Company Information for ALBANY HOLDINGS LIMITED
10 Lower Thames Street, London, EC3R 6AF,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
ALBANY HOLDINGS LIMITED | ||
Legal Registered Office | ||
10 Lower Thames Street London EC3R 6AF Other companies in E1 | ||
Previous Names | ||
|
Company Number | 03626128 | |
---|---|---|
Company ID Number | 03626128 | |
Date formed | 1998-09-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2008-12-31 | |
Account next due | 30/09/2010 | |
Latest return | 03/09/2009 | |
Return next due | 01/10/2010 | |
Type of accounts | GROUP |
Last Datalog update: | 2025-02-12 12:20:16 |
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 | ||
---|---|---|---|---|
![]() |
ALBANY HOLDINGS LIMITED | 41, CENTRAL CHAMBERS, DAME COURT, DUBLIN 2 | Dissolved | Company formed on the 1991-09-24 |
![]() |
ALBANY HOLDINGS, LLC | 900 FIFTH AVE STE 100 SAN RAFAEL CA 94901 | FTB SUSPENDED | Company formed on the 2004-09-01 |
![]() |
ALBANY HOLDINGS GROUP INC. | 982 BLUE FACTORY HILL RD. Albany CROPSEYVILLE NY 12052 | Active | Company formed on the 2015-10-14 |
![]() |
ALBANY HOLDINGS LTD | British Columbia | Active | |
![]() |
ALBANY HOLDINGS COMPANY, LLC | 923 EAST BROAD STREET - COLUMBUS OH 43205 | Active | Company formed on the 2003-07-30 |
![]() |
Albany Holdings, LLC | 16521 RIVER RD CHESTERFIELD VA 23838 | Active | Company formed on the 2008-07-03 |
![]() |
ALBANY HOLDINGS PTY. LTD. | Active | Company formed on the 2011-07-01 | |
![]() |
ALBANY HOLDINGS LIMITED | Active | Company formed on the 2012-04-11 | |
![]() |
ALBANY HOLDINGS CORP | British Columbia | Active | Company formed on the 2016-12-02 |
![]() |
ALBANY HOLDINGS LIMITED | Dissolved | Company formed on the 2007-08-08 | |
ALBANY HOLDINGS, LLC | 3001 TAMIAMI TRAIL NORTH, 4TH FLOOR NAPLES FL 34103 | Inactive | Company formed on the 2004-06-08 | |
![]() |
ALBANY HOLDINGS, LP | 3933 ELM ST DALLAS TX 75226 | Dissolved | Company formed on the 2011-01-01 |
![]() |
ALBANY HOLDINGS SPE I LLC | Delaware | Unknown | |
![]() |
ALBANY HOLDINGS SPE I LLC | Georgia | Unknown | |
![]() |
ALBANY HOLDINGS LLC | 23 Ferry Landing LN Unit 2304 ATLANTA GA 30305 | Active/Compliance | Company formed on the 2003-10-22 |
![]() |
ALBANY HOLDINGS LLC | New Jersey | Unknown | |
![]() |
ALBANY HOLDINGS LLC | New Jersey | Unknown | |
![]() |
ALBANY HOLDINGS NO 2 PTY LTD | Active | Company formed on the 2018-06-01 | |
![]() |
ALBANY HOLDINGS PTE. LTD. | ROBINSON ROAD Singapore 068914 | Active | Company formed on the 2019-08-15 |
![]() |
ALBANY HOLDINGS SPE I LLC | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
SHELLEY ANNE ECCLESTON |
||
SHELLEY ANNE ECCLESTON |
||
ROXANNE DIANE GLICK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARTIN GLICK |
Director | ||
TRAVIS STEWART |
Director | ||
MICHAEL DAVID PHILLIPS |
Director | ||
KEVIN ERIC FRANCIS MEIGHAN |
Director | ||
HARBEN REGISTRARS LIMITED |
Nominated Secretary | ||
HARBEN NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALBANY TECHNOLOGIES LIMITED | Company Secretary | 2002-12-09 | CURRENT | 2002-11-01 | Dissolved 2014-01-24 | |
ALBANY SYSTEMS INTERNATIONAL LTD | Company Secretary | 2000-03-22 | CURRENT | 2000-03-15 | Dissolved 2017-08-02 | |
ALBANY EMPLOYMENT SERVICES LIMITED | Director | 2007-03-29 | CURRENT | 2007-03-29 | Liquidation | |
ALBANY MANAGEMENT UK LIMITED | Director | 2003-10-01 | CURRENT | 1999-09-07 | Liquidation | |
ALBANY EMPLOYMENT SERVICES LIMITED | Director | 2009-01-14 | CURRENT | 2007-03-29 | Liquidation | |
ALBANY TECHNOLOGIES LIMITED | Director | 2008-02-04 | CURRENT | 2002-11-01 | Dissolved 2014-01-24 | |
ALBANY MANAGEMENT UK LIMITED | Director | 2008-02-04 | CURRENT | 1999-09-07 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
REGISTERED OFFICE CHANGED ON 02/01/24 FROM 66 Prescot Street London E1 8NN | ||
Removal of liquidator by court order | ||
Appointment of a voluntary liquidator | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5 | ||
Voluntary liquidation Statement of receipts and payments to 2022-09-12 | ||
Voluntary liquidation Statement of receipts and payments to 2022-09-12 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-09-12 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-09-12 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-09-12 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-09-12 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 12/09/2017:LIQ. CASE NO.2 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 12/09/2017:LIQ. CASE NO.2 | |
4.68 | Liquidators' statement of receipts and payments to 2016-09-12 | |
4.68 | Liquidators' statement of receipts and payments to 2015-09-12 | |
4.68 | Liquidators' statement of receipts and payments to 2014-09-12 | |
600 | Appointment of a voluntary liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
LIQ MISC OC | Court order insolvency:replacement liquidator | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
AD01 | REGISTERED OFFICE CHANGED ON 28/04/14 FROM Enterprise House 21 Buckle Street London E1 8NN | |
4.68 | Liquidators' statement of receipts and payments to 2013-09-12 | |
600 | Appointment of a voluntary liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2012-09-12 | |
4.68 | Liquidators' statement of receipts and payments to 2011-09-12 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/09/2010 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/08/2010 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.23B | Result of meeting of creditors | |
2.16B | Statement of affairs with form 2.14B | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 25/02/10 FROM C/O Ascot Drummond 2-3 Cursitor Street London EC4A 1NE | |
2.12B | Appointment of an administrator | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ROXANNE DIANE GLICK / 02/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SHELLEY ANNE ECCLESTON / 02/02/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS SHELLEY ANNE ECCLESTON / 02/02/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AAMD | AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
363a | RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 03/09/07; NO CHANGE OF MEMBERS | |
88(2)R | AD 16/07/07--------- £ SI 1000000@1=1000000 £ IC 1000/1001000 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS | |
RES13 | CONVERSION OF SHARES 24/07/06 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 21/12/05 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 20/12/05 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 3000000/10000000 21/ | |
RES04 | £ NC 1000000/3000000 21/1 | |
88(2)R | AD 21/12/05--------- £ SI 1000000@1=1000000 £ IC 1000/1001000 | |
CERTNM | COMPANY NAME CHANGED SLG HOLDINGS LIMITED CERTIFICATE ISSUED ON 30/11/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 05/02/05 FROM: SUITE 205 WELLINGTON BUILDING WELLINGTON ROAD ST JOHNS WOOD LONDON NW8 9SP | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 10/09/04--------- £ SI 99000@1=99000 £ IC 1000/100000 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
288a | NEW DIRECTOR APPOINTED | |
RES13 | AUTH TO ENTER CONTRACT 10/09/04 | |
RES04 | NC INC ALREADY ADJUSTED 10/09/04 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
RES04 | £ NC 10000/1000000 10/0 | |
123 | NC INC ALREADY ADJUSTED 10/09/04 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
363s | RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Notice of Intended Dividends | 2013-02-08 |
Meetings of Creditors | 2010-03-19 |
Appointment of Administrators | 2010-02-18 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | DERWENT VALLEY LONDON LIMITED | |
DEBENTURE | Outstanding | RBS INVOICE FINANCE | |
DEED OF DEPOSIT | Outstanding | DERWENT VALLEY LONDON LIMITED | |
MARINE MORTGAGE | Outstanding | BARCLAYS BANK PLC | |
RENT SECURITY DEPOSIT DEED | Satisfied | PEOPLE IN COMPUTERS LIMITED | |
RENT DEPOSIT DEED | Satisfied | THE CROWN ESTATE COMMISIONERS |
|
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 ALBANY HOLDINGS LIMITED
ALBANY HOLDINGS LIMITED owns 1 domain names.
albany-group.co.uk
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
RENT DEPOSIT DEED | KATALYSIS NET LIMITED | 2012-11-03 | Outstanding |
RENT DEPOSIT DEED | LOVEWEDS JEWELLERS LIMITED | 2011-09-15 | Outstanding |
RENT DEPOSIT DEED | LYVEDEN RETAIL LIMITED | 2012-05-22 | Outstanding |
RENT DEPOSIT DEED | MARTIN DANIEL BATHROOMS BY DESIGN LIMITED | 2013-01-12 | Outstanding |
We have found 4 mortgage charges which are owed to ALBANY HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as ALBANY HOLDINGS LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | ALBANY HOLDINGS LIMITED | Event Date | 2013-02-05 |
Principal Trading Address: 2-3 Cursitor Street, London, EC4A 1NE Notice is hereby given, pursuant to Rule 11.2(1) of the Insolvency Rules 1986, that I, John Alfred George Alexander, the Joint Liquidator of the above-named Company, intend paying a first dividend to unsecured creditors within two months of the last date for proving specified therein. Creditors who have not already proved, are required, on or before 8 March 2013, to send in their names and addresses, with particulars of their debts or claims, to the undersigned, of Carter Backer Winter LLP, Enterprise House, 21 Buckle Street, London, E1 8NN, the Joint Liquidator of the Company, and, if so required by notice in writing by the said Joint Liquidator, either personally or by their Solicitors, to come in and prove their said debts or claims at such time and place as shall be specified in such notice. A creditor who has not proved his debt before the date specified above is not entitled to disturb the dividend, by reason that he has not participated in the distribution of the dividend so declared. Date of appointment: 13 September 2010. The Joint Liquidators can be contacted on Tel: 020 7309 3800, email: john.alexander@cbw.co.uk Alternative contact for enquiries on proceedings: Tess Whitney, Tel: 020 7309 3824, Email: tess.whitney@cbw.co.uk | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ALBANY HOLDINGS LIMITED | Event Date | 2010-03-15 |
In the High Court of Justice case number 1162 Notice is hereby given by John Alfred George Alexander and Melvyn Julian Carter , both of Carter Backer Winter LLP , Enterprise House, 21 Buckle Street, London, E1 8NN that a meeting of the creditors of Albany Holdings Limited whose registered office is Enterprise House, 21 Buckle Street, London, E1 8NN is to be held at Enterprise House, 21 Buckle Street, London, E1 8NN on 31 March 2010 at 3.00 pm . The meeting is an initial creditors’ meeting under Legislation: paragraph 51 of Schedule B1 Legislation section: of the Insolvency Act 1986. A proxy form should be completed and returned to me by the date of the meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the meeting you must give to me, not later than 12.00 noon on the business day before the day fixed for the meeting, details in writing of your claim. J A G Alexander , Joint Administrator : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | ALBANY HOLDINGS LIMITED | Event Date | 2010-02-10 |
In the High Court of Justice case number 1162 John A G Alexander and Melvyn J Carter (IP Nos 5053 and 5773 ), both of Carter Backer Winter LLP , Enterprise House, 21 Buckle Street, London, E1 8NN . : | |||
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. |