ALBANY HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ALBANY HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03626128

Incorporation date

03/09/1998

Size

Group

Contacts

Registered address

Registered address

10 Lower Thames Street, London EC3R 6AFCopy
copy info iconCopy
See on map
Latest events (Record since 03/09/1998)
dot icon12/02/2025
Final Gazette dissolved following liquidation
dot icon12/11/2024
Return of final meeting in a creditors' voluntary winding up
dot icon02/01/2024
Registered office address changed from 66 Prescot Street London E1 8NN to 10 Lower Thames Street London EC3R 6AF on 2024-01-02
dot icon08/11/2023
Liquidators' statement of receipts and payments to 2023-09-12
dot icon12/06/2023
Removal of liquidator by court order
dot icon12/06/2023
Appointment of a voluntary liquidator
dot icon11/01/2023
Satisfaction of charge 5 in full
dot icon16/11/2022
Liquidators' statement of receipts and payments to 2022-09-12
dot icon09/11/2021
Liquidators' statement of receipts and payments to 2021-09-12
dot icon10/11/2020
Liquidators' statement of receipts and payments to 2020-09-12
dot icon13/11/2019
Liquidators' statement of receipts and payments to 2019-09-12
dot icon23/11/2018
Liquidators' statement of receipts and payments to 2018-09-12
dot icon10/11/2017
Liquidators' statement of receipts and payments to 2017-09-12
dot icon18/11/2016
Liquidators' statement of receipts and payments to 2016-09-12
dot icon14/10/2015
Liquidators' statement of receipts and payments to 2015-09-12
dot icon14/11/2014
Liquidators' statement of receipts and payments to 2014-09-12
dot icon16/07/2014
Appointment of a voluntary liquidator
dot icon16/07/2014
Notice of ceasing to act as a voluntary liquidator
dot icon16/07/2014
Insolvency court order
dot icon16/07/2014
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon28/04/2014
Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 2014-04-28
dot icon23/10/2013
Liquidators' statement of receipts and payments to 2013-09-12
dot icon19/06/2013
Appointment of a voluntary liquidator
dot icon19/06/2013
Notice of ceasing to act as a voluntary liquidator
dot icon02/11/2012
Liquidators' statement of receipts and payments to 2012-09-12
dot icon28/10/2011
Liquidators' statement of receipts and payments to 2011-09-12
dot icon21/09/2010
Administrator's progress report to 2010-09-03
dot icon21/09/2010
Administrator's progress report to 2010-08-09
dot icon13/09/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon14/04/2010
Result of meeting of creditors
dot icon13/04/2010
Statement of affairs with form 2.14B
dot icon22/03/2010
Statement of administrator's proposal
dot icon25/02/2010
Registered office address changed from C/O Ascot Drummond 2-3 Cursitor Street London EC4A 1NE on 2010-02-25
dot icon17/02/2010
Appointment of an administrator
dot icon03/02/2010
Director's details changed for Mrs Shelley Anne Eccleston on 2010-02-02
dot icon03/02/2010
Director's details changed for Mrs Roxanne Diane Glick on 2010-02-02
dot icon03/02/2010
Secretary's details changed for Mrs Shelley Anne Eccleston on 2010-02-02
dot icon02/02/2010
Particulars of a mortgage or charge / charge no: 6
dot icon05/11/2009
Group of companies' accounts made up to 2008-12-31
dot icon11/09/2009
Return made up to 03/09/09; full list of members
dot icon15/08/2009
Particulars of a mortgage or charge / charge no: 5
dot icon05/11/2008
Amended group of companies' accounts made up to 2007-12-31
dot icon01/11/2008
Group of companies' accounts made up to 2007-12-31
dot icon03/09/2008
Memorandum and Articles of Association
dot icon03/09/2008
Return made up to 03/09/08; full list of members
dot icon28/02/2008
Auditor's resignation
dot icon05/02/2008
New director appointed
dot icon04/02/2008
Director resigned
dot icon03/02/2008
Group of companies' accounts made up to 2006-12-31
dot icon06/11/2007
Return made up to 03/09/07; full list of members; amend
dot icon19/09/2007
Return made up to 03/09/07; no change of members
dot icon24/07/2007
Ad 16/07/07--------- £ si 1000000@1=1000000 £ ic 1000/1001000
dot icon30/04/2007
Group of companies' accounts made up to 2005-12-31
dot icon12/09/2006
Return made up to 03/09/06; full list of members
dot icon01/08/2006
Resolutions
dot icon01/08/2006
Resolutions
dot icon05/01/2006
Ad 21/12/05--------- £ si 1000000@1=1000000 £ ic 1000/1001000
dot icon05/01/2006
Nc inc already adjusted 21/12/05
dot icon05/01/2006
Resolutions
dot icon05/01/2006
Resolutions
dot icon05/01/2006
Resolutions
dot icon05/01/2006
Nc inc already adjusted 20/12/05
dot icon05/01/2006
Resolutions
dot icon05/01/2006
Resolutions
dot icon05/01/2006
Resolutions
dot icon30/11/2005
Certificate of change of name
dot icon08/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon27/09/2005
Return made up to 03/09/05; full list of members
dot icon29/06/2005
Director resigned
dot icon05/02/2005
Registered office changed on 05/02/05 from: suite 205 wellington building wellington road st johns wood london NW8 9SP
dot icon14/01/2005
Particulars of mortgage/charge
dot icon23/11/2004
Particulars of contract relating to shares
dot icon23/11/2004
Ad 10/09/04--------- £ si 99000@1=99000 £ ic 1000/100000
dot icon11/11/2004
New director appointed
dot icon09/11/2004
Resolutions
dot icon09/11/2004
Resolutions
dot icon09/11/2004
Resolutions
dot icon09/11/2004
Resolutions
dot icon27/10/2004
Full accounts made up to 2003-12-31
dot icon21/09/2004
Nc inc already adjusted 10/09/04
dot icon21/09/2004
Resolutions
dot icon21/09/2004
Resolutions
dot icon13/09/2004
Return made up to 03/09/04; full list of members
dot icon03/08/2004
Particulars of mortgage/charge
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon13/09/2003
Declaration of satisfaction of mortgage/charge
dot icon13/09/2003
Declaration of satisfaction of mortgage/charge
dot icon12/09/2003
Return made up to 03/09/03; full list of members
dot icon23/06/2003
Full accounts made up to 2001-12-31
dot icon23/09/2002
Return made up to 03/09/02; full list of members
dot icon05/09/2002
Director resigned
dot icon29/05/2002
Director's particulars changed
dot icon15/05/2002
Registered office changed on 15/05/02 from: 1 albany terrace london NW1 4DS
dot icon03/05/2002
Group of companies' accounts made up to 2000-12-31
dot icon12/12/2001
Director resigned
dot icon24/09/2001
Return made up to 03/09/01; full list of members
dot icon05/09/2001
Group of companies' accounts made up to 1999-12-31
dot icon28/08/2001
Secretary's particulars changed;director's particulars changed
dot icon07/08/2001
New director appointed
dot icon15/03/2001
Particulars of mortgage/charge
dot icon11/10/2000
Return made up to 03/09/00; full list of members
dot icon09/03/2000
Registered office changed on 09/03/00 from: 369 euston road london NW1 3AR
dot icon03/02/2000
Particulars of mortgage/charge
dot icon12/10/1999
Accounting reference date extended from 31/10/99 to 31/12/99
dot icon07/09/1999
Resolutions
dot icon07/09/1999
Resolutions
dot icon07/09/1999
Resolutions
dot icon07/09/1999
Return made up to 03/09/99; full list of members
dot icon27/07/1999
New director appointed
dot icon27/07/1999
Registered office changed on 27/07/99 from: 37 warren street london W1P 5PD
dot icon27/07/1999
Secretary resigned
dot icon27/07/1999
New secretary appointed;new director appointed
dot icon08/10/1998
Ad 05/10/98--------- £ si 1000@1=1000 £ ic 2/1002
dot icon08/10/1998
Accounting reference date extended from 30/09/99 to 31/10/99
dot icon07/09/1998
New director appointed
dot icon07/09/1998
Director resigned
dot icon03/09/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2008
dot iconNext confirmation date
03/09/2016
dot iconLast change occurred
31/12/2008

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2008
dot iconNext account date
31/12/2009
dot iconNext due on
30/09/2010
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Glick, Roxanne Diane
Director
04/02/2008 - Present
12
Eccleston, Shelley Anne
Director
21/07/1999 - Present
5
Eccleston, Shelley Anne
Secretary
21/07/1999 - Present
5

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALBANY HOLDINGS LIMITED

ALBANY HOLDINGS LIMITED is an(a) Liquidation company incorporated on 03/09/1998 with the registered office located at 10 Lower Thames Street, London EC3R 6AF. 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 HOLDINGS LIMITED?

toggle

ALBANY HOLDINGS LIMITED is currently Liquidation. It was registered on 03/09/1998 .

Where is ALBANY HOLDINGS LIMITED located?

toggle

ALBANY HOLDINGS LIMITED is registered at 10 Lower Thames Street, London EC3R 6AF.

What does ALBANY HOLDINGS LIMITED do?

toggle

ALBANY HOLDINGS LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for ALBANY HOLDINGS LIMITED?

toggle

The latest filing was on 12/02/2025: Final Gazette dissolved following liquidation.