Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALBEMARLE ONE LIMITED
Company Information for

ALBEMARLE ONE LIMITED

30 Old Bailey, London, EC4M 7AU,
Company Registration Number
04310482
Private Limited Company
Liquidation

Company Overview

About Albemarle One Ltd
ALBEMARLE ONE LIMITED was founded on 2001-10-24 and has its registered office in London. The organisation's status is listed as "Liquidation". Albemarle One Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
ALBEMARLE ONE LIMITED
 
Legal Registered Office
30 Old Bailey
London
EC4M 7AU
Other companies in W1K
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALBEMARLE ONE LIMITED
Is this data useful to you?
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.
Companies with same name ALBEMARLE ONE LIMITED
The following companies were found which have the same name as ALBEMARLE ONE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Albemarle One way LLC Connecticut Unknown
ALBEMARLE ONE LIMITED Unknown

Company Officers of ALBEMARLE ONE LIMITED

Current Directors
Officer Role Date Appointed
JOHN ROBERT DAVY
Director 2002-05-02
GEOFFREY ROBERT EGAN
Director 2010-12-07
Previous Officers
Officer Role Date Appointed Date Resigned
MARK PARSONS
Company Secretary 2010-12-07 2014-03-20
NEVILLE JOHN ASKEW
Director 2004-07-01 2013-04-15
PARK PARSONS
Director 2010-12-07 2012-12-03
GEOFFREY ROBERT EGAN
Director 2011-01-17 2011-01-17
CHRISTOPHER WILLIAM MCVITTY
Company Secretary 2003-03-19 2010-12-07
GEOFFREY ROBERT EGAN
Director 2002-05-20 2004-07-01
JOHN ROBERT DAVY
Company Secretary 2002-05-02 2003-03-19
THOMAS ANTHONY FREDERIKSE
Director 2001-10-24 2002-05-20
CLAIRE RYAN
Director 2002-05-20 2002-05-20
FORSTERS SECRETARIES LIMITED
Company Secretary 2001-10-24 2002-05-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEOFFREY ROBERT EGAN SINGLE SOURCE AEROSPACE ACADEMY LIMITED Director 2014-09-01 CURRENT 2014-03-28 Dissolved 2017-06-27
GEOFFREY ROBERT EGAN SHOREHAM AIRPORT 1 LIMITED Director 2014-06-16 CURRENT 2013-10-23 Dissolved 2015-03-31
GEOFFREY ROBERT EGAN SHOREHAM AIRPORT 3 LIMITED Director 2014-06-16 CURRENT 2013-10-23 Dissolved 2015-03-31
GEOFFREY ROBERT EGAN SHOREHAM AIRPORT 2 LIMITED Director 2014-06-16 CURRENT 2013-10-23 Dissolved 2015-03-31
GEOFFREY ROBERT EGAN ALBEMARLE SHOREHAM AIRPORT LIMITED Director 2014-06-16 CURRENT 2008-02-18 In Administration/Administrative Receiver
GEOFFREY ROBERT EGAN EGAN PROPERTY ASSET MANAGEMENT LIMITED Director 2010-02-22 CURRENT 2010-02-22 Active
GEOFFREY ROBERT EGAN FAIROAKS AIRPORT LIMITED Director 2008-11-05 CURRENT 1968-11-20 Dissolved 2013-08-08
GEOFFREY ROBERT EGAN BERKSHIRE GP LIMITED Director 2007-03-22 CURRENT 2005-07-13 In Administration/Administrative Receiver
GEOFFREY ROBERT EGAN BERKSHIRE NOMINEE 1 LIMITED Director 2007-03-22 CURRENT 2005-07-13 In Administration/Administrative Receiver
GEOFFREY ROBERT EGAN BERKSHIRE NOMINEE 2 LIMITED Director 2007-03-22 CURRENT 2005-07-21 In Administration/Administrative Receiver
GEOFFREY ROBERT EGAN ALBEMARLE THREE LIMITED Director 2004-07-06 CURRENT 2002-04-15 Dissolved 2015-02-03
GEOFFREY ROBERT EGAN NEEDTEST LIMITED Director 2004-07-06 CURRENT 2000-02-08 Active - Proposal to Strike off
GEOFFREY ROBERT EGAN HERON'S PARK INVESTMENTS LIMITED Director 1996-07-30 CURRENT 1996-07-09 Dissolved 2016-10-11

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-25Final Gazette dissolved via compulsory strike-off
2023-03-25Compulsory liquidation. Final meeting
2023-03-25Compulsory liquidation. Final meeting
2022-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/22 FROM Tower Bridge House St. Katharines Way London E1W 1DD
2022-04-01WU07Compulsory liquidation winding up progress report
2021-03-27WU07Compulsory liquidation winding up progress report
2020-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/20 FROM C/O Egan Property Asset Management 66 Grosvenor Street London W1K 3JL
2020-02-06WU04Compulsory liquidation appointment of liquidator
2019-11-05COCOMPCompulsory winding up order
2019-11-05AC93Order of court - restore and wind up
2018-08-07GAZ2Final Gazette dissolved via compulsory strike-off
2018-01-23DISS16(SOAS)Compulsory strike-off action has been suspended
2018-01-09DISS16(SOAS)Compulsory strike-off action has been suspended
2017-12-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-06-05AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-31AA01Previous accounting period shortened from 30/06/16 TO 29/06/16
2016-09-28LATEST SOC28/09/16 STATEMENT OF CAPITAL;GBP 505000
2016-09-28CS01CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES
2016-08-19AA01Previous accounting period extended from 31/12/15 TO 30/06/16
2016-04-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2016-04-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2016-04-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2016-04-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-04-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-04-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 505000
2015-09-29AR0126/09/15 ANNUAL RETURN FULL LIST
2015-09-01AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 505000
2014-09-30AR0126/09/14 ANNUAL RETURN FULL LIST
2014-03-25TM02APPOINTMENT TERMINATION COMPANY SECRETARY MARK PARSONS
2014-01-22DISS40Compulsory strike-off action has been discontinued
2014-01-21GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 505000
2014-01-16AR0126/09/13 ANNUAL RETURN FULL LIST
2013-10-07AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-14TM01APPOINTMENT TERMINATED, DIRECTOR NEVILLE ASKEW
2013-05-14TM01APPOINTMENT TERMINATED, DIRECTOR PARK PARSONS
2012-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-09-26AR0126/09/12 FULL LIST
2012-08-21AR0113/08/12 FULL LIST
2011-09-23AR0113/08/11 FULL LIST
2011-09-23TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY EGAN
2011-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/2011 FROM C/O EGAN PROPERTY ASSET MANAGEMENT 66 GROSVENOR STREET LONDON UNITED KINGDOM W1K 3JL UNITED KINGDOM
2011-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/2011 FROM C/O EGAN LAWSON 9-10 GRAFTON STREET LONDON W1S 4EN
2011-04-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-03-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-02-10AP01DIRECTOR APPOINTED MR GEOFF EGAN
2010-12-07AP01DIRECTOR APPOINTED MR PARK PARSONS
2010-12-07AP03SECRETARY APPOINTED MR MARK PARSONS
2010-12-07TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER MCVITTY
2010-12-07AP01DIRECTOR APPOINTED MR GEOFF EGAN
2010-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-08-24AR0113/08/10 FULL LIST
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / NEVILLE JOHN ASKEW / 01/08/2010
2009-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-08-17363aRETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS
2009-08-17353LOCATION OF REGISTER OF MEMBERS
2009-08-17287REGISTERED OFFICE CHANGED ON 17/08/2009 FROM C\O EGAN LAWSON LLP 9-10 GRAFTON STREET LONDON W1S 4EN UNITED KINGDOM
2009-08-17190LOCATION OF DEBENTURE REGISTER
2009-08-14288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVY / 12/08/2009
2009-03-13AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-11-03363aRETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS
2008-06-18287REGISTERED OFFICE CHANGED ON 18/06/2008 FROM 4TH FLOOR 10 PICCADILLY LONDON W1J 0DD
2008-01-15287REGISTERED OFFICE CHANGED ON 15/01/08 FROM: 11 ROXWELL WAY WOODFORD GREEN ESSEX IG8 7JY
2007-12-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-11-15363aRETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS
2007-05-31287REGISTERED OFFICE CHANGED ON 31/05/07 FROM: 44 C/O EGAN LAWSON ALBEMARLE STREET LONDON W1S 4TA
2006-11-23363aRETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS
2006-11-23190LOCATION OF DEBENTURE REGISTER
2006-11-23353LOCATION OF REGISTER OF MEMBERS
2006-11-23287REGISTERED OFFICE CHANGED ON 23/11/06 FROM: C/O EGAN LAWSON ALBEMARLE STREET LONDON W1S 4TA
2006-11-23288cDIRECTOR'S PARTICULARS CHANGED
2006-09-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-23363sRETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS
2005-12-05363aRETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS
2005-10-01395PARTICULARS OF MORTGAGE/CHARGE
2005-10-01395PARTICULARS OF MORTGAGE/CHARGE
2005-10-01395PARTICULARS OF MORTGAGE/CHARGE
2005-10-01395PARTICULARS OF MORTGAGE/CHARGE
2005-10-01395PARTICULARS OF MORTGAGE/CHARGE
2005-10-01395PARTICULARS OF MORTGAGE/CHARGE
2005-10-01395PARTICULARS OF MORTGAGE/CHARGE
2005-07-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-06-14288aNEW DIRECTOR APPOINTED
2004-10-22RES04£ NC 100/1000 01/07/0
2004-10-22123NC INC ALREADY ADJUSTED 01/07/04
2004-10-13288bDIRECTOR RESIGNED
2004-09-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-09-02288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to ALBEMARLE ONE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2020-03-03
Appointmen2020-02-04
Winding-Up Orders2019-10-31
Petitions 2019-10-03
Proposal to Strike Off2014-01-21
Fines / Sanctions
No fines or sanctions have been issued against ALBEMARLE ONE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FEE AGREEMENT SECOND CHARGE 2011-03-10 Outstanding WEST REGISTER (TRADING) LIMITED
LEGAL ASSIGNMENT OF RENT 2005-10-01 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-10-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2005-10-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-10-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-10-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-10-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-10-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FIXED AND FLOATING CHARGE 2002-06-19 Satisfied BRITANNIA BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2016-06-30

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

Intangible Assets
Patents
We have not found any records of ALBEMARLE ONE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALBEMARLE ONE LIMITED
Trademarks
We have not found any records of ALBEMARLE ONE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
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

Income
Government Income
We have not found government income sources for ALBEMARLE ONE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where ALBEMARLE ONE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyALBEMARLE ONE LIMITEDEvent Date2020-03-03
 
Initiating party Event TypeAppointmen
Defending partyALBEMARLE ONE LIMITEDEvent Date2020-02-04
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 TypeWinding-Up Orders
Defending partyALBEMARLE ONE LIMITEDEvent Date2019-10-31
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 TypePetitions
Defending partyALBEMARLE ONE LIMITEDEvent Date2019-10-03
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 TypeProposal to Strike Off
Defending partyALBEMARLE ONE LIMITEDEvent Date2014-01-21
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALBEMARLE ONE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALBEMARLE ONE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.