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

ALBURN INVESTMENTS LIMITED

C/O, MOORFIELDS CRPORATE RECOVERY LLP, 88 WOOD STREET, LONDON, EC2V 7QF,
Company Registration Number
04386525
Private Limited Company
Liquidation

Company Overview

About Alburn Investments Ltd
ALBURN INVESTMENTS LIMITED was founded on 2002-03-04 and has its registered office in London. The organisation's status is listed as "Liquidation". Alburn Investments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ALBURN INVESTMENTS LIMITED
 
Legal Registered Office
C/O
MOORFIELDS CRPORATE RECOVERY LLP
88 WOOD STREET
LONDON
EC2V 7QF
Other companies in EC2V
 
Previous Names
NEWINCCO 145 LIMITED11/06/2002
Filing Information
Company Number 04386525
Company ID Number 04386525
Date formed 2002-03-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2011
Account next due 31/03/2013
Latest return 31/03/2012
Return next due 28/04/2013
Type of accounts SMALL
Last Datalog update: 2019-04-04 09:50:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALBURN INVESTMENTS 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 ALBURN INVESTMENTS LIMITED
The following companies were found which have the same name as ALBURN INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALBURN INVESTMENTS MANAGEMENT SERVICES LIMITED PACEC 49-53 REGENT STREET CAMBRIDGE CB2 1AB Liquidation Company formed on the 1996-11-14
ALBURN INVESTMENTS MANAGEMENT SERVICES LIMITED Unknown

Company Officers of ALBURN INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
ALANNAH SMYTH
Company Secretary 2010-10-04
NIGEL JOHN KINNAIRD
Director 2002-06-25
BRYAN LAWLOR
Director 2010-10-04
NOEL MARTIN SMYTH
Director 2002-03-22
Previous Officers
Officer Role Date Appointed Date Resigned
BRYAN WILLIAM LAWLOR
Company Secretary 2004-10-01 2010-10-04
JOHN MCKENNA
Director 2004-07-29 2010-10-04
BRYAN WILLIAM LAWLOR
Director 2005-06-09 2005-10-13
JOHN MORAN
Director 2002-03-22 2005-06-29
JOHN MORAN
Company Secretary 2002-03-22 2004-10-01
OLSWANG COSEC LIMITED
Nominated Secretary 2002-03-04 2002-03-22
OLSWANG DIRECTORS 1 LIMITED
Nominated Director 2002-03-04 2002-03-22
OLSWANG DIRECTORS 2 LIMITED
Nominated Director 2002-03-04 2002-03-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL JOHN KINNAIRD BRIDGECLIP (SAINTFIELD) LIMITED Director 2017-10-05 CURRENT 2017-09-23 Active
NIGEL JOHN KINNAIRD BRIDGECLIP UK HOLDINGS LIMITED Director 2017-10-05 CURRENT 2017-09-25 Active
NIGEL JOHN KINNAIRD BRIDGECLIP (ANTRIM) LIMITED Director 2017-10-05 CURRENT 2017-09-23 Active
NIGEL JOHN KINNAIRD 22 COTEN END MANAGEMENT COMPANY LIMITED Director 2017-05-24 CURRENT 2017-05-24 Active
NIGEL JOHN KINNAIRD LOUGH NEAGH DEVELOPMENT TRUST Director 2016-03-23 CURRENT 2015-11-03 Active
NIGEL JOHN KINNAIRD ARNOTTS (U.K.) LIMITED Director 2015-09-04 CURRENT 1986-01-16 Active - Proposal to Strike off
NIGEL JOHN KINNAIRD BRITTAS PROPERTY LIMITED Director 2013-07-01 CURRENT 2013-07-01 Active
NIGEL JOHN KINNAIRD SAINTFIELD MILL MANAGEMENT COMPANY LIMITED Director 2012-09-01 CURRENT 2007-08-23 Active
NIGEL JOHN KINNAIRD DEVELOPMENT TRUSTS (NI) LTD Director 2012-09-01 CURRENT 2010-11-22 Active
NIGEL JOHN KINNAIRD RIVERSIDE MANAGEMENT COMPANY (NI) ONE LIMITED Director 2012-04-01 CURRENT 2007-03-12 Active
NIGEL JOHN KINNAIRD RIVERSIDE MANAGEMENT COMPANY (NI) TWO LIMITED Director 2012-04-01 CURRENT 2007-03-12 Active
NIGEL JOHN KINNAIRD RIVERSIDE MANAGEMENT COMPANY (NI) FOUR LIMITED Director 2012-04-01 CURRENT 2007-03-12 Active
NIGEL JOHN KINNAIRD RIVERSIDE MANAGEMENT COMPANY (NI) THREE LIMITED Director 2012-04-01 CURRENT 2007-03-12 Active
NIGEL JOHN KINNAIRD 22 COTEN END MANAGEMENT COMPANY LIMITED Director 2011-11-02 CURRENT 2011-11-02 Dissolved 2014-02-18
NIGEL JOHN KINNAIRD RIVERSIDE MANAGEMENT COMPANY (NI) LIMITED Director 2011-11-01 CURRENT 2007-10-24 Active
NIGEL JOHN KINNAIRD ALBURN (TOOTING) LIMITED Director 2008-11-26 CURRENT 2008-11-26 Active - Proposal to Strike off
NIGEL JOHN KINNAIRD ALBURN (LEAMINGTON) LIMITED Director 2008-08-28 CURRENT 2008-08-28 Liquidation
NIGEL JOHN KINNAIRD KILEEN LIMITED Director 2007-09-05 CURRENT 2007-09-05 Liquidation
NIGEL JOHN KINNAIRD ALBURN REAL ESTATE LIMITED Director 2006-09-21 CURRENT 2006-08-31 Dissolved 2013-10-15
NIGEL JOHN KINNAIRD OCTOBER PROPERTY INVESTMENTS LIMITED Director 2005-09-29 CURRENT 1999-06-04 Dissolved 2014-02-12
NIGEL JOHN KINNAIRD RODINI PROPERTIES LIMITED Director 2005-09-29 CURRENT 2002-10-14 Dissolved 2014-02-04
NIGEL JOHN KINNAIRD ST. GILES INVESTMENTS LIMITED Director 2005-09-29 CURRENT 2000-11-01 Dissolved 2014-02-06
NIGEL JOHN KINNAIRD ARKLE SECURITIES LIMITED Director 2005-09-29 CURRENT 1997-05-19 Dissolved 2015-04-27
NIGEL JOHN KINNAIRD ALBURN (BLACKWATER) LIMITED Director 2005-09-05 CURRENT 2005-09-05 Active - Proposal to Strike off
NIGEL JOHN KINNAIRD ALBURN (NEWPORT 2) LIMITED Director 2005-07-04 CURRENT 2003-11-21 Dissolved 2014-03-02
NIGEL JOHN KINNAIRD ALBURN (HOOK) LIMITED Director 2005-07-04 CURRENT 2004-07-12 Dissolved 2016-09-22
NIGEL JOHN KINNAIRD ALBURN (LIVINGSTON 1) LIMITED Director 2005-07-04 CURRENT 2002-10-18 Liquidation
NIGEL JOHN KINNAIRD SAINTFIELD PROPERTIES LIMITED Director 2005-01-24 CURRENT 1989-06-21 Active - Proposal to Strike off
NIGEL JOHN KINNAIRD ALBURN (SAINTFIELD) LIMITED Director 2005-01-12 CURRENT 2005-01-12 Liquidation
NIGEL JOHN KINNAIRD HELMNEST LIMITED Director 2004-07-29 CURRENT 2001-01-18 Active
NIGEL JOHN KINNAIRD FORDCLOSE LIMITED Director 2004-07-29 CURRENT 2003-06-20 Liquidation
NIGEL JOHN KINNAIRD ALBURN INVESTMENTS MANAGEMENT SERVICES LIMITED Director 2004-07-29 CURRENT 1996-11-14 Liquidation
NIGEL JOHN KINNAIRD ALBURN LIMITED Director 2004-04-01 CURRENT 1996-12-11 Active - Proposal to Strike off
NIGEL JOHN KINNAIRD ALBURN TRADESTON LIMITED Director 2003-09-09 CURRENT 2003-09-09 Liquidation
NIGEL JOHN KINNAIRD VANILLA PROPERTIES LIMITED Director 2003-04-08 CURRENT 2001-10-17 Dissolved 2014-02-15
NIGEL JOHN KINNAIRD BANDAIR LIMITED Director 2003-04-08 CURRENT 2001-07-16 Dissolved 2014-02-08
NIGEL JOHN KINNAIRD AIRBRAY LIMITED Director 2003-04-08 CURRENT 2001-01-11 Live but Receiver Manager on at least one charge
NIGEL JOHN KINNAIRD ALBURN (RETAIL) LIMITED Director 2003-04-08 CURRENT 2001-05-03 Active
NIGEL JOHN KINNAIRD ALBURN (GLOBE) LIMITED Director 2002-12-16 CURRENT 2002-12-06 Dissolved 2015-09-02
NIGEL JOHN KINNAIRD ALBURN HOLDINGS LIMITED Director 2002-12-04 CURRENT 2002-11-21 Dissolved 2014-09-09
NIGEL JOHN KINNAIRD ALBURN PROPERTIES LIMITED Director 2002-12-04 CURRENT 2002-11-21 Dissolved 2014-02-11
NIGEL JOHN KINNAIRD HATCHCROSS LIMITED Director 2002-12-04 CURRENT 2002-11-21 Active - Proposal to Strike off
NIGEL JOHN KINNAIRD FAWKES PHOENIX LIMITED Director 2002-12-04 CURRENT 2002-11-21 Active - Proposal to Strike off
BRYAN LAWLOR VANILLA PROPERTIES LIMITED Director 2010-10-04 CURRENT 2001-10-17 Dissolved 2014-02-15
BRYAN LAWLOR OCTOBER PROPERTY INVESTMENTS LIMITED Director 2010-10-04 CURRENT 1999-06-04 Dissolved 2014-02-12
BRYAN LAWLOR RODINI PROPERTIES LIMITED Director 2010-10-04 CURRENT 2002-10-14 Dissolved 2014-02-04
BRYAN LAWLOR BANDAIR LIMITED Director 2010-10-04 CURRENT 2001-07-16 Dissolved 2014-02-08
BRYAN LAWLOR ST. GILES INVESTMENTS LIMITED Director 2010-10-04 CURRENT 2000-11-01 Dissolved 2014-02-06
BRYAN LAWLOR ALBURN HOLDINGS LIMITED Director 2010-10-04 CURRENT 2002-11-21 Dissolved 2014-09-09
BRYAN LAWLOR ARKLE SECURITIES LIMITED Director 2010-10-04 CURRENT 1997-05-19 Dissolved 2015-04-27
BRYAN LAWLOR ALBURN (GLOBE) LIMITED Director 2010-10-04 CURRENT 2002-12-06 Dissolved 2015-09-02
BRYAN LAWLOR ALBURN (NEWPORT 2) LIMITED Director 2010-10-04 CURRENT 2003-11-21 Dissolved 2014-03-02
BRYAN LAWLOR ALBURN PROPERTIES LIMITED Director 2010-10-04 CURRENT 2002-11-21 Dissolved 2014-02-11
BRYAN LAWLOR ALBURN REAL ESTATE LIMITED Director 2010-10-04 CURRENT 2006-08-31 Dissolved 2013-10-15
BRYAN LAWLOR ALBURN (HOOK) LIMITED Director 2010-10-04 CURRENT 2004-07-12 Dissolved 2016-09-22
BRYAN LAWLOR ALBURN (LIVINGSTON 1) LIMITED Director 2010-10-04 CURRENT 2002-10-18 Liquidation
BRYAN LAWLOR AIRBRAY LIMITED Director 2010-10-04 CURRENT 2001-01-11 Live but Receiver Manager on at least one charge
NOEL MARTIN SMYTH BRITTAS PROPERTY LIMITED Director 2013-07-01 CURRENT 2013-07-01 Active
NOEL MARTIN SMYTH MARKBOARD LIMITED Director 2012-09-12 CURRENT 2012-09-12 Active
NOEL MARTIN SMYTH ALBURN (TOOTING) LIMITED Director 2008-11-26 CURRENT 2008-11-26 Active - Proposal to Strike off
NOEL MARTIN SMYTH ALBURN (LEAMINGTON) LIMITED Director 2008-08-28 CURRENT 2008-08-28 Liquidation
NOEL MARTIN SMYTH KILEEN LIMITED Director 2007-09-05 CURRENT 2007-09-05 Liquidation
NOEL MARTIN SMYTH ALBURN (NI) LTD Director 2007-07-04 CURRENT 2007-07-04 Active
NOEL MARTIN SMYTH ALBURN REAL ESTATE LIMITED Director 2006-09-21 CURRENT 2006-08-31 Dissolved 2013-10-15
NOEL MARTIN SMYTH OCTOBER PROPERTY INVESTMENTS LIMITED Director 2005-09-29 CURRENT 1999-06-04 Dissolved 2014-02-12
NOEL MARTIN SMYTH RODINI PROPERTIES LIMITED Director 2005-09-29 CURRENT 2002-10-14 Dissolved 2014-02-04
NOEL MARTIN SMYTH ST. GILES INVESTMENTS LIMITED Director 2005-09-29 CURRENT 2000-11-01 Dissolved 2014-02-06
NOEL MARTIN SMYTH ARKLE SECURITIES LIMITED Director 2005-09-29 CURRENT 1997-05-19 Dissolved 2015-04-27
NOEL MARTIN SMYTH ALBURN (BLACKWATER) LIMITED Director 2005-09-05 CURRENT 2005-09-05 Active - Proposal to Strike off
NOEL MARTIN SMYTH ALBURN (NEWPORT 2) LIMITED Director 2005-07-06 CURRENT 2003-11-21 Dissolved 2014-03-02
NOEL MARTIN SMYTH ALBURN (HOOK) LIMITED Director 2005-07-06 CURRENT 2004-07-12 Dissolved 2016-09-22
NOEL MARTIN SMYTH ALBURN (LIVINGSTON 1) LIMITED Director 2005-07-06 CURRENT 2002-10-18 Liquidation
NOEL MARTIN SMYTH ALBURN (SAINTFIELD) LIMITED Director 2005-01-12 CURRENT 2005-01-12 Liquidation
NOEL MARTIN SMYTH ALBURN TRADESTON LIMITED Director 2003-09-09 CURRENT 2003-09-09 Liquidation
NOEL MARTIN SMYTH FORDCLOSE LIMITED Director 2003-07-02 CURRENT 2003-06-20 Liquidation
NOEL MARTIN SMYTH VANILLA PROPERTIES LIMITED Director 2003-04-08 CURRENT 2001-10-17 Dissolved 2014-02-15
NOEL MARTIN SMYTH BANDAIR LIMITED Director 2003-04-08 CURRENT 2001-07-16 Dissolved 2014-02-08
NOEL MARTIN SMYTH AIRBRAY LIMITED Director 2003-04-08 CURRENT 2001-01-11 Live but Receiver Manager on at least one charge
NOEL MARTIN SMYTH ALBURN (RETAIL) LIMITED Director 2003-04-08 CURRENT 2001-05-03 Active
NOEL MARTIN SMYTH ALBURN (GLOBE) LIMITED Director 2002-12-16 CURRENT 2002-12-06 Dissolved 2015-09-02
NOEL MARTIN SMYTH ALBURN HOLDINGS LIMITED Director 2002-12-04 CURRENT 2002-11-21 Dissolved 2014-09-09
NOEL MARTIN SMYTH ALBURN PROPERTIES LIMITED Director 2002-12-04 CURRENT 2002-11-21 Dissolved 2014-02-11
NOEL MARTIN SMYTH HATCHCROSS LIMITED Director 2002-12-04 CURRENT 2002-11-21 Active - Proposal to Strike off
NOEL MARTIN SMYTH FAWKES PHOENIX LIMITED Director 2002-12-04 CURRENT 2002-11-21 Active - Proposal to Strike off
NOEL MARTIN SMYTH ALBURN INVESTMENTS MANAGEMENT SERVICES LIMITED Director 1997-11-14 CURRENT 1996-11-14 Liquidation
NOEL MARTIN SMYTH ALBURN LIMITED Director 1997-01-20 CURRENT 1996-12-11 Active - Proposal to Strike off

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
2020-12-22LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-12-20LIQ03Voluntary liquidation Statement of receipts and payments to 2019-10-30
2019-12-04600Appointment of a voluntary liquidator
2019-12-04LIQ10Removal of liquidator by court order
2019-01-02LIQ03Voluntary liquidation Statement of receipts and payments to 2018-10-30
2018-02-024.68 Liquidators' statement of receipts and payments to 2016-10-30
2018-01-06LIQ03Voluntary liquidation Statement of receipts and payments to 2017-10-30
2016-01-064.68 Liquidators' statement of receipts and payments to 2015-10-30
2014-11-204.68 Liquidators' statement of receipts and payments to 2014-10-30
2013-12-20LIQ MISC OCCourt order insolvency:replacement of liquidator
2013-12-20600Appointment of a voluntary liquidator
2013-12-19LIQ MISC OCCourt order insolvency:replacement of liquidator
2013-12-194.40Notice of ceasing to act as a voluntary liquidator
2013-11-192.24BAdministrator's progress report to 2013-10-31
2013-10-312.34BNotice of move from Administration to creditors voluntary liquidation
2013-05-302.24BAdministrator's progress report to 2013-05-01
2013-05-302.31BNotice of extension of period of Administration
2013-04-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 33
2013-02-14MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32
2013-01-29MG04Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 25
2012-12-212.24BAdministrator's progress report to 2012-11-15
2012-08-02F2.18Notice of deemed approval of proposals
2012-07-162.17BStatement of administrator's proposal
2012-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/12 FROM C/O King Loose St John's Parade 5 South Parade Summertown Oxford OX2 7JL
2012-05-222.12BAppointment of an administrator
2012-05-21LQ01Notice of appointment of receiver or manager
2012-04-27LATEST SOC27/04/12 STATEMENT OF CAPITAL;GBP 7476100
2012-04-27AR0131/03/12 ANNUAL RETURN FULL LIST
2012-04-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/11
2011-11-08CH01Director's details changed for Noel Martin Smyth on 2011-11-04
2011-04-26AR0131/03/11 FULL LIST
2011-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-10-07AP03SECRETARY APPOINTED ALANNAH SMYTH
2010-10-07AP01DIRECTOR APPOINTED BRYAN LAWLOR
2010-10-07TM02APPOINTMENT TERMINATED, SECRETARY BRYAN LAWLOR
2010-10-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCKENNA
2010-04-20AR0131/03/10 FULL LIST
2010-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2010-03-09AR0104/03/10 FULL LIST
2009-03-25288cSECRETARY'S CHANGE OF PARTICULARS / BRYAN LAWLOR / 15/09/2007
2009-03-16363aRETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS
2009-03-13288cSECRETARY'S CHANGE OF PARTICULARS / BRYAN LAWLOR / 01/01/2005
2009-03-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-09-08287REGISTERED OFFICE CHANGED ON 08/09/2008 FROM C/O KING LODGE ST JOHNS HOUSE 5 SOUTH PARADE SOMMERTOWN OXFORD OX2 7JL
2008-05-27363aRETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS
2008-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-10-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-06395PARTICULARS OF MORTGAGE/CHARGE
2007-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2007-04-10363sRETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to ALBURN INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2014-05-21
Appointment of Administrators2012-05-22
Fines / Sanctions
No fines or sanctions have been issued against ALBURN INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 34
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 25
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-10-06 Outstanding NM ROTHSCHILD & SONS LIMITED
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 28 FEBRUARY 2007 AND 2007-03-20 Outstanding ABN AMRO TRUSTEES LIMITED AS SECURITY TRUSTEE FOR EACH OF THE FINANCE PARTIES (THE BORROWERSECURITY TRUSTEE)
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 28 FEBRUARY 2007 AND 2007-03-20 Outstanding ABN AMRO TRUSTEES LIMITED AS SECURITY TRUSTEE FOR EACH OF THE FINANCE PARTIES (THE BORROWERSECURITY TRUSTEE)
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 28 FEBRUARY 2007 AND 2007-03-20 Outstanding ABN AMRO TRUSTEES LIMITED AS SECURITY TRUSTEE FOR EACH OF THE FINANCE PARTIES (THE BORROWERSECURITY TRUSTEE)
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 28 FEBRUARY 2007 AND 2007-03-20 Outstanding ABN AMRO TRUSTEES LIMITED AS SECURITY TRUSTEE FOR EACH OF THE FINANCE PARTIES (THE BORROWERSECURITY TRUSTEE)
DEBENTURE WITH FLOATING CHARGE 2007-03-08 Outstanding ABN AMRO TRUSTEES LIMITED AS SECURITY TRUSTEE FOR EACH OF THE FINANCE PARTIES
LEGAL CHARGE 2007-03-08 PART of the property or undertaking has been released and no longer forms part of the charge ABN AMRO TRUSTEES LIMITED, AS SECURITY TRUSTEE FOR EACH OF THE FINANCE PARTIES
SUBORDINATION AGREEMENT 2007-03-08 Outstanding N M ROTHSCHILD & SONS LIMITED AS AGENT FOR THE FINANCE PARTIES
NORTHERN IRISH LEGAL CHARGE 2007-03-08 Outstanding ABN AMRO TRUSTEES LIMITED
MORTGAGE/CHARGE 2006-01-31 Satisfied ANGLO IRISH BANK CORPORATION PLC AS TRUSTEE FOR ITSELF AND THE BENEFICIARIES
ASSIGNMENT OF RENTAL INCOME 2006-01-31 Satisfied ANGLO IRISH BANK CORPORATION PLC AS TRUSTEE FOR ITSELF AND THE BENEFICIARIES
DEED OF GUARANTEE 2005-10-07 Satisfied CLERICAL MEDICAL INVESTMENT GROUP LIMITED
LEGAL CHARGE 2004-03-29 Satisfied ANGLO IRISH BANK CORPORATION PLC
LEGAL CHARGE 2003-11-19 Satisfied ANGLO IRISH BANK CORPORATION PLC
LEGAL CHARGE 2003-04-04 Satisfied ANGLO IRISH BANK CORPORATION PLC (THE AGENT)
DEPOSIT ACCOUNT CHARGE 2003-04-04 Satisfied ANGLO IRISH BANK CORPORATION PLC (THE AGENT)
DEBENTURE 2002-06-28 Satisfied ANGLO IRISH BANK CORPORATION PLC
CONDITIONAL BOND AND SECURITY 2002-06-28 Satisfied ANGLO IRISH BANK CORPORATION PLC
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 15 JULY 2002 AND 2002-06-26 Satisfied ANGLO IRISH BANK CORPORATION PLC,AS AGENT AND TRUSTEE FOR THE BANKS
ASSIGNATION OF RENTS INTIMATED ON THE 9TH JULY 2002 AND 2002-06-25 Satisfied ANGLO IRISH BANK CORPORATION PLC (THE AGENT) FOR ITSELF AND AS AGENT AND TRUSTEE FOR THE BANKS
ASSIGNATION OF RENTS INTIMATED ON THE 9TH JULY 2002 AND 2002-06-25 Satisfied ANGLO IRISH BANK CORPORATION PLC (THE AGENT) FOR ITSELF AND AS AGENT AND TRUSTEE FOR THE BANKS
ASSIGNATION OF RENTS INTIMATED ON THE 9TH JULY 2002 AND 2002-06-25 Satisfied ANGLO IRISH BANK CORPORATION PLC (THE AGENT) FOE ITSELF AND AS AGENT AND TRUSTEE FOR THE BANKS
ASSIGNATION OF RENTS INTIMATED ON THE 9TH JULY 2002 AND 2002-06-25 Satisfied ANGLO IRISH BANK CORPORATION PLC (THE AGENT) FOR ITSELF AND AS AGENT AND TRUSTEE FOR THE BANKS
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 15 JULY 2002 AND 2002-06-25 Satisfied ANGLO IRISH BANK CORPORATION PLC
A STANDARD SECURITY WHICH WAS REGISTERED IN SCOTLAND ON THE 15 JULY 2002 AND 2002-06-25 Satisfied ANGLO IRISH BANK CORPORATION PLC
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 15TH JULY 2002 AND 2002-06-25 Satisfied ANGLO IRISH BANK CORPORATION PLC (THE "AGENT") FOR ITSELF AND AS AGENT AND TRUSTEE FOR THEBANKS
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 15TH JULY 2002 AND 2002-06-25 Satisfied ANGLO IRISH BANK CORPORATION PLC (THE "AGENT") FOR ITSELF AND AS AGENT AND TRUSTEE FOR THEBANKS
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 15 JULY 2002 AND 2002-06-25 Satisfied ANGLO IRISH BANK CORPORATION (THE "AGENT") FOR ITSELF AND AS AGENT AND TRUSTEE FOR THEBANKS
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 15 JULY 2002 AND 2002-06-25 Satisfied ANGLO IRISH BANK CORPORATION PLC 9THE "AGENT") FOR ITSELF AND AS AGENT AND TRUSTEE FOR THEBANKS
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 15 JULY 2002 AND 2002-06-25 Satisfied ANGLO IRISH BANK CORPORATION PLC (THE "AGENT") FOR ITSELF AND AS AGENT AND TRUSTEE FOR THEBANKS
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 15 JULY 2002 AND 2002-06-25 Satisfied ANGLO IRISH BANK CORPORATION PLC FOR ITSELF AND AS AGENT AND TRUSTEE FOR THE BANKS
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTALND ON THE 15 JULY 2002 AND 2002-06-25 Satisfied ANGLO IRISH BANK CORPORATION PLC (FOR ITSELF AND AS AGENT AND TRUSTEE FOR THE BANKS)
Filed Financial Reports
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30

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 ALBURN INVESTMENTS LIMITED

Debtors
Overpayment of Business Rates
DateDebtor NameDebtDescription of Debt
2015-05-15Wycombe District CouncilGBP £1,657 Overpayment of Business Rates for 2013
2015-05-15Wycombe District CouncilGBP £7,248 Overpayment of Business Rates for 2013
Intangible Assets
Patents
We have not found any records of ALBURN INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALBURN INVESTMENTS LIMITED
Trademarks
We have not found any records of ALBURN INVESTMENTS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
RENT DEPOSIT DEED 6

We have found 6 mortgage charges which are owed to ALBURN INVESTMENTS LIMITED

Income
Government Income
We have not found government income sources for ALBURN INVESTMENTS 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 (68100 - Buying and selling of own real estate) as ALBURN INVESTMENTS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where ALBURN INVESTMENTS 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 TypeAppointment of Liquidators
Defending partyALBURN INVESTMENTS LIMITEDEvent Date2013-10-31
Simon Thomas and Shelley Bullman , both of Moorfields Corporate Recovery Limited , 88 Wood Street, London, EC2V 7QF . : Further details contact: Simon Thomas or Shelley Bullman, Email: Iwentworth@moorfieldscr.com Tel: 020 7186 1169
 
Initiating party Event TypeAppointment of Administrators
Defending partyALBURN INVESTMENTS LIMITEDEvent Date2012-05-16
In the High Court of Justice, Chancery Division Companies Court case number 4065 Simon Thomas and Shelley Bullman (IP Nos 8920 and 11810 ), both of Moorfields Corporate Recovery LLP , 88 Wood Street, London, EC2V 7QF Further details contact: Matthew Parr, Email: mparr@moorfieldscr.com Tel: 0207 186 1163 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALBURN INVESTMENTS 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 ALBURN INVESTMENTS 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.