Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

ALBEMARLE STAFFORD A3 LLP

NEW BRIDGE STREET HOUSE, 30-34 NEW BRIDGE STREET, LONDON, EC4V 6BJ,
Company Registration Number
OC338079
Limited Liability Partnership
Liquidation

Company Overview

About Albemarle Stafford A3 Llp
ALBEMARLE STAFFORD A3 LLP was founded on 2008-06-16 and has its registered office in London. The organisation's status is listed as "Liquidation". Albemarle Stafford A3 Llp is a Limited Liability Partnership registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ALBEMARLE STAFFORD A3 LLP
 
Legal Registered Office
NEW BRIDGE STREET HOUSE
30-34 NEW BRIDGE STREET
LONDON
EC4V 6BJ
Other companies in W1K
 
Filing Information
Company Number OC338079
Company ID Number OC338079
Date formed 2008-06-16
Country 
Origin Country United Kingdom
Type Limited Liability Partnership
CompanyStatus Liquidation
Lastest accounts 31/03/2016
Account next due 31/12/2017
Latest return 16/06/2016
Return next due 14/07/2017
Type of accounts SMALL
Last Datalog update: 2019-04-04 09:51:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALBEMARLE STAFFORD A3 LLP
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JUDITH HALL MANAGEMENT SERVICES LIMITED   MATTER NOT LIMITED   YPS ACCOUNTING SERVICES 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.

Company Officers of ALBEMARLE STAFFORD A3 LLP

Current Directors
Officer Role Date Appointed
ALBEMARLE RETAIL PROPERTIES LLP
Limited Liability Partnership (LLP) Designated Member 2011-02-22
DANIEL MARK GREENSLADE
Limited Liability Partnership (LLP) Designated Member 2016-10-10
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JOHN DOYLE
Limited Liability Partnership (LLP) Designated Member 2015-07-16 2016-10-10
GEOFFREY ROBERT EGAN
Limited Liability Partnership (LLP) Designated Member 2011-02-22 2015-07-16
BJ PROPERTY INVESTMENTS LIMITED
Limited Liability Partnership (LLP) Designated Member 2008-09-16 2011-02-22
BLACK ISLE PROPERTY COMPANY LIMITED
Limited Liability Partnership (LLP) Designated Member 2008-09-16 2011-02-22
GEOFFREY ROBERT EGAN
Limited Liability Partnership (LLP) Designated Member 2008-06-16 2011-02-22
VANESSA JUDITH EGAN
Limited Liability Partnership (LLP) Designated Member 2008-06-16 2011-02-22
EUROPEAN SECURITIES LIMITED
Limited Liability Partnership (LLP) Designated Member 2008-09-16 2011-02-22
EILEEN MARY WALLIS
Limited Liability Partnership (LLP) Designated Member 2008-09-16 2011-02-22
STUART MICHAEL WALLIS
Limited Liability Partnership (LLP) Designated Member 2008-09-16 2011-02-22
MICHAEL WILSON WRIGHT
Limited Liability Partnership (LLP) Designated Member 2008-09-16 2011-02-22
ROBERT MICHAEL WILSON WRIGHT
Limited Liability Partnership (LLP) Designated Member 2008-09-16 2011-02-22
SOPHIE WILSON WRIGHT BUCKLEY
Limited Liability Partnership (LLP) Designated Member 2008-09-16 2011-02-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL MARK GREENSLADE ALBEMARLE EGHAM LLP Limited Liability Partnership (LLP) Designated Member 2016-10-10 CURRENT 2006-03-27 Liquidation
DANIEL MARK GREENSLADE ALBEMARLE SUSSEX LLP Limited Liability Partnership (LLP) Designated Member 2016-10-10 CURRENT 2003-07-31 Liquidation
DANIEL MARK GREENSLADE ALBEMARLE PROPERTY OPPORTUNITIES LLP Limited Liability Partnership (LLP) Designated Member 2016-10-10 CURRENT 2003-12-12 Liquidation

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
2019-05-11GAZ2Final Gazette dissolved via compulsory strike-off
2019-02-11LIQ14Voluntary liquidation. Return of final meeting of creditors
2018-02-22LIQ03Voluntary liquidation Statement of receipts and payments to 2017-11-16
2016-12-05LLAD01Change of registered office address for limited liability partnership from C/O Egan Property Asset Management 66 Grosvenor Street London W1K 3JL to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ
2016-12-014.20Volunatary liquidation statement of affairs with form 4.19
2016-12-01600Appointment of a voluntary liquidator
2016-12-01DETERMINATLiquidation. Voluntary determination
2016-11-07LLMR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-11-07LLMR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-11-07LLMR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-10-24LLAP01Limited liability partnership appointment of Mr Daniel Greenslade on 2016-10-10 as member
2016-10-24LLTM01Limited liability partnership termination of member Peter John Doyle on 2016-10-10
2016-10-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-06-29LLAR01LLP Annual return made up to 2016-06-16
2016-04-30LLMR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-04-30LLMR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-04-30LLMR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-12-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-07-16LLTM01Limited liability partnership termination of member Geoffrey Robert Egan on 2015-07-16
2015-07-16LLAP01Limited liability partnership appointment of Mr Peter Doyle on 2015-07-16 as member
2015-06-18LLAR01LLP Annual return made up to 2015-06-16
2014-12-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-07-10LLAR01LLP Annual return made up to 2014-06-16
2013-09-23LLAR01LLP Annual return made up to 2013-06-16
2013-08-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2012-07-30LLAR01ANNUAL RETURN MADE UP TO 16/06/12
2012-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2011-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-07-27LLAR01ANNUAL RETURN MADE UP TO 16/06/11
2011-07-27LLCH02CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / ALBEMARLE RETAIL PROPERTIES LLP / 20/05/2011
2011-06-07LLPMISCLLP MISC
2011-05-24LLAD01REGISTERED OFFICE CHANGED ON 24/05/2011 FROM C/O EGAN PROPERTY ASSET MANAGEMENT 66 GROSVENOR STREET LONDON UNITED KINGDOM W1K 3JL UNITED KINGDOM
2011-05-24LLAD01REGISTERED OFFICE CHANGED ON 24/05/2011 FROM 9-10 GRAFTON STREET LONDON W1S 4EN
2011-03-31LLAP01LLP MEMBER APPOINTED MR GEOFFREY ROBERT EGAN
2011-03-31LLTM01APPOINTMENT TERMINATED, LLP MEMBER SOPHIE WILSON WRIGHT BUCKLEY
2011-03-31LLTM01APPOINTMENT TERMINATED, LLP MEMBER MICHAEL WILSON WRIGHT
2011-03-31LLAP02CORPORATE LLP MEMBER APPOINTED ALBEMARLE RETAIL PROPERTIES LLP
2011-03-31LLTM01APPOINTMENT TERMINATED, LLP MEMBER STUART WALLIS
2011-03-31LLTM01APPOINTMENT TERMINATED, LLP MEMBER ROBERT WILSON WRIGHT
2011-03-31LLTM01APPOINTMENT TERMINATED, LLP MEMBER MICHAEL WILSON WRIGHT
2011-03-31LLTM01APPOINTMENT TERMINATED, LLP MEMBER EILEEN WALLIS
2011-03-31LLTM01APPOINTMENT TERMINATED, LLP MEMBER EUROPEAN SECURITIES LIMITED
2011-03-31LLTM01APPOINTMENT TERMINATED, LLP MEMBER VANESSA EGAN
2011-03-31LLTM01APPOINTMENT TERMINATED, LLP MEMBER GEOFFREY EGAN
2011-03-31LLTM01APPOINTMENT TERMINATED, LLP MEMBER BLACK ISLE PROPERTY COMPANY LIMITED
2011-03-31LLTM01APPOINTMENT TERMINATED, LLP MEMBER BJ PROPERTY INVESTMENTS LIMITED
2011-03-08ANNOTATIONOther
2011-03-08LLMG01PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 6
2011-03-01LLMG01PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 5
2011-02-26LLMG01PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 4
2010-11-03AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-05LLAR01ANNUAL RETURN MADE UP TO 16/06/10
2010-10-01LLCH02CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / BJ PROPERTY INVESTMENTS LIMITED / 15/06/2010
2010-10-01LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL WILSON WRIGHT / 15/06/2010
2010-10-01LLCH02CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / EUROPEAN SECURITIES LIMITED / 15/06/2010
2010-10-01LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ROBERT MICHAEL WILSON WRIGHT / 15/06/2010
2010-10-01LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / SOPHIE WILSON WRIGHT BUCKLEY / 15/06/2010
2010-10-01LLCH02CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / BLACK ISLE PROPERTY COMPANY LIMITED / 15/06/2010
2009-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-08-10LLP363ANNUAL RETURN MADE UP TO 16/06/09
2009-07-14LLP288cMEMBER'S PARTICULARS EILEEN WALLIS
2009-03-23LLP225CURRSHO FROM 30/06/2009 TO 31/03/2009
2008-11-11LLP288aLLP MEMBER APPOINTED STUART MICHAEL WALLIS
2008-10-02LLP395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2008-09-25LLP395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-09-22LLP288aLLP MEMBER APPOINTED SOPHIE WILSON WRIGHT BUCKLEY
2008-09-22LLP288aLLP MEMBER APPOINTED EUROPEAN SECURITIES LIMITED
2008-09-22LLP288aLLP MEMBER APPOINTED EILEEN MARY WALLIS
2008-09-22LLP288aLLP MEMBER APPOINTED BLACK ISLE PROPERTY COMPANY LIMITED
2008-09-22LLP288aLLP MEMBER APPOINTED BJ PROPERTY INVESTMENTS LIMITED
2008-09-22LLP288aLLP MEMBER APPOINTED ROBERT MICHAEL WILSON WRIGHT
2008-09-22LLP288aLLP MEMBER APPOINTED MICHAEL WILSON WRIGHT
2008-09-19LLP395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-09-19LLP395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-06-16LLP2INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to ALBEMARLE STAFFORD A3 LLP or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALBEMARLE STAFFORD A3 LLP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-03-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE)
LEGAL ASSIGNMENT OF RENT 2011-03-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE)
DEBENTURE 2011-02-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE)
LEGAL ASSIGNMENT OF RENTAL INCOME 2008-09-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-09-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2008-09-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 STAFFORD A3 LLP

Intangible Assets
Patents
We have not found any records of ALBEMARLE STAFFORD A3 LLP registering or being granted any patents
Domain Names
We do not have the domain name information for ALBEMARLE STAFFORD A3 LLP
Trademarks
We have not found any records of ALBEMARLE STAFFORD A3 LLP registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALBEMARLE STAFFORD A3 LLP. 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 (None Supplied) as ALBEMARLE STAFFORD A3 LLP are:

Outgoings
Business Rates/Property Tax
No properties were found where ALBEMARLE STAFFORD A3 LLP 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 Type
Defending partyALBEMARLE STAFFORD A3 LLPEvent Date2016-11-17
Georgina Marie Eason and Michael Colin John Sanders , both of MHA MacIntyre Hudson , New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ . : For further details contact: Georgina Marie Eason, Tel: 0207 429 4100, Email: georgina.eason@mhllp.co.uk. Alternative contact: Jasvanti Jesani, Email: jasvanti.jesani@mhllp.co.uk
 
Initiating party Event Type
Defending partyALBEMARLE STAFFORD A3 LLPEvent Date2016-11-17
Notice is hereby given that the following resolutions were passed on 17 November 2016 as a special resolution and an ordinary resolution respectively: That the Company be wound up voluntarily and that Gerogina Marie Eason and Michael Colin John Sanders , both of MHA MacIntyre Hudson , New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ , (IP Nos. 9688 and 8698) be appointed Joint Liquidators of the Company and that they act either jointly or separately. For further details contact: Georgina Marie Eason, Tel: 0207 429 4100, Email: georgina.eason@mhllp.co.uk. Alternative contact: Jasvanti Jesani, Email: jasvanti.jesani@mhllp.co.uk For and on behalf of the LLPs, Authorised Represenative , Chairman :
 
Initiating party Event Type
Defending partyALBEMARLE STAFFORD A3 LLPEvent Date2016-11-09
Notice is hereby given, pursuant to Section 98(1) of the Insolvency Act 1986 (as amended) that the meetings of the creditors have been summoned for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The meetings will be held at the offices of MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ on 17 November 2016 at 11.10 am, 11.15 am, 11:20 am, 11:25 am and 11:35 am respectively. In order to be entitled to vote at the meeting, creditors must lodge their proxies at MHA MacIntyre Hudson , New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ , by no later than 12 noon on the business day prior to the day of the meetings, together with a completed proof of debt form. A list of the names and addresses of the companies creditors will be available for inspection, free of charge, at the offices of MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ between 10.00 am and 4.00 pm on the two business days prior to the day of the meetings. For further details contact: Tel: 020 7429 4100, Email: jasvanti.jesani@mhllp.co.uk
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALBEMARLE STAFFORD A3 LLP 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 STAFFORD A3 LLP 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.