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

ALBURN (GLOBE) LIMITED

88 WOOD STREET, LONDON, EC2V 7QF,
Company Registration Number
04611401
Private Limited Company
Dissolved

Dissolved 2015-09-02

Company Overview

About Alburn (globe) Ltd
ALBURN (GLOBE) LIMITED was founded on 2002-12-06 and had its registered office in 88 Wood Street. The company was dissolved on the 2015-09-02 and is no longer trading or active.

Key Data
Company Name
ALBURN (GLOBE) LIMITED
 
Legal Registered Office
88 WOOD STREET
LONDON
EC2V 7QF
Other companies in EC2V
 
Previous Names
NEWINCCO 206 LIMITED12/12/2002
Filing Information
Company Number 04611401
Date formed 2002-12-06
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-06-30
Date Dissolved 2015-09-02
Type of accounts SMALL
Last Datalog update: 2019-03-08 09:23:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALBURN (GLOBE) 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 ALBURN (GLOBE) LIMITED

Current Directors
Officer Role Date Appointed
ALANNAH SMYTH
Company Secretary 2010-10-04
NIGEL JOHN KINNAIRD
Director 2002-12-16
BRYAN LAWLOR
Director 2010-10-04
NOEL MARTIN SMYTH
Director 2002-12-16
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 2005-06-28 2005-10-13
JOHN MORAN
Director 2002-12-16 2005-06-29
JOHN MORAN
Company Secretary 2002-12-16 2004-10-01
OLSWANG COSEC LIMITED
Nominated Secretary 2002-12-06 2002-12-12
OLSWANG DIRECTORS 1 LIMITED
Nominated Director 2002-12-06 2002-12-12
OLSWANG DIRECTORS 2 LIMITED
Nominated Director 2002-12-06 2002-12-12

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 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
NIGEL JOHN KINNAIRD ALBURN INVESTMENTS LIMITED Director 2002-06-25 CURRENT 2002-03-04 Liquidation
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 (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 INVESTMENTS LIMITED Director 2010-10-04 CURRENT 2002-03-04 Liquidation
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 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 LIMITED Director 2002-03-22 CURRENT 2002-03-04 Liquidation
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
2015-09-02GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-06-024.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-12-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/10/2014
2013-12-20LIQ MISC OCCOURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR
2013-12-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-12-19LIQ MISC OCCOURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR
2013-12-194.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2013-11-192.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/10/2013
2013-10-312.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2013-05-302.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/05/2013
2013-05-302.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2013-02-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
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 7
2012-12-202.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/11/2012
2012-08-01F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2012-07-172.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2012-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/2012 FROM C/O KING LOOSE ST JOHN'S PARADE 5 SOUTH PARADE SUMMERTOWN OXFORD OX2 7JL
2012-05-222.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2012-05-21LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2012-04-27LATEST SOC27/04/12 STATEMENT OF CAPITAL;GBP 11
2012-04-27AR0131/03/12 FULL LIST
2012-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2011-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / NOEL MARTIN SMYTH / 04/11/2011
2011-04-26AR0131/03/11 FULL LIST
2011-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-10-08AP03SECRETARY APPOINTED ALANNAH SMYTH
2010-10-08AP01DIRECTOR APPOINTED BRYAN LAWLOR
2010-10-08TM02APPOINTMENT TERMINATED, SECRETARY BRYAN LAWLOR
2010-10-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCKENNA
2010-04-20AR0131/03/10 FULL LIST
2010-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-04-01363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-03-31288cSECRETARY'S CHANGE OF PARTICULARS / BRYAN LAWLOR / 15/09/2007
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 LOOSE 5 SOUTH PARADE SOMMERTOWN OXFORD OX2 7JL
2008-04-29363aRETURN MADE UP TO 31/03/08; 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
2007-10-06395PARTICULARS OF MORTGAGE/CHARGE
2007-06-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-06-21363sRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2007-03-27395PARTICULARS OF MORTGAGE/CHARGE
2007-03-20395PARTICULARS OF MORTGAGE/CHARGE
2007-03-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-11MEM/ARTSARTICLES OF ASSOCIATION
2007-03-11RES13FAC AGRMNT ATTORNEY 15/02/07
2007-03-08395PARTICULARS OF MORTGAGE/CHARGE
2007-03-08395PARTICULARS OF MORTGAGE/CHARGE
2007-03-08395PARTICULARS OF MORTGAGE/CHARGE
2006-12-18288cDIRECTOR'S PARTICULARS CHANGED
2006-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2006-04-07363sRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2005-10-25288bDIRECTOR RESIGNED
2005-07-20288bDIRECTOR RESIGNED
2005-07-08288aNEW DIRECTOR APPOINTED
2005-04-29363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2005-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2005-01-14363sRETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS
2004-11-17288aNEW SECRETARY APPOINTED
2004-11-17288bSECRETARY RESIGNED
2004-11-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to ALBURN (GLOBE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-03-19
Appointment of Liquidators2014-05-21
Appointment of Administrators2012-05-22
Fines / Sanctions
No fines or sanctions have been issued against ALBURN (GLOBE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-10-06 Outstanding NM ROTHSCHILD & SONS LIMITED
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
ASSIGNATION IN SECURITY DATED 1 AND 2 MARCH 2007 AND CREATION 2007-03-07 Satisfied ABN AMRO TRUSTEES LIMITED AS SECURITY TRUSTEE FOR EACH OF THE FINANCE PARTIES (BORROWERSECURITY TRUSTEE)
ASSIGNATION OF RENTS 2004-10-21 Satisfied ANGLO IRISH BANK CORPORATION PLC FOR ITSELF AND AS AGENT AND TRUSTEE FOR THE BANKS
DEBENTURE 2004-10-18 Satisfied ANGLO IRISH BANK CORPORATION PLC
A STANDARD SECURITY WHICH HAS BEEN PRESENTED FOR REGISTRATION IN SCOTLAND ON 25 OCTOBER 2004 AND 2004-10-15 Satisfied ANGLO IRISH BANK CORPORATION PLC (THE AGENT) FOR ITSELF AND AS AGENT AND TRUSTEE FOR THE BANKS
STANDARD SECURITY 2003-11-21 Satisfied MORGAN STANLEY MORTGAGE SERVICING LIMITED
DEBENTURE 2003-04-08 Satisfied MORGAN STANLEY MORTGAGE SERVICING LIMITED
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 (GLOBE) LIMITED

Intangible Assets
Patents
We have not found any records of ALBURN (GLOBE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALBURN (GLOBE) LIMITED
Trademarks
We have not found any records of ALBURN (GLOBE) 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 F.E.V.A (UK) LIMITED 2004-09-29 Outstanding
RENT DEPOSIT DEED SPIN MASTER TOYS UK LIMITED 2006-01-17 Outstanding

We have found 2 mortgage charges which are owed to ALBURN (GLOBE) LIMITED

Income
Government Income
We have not found government income sources for ALBURN (GLOBE) 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 (96090 - Other service activities not elsewhere classified) as ALBURN (GLOBE) LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where ALBURN (GLOBE) 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 (GLOBE) LLPEvent Date2013-10-31
Simon Thomas and Shelley Bullman , both of Moorfields Corporate Recovery Limited , 88 Wood Street, London, EC2V 7QF . : Further details contact: Tom Anderson, Email: lwentworth@moorfieldscr.com, Tel: 020 7186 1169.
 
Initiating party Event TypeFinal Meetings
Defending partyALBURN (GLOBE) LIMITEDEvent Date2013-10-31
Notice is hereby given that the Joint Liquidators have summoned final meetings of the Companys members and creditors under Section 106 of the Insolvency Act 1986 for the purposes of having laid before them an account of the Joint Liquidators acts and dealings and of the conduct of the winding-up, hearing any explanations that may be given by the Joint Liquidators, and passing a resolution granting the release of Joint Liquidators. The meetings will be held at 88 Wood Street, London, EC2V 7QF on 15 May 2015 at 11.00 am (members) and 10.30am (creditors). In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Joint Liquidators at 88 Wood Street, London, EC2V 7QF by no later than 12 noon on the business day prior to the day of the meeting (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 31 October 2013 Office Holder details: Simon Thomas , (IP No. 8920) of Moorfields Corporate Recovery Limited, 88 Wood Street, London EC2V 7QF and Nicholas O'Reilly , (IP No. 8309) of Moorfields Corporate Recovery Limited, 88 Wood Street, London EC2V 7QF . For further details contact: Greg Lishak, Email: glishak@moorfieldscr.com, Tel: 0207 186 1165. Simon Thomas and Nicholas OReilly , Joint Liquidators :
 
Initiating party Event TypeAppointment of Administrators
Defending partyALBURN (GLOBE) LIMITEDEvent Date2012-05-16
In the High Court of Justice, Chancery Division Companies Court case number 4062 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, E-mail: mparr@moorfieldscr.com, Tel: 0207 186 1163. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALBURN (GLOBE) 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 (GLOBE) 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.