Dissolved
Dissolved 2016-10-26
Company Information for A & L CF MARCH (6) LIMITED
TAVISTOCK SQUARE, LONDON, WC1H,
|
Company Registration Number
05085902 Private Limited Company
Dissolved Dissolved 2016-10-26 |
| Company Name | |
|---|---|
| A & L CF MARCH (6) LIMITED | |
| Legal Registered Office | |
| TAVISTOCK SQUARE LONDON | |
| Company Number | 05085902 | |
|---|---|---|
| Date formed | 2004-03-26 | |
| Country | United Kingdom | |
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Dissolved | |
| Lastest accounts | 2015-03-31 | |
| Date Dissolved | 2016-10-26 | |
| Type of accounts | DORMANT |
| Last Datalog update: | 2019-03-08 07:50:50 |
| Companies House |
|
Menu
|
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
| Date | Document Type | Document Description |
|---|---|---|
| GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
| 4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
| AD01 | REGISTERED OFFICE CHANGED ON 06/01/2016 FROM 2 TRITON SQUARE REGENT'S PLACE LONDON NW1 3AN | |
| 4.70 | DECLARATION OF SOLVENCY | |
| 600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
| LRESSP | SPECIAL RESOLUTION TO WIND UP | |
| AD01 | REGISTERED OFFICE CHANGED ON 06/01/2016 FROM 2 TRITON SQUARE REGENT'S PLACE LONDON NW1 3AN | |
| AP01 | DIRECTOR APPOINTED MR ANDREW ROLAND HONEY | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN EVANS | |
| AP01 | DIRECTOR APPOINTED MRS CAROLYNE JANE HODKIN | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR ADAM MUSSERT | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN MORLEY | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
| LATEST SOC | 08/04/15 STATEMENT OF CAPITAL;GBP 1 | |
| AR01 | 26/03/15 FULL LIST | |
| AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
| LATEST SOC | 01/04/14 STATEMENT OF CAPITAL;GBP 1 | |
| AR01 | 26/03/14 FULL LIST | |
| AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
| AR01 | 26/03/13 FULL LIST | |
| AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
| AP01 | DIRECTOR APPOINTED ADAM NICHOLAS MUSSERT | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY FAULKNER | |
| AP04 | CORPORATE SECRETARY APPOINTED SANTANDER SECRETARIAT SERVICES LIMITED | |
| TM02 | APPOINTMENT TERMINATED, SECRETARY ABBEY NATIONAL NOMINEES LIMITED | |
| AR01 | 26/03/12 FULL LIST | |
| AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
| AD01 | REGISTERED OFFICE CHANGED ON 01/06/2011 FROM BUILDING 3 FLOOR 2 CARLTON PARK NARBOROUGH LEICESTER LE19 0AL | |
| AP04 | CORPORATE SECRETARY APPOINTED ABBEY NATIONAL NOMINEES LIMITED | |
| AP01 | DIRECTOR APPOINTED GEOFFREY ARTHUR FAULKNER | |
| TM02 | APPOINTMENT TERMINATED, SECRETARY RICHARD HAWKER | |
| AR01 | 26/03/11 FULL LIST | |
| AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN RICHARD MORLEY / 05/07/2010 | |
| CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD ALLEN HAWKER / 28/10/2009 | |
| AR01 | 26/03/10 FULL LIST | |
| AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM PATERSON | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN RICHARD MORLEY / 03/11/2009 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN WILLIAM EVANS / 03/11/2009 | |
| 288b | APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER JONES | |
| 363a | RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
| 288b | APPOINTMENT TERMINATED DIRECTOR MALCOLM ROGERS | |
| 288a | DIRECTOR APPOINTED MALCOLM COURTNEY ROGERS | |
| 288b | APPOINTMENT TERMINATED DIRECTOR ROBERT TOWERS | |
| 363a | RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS | |
| 288c | DIRECTOR'S PARTICULARS CHANGED | |
| AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
| 288a | NEW DIRECTOR APPOINTED | |
| 363a | RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS | |
| 288b | DIRECTOR RESIGNED | |
| 288a | NEW DIRECTOR APPOINTED | |
| AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
| 287 | REGISTERED OFFICE CHANGED ON 28/12/06 FROM: 298 DEANSGATE MANCHESTER LANCASHIRE M3 4HH | |
| 288b | SECRETARY RESIGNED | |
| 288a | NEW SECRETARY APPOINTED | |
| 363a | RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
| 363a | RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS | |
| 288c | DIRECTOR'S PARTICULARS CHANGED | |
| AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| 225 | ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/03/04 | |
| 288a | NEW DIRECTOR APPOINTED | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Final Meetings | 2016-06-07 |
| Resolutions for Winding-up | 2015-12-30 |
| Notices to Creditors | 2015-12-30 |
| Appointment of Liquidators | 2015-12-30 |
| Total # Mortgages/Charges | 2 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 2 |
| Charge Type | Date of Charge | Charge Status | Mortgagee |
|---|---|---|---|
| LESSOR ASSIGNMENT | Satisfied | SOCIETE GENERALE, LONDON BRANCH | |
| SHIP MORTGAGE DEED | Satisfied | SOCIETE GENERALE, LONDON BRANCH |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A & L CF MARCH (6) LIMITED
The top companies supplying to UK government with the same SIC code (64910 - Financial leasing) as A & L CF MARCH (6) LIMITED are:
| Initiating party | Event Type | Resolutions for Winding-up | |
|---|---|---|---|
| Defending party | A & L CF MARCH (6) LIMITED | Event Date | 2015-12-21 |
| Notice is hereby given that the following resolutions were passed on 21 December 2015 , as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that the Liquidator be and is hereby authorised to distribute the assets of the Company in specie and that Kevin Goldfarb , (IP No. 8858) of Griffins , Tavistock House South, Tavistock Square, London, WC1H 9LG be and he is hereby appointed as Liquidator of the Company for the purpose of the voluntary winding up.: Further details contact: Nick Roberts, Email: nick.roberts@griffins.net | |||
| Initiating party | Event Type | Notices to Creditors | |
| Defending party | A & L CF MARCH (6) LIMITED | Event Date | 2015-12-21 |
| Notice is hereby given that creditors of the Company are required, on or before 12 February 2016 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Liquidator at Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG. If so required by notice in writing from the Liquidator, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 21 December 2015 Office Holder details: Kevin Goldfarb , (IP No. 8858) of Griffins , Tavistock House South, Tavistock Square, London, WC1H 9LG . Further details contact: Nick Roberts, Email: nick.roberts@griffins.net | |||
| Initiating party | Event Type | Appointment of Liquidators | |
| Defending party | A & L CF MARCH (6) LIMITED | Event Date | 2015-12-21 |
| Kevin Goldfarb , (IP No. 8858) of Griffins , Tavistock House South, Tavistock Square, London, WC1H 9LG . : Further details contact: Nick Roberts, Email: nick.roberts@griffins.net | |||
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |