ALBURY CONSTRUCTIONS LTD

Register to unlock more data on OkredoRegister

ALBURY CONSTRUCTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

10027185

Incorporation date

25/02/2016

Size

Micro Entity

Contacts

Registered address

Registered address

6a Nesbitts Alley, Barnet EN5 5XGCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/2016)
dot icon20/04/2026
Return of final meeting in a creditors' voluntary winding up
dot icon30/07/2025
Liquidators' statement of receipts and payments to 2025-05-31
dot icon28/10/2024
Registered office address changed from Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ to 6a Nesbitts Alley Barnet EN5 5XG on 2024-10-28
dot icon04/10/2024
Resignation of a liquidator
dot icon26/07/2024
Liquidators' statement of receipts and payments to 2024-05-31
dot icon31/07/2023
Liquidators' statement of receipts and payments to 2023-05-31
dot icon08/06/2022
Registered office address changed from 22 Britannia Avenue Luton LU3 1XD England to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 2022-06-08
dot icon08/06/2022
Statement of affairs
dot icon08/06/2022
Appointment of a voluntary liquidator
dot icon08/06/2022
Resolutions
dot icon26/02/2022
Compulsory strike-off action has been discontinued
dot icon25/02/2022
Confirmation statement made on 2022-01-23 with no updates
dot icon09/12/2021
Compulsory strike-off action has been suspended
dot icon16/11/2021
First Gazette notice for compulsory strike-off
dot icon03/07/2021
Compulsory strike-off action has been discontinued
dot icon02/07/2021
Confirmation statement made on 2021-01-23 with no updates
dot icon21/05/2021
Compulsory strike-off action has been suspended
dot icon04/05/2021
First Gazette notice for compulsory strike-off
dot icon16/05/2020
Notification of Khuram Ayub as a person with significant control on 2019-07-01
dot icon15/05/2020
Confirmation statement made on 2020-01-23 with updates
dot icon15/05/2020
Cessation of Muhammad Fezan Amjad as a person with significant control on 2019-09-01
dot icon15/05/2020
Appointment of Mr Khuram Ayub as a director on 2019-08-10
dot icon15/05/2020
Termination of appointment of Kamran Abbasi as a director on 2019-08-10
dot icon15/05/2020
Registered office address changed from Unit 2 Celtic Farm Road Rainham RM13 9GP England to 22 Britannia Avenue Luton LU3 1XD on 2020-05-15
dot icon17/12/2019
Micro company accounts made up to 2019-02-28
dot icon12/07/2019
Appointment of Mr Kamran Abbasi as a director on 2019-07-01
dot icon12/07/2019
Termination of appointment of Muhammad Fezan Amjad as a director on 2019-07-01
dot icon12/07/2019
Registered office address changed from 85 Stanley Road Ilford IG1 1RJ United Kingdom to Unit 2 Celtic Farm Road Rainham RM13 9GP on 2019-07-12
dot icon27/02/2019
Notification of Muhammad Fezan Amjad as a person with significant control on 2019-02-26
dot icon27/02/2019
Confirmation statement made on 2019-01-23 with no updates
dot icon30/11/2018
Micro company accounts made up to 2018-02-28
dot icon02/08/2018
Director's details changed for Mr Muhammad Feezan Amjad on 2018-07-25
dot icon28/06/2018
Registered office address changed from 13 Chilworth Place Barking IG11 0FL England to 85 Stanley Road Ilford IG1 1RJ on 2018-06-28
dot icon28/06/2018
Termination of appointment of Selva Karthik Balusamy as a director on 2017-02-01
dot icon28/06/2018
Confirmation statement made on 2018-06-28 with updates
dot icon28/06/2018
Appointment of Mr Muhammad Feezan Amjad as a director on 2018-02-01
dot icon09/04/2018
Confirmation statement made on 2018-02-24 with no updates
dot icon21/11/2017
Micro company accounts made up to 2017-02-28
dot icon01/07/2017
Compulsory strike-off action has been discontinued
dot icon29/06/2017
Confirmation statement made on 2017-02-24 with updates
dot icon23/05/2017
First Gazette notice for compulsory strike-off
dot icon02/02/2017
Registered office address changed from 67 Pittmans Field Harlow Essex CM20 3LG United Kingdom to 13 Chilworth Place Barking IG11 0FL on 2017-02-02
dot icon25/02/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2019
dot iconNext confirmation date
23/01/2023
dot iconLast change occurred
28/02/2019

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2019
dot iconNext account date
29/02/2020
dot iconNext due on
28/02/2021
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Khuram Ayub
Director
10/08/2019 - Present
10
Abbasi, Kamran
Director
01/07/2019 - 10/08/2019
8
Balusamy, Selva Karthik
Director
25/02/2016 - 01/02/2017
7
Amjad, Muhammad Fezan
Director
01/02/2018 - 01/07/2019
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 ALBURY CONSTRUCTIONS LTD

ALBURY CONSTRUCTIONS LTD is an(a) Liquidation company incorporated on 25/02/2016 with the registered office located at 6a Nesbitts Alley, Barnet EN5 5XG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALBURY CONSTRUCTIONS LTD?

toggle

ALBURY CONSTRUCTIONS LTD is currently Liquidation. It was registered on 25/02/2016 .

Where is ALBURY CONSTRUCTIONS LTD located?

toggle

ALBURY CONSTRUCTIONS LTD is registered at 6a Nesbitts Alley, Barnet EN5 5XG.

What does ALBURY CONSTRUCTIONS LTD do?

toggle

ALBURY CONSTRUCTIONS LTD operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for ALBURY CONSTRUCTIONS LTD?

toggle

The latest filing was on 20/04/2026: Return of final meeting in a creditors' voluntary winding up.