Company NameAlbion Real Estate Corporation Limited
DirectorsMarc Edward Charles Gilbard and Graham Bryan Stanley
Company StatusDissolved
Company Number00673085
CategoryPrivate Limited Company
Incorporation Date21 October 1960(63 years, 6 months ago)
Previous NameKembrey Park Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Marc Edward Charles Gilbard
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 1999(38 years, 6 months after company formation)
Appointment Duration25 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirchetts
Crocknorth Road
East Horsley
Surrey
KT24 5TG
Director NameGraham Bryan Stanley
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 1999(38 years, 6 months after company formation)
Appointment Duration25 years
RoleCompany Director
Correspondence AddressSun Court
11 Ashley Park Road
Walton On Thames
Surrey
KT12 1JW
Secretary NameTimothy Robin Llewelyn Sanderson
NationalityBritish
StatusCurrent
Appointed29 April 1999(38 years, 6 months after company formation)
Appointment Duration25 years
RoleSecretary
Correspondence Address70 Chart Lane
Reigate
Surrey
RH2 7EA
Director NameMr Michael Lewis Dew
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(32 years after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 1995)
RoleInsurance Manager
Correspondence AddressMoor Cottage
Iping
Midhurst
Sussex
GU29 0PJ
Director NameThomas Scott Nelson
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(32 years after company formation)
Appointment Duration5 years, 1 month (resigned 19 December 1997)
RoleInsurance Manager
Correspondence AddressRamblers 3 The Cricket Green
Woodside Road
Chiddingfold
Surrey
GU8 4UG
Director NameMr Jonathan Nigel Coote
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(32 years after company formation)
Appointment Duration6 years, 5 months (resigned 29 April 1999)
RoleInsurance Manager
Correspondence AddressSliders Barn
Wellers Town
Chiddingstone
Kent
TN8 7BL
Director NameMr Gerald Deshborough Brown
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(32 years after company formation)
Appointment Duration1 year, 2 months (resigned 29 January 1994)
RoleChartered Accountant
Correspondence AddressOrchard End
One Hollydell Morgans Road
Hertford
Herts
SG13 8BE
Secretary NameEric Roland Wills
NationalityBritish
StatusResigned
Appointed02 November 1992(32 years after company formation)
Appointment Duration4 years, 5 months (resigned 23 April 1997)
RoleCompany Director
Correspondence Address2 Chestnut Avenue
Southborough
Tunbridge Wells
Kent
TN4 0BP
Director NameDavid James Miller
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1994(33 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 19 December 1997)
RoleInsurance Manager
Correspondence Address100 Rosebery Avenue
London
EC1R 4TL
Secretary NameRichard Anthony Eves
NationalityBritish
StatusResigned
Appointed24 April 1997(36 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 July 1998)
RoleCompany Director
Correspondence Address20 Warley Rise
Tilehurst
Reading
Berkshire
RG31 6FR
Director NameJulian Christopher Hance
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1997(37 years, 2 months after company formation)
Appointment Duration4 months (resigned 23 April 1998)
RoleInsurance Manager
Correspondence Address127 Western Road
Hurstpierpoint
West Sussex
BN6 9SY
Director NameMr David Ronald Parry
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1997(37 years, 2 months after company formation)
Appointment Duration4 months (resigned 22 April 1998)
RoleInsurance Executive
Correspondence AddressThe Pines 18 Baskervyle Road
Gayton
Wirral
Merseyside
L60 8NL
Director NameMr Richard Edward Keith Greenfield
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1998(37 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 29 July 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressByeways
Neston
South Wirral
Merseyside
CH64 7TA
Wales
Director NameGeorge Stephan Pater
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1998(37 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 29 July 1998)
RoleDirector & General Manager
Correspondence Address11 Leighton Court
Neston
South Wirral
CH64 6UW
Wales
Director NameChristopher David O'Brien
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1998(37 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 29 July 1998)
RoleActuary
Correspondence Address3 Ingle Green
Blundellsands
Liverpool
L23 6XY
Secretary NameMr John Hilton Berg
NationalityBritish
StatusResigned
Appointed01 July 1998(37 years, 8 months after company formation)
Appointment Duration10 months (resigned 29 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 Vicarage Court
Holden Road
London
N12 7DN
Director NameMr Paul Spencer
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1998(37 years, 9 months after company formation)
Appointment Duration9 months (resigned 29 April 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Victoria Square
London
SW1W 0QY
Director NameThomas Arthur Hayes
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1998(37 years, 9 months after company formation)
Appointment Duration9 months (resigned 29 April 1999)
RoleInsurance Manager
Correspondence AddressOak House
Colchester Road
Ardleigh
Essex
CO7 7PH
Director NameIan Gerald Dowson
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1998(37 years, 9 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 29 April 1999)
RoleInsurance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOne Shepperds Close
North Marston
Buckingham
MK18 3PB

Location

Registered Address2-4 Cayton Street
London
EC1V 9EH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£100,000

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End05 May

Filing History

22 June 2005Dissolved (1 page)
22 March 2005Return of final meeting in a members' voluntary winding up (3 pages)
22 March 2005Liquidators statement of receipts and payments (5 pages)
6 December 2004Liquidators statement of receipts and payments (5 pages)
28 May 2004Liquidators statement of receipts and payments (5 pages)
3 December 2003Liquidators statement of receipts and payments (5 pages)
29 May 2003Liquidators statement of receipts and payments (5 pages)
10 December 2002Liquidators statement of receipts and payments (5 pages)
30 May 2002Liquidators statement of receipts and payments (5 pages)
10 December 2001Liquidators statement of receipts and payments (5 pages)
3 September 2001Declaration of satisfaction of mortgage/charge (3 pages)
3 September 2001Declaration of satisfaction of mortgage/charge (3 pages)
17 May 2001Liquidators statement of receipts and payments (5 pages)
27 November 2000Liquidators statement of receipts and payments (5 pages)
19 May 2000Liquidators statement of receipts and payments (5 pages)
7 June 1999Accounting reference date shortened from 31/12/99 to 05/05/99 (1 page)
18 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
18 May 1999Appointment of a voluntary liquidator (1 page)
18 May 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 May 1999Declaration of solvency (3 pages)
18 May 1999Registered office changed on 18/05/99 from: premier house dover street london W1X 3RF (1 page)
6 May 1999Declaration of assistance for shares acquisition (6 pages)
30 April 1999Declaration of satisfaction of mortgage/charge (1 page)
31 March 1999Registered office changed on 31/03/99 from: 1 bartholomew lane london EC2N 2AB (1 page)
19 November 1998Return made up to 02/11/98; full list of members (14 pages)
30 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
15 September 1998Ad 03/08/98--------- £ si 29900000@1=29900000 £ ic 100000/30000000 (2 pages)
15 September 1998£ nc 100000/30000000 03/08/98 (1 page)
3 September 1998Auditor's resignation (4 pages)
11 August 1998New director appointed (2 pages)
6 August 1998Director resigned (1 page)
6 August 1998New director appointed (2 pages)
6 August 1998Director resigned (1 page)
6 August 1998New director appointed (2 pages)
6 August 1998Director resigned (1 page)
30 July 1998Company name changed kembrey park LIMITED\certificate issued on 30/07/98 (2 pages)
1 June 1998New director appointed (2 pages)
19 May 1998New director appointed (2 pages)
19 May 1998New director appointed (2 pages)
18 May 1998Director resigned (1 page)
8 May 1998Director resigned (1 page)
17 March 1998Full accounts made up to 31 December 1997 (7 pages)
12 January 1998New director appointed (2 pages)
9 January 1998Director resigned (1 page)
20 November 1997Return made up to 02/11/97; full list of members (7 pages)
9 July 1997Full accounts made up to 31 December 1996 (7 pages)
7 May 1997New secretary appointed (2 pages)
9 November 1996Return made up to 02/11/96; full list of members (7 pages)
3 June 1996Full accounts made up to 31 December 1995 (7 pages)
7 November 1995Return made up to 02/11/95; full list of members (7 pages)
6 July 1995Director resigned (4 pages)
6 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
11 May 1995Full accounts made up to 31 December 1994 (7 pages)