ALBEMARLE ONE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameALBEMARLE ONE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04310482
    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 ONE LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is ALBEMARLE ONE LIMITED located?

    Registered Office Address
    30 Old Bailey
    EC4M 7AU London
    Undeliverable Registered Office AddressNo

    What were the previous names of ALBEMARLE ONE LIMITED?

    Previous Company Names
    Company NameFromUntil
    FORSTERS SHELFCO 116 LIMITEDOct 24, 2001Oct 24, 2001

    What are the latest accounts for ALBEMARLE ONE LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2016

    What are the latest filings for ALBEMARLE ONE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final account prior to dissolution

    17 pagesWU15

    Registered office address changed from Tower Bridge House St. Katharines Way London E1W 1DD to 30 Old Bailey London EC4M 7AU on May 11, 2022

    2 pagesAD01

    Progress report in a winding up by the court

    13 pagesWU07

    Progress report in a winding up by the court

    16 pagesWU07

    Registered office address changed from C/O Egan Property Asset Management 66 Grosvenor Street London W1K 3JL to Tower Bridge House St. Katharines Way London E1W 1DD on Feb 07, 2020

    1 pagesAD01

    Appointment of a liquidator

    3 pagesWU04

    Order of court to wind up

    3 pagesCOCOMP

    legacy

    2 pagesAC93

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to Jun 30, 2016

    5 pagesAA

    Previous accounting period shortened from Jun 30, 2016 to Jun 29, 2016

    1 pagesAA01

    Confirmation statement made on Sep 26, 2016 with updates

    6 pagesCS01

    Previous accounting period extended from Dec 31, 2015 to Jun 30, 2016

    1 pagesAA01

    Satisfaction of charge 7 in full

    2 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 6 in full

    2 pagesMR04

    Satisfaction of charge 5 in full

    2 pagesMR04

    Satisfaction of charge 3 in full

    2 pagesMR04

    Satisfaction of charge 8 in full

    2 pagesMR04

    Annual return made up to Sep 26, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 29, 2015

    Statement of capital on Sep 29, 2015

    • Capital: GBP 505,000
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    7 pagesAA

    Who are the officers of ALBEMARLE ONE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVY, John Robert
    Shirlock Road
    NW3 2HS London
    24
    Director
    Shirlock Road
    NW3 2HS London
    24
    United KingdomBritish141284220001
    EGAN, Geoffrey Robert
    Old Bailey
    EC4M 7AU London
    30
    Director
    Old Bailey
    EC4M 7AU London
    30
    United KingdomBritish4045260002
    DAVY, John Robert
    1 Rupert Road
    W4 1LU London
    Secretary
    1 Rupert Road
    W4 1LU London
    British70068680003
    MCVITTY, Christopher William
    Lyndhurst
    20 Colburn Avenue
    CR3 6HU Caterham
    Surrey
    Secretary
    Lyndhurst
    20 Colburn Avenue
    CR3 6HU Caterham
    Surrey
    British37936110003
    PARSONS, Mark
    c/o Egan Property Asset Management
    Grosvenor Street
    W1K 3JL London
    66
    United Kingdom
    Secretary
    c/o Egan Property Asset Management
    Grosvenor Street
    W1K 3JL London
    66
    United Kingdom
    156201190001
    FORSTERS SECRETARIES LIMITED
    67 Grosvenor Street
    W1K 3JN London
    Secretary
    67 Grosvenor Street
    W1K 3JN London
    60863750002
    ASKEW, Neville John
    Holwood
    Shire Lane
    WD3 5NR Chorleywood
    Hertfordshire
    Director
    Holwood
    Shire Lane
    WD3 5NR Chorleywood
    Hertfordshire
    United KingdomBritish79435440001
    EGAN, Geoffrey Robert
    Burges Grove
    Barnes
    SW13 8BG London
    4
    Director
    Burges Grove
    Barnes
    SW13 8BG London
    4
    United KingdomBritish4045260002
    EGAN, Geoffrey Robert
    4 Burges Grove
    Barnes
    SW13 8BG London
    Director
    4 Burges Grove
    Barnes
    SW13 8BG London
    United KingdomBritish4045260002
    FREDERIKSE, Thomas Anthony
    24 Countess Road
    Kentish Town
    NW5 2XJ London
    Director
    24 Countess Road
    Kentish Town
    NW5 2XJ London
    EnglandUs78422810001
    PARSONS, Park
    c/o Egan Property Asset Management
    Grosvenor Street
    W1K 3JL London
    66
    United Kingdom
    Director
    c/o Egan Property Asset Management
    Grosvenor Street
    W1K 3JL London
    66
    United Kingdom
    United KingdomBritish156201420001
    RYAN, Claire
    242a Fulham Road
    SW10 9NA London
    Director
    242a Fulham Road
    SW10 9NA London
    Irish82118490001

    Who are the persons with significant control of ALBEMARLE ONE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr John Robert Davy
    Old Bailey
    EC4M 7AU London
    30
    Apr 06, 2016
    Old Bailey
    EC4M 7AU London
    30
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.

    Does ALBEMARLE ONE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fee agreement second charge
    Created On Mar 09, 2011
    Delivered On Mar 10, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    69,71 and 73 stafford street hanley stoke on trent t/no SF269605,land on the west side of brockley square hanley stoke on trent t/no SF457967,car park at weaver street hanley stoke on trent t/no SF254326 (for further details of propertyn charged please refer to form MG01) by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • West Register (Trading) Limited
    Transactions
    • Mar 10, 2011Registration of a charge (MG01)
    Legal charge
    Created On Sep 16, 2005
    Delivered On Oct 01, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Carpark at weaver street hanley stoke on trent t/n SF254326. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 01, 2005Registration of a charge (395)
    • Apr 07, 2016Satisfaction of a charge (MR04)
    Legal charge
    Created On Sep 16, 2005
    Delivered On Oct 01, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Land on the west side brockley square hanley stoke on trent t/n SF457967. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 01, 2005Registration of a charge (395)
    • Apr 15, 2016Satisfaction of a charge (MR04)
    Legal charge
    Created On Sep 16, 2005
    Delivered On Oct 01, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    69, 71 and 73 stafford street hanley stoke on trebt t/n sf 269605. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 01, 2005Registration of a charge (395)
    • Apr 08, 2016Satisfaction of a charge (MR04)
    Legal charge
    Created On Sep 16, 2005
    Delivered On Oct 01, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    10 trinity street hanley stoke on trent t/n SF360599. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 01, 2005Registration of a charge (395)
    • Apr 07, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Sep 16, 2005
    Delivered On Oct 01, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 01, 2005Registration of a charge (395)
    • Apr 13, 2016Satisfaction of a charge (MR04)
    Legal charge
    Created On Sep 16, 2005
    Delivered On Oct 01, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Land lying to the east of foundry street hanley stoke on trent t/n SF236817. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 01, 2005Registration of a charge (395)
    • Apr 07, 2016Satisfaction of a charge (MR04)
    Legal assignment of rent
    Created On Sep 16, 2005
    Delivered On Oct 01, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Right title interest and benefit in to the rent. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 01, 2005Registration of a charge (395)
    Fixed and floating charge
    Created On Jun 19, 2002
    Delivered On Jul 10, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold property known as 1 to 9 (odd nos) brockley square hanley,69 to 71 stafford st,hanley,1-4 grosvenor chambers hanley and land at weaver st,hanley; t/nos SF236817,SF269605,SF240257,SF360599 and SF254326; all fixtures,fittings,goodwill of any trade or business and all interest,monies,deposits paid thereon;the rights under any contracts and any copyrights or licence,all guarantees and warranties,etc; all plant machinery fixtures and fittings thereon and all rental deposits; floating charge over. Undertaking and all property and assets.
    Persons Entitled
    • Britannia Building Society
    Transactions
    • Jul 10, 2002Registration of a charge (395)
    • Mar 29, 2011Statement of satisfaction of a charge in full or part (MG02)

    Does ALBEMARLE ONE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 13, 2023Conclusion of winding up
    Sep 10, 2019Petition date
    Oct 23, 2019Commencement of winding up
    Jun 25, 2023Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or London
    2nd Floor, 4 Abbey Orchard Street
    Westminster
    SW1P 2HT London
    practitioner
    2nd Floor, 4 Abbey Orchard Street
    Westminster
    SW1P 2HT London
    Adam Harris
    Tower Bridge House St Katharines Way
    E1W 1DD London
    practitioner
    Tower Bridge House St Katharines Way
    E1W 1DD London
    Michael Pallott
    Tower Bridge House
    St Katherine'S Way
    E1W 1DD London
    practitioner
    Tower Bridge House
    St Katherine'S Way
    E1W 1DD 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