A & L CF MARCH (3) LIMITED

A & L CF MARCH (3) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameA & L CF MARCH (3) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01371913
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of A & L CF MARCH (3) LIMITED?

    • (7134) /

    Where is A & L CF MARCH (3) LIMITED located?

    Registered Office Address
    Griffins Tavistock House South
    Tavistock Square
    WC1H 9LG London
    Undeliverable Registered Office AddressNo

    What were the previous names of A & L CF MARCH (3) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SOVEREIGN RENTALS LIMITEDJun 21, 1993Jun 21, 1993
    CATER ALLEN INVESTMENT MANAGEMENT LIMITEDApr 29, 1983Apr 29, 1983
    ALLEN HARVEY & ROSS INVESTMENT MANAGEMENT LIMITEDJun 05, 1978Jun 05, 1978

    What are the latest accounts for A & L CF MARCH (3) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2009

    What are the latest filings for A & L CF MARCH (3) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    14 pages4.71

    Termination of appointment of Scott Linsley as a director on Oct 07, 2011

    2 pagesTM01

    Liquidators' statement of receipts and payments to Aug 08, 2011

    11 pages4.68

    Registered office address changed from Building 3 Floor 2 Carlton Park Narborough Leicester LE19 0AL on Aug 26, 2010

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 09, 2010

    LRESSP

    Declaration of solvency

    3 pages4.70

    Termination of appointment of Colin Morley as a director

    2 pagesTM01

    Termination of appointment of Martin Evans as a director

    2 pagesTM01

    Appointment of David Martin Green as a director

    3 pagesAP01

    Appointment of Scott Linsley as a director

    3 pagesAP01

    Appointment of Mr Shaun Patrick Coles as a director

    3 pagesAP01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Annual return made up to Jun 27, 2010 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 13, 2010

    Statement of capital on Jul 13, 2010

    • Capital: GBP 100
    SH01

    Secretary's details changed for Mr Richard Allen Hawker on Oct 28, 2009

    3 pagesCH03

    Director's details changed for Mr Colin Richard Morley on Nov 03, 2009

    3 pagesCH01

    Director's details changed for Martin William Evans on Nov 03, 2009

    3 pagesCH01

    Termination of appointment of William Paterson as a director

    1 pagesTM01

    legacy

    4 pages363a

    Full accounts made up to Mar 31, 2009

    23 pagesAA

    legacy

    1 pages288b

    Who are the officers of A & L CF MARCH (3) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAWKER, Richard Allen
    Narborough
    LE19 0AL Leicester
    Carlton Park
    Secretary
    Narborough
    LE19 0AL Leicester
    Carlton Park
    British78397850001
    COLES, Shaun Patrick
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United KingdomBritish95706540001
    GREEN, David Martin
    2 Triton Square
    Regent's Place
    NW1 3AN London
    Abbey National House
    England
    Director
    2 Triton Square
    Regent's Place
    NW1 3AN London
    Abbey National House
    England
    United KingdomBritish157202700001
    HEPPLEWHITE, Julian
    The Old Rectory
    Rectory End
    LE8 9EW Burton Overy
    Leicestershire
    Secretary
    The Old Rectory
    Rectory End
    LE8 9EW Burton Overy
    Leicestershire
    British51619950002
    SINCLAIR FORD, Ian Andrew
    Stainton 103 Menlove Avenue
    Calderstones
    L18 3HP Liverpool
    Secretary
    Stainton 103 Menlove Avenue
    Calderstones
    L18 3HP Liverpool
    British58189030001
    SULLIVAN, Terence Michael
    15 Chestnut Avenue
    CM12 9JF Billericay
    Essex
    Secretary
    15 Chestnut Avenue
    CM12 9JF Billericay
    Essex
    British11433910001
    TAYLOR, Charles Stuart
    Balnacroft 8 Stonewalls
    Rosemary Lane Rossett
    LL12 0LG Wrexham
    Flintshire
    Secretary
    Balnacroft 8 Stonewalls
    Rosemary Lane Rossett
    LL12 0LG Wrexham
    Flintshire
    British27312630001
    BARCLAY, James Christopher
    Rivers Hall
    Waldringfield
    IP12 4QX Woodbridge
    Suffolk
    Director
    Rivers Hall
    Waldringfield
    IP12 4QX Woodbridge
    Suffolk
    United KingdomBritish6395690001
    DUFFY, Anthony Paul
    7 Outram Road
    Alexandra Park
    N22 7AB London
    Director
    7 Outram Road
    Alexandra Park
    N22 7AB London
    EnglandBritish72286750001
    EVANS, Martin William
    Deansgate
    M3 4HH Manchester
    298
    Director
    Deansgate
    M3 4HH Manchester
    298
    EnglandBritish55210060002
    JARDINE, John
    The Old School Guilden Sutton Lane
    Guilden Sutton
    CH3 7EX Chester
    Director
    The Old School Guilden Sutton Lane
    Guilden Sutton
    CH3 7EX Chester
    British31897840002
    JONES, Christopher Stanley
    Flat 34 Roberts Court
    45-49 Barkston Gardens Kensington
    SW5 0ES London
    Director
    Flat 34 Roberts Court
    45-49 Barkston Gardens Kensington
    SW5 0ES London
    United KingdomBritish152017480001
    LA ROCHE, Anthony Philip
    Woodlands Goat Lodge Road
    Great Totham
    CM9 8BX Maldon
    Essex
    Director
    Woodlands Goat Lodge Road
    Great Totham
    CM9 8BX Maldon
    Essex
    British11534880001
    LEE, Andrew Philip, Mr.
    29 Alder Lane
    Balsall Common
    CV7 7DZ Solihull
    Director
    29 Alder Lane
    Balsall Common
    CV7 7DZ Solihull
    United KingdomBritish73882180001
    LINSLEY, Scott
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United KingdomBritish126009060001
    MARKS, Norman
    4 Old Hall Park
    Guilden Sutton
    CH3 7ER Chester
    Director
    4 Old Hall Park
    Guilden Sutton
    CH3 7ER Chester
    British48820520002
    MORLEY, Colin Richard
    Deansgate
    M3 4HH Manchester
    298
    United Kingdom
    Director
    Deansgate
    M3 4HH Manchester
    298
    United Kingdom
    EnglandBritish89102840002
    PATERSON, William Hamilton
    Laigh Brownmuir House
    Glassford
    ML10 6TX Strathaven
    Lanarkshire
    Director
    Laigh Brownmuir House
    Glassford
    ML10 6TX Strathaven
    Lanarkshire
    ScotlandBritish147129850001
    POUND, John Alan
    4 Tanglewood Close
    Shirley
    CR0 5HX Croydon
    Surrey
    Director
    4 Tanglewood Close
    Shirley
    CR0 5HX Croydon
    Surrey
    United KingdomBritish11814790001
    ROGERS, Malcolm Courtney
    2 Wheatley Royd Barn
    Brearley Lane Luddendenfoot
    HX2 6HX Halifax
    West Yorkshire
    Director
    2 Wheatley Royd Barn
    Brearley Lane Luddendenfoot
    HX2 6HX Halifax
    West Yorkshire
    EnglandBritish72877280001
    SCOTT, Ian Garden
    Riverbank House
    AB34 5JD Aboyne
    Aberdeenshire
    Director
    Riverbank House
    AB34 5JD Aboyne
    Aberdeenshire
    ScotlandBritish79132120001
    SWANN, Andrew Blyth
    Nield House
    Beamond End
    HP7 0QT Amersham
    Buckinghamshire
    Director
    Nield House
    Beamond End
    HP7 0QT Amersham
    Buckinghamshire
    EnglandBritish60626890003
    TAYLOR, Charles Stuart
    Balnacroft 8 Stonewalls
    Rosemary Lane Rossett
    LL12 0LG Wrexham
    Flintshire
    Director
    Balnacroft 8 Stonewalls
    Rosemary Lane Rossett
    LL12 0LG Wrexham
    Flintshire
    United KingdomBritish27312630001
    TOWERS, Robert Leslie
    27 Winwick Park Avenue
    Winwick
    WA2 8XB Warrington
    Director
    27 Winwick Park Avenue
    Winwick
    WA2 8XB Warrington
    United KingdomBritish65275200002

    Does A & L CF MARCH (3) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage
    Created On Jan 18, 2006
    Delivered On Jan 27, 2006
    Satisfied
    Amount secured
    All monies due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All right title and interest in the ship m v clipper bordeaux registered under the british flag with official number 911093,. see the mortgage charge document for full details.
    Persons Entitled
    • Bordeaux Shipping Limited
    Transactions
    • Jan 27, 2006Registration of a charge (395)
    • Jul 17, 2010Statement of satisfaction of a charge in full or part (MG02)
    Deed of covenant
    Created On Jan 18, 2006
    Delivered On Jan 27, 2006
    Satisfied
    Amount secured
    All monies due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All right title and interest in the ship m v clipper bordeaux registered under the british flag with official number 911093,. see the mortgage charge document for full details.
    Persons Entitled
    • Bordeaux Shipping Limited
    Transactions
    • Jan 27, 2006Registration of a charge (395)
    • Jul 17, 2010Statement of satisfaction of a charge in full or part (MG02)
    Deed of covenant
    Created On Jun 14, 2005
    Delivered On Jun 23, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The companys right title and interest in and to sixty four sixty fourth (64/64TH) shares in the ship being mv crescent beaune reg no 909360 and her equipment and appurtenances.
    Persons Entitled
    • Beaune Shipping Limited
    Transactions
    • Jun 23, 2005Registration of a charge (395)
    • Jul 17, 2010Statement of satisfaction of a charge in full or part (MG02)
    Mortgage
    Created On Jun 14, 2005
    Delivered On Jun 23, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The companys right title and interest in and to sixty four sixty fourth (64/64TH) shares in the ship being mv crescent beaune reg no 909360 and her equipment and appurtenances.
    Persons Entitled
    • Beaune Shipping Limited
    Transactions
    • Jun 23, 2005Registration of a charge (395)
    • Jul 17, 2010Statement of satisfaction of a charge in full or part (MG02)

    Does A & L CF MARCH (3) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 09, 2010Commencement of winding up
    Jan 01, 2013Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Kevin Ashley Goldfarb
    Griffins
    Tavistock House South
    WC1H 9LG Tavistock Square
    London
    practitioner
    Griffins
    Tavistock House South
    WC1H 9LG Tavistock Square
    London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0