A & L CF MARCH (3) LIMITED
Overview
| Company Name | A & L CF MARCH (3) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01371913 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of A & L CF MARCH (3) LIMITED?
| Company Name | From | Until |
|---|---|---|
| SOVEREIGN RENTALS LIMITED | Jun 21, 1993 | Jun 21, 1993 |
| CATER ALLEN INVESTMENT MANAGEMENT LIMITED | Apr 29, 1983 | Apr 29, 1983 |
| ALLEN HARVEY & ROSS INVESTMENT MANAGEMENT LIMITED | Jun 05, 1978 | Jun 05, 1978 |
What are the latest accounts for A & L CF MARCH (3) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2009 |
What are the latest filings for A & L CF MARCH (3) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 14 pages | 4.71 | ||||||||||
Termination of appointment of Scott Linsley as a director on Oct 07, 2011 | 2 pages | TM01 | ||||||||||
Liquidators' statement of receipts and payments to Aug 08, 2011 | 11 pages | 4.68 | ||||||||||
Registered office address changed from Building 3 Floor 2 Carlton Park Narborough Leicester LE19 0AL on Aug 26, 2010 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Termination of appointment of Colin Morley as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Martin Evans as a director | 2 pages | TM01 | ||||||||||
Appointment of David Martin Green as a director | 3 pages | AP01 | ||||||||||
Appointment of Scott Linsley as a director | 3 pages | AP01 | ||||||||||
Appointment of Mr Shaun Patrick Coles as a director | 3 pages | AP01 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Annual return made up to Jun 27, 2010 with full list of shareholders | 14 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Mr Richard Allen Hawker on Oct 28, 2009 | 3 pages | CH03 | ||||||||||
Director's details changed for Mr Colin Richard Morley on Nov 03, 2009 | 3 pages | CH01 | ||||||||||
Director's details changed for Martin William Evans on Nov 03, 2009 | 3 pages | CH01 | ||||||||||
Termination of appointment of William Paterson as a director | 1 pages | TM01 | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Full accounts made up to Mar 31, 2009 | 23 pages | AA | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Who are the officers of A & L CF MARCH (3) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HAWKER, Richard Allen | Secretary | Narborough LE19 0AL Leicester Carlton Park | British | 78397850001 | ||||||
| COLES, Shaun Patrick | Director | Triton Square Regent's Place NW1 3AN London 2 | United Kingdom | British | 95706540001 | |||||
| GREEN, David Martin | Director | 2 Triton Square Regent's Place NW1 3AN London Abbey National House England | United Kingdom | British | 157202700001 | |||||
| HEPPLEWHITE, Julian | Secretary | The Old Rectory Rectory End LE8 9EW Burton Overy Leicestershire | British | 51619950002 | ||||||
| SINCLAIR FORD, Ian Andrew | Secretary | Stainton 103 Menlove Avenue Calderstones L18 3HP Liverpool | British | 58189030001 | ||||||
| SULLIVAN, Terence Michael | Secretary | 15 Chestnut Avenue CM12 9JF Billericay Essex | British | 11433910001 | ||||||
| TAYLOR, Charles Stuart | Secretary | Balnacroft 8 Stonewalls Rosemary Lane Rossett LL12 0LG Wrexham Flintshire | British | 27312630001 | ||||||
| BARCLAY, James Christopher | Director | Rivers Hall Waldringfield IP12 4QX Woodbridge Suffolk | United Kingdom | British | 6395690001 | |||||
| DUFFY, Anthony Paul | Director | 7 Outram Road Alexandra Park N22 7AB London | England | British | 72286750001 | |||||
| EVANS, Martin William | Director | Deansgate M3 4HH Manchester 298 | England | British | 55210060002 | |||||
| JARDINE, John | Director | The Old School Guilden Sutton Lane Guilden Sutton CH3 7EX Chester | British | 31897840002 | ||||||
| JONES, Christopher Stanley | Director | Flat 34 Roberts Court 45-49 Barkston Gardens Kensington SW5 0ES London | United Kingdom | British | 152017480001 | |||||
| LA ROCHE, Anthony Philip | Director | Woodlands Goat Lodge Road Great Totham CM9 8BX Maldon Essex | British | 11534880001 | ||||||
| LEE, Andrew Philip, Mr. | Director | 29 Alder Lane Balsall Common CV7 7DZ Solihull | United Kingdom | British | 73882180001 | |||||
| LINSLEY, Scott | Director | Triton Square Regent's Place NW1 3AN London 2 | United Kingdom | British | 126009060001 | |||||
| MARKS, Norman | Director | 4 Old Hall Park Guilden Sutton CH3 7ER Chester | British | 48820520002 | ||||||
| MORLEY, Colin Richard | Director | Deansgate M3 4HH Manchester 298 United Kingdom | England | British | 89102840002 | |||||
| PATERSON, William Hamilton | Director | Laigh Brownmuir House Glassford ML10 6TX Strathaven Lanarkshire | Scotland | British | 147129850001 | |||||
| POUND, John Alan | Director | 4 Tanglewood Close Shirley CR0 5HX Croydon Surrey | United Kingdom | British | 11814790001 | |||||
| ROGERS, Malcolm Courtney | Director | 2 Wheatley Royd Barn Brearley Lane Luddendenfoot HX2 6HX Halifax West Yorkshire | England | British | 72877280001 | |||||
| SCOTT, Ian Garden | Director | Riverbank House AB34 5JD Aboyne Aberdeenshire | Scotland | British | 79132120001 | |||||
| SWANN, Andrew Blyth | Director | Nield House Beamond End HP7 0QT Amersham Buckinghamshire | England | British | 60626890003 | |||||
| TAYLOR, Charles Stuart | Director | Balnacroft 8 Stonewalls Rosemary Lane Rossett LL12 0LG Wrexham Flintshire | United Kingdom | British | 27312630001 | |||||
| TOWERS, Robert Leslie | Director | 27 Winwick Park Avenue Winwick WA2 8XB Warrington | United Kingdom | British | 65275200002 |
Does A & L CF MARCH (3) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does A & L CF MARCH (3) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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