Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

ALBEMARLE 4 LLP

LONDON, W1K,
Company Registration Number
OC303582
Limited Liability Partnership
Dissolved

Dissolved 2014-07-22

Company Overview

About Albemarle 4 Llp
ALBEMARLE 4 LLP was founded on 2002-12-17 and had its registered office in London. The company was dissolved on the 2014-07-22 and is no longer trading or active.

Key Data
Company Name
ALBEMARLE 4 LLP
 
Legal Registered Office
LONDON
 
Filing Information
Company Number OC303582
Date formed 2002-12-17
Country England
Origin Country United Kingdom
Type Limited Liability Partnership
CompanyStatus Dissolved
Lastest accounts 2011-03-31
Date Dissolved 2014-07-22
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-04 20:06:28
Primary Source:Companies House
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 ALBEMARLE 4 LLP
The following companies were found which have the same name as ALBEMARLE 4 LLP. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALBEMARLE 4 H LIVESTOCK SHOW AND SALE INC North Carolina Unknown

Company Officers of ALBEMARLE 4 LLP

Current Directors
Officer Role Date Appointed
GEOFFREY ROBERT EGAN
Limited Liability Partnership (LLP) Designated Member 2002-12-17
STUART MICHAEL WALLIS
Limited Liability Partnership (LLP) Designated Member 2002-12-17
BLACK ISLE PROPERTY COMPANY LIMITED
Limited Liability Partnership (LLP) Member 2005-03-28
VANESSA JUDITH EGAN
Limited Liability Partnership (LLP) Member 2003-01-28
EILEEN MARY WALLIS
Limited Liability Partnership (LLP) Member 2003-01-28
Previous Officers
Officer Role Date Appointed Date Resigned
MARIA ZOFIA KEMPINSKA
Limited Liability Partnership (LLP) Designated Member 2003-01-28 2005-03-28
JOHN ROBERT DAVY
Limited Liability Partnership (LLP) Designated Member 2002-12-17 2005-02-28
EGAN LAWSON INVESTMENTS LTD
Limited Liability Partnership (LLP) Member 2003-01-28 2003-01-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEOFFREY ROBERT EGAN ALBEMARLE(SHOREHAM) LLP Limited Liability Partnership (LLP) Designated Member 2014-06-16 CURRENT 2006-12-22 In Administration/Administrative Receiver
GEOFFREY ROBERT EGAN SINGLE SOURCE AVIATION BRIGHTON LLP Limited Liability Partnership (LLP) Designated Member 2014-03-24 CURRENT 2014-03-24 Active - Proposal to Strike off
GEOFFREY ROBERT EGAN ALBEMARLE COMMERCIAL REAL ESTATE LLP Limited Liability Partnership (LLP) Designated Member 2012-10-11 CURRENT 2012-10-11 Dissolved 2014-11-18
GEOFFREY ROBERT EGAN ALBEMARLE EGHAM (NO.1) LLP Limited Liability Partnership (LLP) Designated Member 2009-10-07 CURRENT 2009-09-07 Active - Proposal to Strike off
GEOFFREY ROBERT EGAN ALBEMARLE LEISURE LLP Limited Liability Partnership (LLP) Designated Member 2007-08-16 CURRENT 2007-08-16 Dissolved 2015-04-16
GEOFFREY ROBERT EGAN ALBEMARLE CROYDON LLP Limited Liability Partnership (LLP) Designated Member 2007-04-20 CURRENT 2007-04-20 Liquidation
GEOFFREY ROBERT EGAN ALBEMARLE YEOVIL 2 LLP Limited Liability Partnership (LLP) Designated Member 2005-12-01 CURRENT 2005-12-01 Dissolved 2018-05-08
GEOFFREY ROBERT EGAN ALBEMARLE STAFFORD LLP Limited Liability Partnership (LLP) Designated Member 2005-10-31 CURRENT 2005-10-31 Dissolved 2017-04-11
GEOFFREY ROBERT EGAN ALBEMARLE (GAINSBOROUGH) LLP Limited Liability Partnership (LLP) Designated Member 2005-07-27 CURRENT 2005-07-27 Dissolved 2014-06-03
GEOFFREY ROBERT EGAN ALBEMARLE 5 LLP Limited Liability Partnership (LLP) Designated Member 2003-07-28 CURRENT 2003-07-28 Active
STUART MICHAEL WALLIS ALBEMARLE STAFFORD LLP Limited Liability Partnership (LLP) Designated Member 2006-02-17 CURRENT 2005-10-31 Dissolved 2017-04-11
BLACK ISLE PROPERTY COMPANY LIMITED DINGWALL AVENUE LLP Limited Liability Partnership (LLP) Member 2017-04-06 CURRENT 2017-04-06 Active - Proposal to Strike off
BLACK ISLE PROPERTY COMPANY LIMITED ALBEMARLE EGHAM (NO.1) LLP Limited Liability Partnership (LLP) Member 2009-10-19 CURRENT 2009-09-07 Active - Proposal to Strike off
BLACK ISLE PROPERTY COMPANY LIMITED ALBEMARLE CROYDON LLP Limited Liability Partnership (LLP) Member 2007-08-29 CURRENT 2007-04-20 Liquidation
VANESSA JUDITH EGAN ALBEMARLE EGHAM (NO.1) LLP Limited Liability Partnership (LLP) Member 2009-10-07 CURRENT 2009-09-07 Active - Proposal to Strike off
EILEEN MARY WALLIS ALBEMARLE CROYDON LLP Limited Liability Partnership (LLP) Member 2009-02-04 CURRENT 2007-04-20 Liquidation

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
2014-07-22GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-04-08GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-03-27LLDS01APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP
2014-01-18DISS40DISS40 (DISS40(SOAD))
2014-01-16LLAR01ANNUAL RETURN MADE UP TO 17/12/13
2013-11-07DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2013-10-01GAZ1FIRST GAZETTE
2013-06-01DISS40DISS40 (DISS40(SOAD))
2013-05-31LLAR01ANNUAL RETURN MADE UP TO 17/12/12
2013-05-02DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2013-04-16GAZ1FIRST GAZETTE
2012-12-28LLAA01PREVEXT FROM 31/03/2012 TO 30/09/2012
2012-01-04AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-28LLAR01ANNUAL RETURN MADE UP TO 17/12/11
2011-12-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR STUART MICHAEL WALLIS / 20/05/2011
2011-12-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / EILEEN MARY WALLIS / 20/05/2011
2011-05-24LLAD01REGISTERED OFFICE CHANGED ON 24/05/2011 FROM C/O EGAN PROPERTY ASSET MANAGEMENT 66 GROSVENOR STREET LONDON UNITED KINGDOM W1K 3JL UNITED KINGDOM
2011-05-24LLAD01REGISTERED OFFICE CHANGED ON 24/05/2011 FROM C/O C/O, EGAN LAWSON LLP EGAN LAWSON LLP 9-10 GRAFTON STREET LONDON W1S 4EN
2011-01-25AA31/03/10 TOTAL EXEMPTION SMALL
2011-01-17LLAR01ANNUAL RETURN MADE UP TO 17/12/10
2011-01-17LLCH02CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / BLACK ISLE PROPERTY COMPANY LIMITED / 01/01/2011
2010-12-10LLMG02STATEMENT OF SATISFACTION IN FULL OR IN PART OF MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP /FULL /CHARGE NO 25
2010-01-08LLAR01ANNUAL RETURN MADE UP TO 17/12/09
2009-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-05-06LLP288cMEMBER'S PARTICULARS STUART MICHAEL WALLIS LOGGED FORM
2009-04-02AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-02-26LLP363ANNUAL RETURN MADE UP TO 17/12/08
2009-02-17LLP288cMEMBER'S PARTICULARS STUART WALLIS LOGGED FORM
2008-06-20LLP287REGISTERED OFFICE CHANGED ON 20/06/2008 FROM 4TH FLOOR 10 PICCADILLY LONDON W1J 0DD
2008-06-13LLP363ANNUAL RETURN MADE UP TO 17/12/07
2007-12-20287REGISTERED OFFICE CHANGED ON 20/12/07 FROM: 11 ROXWELL WAY WOODFORD GREEN ESSEX IG8 7JY
2007-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-11287REGISTERED OFFICE CHANGED ON 11/06/07 FROM: 44 ALBEMARLE STREET LONDON W1S 4TA
2007-03-14288cMEMBER'S PARTICULARS CHANGED
2007-03-14363aANNUAL RETURN MADE UP TO 17/12/06
2007-01-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-28LGLOMEMBER BLACK ISLE P CO LTD DETAILS CHANGED BY FORM RECEIVED ON 250306 FOR LLP OC318681
2006-02-04363aANNUAL RETURN MADE UP TO 17/12/05
2005-11-12395PARTICULARS OF MORTGAGE/CHARGE
2005-11-12395PARTICULARS OF MORTGAGE/CHARGE
2005-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-06288bMEMBER RESIGNED
2005-05-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-10288aNEW MEMBER APPOINTED
2005-05-09288bMEMBER RESIGNED
2005-05-04395PARTICULARS OF MORTGAGE/CHARGE
2005-05-04395PARTICULARS OF MORTGAGE/CHARGE
2005-05-04395PARTICULARS OF MORTGAGE/CHARGE
2005-05-04395PARTICULARS OF MORTGAGE/CHARGE
2005-05-04395PARTICULARS OF MORTGAGE/CHARGE
2005-05-04395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to ALBEMARLE 4 LLP or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-10-01
Proposal to Strike Off2013-04-16
Fines / Sanctions
No fines or sanctions have been issued against ALBEMARLE 4 LLP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF RENTAL ASSIGNMENT 2005-11-12 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
COMMERCIAL MORTGAGE 2005-11-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEED OF RENTAL ASSIGNMENT 2005-05-04 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEED OF RENTAL ASSIGNMENT 2005-05-04 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
COMMERCIAL MORTGAGE 2005-05-04 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
COMMERCIAL MORTGAGE 2005-05-04 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
COMMERCIAL MORTGAGE 2005-05-04 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEED OF RENTAL ASSIGNMENT 2005-05-04 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
THIRD PARTY LEGAL CHARGE 2003-07-01 Satisfied NATIONAL WESTMINSTER BANK PLC
THIRD PARTY LEGAL CHARGE 2003-07-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-06-06 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-04-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-04-10 Satisfied HENRY DAVIDSON DEVELOPMENTS LIMITED
LEGAL CHARGE 2003-04-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-04-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-04-01 Satisfied HENRY DAVIDSON DEVELOPMENTS LIMITED
LEGAL CHARGE 2003-01-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2003-01-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of ALBEMARLE 4 LLP registering or being granted any patents
Domain Names
We do not have the domain name information for ALBEMARLE 4 LLP
Trademarks
We have not found any records of ALBEMARLE 4 LLP registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALBEMARLE 4 LLP. 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 (None Supplied) as ALBEMARLE 4 LLP are:

Outgoings
Business Rates/Property Tax
No properties were found where ALBEMARLE 4 LLP 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 TypeProposal to Strike Off
Defending partyALBEMARLE 4 LLPEvent Date2013-10-01
 
Initiating party Event TypeProposal to Strike Off
Defending partyALBEMARLE 4 LLPEvent Date2013-04-16
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALBEMARLE 4 LLP 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 ALBEMARLE 4 LLP 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.