ALBURN LIMITED
Overview
Company Name | ALBURN LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03290569 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ALBURN LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is ALBURN LIMITED located?
Registered Office Address | KING LOOSE & CO. St. John's House 5 South Parade OX2 7JL Oxford England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ALBURN LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2021 |
What are the latest filings for ALBURN LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Mar 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Audited abridged accounts made up to Jun 30, 2021 | 5 pages | AA | ||||||||||
Audited abridged accounts made up to Jun 30, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Audited abridged accounts made up to Jun 30, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Audited abridged accounts made up to Jun 30, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Bryan William Lawlor on Jan 01, 2019 | 2 pages | CH01 | ||||||||||
Accounts for a small company made up to Jun 30, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2018 with updates | 4 pages | CS01 | ||||||||||
Notification of Santerese Holdings Unlimited Company as a person with significant control on Apr 02, 2017 | 2 pages | PSC02 | ||||||||||
Cessation of Livingstone Properties Limited as a person with significant control on Apr 02, 2017 | 1 pages | PSC07 | ||||||||||
Registered office address changed from C/O King Loose St John's Parade 5 South Parade Summertown Oxford OX2 7JL to PO Box OX2 7JL King Loose & Co. St. John's House 5 South Parade Summertown Oxford on Apr 05, 2018 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Mar 31, 2017 with updates | 6 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2016 | 14 pages | AA | ||||||||||
Appointment of Alannah Smyth as a director on Feb 21, 2017 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Jun 30, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Mar 31, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Jun 30, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Mar 31, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Mar 31, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Bryan Lawlor on Oct 04, 2010 | 2 pages | CH01 | ||||||||||
Who are the officers of ALBURN LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SMYTH, Alannah | Secretary | Portobello Road Dublin 8 29 Ireland | 154678370001 | |||||||
KINNAIRD, Nigel John | Director | 14 Magheraconluce Lane BT26 6PT Hillsborough County Down | Northern Ireland | British | Company Director | 83042830001 | ||||
LAWLOR, Bryan William | Director | Kenilworth Square Dublin6 60 Ireland | Ireland | Irish | Director | 154652750015 | ||||
SMYTH, Alannah | Director | Portobello Road Dublin 8 29 Ireland | Ireland | Irish | Company Director | 225157700001 | ||||
SMYTH, Noel Martin | Director | 25 Tooting Bec Road SW17 8BY London Flat 7 England | Ireland | Irish | Solicitor | 91238420002 | ||||
FINNERTY, Pauline | Secretary | 33 Montrose Close IRISH Artane Dublin 5 Ireland | Irish | 51685380001 | ||||||
LAWLOR, Bryan William | Secretary | Coolamber Court Knocklyon Road 21 Dublin 16 Republic Of Ireland | Irish | Accountant | 102461750012 | |||||
MORAN, John | Secretary | 10 Fitzwilliam Square Dublin Dublin 2 Ireland | Irish | Accountant | 81598910001 | |||||
SMYTH, Anne Marie | Secretary | 22 Fitzwilliam Square IRISH Dublin | Irish | Legal Executive | 51685600001 | |||||
COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
MCKENNA, John | Director | 34 Brighton Square Rathgar IRISH Dublin 6 Republic Of Ireland | Ireland | Irish | Accountant | 116525480001 | ||||
MORAN, John | Director | 10 Fitzwilliam Square Dublin Dublin 2 Ireland | Irish | Accountant | 81598910001 | |||||
SMYTH, Anne Marie | Director | 22 Fitzwilliam Square IRISH Dublin | Irish | Legal Executive | 51685600001 | |||||
SMYTH, John Thomas | Director | New House Commons Road IRISH Loughlinstown Dublin Ireland | Ireland | Irish | Architect | 154904330001 | ||||
COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||
COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
Who are the persons with significant control of ALBURN LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Santerese Holdings Unlimited Company | Apr 02, 2017 | Leopardstown Office Park Sandyford 2nd Floor, Elm House Dublin 18 Ireland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Livingstone Properties Limited | Apr 06, 2016 | Burnley Road Briercliffe BB10 2HG Burnley Unit 1 Briercliffe Centre Lancashire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does ALBURN LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Legal charge | Created On Apr 04, 2003 Delivered On Apr 10, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/Hold premises at 66A eaton sq,london SW1W 9BQ with all fixtures fittings and chattels thereon; the goodwill of business and first fixed charge over all money received; all other payment thereto and all contracts,rights and interest to any proceeds of sale; all rent and other money owing under any occupancy agreements. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge | Created On Jun 28, 2002 Delivered On Jul 06, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Freehold property known as 10 eaton gate london SW1M 9BJ t/n NGL756797 and all that freehold property known as 66A eaton square london SW1 t/n NGL756801 and all existing and future fittings plant equipment machinery tools vehicles furniture and other tangible movable property situate on or at the property. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge over account | Created On Sep 04, 2000 Delivered On Sep 12, 2000 | Satisfied | Amount secured All obligations and liabilities of the company to the chargee under or pursuant to the finance documents | |
Short particulars The amount standing to the credit of the account from time to time. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of charge by assignment | Created On Sep 04, 2000 Delivered On Sep 12, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the finance documents | |
Short particulars All title rights and interest in the charged agreements and all benefits to accrue under and/or pursuant to each of the charged agreements (including each instalment of the licence fee and the share of sales proceeds) and the proceeds of any claims damages awards and judgments which may be received under and/or pursuant to the charged agreements and all agreements contracts deeds undertakings guarantees warranties and other documents. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Sep 04, 2000 Delivered On Sep 08, 2000 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The f/h land and buildings on the north side of causton street london SW1T/n 405967 the f/h land k/a 93 regency street london SW1 tl ngl 774524. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of charge supplemental to a deed of debenture dated 10 april 1997, and a facility agreement dated 4 september 2000 | Created On Sep 04, 2000 Delivered On Sep 12, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All that f/h land k/a 93 regency street london t/n NGL774524, all that f/h land with the buildings erected on and k/a 17-37 (odd) causton road vincent street london together with land and buildings t/n 405967 together with all rights and benefits under any agreements, contracts deeds undertakings etc. fixtures fittings plant and machinery, insurances, occupational lease, rental income. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of charge supplemental to a debenture dated 10TH april 1997 and a facility letter dated 10TH may 1999 | Created On May 20, 1999 Delivered On Jun 09, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 93 regency street london SW1 t/no: NGL12823. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Nov 17, 1997 Delivered On Nov 21, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Leasehold property at 10 eaton gate london SW1, 66A eaton square, london SW1 together with all fixtures fittings and chattels (other than trade machinery), goodwill of any trade or business, interest in any monies received, contracts or agreements. Proceeds of sale of the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of debenture | Created On Apr 10, 1997 Delivered On Apr 24, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee except for any obligation which, if it were so included, would result in a contravention of section 151 of the companies act 1985 | |
Short particulars By way of first legal mortgage f/h land and buildings 17 to 37 (odd) causton road vincent cottage vincent street together with land and buildings at the back t/n-405967. By way of fixed charge, all f/h or l/h property, all rights, all plant and machinery, goodwill and uncalled capital, book and other debts; by way of first floating charge all its assets not otherwise effectively mortgaged or charged by way of fixed charge.. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
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