ALBANY GROUP HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ALBANY GROUP HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03344756

Incorporation date

02/04/1997

Size

Full

Contacts

Registered address

Registered address

Pinesgate, Lower Bristol Road, Bath BA2 3DPCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/1997)
dot icon28/07/2014
Final Gazette dissolved via voluntary strike-off
dot icon14/04/2014
First Gazette notice for voluntary strike-off
dot icon02/04/2014
Application to strike the company off the register
dot icon26/03/2014
Full accounts made up to 2013-06-30
dot icon30/01/2014
Satisfaction of charge 10 in full
dot icon02/12/2013
Miscellaneous
dot icon27/11/2013
Miscellaneous
dot icon29/07/2013
Satisfaction of charge 6 in full
dot icon29/07/2013
Satisfaction of charge 9 in full
dot icon29/07/2013
Satisfaction of charge 8 in full
dot icon25/04/2013
Annual return made up to 2013-04-19 with full list of shareholders
dot icon17/12/2012
Accounts made up to 2012-06-30
dot icon14/05/2012
Annual return made up to 2012-04-19 with full list of shareholders
dot icon06/02/2012
Statement of capital on 2012-02-07
dot icon01/02/2012
Statement by directors
dot icon01/02/2012
Solvency statement dated 30/01/12
dot icon01/02/2012
Resolutions
dot icon17/10/2011
Termination of appointment of Simon Poulton as a director
dot icon17/10/2011
Appointment of Mr Stephen Edward Oakley as a director
dot icon11/10/2011
Full accounts made up to 2011-06-30
dot icon20/07/2011
Auditor's resignation
dot icon28/06/2011
Termination of appointment of Ian Wardle as a director
dot icon28/06/2011
Appointment of Mr Simon Nicholas Poulton as a director
dot icon18/04/2011
Annual return made up to 2011-04-19 with full list of shareholders
dot icon03/04/2011
Annual return made up to 2011-04-03 with full list of shareholders
dot icon13/03/2011
Full accounts made up to 2010-06-30
dot icon01/12/2010
Director's details changed for Mr Martin Ward on 2010-12-02
dot icon07/06/2010
Director's details changed for Martin Ward on 2010-05-27
dot icon18/04/2010
Annual return made up to 2010-04-03 with full list of shareholders
dot icon04/02/2010
Full accounts made up to 2009-06-30
dot icon13/12/2009
Director's details changed for Ian Wardle on 2009-12-04
dot icon13/12/2009
Director's details changed for Martin Ward on 2009-12-04
dot icon13/12/2009
Secretary's details changed for Nicholas Paul Tilley on 2009-12-04
dot icon27/05/2009
Registered office changed on 28/05/2009 from white hart house high street limpsfield surrey RH8 0DT
dot icon13/05/2009
Appointment terminated director charles lambert
dot icon12/05/2009
Director appointed ian wardle
dot icon05/05/2009
Full accounts made up to 2008-06-30
dot icon28/04/2009
Director's change of particulars / charles lambert / 17/04/2009
dot icon28/04/2009
Appointment terminated director mark adams
dot icon23/04/2009
Director appointed martin ward
dot icon14/04/2009
Particulars of a mortgage or charge / charge no: 9
dot icon14/04/2009
Particulars of a mortgage or charge / charge no: 8
dot icon14/04/2009
Particulars of a mortgage or charge / charge no: 10
dot icon04/04/2009
Return made up to 03/04/09; full list of members
dot icon02/04/2009
Director's change of particulars / charles lambert / 01/03/2009
dot icon02/04/2009
Appointment terminated secretary brooks mileson
dot icon19/01/2009
Director appointed charles roger lambert
dot icon19/01/2009
Appointment terminated director mark jackson
dot icon29/07/2008
Full accounts made up to 2007-06-30
dot icon24/07/2008
Return made up to 03/04/08; full list of members
dot icon22/07/2008
Director appointed mark andrew adams
dot icon15/07/2008
Appointment terminated director david lindsay
dot icon30/08/2007
Declaration of satisfaction of mortgage/charge
dot icon03/05/2007
Full accounts made up to 2006-06-30
dot icon11/04/2007
Return made up to 03/04/07; full list of members
dot icon08/08/2006
Memorandum and Articles of Association
dot icon08/08/2006
Resolutions
dot icon08/08/2006
Resolutions
dot icon11/07/2006
Particulars of mortgage/charge
dot icon04/05/2006
Return made up to 03/04/06; full list of members
dot icon16/02/2006
Full accounts made up to 2005-03-31
dot icon25/07/2005
Accounting reference date extended from 31/03/06 to 30/06/06
dot icon28/04/2005
Return made up to 03/04/05; full list of members
dot icon06/04/2005
Resolutions
dot icon06/04/2005
Resolutions
dot icon06/04/2005
Resolutions
dot icon06/04/2005
Resolutions
dot icon06/04/2005
Resolutions
dot icon06/04/2005
Resolutions
dot icon06/04/2005
Resolutions
dot icon06/04/2005
Director's particulars changed
dot icon06/04/2005
Director's particulars changed
dot icon03/11/2004
Declaration of assistance for shares acquisition
dot icon03/11/2004
Declaration of assistance for shares acquisition
dot icon03/11/2004
Declaration of assistance for shares acquisition
dot icon03/11/2004
Declaration of assistance for shares acquisition
dot icon31/10/2004
Group of companies' accounts made up to 2003-12-31
dot icon26/10/2004
Director's particulars changed
dot icon25/10/2004
New director appointed
dot icon20/10/2004
Accounting reference date extended from 31/12/04 to 31/03/05
dot icon20/10/2004
Director resigned
dot icon20/10/2004
Secretary resigned;director resigned
dot icon20/10/2004
Director resigned
dot icon20/10/2004
New secretary appointed
dot icon20/10/2004
New secretary appointed
dot icon20/10/2004
New director appointed
dot icon20/10/2004
New director appointed
dot icon20/10/2004
Registered office changed on 21/10/04 from: morton house fencehouses houghton le spring tyne & wear DH4 6QA
dot icon20/10/2004
Resolutions
dot icon20/10/2004
Resolutions
dot icon18/10/2004
Particulars of mortgage/charge
dot icon15/10/2004
Declaration of satisfaction of mortgage/charge
dot icon15/10/2004
Declaration of satisfaction of mortgage/charge
dot icon15/10/2004
Declaration of satisfaction of mortgage/charge
dot icon21/09/2004
Notice of assignment of name or new name to shares
dot icon21/09/2004
S-div 16/09/04
dot icon21/09/2004
Resolutions
dot icon21/09/2004
Resolutions
dot icon21/09/2004
Resolutions
dot icon20/09/2004
New director appointed
dot icon10/08/2004
Ad 30/07/01--------- £ si 200@1000
dot icon22/07/2004
Declaration of satisfaction of mortgage/charge
dot icon02/06/2004
Director resigned
dot icon18/04/2004
Director resigned
dot icon12/04/2004
Return made up to 03/04/04; full list of members
dot icon23/03/2004
New director appointed
dot icon24/06/2003
Group of companies' accounts made up to 2002-12-31
dot icon16/05/2003
Return made up to 03/04/03; full list of members
dot icon25/04/2003
Particulars of mortgage/charge
dot icon07/04/2003
Particulars of mortgage/charge
dot icon02/01/2003
Group of companies' accounts made up to 2001-12-31
dot icon23/05/2002
Return made up to 03/04/02; full list of members
dot icon20/05/2002
Ad 25/05/01--------- £ si 1718@1000=1718000 £ ic 2495810/4213810
dot icon25/03/2002
Secretary's particulars changed
dot icon21/03/2002
Ad 30/07/01--------- £ si 800@1=800 £ ic 2496728/2497528
dot icon13/11/2001
Director resigned
dot icon23/08/2001
Statement of affairs
dot icon23/08/2001
Nc inc already adjusted 25/05/01
dot icon23/08/2001
Resolutions
dot icon23/08/2001
Resolutions
dot icon23/08/2001
Resolutions
dot icon26/07/2001
Group of companies' accounts made up to 2000-12-31
dot icon15/07/2001
New director appointed
dot icon10/07/2001
New secretary appointed
dot icon10/07/2001
Secretary resigned
dot icon11/04/2001
Return made up to 03/04/01; full list of members
dot icon04/03/2001
Full group accounts made up to 1999-12-31
dot icon12/09/2000
Return made up to 03/04/00; full list of members
dot icon02/12/1999
Full group accounts made up to 1998-12-31
dot icon02/12/1999
Certificate of change of name
dot icon08/11/1999
Declaration of satisfaction of mortgage/charge
dot icon21/10/1999
Particulars of mortgage/charge
dot icon12/04/1999
Return made up to 03/04/99; no change of members
dot icon25/02/1999
Particulars of mortgage/charge
dot icon01/11/1998
Full group accounts made up to 1997-12-31
dot icon06/08/1998
New director appointed
dot icon28/05/1998
Return made up to 03/04/98; full list of members
dot icon26/05/1998
New secretary appointed
dot icon26/05/1998
Secretary resigned
dot icon18/01/1998
New director appointed
dot icon01/01/1998
Particulars of mortgage/charge
dot icon30/12/1997
Director resigned
dot icon06/11/1997
New director appointed
dot icon17/06/1997
New director appointed
dot icon09/06/1997
Ad 23/05/97--------- £ si 1249999@1=1249999 £ ic 1245011/2495010
dot icon09/06/1997
Accounting reference date shortened from 30/04/98 to 31/12/97
dot icon09/06/1997
Registered office changed on 10/06/97 from: 20 collingwood street newcastle upon tyne NE99 1YQ
dot icon09/06/1997
Ad 23/05/97--------- £ si 1245010@1=1245010 £ ic 1/1245011
dot icon09/06/1997
Resolutions
dot icon29/05/1997
Resolutions
dot icon29/05/1997
Director resigned
dot icon29/05/1997
New director appointed
dot icon09/04/1997
Secretary resigned
dot icon09/04/1997
Director resigned
dot icon09/04/1997
New director appointed
dot icon09/04/1997
New secretary appointed
dot icon09/04/1997
Registered office changed on 10/04/97 from: 1 saville row chambers 5 north street newcastle upon tyne NE1 8DF
dot icon02/04/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2013
dot iconLast change occurred
29/06/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2013
dot iconNext account date
29/06/2014
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
JL NOMINEES TWO LIMITED
Nominee Secretary
02/04/1997 - 02/04/1997
3110
JL NOMINEES ONE LIMITED
Nominee Director
02/04/1997 - 02/04/1997
3010
Holden, Paul Jonathan Ewart
Director
29/01/2001 - 07/10/2001
15
Ward, Martin
Director
21/04/2009 - Present
53
Morl, Ian Michael
Director
08/08/2004 - 11/10/2004
78

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 GROUP HOLDINGS LIMITED

ALBANY GROUP HOLDINGS LIMITED is an(a) Dissolved company incorporated on 02/04/1997 with the registered office located at Pinesgate, Lower Bristol Road, Bath BA2 3DP. There are currently 3 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 GROUP HOLDINGS LIMITED?

toggle

ALBANY GROUP HOLDINGS LIMITED is currently Dissolved. It was registered on 02/04/1997 and dissolved on 28/07/2014.

Where is ALBANY GROUP HOLDINGS LIMITED located?

toggle

ALBANY GROUP HOLDINGS LIMITED is registered at Pinesgate, Lower Bristol Road, Bath BA2 3DP.

What does ALBANY GROUP HOLDINGS LIMITED do?

toggle

ALBANY GROUP HOLDINGS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ALBANY GROUP HOLDINGS LIMITED?

toggle

The latest filing was on 28/07/2014: Final Gazette dissolved via voluntary strike-off.