A & L CF JUNE (4) LIMITED

A & L CF JUNE (4) LIMITED

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

    Company NameA & L CF JUNE (4) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01941522
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of A & L CF JUNE (4) LIMITED?

    • (6521) /

    Where is A & L CF JUNE (4) 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 JUNE (4) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SOVEREIGN FINANCE (REMARKETING & LOGISTICS) LIMITEDSep 08, 2000Sep 08, 2000
    SOVEREIGN ASSET FINANCE LIMITED May 07, 1997May 07, 1997
    OLB HOLDINGS (UK) LIMITEDFeb 19, 1997Feb 19, 1997
    SOVEREIGN HOLDINGS LIMITEDAug 23, 1985Aug 23, 1985

    What are the latest accounts for A & L CF JUNE (4) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2009

    What are the latest filings for A & L CF JUNE (4) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Director's details changed for Helen Armitage on Oct 28, 2009

    3 pagesCH01

    Liquidators' statement of receipts and payments to Nov 27, 2009

    5 pages4.68

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

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

    3 pagesCH01

    legacy

    1 pages287

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 09, 2009

    LRESSP

    Declaration of solvency

    3 pages4.70

    Full accounts made up to Jun 30, 2009

    21 pagesAA

    legacy

    3 pages288a

    legacy

    3 pages288a

    legacy

    3 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    Accounts made up to Jun 30, 2008

    7 pagesAA

    legacy

    1 pages288b

    legacy

    4 pages363a

    legacy

    2 pages288a

    Accounts made up to Jun 30, 2007

    6 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages288c

    legacy

    7 pages363a

    Who are the officers of A & L CF JUNE (4) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAWKER, Richard Allen
    31 Narborough Road South
    LE3 2HA Leicester
    Leistershire
    Secretary
    31 Narborough Road South
    LE3 2HA Leicester
    Leistershire
    British78397850001
    ARMITAGE, Helen
    Carlton Park
    Narborough
    LE19 0AL Leicester
    Director
    Carlton Park
    Narborough
    LE19 0AL Leicester
    United KingdomBritish106674120002
    HAWKER, Richard Allen
    Narborough
    LE19 0AL Leicester
    Carlton Park
    Director
    Narborough
    LE19 0AL Leicester
    Carlton Park
    United KingdomBritish78397850001
    ODELL, Sandra Judith
    Wards Lane
    NN6 6LY Yelvertoft
    10
    Northamptonshire
    Director
    Wards Lane
    NN6 6LY Yelvertoft
    10
    Northamptonshire
    United KingdomBritish132142980001
    DUVAL, Michael John
    Greenfields
    Ponds Road
    CM2 8QP Chelmsford
    Essex
    Secretary
    Greenfields
    Ponds Road
    CM2 8QP Chelmsford
    Essex
    British72879690001
    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
    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
    BLACKIE, Stephen Andrew
    Church Farm
    67 Church Street Davenham
    CW9 8NF Northwich
    Cheshire
    Director
    Church Farm
    67 Church Street Davenham
    CW9 8NF Northwich
    Cheshire
    British72255660001
    BRITTAIN, Frederick Humphrey
    C/O Sovereign Leasing Plc
    298 Deansgate
    M3 4HH Manchester
    Gtr Manchester
    Director
    C/O Sovereign Leasing Plc
    298 Deansgate
    M3 4HH Manchester
    Gtr Manchester
    British23574940002
    DUFFY, Anthony Paul
    7 Outram Road
    Alexandra Park
    N22 7AB London
    Director
    7 Outram Road
    Alexandra Park
    N22 7AB London
    EnglandBritish72286750001
    DUVAL, Michael John
    Greenfields
    Ponds Road
    CM2 8QP Chelmsford
    Essex
    Director
    Greenfields
    Ponds Road
    CM2 8QP Chelmsford
    Essex
    British72879690001
    EVANS, Martin William
    26 Moss Lane
    Bramhall
    SK7 1EH Stockport
    Cheshire
    Director
    26 Moss Lane
    Bramhall
    SK7 1EH Stockport
    Cheshire
    EnglandBritish55210060002
    GUGGLBERGER, Klaus
    Graf Starhembergasse 4
    1040 Vienna
    Austria
    Director
    Graf Starhembergasse 4
    1040 Vienna
    Austria
    Austrian32780800002
    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
    LEE, Andrew Philip, Mr.
    29 Alder Lane
    Balsall Common
    CV7 7DZ Solihull
    Director
    29 Alder Lane
    Balsall Common
    CV7 7DZ Solihull
    United KingdomBritish73882180001
    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
    Flat 1 Model Lodging House
    Bloom Street
    M3 6AJ Salford
    Lancashire
    Director
    Flat 1 Model Lodging House
    Bloom Street
    M3 6AJ Salford
    Lancashire
    EnglandBritish89102840002
    PATERSON, William Hamilton
    Laigh Brownmuir House
    Glassford
    ML10 6TX Strathaven
    Lanarkshire
    Director
    Laigh Brownmuir House
    Glassford
    ML10 6TX Strathaven
    Lanarkshire
    ScotlandBritish147129850001
    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 JUNE (4) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 09, 2009Commencement of winding up
    Mar 14, 2010Dissolved 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