ALBEMARLE & BOND HOLDINGS PLC

ALBEMARLE & BOND HOLDINGS PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameALBEMARLE & BOND HOLDINGS PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 01979364
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ALBEMARLE & BOND HOLDINGS PLC?

    Previous Company Names
    Company NameFromUntil
    RICHCROSS PLCJan 17, 1986Jan 17, 1986

    What are the latest accounts for ALBEMARLE & BOND HOLDINGS PLC?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2013

    What are the latest filings for ALBEMARLE & BOND HOLDINGS PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    22 pages4.72

    Liquidators' statement of receipts and payments to Mar 31, 2016

    22 pages4.68

    Termination of appointment of Christopher Donald Gillespie as a director on Sep 09, 2015

    2 pagesTM01

    Administrator's progress report to Apr 01, 2015

    18 pages2.24B

    Appointment of a voluntary liquidator

    1 pages600

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Administrator's progress report to Sep 24, 2014

    17 pages2.24B

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of affairs with form 2.14B

    20 pages2.16B

    Statement of administrator's proposal

    32 pages2.17B

    Part of the property or undertaking has been released and no longer forms part of charge 5

    11 pagesMR05

    Registered office address changed from * 2Nd Floor 2 Burgage Square Merchant Gate Wakefield WF1 2TS* on Apr 29, 2014

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Termination of appointment of Paula Watts as a secretary

    1 pagesTM02

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Group of companies' accounts made up to Jun 30, 2013

    69 pagesAA

    Termination of appointment of Geoff Brady as a director

    1 pagesTM01

    Termination of appointment of Thomas Roberts as a director

    1 pagesTM01

    Termination of appointment of Robin Ashton as a director

    1 pagesTM01

    Termination of appointment of Sterling Brinkley as a director

    1 pagesTM01

    Termination of appointment of Tracey Graham as a director

    1 pagesTM01

    Annual return made up to Nov 15, 2013 no member list

    13 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 15, 2013

    Statement of capital on Nov 15, 2013

    • Capital: GBP 2,221,315.64
    SH01

    Termination of appointment of John Farrell as a director

    1 pagesTM01

    Appointment of Mr Colin Peter Whipp as a director

    2 pagesAP01

    Who are the officers of ALBEMARLE & BOND HOLDINGS PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORAN, Liam Kevin
    County House
    17 Friar Street
    RG1 1DB Reading
    2nd Floor
    Berkshire
    United Kingdom
    Director
    County House
    17 Friar Street
    RG1 1DB Reading
    2nd Floor
    Berkshire
    United Kingdom
    United KingdomBritish149505190001
    NICHOLLS, Greville Vincent
    More London Riverside
    SE1 2RT London
    7
    Director
    More London Riverside
    SE1 2RT London
    7
    United KingdomBritish51899820004
    WHIPP, Colin Peter
    Floor
    2 Burgage Square Merchant Gate
    WF1 2TS Wakefield
    2nd
    United Kingdom
    Director
    Floor
    2 Burgage Square Merchant Gate
    WF1 2TS Wakefield
    2nd
    United Kingdom
    EnglandBritish48787380003
    ARMOUR, Douglas William
    Portsmouth Road
    KT10 9AD Esher
    Thames House
    Surrey
    United Kingdom
    Secretary
    Portsmouth Road
    KT10 9AD Esher
    Thames House
    Surrey
    United Kingdom
    170354640001
    FLANAGAN, Michael Anthony
    7a Hamilton Road
    Ealing
    W5 2EE London
    Secretary
    7a Hamilton Road
    Ealing
    W5 2EE London
    Irish34791200003
    WALLACE, Susan Margaret
    Portsmouth Road
    KT10 9AD Esher
    Thames House
    Surrey
    United Kingdom
    Secretary
    Portsmouth Road
    KT10 9AD Esher
    Thames House
    Surrey
    United Kingdom
    British95024880001
    WATTS, Paula Mary
    Floor
    2 Burgage Square Merchant Gate
    WF1 2TS Wakefield
    2nd
    United Kingdom
    Secretary
    Floor
    2 Burgage Square Merchant Gate
    WF1 2TS Wakefield
    2nd
    United Kingdom
    174702440001
    ALLKINS, John Stephen
    Floor
    2 Burgage Square Merchant Gate
    WF1 2TS Wakefield
    2nd
    United Kingdom
    Director
    Floor
    2 Burgage Square Merchant Gate
    WF1 2TS Wakefield
    2nd
    United Kingdom
    EnglandBritish94637290001
    ASHTON, Robin James
    Floor
    2 Burgage Square Merchant Gate
    WF1 2TS Wakefield
    2nd
    West Yorkshire
    United Kingdom
    Director
    Floor
    2 Burgage Square Merchant Gate
    WF1 2TS Wakefield
    2nd
    West Yorkshire
    United Kingdom
    United KingdomBritish174355970001
    BRADY, Geoff
    2nd Floor
    17 Friar Street
    RG1 1JX Reading
    County House
    Berkshire
    United Kingdom
    Director
    2nd Floor
    17 Friar Street
    RG1 1JX Reading
    County House
    Berkshire
    United Kingdom
    United KingdomBritish134379480001
    BRINKLEY, Sterling Brownlee
    Floor
    2 Burgage Square Merchant Gate
    WF1 2TS Wakefield
    2nd
    United Kingdom
    Director
    Floor
    2 Burgage Square Merchant Gate
    WF1 2TS Wakefield
    2nd
    United Kingdom
    UsaAmerican59384140003
    COHEN, Phillip Ean
    30 East 71st Street Apt 1 A
    New York
    10021
    Usa
    Director
    30 East 71st Street Apt 1 A
    New York
    10021
    Usa
    Australian86057230001
    DOWLING, John Eric
    Jedsome House Coldmoorholme Lane
    SL8 5PS Bourne End
    Buckinghamshire
    Director
    Jedsome House Coldmoorholme Lane
    SL8 5PS Bourne End
    Buckinghamshire
    British54278270002
    DURO, Charles
    35 Rue Des Aubepines
    Bertrange
    FOREIGN Luxembourg
    Director
    35 Rue Des Aubepines
    Bertrange
    FOREIGN Luxembourg
    Luxembourgoise32168860002
    EDWARDS, Allan
    Fountain Street
    02903 Providence
    100
    Rhode Island
    United States
    Director
    Fountain Street
    02903 Providence
    100
    Rhode Island
    United States
    Rhode IslandAmerican84512920004
    FARRELL, John Francis Patrick
    Floor
    2 Burgage Square Merchant Gate
    WF1 2TS Wakefield
    2nd
    United Kingdom
    Director
    Floor
    2 Burgage Square Merchant Gate
    WF1 2TS Wakefield
    2nd
    United Kingdom
    United KingdomBritish152775230001
    GILLESPIE, Christopher Donald
    Floor
    2 Burgage Square Merchant Gate
    WF1 2TS Wakefield
    2nd
    United Kingdom
    Director
    Floor
    2 Burgage Square Merchant Gate
    WF1 2TS Wakefield
    2nd
    United Kingdom
    EnglandBritish85258710001
    GRAHAM, Tracey
    County House
    17 Friar Street
    RG1 1DB Reading
    2nd Floor
    Berkshire
    United Kingdom
    Director
    County House
    17 Friar Street
    RG1 1DB Reading
    2nd Floor
    Berkshire
    United Kingdom
    EnglandBritish133523370001
    LAMBIASE, Vincent Albert
    4301 Churchill Downs
    Austin 78746
    Travis/Texas United States
    Director
    4301 Churchill Downs
    Austin 78746
    Travis/Texas United States
    American59384080001
    MARDON TAYLOR, Nicholas John
    6 Millers Court Chiswick Mall
    W4 2PF London
    Director
    6 Millers Court Chiswick Mall
    W4 2PF London
    EnglandBritish105294260003
    MURPHY, Philip Patrick
    53 Pooles Wharf Court
    Hotwells
    BS8 4PB Bristol
    Avon
    Director
    53 Pooles Wharf Court
    Hotwells
    BS8 4PB Bristol
    Avon
    British21524180003
    NICOLSON, Charles Lancaster
    9 The Square
    The Millfields Stonehouse
    PL1 3JX Plymouth
    Devon
    Director
    9 The Square
    The Millfields Stonehouse
    PL1 3JX Plymouth
    Devon
    British41431540003
    PAGE, David Alistair Louden
    19 Harwell Road
    Sutton Courtenay
    OX14 4BN Abingdon
    Oxfordshire
    Director
    19 Harwell Road
    Sutton Courtenay
    OX14 4BN Abingdon
    Oxfordshire
    United KingdomBritish173283710001
    PATTINSON, David Phillip
    23 Blewbury Road
    OX11 9LE East Hagbourne
    Oxfordshire
    Director
    23 Blewbury Road
    OX11 9LE East Hagbourne
    Oxfordshire
    United KingdomNew Zealand76785870001
    ROBERTS, Thomas Craig
    Floor
    2 Burgage Square Merchant Gate
    WF1 2TS Wakefield
    2nd
    United Kingdom
    Director
    Floor
    2 Burgage Square Merchant Gate
    WF1 2TS Wakefield
    2nd
    United Kingdom
    UsaUnited States139848130002
    ROTUNDA, Joseph Louis
    Portwall Lane
    BS1 6NA Bristol
    Portwall Place
    Director
    Portwall Lane
    BS1 6NA Bristol
    Portwall Place
    UsaAmerican139847960002
    ROTUNDA, Joseph Louis
    Aztec Fall Cv
    TX 78746 Austin
    3208
    Texas
    Usa
    Director
    Aztec Fall Cv
    TX 78746 Austin
    3208
    Texas
    Usa
    UsaAmerican139847960002
    SEREBRIAKOFF, Andre
    33 Am Duerf
    Kehlen
    FOREIGN Luxembourg
    Director
    33 Am Duerf
    Kehlen
    FOREIGN Luxembourg
    Luxembourgoise32168890002
    STEVENSON, Barry John
    Floor
    2 Burgage Square Merchant Gate
    WF1 2TS Wakefield
    2nd
    United Kingdom
    Director
    Floor
    2 Burgage Square Merchant Gate
    WF1 2TS Wakefield
    2nd
    United Kingdom
    EnglandBritish102595670001

    Does ALBEMARLE & BOND HOLDINGS PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC as Security Trustee for Itself and the Other Secured Parties
    Transactions
    • Nov 25, 2011Registration of a charge (MG01)
    • Apr 30, 2014Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Jul 25, 2007Registration of a charge (395)
    • Sep 06, 2013Satisfaction of a charge (MR04)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Sep 28, 2000Registration of a charge (395)
    • Sep 06, 2013Satisfaction of a charge (MR04)
    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
    • Brown Shipley & Co Limited
    Transactions
    • Oct 12, 1996Registration of a charge (395)
    • Nov 09, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • Henry Ansbacher & Co. Limited
    Transactions
    • Jul 22, 1987Registration of a charge
    • Mar 12, 1993Statement of satisfaction of a charge in full or part (403a)

    Does ALBEMARLE & BOND HOLDINGS PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 01, 2015Administration ended
    Mar 25, 2014Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Toby Scott Underwood
    101 Barbirolli Square
    Lower Mosley Street
    M2 3PW Manchester
    practitioner
    101 Barbirolli Square
    Lower Mosley Street
    M2 3PW Manchester
    Stuart David Maddison
    One Reading Central
    23 Forbury Road
    RG1 3JH Reading
    practitioner
    One Reading Central
    23 Forbury Road
    RG1 3JH Reading
    Michael John Andrew Jervis
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    Peter David Dickens
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    2
    DateType
    Apr 01, 2015Commencement of winding up
    Sep 15, 2017Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Michael John Andrew Jervis
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    proposed liquidator
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    Peter David Dickens
    7 More London Riverside
    SE1 2RT London
    proposed liquidator
    7 More London Riverside
    SE1 2RT London
    Michael John Andrew Jervis
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    Peter David Dickens
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London

    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