ALBEMARLE & BOND HOLDINGS PLC
Overview
| Company Name | ALBEMARLE & BOND HOLDINGS PLC |
|---|---|
| Company Status | Dissolved |
| Legal Form | Public limited company |
| Company Number | 01979364 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of ALBEMARLE & BOND HOLDINGS PLC?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is ALBEMARLE & BOND HOLDINGS PLC located?
| Registered Office Address | 7 More London Riverside SE1 2RT London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ALBEMARLE & BOND HOLDINGS PLC?
| Company Name | From | Until |
|---|---|---|
| RICHCROSS PLC | Jan 17, 1986 | Jan 17, 1986 |
What are the latest accounts for ALBEMARLE & BOND HOLDINGS PLC?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2013 |
What are the latest filings for ALBEMARLE & BOND HOLDINGS PLC?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a creditors' voluntary winding up | 22 pages | 4.72 | ||||||||||||||
Liquidators' statement of receipts and payments to Mar 31, 2016 | 22 pages | 4.68 | ||||||||||||||
Termination of appointment of Christopher Donald Gillespie as a director on Sep 09, 2015 | 2 pages | TM01 | ||||||||||||||
Administrator's progress report to Apr 01, 2015 | 18 pages | 2.24B | ||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||
Notice of move from Administration case to Creditors Voluntary Liquidation | 1 pages | 2.34B | ||||||||||||||
Administrator's progress report to Sep 24, 2014 | 17 pages | 2.24B | ||||||||||||||
Notice of deemed approval of proposals | 1 pages | F2.18 | ||||||||||||||
Statement of affairs with form 2.14B | 20 pages | 2.16B | ||||||||||||||
Statement of administrator's proposal | 32 pages | 2.17B | ||||||||||||||
Part of the property or undertaking has been released and no longer forms part of charge 5 | 11 pages | MR05 | ||||||||||||||
Registered office address changed from * 2Nd Floor 2 Burgage Square Merchant Gate Wakefield WF1 2TS* on Apr 29, 2014 | 2 pages | AD01 | ||||||||||||||
Appointment of an administrator | 1 pages | 2.12B | ||||||||||||||
Termination of appointment of Paula Watts as a secretary | 1 pages | TM02 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Group of companies' accounts made up to Jun 30, 2013 | 69 pages | AA | ||||||||||||||
Termination of appointment of Geoff Brady as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Thomas Roberts as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Robin Ashton as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Sterling Brinkley as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Tracey Graham as a director | 1 pages | TM01 | ||||||||||||||
Annual return made up to Nov 15, 2013 no member list | 13 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of John Farrell as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Colin Peter Whipp as a director | 2 pages | AP01 | ||||||||||||||
Who are the officers of ALBEMARLE & BOND HOLDINGS PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MORAN, Liam Kevin | Director | County House 17 Friar Street RG1 1DB Reading 2nd Floor Berkshire United Kingdom | United Kingdom | British | 149505190001 | |||||
| NICHOLLS, Greville Vincent | Director | More London Riverside SE1 2RT London 7 | United Kingdom | British | 51899820004 | |||||
| WHIPP, Colin Peter | Director | Floor 2 Burgage Square Merchant Gate WF1 2TS Wakefield 2nd United Kingdom | England | British | 48787380003 | |||||
| ARMOUR, Douglas William | Secretary | Portsmouth Road KT10 9AD Esher Thames House Surrey United Kingdom | 170354640001 | |||||||
| FLANAGAN, Michael Anthony | Secretary | 7a Hamilton Road Ealing W5 2EE London | Irish | 34791200003 | ||||||
| WALLACE, Susan Margaret | Secretary | Portsmouth Road KT10 9AD Esher Thames House Surrey United Kingdom | British | 95024880001 | ||||||
| WATTS, Paula Mary | Secretary | Floor 2 Burgage Square Merchant Gate WF1 2TS Wakefield 2nd United Kingdom | 174702440001 | |||||||
| ALLKINS, John Stephen | Director | Floor 2 Burgage Square Merchant Gate WF1 2TS Wakefield 2nd United Kingdom | England | British | 94637290001 | |||||
| ASHTON, Robin James | Director | Floor 2 Burgage Square Merchant Gate WF1 2TS Wakefield 2nd West Yorkshire United Kingdom | United Kingdom | British | 174355970001 | |||||
| BRADY, Geoff | Director | 2nd Floor 17 Friar Street RG1 1JX Reading County House Berkshire United Kingdom | United Kingdom | British | 134379480001 | |||||
| BRINKLEY, Sterling Brownlee | Director | Floor 2 Burgage Square Merchant Gate WF1 2TS Wakefield 2nd United Kingdom | Usa | American | 59384140003 | |||||
| COHEN, Phillip Ean | Director | 30 East 71st Street Apt 1 A New York 10021 Usa | Australian | 86057230001 | ||||||
| DOWLING, John Eric | Director | Jedsome House Coldmoorholme Lane SL8 5PS Bourne End Buckinghamshire | British | 54278270002 | ||||||
| DURO, Charles | Director | 35 Rue Des Aubepines Bertrange FOREIGN Luxembourg | Luxembourgoise | 32168860002 | ||||||
| EDWARDS, Allan | Director | Fountain Street 02903 Providence 100 Rhode Island United States | Rhode Island | American | 84512920004 | |||||
| FARRELL, John Francis Patrick | Director | Floor 2 Burgage Square Merchant Gate WF1 2TS Wakefield 2nd United Kingdom | United Kingdom | British | 152775230001 | |||||
| GILLESPIE, Christopher Donald | Director | Floor 2 Burgage Square Merchant Gate WF1 2TS Wakefield 2nd United Kingdom | England | British | 85258710001 | |||||
| GRAHAM, Tracey | Director | County House 17 Friar Street RG1 1DB Reading 2nd Floor Berkshire United Kingdom | England | British | 133523370001 | |||||
| LAMBIASE, Vincent Albert | Director | 4301 Churchill Downs Austin 78746 Travis/Texas United States | American | 59384080001 | ||||||
| MARDON TAYLOR, Nicholas John | Director | 6 Millers Court Chiswick Mall W4 2PF London | England | British | 105294260003 | |||||
| MURPHY, Philip Patrick | Director | 53 Pooles Wharf Court Hotwells BS8 4PB Bristol Avon | British | 21524180003 | ||||||
| NICOLSON, Charles Lancaster | Director | 9 The Square The Millfields Stonehouse PL1 3JX Plymouth Devon | British | 41431540003 | ||||||
| PAGE, David Alistair Louden | Director | 19 Harwell Road Sutton Courtenay OX14 4BN Abingdon Oxfordshire | United Kingdom | British | 173283710001 | |||||
| PATTINSON, David Phillip | Director | 23 Blewbury Road OX11 9LE East Hagbourne Oxfordshire | United Kingdom | New Zealand | 76785870001 | |||||
| ROBERTS, Thomas Craig | Director | Floor 2 Burgage Square Merchant Gate WF1 2TS Wakefield 2nd United Kingdom | Usa | United States | 139848130002 | |||||
| ROTUNDA, Joseph Louis | Director | Portwall Lane BS1 6NA Bristol Portwall Place | Usa | American | 139847960002 | |||||
| ROTUNDA, Joseph Louis | Director | Aztec Fall Cv TX 78746 Austin 3208 Texas Usa | Usa | American | 139847960002 | |||||
| SEREBRIAKOFF, Andre | Director | 33 Am Duerf Kehlen FOREIGN Luxembourg | Luxembourgoise | 32168890002 | ||||||
| STEVENSON, Barry John | Director | Floor 2 Burgage Square Merchant Gate WF1 2TS Wakefield 2nd United Kingdom | England | British | 102595670001 |
Does ALBEMARLE & BOND HOLDINGS PLC have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Nov 17, 2011 Delivered On Nov 25, 2011 | Outstanding | Amount secured All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars First fixed charge all the subsidiary shares and investments and all corresponding distribution rights,all plant machinery vehicles computers,office and other equipment see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A deed of admission to an omnibus guarantee and set off agreement dated 3RD november 2000 and | Created On Jul 17, 2007 Delivered On Jul 25, 2007 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Any sum or sums for the time being standing to the credit of any present or future account. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture deed | Created On Sep 21, 2000 Delivered On Sep 28, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Oct 07, 1996 Delivered On Oct 12, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under any agreement under the debenture and under the credit agreement | |
Short particulars .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee & debenture | Created On Jul 13, 1987 Delivered On Jul 22, 1987 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars (See doc for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does ALBEMARLE & BOND HOLDINGS PLC have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
| ||||||||||||||||||||||||||||||||
| 2 |
| Creditors voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0