Liquidation
Company Information for ALBANY ASSETS LIMITED
CUSTOMS HOUSE, 7 UNION STREET, LIVERPOOL, MERSEYSIDE, L3 9QX,
|
Company Registration Number
05182164
Private Limited Company
Liquidation |
Company Name | |
---|---|
ALBANY ASSETS LIMITED | |
Legal Registered Office | |
CUSTOMS HOUSE 7 UNION STREET LIVERPOOL MERSEYSIDE L3 9QX Other companies in L3 | |
Company Number | 05182164 | |
---|---|---|
Company ID Number | 05182164 | |
Date formed | 2004-07-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2009 | |
Account next due | 31/07/2011 | |
Latest return | 16/07/2010 | |
Return next due | 13/08/2011 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 10:52:20 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ALBANY ASSETS LLC | 54 PEARL STREET Westchester BROOKLYN NY 11201 | Active | Company formed on the 2002-09-18 | |
ALBANY ASSETS LLC | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PAUL DOUGLAS |
||
PAUL DOUGLAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTIAN MARK NISBET |
Director | ||
IAN HARRY PINNINGTON |
Company Secretary | ||
IAN HARRY PINNINGTON |
Director | ||
JOHN GEORGE MASON |
Director | ||
STEPHEN LEONARD MOULE |
Director | ||
STUART DAVID STYLES |
Company Secretary | ||
NEIL DURR |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
COCOMP | Compulsory winding up order | |
LATEST SOC | 03/02/11 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/07/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Paul Douglas on 2010-07-16 | |
AA | 31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN NISBET | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/10/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
288c | Director's change of particulars / christian nisbet / 11/09/2009 | |
363a | Return made up to 16/07/09; full list of members | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN NISBET / 11/09/2009 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL DOUGLAS / 11/09/2009 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/07 | |
363a | Return made up to 16/07/08; full list of members | |
288a | New secretary appointed | |
288b | Secretary resigned | |
363s | Return made up to 16/07/07; full list of members | |
AA | 31/10/06 ACCOUNTS TOTAL EXEMPTION SMALL | |
288b | Director resigned | |
AA | 31/10/05 ACCOUNTS TOTAL EXEMPTION FULL | |
288a | New director appointed | |
288b | Director resigned | |
363s | Return made up to 16/07/06; full list of members | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 17/10/05 FROM: 116 DUKE STREET LIVERPOOL MERSEYSIDE L1 5JW | |
363s | RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/10/05 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 16/07/04--------- £ SI 99@1=99 £ IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED |
Winding-Up Orders | 2011-04-05 |
Petitions to Wind Up (Companies) | 2011-03-10 |
Proposal to Strike Off | 2010-11-02 |
Proposal to Strike Off | 2010-03-02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 7.26 | 98 |
MortgagesNumMortOutstanding | 4.74 | 99 |
MortgagesNumMortPartSatisfied | 0.01 | 7 |
MortgagesNumMortSatisfied | 2.51 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 7011 - Development & sell real estate
The top companies supplying to UK government with the same SIC code (7011 - Development & sell real estate) as ALBANY ASSETS LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | ALBANY ASSETS LIMITED | Event Date | 2011-03-23 |
In the High Court Of Justice case number 00813 Date of Resolution for Voluntary Winding-up: 23 March 2011 I Thomson 2nd Floor Cunard Building , Pier Head , Liverpool , L3 1DS , telephone: 0151 2369131 , email: Liverpool.OR@insolvency.gsi.gov.uk : Capacity in which Appointed: Liquidator | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | ALBANY ASSETS LIMITED | Event Date | 2011-02-03 |
In the High Court of Justice (Chancery Division) Companies Court case number 831 A Petition to wind up the above-named Company, Registration Number 05182164, of Customs House, 7 Union Street, Liverpool, Merseyside L3 9QX , presented on 3 February 2011 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 23 March 2011 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 22 March 2011 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6268 . (Ref SLR 1329872/U.) : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ALBANY ASSETS LIMITED | Event Date | 2010-11-02 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ALBANY ASSETS LIMITED | Event Date | 2010-03-02 |
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. |