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

ALBANY HOLDINGS LIMITED

10 LOWER THAMES STREET, LONDON, EC3R 6AF,
Company Registration Number
03626128
Private Limited Company
Liquidation

Company Overview

About Albany Holdings Ltd
ALBANY HOLDINGS LIMITED was founded on 1998-09-03 and has its registered office in London. The organisation's status is listed as "Liquidation". Albany Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ALBANY HOLDINGS LIMITED
 
Legal Registered Office
10 LOWER THAMES STREET
LONDON
EC3R 6AF
Other companies in E1
 
Previous Names
SLG HOLDINGS LIMITED30/11/2005
Filing Information
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 31/12/2008
Account next due 30/09/2010
Latest return 03/09/2009
Return next due 01/10/2010
Type of accounts GROUP
Last Datalog update: 2024-03-06 15:14:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALBANY HOLDINGS 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 ALBANY HOLDINGS LIMITED
The following companies were found which have the same name as ALBANY HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of ALBANY HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
SHELLEY ANNE ECCLESTON
Company Secretary 1999-07-21
SHELLEY ANNE ECCLESTON
Director 1999-07-21
ROXANNE DIANE GLICK
Director 2008-02-04
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN GLICK
Director 1998-09-03 2008-02-04
TRAVIS STEWART
Director 2004-11-03 2005-04-25
MICHAEL DAVID PHILLIPS
Director 1999-07-21 2002-04-19
KEVIN ERIC FRANCIS MEIGHAN
Director 2000-01-01 2001-12-03
HARBEN REGISTRARS LIMITED
Nominated Secretary 1998-09-03 1999-07-21
HARBEN NOMINEES LIMITED
Nominated Director 1998-09-03 1998-09-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHELLEY ANNE ECCLESTON ALBANY TECHNOLOGIES LIMITED Company Secretary 2002-12-09 CURRENT 2002-11-01 Dissolved 2014-01-24
SHELLEY ANNE ECCLESTON ALBANY SYSTEMS INTERNATIONAL LTD Company Secretary 2000-03-22 CURRENT 2000-03-15 Dissolved 2017-08-02
SHELLEY ANNE ECCLESTON ALBANY EMPLOYMENT SERVICES LIMITED Director 2007-03-29 CURRENT 2007-03-29 Liquidation
SHELLEY ANNE ECCLESTON ALBANY MANAGEMENT UK LIMITED Director 2003-10-01 CURRENT 1999-09-07 Liquidation
ROXANNE DIANE GLICK ALBANY EMPLOYMENT SERVICES LIMITED Director 2009-01-14 CURRENT 2007-03-29 Liquidation
ROXANNE DIANE GLICK ALBANY TECHNOLOGIES LIMITED Director 2008-02-04 CURRENT 2002-11-01 Dissolved 2014-01-24
ROXANNE DIANE GLICK ALBANY MANAGEMENT UK LIMITED Director 2008-02-04 CURRENT 1999-09-07 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
2024-01-02REGISTERED OFFICE CHANGED ON 02/01/24 FROM 66 Prescot Street London E1 8NN
2023-06-12Removal of liquidator by court order
2023-06-12Appointment of a voluntary liquidator
2023-01-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2022-11-16Voluntary liquidation Statement of receipts and payments to 2022-09-12
2022-11-16Voluntary liquidation Statement of receipts and payments to 2022-09-12
2021-11-09LIQ03Voluntary liquidation Statement of receipts and payments to 2021-09-12
2020-11-10LIQ03Voluntary liquidation Statement of receipts and payments to 2020-09-12
2019-11-13LIQ03Voluntary liquidation Statement of receipts and payments to 2019-09-12
2018-11-23LIQ03Voluntary liquidation Statement of receipts and payments to 2018-09-12
2017-11-10LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 12/09/2017:LIQ. CASE NO.2
2017-11-10LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 12/09/2017:LIQ. CASE NO.2
2016-11-184.68 Liquidators' statement of receipts and payments to 2016-09-12
2015-10-144.68 Liquidators' statement of receipts and payments to 2015-09-12
2014-11-144.68 Liquidators' statement of receipts and payments to 2014-09-12
2014-07-16600Appointment of a voluntary liquidator
2014-07-164.40Notice of ceasing to act as a voluntary liquidator
2014-07-16LIQ MISC OCCourt order insolvency:replacement liquidator
2014-07-162.34BNotice of move from Administration to creditors voluntary liquidation
2014-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/14 FROM Enterprise House 21 Buckle Street London E1 8NN
2013-10-234.68 Liquidators' statement of receipts and payments to 2013-09-12
2013-06-19600Appointment of a voluntary liquidator
2013-06-194.40Notice of ceasing to act as a voluntary liquidator
2012-11-024.68 Liquidators' statement of receipts and payments to 2012-09-12
2011-10-284.68 Liquidators' statement of receipts and payments to 2011-09-12
2010-09-212.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/09/2010
2010-09-212.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/08/2010
2010-09-132.34BNotice of move from Administration to creditors voluntary liquidation
2010-04-142.23BResult of meeting of creditors
2010-04-132.16BStatement of affairs with form 2.14B
2010-03-222.17BStatement of administrator's proposal
2010-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/10 FROM C/O Ascot Drummond 2-3 Cursitor Street London EC4A 1NE
2010-02-172.12BAppointment of an administrator
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ROXANNE DIANE GLICK / 02/02/2010
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SHELLEY ANNE ECCLESTON / 02/02/2010
2010-02-03CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SHELLEY ANNE ECCLESTON / 02/02/2010
2010-02-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-09-11363aRETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS
2009-08-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-11-05AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-09-03MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-09-03363aRETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS
2008-02-28AUDAUDITOR'S RESIGNATION
2008-02-05288aNEW DIRECTOR APPOINTED
2008-02-04288bDIRECTOR RESIGNED
2008-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-11-06363aRETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS; AMEND
2007-09-19363aRETURN MADE UP TO 03/09/07; NO CHANGE OF MEMBERS
2007-07-2488(2)RAD 16/07/07--------- £ SI 1000000@1=1000000 £ IC 1000/1001000
2007-04-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-09-12363aRETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS
2006-08-01RES13CONVERSION OF SHARES 24/07/06
2006-08-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-05123NC INC ALREADY ADJUSTED 21/12/05
2006-01-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-05123NC INC ALREADY ADJUSTED 20/12/05
2006-01-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-01-05RES04£ NC 3000000/10000000 21/
2006-01-05RES04£ NC 1000000/3000000 21/1
2006-01-0588(2)RAD 21/12/05--------- £ SI 1000000@1=1000000 £ IC 1000/1001000
2005-11-30CERTNMCOMPANY NAME CHANGED SLG HOLDINGS LIMITED CERTIFICATE ISSUED ON 30/11/05
2005-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-09-27363aRETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS
2005-06-29288bDIRECTOR RESIGNED
2005-02-05287REGISTERED OFFICE CHANGED ON 05/02/05 FROM: SUITE 205 WELLINGTON BUILDING WELLINGTON ROAD ST JOHNS WOOD LONDON NW8 9SP
2005-01-14395PARTICULARS OF MORTGAGE/CHARGE
2004-11-2388(2)RAD 10/09/04--------- £ SI 99000@1=99000 £ IC 1000/100000
2004-11-2388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2004-11-11288aNEW DIRECTOR APPOINTED
2004-11-09RES13AUTH TO ENTER CONTRACT 10/09/04
2004-11-09RES04NC INC ALREADY ADJUSTED 10/09/04
2004-10-27AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-21RES04£ NC 10000/1000000 10/0
2004-09-21123NC INC ALREADY ADJUSTED 10/09/04
2004-09-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-09-13363sRETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS
2004-08-03395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
7487 - Other business activities



Licences & Regulatory approval
We could not find any licences issued to ALBANY HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2013-02-08
Meetings of Creditors2010-03-19
Appointment of Administrators2010-02-18
Fines / Sanctions
No fines or sanctions have been issued against ALBANY HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2010-02-02 Outstanding DERWENT VALLEY LONDON LIMITED
DEBENTURE 2009-08-15 Outstanding RBS INVOICE FINANCE
DEED OF DEPOSIT 2005-01-14 Outstanding DERWENT VALLEY LONDON LIMITED
MARINE MORTGAGE 2004-08-03 Outstanding BARCLAYS BANK PLC
RENT SECURITY DEPOSIT DEED 2001-02-23 Satisfied PEOPLE IN COMPUTERS LIMITED
RENT DEPOSIT DEED 2000-01-28 Satisfied THE CROWN ESTATE COMMISIONERS
Filed Financial Reports
Annual Accounts
2008-12-31

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 ALBANY HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of ALBANY HOLDINGS LIMITED registering or being granted any patents
Domain Names

ALBANY HOLDINGS LIMITED owns 1 domain names.

albany-group.co.uk  

Trademarks
We have not found any records of ALBANY HOLDINGS 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 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

Income
Government Income
We have not found government income sources for ALBANY HOLDINGS 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 (7487 - Other business activities) as ALBANY HOLDINGS LIMITED are:

ROKBUILD LIMITED £ 2,877,265
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
COLLIERS INTERNATIONAL UK PLC £ 359,622
SANTIA HEALTH & SAFETY LTD £ 243,140
ETEC DEVELOPMENT TRUST £ 156,941
MAST ELECTRICAL LIMITED £ 147,176
GRIFFITHS POWELL LIMITED £ 115,467
PARAMOUNT CARE HOMES LIMITED £ 112,006
GUARDIAN CARE HOMES (WEST) LIMITED £ 105,733
COLES MCCONNELL LIMITED £ 78,471
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
Outgoings
Business Rates/Property Tax
No properties were found where ALBANY HOLDINGS 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 TypeNotice of Intended Dividends
Defending partyALBANY HOLDINGS LIMITEDEvent Date2013-02-05
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 TypeMeetings of Creditors
Defending partyALBANY HOLDINGS LIMITEDEvent Date2010-03-15
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 TypeAppointment of Administrators
Defending partyALBANY HOLDINGS LIMITEDEvent Date2010-02-10
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 . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALBANY HOLDINGS 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 ALBANY HOLDINGS 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.