A&L CF DECEMBER (10) LIMITED

A&L CF DECEMBER (10) LIMITED

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

    Company NameA&L CF DECEMBER (10) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05724739
    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 DECEMBER (10) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is A&L CF DECEMBER (10) 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 DECEMBER (10) LIMITED?

    Previous Company Names
    Company NameFromUntil
    MANDAS NO.1 LIMITEDFeb 28, 2006Feb 28, 2006

    What are the latest accounts for A&L CF DECEMBER (10) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for A&L CF DECEMBER (10) 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 Griffins Tavistock House South Tavistock Square London WC1H 9LG on Jan 08, 2016

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 10, 2015

    LRESSP

    Declaration of solvency

    3 pages4.70

    Appointment of Mr Andrew Roland Honey as a director on Nov 18, 2015

    2 pagesAP01

    Appointment of Mrs Rachel Jane Morrison as a director on Nov 18, 2015

    2 pagesAP01

    Appointment of Mrs Carolyne Jane Hodkin as a director on Nov 18, 2015

    2 pagesAP01

    Termination of appointment of Adam Nicholas Mussert as a director on Nov 18, 2015

    1 pagesTM01

    Termination of appointment of Colin Richard Morley as a director on Nov 18, 2015

    1 pagesTM01

    Termination of appointment of Martin William Evans as a director on Nov 18, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2014

    7 pagesAA

    Annual return made up to Feb 28, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 02, 2015

    Statement of capital on Mar 02, 2015

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    7 pagesAA

    Annual return made up to Feb 28, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 28, 2014

    Statement of capital on Feb 28, 2014

    • Capital: GBP 100
    SH01

    Full accounts made up to Dec 31, 2012

    20 pagesAA

    Annual return made up to Feb 28, 2013 with full list of shareholders

    6 pagesAR01

    Appointment of Adam Nicholas Mussert as a director

    2 pagesAP01

    Termination of appointment of Geoffrey Faulkner as a director

    1 pagesTM01

    Appointment of Santander Secretariat Services Limited as a secretary

    2 pagesAP04

    Termination of appointment of Abbey National Nominees Limited as a secretary

    1 pagesTM02

    Full accounts made up to Dec 31, 2011

    24 pagesAA

    Annual return made up to Feb 28, 2012 with full list of shareholders

    6 pagesAR01

    Appointment of Abbey National Nominees Limited as a secretary

    2 pagesAP04

    Who are the officers of A&L CF DECEMBER (10) 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 House South
    Tavistock Square
    WC1H 9LG London
    Griffins
    Director
    Tavistock House South
    Tavistock Square
    WC1H 9LG London
    Griffins
    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
    MORRISON, Rachel Jane
    LE19 0AL Narborough
    Carlton Park
    Leicester
    England
    Director
    LE19 0AL Narborough
    Carlton Park
    Leicester
    England
    EnglandBritish79351960007
    DANIEL, Amanda
    Hayfield Road
    BR5 2DL Orpington
    69
    Kent
    Secretary
    Hayfield Road
    BR5 2DL Orpington
    69
    Kent
    British129782790001
    HAWKER, Richard Allen
    Narborough
    LE19 0AL Leicester
    Carlton Park
    Secretary
    Narborough
    LE19 0AL Leicester
    Carlton Park
    British78397850001
    ABBEY NATIONAL NOMINEES 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 Number2516674
    160484920001
    MOURANT & CO CAPITAL SECRETARIES LIMITED
    8th Floor
    68 King William Street
    EC4N 7DZ London
    Secretary
    8th Floor
    68 King William Street
    EC4N 7DZ London
    108845150002
    DANIEL, Donald Stanley
    69 Hayfield Road
    BR5 2DL Orpington
    Kent
    Director
    69 Hayfield Road
    BR5 2DL Orpington
    Kent
    UkBritish27442660001
    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
    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
    MORLEY, Colin Richard
    Deansgate
    M3 4HH Manchester
    298
    United Kingdom
    Director
    Deansgate
    M3 4HH Manchester
    298
    United Kingdom
    EnglandBritish89102840003
    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
    PRITCHARD, Oliver Frank John
    Northumberland Place
    W2 5AS London
    55
    Director
    Northumberland Place
    W2 5AS London
    55
    United KingdomBritish98696360002
    RAPLEY, Vincent Michael
    Chart Corner Cottage
    Seal Chart
    TN15 0ES Sevenoaks
    Kent
    Director
    Chart Corner Cottage
    Seal Chart
    TN15 0ES Sevenoaks
    Kent
    EnglandBritish97416440001
    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
    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 DECEMBER (10) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 10, 2015Commencement of winding up
    Mar 15, 2017Dissolved 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