ALBANY MEDICO LEGAL LIMITED

ALBANY MEDICO LEGAL LIMITED

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

    Company NameALBANY MEDICO LEGAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03256503
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ALBANY MEDICO LEGAL LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is ALBANY MEDICO LEGAL LIMITED located?

    Registered Office Address
    17 Rochester Row
    Westminster
    SW1P 1QT London
    Undeliverable Registered Office AddressNo

    What were the previous names of ALBANY MEDICO LEGAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    L.A.B. MEDICO LEGAL SERVICES LIMITEDJun 29, 1999Jun 29, 1999
    L.A.B. MEDICAL SERVICES LIMITED Sep 30, 1996Sep 30, 1996

    What are the latest accounts for ALBANY MEDICO LEGAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for ALBANY MEDICO LEGAL LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ALBANY MEDICO LEGAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Annual return made up to Sep 30, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 15, 2013

    Statement of capital on Oct 15, 2013

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    13 pagesAA

    Appointment of Emma Pearson as a director

    2 pagesAP01

    Termination of appointment of Jason Powell as a director

    1 pagesTM01

    Annual return made up to Sep 30, 2012 with full list of shareholders

    6 pagesAR01

    Termination of appointment of Stephen Sharp as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2011

    7 pagesAA

    Statement of company's objects

    2 pagesCC04

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    12 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Annual return made up to Sep 30, 2011 with full list of shareholders

    7 pagesAR01

    Total exemption full accounts made up to Dec 31, 2010

    13 pagesAA

    Appointment of Mr Jason Edward Powell as a director

    2 pagesAP01

    Termination of appointment of John O'brien as a secretary

    1 pagesTM02

    Termination of appointment of John O'brien as a director

    1 pagesTM01

    Who are the officers of ALBANY MEDICO LEGAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAPITA GROUP SECRETARY LIMITED
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Secretary
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2376959
    135207160001
    PEARSON, Emma Louise
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish259860950001
    CAPITA CORPORATE DIRECTOR LIMITED
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number5641516
    129795770003
    GROOTENDORST, Paul Jan Herman
    20 Weymouth Drive
    Biddick Woods
    DH4 7TQ Houghton Le Spring
    County Durham
    Secretary
    20 Weymouth Drive
    Biddick Woods
    DH4 7TQ Houghton Le Spring
    County Durham
    British76872050002
    O'BRIEN, John
    Hawthorne Farmhouse, Ince Lane
    Wimbolds Trafford
    CH2 4JP Chester
    Cheshire
    Secretary
    Hawthorne Farmhouse, Ince Lane
    Wimbolds Trafford
    CH2 4JP Chester
    Cheshire
    British110825330001
    RICHARDSON, Vincent John
    Mayfield Hotel Sea Lane
    SR6 8EE Sunderland
    Secretary
    Mayfield Hotel Sea Lane
    SR6 8EE Sunderland
    British48767770001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    WB COMPANY SECRETARIES LIMITED
    20 Collingwood Street
    NE99 1YQ Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    20 Collingwood Street
    NE99 1YQ Newcastle Upon Tyne
    Tyne & Wear
    37945630002
    GRAY, Barry
    85 Highfield Rise
    DH3 3UY Chester Le Street
    County Durham
    Director
    85 Highfield Rise
    DH3 3UY Chester Le Street
    County Durham
    United KingdomBritish109550890002
    HEALEY, Allison
    Steelclose Mill Farm, Lintzford
    NE39 1NB Newcastle Upon Tyne
    Tyne & Wear
    Director
    Steelclose Mill Farm, Lintzford
    NE39 1NB Newcastle Upon Tyne
    Tyne & Wear
    EnglandBritish116894800001
    HEALEY, Paul Charles
    58 Western Way
    Darras Hall
    NE20 9AP Newcastle Upon Tyne
    Director
    58 Western Way
    Darras Hall
    NE20 9AP Newcastle Upon Tyne
    British76302450001
    HOLDEN, Paul Jonathan Ewart
    East House
    High Lendings
    DL12 9AD Barnard Castle
    County Durham
    Director
    East House
    High Lendings
    DL12 9AD Barnard Castle
    County Durham
    British76937260001
    IRVING, Bryan Harvey
    Apartment 11 Norton Hall
    The Green, Norton
    TS20 1GD Teeside
    Director
    Apartment 11 Norton Hall
    The Green, Norton
    TS20 1GD Teeside
    British109450620001
    MILESON, Brooks George
    The Hill
    Blackford
    CA6 4DZ Carlisle
    Cumbria
    Director
    The Hill
    Blackford
    CA6 4DZ Carlisle
    Cumbria
    British53089030001
    MORL, Ian Michael
    9 Rowland Crescent
    Castle Eden
    TS27 4FE Hartlepool
    Cleveland
    Director
    9 Rowland Crescent
    Castle Eden
    TS27 4FE Hartlepool
    Cleveland
    United KingdomBritish109450600001
    O'BRIEN, John Richard
    Hawthorne Farmhouse
    Ince Lane, Wimbolds Trafford
    CH2 4JP Chester
    Director
    Hawthorne Farmhouse
    Ince Lane, Wimbolds Trafford
    CH2 4JP Chester
    EnglandBritish109551350001
    POWELL, Jason Edward
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish116181020001
    QUIGLEY, Brian Dominic
    16 Hermitage Gardens
    DH2 3UD Chester Le Street
    Tyne & Wear
    Director
    16 Hermitage Gardens
    DH2 3UD Chester Le Street
    Tyne & Wear
    EnglandBritish89841760001
    SHARP, Stephen
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish138474120001

    Does ALBANY MEDICO LEGAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of admission to an omnibus guarantee and set-off agreement dated 14 february 2006 and
    Created On Jun 02, 2011
    Delivered On Jun 03, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the 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 of the company with the bank.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jun 03, 2011Registration of a charge (MG01)
    • Nov 17, 2011Statement of satisfaction of a charge in full or part (MG02)
    Deed of admission to an omnibus guarantee and set-off agreement
    Created On Jun 02, 2011
    Delivered On Jun 03, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the 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 of the company with the bank.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jun 03, 2011Registration of a charge (MG01)
    • Nov 17, 2011Statement of satisfaction of a charge in full or part (MG02)
    A deed of admission to an omnibus guarantee and set off agreement dated 14 february 2006 and
    Created On Sep 19, 2007
    Delivered On Sep 22, 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 of the company with the bank.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Sep 22, 2007Registration of a charge (395)
    • Nov 17, 2011Statement of satisfaction of a charge in full or part (MG02)
    An omnibus guarantee and set-off agreement
    Created On Feb 14, 2006
    Delivered On Feb 24, 2006
    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 sums or sums for the time being standing to the credit if any one or more of any present of future accounts of the companies or any of them with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Feb 24, 2006Registration of a charge (395)
    • Nov 17, 2011Statement of satisfaction of a charge in full or part (MG02)
    Deed of admission to an omnibus letter of set-off
    Created On Sep 19, 2005
    Delivered On Oct 04, 2005
    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 standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Oct 04, 2005Registration of a charge (395)
    • Nov 17, 2011Statement of satisfaction of a charge in full or part (MG02)
    A deed of admission to an omnibus letter of set-off dated 22 september 2004
    Created On Oct 21, 2004
    Delivered On Oct 26, 2004
    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 standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Oct 26, 2004Registration of a charge (395)
    • Nov 17, 2011Statement of satisfaction of a charge in full or part (MG02)
    An omnibus letter of set-off
    Created On Mar 25, 2003
    Delivered On Apr 08, 2003
    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 accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Apr 08, 2003Registration of a charge (395)
    • Dec 29, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture deed
    Created On Feb 18, 1999
    Delivered On Feb 26, 1999
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Feb 26, 1999Registration of a charge (395)
    • Nov 17, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Feb 24, 1998
    Delivered On Mar 02, 1998
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 02, 1998Registration of a charge (395)
    • Jan 15, 2000Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Jan 02, 1998
    Delivered On Jan 07, 1998
    Satisfied
    Amount secured
    £5,500 and any additional amounts due or to become due from the company to the chargee pursuant to the rent deposit deed
    Short particulars
    The sum of £5,500 deposited in an interest bearing account.
    Persons Entitled
    • Timothy Robin Wilson Horsell
    Transactions
    • Jan 07, 1998Registration of a charge (395)
    • Apr 17, 1998Statement of satisfaction of a charge in full or part (403a)

    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