Company Information for ALBANY DRY LINING LIMITED
LEVEL 14 THE SHARD, 32 LONDON BRIDGE STREET, LONDON, SE1 9SG,
|
Company Registration Number
03632247
Private Limited Company
Liquidation |
Company Name | |
---|---|
ALBANY DRY LINING LIMITED | |
Legal Registered Office | |
LEVEL 14 THE SHARD 32 LONDON BRIDGE STREET LONDON SE1 9SG Other companies in SG5 | |
Company Number | 03632247 | |
---|---|---|
Company ID Number | 03632247 | |
Date formed | 1998-09-16 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2014 | |
Account next due | 29/02/2016 | |
Latest return | 16/09/2014 | |
Return next due | 14/10/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-12-09 13:27:52 |
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. |
Officer | Role | Date Appointed |
---|---|---|
HOWARD LAVERS |
||
LAURENCE FREDERICK CHARLES HALDRON |
||
MARK JUDSON |
||
HOWARD LAVERS |
||
PAUL DAVID RICHARDS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RWL REGISTRARS LIMITED |
Nominated Secretary | ||
BONUSWORTH LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MARKYATE PARTNERSHIP LTD | Director | 2018-01-12 | CURRENT | 2018-01-12 | Active | |
HEMINGFORD ESTATES LTD | Director | 2016-06-29 | CURRENT | 2016-06-29 | Active | |
WATERSIDE WILLINGHAM LIMITED | Director | 2016-03-30 | CURRENT | 2015-08-13 | Active - Proposal to Strike off | |
RAILWAY STREET HERTFORD LTD | Director | 2016-03-09 | CURRENT | 2016-03-09 | Active - Proposal to Strike off | |
CORIOLIS WILLINGHAM LTD | Director | 2016-02-24 | CURRENT | 2016-02-24 | Active - Proposal to Strike off | |
WILLINGHAM PROPERTIES LIMITED | Director | 2015-05-05 | CURRENT | 2015-05-05 | Active - Proposal to Strike off | |
CRESTEL PROJECTS LTD | Director | 2015-04-07 | CURRENT | 2011-03-17 | Active | |
SWITZER PROPERTY LIMITED | Director | 2014-04-17 | CURRENT | 2014-04-17 | Active - Proposal to Strike off | |
THE MITCHAM PARTNERSHIP 2 LIMITED | Director | 2013-08-21 | CURRENT | 2013-08-21 | Liquidation | |
THE MITCHAM PARTNERSHIP LIMITED | Director | 2010-10-25 | CURRENT | 2010-10-25 | In Administration/Administrative Receiver | |
HERTFORDSHIRE TIMBER AND BUILDING SUPPLIES LIMITED | Director | 1999-11-25 | CURRENT | 1999-11-25 | Active | |
CRESTEL PARTNERSHIPS LIMITED | Director | 1998-03-19 | CURRENT | 1998-03-19 | Liquidation | |
AZTEC DRY LINING LIMITED | Director | 2015-07-01 | CURRENT | 2015-07-01 | Liquidation | |
MARKYATE PARTNERSHIP LTD | Director | 2018-01-12 | CURRENT | 2018-01-12 | Active | |
HEMINGFORD ESTATES LTD | Director | 2016-06-29 | CURRENT | 2016-06-29 | Active | |
WATERSIDE WILLINGHAM LIMITED | Director | 2016-03-30 | CURRENT | 2015-08-13 | Active - Proposal to Strike off | |
CORIOLIS WILLINGHAM LTD | Director | 2016-02-24 | CURRENT | 2016-02-24 | Active - Proposal to Strike off | |
WILLINGHAM PROPERTIES LIMITED | Director | 2015-05-05 | CURRENT | 2015-05-05 | Active - Proposal to Strike off | |
CRESTEL PROJECTS LTD | Director | 2015-04-07 | CURRENT | 2011-03-17 | Active | |
SWITZER PROPERTY LIMITED | Director | 2014-04-17 | CURRENT | 2014-04-17 | Active - Proposal to Strike off | |
WILLINGHAM PARTNERSHIP LTD | Director | 2014-03-31 | CURRENT | 2013-12-18 | Liquidation | |
THE MITCHAM PARTNERSHIP 2 LIMITED | Director | 2013-08-21 | CURRENT | 2013-08-21 | Liquidation | |
THE MITCHAM PARTNERSHIP LIMITED | Director | 2010-10-25 | CURRENT | 2010-10-25 | In Administration/Administrative Receiver | |
HERTFORDSHIRE TIMBER AND BUILDING SUPPLIES LIMITED | Director | 1999-11-26 | CURRENT | 1999-11-25 | Active | |
CRESTEL PARTNERSHIPS LIMITED | Director | 1998-03-19 | CURRENT | 1998-03-19 | Liquidation | |
CRESTEL PARTNERSHIPS LIMITED | Director | 2004-12-15 | CURRENT | 1998-03-19 | Liquidation | |
KLO MANAGEMENT SERVICES LIMITED | Director | 2004-04-08 | CURRENT | 2004-04-08 | Dissolved 2017-01-17 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-09-01 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-09-01 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-09-01 | |
4.68 | Liquidators' statement of receipts and payments to 2016-09-01 | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 14/09/15 FROM Croft Chambers 11 Bancroft Hitchin Hertfordshire SG5 1JQ | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
CH01 | Director's details changed for Mr Laurence Frederick Charles Haldron on 2015-07-06 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JUDSON / 06/07/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID RICHARDS / 06/07/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD LAVERS / 06/07/2015 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR HOWARD LAVERS on 2015-07-06 | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/09/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Laurence Frederick Charles Haldron on 2013-07-01 | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/09/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/10/12 FROM 2 Croft Chambers 11 Bancroft Hitchin Hertfordshire SG5 1JQ United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 02/03/12 FROM 13 Bancroft Hitchin Hertfordshire SG5 1JQ | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/09/11 ANNUAL RETURN FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 16/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK JUDSON / 16/09/2010 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/09/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HOWARD LAVERS / 15/09/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARDS / 15/09/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARK JUDSON / 15/09/2008 | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/06/06 FROM: 89 WALSWORTH ROAD HITCHIN HERTS SG4 9SH | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/09/05 FROM: 89 WALSWORTH ROAD HITCHIN HERTFORDSHIRE SG4 9SH | |
363a | RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
225 | ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/05/04 | |
363s | RETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 | |
363s | RETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 | |
363s | RETURN MADE UP TO 16/09/02; FULL LIST OF MEMBERS | |
88(2)R | AD 28/02/02--------- £ SI 99@1=99 £ IC 1/100 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01 | |
363s | RETURN MADE UP TO 16/09/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/00 | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 16/09/00; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/99 TO 28/02/00 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 28/02/00 | |
287 | REGISTERED OFFICE CHANGED ON 08/10/99 FROM: CHURCH HOUSE 11 SOLIHULL ROAD HAMPTON IN ARDEN WEST MIDLANDS B92 0RX | |
363s | RETURN MADE UP TO 16/09/99; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED ALBANY EUROPEAN MANAGEMENT LIMIT ED CERTIFICATE ISSUED ON 15/09/99 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 23/09/98 FROM: REGIS HOUSE 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2015-09-08 |
Appointment of Liquidators | 2015-09-08 |
Resolutions for Winding-up | 2015-09-08 |
Meetings of Creditors | 2015-08-21 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2012-06-01 | £ 1,349,366 |
---|---|---|
Provisions For Liabilities Charges | 2012-06-01 | £ 132 |
Creditors and other liabilities
|
|
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 DRY LINING LIMITED
Called Up Share Capital | 2012-06-01 | £ 100 |
---|---|---|
Current Assets | 2012-06-01 | £ 1,465,447 |
Debtors | 2012-06-01 | £ 1,465,447 |
Fixed Assets | 2012-06-01 | £ 12,837 |
Secured Debts | 2012-06-01 | £ 182,658 |
Shareholder Funds | 2012-06-01 | £ 128,786 |
Tangible Fixed Assets | 2012-06-01 | £ 12,837 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as ALBANY DRY LINING LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | ALBANY DRY LINING LIMITED | Event Date | 2015-09-02 |
Creditors are invited to prove their debts on or before 9 October 2015, by sending their names and addresses along with descriptions and full particulars of their debts or claims to Benjamin John Wiles at The Shard, 32 London Bridge Street, London, SE1 9SG and, if so required by notice in writing from the Joint Liquidator, to prove their debts or claims at such time and place as shall be specified in such notice or in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved. No further public advertisement of invitation to prove debts will be given. Date of Appointment: 2 September 2015. Office Holder details: Benjamin John Wiles and Paul David Williams (IP Nos. 10670 and 9294) both of Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG For further details contact: The Joint Liquidators, Tel: +44 (0) 20 7089 4700 Alternative contact: Katie Baldwin, Email: katie.baldwin@duffandphelps.com | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ALBANY DRY LINING LIMITED | Event Date | 2015-09-02 |
Benjamin John Wiles and Paul David Williams , both of Duff & Phelps Ltd , The Shard, 32 London Bridge Street, London, SE1 9SG . : For further details contact: The Joint Liquidators, Tel: +44 (0) 20 7089 4700 Alternative contact: Katie Baldwin, Email: katie.baldwin@duffandphelps.com | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ALBANY DRY LINING LIMITED | Event Date | 2015-09-02 |
At a General Meeting of the Company duly convened and held at The Shard, 32 London Bridge Street, London, SE1 9SG on 02 September 2015 at 10am, the following resolutions were duly passed as a special and an ordinary resolution, respectively: That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same and, accordingly, that the Company be wound up voluntarily and that Benjamin John Wiles and Paul David Williams , both of Duff & Phelps Ltd , The Shard, 32 London Bridge Street, London, SE1 9SG , (IP Nos. 10670 and 9294) be and are hereby appointed Joint Liquidators of the Company for the purposes of the winding-up. At the subsequent meeting of creditors, held at the same place, on the same date, the resolutions were ratified confirming the appointment of Benjamin John Wiles and Paul David Williams as Joint Liquidators. For further details contact: The Joint Liquidators, Tel: +44 (0) 20 7089 4700 Alternative contact: Katie Baldwin, Email: katie.baldwin@duffandphelps.com Howard Lavers , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ALBANY DRY LINING LIMITED | Event Date | 2015-08-17 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 (as amended) that a meeting of the creditors of the above named Company will be held at The Shard, 32 London Bridge Street, London, SE1 9SG on 02 September 2015 at 10.15 am for the purposes mentioned in Sections 99 to 101 of the said Act, being receiving the directors Statement of Affairs, appointing a Liquidator and if the creditors think fit appointing a Liquidation Committee. The resolutions at the meeting of creditors may include a resolution specifying the basis and payment of the Liquidators remuneration and disbursements. The meeting may receive information about, or be asked to approve, the costs of preparing the Statement of Affairs and convening the meeting. To be entitled to vote at the meeting, creditors must lodge Proofs of Debt and if not voting in person as an individual creditor, a Proxy Form at Duff & Phelps Ltd , The Shard, 32 London Bridge Street, London, SE1 9SG , by 12.00 noon on 1 September 2015. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG, between the hours of 10.00 am and 4.00 pm, on the two business days immediately preceding the meeting. Further information can be obtained from Katie Baldwin of Duff & Phelps Ltd, Email: Katie.Baldwin@duffandphelps.com Tel: 020 7089 4700. | |||
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. |