 May 2005New secretary appointed (2 pages)
17 May 2005Ad 09/05/05--------- £ si 15698@1=15698 £ ic 2/15700 (2 pages)
27 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 April 2005Nc inc already adjusted 12/04/05 (1 page)
22 February 2005Return made up to 15/02/05; full list of members (7 pages)
10 February 2005Accounts for a dormant company made up to 30 September 2004 (6 pages)
27 September 2004Secretary's particulars changed (1 page)
24 March 2004Accounts for a dormant company made up to 30 September 2003 (7 pages)
4 March 2004Return made up to 26/02/04; full list of members (7 pages)
10 June 2003Accounts for a dormant company made up to 30 September 2002 (7 pages)
24 May 2003Director's particulars changed (1 page)
20 March 2003Return made up to 14/03/03; full list of members (8 pages)
21 October 2002Secretary resigned (1 page)
21 October 2002New secretary appointed (2 pages)
3 October 2002New director appointed (2 pages)
3 October 2002New director appointed (2 pages)
18 September 2002Registered office changed on 18/09/02 from: equitable house lyon road harrow middlesex HA1 2EW (1 page)
18 September 2002Director resigned (1 page)
18 September 2002Director resigned (1 page)
1 August 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
11 April 2002Return made up to 27/03/02; full list of members (6 pages)
9 November 2001New director appointed (2 pages)
17 August 2001Auditor's resignation (7 pages)
20 July 2001Accounts for a dormant company made up to 30 September 2000 (4 pages)
18 April 2001Return made up to 27/03/01; full list of members (6 pages)
1 August 2000Accounts for a dormant company made up to 30 September 1999 (4 pages)
5 April 2000Registered office changed on 05/04/00 from: queensway house 2 queensway redhill surrey RH1 1QS (1 page)
28 March 2000Return made up to 27/03/00; full list of members (6 pages)
7 June 1999Accounts for a dormant company made up to 30 September 1998 (7 pages)
2 June 1999Return made up to 27/03/99; no change of members (6 pages)
13 May 1999Secretary resigned (1 page)
20 April 1999Director resigned (1 page)
20 April 1999New director appointed (3 pages)
20 April 1999New secretary appointed (2 pages)
26 January 1999Accounting reference date shortened from 31/03/99 to 30/09/98 (1 page)
16 December 1998Auditor's resignation (1 page)
30 September 1998New secretary appointed (2 pages)
30 September 1998Secretary resigned (1 page)
30 September 1998Accounts for a dormant company made up to 31 March 1998 (7 pages)
2 September 1997Accounts for a dormant company made up to 31 March 1997 (7 pages)
2 September 1997Return made up to 27/03/97; full list of members; amend (6 pages)
7 August 1997Registered office changed on 07/08/97 from: times house station approach ruislip middlesex HA4 8NY (1 page)
18 July 1997Secretary resigned (1 page)
18 July 1997Return made up to 27/03/97; full list of members (6 pages)
18 July 1997New secretary appointed (2 pages)
17 October 1996Company name changed dealer publishing LIMITED\certificate issued on 18/10/96 (2 pages)
22 July 1996New director appointed (2 pages)
22 July 1996Registered office changed on 22/07/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
22 July 1996Director resigned (1 page)
22 July 1996New secretary appointed (2 pages)
22 July 1996Secretary resigned (1 page)
27 March 1996Incorporation (13 pages)