A & L CF SEPTEMBER (3) LIMITED

A & L CF SEPTEMBER (3) LIMITED

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

    Company NameA & L CF SEPTEMBER (3) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02266916
    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 SEPTEMBER (3) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is A & L CF SEPTEMBER (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 SEPTEMBER (3) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SOVEREIGN DIRECT LIMITEDOct 17, 1994Oct 17, 1994
    EXECUTIVE RENTALS LIMITEDJun 13, 1988Jun 13, 1988

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

    Last Accounts
    Last Accounts Made Up ToSep 30, 2014

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

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    15 pages4.71

    Registered office address changed from 2 Triton Square Regent's Place London NW1 3AN to Tavistock House South Tavistock Square London WC1H 9LG on Jan 05, 2016

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 21, 2015

    LRESSP

    Termination of appointment of Martin William Evans as a director on Dec 21, 2015

    1 pagesTM01

    Termination of appointment of Adam Nicholas Mussert as a director on Dec 21, 2015

    1 pagesTM01

    Termination of appointment of Colin Richard Morley as a director on Dec 21, 2015

    1 pagesTM01

    Appointment of Mrs Carolyne Jane Hodkin as a director on Dec 17, 2015

    2 pagesAP01

    Appointment of Mr Andrew Roland Honey as a director on Dec 17, 2015

    2 pagesAP01

    Annual return made up to Aug 14, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 19, 2015

    Statement of capital on Aug 19, 2015

    • Capital: GBP 2
    SH01

    Full accounts made up to Sep 30, 2014

    13 pagesAA

    Satisfaction of charge 4 in full

    11 pagesMR04

    Satisfaction of charge 7 in full

    11 pagesMR04

    Satisfaction of charge 1 in full

    11 pagesMR04

    Satisfaction of charge 5 in full

    4 pagesMR04

    Satisfaction of charge 3 in full

    11 pagesMR04

    Satisfaction of charge 2 in full

    11 pagesMR04

    Satisfaction of charge 10 in full

    4 pagesMR04

    Satisfaction of charge 8 in full

    11 pagesMR04

    Satisfaction of charge 6 in full

    4 pagesMR04

    Satisfaction of charge 9 in full

    4 pagesMR04

    Annual return made up to Aug 14, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 15, 2014

    Statement of capital on Aug 15, 2014

    • Capital: GBP 2
    SH01

    Full accounts made up to Sep 30, 2013

    16 pagesAA

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

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SANTANDER SECRETARIAT SERVICES LIMITED
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Secretary
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3072288
    171739990001
    HODKIN, Carolyne Jane, Ms.
    Tavistock Square
    WC1H 9LG London
    Tavistock House South
    Director
    Tavistock Square
    WC1H 9LG London
    Tavistock House South
    United KingdomBritish201566680001
    HONEY, Andrew Roland
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    United KingdomBritish151306350001
    DUVAL, Michael John
    Greenfields
    Ponds Road
    CM2 8QP Chelmsford
    Essex
    Secretary
    Greenfields
    Ponds Road
    CM2 8QP Chelmsford
    Essex
    British72879690001
    HAWKER, Richard Allen
    Narborough
    LE19 0AL Leicester
    Carlton Park
    Secretary
    Narborough
    LE19 0AL Leicester
    Carlton Park
    British78397850001
    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
    ABBEY NATIONAL NOMINEES LIMITED
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    Secretary
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    Identification TypeEuropean Economic Area
    Registration Number2516674
    160960550001
    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
    Deansgate
    M3 4HH Manchester
    298
    United Kingdom
    Director
    Deansgate
    M3 4HH Manchester
    298
    United Kingdom
    EnglandBritish55210060002
    FAULKNER, Geoffrey Arthur
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United KingdomBritish147921000001
    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
    Deansgate
    M3 4HH Manchester
    298
    United Kingdom
    Director
    Deansgate
    M3 4HH Manchester
    298
    United Kingdom
    United KingdomBritish89102840003
    MUSSERT, Adam Nicholas
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    United KingdomBritish174240260001
    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 SEPTEMBER (3) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage
    Created On Dec 09, 2008
    Delivered On Dec 19, 2008
    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
    64/64TH shares of the ship named cma cgm wagner official no 915305 in the UK maritime and coastguard agency (mca) registry and in its appurtenances.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Dec 19, 2008Registration of a charge (395)
    • Oct 25, 2014Satisfaction of a charge (MR04)
    Mortgage
    Created On Oct 28, 2004
    Delivered On Nov 08, 2004
    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 ship named cma cgm wagner with official number 8000740, imo number 9280665, registered at nassau with single propeller propulsion and diesel engines. See the mortgage charge document for full details.
    Persons Entitled
    • Halifax PLC
    Transactions
    • Nov 08, 2004Registration of a charge (395)
    • Oct 25, 2014Satisfaction of a charge (MR04)
    A deed of covenant
    Created On Oct 28, 2004
    Delivered On Nov 08, 2004
    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
    All rights title and interest in the ship and the assigned property. See the mortgage charge document for full details.
    Persons Entitled
    • Halifax PLC
    Transactions
    • Nov 08, 2004Registration of a charge (395)
    • Oct 25, 2014Satisfaction of a charge (MR04)
    A deed of covenant
    Created On Oct 05, 2004
    Delivered On Oct 14, 2004
    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
    All rights title and interest in the ship and the assigned property. See the mortgage charge document for full details.
    Persons Entitled
    • Halifax PLC
    Transactions
    • Oct 14, 2004Registration of a charge (395)
    • Oct 25, 2014Satisfaction of a charge (MR04)
    Mortgage
    Created On Oct 05, 2004
    Delivered On Oct 14, 2004
    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 ship named cma cgm verdi with official number 8000739 imo number 9280653 registered at nassau with single propeller propulsion and diesel engines. See the mortgage charge document for full details.
    Persons Entitled
    • Halifax PLC
    Transactions
    • Oct 14, 2004Registration of a charge (395)
    • Oct 25, 2014Satisfaction of a charge (MR04)
    Mortgage
    Created On Sep 22, 2004
    Delivered On Sep 30, 2004
    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 ship named cma cgm strauss with official number 80000738 imo number 9280641. see the mortgage charge document for full details.
    Persons Entitled
    • Halifax PLC
    Transactions
    • Sep 30, 2004Registration of a charge (395)
    • Oct 25, 2014Satisfaction of a charge (MR04)
    A deed of covenant
    Created On Sep 22, 2004
    Delivered On Sep 30, 2004
    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
    All right title and interest present and future in the ship ("cma cgm strauss" registered at the port of nassau o/no 8000738) all right title and interest in and to the insurances, lessee assignment of insurances and the builder warranty. See the mortgage charge document for full details.
    Persons Entitled
    • Halifax PLC
    Transactions
    • Sep 30, 2004Registration of a charge (395)
    • Oct 25, 2014Satisfaction of a charge (MR04)
    Proceeds account charge
    Created On Sep 16, 2004
    Delivered On Sep 30, 2004
    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 chargor has charged the proceeds account and has charged all its rights, title and interest in and to the proceeds account moneys, in each case by way of first fixed charge. See the mortgage charge document for full details.
    Persons Entitled
    • Halifax PLC
    Transactions
    • Sep 30, 2004Registration of a charge (395)
    • Oct 25, 2014Satisfaction of a charge (MR04)
    A proceeds account charge
    Created On Sep 16, 2004
    Delivered On Sep 30, 2004
    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
    All rights title and interest present and future in and to the proceeds account moneys and the proceeds account (all moneys standing to the credit of account number 10853747, sort code 18-50-08 ref. Agency and trust group - simon lazarus - cma cgm). See the mortgage charge document for full details.
    Persons Entitled
    • Halifax PLC
    Transactions
    • Sep 30, 2004Registration of a charge (395)
    • Oct 25, 2014Satisfaction of a charge (MR04)
    Proceeds account charge
    Created On Sep 16, 2004
    Delivered On Sep 30, 2004
    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 proceeds account and all its rights title and interest in and to the proceeds account moneys by way of first fixed charge. See the mortgage charge document for full details.
    Persons Entitled
    • Halifax PLC
    Transactions
    • Sep 30, 2004Registration of a charge (395)
    • Oct 25, 2014Satisfaction of a charge (MR04)

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

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 21, 2015Commencement of winding up
    Dec 12, 2016Dissolved 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