ALBURN (NEWPORT 2) LIMITED

ALBURN (NEWPORT 2) LIMITED

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

    Company NameALBURN (NEWPORT 2) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC259609
    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 (NEWPORT 2) LIMITED?

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

    Where is ALBURN (NEWPORT 2) LIMITED located?

    Registered Office Address
    c/o GATELEY LLP
    Exchange Tower
    19 Canning Street
    EH8 8HX Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of ALBURN (NEWPORT 2) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SDG (NEWPORT 2) LIMITEDNov 21, 2003Nov 21, 2003

    What are the latest accounts for ALBURN (NEWPORT 2) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2011

    What are the latest filings for ALBURN (NEWPORT 2) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    21 pages2.26B(Scot)

    Administrator's progress report

    17 pages2.20B(Scot)

    Statement of affairs with form 2.13B(Scot)

    16 pages2.15B(Scot)

    Statement of administrator's deemed proposal

    1 pages2.16BZ(Scot)

    Statement of administrator's proposal

    42 pages2.16B(Scot)

    Appointment of an administrator

    3 pages2.11B(Scot)

    Registered office address changed from C/O Semple Fraser Llp 123 st Vincent Street Glasgow G2 5EA on Dec 03, 2012

    2 pagesAD01

    legacy

    14 pagesMG01s

    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 1
    SH01

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

    8 pagesAA

    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

    Accounts for a small company made up to Jun 30, 2009

    7 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288c

    Accounts for a small company made up to Jun 30, 2008

    8 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages287

    Who are the officers of ALBURN (NEWPORT 2) 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
    154725800001
    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 16
    17
    Ireland
    Director
    Coolamber Court
    Knocklyon Road
    Dublin 16
    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
    DI CIACCA, Cesidio Martin
    45 Blairston Avenue
    G71 8SA Bothwell
    Lanarkshire
    Secretary
    45 Blairston Avenue
    G71 8SA Bothwell
    Lanarkshire
    British1267050001
    FOWLIE, Frank Alexander
    14/4 Hermand Crescent
    EH11 1LP Edinburgh
    Lothian
    Nominee Secretary
    14/4 Hermand Crescent
    EH11 1LP Edinburgh
    Lothian
    British900027920001
    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
    TEESLAND SECRETARIAL SERVICES LIMITED
    93 George Street
    EH2 3ES Edinburgh
    Secretary
    93 George Street
    EH2 3ES Edinburgh
    90707230001
    BROWN, Stewart David
    6 Moat Place
    EH14 1NY Edinburgh
    Nominee Director
    6 Moat Place
    EH14 1NY Edinburgh
    British900023690001
    FOWLIE, Frank Alexander
    14/4 Hermand Crescent
    EH11 1LP Edinburgh
    Lothian
    Nominee Director
    14/4 Hermand Crescent
    EH11 1LP Edinburgh
    Lothian
    British900027910001
    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
    TANDY, Didier Michel
    9 Warrington Crescent
    W9 1ED London
    Director
    9 Warrington Crescent
    W9 1ED London
    EnglandBritish69909950001

    Does ALBURN (NEWPORT 2) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Oct 01, 2012
    Delivered On Oct 15, 2012
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Columbus house, langstone business park, newport, wales, title number WA738671.
    Persons Entitled
    • U.S. Bank Trustees Limited
    Transactions
    • Oct 15, 2012Registration of a charge (MG01s)
    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)
    Legal charge
    Created On Feb 22, 2007
    Delivered On Mar 15, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    First legal mortgage over columbus house, langstone business park, newport WA738671.
    Persons Entitled
    • Abn Amro Trustees Limited
    Transactions
    • Mar 15, 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)
    Legal charge
    Created On Dec 13, 2006
    Delivered On Dec 28, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Freehold land known as colombus house, priory drive, langstone business park, newport WA738671.
    Persons Entitled
    • Anglo Irsih Bank Corporation PLC
    Transactions
    • Dec 28, 2006Registration of a charge (410)
    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)
    Floating charge
    Created On Dec 16, 2003
    Delivered On Dec 18, 2003
    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
    • Dec 18, 2003Registration of a charge (410)
    • Jan 04, 2006Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Nov 27, 2003
    Delivered On Feb 17, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over columbus house, langstone business park, newport; fixed and floating charges over assets.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 17, 2004Registration of a charge (410)
    • Jan 04, 2006Statement of satisfaction of a charge in full or part (419a)

    Does ALBURN (NEWPORT 2) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 27, 2012Administration started
    Nov 19, 2013Administration ended
    In administration
    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

    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