ALBEMARLE THREE LIMITED
Overview
Company Name | ALBEMARLE THREE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04416213 |
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 ALBEMARLE THREE LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is ALBEMARLE THREE LIMITED located?
Registered Office Address | c/o EGAN PROPERTY ASSET MANAGEMENT 66 Grosvenor Street W1K 3JL London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ALBEMARLE THREE LIMITED?
Company Name | From | Until |
---|---|---|
FORSTERS SHELFCO 148 LIMITED | Apr 15, 2002 | Apr 15, 2002 |
What are the latest accounts for ALBEMARLE THREE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2012 |
What is the status of the latest annual return for ALBEMARLE THREE LIMITED?
Annual Return |
|
---|
What are the latest filings for ALBEMARLE THREE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Resolutions Resolutions | 7 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Annual return made up to Apr 15, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Stuart Michael Wallis on Apr 14, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Geoffrey Robert Egan on Apr 14, 2014 | 2 pages | CH01 | ||||||||||
Annual return made up to Apr 15, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2012 | 6 pages | AA | ||||||||||
accounts-with-accounts-type- | 7 pages | AA | ||||||||||
Annual return made up to Apr 15, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Registered office address changed from C/O Egan Property Asset Management 66 Grosvenor Street London United Kingdom W1K 3JL United Kingdom on May 24, 2011 | 1 pages | AD01 | ||||||||||
Registered office address changed from C O Egan Lawson Llp 9-10 Grafton Street London W1S 4EN United Kingdom on May 24, 2011 | 1 pages | AD01 | ||||||||||
Annual return made up to Apr 15, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
accounts-with-accounts-type- | 7 pages | AA | ||||||||||
accounts-with-accounts-type- | 7 pages | AA | ||||||||||
Annual return made up to Apr 15, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
Director's details changed for Stuart Michael Wallis on Apr 14, 2010 | 2 pages | CH01 | ||||||||||
Termination of appointment of Christopher Mcvitty as a secretary | 1 pages | TM02 | ||||||||||
legacy | 3 pages | 395 | ||||||||||
accounts-with-accounts-type- | 7 pages | AA | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288a | ||||||||||
Who are the officers of ALBEMARLE THREE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
EGAN, Geoffrey Robert | Director | c/o Egan Property Asset Management Grosvenor Street W1K 3JL London 66 United Kingdom | United Kingdom | British | Chartered Surveyor | 4045260002 | ||||
WALLIS, Stuart Michael | Director | c/o Egan Property Asset Management Grosvenor Street W1K 3JL London 66 United Kingdom | United Kingdom | British | Company Director | 142719200002 | ||||
MCVITTY, Christopher William | Secretary | Lyndhurst 20 Colburn Avenue CR3 6HU Caterham Surrey | British | Chartered Surveyor | 37936110003 | |||||
FORSTERS SECRETARIES LIMITED | Secretary | 67 Grosvenor Street W1K 3JN London | 60863750002 | |||||||
ASKEW, Neville John | Director | Holwood Shire Lane WD3 5NR Chorleywood Hertfordshire | United Kingdom | British | Chartered Surveyor | 79435440001 | ||||
DAVY, John Robert | Director | 1 Rupert Road W4 1LU London | United Kingdom | British | Company Director | 70068680003 | ||||
FREDERIKSE, Thomas Anthony | Director | 24 Countess Road Kentish Town NW5 2XJ London | England | Us | Paralegal | 78422810001 | ||||
MCVITTY, Christopher William | Director | Lyndhurst 20 Colburn Avenue CR3 6HU Caterham Surrey | England | British | Chartered Surveyor | 37936110003 | ||||
RYAN, Claire | Director | 242a Fulham Road SW10 9NA London | Irish | Paralegal | 82118490001 |
Does ALBEMARLE THREE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Aug 25, 2009 Delivered On Aug 26, 2009 | 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 Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
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