C. ALBANY & SONS LIMITED

Register to unlock more data on OkredoRegister

C. ALBANY & SONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00250333

Incorporation date

23/08/1930

Size

Dormant

Contacts

Registered address

Registered address

125 Colmore Row, Birmingham B3 3SDCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/1965)
dot icon14/11/2012
Final Gazette dissolved following liquidation
dot icon14/08/2012
Return of final meeting in a members' voluntary winding up
dot icon13/03/2012
Registered office address changed from Norbert Dentressangle House Lodge Way New Duston Northampton NN5 7SL on 2012-03-13
dot icon08/03/2012
Declaration of solvency
dot icon08/03/2012
Appointment of a voluntary liquidator
dot icon08/03/2012
Resolutions
dot icon05/03/2012
Resolutions
dot icon28/09/2011
Registered office address changed from Tdg Headquarters Euroterminal Westinghouse Road Trafford Park Manchester M17 1PY on 2011-09-28
dot icon23/09/2011
Appointment of David Paul Lynch as a director on 2011-09-01
dot icon23/09/2011
Termination of appointment of Tdg Directors No2 Limited as a director on 2011-09-01
dot icon23/09/2011
Termination of appointment of Tdg Directors No1 Limited as a director on 2011-09-01
dot icon23/09/2011
Appointment of Lyndsay Navid Lane as a secretary on 2011-08-01
dot icon23/09/2011
Termination of appointment of Tdg Secretaries Limited as a secretary on 2011-08-01
dot icon10/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon31/05/2011
Annual return made up to 2011-05-10 with full list of shareholders
dot icon31/05/2011
Director's details changed for Tdg Directors No1 Limited on 2011-05-10
dot icon31/05/2011
Director's details changed for Tdg Directors No2 Limited on 2011-05-10
dot icon25/05/2011
Appointment of Gaultier De La Rochebrochard as a director
dot icon15/04/2011
Termination of appointment of Rupert Nichols as a director
dot icon27/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon11/08/2010
Appointment of Rupert Henry Conquest Nichols as a director
dot icon25/06/2010
Annual return made up to 2010-05-10 with full list of shareholders
dot icon25/06/2010
Secretary's details changed for Tdg Secretaries Limited on 2010-05-10
dot icon25/06/2010
Director's details changed for Tdg Directors No1 Limited on 2010-05-10
dot icon25/06/2010
Director's details changed for Tdg Directors No2 Limited on 2010-05-10
dot icon29/09/2009
Accounts made up to 2008-12-31
dot icon14/05/2009
Return made up to 10/05/09; full list of members
dot icon08/05/2009
Location of register of members
dot icon29/04/2009
Secretary's Change of Particulars / tdg secretaries LIMITED / 29/04/2009 /
dot icon28/04/2009
Registered office changed on 28/04/2009 from 4-5 grosvenor place london SW1X 7HJ
dot icon28/04/2009
Director's Change of Particulars / tdg directors NO1 LIMITED / 21/04/2009 / HouseName/Number was: , now: tdg headquarters, euroterminal; Street was: 4-5 grosvenor place, now: westinghouse road; Area was: , now: trafford park; Post Town was: london, now: manchester; Post Code was: SW1X 7HJ, now: M17 1PY
dot icon28/04/2009
Director's Change of Particulars / tdg directors NO2 LIMITED / 21/04/2009 / HouseName/Number was: , now: tdg headquarters, euroterminal; Street was: 4-5 grosvenor place, now: westinghouse road; Area was: , now: trafford park; Post Town was: london, now: manchester; Post Code was: SW1X 7HJ, now: M17 1PY
dot icon27/04/2009
Secretary's Change of Particulars / tdg secretaries LIMITED / 21/04/2009 / HouseName/Number was: , now: tdg headquarters, euroterminal; Street was: 4-5 grosvenor place, now: westinghouse road; Area was: , now: trafford park; Post Town was: london, now: manchester; Post Code was: SW1X 7HJ, now: M17 1PY
dot icon04/08/2008
Accounts made up to 2007-12-31
dot icon20/05/2008
Return made up to 10/05/08; full list of members
dot icon21/10/2007
Accounts made up to 2006-12-31
dot icon18/06/2007
Return made up to 10/05/07; no change of members
dot icon18/06/2007
Secretary's particulars changed;director's particulars changed
dot icon18/06/2007
Location of register of members address changed
dot icon18/06/2007
Location of debenture register address changed
dot icon12/03/2007
Registered office changed on 12/03/07 from: 25 victoria street london SW1H 0EX
dot icon14/09/2006
Accounts made up to 2005-12-31
dot icon30/05/2006
Return made up to 10/05/06; full list of members
dot icon04/10/2005
Accounts made up to 2004-12-31
dot icon24/05/2005
Return made up to 10/05/05; full list of members
dot icon01/11/2004
Amended accounts made up to 2003-12-31
dot icon18/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon07/06/2004
Return made up to 10/05/04; full list of members
dot icon07/06/2004
Director's particulars changed
dot icon30/09/2003
Accounts made up to 2002-12-31
dot icon29/06/2003
Location of debenture register
dot icon29/06/2003
Return made up to 10/05/03; full list of members
dot icon29/06/2003
Location of register of members
dot icon10/04/2003
Registered office changed on 10/04/03 from: windsor house third floor c/o tdg PLC 50 victoria street london SW1H 0NR
dot icon27/03/2003
Director's particulars changed
dot icon27/03/2003
Director's particulars changed
dot icon27/03/2003
Secretary's particulars changed
dot icon29/05/2002
Return made up to 10/05/02; full list of members
dot icon29/05/2002
Registered office changed on 29/05/02 from: windsor house 50 victoria street london SW1H 0NR
dot icon10/05/2002
Accounts made up to 2001-12-31
dot icon01/06/2001
Return made up to 10/05/01; full list of members
dot icon05/04/2001
Accounts made up to 2000-12-31
dot icon01/06/2000
Return made up to 10/05/00; full list of members
dot icon11/04/2000
Accounts made up to 1999-12-31
dot icon10/06/1999
Return made up to 10/05/99; no change of members
dot icon28/04/1999
Accounts made up to 1998-12-31
dot icon27/05/1998
Return made up to 10/05/98; full list of members
dot icon27/05/1998
Accounts made up to 1997-12-31
dot icon16/09/1997
Director resigned
dot icon16/09/1997
Director resigned
dot icon16/09/1997
Secretary resigned
dot icon16/09/1997
New director appointed
dot icon16/09/1997
New director appointed
dot icon16/09/1997
New secretary appointed
dot icon27/05/1997
Return made up to 10/05/97; full list of members
dot icon21/05/1997
Director's particulars changed
dot icon15/04/1997
Accounts made up to 1996-12-31
dot icon11/03/1997
Registered office changed on 11/03/97 from: temple house river way harlow essex CM20 2EY
dot icon16/06/1996
New secretary appointed
dot icon16/06/1996
Secretary resigned
dot icon25/05/1996
Return made up to 10/05/96; no change of members
dot icon28/03/1996
Director resigned
dot icon28/03/1996
New director appointed
dot icon13/03/1996
Accounts made up to 1995-12-31
dot icon18/05/1995
Return made up to 10/05/95; no change of members
dot icon12/04/1995
Accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/11/1994
Director's particulars changed
dot icon05/09/1994
Director's particulars changed
dot icon23/08/1994
Resolutions
dot icon06/06/1994
Full accounts made up to 1993-12-31
dot icon06/06/1994
New director appointed
dot icon06/06/1994
Director resigned
dot icon06/06/1994
Director's particulars changed
dot icon06/06/1994
Location of debenture register
dot icon06/06/1994
Location of register of members
dot icon06/06/1994
Return made up to 10/05/94; full list of members
dot icon06/05/1994
Secretary resigned;new secretary appointed
dot icon15/11/1993
Resolutions
dot icon15/11/1993
Resolutions
dot icon15/11/1993
Resolutions
dot icon11/10/1993
Full accounts made up to 1992-12-31
dot icon07/09/1993
Director resigned
dot icon26/05/1993
Return made up to 10/05/93; no change of members
dot icon26/05/1993
Location of debenture register address changed
dot icon13/10/1992
Full accounts made up to 1991-12-31
dot icon18/09/1992
Director resigned
dot icon17/08/1992
Director resigned
dot icon16/06/1992
Return made up to 10/05/92; no change of members
dot icon21/01/1992
Director resigned
dot icon19/01/1992
Director resigned
dot icon07/10/1991
New director appointed
dot icon19/08/1991
Auditor's resignation
dot icon12/06/1991
Full accounts made up to 1990-12-31
dot icon12/06/1991
Return made up to 10/05/91; full list of members
dot icon25/04/1991
Secretary resigned;new secretary appointed
dot icon20/03/1991
Director resigned;new director appointed
dot icon05/07/1990
Director resigned;new director appointed
dot icon11/06/1990
Full accounts made up to 1989-12-31
dot icon11/06/1990
Return made up to 10/05/90; full list of members
dot icon24/08/1989
New director appointed
dot icon17/08/1989
Director resigned
dot icon19/07/1989
Full accounts made up to 1988-12-31
dot icon19/07/1989
Return made up to 11/05/89; full list of members
dot icon10/08/1988
Full accounts made up to 1987-12-31
dot icon10/08/1988
Return made up to 12/05/88; full list of members
dot icon04/08/1987
Full accounts made up to 1986-12-31
dot icon04/08/1987
Return made up to 14/05/87; full list of members
dot icon08/04/1987
New director appointed
dot icon26/11/1986
Return made up to 08/05/86; full list of members
dot icon16/07/1986
Full accounts made up to 1985-12-31
dot icon16/07/1986
New director appointed
dot icon07/05/1965
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconLast change occurred
31/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kinley, John
Secretary
03/06/1996 - 02/09/1997
23
Mr Gaultiermarie Alain Xavier De La Rochebrochard D'auzay
Director
10/05/2011 - Present
25
Lynch, David Paul
Director
01/09/2011 - Present
56
Bentley, Stephen Graham
Director
31/05/1994 - 22/03/1996
32
Kinley, John
Director
22/03/1996 - 01/09/1997
29

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 C. ALBANY & SONS LIMITED

C. ALBANY & SONS LIMITED is an(a) Dissolved company incorporated on 23/08/1930 with the registered office located at 125 Colmore Row, Birmingham B3 3SD. 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 C. ALBANY & SONS LIMITED?

toggle

C. ALBANY & SONS LIMITED is currently Dissolved. It was registered on 23/08/1930 and dissolved on 14/11/2012.

Where is C. ALBANY & SONS LIMITED located?

toggle

C. ALBANY & SONS LIMITED is registered at 125 Colmore Row, Birmingham B3 3SD.

What does C. ALBANY & SONS LIMITED do?

toggle

C. ALBANY & SONS LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for C. ALBANY & SONS LIMITED?

toggle

The latest filing was on 14/11/2012: Final Gazette dissolved following liquidation.