A & L CF JUNE (3) LIMITED
Overview
| Company Name | A & L CF JUNE (3) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02345838 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of A & L CF JUNE (3) LIMITED?
- Financial leasing (64910) / Financial and insurance activities
Where is A & L CF JUNE (3) LIMITED located?
| Registered Office Address | Griffins Tavistock House North WC1H 9HR Tavistock Square London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of A & L CF JUNE (3) LIMITED?
| Company Name | From | Until |
|---|---|---|
| SOVEREIGN INVESTMENT LIMITED | Oct 15, 1993 | Oct 15, 1993 |
| THE SOVEREIGN BUILDING LIMITED | Feb 10, 1989 | Feb 10, 1989 |
What are the latest accounts for A & L CF JUNE (3) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for A & L CF JUNE (3) LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | May 01, 2024 |
What are the latest filings for A & L CF JUNE (3) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Termination of appointment of Hayley Reindl as a director on Jun 18, 2025 | 1 pages | TM01 | ||||||||||
Return of final meeting in a members' voluntary winding up | 19 pages | LIQ13 | ||||||||||
Declaration of solvency | 7 pages | LIQ01 | ||||||||||
Registered office address changed from 2 Triton Square Regent's Place London NW1 3AN to Griffins Tavistock House North Tavistock Square London WC1H 9HR on Jul 12, 2024 | 3 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on May 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on May 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 14 pages | AA | ||||||||||
legacy | 215 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Current accounting period extended from Jun 30, 2022 to Dec 31, 2022 | 1 pages | AA01 | ||||||||||
Termination of appointment of David Jeffrey Layhe as a director on Nov 25, 2022 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 023458380005 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 4 pages | MR04 | ||||||||||
Confirmation statement made on May 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Ms Hayley Reindl on Mar 21, 2022 | 2 pages | CH01 | ||||||||||
Accounts for a small company made up to Jun 30, 2021 | 24 pages | AA | ||||||||||
Confirmation statement made on May 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Jun 30, 2020 | 24 pages | AA | ||||||||||
Who are the officers of A & L CF JUNE (3) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SANTANDER SECRETARIAT SERVICES LIMITED | Secretary | Triton Square Regent's Place NW1 3AN London 2 United Kingdom |
| 171739990001 | ||||||||||
| AFFLECK, Stephen David | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | United Kingdom | British | 213797030002 | |||||||||
| DUVAL, Michael John | Secretary | Greenfields Ponds Road CM2 8QP Chelmsford Essex | British | 72879690001 | ||||||||||
| HAWKER, Richard Allen | Secretary | Narborough LE19 0AL Leicester Carlton Park | British | 78397850001 | ||||||||||
| 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 | ||||||||||
| TAYLOR, Charles Stuart | Secretary | Balnacroft 8 Stonewalls Rosemary Lane Rossett LL12 0LG Wrexham Flintshire | British | 27312630001 | ||||||||||
| ABBEY NATIONAL NOMINEES LIMITED | Secretary | Triton Square Regent's Place NW1 3AN London 2 |
| 160960210001 | ||||||||||
| ASHWORTH, Mr George Smith-Salmond | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | United Kingdom | British | 239627860001 | |||||||||
| BANKS, Richard Lee | Director | Maple Cottage Leas Garden Jackson Bridge HD7 1UG Holmfirth West Yorkshire | United Kingdom | British | 51619890001 | |||||||||
| BRITTAIN, Frederick Humphrey | Director | C/O Sovereign Leasing Plc 298 Deansgate M3 4HH Manchester Gtr Manchester | British | 23574940002 | ||||||||||
| DENT, Christopher Frederick | Director | Whitegates 196 Brooklands Road M33 3PB Sale Cheshire | British | 37267150001 | ||||||||||
| DUFFY, Anthony Paul | Director | 7 Outram Road Alexandra Park N22 7AB London | England | British | 72286750001 | |||||||||
| DUVAL, Michael John | Director | 298 Deansgate M3 4HH Manchester | British | 32151460001 | ||||||||||
| EVANS, Martin William | Director | Deansgate M3 4HH Manchester 298 | England | British | 55210060002 | |||||||||
| FAULKNER, Geoffrey Arthur | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | United Kingdom | British | 147921000001 | |||||||||
| GUGGLBERGER, Klaus | Director | Graf Starhembergasse 4 1040 Vienna Austria | Austrian | 32780800002 | ||||||||||
| 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 | |||||||||
| KONTER, Anna Maria | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | United Kingdom | Dutch | 239640850001 | |||||||||
| LAYHE, David Jeffrey | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | United Kingdom | British | 249135330001 | |||||||||
| LEE, Andrew Philip, Mr. | Director | 29 Alder Lane Balsall Common CV7 7DZ Solihull | United Kingdom | British | 73882180001 | |||||||||
| 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 | United Kingdom | British | 89102840003 | |||||||||
| MUSSERT, Adam Nicholas | Director | Narborough LE19 0AL Leicester Carlton Park United Kingdom | United Kingdom | British | 174240260001 | |||||||||
| PATERSON, William Hamilton | Director | Laigh Brownmuir House Glassford ML10 6TX Strathaven Lanarkshire | Scotland | British | 147129850001 | |||||||||
| REINDL, Hayley | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | United Kingdom | British | 261174090002 | |||||||||
| RHODES, Christopher Stuart | Director | Stoney Hollow North Road South Kilworth LE17 6DR Lutterworth Leicestershire | British | 26965790002 | ||||||||||
| ROGERS, Malcolm Courtney | Director | 2 Wheatley Royd Barn Brearley Lane Luddendenfoot HX2 6HX Halifax West Yorkshire | England | British | 72877280001 | |||||||||
| ROUGIER, Alan Toby | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | United Kingdom | British | 108954830002 | |||||||||
| 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 |
Who are the persons with significant control of A & L CF JUNE (3) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Santander Asset Finance Plc | Apr 06, 2016 | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does A & L CF JUNE (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