A & L CF DECEMBER (1) LIMITED

A & L CF DECEMBER (1) LIMITED

  • Panoramica
  • Riepilogo
  • Scopo
  • Indirizzo
  • Denominazioni precedenti
  • Bilanci
  • Deposizioni
  • Amministratori
  • Persone con controllo significativo
  • Ipoteche
  • Insolvenza
  • Fonte dati
  • Panoramica

    Nome della societàA & L CF DECEMBER (1) LIMITED
    Stato della societàSciolta
    Forma giuridicaSocietà a responsabilità limitata
    Numero di società 01091759
    GiurisdizioneInghilterra/Galles
    Data di costituzione
    Data di cessazione

    Qual è lo scopo di A & L CF DECEMBER (1) LIMITED?

    • Società inattiva (99999) / Attività di organizzazioni ed organismi extraterritoriali

    Dove si trova A & L CF DECEMBER (1) LIMITED?

    Indirizzo della sede legale
    Tavistock House South
    Tavistock Square
    WC1H 9LG London
    Indirizzo della sede legale non recapitabileNo

    Quali erano i nomi precedenti di A & L CF DECEMBER (1) LIMITED?

    Denominazioni sociali precedenti
    Nome della societàDaA
    SOVEREIGN FINANCIAL SERVICES (MANCHESTER) LIMITED11 feb 199311 feb 1993
    ZLB TOWER LIMITED18 mag 199218 mag 1992
    BISHOPSCOURT EQUIPMENT FINANCE LIMITED19 mar 199019 mar 1990
    YEALME SECURITIES LIMITED22 gen 197322 gen 1973

    Quali sono gli ultimi bilanci di A & L CF DECEMBER (1) LIMITED?

    Ultimi bilanci
    Ultimi bilanci redatti al31 dic 2016

    Quali sono le ultime deposizioni per A & L CF DECEMBER (1) LIMITED?

    Deposizioni
    DataDescrizioneDocumentoTipo

    Gazzetta ufficiale finale sciolta a seguito di liquidazione

    1 pagineGAZ2

    Cessazione della carica di Sarah Isabelle Gray come amministratore in data 17 mar 2019

    1 pagineTM01

    Ritorno della riunione finale in una liquidazione volontaria dei membri

    18 pagineLIQ13

    Indirizzo della sede legale modificato da 2 Triton Square Regent's Place London NW1 3AN a Tavistock House South Tavistock Square London WC1H 9LG in data 16 nov 2017

    3 pagineAD01

    Dichiarazione di solvibilità

    5 pagineLIQ01

    Nomina di un liquidatore volontario

    1 pagine600

    Risoluzioni

    Resolutions
    2 pagineRESOLUTIONS
    Risoluzioni
    CategoriaDataDescrizioneTipo
    liquidation

    Risoluzione speciale per la liquidazione al 01 nov 2017

    LRESSP

    Cessazione della carica di Andrew Roland Honey come amministratore in data 31 ott 2017

    1 pagineTM01

    Cessazione della carica di Andrew Roland Honey come amministratore in data 31 ott 2017

    1 pagineTM01

    Cessazione della carica di Adam Nicholas Mussert come amministratore in data 24 ott 2017

    1 pagineTM01

    Nomina di Mr Gavin Raymond White come amministratore in data 23 ott 2017

    2 pagineAP01

    Nomina di Mrs Sarah Isabelle Gray come amministratore in data 23 ott 2017

    2 pagineAP01

    Conto per una società dormiente redatto al 31 dic 2016

    4 pagineAA

    Dichiarazione di conformità presentata il 15 mar 2017 con aggiornamenti

    5 pagineCS01

    Dettagli del direttore cambiati per Adam Nicholas Mussert il 06 gen 2017

    2 pagineCH01

    Dettagli del direttore cambiati per Adam Nicholas Mussert il 06 gen 2017

    2 pagineCH01

    Dettagli del direttore cambiati per Mr Stephen David Affleck il 25 ott 2016

    2 pagineCH01

    Conto per una società dormiente redatto al 31 dic 2015

    4 pagineAA

    Cessazione della carica di Martin William Evans come amministratore in data 19 ago 2016

    1 pagineTM01

    Nomina di Mr Andrew Roland Honey come amministratore in data 19 ago 2016

    2 pagineAP01

    Nomina di Mr Stephen David Affleck come amministratore in data 19 ago 2016

    2 pagineAP01

    Cessazione della carica di Colin Richard Morley come amministratore in data 30 giu 2016

    1 pagineTM01

    Bilancio annuale redatto al 15 mar 2016 con elenco completo degli azionisti

    6 pagineAR01
    Deposizioni associate
    CategoriaDataDescrizioneTipo
    capital13 mag 2016

    Stato del capitale al 13 mag 2016

    • Capitale: GBP 100
    SH01

    Soddisfazione dell'onere 30 in pieno

    4 pagineMR04

    Soddisfazione dell'onere 29 in pieno

    4 pagineMR04

    Chi sono gli amministratori di A & L CF DECEMBER (1) LIMITED?

    Amministratori
    NomeNominato ilDimissioni ilRuoloIndirizzoIdentificazione della societàPaese di residenzaNazionalitàData di nascitaProfessioneNumero
    SANTANDER SECRETARIAT SERVICES LIMITED
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Segretario
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Tipo di documento di identificazioneSEE
    Numero di registrazione3072288
    171739990001
    AFFLECK, Stephen David
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Amministratore
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    United KingdomBritish213797030002
    WHITE, Gavin Raymond
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Amministratore
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    United KingdomBritish202413360001
    BOLTON, Jeffrey Leonard
    38 Castleford Avenue
    New Eltham
    SE9 2AL London
    Segretario
    38 Castleford Avenue
    New Eltham
    SE9 2AL London
    British5522990001
    DUVAL, Michael John
    Greenfields
    Ponds Road
    CM2 8QP Chelmsford
    Essex
    Segretario
    Greenfields
    Ponds Road
    CM2 8QP Chelmsford
    Essex
    British72879690001
    HAWKER, Richard Allen
    Narborough
    LE19 0AL Leicester
    Carlton Park
    Segretario
    Narborough
    LE19 0AL Leicester
    Carlton Park
    British78397850001
    HEPPLEWHITE, Julian
    The Old Rectory
    Rectory End
    LE8 9EW Burton Overy
    Leicestershire
    Segretario
    The Old Rectory
    Rectory End
    LE8 9EW Burton Overy
    Leicestershire
    British51619950002
    SINCLAIR FORD, Ian Andrew
    Stainton 103 Menlove Avenue
    Calderstones
    L18 3HP Liverpool
    Segretario
    Stainton 103 Menlove Avenue
    Calderstones
    L18 3HP Liverpool
    British58189030001
    TAYLOR, Charles Stuart
    Balnacroft 8 Stonewalls
    Rosemary Lane Rossett
    LL12 0LG Wrexham
    Flintshire
    Segretario
    Balnacroft 8 Stonewalls
    Rosemary Lane Rossett
    LL12 0LG Wrexham
    Flintshire
    British27312630001
    ABBEY NATIONAL NOMINEES LIMITED
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Segretario
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Tipo di documento di identificazioneSEE
    Numero di registrazione2516674
    160484890001
    DUFFY, Anthony Paul
    7 Outram Road
    Alexandra Park
    N22 7AB London
    Amministratore
    7 Outram Road
    Alexandra Park
    N22 7AB London
    EnglandBritish72286750001
    EVANS, Martin William
    Deansgate
    M3 4HH Manchester
    298
    Amministratore
    Deansgate
    M3 4HH Manchester
    298
    EnglandBritish55210060002
    FAIRBROTHER, Jeremy Richard Frederick
    41 Sheen Road
    TW9 1AJ Richmond
    Surrey
    Amministratore
    41 Sheen Road
    TW9 1AJ Richmond
    Surrey
    British38736230001
    FAULKNER, Geoffrey Arthur
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Amministratore
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    United KingdomBritish147921000001
    GRAY, Sarah Isabelle
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Amministratore
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    United KingdomBritish261276710001
    GUGGLBERGER, Klaus
    Graf Starhembergasse 4
    1040 Vienna
    Austria
    Amministratore
    Graf Starhembergasse 4
    1040 Vienna
    Austria
    Austrian32780800002
    HONEY, Andrew Roland
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Amministratore
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    United KingdomBritish151306350001
    JARDINE, John
    The Old School Guilden Sutton Lane
    Guilden Sutton
    CH3 7EX Chester
    Amministratore
    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
    Amministratore
    Flat 34 Roberts Court
    45-49 Barkston Gardens Kensington
    SW5 0ES London
    United KingdomBritish152017480001
    KIRBY, Richard Charles
    8 Tamarisk Way
    Ferring
    BN12 5ER Worthing
    West Sussex
    Amministratore
    8 Tamarisk Way
    Ferring
    BN12 5ER Worthing
    West Sussex
    British5642620001
    LEE, Andrew Philip, Mr.
    29 Alder Lane
    Balsall Common
    CV7 7DZ Solihull
    Amministratore
    29 Alder Lane
    Balsall Common
    CV7 7DZ Solihull
    United KingdomBritish73882180001
    MACLEAN, George Angus
    The Clays
    Church Lane
    CB10 2PA Hempstead
    Essex
    Amministratore
    The Clays
    Church Lane
    CB10 2PA Hempstead
    Essex
    British5642580001
    MARKS, Norman
    4 Old Hall Park
    Guilden Sutton
    CH3 7ER Chester
    Amministratore
    4 Old Hall Park
    Guilden Sutton
    CH3 7ER Chester
    British48820520002
    MORLEY, Colin Richard
    Deansgate
    M3 4HH Manchester
    298
    United Kingdom
    Amministratore
    Deansgate
    M3 4HH Manchester
    298
    United Kingdom
    EnglandBritish89102840003
    MUSSERT, Adam Nicholas
    Narborough
    LE19 0AL Leicester
    Carlton Park
    United Kingdom
    Amministratore
    Narborough
    LE19 0AL Leicester
    Carlton Park
    United Kingdom
    United KingdomBritish174240260001
    PATERSON, William Hamilton
    Laigh Brownmuir House
    Glassford
    ML10 6TX Strathaven
    Lanarkshire
    Amministratore
    Laigh Brownmuir House
    Glassford
    ML10 6TX Strathaven
    Lanarkshire
    ScotlandBritish147129850001
    ROGERS, Malcolm Courtney
    2 Wheatley Royd Barn
    Brearley Lane Luddendenfoot
    HX2 6HX Halifax
    West Yorkshire
    Amministratore
    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
    Amministratore
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    United KingdomBritish108954830002
    RUSSELL, John Hugo Trenchard, The Hon
    14 Brodrick Road
    SW17 7DZ London
    Amministratore
    14 Brodrick Road
    SW17 7DZ London
    British5642590001
    SCOTT, Ian Garden
    Riverbank House
    AB34 5JD Aboyne
    Aberdeenshire
    Amministratore
    Riverbank House
    AB34 5JD Aboyne
    Aberdeenshire
    ScotlandBritish79132120001
    STEANE, Christopher John
    Burdrop House
    Burdrop
    OX15 5RQ Banbury
    Oxfordshire
    Amministratore
    Burdrop House
    Burdrop
    OX15 5RQ Banbury
    Oxfordshire
    British39903170002
    SWANN, Andrew Blyth
    Nield House
    Beamond End
    HP7 0QT Amersham
    Buckinghamshire
    Amministratore
    Nield House
    Beamond End
    HP7 0QT Amersham
    Buckinghamshire
    EnglandBritish60626890003
    SWANN, Andrew Blyth
    The Salving House
    2a St Leonards Road Chesham Bois
    HP6 6DJ Amersham
    Bucks
    Amministratore
    The Salving House
    2a St Leonards Road Chesham Bois
    HP6 6DJ Amersham
    Bucks
    British60626890001
    TAYLOR, Charles Stuart
    Balnacroft 8 Stonewalls
    Rosemary Lane Rossett
    LL12 0LG Wrexham
    Flintshire
    Amministratore
    Balnacroft 8 Stonewalls
    Rosemary Lane Rossett
    LL12 0LG Wrexham
    Flintshire
    United KingdomBritish27312630001
    TOWERS, Robert Leslie
    27 Winwick Park Avenue
    Winwick
    WA2 8XB Warrington
    Amministratore
    27 Winwick Park Avenue
    Winwick
    WA2 8XB Warrington
    United KingdomBritish65275200002

    Chi sono le persone con controllo significativo di A & L CF DECEMBER (1) LIMITED?

    Persone con controllo significativo
    NomeNotificato ilIndirizzoCessato
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    06 apr 2016
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    No
    Forma giuridicaPublic Limited Company
    Paese di registrazioneEngland And Wales
    Autorità legaleUnited Kingdom (England And Wales)
    Luogo di registrazioneCompanies House
    Numero di registrazione1533123
    Natura del controllo
    • La persona possiede, direttamente o indirettamente, più del 75% delle azioni della società.
    • La persona detiene, direttamente o indirettamente, più del 75% dei diritti di voto nella società.
    • La persona ha il diritto, direttamente o indirettamente, di nominare o rimuovere la maggioranza del consiglio di amministrazione della società.

    A & L CF DECEMBER (1) LIMITED ha ipoteche?

    Ipoteche
    ClassificazioneDateStatoDettagli
    Specific legal mortgage no. 12
    Creato il 29 nov 2002
    Consegnato il 05 dic 2002
    Soddisfatta integralmente
    Importo garantito
    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
    Brevi particolari
    All the company's right title and interest present and future in and to each of the containers such as the company received pursuant to the purchase contract (reference number icm 2001-2002R-cimc) and to the proceeds of sale thereof,. See the mortgage charge document for full details.
    Persone aventi diritto
    • P&O Nedlloyd Limited
    Transazioni
    • 05 dic 2002Registrazione di un'ipoteca (395)
    • 09 dic 2015Soddisfazione di un'ipoteca (MR04)
    Specific legal mortgage no.11
    Creato il 31 ott 2002
    Consegnato il 07 nov 2002
    Soddisfatta integralmente
    Importo garantito
    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
    Brevi particolari
    Each of the containers (as defined). See the mortgage charge document for full details.
    Persone aventi diritto
    • P & O Nedlloyd Limited
    Transazioni
    • 07 nov 2002Registrazione di un'ipoteca (395)
    • 09 dic 2015Soddisfazione di un'ipoteca (MR04)
    Specific legal charge no.10
    Creato il 30 set 2002
    Consegnato il 02 ott 2002
    Soddisfatta integralmente
    Importo garantito
    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
    Brevi particolari
    All right title and interest in and to each of the containers, as defined, received pursuant a purchase contract ref.no.icm 2001-2002R-cimc, (the cimc contract) and the proceeds of sale thereof, a purchase contract with reference number icm 2002-001-cimc (the second cimc contract) and the proceeds of sale thereof, purchase contract icm 2001/2002 r-ct (the ctc contract) and the proceeds of sale thereof,purchase contract icm 2002-002 cimc (the third cimc contract) and proceeds of sale thereof and icm 2002-003 cimc (the fourth cimc contract) and proceeds of sale thereof. See the mortgage charge document for full details.
    Persone aventi diritto
    • P & O Nedlloyd Limited
    Transazioni
    • 02 ott 2002Registrazione di un'ipoteca (395)
    • 09 dic 2015Soddisfazione di un'ipoteca (MR04)
    Specific legal mortgage no.9
    Creato il 30 ago 2002
    Consegnato il 11 set 2002
    Soddisfatta integralmente
    Importo garantito
    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
    Brevi particolari
    All right,title and interest in and to each of the containers,as defined,received pursuant to the purchase contract,ref/no icm 2001-2002R-cimc pursuant to a novation agreement dated 24/1/2002 and the proceeds of sale thereof; see form 395 for details. See the mortgage charge document for full details.
    Persone aventi diritto
    • P&O Nedlloyd Limited
    Transazioni
    • 11 set 2002Registrazione di un'ipoteca (395)
    • 09 dic 2015Soddisfazione di un'ipoteca (MR04)
    A first priority mortgage
    Creato il 31 lug 2002
    Consegnato il 08 ago 2002
    Soddisfatta integralmente
    Importo garantito
    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
    Brevi particolari
    All the companys right title and interest in and to each of the containers the benefit of all insurances any compensation all warranties. See the mortgage charge document for full details.
    Persone aventi diritto
    • P&O Nedlloyd Limited
    Transazioni
    • 08 ago 2002Registrazione di un'ipoteca (395)
    • 09 dic 2015Soddisfazione di un'ipoteca (MR04)
    A first priority mortgage
    Creato il 01 lug 2002
    Consegnato il 03 lug 2002
    Soddisfatta integralmente
    Importo garantito
    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
    Brevi particolari
    All right,title and interest in and to each of the containers,as defined,with ref/no icm 2001-2002R-cimc pursuant to a novation agreement dated 24/1/2002 and the proceeds of sale thereof. See the mortgage charge document for full details.
    Persone aventi diritto
    • P & O Nedlloyd Limited
    Transazioni
    • 03 lug 2002Registrazione di un'ipoteca (395)
    • 09 dic 2015Soddisfazione di un'ipoteca (MR04)
    A first priority mortgage
    Creato il 31 mag 2002
    Consegnato il 11 giu 2002
    Soddisfatta integralmente
    Importo garantito
    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
    Brevi particolari
    All right,title and interest in and to each of the containers (as defined) such as the company received pursuant to the purchase contract,ref/no icm 2001-2002R-cimc,and all proceeds of sale thereof; each of the containers such as the company received pursuant to the purchase contract,ref/no icm 2002-001-cimc,dated 12/3/2002 and each of the compressors,as defined,such as the company received pursuant to the purchase contract,ref/no icm 2001/2002 r-ct. See the mortgage charge document for full details.
    Persone aventi diritto
    • P & O Nedlloyd Limited
    Transazioni
    • 11 giu 2002Registrazione di un'ipoteca (395)
    • 09 dic 2015Soddisfazione di un'ipoteca (MR04)
    First priority mortgage
    Creato il 30 apr 2002
    Consegnato il 03 mag 2002
    Soddisfatta integralmente
    Importo garantito
    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
    Brevi particolari
    All the company's right title and interest present and future in and to each of the containers each of the compressors benefit of all insurances of the containers and compressors and any compensation in respect of compulsory acquisition for title of said containers or compressors or any part thereof. See the mortgage charge document for full details.
    Persone aventi diritto
    • P& O Nedlloyd Limited
    Transazioni
    • 03 mag 2002Registrazione di un'ipoteca (395)
    • 09 dic 2015Soddisfazione di un'ipoteca (MR04)
    A first priority mortgage
    Creato il 28 mar 2002
    Consegnato il 03 apr 2002
    Soddisfatta integralmente
    Importo garantito
    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
    Brevi particolari
    Each of the containers (as defined). See the mortgage charge document for full details.
    Persone aventi diritto
    • P & O Nedlloyd Limited
    Transazioni
    • 03 apr 2002Registrazione di un'ipoteca (395)
    • 09 dic 2015Soddisfazione di un'ipoteca (MR04)
    A first priority mortgage
    Creato il 28 feb 2002
    Consegnato il 07 mar 2002
    Soddisfatta integralmente
    Importo garantito
    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
    Brevi particolari
    All the company's right title and interest present and future in and each of the containers, and each of the compressors and the proceeds of sale thereof, the benefit of all insurances of the containers and the compressors, any compensation payable in respect of compulsory acquisition or requisition for title of the containers and/or the compressors and all warranties contracts or other agreements relating to the condition operation use or repair of the containers and/or the compressors or any part thereof.. See the mortgage charge document for full details.
    Persone aventi diritto
    • P&O Nedlloyd Limited
    Transazioni
    • 07 mar 2002Registrazione di un'ipoteca (395)
    • 09 dic 2015Soddisfazione di un'ipoteca (MR04)
    A first priority mortgage
    Creato il 31 gen 2002
    Consegnato il 06 feb 2002
    Soddisfatta integralmente
    Importo garantito
    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
    Brevi particolari
    All the companys right title and interest in and to each of the containers the benefit of all insurances any compensation all warranties. See the mortgage charge document for full details.
    Persone aventi diritto
    • P&O Nedlloyd Limited
    Transazioni
    • 06 feb 2002Registrazione di un'ipoteca (395)
    • 09 dic 2015Soddisfazione di un'ipoteca (MR04)
    First priority mortgage
    Creato il 17 dic 2001
    Consegnato il 07 gen 2002
    Soddisfatta integralmente
    Importo garantito
    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
    Brevi particolari
    All the company's right title and interest present and future in and to each of the compressors such as the company received pursuant to the purchase contract, the benefit of all insurances of the compressors. See the mortgage charge document for full details.
    Persone aventi diritto
    • P&O Nedlloyd Limited
    Transazioni
    • 07 gen 2002Registrazione di un'ipoteca (395)
    • 09 dic 2015Soddisfazione di un'ipoteca (MR04)
    First priority mortgage
    Creato il 17 dic 2001
    Consegnato il 07 gen 2002
    Soddisfatta integralmente
    Importo garantito
    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
    Brevi particolari
    All the company's right title interest and benefit in and to such of the containers as are to be purchased pursuant to the purchase contract, such of the refrigeration units as were purchased pursuant to the purchase contract. See the mortgage charge document for full details.
    Persone aventi diritto
    • P&O Nedlloyd Limited
    Transazioni
    • 07 gen 2002Registrazione di un'ipoteca (395)
    • 09 dic 2015Soddisfazione di un'ipoteca (MR04)
    Account assignment
    Creato il 17 dic 2001
    Consegnato il 07 gen 2002
    Soddisfatta integralmente
    Importo garantito
    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
    Brevi particolari
    The company's right title and interest present and future in and to the interest bearing dollar account of the company with citibank na with account number 10254762, the moneys, interest and other amounts on or accruing to the account. See the mortgage charge document for full details.
    Persone aventi diritto
    • P&O Nedlloyd Limited
    Transazioni
    • 07 gen 2002Registrazione di un'ipoteca (395)
    • 09 dic 2015Soddisfazione di un'ipoteca (MR04)
    A first priority ship mortgage
    Creato il 31 gen 2000
    Consegnato il 01 feb 2000
    Soddisfatta integralmente
    Importo garantito
    All obligations due or to become due from the company to the chargee under the lease dated 21 december 1998 and the proceeds deed dated 21 december 1998 and other finance documents (as defined).
    Brevi particolari
    All of the companys right title and interest present and future to and in 4,300 teu container vessel with hull no 1200 at hyundai corporation and hyundai heavy industries co to be named M.V. "greenwich maersk" registered in the name of the company with the port of choice at london under official number 902673 * see form 395 for full details *.
    Persone aventi diritto
    • The Maersk Company Limited
    Transazioni
    • 01 feb 2000Registrazione di un'ipoteca (395)
    • 09 dic 2015Soddisfazione di un'ipoteca (MR04)
    Deed of covenant
    Creato il 31 gen 2000
    Consegnato il 01 feb 2000
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due from the company to the chargee under the lease and the proceeds deed
    Brevi particolari
    All of the companys right title and interest present and future to and in 4,300 teu container vessel with hull no 1200 at hyundai corporation and hyundai heavy industries co to be named M.V. "greenwich maersk" registered in the name of the company with the port of choice at london under official number 902673 * seeform 395 for full details *.
    Persone aventi diritto
    • The Maersk Company Limited
    Transazioni
    • 01 feb 2000Registrazione di un'ipoteca (395)
    • 09 dic 2015Soddisfazione di un'ipoteca (MR04)
    Deed of covenant
    Creato il 28 dic 1999
    Consegnato il 17 gen 2000
    Soddisfatta integralmente
    Importo garantito
    All obligations due or to become due from the company to the chargee under the lease dated 21 december 1998 and the proceeds deed dated 21 december 1998 to apply amounts equal to all or part of the proceeds under or pursuant to and in accordance with any amount payable by the company to the chargee under the rebate provisions and expenses (as defined) and to pass title to the ship to a purchaser when obliged to do so in accordance with the provisions of the lease or the proceeds deed or any contract for the sale of any part of the ship entered into by the company pursuant to such provisions (as defined)
    Brevi particolari
    All of the companys right title and interest present and future to and in 4,300TEU container vessel with hull no 1199 at hyundai corporation and hyundai heavy industries co to be named M.V. "glasgow maersk" registered in the name of the company with the port of choice at london under official number 902672 * seeform 395 for full details *.
    Persone aventi diritto
    • The Maersk Company Limited
    Transazioni
    • 17 gen 2000Registrazione di un'ipoteca (395)
    • 09 dic 2015Soddisfazione di un'ipoteca (MR04)
    A first priority ship mortgage
    Creato il 28 dic 1999
    Consegnato il 17 gen 2000
    Soddisfatta integralmente
    Importo garantito
    All obligations due or to become due from the company to the chargee under the lease dated 21 december 1998 and the proceeds deed dated 21 december 1998 and other finance documents (as defined). To apply amounts equal to all or part of the proceeds under or pursuant to and in accordance with any amount payable by the company to the mortgagee under the rebate provisions (as defined) and to pass title to the ship to a purchaser when obliged to do so in accordance with the provisions of the lease or the proceeds deed or any contract for the sale of any part of the ship entered into by the company pursuant to such provisions (as defined)
    Brevi particolari
    All of the companys right title and interest present and future to and in 4,300 teu container vessel with hull no 1199 at hyundai corporation and hyundai heavy industries co to be named M.V. "glasgow maersk" registered in the name of the company with the port of choice at london under official number 902672 * see form 395 for full details *.
    Persone aventi diritto
    • The Maersk Company Limited
    Transazioni
    • 17 gen 2000Registrazione di un'ipoteca (395)
    • 09 dic 2015Soddisfazione di un'ipoteca (MR04)
    A refund guarantee assignment
    Creato il 23 dic 1998
    Consegnato il 06 gen 1999
    Soddisfatta integralmente
    Importo garantito
    All sums due from the company to the chargee under or pursuant to: (a) a lease agreement dated 21ST december 1998; (b) such refund guarantee assignment; and (c) any other documents executed to guarantee or secure sums owing under such lease agreement
    Brevi particolari
    The company's rights title interest and all its benefits present and future in and to: (a) the refund guarantee with number M0902812LG00089 issued by the export-import bank of korea of 16-1 yoido-dong, youngdungpo-gu, seoul 150-010, korea, in favour of the company; and (b) all moneys payable thereunder.
    Persone aventi diritto
    • The Maersk Company Limited
    Transazioni
    • 06 gen 1999Registrazione di un'ipoteca (395)
    • 09 dic 2015Soddisfazione di un'ipoteca (MR04)
    A refund guarantee assignment
    Creato il 23 dic 1998
    Consegnato il 06 gen 1999
    Soddisfatta integralmente
    Importo garantito
    All sums due from the company to the chargee under or pursuant to: (a) a lease agreement dated 21ST december 1998; (b) such refund guarantee assignment; and (c) any other documents executed to guarantee or secure sums owing under such lease agreement
    Brevi particolari
    The company's rights title interest and all its benefits present and future in and to: (a) the refund guarantee with number M0902812LG00071 issued by the export-import bank of korea of 16-1 yoido-dong, youngdungpo-gu, seoul 150-010, korea, in favour of the company; and (b) all moneys payable thereunder.
    Persone aventi diritto
    • The Maersk Company Limited
    Transazioni
    • 06 gen 1999Registrazione di un'ipoteca (395)
    • 09 dic 2015Soddisfazione di un'ipoteca (MR04)
    An accounts assignment
    Creato il 21 dic 1998
    Consegnato il 06 gen 1999
    Soddisfatta integralmente
    Importo garantito
    All sums due from the company to the chargee under or pursuant to: (a) a lease agreement dated 21ST december 1998; (b) such accounts assignment; and (c) any other documents executed to guarantee or secure sums owing under such lease agreement
    Brevi particolari
    The company's rights title interest and all its benefits present and future in and to: (a) each of the dollar and sterling proceeds accounts of the company with citibank na of 336 the strand london WC2R 1HB designated "sovereign 1199 - usd proceeds account" with account number 8720657 and "sovereign 1199 - gbp proceeds account" with account number 8720630 respectively; and (b) the moneys interest and amounts on such accounts.
    Persone aventi diritto
    • The Maersk Company Limited
    Transazioni
    • 06 gen 1999Registrazione di un'ipoteca (395)
    • 09 dic 2015Soddisfazione di un'ipoteca (MR04)
    An accounts assignment
    Creato il 21 dic 1998
    Consegnato il 06 gen 1999
    Soddisfatta integralmente
    Importo garantito
    All sums due from the company to the chargee under or pursuant to: (a) a lease agreement dated 21ST december 1998; (b) such accounts assignment; and (c) any other documents executed to guarantee or secure sums owing under such lease agreement
    Brevi particolari
    The company's rights title interest and all its benefits present and future in and to: (a) each of the dollar and sterling proceeds accounts of the company with citibank na of 336 the strand london WC2R 1HB designated "sovereign 1200 - usd proceeds account" with account number 8720665 and "sovereign 1200 - gbp proceeds account" with account number 8720649 respectively; and (b) the moneys interest and amounts on such accounts.
    Persone aventi diritto
    • The Maersk Company Limited
    Transazioni
    • 06 gen 1999Registrazione di un'ipoteca (395)
    • 09 dic 2015Soddisfazione di un'ipoteca (MR04)
    Deed of charge
    Creato il 16 dic 1998
    Consegnato il 18 dic 1998
    Soddisfatta integralmente
    Importo garantito
    All of the company's obligations (a) to the extent that any net sales proceeds and/or net total loss proceeds are received by the mortgagor (other than into the proceeds account) from a purchaser of the vessel and/or the insurers to pay the same (less the excluded sums) to the proceeds bank (as defined) with the instruction that the same be credited to the proceeds account ; (b) not to revoke the authority given to the chargee to instruct the proceeds bank to pay to the chargee the net sales proceeds and/or net total loss proceeds (including requisition compensation) less the excluded sums from the proceeds account; and (c) to pass title to the vessel in accordance with the provisions of the head charter when obliged to do so thereunder
    Brevi particolari
    All the the chargor's rights (a) in and to the proceeds account including all monies credited thereto;(ii) any part thereof;(iii) any interest accrued thereon.
    Persone aventi diritto
    • Topaz Shipping Company Limited
    Transazioni
    • 18 dic 1998Registrazione di un'ipoteca (395)
    • 09 dic 2015Soddisfazione di un'ipoteca (MR04)
    Mortgage of a ship
    Creato il 16 dic 1998
    Consegnato il 18 dic 1998
    Soddisfatta integralmente
    Importo garantito
    All of the company's obligations (a) to the extent that any net sales proceeds and/or net total loss proceeds are received by the mortgagor (other than into the proceeds account) from a purchaser of the vessel and/or the insurers to pay the same (less the excluded sums) to the proceeds bank (as defined) with the instruction that the same be credited to the proceeds account ; (b) not to revoke the authority given to the chargee to instruct the proceeds bank to pay to the chargee the net sales proceeds and/or net total loss proceeds (including requisition compensation) less the excluded sums from the proceeds account; and (c) to pass title to the vessel in accordance with the provisions of the head charter when obliged to do so thereunder
    Brevi particolari
    64/64TH shares in the container ship named "M.V. p&o nedlloyd marseille" official 901565 and her boats and appurtenances.
    Persone aventi diritto
    • Topaz Shipping Company Limited
    Transazioni
    • 18 dic 1998Registrazione di un'ipoteca (395)
    • 09 dic 2015Soddisfazione di un'ipoteca (MR04)
    Deed of covenants
    Creato il 16 dic 1998
    Consegnato il 18 dic 1998
    Soddisfatta integralmente
    Importo garantito
    All of the company's obligations (a) to the extent that any net sales proceeds and/or net total loss proceeds are received by the mortgagor (other than into the proceeds account) from a purchaser of the vessel and/or the insurers to pay the same (less the excluded sums) to the proceeds bank (as defined) with the instruction that the same be credited to the proceeds account ; (b) not to revoke the authority given to the chargee to instruct the proceeds bank to pay to the chargee the net sales proceeds and/or net total loss proceeds (including requisition compensation) less the excluded sums from the proceeds account; and (c) to pass title to the vessel in accordance with the provisions of the head charter when obliged to do so thereunder
    Brevi particolari
    All of the moretgagors rights title and interest present and future in the container ship "M.V. p&o nedlloyd marseille" official no 901565 (the vessel) and related insurances and requisition compensation please refer to form 395 for full details.
    Persone aventi diritto
    • Topaz Shipping Company Limited
    Transazioni
    • 18 dic 1998Registrazione di un'ipoteca (395)
    • 09 dic 2015Soddisfazione di un'ipoteca (MR04)

    A & L CF DECEMBER (1) LIMITED ha procedimenti di insolvenza?

    Numero di praticaDateTipoProfessionistiAltro
    1
    DataTipo
    01 nov 2017Inizio della liquidazione
    30 apr 2019Data di scioglimento
    Liquidazione volontaria dei soci
    NomeRuoloIndirizzoNominato ilCessato il
    Kevin Ashley Goldfarb
    Griffins
    Tavistock House South
    WC1H 9LG Tavistock Square
    London
    Praticante
    Griffins
    Tavistock House South
    WC1H 9LG Tavistock Square
    London

    Fonte dati

    • Companies House del Regno Unito
      Il registro ufficiale delle imprese nel Regno Unito, che fornisce l'accesso pubblico alle informazioni sulle imprese, come nomi, indirizzi, amministratori e depositi finanziari.
    • Licenza: CC0