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

ALBERT DOCK RESIDENTIAL LIMITED

SMITH & WILLIAMSON LLP, PORTWALL PLACE, PORTWALL LANE, BRISTOL, BS1 6NA,
Company Registration Number
02148684
Private Limited Company
Liquidation

Company Overview

About Albert Dock Residential Ltd
ALBERT DOCK RESIDENTIAL LIMITED was founded on 1987-07-20 and has its registered office in Bristol. The organisation's status is listed as "Liquidation". Albert Dock Residential Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ALBERT DOCK RESIDENTIAL LIMITED
 
Legal Registered Office
SMITH & WILLIAMSON LLP
PORTWALL PLACE
PORTWALL LANE
BRISTOL
BS1 6NA
Other companies in W1K
 
Previous Names
ALBERT DOCK MANAGEMENT LIMITED25/11/2005
Filing Information
Company Number 02148684
Company ID Number 02148684
Date formed 1987-07-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2015
Account next due 30/09/2017
Latest return 16/08/2015
Return next due 13/09/2016
Type of accounts FULL
Last Datalog update: 2019-04-04 10:51:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALBERT DOCK RESIDENTIAL 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 ALBERT DOCK RESIDENTIAL LIMITED

Current Directors
Officer Role Date Appointed
STUART NEIL EPPEL
Company Secretary 2010-07-28
STUART NEIL EPPEL
Director 2005-04-04
NICHOLAS PAUL HAI
Director 1992-08-16
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM MANSELL COOK
Director 2000-02-01 2016-03-31
ALAN JONES
Director 1992-08-16 2014-03-17
JAMES LAWRENCE BURCHELL
Director 2013-01-17 2013-10-28
LEONARD CEDRIC EPPEL
Director 1992-08-16 2012-08-12
IAIN DAVID CAMPBELL HORNE
Company Secretary 2005-10-01 2010-07-14
LOUISE ELIZABETH LOFTUS
Company Secretary 2002-09-01 2005-10-01
STUART NEIL EPPEL
Company Secretary 2001-11-01 2002-09-01
BANKIM CHAND GOSSAI
Company Secretary 1992-08-16 2001-11-01
MARK NIGEL MERRIAM VINEY
Director 1992-08-16 1997-01-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART NEIL EPPEL PEACHEY PROPERTY LIMITED Director 2014-05-20 CURRENT 2012-05-04 Converted / Closed
STUART NEIL EPPEL FAIRCROFT PROPERTIES LIMITED Director 2012-12-31 CURRENT 1999-10-14 Dissolved 2015-12-10
STUART NEIL EPPEL ARROWCROFT (PC) LIMITED Director 2009-06-17 CURRENT 2005-10-25 Dissolved 2017-01-31
STUART NEIL EPPEL HEMEL HEMPSTEAD 1991 LIMITED Director 2005-04-04 CURRENT 1971-10-25 Dissolved 2015-01-20
STUART NEIL EPPEL LOWER PRECINCT 2001 LIMITED Director 2005-04-04 CURRENT 1969-03-27 Dissolved 2015-01-20
STUART NEIL EPPEL TOLPITS WATFORD 1986 LIMITED Director 2005-04-04 CURRENT 1972-02-09 Dissolved 2015-01-20
STUART NEIL EPPEL ARROWCROFT (K.B.V.) LIMITED Director 2005-04-04 CURRENT 2001-07-02 Dissolved 2017-01-31
STUART NEIL EPPEL WELCOMEGENERAL LIMITED Director 2005-04-04 CURRENT 1987-03-06 Dissolved 2017-04-25
STUART NEIL EPPEL ARROWCROFT (LK) LIMITED Director 2005-04-04 CURRENT 2001-01-31 Active - Proposal to Strike off
STUART NEIL EPPEL DEAR OLD ALBERT LIMITED Director 2005-04-04 CURRENT 1983-06-01 Dissolved 2018-02-02
STUART NEIL EPPEL FCC PROPERTY MANAGEMENT LIMITED Director 2005-04-04 CURRENT 1994-11-24 Liquidation
STUART NEIL EPPEL ARROWCROFT NORTHWEST LIMITED Director 2005-04-04 CURRENT 1995-04-27 Liquidation
STUART NEIL EPPEL ARROWCROFT (MANAGEMENT) LIMITED Director 2005-04-04 CURRENT 1973-11-27 Liquidation
STUART NEIL EPPEL ARROWCROFT (JB) LIMITED Director 2005-01-19 CURRENT 2000-09-20 Liquidation
STUART NEIL EPPEL ARROWCROFT HOLDINGS LIMITED Director 2000-12-22 CURRENT 1999-12-09 Liquidation
STUART NEIL EPPEL PAISLEY 1989 PLC Director 1999-07-01 CURRENT 1977-11-23 Dissolved 2015-01-20
STUART NEIL EPPEL CROYDON CENTRAL AREA 2006 LIMITED Director 1993-10-01 CURRENT 1973-11-27 Dissolved 2015-01-20
STUART NEIL EPPEL ROEBUCK CENTRE 1981 LIMITED Director 1993-10-01 CURRENT 1972-02-02 Dissolved 2015-01-20
STUART NEIL EPPEL PETHART LIMITED Director 1993-10-01 CURRENT 1976-11-18 Dissolved 2015-08-25
STUART NEIL EPPEL ARROWCROFT (FINLAND) LIMITED Director 1993-10-01 CURRENT 1989-05-25 Liquidation
NICHOLAS PAUL HAI LGO LIMITED Director 2018-03-13 CURRENT 2018-03-13 Liquidation
NICHOLAS PAUL HAI LITS ESTATES LIMITED Director 2017-01-18 CURRENT 2017-01-18 Dissolved 2017-10-03
NICHOLAS PAUL HAI LITS PROPERTIES LIMITED Director 2016-09-02 CURRENT 2016-09-02 Liquidation
NICHOLAS PAUL HAI THE POLYGON RESIDENTS ASSOCIATION LIMITED Director 2014-07-24 CURRENT 1996-02-19 Active
NICHOLAS PAUL HAI FAIRCROFT PROPERTIES LIMITED Director 2012-12-31 CURRENT 1999-10-14 Dissolved 2015-12-10
NICHOLAS PAUL HAI COMMANDER PROPERTIES LIMITED Director 2006-11-17 CURRENT 2006-11-13 Dissolved 2014-10-28
NICHOLAS PAUL HAI ARROWCROFT (PC) LIMITED Director 2005-10-25 CURRENT 2005-10-25 Dissolved 2017-01-31
NICHOLAS PAUL HAI ARROWCROFT (K.B.V.) LIMITED Director 2001-07-02 CURRENT 2001-07-02 Dissolved 2017-01-31
NICHOLAS PAUL HAI ARROWCROFT (LK) LIMITED Director 2001-01-31 CURRENT 2001-01-31 Active - Proposal to Strike off
NICHOLAS PAUL HAI ARROWCROFT (JB) LIMITED Director 2000-09-20 CURRENT 2000-09-20 Liquidation
NICHOLAS PAUL HAI ARROWCROFT HOLDINGS LIMITED Director 1999-12-09 CURRENT 1999-12-09 Liquidation
NICHOLAS PAUL HAI ARROWCROFT NORTHWEST LIMITED Director 1995-06-27 CURRENT 1995-04-27 Liquidation
NICHOLAS PAUL HAI FCC PROPERTY MANAGEMENT LIMITED Director 1994-12-08 CURRENT 1994-11-24 Liquidation
NICHOLAS PAUL HAI ARROWCROFT (FINLAND) LIMITED Director 1993-05-25 CURRENT 1989-05-25 Liquidation
NICHOLAS PAUL HAI HEMEL HEMPSTEAD 1991 LIMITED Director 1992-08-16 CURRENT 1971-10-25 Dissolved 2015-01-20
NICHOLAS PAUL HAI CROYDON CENTRAL AREA 2006 LIMITED Director 1992-08-16 CURRENT 1973-11-27 Dissolved 2015-01-20
NICHOLAS PAUL HAI LOWER PRECINCT 2001 LIMITED Director 1992-08-16 CURRENT 1969-03-27 Dissolved 2015-01-20
NICHOLAS PAUL HAI TOLPITS WATFORD 1986 LIMITED Director 1992-08-16 CURRENT 1972-02-09 Dissolved 2015-01-20
NICHOLAS PAUL HAI PAISLEY 1989 PLC Director 1992-08-16 CURRENT 1977-11-23 Dissolved 2015-01-20
NICHOLAS PAUL HAI ROEBUCK CENTRE 1981 LIMITED Director 1992-08-16 CURRENT 1972-02-02 Dissolved 2015-01-20
NICHOLAS PAUL HAI PETHART LIMITED Director 1992-08-16 CURRENT 1976-11-18 Dissolved 2015-08-25
NICHOLAS PAUL HAI WELCOMEGENERAL LIMITED Director 1992-08-16 CURRENT 1987-03-06 Dissolved 2017-04-25
NICHOLAS PAUL HAI DEAR OLD ALBERT LIMITED Director 1992-08-16 CURRENT 1983-06-01 Dissolved 2018-02-02
NICHOLAS PAUL HAI ARROWCROFT SERVICES LIMITED Director 1992-08-16 CURRENT 1987-04-01 Liquidation
NICHOLAS PAUL HAI ARROWCROFT LIMITED Director 1992-08-16 CURRENT 1969-03-11 Liquidation
NICHOLAS PAUL HAI ARROWCROFT (MANAGEMENT) LIMITED Director 1992-08-16 CURRENT 1973-11-27 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
2019-03-05LIQ13Voluntary liquidation. Notice of members return of final meeting
2018-02-26LIQ03Voluntary liquidation Statement of receipts and payments to 2017-12-21
2017-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/17 FROM Brookfield House 44-48 Davies Street London W1K 5JA
2017-01-10600Appointment of a voluntary liquidator
2017-01-10LRESSPResolutions passed:
  • Special resolution to wind up on 2016-12-22
2017-01-104.70Declaration of solvency
2016-08-26LATEST SOC26/08/16 STATEMENT OF CAPITAL;GBP 290002
2016-08-26CS01CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES
2016-05-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-31TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM MANSELL COOK
2015-09-11LATEST SOC11/09/15 STATEMENT OF CAPITAL;GBP 290002
2015-09-11AR0116/08/15 ANNUAL RETURN FULL LIST
2015-04-23AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-09-10LATEST SOC10/09/14 STATEMENT OF CAPITAL;GBP 290002
2014-09-10AR0116/08/14 ANNUAL RETURN FULL LIST
2014-09-05AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/14 FROM 110 Park Street Mayfair London W1K 6AD
2014-03-18TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JONES
2013-12-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BURCHELL
2013-09-27CH01Director's details changed for Mr James Lawrence Burchell on 2013-09-17
2013-09-13AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-11AR0116/08/13 ANNUAL RETURN FULL LIST
2013-02-05AP01DIRECTOR APPOINTED MR JAMES LAWRENCE BURCHELL
2012-10-02TM01APPOINTMENT TERMINATED, DIRECTOR LEONARD EPPEL
2012-09-12AR0116/08/12 ANNUAL RETURN FULL LIST
2012-07-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-09-05AR0116/08/11 ANNUAL RETURN FULL LIST
2011-08-30AD03Register(s) moved to registered inspection location
2011-06-22AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-09-14AR0116/08/10 FULL LIST
2010-09-02AD02SAIL ADDRESS CREATED
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM MANSELL COOK / 01/08/2010
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL HAI / 01/08/2010
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / LEONARD CEDRIC EPPEL / 01/08/2010
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN JONES / 01/08/2010
2010-08-17AP03SECRETARY APPOINTED STUART NEIL EPPEL
2010-08-09AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-04TM02APPOINTMENT TERMINATED, SECRETARY IAIN CAMPBELL HORNE
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART NEIL EPPEL / 14/07/2010
2009-12-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-12-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-12-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-09-17363aRETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS
2009-09-17353LOCATION OF REGISTER OF MEMBERS
2009-07-25AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-09-08363aRETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS
2008-07-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-09-04363aRETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS
2007-07-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-10-27AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-09-07363aRETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS
2006-08-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-08-1088(2)RAD 12/07/06--------- £ SI 40000@1=40000 £ IC 250002/290002
2005-11-25CERTNMCOMPANY NAME CHANGED ALBERT DOCK MANAGEMENT LIMITED CERTIFICATE ISSUED ON 25/11/05
2005-11-16288aNEW SECRETARY APPOINTED
2005-11-16288bSECRETARY RESIGNED
2005-10-10AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-16363aRETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS
2005-05-19288aNEW DIRECTOR APPOINTED
2004-09-16363aRETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS
2004-07-29AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-09-11AUDAUDITOR'S RESIGNATION
2003-09-10363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2003-09-10363sRETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS
2003-07-28AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-09-05288bSECRETARY RESIGNED
2002-09-05288aNEW SECRETARY APPOINTED
2002-08-21363aRETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS
2002-08-19AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-11-05288cDIRECTOR'S PARTICULARS CHANGED
2001-11-04288bSECRETARY RESIGNED
2001-11-04288aNEW SECRETARY APPOINTED
2001-10-30287REGISTERED OFFICE CHANGED ON 30/10/01 FROM: 110 PARK STREET LONDON W1Y 3RB
2001-09-26363aRETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS
2001-07-13AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-09-12AAFULL ACCOUNTS MADE UP TO 31/12/99
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to ALBERT DOCK RESIDENTIAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-12-30
Resolutions for Winding-up2016-12-29
Appointment of Liquidators2016-12-29
Fines / Sanctions
No fines or sanctions have been issued against ALBERT DOCK RESIDENTIAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 1991-12-04 Satisfied N M ROTHSCHILD
CHARGE 1991-12-04 Satisfied N M ROTHSCHILD & SONS LIMITED
CHARGE 1991-12-04 Satisfied N M ROTHSCHILD & SONS LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2009-12-31

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 ALBERT DOCK RESIDENTIAL LIMITED

Intangible Assets
Patents
We have not found any records of ALBERT DOCK RESIDENTIAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALBERT DOCK RESIDENTIAL LIMITED
Trademarks
We have not found any records of ALBERT DOCK RESIDENTIAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALBERT DOCK RESIDENTIAL 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 (74990 - Non-trading company) as ALBERT DOCK RESIDENTIAL LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where ALBERT DOCK RESIDENTIAL 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 TypeResolutions for Winding-up
Defending partyALBERT DOCK RESIDENTIAL LIMITEDEvent Date2016-12-22
At a general meeting of the Company, duly convened and held at Brookfield House, 44-48 Davies Street, London, W1K 5JA, on 22 December 2016 , at 2.00 pm, the following Resolutions were passed as Special Resolutions and Ordinary Resolutions respectively: That the Company be wound up voluntarily and that Gilbert John Lemon , (IP No. 9573) of Smith & Williamson LLP , Portwall Place, Portwall Lane, Bristol, BS1 6NA and Gregory Andrew Palfrey , (IP No. 9060) of Smith & Williamson LLP , Cumberland House, 15-17 Cumberland Place, Southampton, SO15 2BG are hereby appointed Joint Liquidators for the purposes of the winding up. For further details contact: Nicola Hooper, Email: nicola.hooper@smithandwilliamson.com Tel: 0117 376 2029.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyALBERT DOCK RESIDENTIAL LIMITEDEvent Date2016-12-22
Gilbert John Lemon , (IP No. 9573) of Smith & Williamson LLP , Portwall Place, Portwall Lane, Bristol, BS1 6NA and Gregory Andrew Palfrey , (IP No. 9060) of Smith & Williamson LLP , Cumberland House, 15-17 Cumberland Place, Southampton, SO15 2BG . : For further details contact: Nicola Hooper, Email: nicola.hooper@smithandwilliamson.com Tel: 0117 376 2029.
 
Initiating party Event TypeNotices to Creditors
Defending partyALBERT DOCK RESIDENTIAL LIMITEDEvent Date2016-12-22
Notice is hereby given that the Creditors of the above named Company are required, on or before 28 February 2017 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Gilbert John Lemon and Gregory Andrew Palfrey of Smith & Williamson LLP, Portwall Place, Portwall Lane, Bristol, BS1 6NA the Liquidators of the Company, and, if so required by notice in writing from the Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. The Directors have made a Declaration of Solvency, and the Company is being wound up for the purposes of achieving an orderly wind down of the Company. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 22 December 2016 Office Holder details: Gilbert John Lemon , (IP No. 9573) of Smith & Williamson LLP , Portwall Place, Portwall Lane, Bristol, BS1 6NA and Gregory Andrew Palfrey , (IP No. 9060) of Smith & Williamson Limited , Cumberland House, 15-17 Cumberland Place, Southampton, SO15 2BG . Further details contact: Nicola Hooper, Email: nicola.hooper@smithandwilliamson.com or Tel: 0117 376 2029.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALBERT DOCK RESIDENTIAL 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 ALBERT DOCK RESIDENTIAL 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.