ALBURN (LIVINGSTON 1) LIMITED

ALBURN (LIVINGSTON 1) LIMITED

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

    Company NameALBURN (LIVINGSTON 1) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC238376
    JurisdictionScotland
    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 ALBURN (LIVINGSTON 1) LIMITED?

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

    Where is ALBURN (LIVINGSTON 1) LIMITED located?

    Registered Office Address
    C/O Addleshaw Goddard Exchange Tower
    19 Canning Street
    EH8 8HX Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of ALBURN (LIVINGSTON 1) LIMITED?

    Previous Company Names
    Company NameFromUntil
    COLERIDGE (NO. 23) LIMITEDOct 18, 2002Oct 18, 2002

    What are the latest accounts for ALBURN (LIVINGSTON 1) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2011

    What are the latest filings for ALBURN (LIVINGSTON 1) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    20 pages4.26(Scot)

    Registered office address changed from C/O Moorfields Corporate Recovery 19 Gateley, Exchange Tower 19 Canning Street Edinburgh EH8 8HX to C/O Addleshaw Goddard Exchange Tower 19 Canning Street Edinburgh EH8 8HX on Nov 02, 2018

    2 pagesAD01

    Notice of move from Administration to Creditors Voluntary Liquidation

    21 pages2.25B(Scot)

    Notice of move from Administration to Creditors Voluntary Liquidation

    1 pages2.25B(Scot)

    Satisfaction of charge 8 in full

    4 pagesMR04

    Satisfaction of charge 4 in full

    4 pagesMR04

    Satisfaction of charge 5 in full

    4 pagesMR04

    Administrator's progress report

    14 pages2.20B(Scot)

    Statement of administrator's deemed proposal

    27 pages2.16BZ(Scot)

    Statement of administrator's proposal

    27 pages2.16B(Scot)

    Registered office address changed from * C/O Hbj Gateley Cornerstone 107 West Regent Street Glasgow G2 2BA Scotland* on Jun 08, 2012

    2 pagesAD01

    Registered office address changed from * C/O Semple Fraser Llp 123 St. Vincent Street Glasgow G2 5EA United Kingdom* on May 23, 2012

    2 pagesAD01

    Appointment of an administrator

    3 pages2.11B(Scot)

    Annual return made up to Mar 31, 2012 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 27, 2012

    Statement of capital on Apr 27, 2012

    • Capital: GBP 2
    SH01

    Accounts for a small company made up to Jun 30, 2011

    8 pagesAA

    Registered office address changed from * C/O Semple Fraser Llp 130 St Vincent Street Glasgow G2 5EA* on Jan 23, 2012

    1 pagesAD01

    Director's details changed for Noel Martin Smyth on Nov 04, 2011

    2 pagesCH01

    Annual return made up to Mar 31, 2011 with full list of shareholders

    6 pagesAR01

    Accounts for a small company made up to Jun 30, 2010

    8 pagesAA

    Appointment of Alannah Smyth as a secretary

    2 pagesAP03

    Appointment of Bryan Lawlor as a director

    2 pagesAP01

    Termination of appointment of Bryan Lawlor as a secretary

    1 pagesTM02

    Termination of appointment of John Mckenna as a director

    1 pagesTM01

    Annual return made up to Mar 31, 2010 with full list of shareholders

    5 pagesAR01

    Who are the officers of ALBURN (LIVINGSTON 1) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMYTH, Alannah
    Portobello Road
    Dublin 8
    29
    Ireland
    Secretary
    Portobello Road
    Dublin 8
    29
    Ireland
    154724420001
    KINNAIRD, Nigel John
    14 Magheraconluce Lane
    BT26 6PT Hillsborough
    County Down
    Director
    14 Magheraconluce Lane
    BT26 6PT Hillsborough
    County Down
    Northern IrelandBritish83042830001
    LAWLOR, Bryan
    Coolamber Court
    Knocklyon Road
    Dublin 18
    17
    Ireland
    Director
    Coolamber Court
    Knocklyon Road
    Dublin 18
    17
    Ireland
    IrelandIrish154652750001
    SMYTH, Noel Martin
    25 Tooting Bec Road
    SW17 8BY London
    Flat 7
    England
    Director
    25 Tooting Bec Road
    SW17 8BY London
    Flat 7
    England
    IrelandIrish91238420002
    LAWLOR, Bryan William
    Coolamber Court
    Knocklyon Road
    21
    Dublin 16
    Republic Of Ireland
    Secretary
    Coolamber Court
    Knocklyon Road
    21
    Dublin 16
    Republic Of Ireland
    Irish102461750031
    RICHARDSON, Paul
    2 Newdale
    Usher Park Haxby
    YO32 3LN York
    North Yorkshire
    Secretary
    2 Newdale
    Usher Park Haxby
    YO32 3LN York
    North Yorkshire
    British60649820001
    YUILL, Nicola Suzanne
    82 Londinium Tower
    87 Mansell Street
    E1 8AP London
    Nominee Secretary
    82 Londinium Tower
    87 Mansell Street
    E1 8AP London
    British900025990001
    TEESLAND SECRETARIAL SERVICES LIMITED
    93 George Street
    EH2 3ES Edinburgh
    Secretary
    93 George Street
    EH2 3ES Edinburgh
    90707230001
    BLAKE, Walter
    23 St Peters Place
    EH3 9PQ Edinburgh
    Nominee Director
    23 St Peters Place
    EH3 9PQ Edinburgh
    British900025970001
    DI CIACCA, Cesidio Martin
    45 Blairston Avenue
    G71 8SA Bothwell
    Lanarkshire
    Director
    45 Blairston Avenue
    G71 8SA Bothwell
    Lanarkshire
    ScotlandBritish1267050001
    LAWLOR, Bryan William
    Rodini
    Waterford Road
    County Kilkenny
    Republic Of Ireland
    Director
    Rodini
    Waterford Road
    County Kilkenny
    Republic Of Ireland
    Irish102461750001
    MCCABE, Kevin Charles
    The White House
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    North Yorkshire
    Director
    The White House
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    North Yorkshire
    British109250000001
    MCKENNA, John
    34 Brighton Square Rathgar
    IRISH Dublin 6
    Republic Of Ireland
    Director
    34 Brighton Square Rathgar
    IRISH Dublin 6
    Republic Of Ireland
    IrelandIrish116525480001
    ROBERTSON, Ian
    5 Boswall Road
    EH5 3RH Edinburgh
    Midlothian
    Director
    5 Boswall Road
    EH5 3RH Edinburgh
    Midlothian
    ScotlandBritish106197810002
    TANDY, Didier Michel
    9 Warrington Crescent
    W9 1ED London
    Director
    9 Warrington Crescent
    W9 1ED London
    EnglandBritish69909950001
    YUILL, Nicola Suzanne
    82 Londinium Tower
    87 Mansell Street
    E1 8AP London
    Nominee Director
    82 Londinium Tower
    87 Mansell Street
    E1 8AP London
    British900025980001
    EUROPA DIRECTOR LIMITED
    Europa House
    20 Esplanade
    YO11 2AQ Scarborough
    North Yorkshire
    Director
    Europa House
    20 Esplanade
    YO11 2AQ Scarborough
    North Yorkshire
    102560510001

    Does ALBURN (LIVINGSTON 1) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Sep 28, 2007
    Delivered On Oct 13, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over the mortgaged property, assignment and fixed charges and including floating charge over all assets.
    Contains Floating Charge: Yes
    Persons Entitled
    • Nm Rothschild & Sons Limited
    Transactions
    • Oct 13, 2007Registration of a charge (410)
    Assignation in security
    Created On Mar 07, 2007
    Delivered On Mar 27, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The company's whole right, title and interest in and to the rental income.
    Persons Entitled
    • Abn Amro Trustees Limited
    Transactions
    • Mar 27, 2007Registration of a charge (410)
    • Jul 30, 2013Satisfaction of a charge (MR04)
    Standard security
    Created On Feb 28, 2007
    Delivered On Mar 20, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects registered in the land register under title number MID37283.
    Persons Entitled
    • Abn Amro Trustees Limited
    Transactions
    • Mar 20, 2007Registration of a charge (410)
    Floating charge
    Created On Feb 22, 2007
    Delivered On Mar 13, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Abn Amro Trustees Limited
    Transactions
    • Mar 13, 2007Registration of a charge (410)
    Assignation of rents
    Created On Aug 25, 2005
    Delivered On Sep 13, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Tenants interest in a lease over MID37283.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Sep 13, 2005Registration of a charge (410)
    • Jul 30, 2013Satisfaction of a charge (MR04)
    Standard security
    Created On Jul 14, 2005
    Delivered On Jul 26, 2005
    Satisfied
    Amount secured
    All sums due including all sums due in terms of the loan agreement dated 18 october 2004
    Short particulars
    The company's interest as tenant in the ground lease of pentland house, livingston (title number mid 37283).
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Jul 26, 2005Registration of a charge (410)
    • Jul 30, 2013Satisfaction of a charge (MR04)
    Floating charge
    Created On Jul 04, 2005
    Delivered On Jul 14, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over all freehold or leasehold property see paper apart for more details.
    Contains Floating Charge: Yes
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Jul 14, 2005Registration of a charge (410)
    Standard security
    Created On Feb 10, 2003
    Delivered On Feb 21, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Pentland house, livingston.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 21, 2003Registration of a charge (410)
    • Sep 09, 2005Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Nov 08, 2002
    Delivered On Nov 22, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 22, 2002Registration of a charge (410)
    • Jan 04, 2006Statement of satisfaction of a charge in full or part (419a)

    Does ALBURN (LIVINGSTON 1) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 22, 2012Administration started
    Nov 07, 2013Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Simon Robert Thomas
    Moorfields Corporate Recovery 34 Park Cross Street
    LS1 2QH Leeds
    West Yorkshire
    practitioner
    Moorfields Corporate Recovery 34 Park Cross Street
    LS1 2QH Leeds
    West Yorkshire
    Shelley Bullman
    88 Wood Street
    London
    practitioner
    88 Wood Street
    London
    2
    DateType
    Nov 07, 2013Commencement of winding up
    Apr 24, 2019Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Shelley Bullman
    88 Wood Street
    EC2V 7QF London
    practitioner
    88 Wood Street
    EC2V 7QF London
    Simon Robert Thomas
    88 Wood Street
    EC2V 7QF London
    practitioner
    88 Wood Street
    EC2V 7QF London
    Notesscottish-insolvency-info

    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