ALBEMARLE(SHOREHAM) LLP

ALBEMARLE(SHOREHAM) LLP

  • Overview
  • Summary
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameALBEMARLE(SHOREHAM) LLP
    Company StatusDissolved
    Legal FormLimited liability partnership
    Company Number OC325054
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    Where is ALBEMARLE(SHOREHAM) LLP located?

    Registered Office Address
    c/o MENZIES LLP
    Lynton House 7-12 Tavistock Square
    WC1H 9LT London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ALBEMARLE(SHOREHAM) LLP?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for ALBEMARLE(SHOREHAM) LLP?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    53 pagesAM23

    Administrator's progress report

    45 pagesAM10

    Administrator's progress report

    44 pagesAM10

    Administrator's progress report

    45 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    45 pagesAM10

    Administrator's progress report

    47 pagesAM10

    Registration of charge OC3250540006, created on Oct 06, 2020

    28 pagesLLMR01

    Satisfaction of charge 1 in full

    4 pagesLLMR04

    Satisfaction of charge 2 in full

    4 pagesLLMR04

    Administrator's progress report

    48 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    48 pagesAM10

    Administrator's progress report

    47 pagesAM10

    Administrator's progress report

    48 pagesAM10

    Administrator's progress report

    48 pagesAM10

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Sep 06, 2017

    29 pages2.24B

    Registration of charge OC3250540005, created on Aug 31, 2017

    76 pagesLLMR01

    Administrator's progress report to Mar 06, 2017

    22 pages2.24B

    Notice of deemed approval of proposals

    33 pagesF2.18

    Statement of administrator's proposal

    32 pages2.17B

    Registered office address changed from C/O Shelley Stock Hutter Llp 7-10 Chandos Street London W1G 9DQ to C/O Menzies Llp Lynton House 7-12 Tavistock Square London WC1H 9LT on Sep 28, 2016

    2 pagesLLAD01

    Appointment of an administrator

    1 pages2.12B

    Who are the officers of ALBEMARLE(SHOREHAM) LLP?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EGAN, Geoffrey Robert
    Grosvenor Street
    W1K 3JL London
    66
    England
    LLP Designated Member
    Grosvenor Street
    W1K 3JL London
    66
    England
    United Kingdom4045260002
    SINGLE SOURCE AVIATION BRIGHTON LLP
    Grosvenor Street
    W1K 3JL London
    66
    England
    LLP Designated Member
    Grosvenor Street
    W1K 3JL London
    66
    England
    Identification TypeOther Corporate Body or Firm
    Registration NumberOC392131
    189024390001
    ADAIR, William
    96 Wyatt Drive
    SW13 8AJ London
    11 Holst Mansions
    LLP Designated Member
    96 Wyatt Drive
    SW13 8AJ London
    11 Holst Mansions
    2520570002
    BROWN, John Mark Lindsay
    Kitson Road
    Barnes
    SW13 9HJ London
    9
    LLP Designated Member
    Kitson Road
    Barnes
    SW13 9HJ London
    9
    England142534940001
    COLE, Andrew Kevin
    23 Townsend Lane
    AL5 2PY Harpenden
    LLP Designated Member
    23 Townsend Lane
    AL5 2PY Harpenden
    England73816700001
    EGAN, Geoffrey Robert
    4 Burges Grove
    Barnes
    SW13 8BG London
    LLP Designated Member
    4 Burges Grove
    Barnes
    SW13 8BG London
    United Kingdom4045260002
    LAWSON, Douglas James
    Warehams Farm
    Sutton Green Road
    GU4 7QD Guildford
    Surrey
    LLP Designated Member
    Warehams Farm
    Sutton Green Road
    GU4 7QD Guildford
    Surrey
    England10159680003
    MCVITTY, Christopher William
    Lyndhurst
    20 Colburn Avenue
    CR3 6HU Caterham
    Surrey
    LLP Designated Member
    Lyndhurst
    20 Colburn Avenue
    CR3 6HU Caterham
    Surrey
    England37936110003
    PARSONS, Mark Antony
    Froden Close
    CM11 2TY Billericay
    10
    Essex
    LLP Designated Member
    Froden Close
    CM11 2TY Billericay
    10
    Essex
    England64491540002
    WHITE, Thomas James
    189 Ravenslea Road
    SW12 8RT London
    LLP Designated Member
    189 Ravenslea Road
    SW12 8RT London
    United Kingdom202275690001
    ADAIR, Kate Alice
    Hayes Lane
    RH13 0RF Slinfold
    Stables Cottage
    West Sussex
    LLP Member
    Hayes Lane
    RH13 0RF Slinfold
    Stables Cottage
    West Sussex
    England142632310001
    ADAIR, Rebecca Holly
    Hayes Lane
    RH13 0RF Slinfold
    Stables Cottage
    West Sussex
    LLP Member
    Hayes Lane
    RH13 0RF Slinfold
    Stables Cottage
    West Sussex
    United Kingdom142632320001
    ADAIR, Rita Lilian
    Holst Mansions
    96 Wyatt Drive
    SW13 8AJ London
    11
    LLP Member
    Holst Mansions
    96 Wyatt Drive
    SW13 8AJ London
    11
    England137255380001
    ADDISON, Gary James
    Wadham Road
    SW15 2LS London
    55
    LLP Member
    Wadham Road
    SW15 2LS London
    55
    United Kingdom142520760001
    ADDISON, Miok
    Wadham Road
    Putney
    SW15 2LS London
    55
    LLP Member
    Wadham Road
    Putney
    SW15 2LS London
    55
    United Kingdom142632360001
    BIRRELL, Christopher Ros Stewart
    Turret Grove
    SW4 0ES London
    25
    LLP Member
    Turret Grove
    SW4 0ES London
    25
    England1464480001
    BODEN, George
    100 Whitechapel Road
    E1 1JG London
    Sbj Limited
    LLP Member
    100 Whitechapel Road
    E1 1JG London
    Sbj Limited
    United Kingdom149286650001
    BROWN, Neil Graeme
    Aldenham Avenue
    WD7 8HJ Radlett
    2
    Herts
    LLP Member
    Aldenham Avenue
    WD7 8HJ Radlett
    2
    Herts
    United Kingdom49772410001
    BURKS, Philip Adrian
    Little Green
    TW9 1QH Richmond
    Flat 7, 4
    Surrey
    England
    LLP Member
    Little Green
    TW9 1QH Richmond
    Flat 7, 4
    Surrey
    England
    Uk146669160002
    CHALLINOR, Adelle Theresa
    Claremont Road
    TW11 8DG Teddington
    30
    Middlesex
    LLP Member
    Claremont Road
    TW11 8DG Teddington
    30
    Middlesex
    United Kingdom142363090001
    CHALLINOR, Andrew Paul
    30 Claremont Road
    TW11 8DG Teddington
    LLP Member
    30 Claremont Road
    TW11 8DG Teddington
    United Kingdom142363080001
    CHEESE, Peter Ayrton
    Bachelors Farm
    Long Reach, Ockham
    GU23 6PG Woking
    LLP Member
    Bachelors Farm
    Long Reach, Ockham
    GU23 6PG Woking
    England142344420001
    COLE, Cajc
    Townsend Lane
    AL5 2PY Harpenden
    23
    Hertfordshire
    United Kingdom
    LLP Member
    Townsend Lane
    AL5 2PY Harpenden
    23
    Hertfordshire
    United Kingdom
    United Kingdom157078440001
    COLE, Jac
    Townsend Lane
    AL5 2PY Harpenden
    23
    Hertfordshire
    United Kingdom
    LLP Member
    Townsend Lane
    AL5 2PY Harpenden
    23
    Hertfordshire
    United Kingdom
    United Kingdom157078460001
    COLE, Lmc
    Townsend Lane
    AL5 2PY Harpenden
    23
    Hertfordshire
    United Kingdom
    LLP Member
    Townsend Lane
    AL5 2PY Harpenden
    23
    Hertfordshire
    United Kingdom
    United Kingdom157078450001
    DAWNAY, Julie Katharine
    Chateau De Ragny
    14310 Tournay Sur Odon
    France
    LLP Member
    Chateau De Ragny
    14310 Tournay Sur Odon
    France
    France142528460001
    EVANS, Charles Guy Rainsford
    Hambledon
    GU8 4DL Godalming
    Hydon Farm
    Surrey
    LLP Member
    Hambledon
    GU8 4DL Godalming
    Hydon Farm
    Surrey
    United Kingdom44201820001
    FARMER, Shaun Anthony
    Rectory Road
    SW13 0DU London
    9
    LLP Member
    Rectory Road
    SW13 0DU London
    9
    United Kingdom142632500001
    FREEMAN, David Charles
    Danes Hill
    GU22 7HQ Woking
    Combe End
    Surrey
    LLP Member
    Danes Hill
    GU22 7HQ Woking
    Combe End
    Surrey
    United Kingdom13251010001
    FREEMAN, Melissa Kathleen
    Danes Hill
    GU22 7HQ Woking
    Combe End
    Surrey
    LLP Member
    Danes Hill
    GU22 7HQ Woking
    Combe End
    Surrey
    United Kingdom142528450001
    GOLDIE, Peter Lawrence
    Kildare Terrace
    W2 5LX London
    32
    LLP Member
    Kildare Terrace
    W2 5LX London
    32
    United Kingdom142632750001
    GORDON, Peter Charles
    Morley Road
    TW1 2HG Twickenham
    47
    Middx
    LLP Member
    Morley Road
    TW1 2HG Twickenham
    47
    Middx
    England124980430001
    GREEN, Mark David
    Windermere Avenue
    Finchley
    N3 3RD London
    45
    LLP Member
    Windermere Avenue
    Finchley
    N3 3RD London
    45
    Great Britain48740390001
    GUBB, Peter Griffiths
    Wharf Hill
    SO23 9NQ Winchester
    31
    Hampshire
    England
    LLP Member
    Wharf Hill
    SO23 9NQ Winchester
    31
    Hampshire
    England
    United Kingdom6163460008
    HANNA, Ronald George
    34 Primrose Bank
    EH5 3JF Edinburgh
    LLP Member
    34 Primrose Bank
    EH5 3JF Edinburgh
    United Kingdom8506940001

    Does ALBEMARLE(SHOREHAM) LLP have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 06, 2020
    Delivered On Oct 12, 2020
    Outstanding
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Longbow Investment No. 3 S.À R.L.
    Transactions
    • Oct 12, 2020Registration of a charge (LLMR01)
    A registered charge
    Created On Aug 31, 2017
    Delivered On Sep 05, 2017
    Outstanding
    Brief description
    1.The land known as plot 16, cecil pashley way, shoreham airport and registered at the land registry under title number WSX298507. For more details of the other land charged to the company please refer to the instrument.. 2. any patents, trademarks, copyrights, domain names registered or other designs and any other intellectual property assets or rights.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Longbow Investment No.3 S.A.R.L
    Transactions
    • Sep 05, 2017Registration of a charge (LLMR01)
    A registered charge
    Created On Jun 16, 2014
    Delivered On Jun 20, 2014
    Outstanding
    Brief description
    15 cecil pashley way fire station and electric substation at cecil pashley way and land at shoreham airport t/no.WSX362764.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Longbow Investment No.3 S.A.R.L.
    Transactions
    • Jun 20, 2014Registration of a charge (LLMR01)
    A registered charge
    Created On Jun 16, 2014
    Delivered On Jun 20, 2014
    Outstanding
    Brief description
    T/No.WSX311951 expansion land at shoreham airport. T/no.WSX298507 plot 16 cecil pashley way shoreham airport.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Longbow Investment No.3 S.A.R.L.
    Transactions
    • Jun 20, 2014Registration of a charge (LLMR01)
    Legal charge
    Created On Aug 26, 2009
    Delivered On Sep 04, 2009
    Satisfied
    Amount secured
    All monies due or to become due from albermarle shoreham airport limited to the chargee on any account whatsoever
    Short particulars
    L/H property k/a expansion land at shoreham airport shoreham by sea west sussex t/no WSX311951 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
    • Coutts & Company
    Transactions
    • Sep 04, 2009Registration of a charge (LLP395)
    • Oct 06, 2020Satisfaction of a charge (LLMR04)
    Deed of charge over shares
    Created On Mar 01, 2007
    Delivered On Mar 06, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    First fixed equitable charge all present and future rights, title and interest in and to the scheduled securies. See the mortgage charge document for full details.
    Persons Entitled
    • Nationwide Building Society (As Agent and Security Trustee of the Finance Parties) (the Agent)
    Transactions
    • Mar 06, 2007Registration of a charge (395)
    • Oct 06, 2020Satisfaction of a charge (LLMR04)

    Does ALBEMARLE(SHOREHAM) LLP have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 07, 2016Administration started
    Mar 10, 2023Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Simon James Underwood
    Lynton House 7-12 Tavistock Square
    WC1H 9LT London
    practitioner
    Lynton House 7-12 Tavistock Square
    WC1H 9LT London
    David Robert Thurgood
    Menzies Llp Lynton House
    7-12 Tavistock Square
    WC1H 9LT London
    practitioner
    Menzies Llp Lynton House
    7-12 Tavistock Square
    WC1H 9LT 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