Company Information for ALBION CHAMBERS LIMITED
PURNELLS, 5 + 6 WATERSIDE COURT, ALBANY STREET, NEWPORT, S. WALES, NP20 5NT,
|
Company Registration Number
00212681
Private Limited Company
Liquidation |
Company Name | |
---|---|
ALBION CHAMBERS LIMITED | |
Legal Registered Office | |
PURNELLS 5 + 6 WATERSIDE COURT ALBANY STREET NEWPORT S. WALES NP20 5NT Other companies in BS1 | |
Company Number | 00212681 | |
---|---|---|
Company ID Number | 00212681 | |
Date formed | 1926-03-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2015 | |
Account next due | 31/12/2016 | |
Latest return | 20/12/2015 | |
Return next due | 17/01/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 10:51:16 |
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 | ||
---|---|---|---|---|
ALBION CHAMBERS (BRISTOL) LIMITED | ALBION CHAMBERS BROAD STREET BRISTOL BS1 1DR | Active | Company formed on the 2018-04-26 | |
ALBION CHAMBERS HOUSE LTD | C/O TISH LEIBOVITCH LTD 249 CRANBROOK ROAD ILFORD ESSEX IG1 4TG | Active | Company formed on the 2022-07-27 |
Officer | Role | Date Appointed |
---|---|---|
JOHN STUART HOWELLS |
||
ROBERT CLIFFE CHERMSIDE |
||
JULIAN MCDONALD HALTON |
||
ANGELA DUNN HARRIS |
||
JOHN STUART HOWELLS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CLIVE ALAN HALTON |
Director | ||
IAN EDWARD LORIMER HARRIS |
Company Secretary | ||
IAN EDWARD LORIMER HARRIS |
Director | ||
ROBERT ALEXANDER CHERMSIDE |
Director | ||
ROBERT CLIFFE CHERMSIDE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RCC ESTATE MANAGEMENT LTD | Director | 2016-02-25 | CURRENT | 2016-02-25 | Active - Proposal to Strike off | |
HALTON-FD LTD | Director | 2015-11-29 | CURRENT | 2015-03-05 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-09-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/10/16 FROM The Tramshed 25 Lower Park Row Bristol BS1 5BN | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 20/01/16 STATEMENT OF CAPITAL;GBP 99000 | |
AR01 | 20/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/01/15 STATEMENT OF CAPITAL;GBP 99000 | |
AR01 | 20/12/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JULIAN MCDONALD HALTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLIVE ALAN HALTON | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/01/14 STATEMENT OF CAPITAL;GBP 99000 | |
AR01 | 20/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 17/07/12 FROM Venturers House King Street Bristol BS1 4PB | |
AR01 | 20/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/12/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/12/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN STUART HOWELLS / 20/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANGELA DUNN HARRIS / 20/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ALAN HALTON / 20/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CLIFFE CHERMSIDE / 20/12/2009 | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
287 | REGISTERED OFFICE CHANGED ON 06/08/2009 FROM 4TH FLOOR HARTWELL HOUSE 55-56 VICTORIA STREET BRISTOL AVON BS1 6AD | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
363a | RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 11/03/2008 FROM BAKER TILLY 1 GEORGES SQUARE BRISTOL BS1 6BP | |
363s | RETURN MADE UP TO 20/12/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 25/12/04; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 25/12/03; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
287 | REGISTERED OFFICE CHANGED ON 01/06/03 FROM: SOUTHEY HOUSE, 33 WINE STREET BRISTOL AVON BS1 2BQ | |
363s | RETURN MADE UP TO 25/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 25/12/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 25/12/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/12/99; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 13/09/99 FROM: BULL WHARF REDCLIFF STREET BRISTOL BS1 6QR | |
363s | RETURN MADE UP TO 25/12/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/12/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
363(287) | REGISTERED OFFICE CHANGED ON 13/01/97 | |
363s | RETURN MADE UP TO 25/12/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 25/12/95; NO CHANGE OF MEMBERS | |
SRES01 | ALTER MEM AND ARTS 08/12/95 | |
288 | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/12/94; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/94 | |
SRES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/12/94 | |
SRES14 | 366000 12/12/94 | |
363s | RETURN MADE UP TO 25/12/93; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/93 |
Notices to Creditors | 2016-09-26 |
Appointment of Liquidators | 2016-09-26 |
Resolutions for Winding-up | 2016-09-26 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
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 ALBION CHAMBERS LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Gloucestershire County Council | |
|
|
Devon County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | ALBION CHAMBERS LIMITED | Event Date | 2016-09-16 |
Susan Purnell of Purnells , 5 & 6 Waterside Court, Albany Street, Newport, South Wales, NP20 5NT , was appointed Liquidator of the above named Company, by the members on 16 September 2016 . Notice is hereby given that the creditors of the above-named Company, which is being voluntarily wound-up, are required, on or before 31 October 2016 to send their full names and addresses to the above named Liquidator, together with a note of their claims or in default thereof they will be excluded from the benefit of any dividend paid before such debts are proved. This is notice is purely formal. All known creditors have been, or will be paid in full. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ALBION CHAMBERS LIMITED | Event Date | 2016-09-16 |
Susan Purnell , Purnells , 5 & 6 Waterside Court, Albany Street, Newport, South Wales, NP20 5NT : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ALBION CHAMBERS LIMITED | Event Date | 2016-09-16 |
At a General Meeting of the company duly convened and held at Purnells, 5&6 Waterside Court, Albany Street, Newport, S.Wales, NP20 5NT , on 16th September 2016 at 12.00 noon, the following resolutions were passed as a Special Resolution and Ordinary Resolution respectively: That the company be wound up voluntarily and that Susan Purnell (IP No: 9386 ) of Purnells , 5 & 6 Waterside Court, Albany Street, Newport, South Wales, NP20 5NT be and is hereby appointed Liquidator for the purpose of such winding up. For further details contact: suzi@purnells.co.uk Tel: 01633 214712 | |||
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. |