Company NameAlbany Trustee Company (U.K.) Limited
Company StatusDissolved
Company Number01045239
CategoryPrivate Limited Company
Incorporation Date8 March 1972(52 years, 2 months ago)
Dissolution Date18 August 2016 (7 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Anthony David Holt
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2009(37 years, 5 months after company formation)
Appointment Duration7 years (closed 18 August 2016)
RoleCompany Director
Country of ResidenceGuernsey Channel Islands
Correspondence Address3rd Floor 207 Regent Street
London
W1B 3HH
Director NameMiss Nicola Anne Chippendale
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2014(42 years, 1 month after company formation)
Appointment Duration2 years, 3 months (closed 18 August 2016)
RoleAssociate Director
Country of ResidenceGuernsey
Correspondence AddressNewport House The Grange
St. Peter Port
Guernsey
Channel Islands
GY1 2QL
Director NameMiss Emmalene Holden
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2014(42 years, 1 month after company formation)
Appointment Duration2 years, 3 months (closed 18 August 2016)
RoleAssociate Director
Country of ResidenceGuernsey
Correspondence AddressNewport House The Grange
St. Peter Port
Guernsey
Channel Islands
GY1 2QL
Secretary NameArgonaut (Guernsey) Limited (Corporation)
StatusClosed
Appointed23 February 2000(27 years, 11 months after company formation)
Appointment Duration16 years, 6 months (closed 18 August 2016)
Correspondence AddressNewport House 15 The Grange
St Peter Port
Guernsey
Channel Islands
GY1 2QL
Director NameMr Desmond Lawrence Fitzgerald O'Kelly
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(19 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 23 February 2000)
RoleBarrister At Law
Correspondence AddressBroadview Farm
Blacknest
Alton
Hampshire
GU34 4PX
Director NameDominic Barry Fitzgerald Okelly
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(19 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 23 February 2000)
RoleFarmer
Correspondence AddressBroadview Farm
Blacknest Binsted
Alton
Hampshire
GU34 4PX
Director NameMartyn Charles Fitzgerald Okelly
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(19 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 23 February 2000)
RolePhotographer
Correspondence AddressMalt House Barn
Kingsley
Hampshire
Director NameMarygold Okelly
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(19 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 23 February 2000)
RoleFarmer
Correspondence AddressBroadview Farm
Blacknest
Binsted Alton
Hampshire
GU34 4PX
Director NameSebastian Michael Fitzgerald Okelly
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(19 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 23 February 2000)
RoleJournalist
Correspondence Address45 Idlecombe Road
London
SW17 9TD
Director NameMarion Joyce Piercey
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(19 years, 1 month after company formation)
Appointment Duration21 years, 4 months (resigned 26 August 2012)
RoleCompany Director
Country of ResidenceChannel Islands
Correspondence AddressC/O Jpc Financial Ltd
2nd Floor Lynton House
Station Approach Woking
Surrey
GU22 7PT
Secretary NameMarygold Okelly
NationalityBritish
StatusResigned
Appointed01 May 1991(19 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 23 February 2000)
RoleCompany Director
Correspondence AddressBroadview Farm
Blacknest
Binsted Alton
Hampshire
GU34 4PX
Director NameBeverly Rosemae Mathais
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBermudian
StatusResigned
Appointed23 February 2000(27 years, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 28 July 2009)
RoleAdministrator
Correspondence Address5 Stardust Drive
Hamilton Parish
Bermuda Cr 01
Foreign
Director NameBeverley Kim Gallienne
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2009(37 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 April 2012)
RoleCompany Director
Country of ResidenceChannel Islands
Correspondence AddressC/O Jpc Financial Ltd
2nd Floor Lynton House
Station Approach Woking
Surrey
GU22 7PT
Director NameMrs Jemma Louise Martel-Welsh
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(40 years, 2 months after company formation)
Appointment Duration5 months (resigned 28 September 2012)
RoleCompany Director
Country of ResidenceChannel Islands
Correspondence AddressC/O Jpc Financial Ltd
2nd Floor Lynton House
Station Approach Woking
Surrey
GU22 7PT
Director NameMr Andrew Charles Walters
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(40 years, 2 months after company formation)
Appointment Duration2 years (resigned 15 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Jpc Financial Ltd
2nd Floor Lynton House
Station Approach Woking
Surrey
GU22 7PT

Location

Registered Address3rd Floor 207 Regent Street
London
W1B 3HH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Financials

Year2013
Net Worth£5,642
Cash£46,709
Current Liabilities£43,988

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

18 August 2016Final Gazette dissolved following liquidation (1 page)
18 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
18 August 2016Final Gazette dissolved following liquidation (1 page)
18 May 2016Return of final meeting in a members' voluntary winding up (13 pages)
18 May 2016Return of final meeting in a members' voluntary winding up (13 pages)
14 November 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
14 November 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
5 November 2015Registered office address changed from C/O Jpc Financial Ltd 2nd Floor Lynton House Station Approach Woking Surrey GU22 7PT to C/O the Macdonald Partnership Plc 3rd Floor 207 Regent Street London W1B 3HH on 5 November 2015 (2 pages)
5 November 2015Registered office address changed from C/O Jpc Financial Ltd 2nd Floor Lynton House Station Approach Woking Surrey GU22 7PT to C/O the Macdonald Partnership Plc 3rd Floor 207 Regent Street London W1B 3HH on 5 November 2015 (2 pages)
5 November 2015Registered office address changed from C/O Jpc Financial Ltd 2nd Floor Lynton House Station Approach Woking Surrey GU22 7PT to C/O the Macdonald Partnership Plc 3rd Floor 207 Regent Street London W1B 3HH on 5 November 2015 (2 pages)
4 November 2015Appointment of a voluntary liquidator (1 page)
4 November 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-10-22
  • LRESSP ‐ Special resolution to wind up on 2015-10-22
(1 page)
4 November 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-10-22
(1 page)
4 November 2015Appointment of a voluntary liquidator (1 page)
4 November 2015Declaration of solvency (3 pages)
4 November 2015Declaration of solvency (3 pages)
28 October 2015Satisfaction of charge 9 in full (4 pages)
28 October 2015Satisfaction of charge 2 in full (4 pages)
28 October 2015Satisfaction of charge 1 in full (4 pages)
28 October 2015Satisfaction of charge 8 in full (4 pages)
28 October 2015Satisfaction of charge 7 in full (4 pages)
28 October 2015Satisfaction of charge 5 in full (4 pages)
28 October 2015Satisfaction of charge 7 in full (4 pages)
28 October 2015Satisfaction of charge 8 in full (4 pages)
28 October 2015Satisfaction of charge 1 in full (4 pages)
28 October 2015Satisfaction of charge 10 in full (4 pages)
28 October 2015Satisfaction of charge 4 in full (4 pages)
28 October 2015Satisfaction of charge 6 in full (4 pages)
28 October 2015Satisfaction of charge 3 in full (4 pages)
28 October 2015Satisfaction of charge 10 in full (4 pages)
28 October 2015Satisfaction of charge 9 in full (4 pages)
28 October 2015Satisfaction of charge 2 in full (4 pages)
28 October 2015Satisfaction of charge 3 in full (4 pages)
28 October 2015Satisfaction of charge 5 in full (4 pages)
28 October 2015Satisfaction of charge 4 in full (4 pages)
28 October 2015Satisfaction of charge 6 in full (4 pages)
21 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1,500
(6 pages)
21 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1,500
(6 pages)
20 November 2014Accounts for a small company made up to 31 August 2014 (5 pages)
20 November 2014Accounts for a small company made up to 31 August 2014 (5 pages)
30 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1,500
(6 pages)
30 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1,500
(6 pages)
30 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1,500
(6 pages)
16 May 2014Termination of appointment of Andrew Walters as a director (1 page)
16 May 2014Termination of appointment of Andrew Walters as a director (1 page)
8 May 2014Appointment of Miss Emmalene Holden as a director (2 pages)
8 May 2014Appointment of Miss Emmalene Holden as a director (2 pages)
8 May 2014Appointment of Miss Nicola Anne Chippendale as a director (2 pages)
8 May 2014Appointment of Miss Nicola Anne Chippendale as a director (2 pages)
23 December 2013Accounts for a small company made up to 31 August 2013 (5 pages)
23 December 2013Accounts for a small company made up to 31 August 2013 (5 pages)
20 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
21 November 2012Accounts for a small company made up to 31 August 2012 (5 pages)
21 November 2012Accounts for a small company made up to 31 August 2012 (5 pages)
19 October 2012Termination of appointment of Jemma Martel-Welsh as a director (2 pages)
19 October 2012Termination of appointment of Marion Piercey as a director (2 pages)
19 October 2012Termination of appointment of Marion Piercey as a director (2 pages)
19 October 2012Termination of appointment of Jemma Martel-Welsh as a director (2 pages)
22 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
14 May 2012Appointment of Mr. Andrew Charles Walters as a director (2 pages)
14 May 2012Appointment of Mr. Andrew Charles Walters as a director (2 pages)
14 May 2012Appointment of Mrs. Jemma Louise Martel-Welsh as a director (2 pages)
14 May 2012Appointment of Mrs. Jemma Louise Martel-Welsh as a director (2 pages)
25 April 2012Termination of appointment of Beverley Gallienne as a director (1 page)
25 April 2012Termination of appointment of Beverley Gallienne as a director (1 page)
10 November 2011Accounts for a small company made up to 31 August 2011 (5 pages)
10 November 2011Accounts for a small company made up to 31 August 2011 (5 pages)
13 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
30 November 2010Accounts for a small company made up to 31 August 2010 (5 pages)
30 November 2010Accounts for a small company made up to 31 August 2010 (5 pages)
28 May 2010Director's details changed for Beverley Kim Gallienne on 1 May 2010 (2 pages)
28 May 2010Director's details changed for Mr Anthony David Holt on 1 May 2010 (2 pages)
28 May 2010Director's details changed for Marion Joyce Piercey on 1 May 2010 (2 pages)
28 May 2010Director's details changed for Mr Anthony David Holt on 1 May 2010 (2 pages)
28 May 2010Director's details changed for Beverley Kim Gallienne on 1 May 2010 (2 pages)
28 May 2010Director's details changed for Beverley Kim Gallienne on 1 May 2010 (2 pages)
28 May 2010Secretary's details changed for Argonaut (Guernsey) Limited on 1 May 2010 (2 pages)
28 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Marion Joyce Piercey on 1 May 2010 (2 pages)
28 May 2010Director's details changed for Marion Joyce Piercey on 1 May 2010 (2 pages)
28 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
28 May 2010Secretary's details changed for Argonaut (Guernsey) Limited on 1 May 2010 (2 pages)
28 May 2010Director's details changed for Mr Anthony David Holt on 1 May 2010 (2 pages)
28 May 2010Secretary's details changed for Argonaut (Guernsey) Limited on 1 May 2010 (2 pages)
28 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
8 December 2009Accounts for a small company made up to 31 August 2009 (5 pages)
8 December 2009Accounts for a small company made up to 31 August 2009 (5 pages)
4 August 2009Director appointed anthony david holt (2 pages)
4 August 2009Director appointed beverley kim gallienne (2 pages)
4 August 2009Appointment terminated director beverly mathais (1 page)
4 August 2009Appointment terminated director beverly mathais (1 page)
4 August 2009Director appointed anthony david holt (2 pages)
4 August 2009Director appointed beverley kim gallienne (2 pages)
11 May 2009Return made up to 01/05/09; full list of members (3 pages)
11 May 2009Return made up to 01/05/09; full list of members (3 pages)
16 December 2008Accounts for a small company made up to 31 August 2008 (5 pages)
16 December 2008Accounts for a small company made up to 31 August 2008 (5 pages)
22 May 2008Return made up to 01/05/08; full list of members (3 pages)
22 May 2008Return made up to 01/05/08; full list of members (3 pages)
6 December 2007Accounts for a small company made up to 31 August 2007 (5 pages)
6 December 2007Accounts for a small company made up to 31 August 2007 (5 pages)
17 September 2007Registered office changed on 17/09/07 from: duke court duke street woking surrey GU21 5BH (1 page)
17 September 2007Registered office changed on 17/09/07 from: duke court duke street woking surrey GU21 5BH (1 page)
3 June 2007Return made up to 01/05/07; no change of members (7 pages)
3 June 2007Return made up to 01/05/07; no change of members (7 pages)
10 December 2006Accounts for a small company made up to 31 August 2006 (5 pages)
10 December 2006Accounts for a small company made up to 31 August 2006 (5 pages)
16 May 2006Return made up to 01/05/06; full list of members (7 pages)
16 May 2006Return made up to 01/05/06; full list of members (7 pages)
2 December 2005Accounts for a small company made up to 31 August 2005 (5 pages)
2 December 2005Accounts for a small company made up to 31 August 2005 (5 pages)
23 May 2005Return made up to 01/05/05; full list of members (7 pages)
23 May 2005Return made up to 01/05/05; full list of members (7 pages)
10 January 2005Accounts for a small company made up to 31 August 2004 (5 pages)
10 January 2005Accounts for a small company made up to 31 August 2004 (5 pages)
11 May 2004Return made up to 01/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 May 2004Return made up to 01/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 May 2004Ad 19/11/03--------- £ si 500@1=500 £ ic 1000/1500 (2 pages)
11 May 2004Ad 19/11/03--------- £ si 500@1=500 £ ic 1000/1500 (2 pages)
2 December 2003Accounts for a small company made up to 31 August 2003 (5 pages)
2 December 2003Accounts for a small company made up to 31 August 2003 (5 pages)
13 May 2003Return made up to 01/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 May 2003Return made up to 01/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 December 2002Accounts for a small company made up to 31 August 2002 (5 pages)
23 December 2002Accounts for a small company made up to 31 August 2002 (5 pages)
10 May 2002Return made up to 01/05/02; full list of members (7 pages)
10 May 2002Return made up to 01/05/02; full list of members (7 pages)
10 January 2002Accounts for a small company made up to 31 August 2001 (4 pages)
10 January 2002Accounts for a small company made up to 31 August 2001 (4 pages)
9 May 2001Return made up to 01/05/01; full list of members (6 pages)
9 May 2001Return made up to 01/05/01; full list of members (6 pages)
17 January 2001Accounts for a small company made up to 31 August 2000 (4 pages)
17 January 2001Accounts for a small company made up to 31 August 2000 (4 pages)
25 May 2000Return made up to 01/05/00; full list of members
  • 363(287) ‐ Registered office changed on 25/05/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 May 2000Return made up to 01/05/00; full list of members
  • 363(287) ‐ Registered office changed on 25/05/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 March 2000Director resigned (1 page)
10 March 2000Director resigned (1 page)
10 March 2000Secretary resigned;director resigned (1 page)
10 March 2000Director resigned (1 page)
10 March 2000New secretary appointed (2 pages)
10 March 2000New director appointed (2 pages)
10 March 2000New director appointed (2 pages)
10 March 2000New secretary appointed (2 pages)
10 March 2000Director resigned (1 page)
10 March 2000Director resigned (1 page)
10 March 2000Director resigned (1 page)
10 March 2000Secretary resigned;director resigned (1 page)
10 March 2000Director resigned (1 page)
10 March 2000Director resigned (1 page)
25 February 2000Accounts for a small company made up to 31 August 1999 (4 pages)
25 February 2000Accounts for a small company made up to 31 August 1999 (4 pages)
20 May 1999Return made up to 01/05/99; no change of members
  • 363(287) ‐ Registered office changed on 20/05/99
(7 pages)
20 May 1999Return made up to 01/05/99; no change of members
  • 363(287) ‐ Registered office changed on 20/05/99
(7 pages)
23 November 1998Full accounts made up to 31 August 1998 (9 pages)
23 November 1998Full accounts made up to 31 August 1998 (9 pages)
6 November 1998Registered office changed on 06/11/98 from: dukes court duke street woking surrey. GU21 5XB (1 page)
6 November 1998Registered office changed on 06/11/98 from: dukes court duke street woking surrey. GU21 5XB (1 page)
28 May 1998Return made up to 01/05/98; full list of members (9 pages)
28 May 1998Return made up to 01/05/98; full list of members (9 pages)
27 April 1998Full accounts made up to 31 August 1997 (9 pages)
27 April 1998Full accounts made up to 31 August 1997 (9 pages)
13 October 1997Return made up to 01/05/97; no change of members (7 pages)
13 October 1997Return made up to 01/05/97; no change of members (7 pages)
27 May 1997Full accounts made up to 31 August 1996 (10 pages)
27 May 1997Full accounts made up to 31 August 1996 (10 pages)
17 December 1996Return made up to 01/05/96; no change of members (7 pages)
17 December 1996Return made up to 01/05/96; no change of members (7 pages)
25 June 1996Full accounts made up to 31 August 1995 (10 pages)
25 June 1996Full accounts made up to 31 August 1995 (10 pages)
22 November 1995Appointment of receiver/manager (2 pages)
22 November 1995Auditor's resignation (4 pages)
22 November 1995Auditor's resignation (4 pages)
22 November 1995Appointment of receiver/manager (2 pages)
17 May 1995Return made up to 01/05/95; full list of members (10 pages)
17 May 1995Return made up to 01/05/95; full list of members (10 pages)
15 March 1995Full accounts made up to 31 August 1994 (10 pages)
15 March 1995Full accounts made up to 31 August 1994 (10 pages)