A & L CF JUNE (3) LIMITED

A & L CF JUNE (3) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameA & L CF JUNE (3) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02345838
    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 (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 AddressNo

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

    Previous Company Names
    Company NameFromUntil
    SOVEREIGN INVESTMENT LIMITEDOct 15, 1993Oct 15, 1993
    THE SOVEREIGN BUILDING LIMITEDFeb 10, 1989Feb 10, 1989

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

    Last Accounts
    Last Accounts Made Up ToDec 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 ToMay 01, 2024

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

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Termination of appointment of Hayley Reindl as a director on Jun 18, 2025

    1 pagesTM01

    Return of final meeting in a members' voluntary winding up

    19 pagesLIQ13

    Declaration of solvency

    7 pagesLIQ01

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 02, 2024

    LRESSP

    Confirmation statement made on May 01, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on May 01, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    14 pagesAA

    legacy

    215 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Current accounting period extended from Jun 30, 2022 to Dec 31, 2022

    1 pagesAA01

    Termination of appointment of David Jeffrey Layhe as a director on Nov 25, 2022

    1 pagesTM01

    Satisfaction of charge 023458380005 in full

    4 pagesMR04

    Satisfaction of charge 1 in full

    4 pagesMR04

    Satisfaction of charge 3 in full

    4 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 4 in full

    4 pagesMR04

    Confirmation statement made on May 01, 2022 with no updates

    3 pagesCS01

    Director's details changed for Ms Hayley Reindl on Mar 21, 2022

    2 pagesCH01

    Accounts for a small company made up to Jun 30, 2021

    24 pagesAA

    Confirmation statement made on May 01, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jun 30, 2020

    24 pagesAA

    Who are the officers of A & L CF JUNE (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 TypeUK Limited Company
    Registration Number3072288
    171739990001
    AFFLECK, Stephen David
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    United KingdomBritish213797030002
    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
    160960210001
    ASHWORTH, Mr George Smith-Salmond
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    United KingdomBritish239627860001
    BANKS, Richard Lee
    Maple Cottage Leas Garden
    Jackson Bridge
    HD7 1UG Holmfirth
    West Yorkshire
    Director
    Maple Cottage Leas Garden
    Jackson Bridge
    HD7 1UG Holmfirth
    West Yorkshire
    United KingdomBritish51619890001
    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
    DENT, Christopher Frederick
    Whitegates
    196 Brooklands Road
    M33 3PB Sale
    Cheshire
    Director
    Whitegates
    196 Brooklands Road
    M33 3PB Sale
    Cheshire
    British37267150001
    DUFFY, Anthony Paul
    7 Outram Road
    Alexandra Park
    N22 7AB London
    Director
    7 Outram Road
    Alexandra Park
    N22 7AB London
    EnglandBritish72286750001
    DUVAL, Michael John
    298 Deansgate
    M3 4HH Manchester
    Director
    298 Deansgate
    M3 4HH Manchester
    British32151460001
    EVANS, Martin William
    Deansgate
    M3 4HH Manchester
    298
    Director
    Deansgate
    M3 4HH Manchester
    298
    EnglandBritish55210060002
    FAULKNER, Geoffrey Arthur
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    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
    KONTER, Anna Maria
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    United KingdomDutch239640850001
    LAYHE, David Jeffrey
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    United KingdomBritish249135330001
    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
    Narborough
    LE19 0AL Leicester
    Carlton Park
    United Kingdom
    Director
    Narborough
    LE19 0AL Leicester
    Carlton Park
    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
    REINDL, Hayley
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    United KingdomBritish261174090002
    RHODES, Christopher Stuart
    Stoney Hollow
    North Road South Kilworth
    LE17 6DR Lutterworth
    Leicestershire
    Director
    Stoney Hollow
    North Road South Kilworth
    LE17 6DR Lutterworth
    Leicestershire
    British26965790002
    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
    ROUGIER, Alan Toby
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    United KingdomBritish108954830002
    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

    Who are the persons with significant control of A & L CF JUNE (3) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Apr 06, 2016
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number1533123
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

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

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 02, 2024Commencement of winding up
    Aug 22, 2025Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Kevin Ashley Goldfarb
    Tavistock House North Tavistock Square
    WC1H 9HR London
    practitioner
    Tavistock House North Tavistock Square
    WC1H 9HR 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