ALBANY CAPITAL PLC

Register to unlock more data on OkredoRegister

ALBANY CAPITAL PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03995223

Incorporation date

10/05/2000

Size

Full

Contacts

Registered address

Registered address

17 Hanover Square, London, W1S 1HUCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/2000)
dot icon12/01/2011
Final Gazette dissolved following liquidation
dot icon12/10/2010
Return of final meeting in a members' voluntary winding up
dot icon30/08/2010
Liquidators' statement of receipts and payments to 2010-07-28
dot icon17/01/2010
Termination of appointment of June Paddock as a secretary
dot icon09/11/2009
Termination of appointment of Christopher Mills as a director
dot icon07/08/2009
Insolvency resolution
dot icon07/08/2009
Appointment of a voluntary liquidator
dot icon07/08/2009
Declaration of solvency
dot icon04/08/2009
Resolutions
dot icon04/08/2009
Resolutions
dot icon29/07/2009
Resolutions
dot icon29/07/2009
Memorandum and Articles of Association
dot icon29/07/2009
Resolutions
dot icon11/06/2009
Return made up to 11/05/09; bulk list available separately
dot icon08/06/2009
Location of register of members
dot icon18/12/2008
Resolutions
dot icon02/12/2008
Full accounts made up to 2008-09-30
dot icon05/06/2008
Return made up to 11/05/08; bulk list available separately
dot icon03/06/2008
Secretary appointed june mary paddock
dot icon02/06/2008
Appointment Terminated Secretary jeremy milne
dot icon22/04/2008
Director appointed mr christopher james
dot icon22/04/2008
Appointment Terminated Director jeremy milne
dot icon09/04/2008
Group of companies' accounts made up to 2007-09-30
dot icon18/03/2008
Memorandum and Articles of Association
dot icon18/03/2008
Resolutions
dot icon18/03/2008
Conso
dot icon14/02/2008
Director resigned
dot icon05/02/2008
Auditor's resignation
dot icon30/01/2008
New director appointed
dot icon29/01/2008
Director resigned
dot icon29/01/2008
Memorandum and Articles of Association
dot icon22/11/2007
Secretary resigned
dot icon23/10/2007
Director resigned
dot icon07/10/2007
Registered office changed on 08/10/07 from: 223A kensington high street london W8 6SG
dot icon07/10/2007
New secretary appointed
dot icon07/10/2007
New director appointed
dot icon04/10/2007
Secretary resigned
dot icon06/06/2007
Return made up to 11/05/07; bulk list available separately
dot icon06/06/2007
Ad 30/05/07--------- £ si [email protected]=100000 £ ic 7790090/7890090
dot icon21/03/2007
New director appointed
dot icon18/02/2007
Certificate of reduction of share premium
dot icon18/02/2007
Court order
dot icon17/01/2007
Ad 11/12/06--------- £ si [email protected]=1873333 £ ic 5916756/7790089
dot icon19/12/2006
Full accounts made up to 2006-09-30
dot icon21/11/2006
Statement of affairs
dot icon21/11/2006
Ad 09/10/06--------- £ si [email protected]=4137500 £ ic 1779256/5916756
dot icon09/11/2006
Memorandum and Articles of Association
dot icon25/10/2006
Nc inc already adjusted 09/10/06
dot icon19/10/2006
Resolutions
dot icon19/10/2006
Resolutions
dot icon19/10/2006
Resolutions
dot icon15/10/2006
New director appointed
dot icon08/10/2006
Certificate of change of name
dot icon05/07/2006
Return made up to 11/05/06; bulk list available separately
dot icon05/07/2006
Director's particulars changed
dot icon20/06/2006
New director appointed
dot icon20/06/2006
New director appointed
dot icon20/06/2006
Ad 12/06/06--------- £ si [email protected]=200000 £ ic 1579256/1779256
dot icon30/01/2006
Full accounts made up to 2005-09-30
dot icon31/08/2005
Resolutions
dot icon06/06/2005
Return made up to 11/05/05; bulk list available separately
dot icon06/06/2005
Secretary resigned;director resigned
dot icon07/02/2005
Full accounts made up to 2004-09-30
dot icon31/08/2004
Location of register of members
dot icon26/05/2004
Return made up to 11/05/04; full list of members
dot icon26/05/2004
Location of register of members address changed
dot icon23/02/2004
Director resigned
dot icon28/01/2004
Resolutions
dot icon28/01/2004
Resolutions
dot icon28/01/2004
Resolutions
dot icon28/01/2004
Full accounts made up to 2003-09-30
dot icon17/11/2003
Ad 27/01/03--------- £ si [email protected]
dot icon16/07/2003
Director resigned
dot icon15/06/2003
Return made up to 11/05/03; bulk list available separately
dot icon12/06/2003
New secretary appointed
dot icon05/03/2003
Full accounts made up to 2002-09-30
dot icon25/02/2003
Particulars of contract relating to shares
dot icon25/02/2003
Ad 19/12/02--------- £ si [email protected]=430769 £ ic 1142332/1573101
dot icon22/12/2002
Ad 05/12/02--------- £ si [email protected]=166666 £ ic 975666/1142332
dot icon08/12/2002
Resolutions
dot icon26/11/2002
Director resigned
dot icon10/10/2002
New director appointed
dot icon23/06/2002
Director's particulars changed
dot icon29/05/2002
Return made up to 11/05/02; full list of members
dot icon20/05/2002
Director resigned
dot icon16/05/2002
Ad 25/04/02--------- £ si [email protected]=140666 £ ic 835000/975666
dot icon05/12/2001
Full accounts made up to 2001-09-30
dot icon02/10/2001
Director resigned
dot icon23/09/2001
Director resigned
dot icon29/08/2001
Resolutions
dot icon29/08/2001
Resolutions
dot icon25/07/2001
Resolutions
dot icon05/07/2001
New director appointed
dot icon28/06/2001
Return made up to 11/05/01; full list of members
dot icon28/06/2001
Location of register of members address changed
dot icon26/06/2001
New director appointed
dot icon26/06/2001
Ad 07/06/01--------- £ si [email protected]=10000 £ ic 825000/835000
dot icon26/06/2001
Ad 20/04/00--------- £ si [email protected]
dot icon24/06/2001
Location of register of members address changed
dot icon01/05/2001
Ad 07/02/01--------- £ si [email protected]=799000 £ ic 20001/819001
dot icon05/03/2001
New director appointed
dot icon05/03/2001
New director appointed
dot icon25/01/2001
Accounting reference date shortened from 31/10/01 to 30/09/01
dot icon16/01/2001
New director appointed
dot icon16/01/2001
New director appointed
dot icon16/01/2001
New secretary appointed
dot icon16/01/2001
Director resigned
dot icon16/01/2001
Registered office changed on 17/01/01 from: william medley-miller le brasseur j tickle drury house 34-43 russell street london WC2B 5HA
dot icon16/01/2001
Ad 23/05/00--------- £ si [email protected]=19999 £ ic 2/20001
dot icon16/01/2001
£ nc 5000000/7500000 21/12/00
dot icon16/01/2001
Resolutions
dot icon16/01/2001
Resolutions
dot icon16/01/2001
Resolutions
dot icon16/01/2001
Resolutions
dot icon16/01/2001
Prospectus
dot icon16/01/2001
Secretary resigned
dot icon02/08/2000
Registered office changed on 03/08/00 from: drury house 34-43 russell street london WC2B 5HA
dot icon02/07/2000
Certificate of authorisation to commence business and borrow
dot icon02/07/2000
Director resigned
dot icon02/07/2000
Secretary resigned;director resigned
dot icon02/07/2000
New secretary appointed;new director appointed
dot icon02/07/2000
New director appointed
dot icon02/07/2000
Accounting reference date extended from 31/05/01 to 31/10/01
dot icon02/07/2000
Application to commence business
dot icon10/05/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2008
dot iconLast change occurred
29/09/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2008
dot iconNext account date
29/09/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
James, Timothy Michael
Director
11/06/2006 - Present
22
CHALFEN SECRETARIES LIMITED
Corporate Director
10/05/2000 - 23/05/2000
622
Chalfen Secretaries Limited
Nominee Secretary
10/05/2000 - 23/05/2000
1629
Chalfen Nominees Limited
Nominee Director
10/05/2000 - 23/05/2000
1639
Vaughan, Oliver John
Director
20/12/2000 - 19/09/2002
40

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALBANY CAPITAL PLC

ALBANY CAPITAL PLC is an(a) Dissolved company incorporated on 10/05/2000 with the registered office located at 17 Hanover Square, London, W1S 1HU. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALBANY CAPITAL PLC?

toggle

ALBANY CAPITAL PLC is currently Dissolved. It was registered on 10/05/2000 and dissolved on 12/01/2011.

Where is ALBANY CAPITAL PLC located?

toggle

ALBANY CAPITAL PLC is registered at 17 Hanover Square, London, W1S 1HU.

What does ALBANY CAPITAL PLC do?

toggle

ALBANY CAPITAL PLC operates in the Other financial intermediation not elsewhere classified (65.23 - SIC 2003) sector.

What is the latest filing for ALBANY CAPITAL PLC?

toggle

The latest filing was on 12/01/2011: Final Gazette dissolved following liquidation.