Company NameAlbert Darnell Limited
Company StatusDissolved
Company Number01003622
CategoryPrivate Limited Company
Incorporation Date1 March 1971(53 years, 2 months ago)
Dissolution Date4 August 2022 (1 year, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5223Retail of fish, crustaceans etc.
SIC 47230Retail sale of fish, crustaceans and molluscs in specialised stores

Directors

Director NameMr Daniel Thomas Aherne
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2016(45 years, 8 months after company formation)
Appointment Duration5 years, 9 months (closed 04 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Quantuma Llp High Holborn House
52-54 High Holborn
London
WC1V 6RL
Director NameMr Iain Murray Imray
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2016(45 years, 8 months after company formation)
Appointment Duration5 years, 9 months (closed 04 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Quantuma Llp High Holborn House
52-54 High Holborn
London
WC1V 6RL
Director NameMr James Robinson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2016(45 years, 8 months after company formation)
Appointment Duration5 years, 9 months (closed 04 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Quantuma Llp High Holborn House
52-54 High Holborn
London
WC1V 6RL
Secretary NameMr Iain Murray Imray
StatusClosed
Appointed01 November 2016(45 years, 8 months after company formation)
Appointment Duration5 years, 9 months (closed 04 August 2022)
RoleCompany Director
Correspondence AddressC/O Quantuma Llp High Holborn House
52-54 High Holborn
London
WC1V 6RL
Director NameMr Gordon Michael Woods
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1941
Appointment Duration52 years, 1 month (resigned 10 August 1993)
RoleFish Merchant
Correspondence AddressThe Larches
Station Road
Ludborough
Lincolnshire
Director NameMrs Joy Woods
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1941
Appointment Duration71 years, 10 months (resigned 22 April 2013)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressThe Larches
Station Road
Ludborough
Lincolnshire
Secretary NameDenis Cook
NationalityBritish
StatusResigned
Appointed14 July 1941
Appointment Duration65 years, 11 months (resigned 11 June 2007)
RoleCompany Director
Correspondence Address6 Goodwood Lane
Cleethorpes
North East Lincolnshire
DN35 0FG
Director NameMr Michael Gordon Woods
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1982(11 years, 1 month after company formation)
Appointment Duration37 years, 6 months (resigned 01 October 2019)
RoleFish Merchant
Country of ResidenceUnited Kingdom
Correspondence Address1 Beck House The Paddocks
Barnoldby-Le-Beck
Grimsby
South Humberside
DN37 0BF
Secretary NameMr Barry John Savidge
NationalityBritish
StatusResigned
Appointed11 June 2007(36 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 November 2016)
RoleFish Merchant
Correspondence Address18 Humberston Avenue
Humberston
North East Lincolnshire
DN36 4SJ

Contact

Websitefish4fish.art-i-san.net

Location

Registered AddressC/O Quantuma Llp High Holborn House
52-54 High Holborn
London
WC1V 6RL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1000 at £1Albert Darnell Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£23,691,037
Gross Profit£1,762,816
Net Worth£705,586
Cash£45,730
Current Liabilities£4,639,602

Accounts

Latest Accounts31 October 2018 (5 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Charges

28 July 2017Delivered on: 2 August 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
1 November 2016Delivered on: 9 November 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
11 July 2011Delivered on: 13 July 2011
Persons entitled: Rbs Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
26 May 2006Delivered on: 31 May 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
22 March 1996Delivered on: 28 March 1996
Satisfied on: 16 July 2011
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
10 October 1983Delivered on: 25 October 1983
Satisfied on: 12 June 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property situate at north wall fish docks grimsby humberside and or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 April 1982Delivered on: 6 May 1982
Satisfied on: 12 June 1996
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over the company's estate or interest in all f/h or l/h properties fixed & floating charge on undertaking and all property and assets present and future including goodwill & book debts.
Fully Satisfied

Filing History

4 August 2022Final Gazette dissolved following liquidation (1 page)
4 May 2022Return of final meeting in a members' voluntary winding up (15 pages)
31 March 2021Liquidators' statement of receipts and payments to 23 January 2021 (19 pages)
11 February 2020Registered office address changed from 48 Cox Lane Chessington KT9 1TW England to C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL on 11 February 2020 (2 pages)
10 February 2020Appointment of a voluntary liquidator (3 pages)
10 February 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-01-24
(1 page)
10 February 2020Declaration of solvency (5 pages)
20 November 2019Statement of capital following an allotment of shares on 16 October 2019
  • GBP 243,903
(4 pages)
16 October 2019Statement of capital on 16 October 2019
  • GBP 1
(3 pages)
16 October 2019Solvency Statement dated 16/10/19 (1 page)
16 October 2019Statement by Directors (1 page)
16 October 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 October 2019Termination of appointment of Michael Gordon Woods as a director on 1 October 2019 (1 page)
4 September 2019Satisfaction of charge 010036220006 in full (1 page)
4 September 2019Satisfaction of charge 010036220007 in full (1 page)
7 August 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
6 August 2019Full accounts made up to 31 October 2018 (27 pages)
27 August 2018Registered office address changed from Albert Darnell Limited Genesis Way Europarc Grimsby South Humberside DN37 9TU to 48 Cox Lane Chessington KT9 1TW on 27 August 2018 (1 page)
1 August 2018Full accounts made up to 31 October 2017 (27 pages)
25 July 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
25 January 2018Satisfaction of charge 5 in full (1 page)
8 August 2017Full accounts made up to 31 October 2016 (26 pages)
8 August 2017Confirmation statement made on 27 July 2017 with no updates (2 pages)
8 August 2017Full accounts made up to 31 October 2016 (26 pages)
8 August 2017Confirmation statement made on 27 July 2017 with no updates (2 pages)
2 August 2017Registration of charge 010036220007, created on 28 July 2017 (13 pages)
2 August 2017Registration of charge 010036220007, created on 28 July 2017 (13 pages)
8 January 2017Previous accounting period shortened from 31 December 2016 to 31 October 2016 (3 pages)
8 January 2017Previous accounting period shortened from 31 December 2016 to 31 October 2016 (3 pages)
1 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
1 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
9 November 2016Registration of charge 010036220006, created on 1 November 2016 (26 pages)
9 November 2016Registration of charge 010036220006, created on 1 November 2016 (26 pages)
2 November 2016Appointment of Mr Iain Murray Imray as a director on 1 November 2016 (2 pages)
2 November 2016Appointment of Mr Daniel Thomas Aherne as a director on 1 November 2016 (2 pages)
2 November 2016Appointment of Mr Iain Murray Imray as a secretary on 1 November 2016 (2 pages)
2 November 2016Appointment of Mr Iain Murray Imray as a director on 1 November 2016 (2 pages)
2 November 2016Termination of appointment of Barry John Savidge as a secretary on 1 November 2016 (1 page)
2 November 2016Appointment of Mr James Robinson as a director on 1 November 2016 (2 pages)
2 November 2016Appointment of Mr Iain Murray Imray as a secretary on 1 November 2016 (2 pages)
2 November 2016Appointment of Mr Daniel Thomas Aherne as a director on 1 November 2016 (2 pages)
2 November 2016Appointment of Mr James Robinson as a director on 1 November 2016 (2 pages)
2 November 2016Termination of appointment of Barry John Savidge as a secretary on 1 November 2016 (1 page)
26 October 2016Satisfaction of charge 4 in full (4 pages)
26 October 2016Satisfaction of charge 4 in full (4 pages)
13 October 2016Full accounts made up to 3 January 2016 (25 pages)
13 October 2016Full accounts made up to 3 January 2016 (25 pages)
1 September 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
28 September 2015Full accounts made up to 4 January 2015 (25 pages)
28 September 2015Full accounts made up to 4 January 2015 (25 pages)
28 September 2015Full accounts made up to 4 January 2015 (25 pages)
14 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1,000
(4 pages)
14 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1,000
(4 pages)
26 September 2014Full accounts made up to 31 December 2013 (27 pages)
26 September 2014Full accounts made up to 31 December 2013 (27 pages)
1 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1,000
(4 pages)
1 August 2014Director's details changed for Mr Michael Gordon Woods on 17 October 2013 (2 pages)
1 August 2014Director's details changed for Mr Michael Gordon Woods on 17 October 2013 (2 pages)
1 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1,000
(4 pages)
24 September 2013Accounts for a small company made up to 31 December 2012 (27 pages)
24 September 2013Accounts for a small company made up to 31 December 2012 (27 pages)
19 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(4 pages)
19 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(4 pages)
23 April 2013Termination of appointment of Joy Woods as a director (1 page)
23 April 2013Termination of appointment of Joy Woods as a director (1 page)
23 October 2012Registered office address changed from North Wall Fish Docks Grimsby N E Lincolnshire DN31 3RQ on 23 October 2012 (1 page)
23 October 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
23 October 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
23 October 2012Registered office address changed from North Wall Fish Docks Grimsby N E Lincolnshire DN31 3RQ on 23 October 2012 (1 page)
20 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
20 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
5 July 2012Full accounts made up to 30 September 2011 (22 pages)
5 July 2012Full accounts made up to 30 September 2011 (22 pages)
4 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
21 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
21 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
13 July 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
13 July 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
20 June 2011Accounts for a small company made up to 30 September 2010 (7 pages)
20 June 2011Accounts for a small company made up to 30 September 2010 (7 pages)
6 August 2010Director's details changed for Mrs Joy Woods on 14 July 2010 (2 pages)
6 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
6 August 2010Director's details changed for Mrs Joy Woods on 14 July 2010 (2 pages)
6 August 2010Director's details changed for Mr Michael Gordon Woods on 14 July 2010 (2 pages)
6 August 2010Director's details changed for Mr Michael Gordon Woods on 14 July 2010 (2 pages)
6 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
28 June 2010Accounts for a small company made up to 30 September 2009 (7 pages)
28 June 2010Accounts for a small company made up to 30 September 2009 (7 pages)
24 September 2009Return made up to 14/07/09; full list of members (4 pages)
24 September 2009Return made up to 14/07/09; full list of members (4 pages)
12 June 2009Accounts for a small company made up to 30 September 2008 (7 pages)
12 June 2009Accounts for a small company made up to 30 September 2008 (7 pages)
14 July 2008Accounts for a small company made up to 30 September 2007 (7 pages)
14 July 2008Return made up to 14/07/08; full list of members (4 pages)
14 July 2008Accounts for a small company made up to 30 September 2007 (7 pages)
14 July 2008Return made up to 14/07/08; full list of members (4 pages)
2 August 2007Return made up to 14/07/07; full list of members (3 pages)
2 August 2007Return made up to 14/07/07; full list of members (3 pages)
9 July 2007New secretary appointed (2 pages)
9 July 2007Secretary resigned (1 page)
9 July 2007New secretary appointed (2 pages)
9 July 2007Secretary resigned (1 page)
19 June 2007Accounts for a small company made up to 30 September 2006 (7 pages)
19 June 2007Accounts for a small company made up to 30 September 2006 (7 pages)
18 July 2006Return made up to 14/07/06; full list of members (3 pages)
18 July 2006Secretary's particulars changed (1 page)
18 July 2006Secretary's particulars changed (1 page)
18 July 2006Return made up to 14/07/06; full list of members (3 pages)
31 May 2006Particulars of mortgage/charge (3 pages)
31 May 2006Particulars of mortgage/charge (3 pages)
27 April 2006Accounts for a small company made up to 30 September 2005 (7 pages)
27 April 2006Accounts for a small company made up to 30 September 2005 (7 pages)
18 July 2005Return made up to 14/07/05; full list of members (3 pages)
18 July 2005Return made up to 14/07/05; full list of members (3 pages)
22 March 2005Accounts for a small company made up to 30 September 2004 (7 pages)
22 March 2005Accounts for a small company made up to 30 September 2004 (7 pages)
29 July 2004Return made up to 14/07/04; full list of members (7 pages)
29 July 2004Return made up to 14/07/04; full list of members (7 pages)
1 April 2004Accounts for a small company made up to 30 September 2003 (7 pages)
1 April 2004Accounts for a small company made up to 30 September 2003 (7 pages)
24 July 2003Return made up to 14/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 July 2003Return made up to 14/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 April 2003Accounts for a small company made up to 30 September 2002 (7 pages)
7 April 2003Accounts for a small company made up to 30 September 2002 (7 pages)
7 August 2002Return made up to 14/07/02; full list of members (7 pages)
7 August 2002Return made up to 14/07/02; full list of members (7 pages)
4 April 2002Accounts for a small company made up to 30 September 2001 (7 pages)
4 April 2002Accounts for a small company made up to 30 September 2001 (7 pages)
1 August 2001Return made up to 14/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 August 2001Return made up to 14/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 June 2001Accounts for a small company made up to 30 September 2000 (7 pages)
12 June 2001Accounts for a small company made up to 30 September 2000 (7 pages)
16 August 2000Return made up to 14/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 August 2000Return made up to 14/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 April 2000Accounts for a small company made up to 30 September 1999 (7 pages)
25 April 2000Accounts for a small company made up to 30 September 1999 (7 pages)
27 September 1999Accounts for a small company made up to 30 September 1998 (7 pages)
27 September 1999Accounts for a small company made up to 30 September 1998 (7 pages)
20 July 1999Return made up to 14/07/99; full list of members (6 pages)
20 July 1999Return made up to 14/07/99; full list of members (6 pages)
5 June 1998Accounts for a small company made up to 30 September 1997 (7 pages)
5 June 1998Accounts for a small company made up to 30 September 1997 (7 pages)
18 July 1997Return made up to 14/07/97; no change of members (4 pages)
18 July 1997Return made up to 14/07/97; no change of members (4 pages)
9 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
9 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
25 July 1996Return made up to 14/07/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 25/07/96
(6 pages)
25 July 1996Return made up to 14/07/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 25/07/96
(6 pages)
12 June 1996Declaration of satisfaction of mortgage/charge (1 page)
12 June 1996Declaration of satisfaction of mortgage/charge (1 page)
28 March 1996Particulars of mortgage/charge (4 pages)
28 March 1996Particulars of mortgage/charge (4 pages)
5 March 1996Accounts for a small company made up to 30 September 1995 (9 pages)
5 March 1996Accounts for a small company made up to 30 September 1995 (9 pages)
20 July 1995Return made up to 14/07/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
20 July 1995Return made up to 14/07/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
12 April 1995Accounts for a small company made up to 30 September 1994 (9 pages)
12 April 1995Accounts for a small company made up to 30 September 1994 (9 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (57 pages)
16 April 1982New secretary appointed (1 page)
16 April 1982New secretary appointed (1 page)
1 March 1971Incorporation (24 pages)
1 March 1971Incorporation (24 pages)