Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALBANY DRY LINING LIMITED
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 Overview

About Albany Dry Lining Ltd
ALBANY DRY LINING LIMITED was founded on 1998-09-16 and has its registered office in London. The organisation's status is listed as "Liquidation". Albany Dry Lining Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
ALBANY DRY LINING LIMITED
 
Legal Registered Office
LEVEL 14 THE SHARD
32 LONDON BRIDGE STREET
LONDON
SE1 9SG
Other companies in SG5
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALBANY DRY LINING 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 ALBANY DRY LINING LIMITED

Current Directors
Officer Role Date Appointed
HOWARD LAVERS
Company Secretary 1998-09-16
LAURENCE FREDERICK CHARLES HALDRON
Director 1998-09-16
MARK JUDSON
Director 1999-09-30
HOWARD LAVERS
Director 1998-09-16
PAUL DAVID RICHARDS
Director 2003-04-17
Previous Officers
Officer Role Date Appointed Date Resigned
RWL REGISTRARS LIMITED
Nominated Secretary 1998-09-16 1998-09-16
BONUSWORTH LIMITED
Nominated Director 1998-09-16 1998-09-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LAURENCE FREDERICK CHARLES HALDRON MARKYATE PARTNERSHIP LTD Director 2018-01-12 CURRENT 2018-01-12 Active
LAURENCE FREDERICK CHARLES HALDRON HEMINGFORD ESTATES LTD Director 2016-06-29 CURRENT 2016-06-29 Active
LAURENCE FREDERICK CHARLES HALDRON WATERSIDE WILLINGHAM LIMITED Director 2016-03-30 CURRENT 2015-08-13 Active - Proposal to Strike off
LAURENCE FREDERICK CHARLES HALDRON RAILWAY STREET HERTFORD LTD Director 2016-03-09 CURRENT 2016-03-09 Active - Proposal to Strike off
LAURENCE FREDERICK CHARLES HALDRON CORIOLIS WILLINGHAM LTD Director 2016-02-24 CURRENT 2016-02-24 Active - Proposal to Strike off
LAURENCE FREDERICK CHARLES HALDRON WILLINGHAM PROPERTIES LIMITED Director 2015-05-05 CURRENT 2015-05-05 Active - Proposal to Strike off
LAURENCE FREDERICK CHARLES HALDRON CRESTEL PROJECTS LTD Director 2015-04-07 CURRENT 2011-03-17 Active
LAURENCE FREDERICK CHARLES HALDRON SWITZER PROPERTY LIMITED Director 2014-04-17 CURRENT 2014-04-17 Active - Proposal to Strike off
LAURENCE FREDERICK CHARLES HALDRON THE MITCHAM PARTNERSHIP 2 LIMITED Director 2013-08-21 CURRENT 2013-08-21 Liquidation
LAURENCE FREDERICK CHARLES HALDRON THE MITCHAM PARTNERSHIP LIMITED Director 2010-10-25 CURRENT 2010-10-25 In Administration/Administrative Receiver
LAURENCE FREDERICK CHARLES HALDRON HERTFORDSHIRE TIMBER AND BUILDING SUPPLIES LIMITED Director 1999-11-25 CURRENT 1999-11-25 Active
LAURENCE FREDERICK CHARLES HALDRON CRESTEL PARTNERSHIPS LIMITED Director 1998-03-19 CURRENT 1998-03-19 Liquidation
MARK JUDSON AZTEC DRY LINING LIMITED Director 2015-07-01 CURRENT 2015-07-01 Liquidation
HOWARD LAVERS MARKYATE PARTNERSHIP LTD Director 2018-01-12 CURRENT 2018-01-12 Active
HOWARD LAVERS HEMINGFORD ESTATES LTD Director 2016-06-29 CURRENT 2016-06-29 Active
HOWARD LAVERS WATERSIDE WILLINGHAM LIMITED Director 2016-03-30 CURRENT 2015-08-13 Active - Proposal to Strike off
HOWARD LAVERS CORIOLIS WILLINGHAM LTD Director 2016-02-24 CURRENT 2016-02-24 Active - Proposal to Strike off
HOWARD LAVERS WILLINGHAM PROPERTIES LIMITED Director 2015-05-05 CURRENT 2015-05-05 Active - Proposal to Strike off
HOWARD LAVERS CRESTEL PROJECTS LTD Director 2015-04-07 CURRENT 2011-03-17 Active
HOWARD LAVERS SWITZER PROPERTY LIMITED Director 2014-04-17 CURRENT 2014-04-17 Active - Proposal to Strike off
HOWARD LAVERS WILLINGHAM PARTNERSHIP LTD Director 2014-03-31 CURRENT 2013-12-18 Liquidation
HOWARD LAVERS THE MITCHAM PARTNERSHIP 2 LIMITED Director 2013-08-21 CURRENT 2013-08-21 Liquidation
HOWARD LAVERS THE MITCHAM PARTNERSHIP LIMITED Director 2010-10-25 CURRENT 2010-10-25 In Administration/Administrative Receiver
HOWARD LAVERS HERTFORDSHIRE TIMBER AND BUILDING SUPPLIES LIMITED Director 1999-11-26 CURRENT 1999-11-25 Active
HOWARD LAVERS CRESTEL PARTNERSHIPS LIMITED Director 1998-03-19 CURRENT 1998-03-19 Liquidation
PAUL DAVID RICHARDS CRESTEL PARTNERSHIPS LIMITED Director 2004-12-15 CURRENT 1998-03-19 Liquidation
PAUL DAVID RICHARDS KLO MANAGEMENT SERVICES LIMITED Director 2004-04-08 CURRENT 2004-04-08 Dissolved 2017-01-17

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
2020-10-09LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-10-25LIQ03Voluntary liquidation Statement of receipts and payments to 2019-09-01
2018-10-11LIQ03Voluntary liquidation Statement of receipts and payments to 2018-09-01
2017-11-08LIQ03Voluntary liquidation Statement of receipts and payments to 2017-09-01
2016-11-034.68 Liquidators' statement of receipts and payments to 2016-09-01
2015-10-07F10.2Notice to Registrar of Companies of Notice of disclaimer
2015-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/15 FROM Croft Chambers 11 Bancroft Hitchin Hertfordshire SG5 1JQ
2015-09-114.20Volunatary liquidation statement of affairs with form 4.19
2015-09-11600Appointment of a voluntary liquidator
2015-09-11LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2015-09-02
2015-07-17CH01Director's details changed for Mr Laurence Frederick Charles Haldron on 2015-07-06
2015-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JUDSON / 06/07/2015
2015-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID RICHARDS / 06/07/2015
2015-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD LAVERS / 06/07/2015
2015-07-16CH03SECRETARY'S DETAILS CHNAGED FOR MR HOWARD LAVERS on 2015-07-06
2015-02-26AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-10LATEST SOC10/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-10AR0116/09/14 ANNUAL RETURN FULL LIST
2014-02-26AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-09LATEST SOC09/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-09AR0116/09/13 ANNUAL RETURN FULL LIST
2013-10-09CH01Director's details changed for Mr Laurence Frederick Charles Haldron on 2013-07-01
2013-03-01AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-09AR0116/09/12 ANNUAL RETURN FULL LIST
2012-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/12 FROM 2 Croft Chambers 11 Bancroft Hitchin Hertfordshire SG5 1JQ United Kingdom
2012-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/12 FROM 13 Bancroft Hitchin Hertfordshire SG5 1JQ
2012-01-20AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-20AR0116/09/11 ANNUAL RETURN FULL LIST
2011-02-28AA31/05/10 TOTAL EXEMPTION SMALL
2010-09-16AR0116/09/10 FULL LIST
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JUDSON / 16/09/2010
2010-02-24AA31/05/09 TOTAL EXEMPTION SMALL
2009-09-30363aRETURN MADE UP TO 16/09/09; FULL LIST OF MEMBERS
2009-03-23AA31/05/08 TOTAL EXEMPTION SMALL
2008-09-23363aRETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS
2008-09-23288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HOWARD LAVERS / 15/09/2008
2008-09-23288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARDS / 15/09/2008
2008-09-23288cDIRECTOR'S CHANGE OF PARTICULARS / MARK JUDSON / 15/09/2008
2008-03-31AA31/05/07 TOTAL EXEMPTION SMALL
2007-09-28363aRETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS
2007-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-11-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-10-26395PARTICULARS OF MORTGAGE/CHARGE
2006-09-25363aRETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS
2006-09-25190LOCATION OF DEBENTURE REGISTER
2006-09-25353LOCATION OF REGISTER OF MEMBERS
2006-06-22287REGISTERED OFFICE CHANGED ON 22/06/06 FROM: 89 WALSWORTH ROAD HITCHIN HERTS SG4 9SH
2006-02-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-09-26190LOCATION OF DEBENTURE REGISTER
2005-09-26353LOCATION OF REGISTER OF MEMBERS
2005-09-26287REGISTERED OFFICE CHANGED ON 26/09/05 FROM: 89 WALSWORTH ROAD HITCHIN HERTFORDSHIRE SG4 9SH
2005-09-26363aRETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS
2004-12-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-10-22225ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/05/04
2004-09-23363sRETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS
2003-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-09-23363sRETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS
2003-04-30288aNEW DIRECTOR APPOINTED
2002-12-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-09-30363sRETURN MADE UP TO 16/09/02; FULL LIST OF MEMBERS
2002-03-1888(2)RAD 28/02/02--------- £ SI 99@1=99 £ IC 1/100
2001-12-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2001-09-25363sRETURN MADE UP TO 16/09/01; FULL LIST OF MEMBERS
2001-04-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/00
2001-04-12RES03EXEMPTION FROM APPOINTING AUDITORS
2000-11-08288aNEW DIRECTOR APPOINTED
2000-11-08363sRETURN MADE UP TO 16/09/00; FULL LIST OF MEMBERS
2000-06-01225ACC. REF. DATE EXTENDED FROM 30/09/99 TO 28/02/00
2000-05-23SRES03EXEMPTION FROM APPOINTING AUDITORS 28/02/00
1999-10-08287REGISTERED OFFICE CHANGED ON 08/10/99 FROM: CHURCH HOUSE 11 SOLIHULL ROAD HAMPTON IN ARDEN WEST MIDLANDS B92 0RX
1999-10-08363sRETURN MADE UP TO 16/09/99; FULL LIST OF MEMBERS
1999-09-14CERTNMCOMPANY NAME CHANGED ALBANY EUROPEAN MANAGEMENT LIMIT ED CERTIFICATE ISSUED ON 15/09/99
1999-09-10288aNEW DIRECTOR APPOINTED
1999-09-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-09-23288bSECRETARY RESIGNED
1998-09-23287REGISTERED OFFICE CHANGED ON 23/09/98 FROM: REGIS HOUSE 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU
1998-09-23288bDIRECTOR RESIGNED
1998-09-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ALBANY DRY LINING 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 Creditors2015-09-08
Appointment of Liquidators2015-09-08
Resolutions for Winding-up2015-09-08
Meetings of Creditors2015-08-21
Fines / Sanctions
No fines or sanctions have been issued against ALBANY DRY LINING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-10-26 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2012-06-01 £ 1,349,366
Provisions For Liabilities Charges 2012-06-01 £ 132

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31

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 DRY LINING LIMITED

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of ALBANY DRY LINING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALBANY DRY LINING LIMITED
Trademarks
We have not found any records of ALBANY DRY LINING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALBANY DRY LINING 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 (43999 - Other specialised construction activities n.e.c.) as ALBANY DRY LINING LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where ALBANY DRY LINING 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 TypeNotices to Creditors
Defending partyALBANY DRY LINING LIMITEDEvent Date2015-09-02
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 TypeAppointment of Liquidators
Defending partyALBANY DRY LINING LIMITEDEvent Date2015-09-02
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 TypeResolutions for Winding-up
Defending partyALBANY DRY LINING LIMITEDEvent Date2015-09-02
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 TypeMeetings of Creditors
Defending partyALBANY DRY LINING LIMITEDEvent Date2015-08-17
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALBANY DRY LINING 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 DRY LINING 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.