A & L CF MARCH (5) LIMITED
Overview
Company Name | A & L CF MARCH (5) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05085883 |
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 MARCH (5) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is A & L CF MARCH (5) LIMITED located?
Registered Office Address | Griffins Tavistock House North Tavistock Square WC1H 9HR London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for A & L CF MARCH (5) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2022 |
What is the status of the latest confirmation statement for A & L CF MARCH (5) LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Mar 01, 2023 |
What are the latest filings for A & L CF MARCH (5) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 18 pages | LIQ13 | ||||||||||
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 Oct 12, 2023 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Confirmation statement made on Mar 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of David Jeffrey Layhe as a director on Nov 25, 2022 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 4 pages | AA | ||||||||||
Director's details changed for Ms Hayley Reindl on Mar 21, 2022 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Mar 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 4 pages | AA | ||||||||||
Confirmation statement made on Nov 04, 2021 with updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Mar 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 4 pages | AA | ||||||||||
Confirmation statement made on Mar 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2019 | 12 pages | AA | ||||||||||
Appointment of Mr David Jeffrey Layhe as a director on Sep 17, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Ms Hayley Reindl as a director on Aug 05, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Anna Maria Konter as a director on Jul 23, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mr George Smith-Salmond Ashworth as a director on Jun 28, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 19, 2019 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 4 pages | AA | ||||||||||
Cessation of Santander Asset Finance Plc as a person with significant control on Jun 28, 2018 | 1 pages | PSC07 | ||||||||||
Notification of Santander Equity Investments Limited as a person with significant control on Jun 28, 2018 | 2 pages | PSC02 | ||||||||||
Who are the officers of A & L CF MARCH (5) 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 | Finance Director | 213797030002 | ||||||||
REINDL, Hayley | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | United Kingdom | British | Director | 261174090002 | ||||||||
HAWKER, Richard Allen | Secretary | Narborough LE19 0AL Leicester Carlton Park | British | 78397850001 | ||||||||||
SINCLAIR-FORD, Ian Andrew | Secretary | Menlove Avenue L18 3HP Liverpool 103 Merseyside | British | 139898510001 | ||||||||||
ABBEY NATIONAL NOMINEES LIMITED | Secretary | Triton Square Regent's Place NW1 3AN London 2 United Kingdom |
| 160496320001 | ||||||||||
ASHWORTH, Mr George Smith-Salmond | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | United Kingdom | British | Managing Director | 239627860001 | ||||||||
EVANS, Martin William | Director | Deansgate M3 4HH Manchester 298 | England | British | Accountant | 55210060002 | ||||||||
FAULKNER, Geoffrey Arthur | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | United Kingdom | British | Banker | 147921000001 | ||||||||
JONES, Christopher Stanley | Director | Flat 34 Roberts Court 45-49 Barkston Gardens Kensington SW5 0ES London | United Kingdom | British | Banker | 152017480001 | ||||||||
KONTER, Anna Maria | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | United Kingdom | Dutch | Director | 239640850001 | ||||||||
LAYHE, David Jeffrey | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | United Kingdom | British | Director | 249135330001 | ||||||||
MORLEY, Colin Richard | Director | Deansgate M3 4HH Manchester 298 Tuvalu | United Kingdom | British | Accountant | 89102840003 | ||||||||
MUSSERT, Adam Nicholas | Director | Narborough LE19 0AL Leicester Carlton Park United Kingdom | United Kingdom | British | Director | 174240260001 | ||||||||
PATERSON, William Hamilton | Director | Laigh Brownmuir House Glassford ML10 6TX Strathaven Lanarkshire | Scotland | British | Banker | 147129850001 | ||||||||
ROGERS, Malcolm Courtney | Director | 2 Wheatley Royd Barn Brearley Lane Luddendenfoot HX2 6HX Halifax West Yorkshire | England | British | Banker | 72877280001 | ||||||||
SWANN, Andrew Blyth | Director | Nield House Beamond End HP7 0QT Amersham Buckinghamshire | England | British | Banker | 60626890003 | ||||||||
TOWERS, Robert Leslie | Director | 27 Winwick Park Avenue Winwick WA2 8XB Warrington | United Kingdom | British | Banker | 65275200002 |
Who are the persons with significant control of A & L CF MARCH (5) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Santander Equity Investments Limited | Jun 28, 2018 | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Santander Asset Finance Plc | Apr 06, 2016 | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does A & L CF MARCH (5) 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