A.L.B.S. LIMITED

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

    Company NameA.L.B.S. LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03413679
    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 A.L.B.S. LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is A.L.B.S. LIMITED located?

    Registered Office Address
    Greenfield Business Park No 2
    Greenfield
    CH8 7GJ Flintshire
    Undeliverable Registered Office AddressNo

    What were the previous names of A.L.B.S. LIMITED?

    Previous Company Names
    Company NameFromUntil
    HALLCO 177 LIMITEDAug 01, 1997Aug 01, 1997

    What are the latest accounts for A.L.B.S. LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What are the latest filings for A.L.B.S. 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

    4 pagesDS01

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

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 03, 2013

    Statement of capital on Dec 03, 2013

    • Capital: GBP 63,000
    SH01

    Total exemption full accounts made up to Dec 31, 2012

    7 pagesAA

    Appointment of Brian Flannery as a director on Dec 31, 2012

    2 pagesAP01

    Termination of appointment of Peter Johnston as a director on Dec 31, 2012

    1 pagesTM01

    Termination of appointment of David Drury as a director on Dec 31, 2012

    1 pagesTM01

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

    8 pagesAR01

    Total exemption full accounts made up to Dec 31, 2011

    8 pagesAA

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

    8 pagesAR01

    Termination of appointment of Noel Crowe as a director on Nov 11, 2011

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2010

    8 pagesAA

    Termination of appointment of Dermot Mulvihill as a director

    1 pagesTM01

    Appointment of Mr Geoff Doherty as a director

    2 pagesAP01

    Annual return made up to Nov 30, 2010 with full list of shareholders

    9 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    11 pagesAA

    Auditor's resignation

    1 pagesAUD

    Annual return made up to Nov 30, 2009 with full list of shareholders

    6 pagesAR01

    Total exemption full accounts made up to Dec 31, 2008

    10 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    5 pages363a

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Exempt from auditors 29/10/2008
    RES13
    resolution

    Elective resolution

    ELRES

    Full accounts made up to Dec 31, 2007

    11 pagesAA

    Who are the officers of A.L.B.S. LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KINGSPAN GROUP LIMITED
    Greenfield Business Park No 2
    Bagillt Road, Greenfield
    CH8 7GJ Holywell
    Secretary
    Greenfield Business Park No 2
    Bagillt Road, Greenfield
    CH8 7GJ Holywell
    107980110001
    DOHERTY, Geoff Patrick
    Somerton
    Castleknock Golf Club, Porterstown Road
    Castleknock
    11
    Dublin 15
    Ireland
    Director
    Somerton
    Castleknock Golf Club, Porterstown Road
    Castleknock
    11
    Dublin 15
    Ireland
    IrelandIrish161069960001
    FLANNERY, Brian
    Kelly's Bay Cove
    Skerries
    11
    Dublin
    Ireland
    Director
    Kelly's Bay Cove
    Skerries
    11
    Dublin
    Ireland
    IrelandIrish175174230001
    MURTAGH, Gene
    Ballybarrack House
    Ardee Road
    IRISH Dundalk
    Co. Louth
    Ireland
    Director
    Ballybarrack House
    Ardee Road
    IRISH Dundalk
    Co. Louth
    Ireland
    IrelandIrish66920570002
    HOSSAIN, Abu Saeed Mohammed Shamim
    35 Spiceland Road
    Northfield
    B31 1NL Birmingham
    West Midlands
    Secretary
    35 Spiceland Road
    Northfield
    B31 1NL Birmingham
    West Midlands
    British55100930001
    JOHNSTON, Peter
    7 Glenmachan Grove
    BT4 2RF Belfast
    County Antrim
    Secretary
    7 Glenmachan Grove
    BT4 2RF Belfast
    County Antrim
    British67310750001
    HALLIWELLS SECRETARIES LIMITED
    St James's Court
    Brown Street
    M2 2JF Manchester
    Greater Manchester
    Nominee Secretary
    St James's Court
    Brown Street
    M2 2JF Manchester
    Greater Manchester
    900013280001
    BURNS, Anthony Peter
    Stoneways Bramshall Road
    Bramshall
    ST14 5BE Uttoxeter
    Staffordshire
    Director
    Stoneways Bramshall Road
    Bramshall
    ST14 5BE Uttoxeter
    Staffordshire
    British6801990001
    CROWE, Noel
    White House Cross
    IRISH Dromiskin
    County Louth
    Ireland
    Director
    White House Cross
    IRISH Dromiskin
    County Louth
    Ireland
    Irish103567570001
    DRURY, David
    17 Mornington
    BT32 4QH Banbridge
    Co Down Bt32 4qh
    Director
    17 Mornington
    BT32 4QH Banbridge
    Co Down Bt32 4qh
    British92955090002
    HALL, Leslie
    5 Law Cliff Road
    Great Barr
    B42 1LP Birmingham
    West Midlands
    Director
    5 Law Cliff Road
    Great Barr
    B42 1LP Birmingham
    West Midlands
    EnglandBritish29307650002
    HAMILL, Barry Augustine
    The Rookery
    Holly Road
    ST14 7NX Uttoxeter
    Staffordshire
    Director
    The Rookery
    Holly Road
    ST14 7NX Uttoxeter
    Staffordshire
    Irish39227150002
    HOSSAIN, Abu Saeed Mohammed Shamim
    35 Spiceland Road
    Northfield
    B31 1NL Birmingham
    West Midlands
    Director
    35 Spiceland Road
    Northfield
    B31 1NL Birmingham
    West Midlands
    British55100930001
    JOHNSTON, Peter
    Lisnalea
    57 Station Road
    BT18 0BP Craigavad
    Holywood
    Northern Ireland
    Director
    Lisnalea
    57 Station Road
    BT18 0BP Craigavad
    Holywood
    Northern Ireland
    Northern IrelandBritish67310750002
    MULVIHILL, Dermot
    Cloverhill
    Balrath Road
    Kells
    Meath
    Ireland
    Director
    Cloverhill
    Balrath Road
    Kells
    Meath
    Ireland
    IrelandIrish145024250001
    WILSON, David James
    15 Primrose Garden Village
    Lisburn
    BT28 1LY Antrim
    County Antrim
    Northern Ireland
    Director
    15 Primrose Garden Village
    Lisburn
    BT28 1LY Antrim
    County Antrim
    Northern Ireland
    Northern IrelandBritish144337670001
    HALLIWELLS DIRECTORS LIMITED
    St James's Court
    Brown Street
    M2 2JF Manchester
    Greater Manchester
    Nominee Director
    St James's Court
    Brown Street
    M2 2JF Manchester
    Greater Manchester
    900013270001

    Does A.L.B.S. LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 05, 1997
    Delivered On Nov 18, 1997
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land and buildings situated between station road and lovers lane caythorpe lincolnshire. F/h land on the north side of shelah road halesowen t/n-WM1743. L/h ladywell court eccles new road salford (these are the only properties charged).. 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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 18, 1997Registration of a charge (395)

    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