Liquidation
Company Information for ALBEMARLE ONE LIMITED
30 Old Bailey, London, EC4M 7AU,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
ALBEMARLE ONE LIMITED | |
Legal Registered Office | |
30 Old Bailey London EC4M 7AU Other companies in W1K | |
Company Number | 04310482 | |
---|---|---|
Company ID Number | 04310482 | |
Date formed | 2001-10-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2016-06-30 | |
Account next due | 29/03/2018 | |
Latest return | 26/09/2015 | |
Return next due | 24/10/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2023-06-25 11:58:53 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
Albemarle One way LLC | Connecticut | Unknown | |
ALBEMARLE ONE LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JOHN ROBERT DAVY |
||
GEOFFREY ROBERT EGAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK PARSONS |
Company Secretary | ||
NEVILLE JOHN ASKEW |
Director | ||
PARK PARSONS |
Director | ||
GEOFFREY ROBERT EGAN |
Director | ||
CHRISTOPHER WILLIAM MCVITTY |
Company Secretary | ||
GEOFFREY ROBERT EGAN |
Director | ||
JOHN ROBERT DAVY |
Company Secretary | ||
THOMAS ANTHONY FREDERIKSE |
Director | ||
CLAIRE RYAN |
Director | ||
FORSTERS SECRETARIES LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SINGLE SOURCE AEROSPACE ACADEMY LIMITED | Director | 2014-09-01 | CURRENT | 2014-03-28 | Dissolved 2017-06-27 | |
SHOREHAM AIRPORT 1 LIMITED | Director | 2014-06-16 | CURRENT | 2013-10-23 | Dissolved 2015-03-31 | |
SHOREHAM AIRPORT 3 LIMITED | Director | 2014-06-16 | CURRENT | 2013-10-23 | Dissolved 2015-03-31 | |
SHOREHAM AIRPORT 2 LIMITED | Director | 2014-06-16 | CURRENT | 2013-10-23 | Dissolved 2015-03-31 | |
ALBEMARLE SHOREHAM AIRPORT LIMITED | Director | 2014-06-16 | CURRENT | 2008-02-18 | In Administration/Administrative Receiver | |
EGAN PROPERTY ASSET MANAGEMENT LIMITED | Director | 2010-02-22 | CURRENT | 2010-02-22 | Active | |
FAIROAKS AIRPORT LIMITED | Director | 2008-11-05 | CURRENT | 1968-11-20 | Dissolved 2013-08-08 | |
BERKSHIRE GP LIMITED | Director | 2007-03-22 | CURRENT | 2005-07-13 | In Administration/Administrative Receiver | |
BERKSHIRE NOMINEE 1 LIMITED | Director | 2007-03-22 | CURRENT | 2005-07-13 | In Administration/Administrative Receiver | |
BERKSHIRE NOMINEE 2 LIMITED | Director | 2007-03-22 | CURRENT | 2005-07-21 | In Administration/Administrative Receiver | |
ALBEMARLE THREE LIMITED | Director | 2004-07-06 | CURRENT | 2002-04-15 | Dissolved 2015-02-03 | |
NEEDTEST LIMITED | Director | 2004-07-06 | CURRENT | 2000-02-08 | Active - Proposal to Strike off | |
HERON'S PARK INVESTMENTS LIMITED | Director | 1996-07-30 | CURRENT | 1996-07-09 | Dissolved 2016-10-11 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Compulsory liquidation. Final meeting | ||
Compulsory liquidation. Final meeting | ||
AD01 | REGISTERED OFFICE CHANGED ON 11/05/22 FROM Tower Bridge House St. Katharines Way London E1W 1DD | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 07/02/20 FROM C/O Egan Property Asset Management 66 Grosvenor Street London W1K 3JL | |
WU04 | Compulsory liquidation appointment of liquidator | |
COCOMP | Compulsory winding up order | |
AC93 | Order of court - restore and wind up | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/06/16 TO 29/06/16 | |
LATEST SOC | 28/09/16 STATEMENT OF CAPITAL;GBP 505000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES | |
AA01 | Previous accounting period extended from 31/12/15 TO 30/06/16 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
LATEST SOC | 29/09/15 STATEMENT OF CAPITAL;GBP 505000 | |
AR01 | 26/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/09/14 STATEMENT OF CAPITAL;GBP 505000 | |
AR01 | 26/09/14 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY MARK PARSONS | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 16/01/14 STATEMENT OF CAPITAL;GBP 505000 | |
AR01 | 26/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEVILLE ASKEW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PARK PARSONS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AR01 | 26/09/12 FULL LIST | |
AR01 | 13/08/12 FULL LIST | |
AR01 | 13/08/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY EGAN | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/05/2011 FROM C/O EGAN PROPERTY ASSET MANAGEMENT 66 GROSVENOR STREET LONDON UNITED KINGDOM W1K 3JL UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 24/05/2011 FROM C/O EGAN LAWSON 9-10 GRAFTON STREET LONDON W1S 4EN | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
AP01 | DIRECTOR APPOINTED MR GEOFF EGAN | |
AP01 | DIRECTOR APPOINTED MR PARK PARSONS | |
AP03 | SECRETARY APPOINTED MR MARK PARSONS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER MCVITTY | |
AP01 | DIRECTOR APPOINTED MR GEOFF EGAN | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AR01 | 13/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEVILLE JOHN ASKEW / 01/08/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/08/2009 FROM C\O EGAN LAWSON LLP 9-10 GRAFTON STREET LONDON W1S 4EN UNITED KINGDOM | |
190 | LOCATION OF DEBENTURE REGISTER | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVY / 12/08/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/06/2008 FROM 4TH FLOOR 10 PICCADILLY LONDON W1J 0DD | |
287 | REGISTERED OFFICE CHANGED ON 15/01/08 FROM: 11 ROXWELL WAY WOODFORD GREEN ESSEX IG8 7JY | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 31/05/07 FROM: 44 C/O EGAN LAWSON ALBEMARLE STREET LONDON W1S 4TA | |
363a | RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/11/06 FROM: C/O EGAN LAWSON ALBEMARLE STREET LONDON W1S 4TA | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
RES04 | £ NC 100/1000 01/07/0 | |
123 | NC INC ALREADY ADJUSTED 01/07/04 | |
288b | DIRECTOR RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED |
Notices to | 2020-03-03 |
Appointmen | 2020-02-04 |
Winding-Up Orders | 2019-10-31 |
Petitions | 2019-10-03 |
Proposal to Strike Off | 2014-01-21 |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FEE AGREEMENT SECOND CHARGE | Outstanding | WEST REGISTER (TRADING) LIMITED | |
LEGAL ASSIGNMENT OF RENT | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
FIXED AND FLOATING CHARGE | Satisfied | BRITANNIA BUILDING SOCIETY |
|
|
|
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 ALBEMARLE ONE LIMITED
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
RENT DEPOSIT DEED | STONEGATE PUB COMPANY LIMITED | 2011-06-07 | Outstanding |
We have found 1 mortgage charges which are owed to ALBEMARLE ONE LIMITED
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as ALBEMARLE ONE LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | ALBEMARLE ONE LIMITED | Event Date | 2020-03-03 |
Initiating party | Event Type | Appointmen | |
Defending party | ALBEMARLE ONE LIMITED | Event Date | 2020-02-04 |
In the High Court Court Number: CR-2019-006020 ALBEMARLE ONE LIMITED (Company Number 04310482 ) Previous Name of Company: Forsters Shelfco 116 Limited Registered office: 66 Grosvenor Street, London, W… | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | ALBEMARLE ONE LIMITED | Event Date | 2019-10-31 |
In the High Court Of Justice case number 006020 Petition filed on: 10/09/2019 Date of Winding-up Order: 23/10/2019 Official Receiver: The Insolvency Service, Official Receiver's Office (London) , PO Box 16658, Birmingham B2 2HA : Capacity: Liquidator : | |||
Initiating party | Event Type | Petitions | |
Defending party | ALBEMARLE ONE LIMITED | Event Date | 2019-10-03 |
In the High Court of Justice Business and Property Courts of England and Wales (Insolvency & Companies List) (ChD) Court Number: CR-2019-006020 In the Matter of ALBEMARLE ONE LIMITED (Company Number 0… | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ALBEMARLE ONE LIMITED | Event Date | 2014-01-21 |
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. |