London
W1K 3JL
Director Name | Albemarle(Shoreham) Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 20 February 2014(8 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 13 June 2023) |
Correspondence Address | 66 Grosvenor Street London W1K 3JL |
Director Name | Mr Robert Cartwright Mandeville |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2005(4 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 September 2007) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | The Hockett Hockett Lane Cookham Maidenhead Berkshire SL6 9UF |
Director Name | Mr David Charles Parsons |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2005(4 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9b Madeley Road Church Crookham Fleet Hampshire GU52 6AR |
Director Name | Mr Nicholas Henry Croom Thompson |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2005(4 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 September 2007) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Longwood Orchehill Avenue Gerrards Cross Buckinghamshire SL9 8QJ |
Secretary Name | Mr David Charles Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2005(4 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 September 2007) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 9b Madeley Road Church Crookham Fleet Hampshire GU52 6AR |
Director Name | Mr Douglas James Lawson |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2007(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 May 2011) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Warehams Farm Sutton Green Guildford GU4 7QD |
Secretary Name | Mr Christopher William McVitty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2007(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 December 2010) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Lyndhurst 20 Colburn Avenue Caterham Surrey CR3 6HU |
Director Name | Mr Christopher William McVitty |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2010(5 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 10 February 2011) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 20 Colburn Avenue Caterham Surrey CR3 6HU |
Director Name | Mr Mark Antony Parsons |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2010(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 February 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 66 Grosvenor Street London W1K 3JL |
Director Name | Mr Ian William Jacques |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2011(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 February 2014) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 66 Grosvenor Street London W1K 3JL |
Director Name | Olswang Directors 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2005(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Director Name | Olswang Directors 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2005(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2005(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Registered Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Berkshire Gp LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
16 June 2014 | Delivered on: 20 June 2014 Persons entitled: Longbow Investment No.3 S.A.R.L. Classification: A registered charge Particulars: T/No.WSX302628 land k/a the western site at shoreham airport (commercial land west). T/no.WSX302629 land k/a the eastern site at shoreham airport (commercial land east). T/no'S.WSX144985 and WSX144986 plot 1 cecil pashley way shoreham airport. Outstanding |
---|---|
2 April 2012 | Delivered on: 4 April 2012 Persons entitled: Nationwide Building Society (The "Agent") Classification: Supplemental legal charge Secured details: All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H land k/a 20 cecil pashley way shoreham-by sea t/no WSX144985 and ESX144986 together with all buildings and fixtures and all plant and machinery see image for full details. Outstanding |
30 June 2006 | Delivered on: 3 July 2006 Persons entitled: Nationwide Building Society (The "Agent") Classification: Supplemental composite charge Secured details: All monies due or to become due from each obligor (including the company) to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that l/h land and buildings k/a the eastern site, shoreham airport, east sussex and all that l/h land and buildings k/a the western site, shoreham airport, east sussex with all buildings and fixtures thereon and all plant and machinery now and in the future annexed thereto. Outstanding |
21 December 2005 | Delivered on: 22 December 2005 Persons entitled: Nationwide Building Society Classification: Supplemental composite charge Secured details: All monies due or to become due from each obligor (including the company) to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first legal mortgage and by way of first fixed charge the l/h land known as alpha business park white house road ipswich suffolk t/n SK97011 and SK97012, with all buildings and fixtures, plant and machinery,. See the mortgage charge document for full details. Outstanding |
15 November 2005 | Delivered on: 21 November 2005 Persons entitled: Nationwide Building Society (The Agent) Classification: Supplemental composite charge pursuant to a composite debenture dated 14 october 2005 and Secured details: All monies due or to become due from each obligor including the company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h land known as units 1 and 2 kingsditch trading estate malmesbury road cheltenham t/n GR80102 with all buildings and fixtures plant and machinery,. See the mortgage charge document for full details. Outstanding |
14 October 2005 | Delivered on: 18 October 2005 Persons entitled: Nationwide Building Society (The Agent) Classification: Composite debenture Secured details: All monies due or to become due from the company and each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that f/h property k/a land and buildings on the north east side of woodside road, south marston park, swindon t/no WT204271. 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. See the mortgage charge document for full details. Outstanding |
13 June 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 March 2023 | Notice of move from Administration to Dissolution (53 pages) |
2 November 2022 | Administrator's progress report (45 pages) |
4 May 2022 | Administrator's progress report (44 pages) |
1 April 2022 | Administrator's progress report (45 pages) |
9 December 2021 | Notice of extension of period of Administration (3 pages) |
17 August 2021 | Administrator's progress report (45 pages) |
24 June 2021 | Administrator's progress report (47 pages) |
12 October 2020 | Registration of charge 055149420009, created on 6 October 2020 (28 pages) |
26 September 2020 | Satisfaction of charge 2 in full (4 pages) |
26 September 2020 | Satisfaction of charge 5 in full (4 pages) |
26 September 2020 | Satisfaction of charge 3 in full (4 pages) |
26 September 2020 | Satisfaction of charge 1 in full (4 pages) |
26 September 2020 | Satisfaction of charge 4 in full (4 pages) |
21 April 2020 | Administrator's progress report (47 pages) |
11 December 2019 | Notice of extension of period of Administration (3 pages) |
10 October 2019 | Administrator's progress report (48 pages) |
18 April 2019 | Administrator's progress report (47 pages) |
22 October 2018 | Administrator's progress report (48 pages) |
20 April 2018 | Administrator's progress report (48 pages) |
18 October 2017 | Administrator's progress report (36 pages) |
18 October 2017 | Administrator's progress report (36 pages) |
29 September 2017 | Registration of charge 055149420008, created on 27 September 2017 (31 pages) |
29 September 2017 | Registration of charge 055149420008, created on 27 September 2017 (31 pages) |
25 September 2017 | Notice of extension of period of Administration (3 pages) |
25 September 2017 | Notice of extension of period of Administration (3 pages) |
5 September 2017 | Registration of charge 055149420007, created on 31 August 2017 (76 pages) |
5 September 2017 | Registration of charge 055149420007, created on 31 August 2017 (76 pages) |
12 April 2017 | Administrator's progress report to 6 March 2017 (24 pages) |
12 April 2017 | Administrator's progress report to 6 March 2017 (24 pages) |
29 November 2016 | Notice of deemed approval of proposals (36 pages) |
29 November 2016 | Notice of deemed approval of proposals (36 pages) |
10 November 2016 | Statement of administrator's proposal (35 pages) |
10 November 2016 | Statement of administrator's proposal (35 pages) |
28 September 2016 | Registered office address changed from C/O Shelley Stock Hutter Llp 7-10 Chandos Street London W1G 9DQ to C/O Menzies Llp Lynton House 7-12 Tavistock Square London WC1H 9LT on 28 September 2016 (2 pages) |
28 September 2016 | Registered office address changed from C/O Shelley Stock Hutter Llp 7-10 Chandos Street London W1G 9DQ to C/O Menzies Llp Lynton House 7-12 Tavistock Square London WC1H 9LT on 28 September 2016 (2 pages) |
26 September 2016 | Appointment of an administrator (1 page) |
26 September 2016 | Appointment of an administrator (1 page) |
26 July 2016 | Confirmation statement made on 21 July 2016 with updates (6 pages) |
26 July 2016 | Confirmation statement made on 21 July 2016 with updates (6 pages) |
17 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
17 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
22 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
5 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
5 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
19 August 2014 | Director's details changed for Mr Geoffrey Robert Egan on 20 July 2014 (2 pages) |
19 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Director's details changed for Mr Geoffrey Robert Egan on 20 July 2014 (2 pages) |
20 June 2014 | Registration of charge 055149420006 (89 pages) |
20 June 2014 | Registration of charge 055149420006 (89 pages) |
16 April 2014 | Registered office address changed from C/O Egan Property Asset Management 66 Grosvenor Street London W1K 3JL United Kingdom on 16 April 2014 (1 page) |
16 April 2014 | Registered office address changed from C/O Egan Property Asset Management 66 Grosvenor Street London W1K 3JL United Kingdom on 16 April 2014 (1 page) |
7 April 2014 | Appointment of Albemarle(Shoreham) Llp as a director (2 pages) |
7 April 2014 | Appointment of Albemarle(Shoreham) Llp as a director (2 pages) |
4 March 2014 | Termination of appointment of Ian Jacques as a director (1 page) |
4 March 2014 | Termination of appointment of Ian Jacques as a director (1 page) |
4 March 2014 | Termination of appointment of Mark Parsons as a director (1 page) |
4 March 2014 | Termination of appointment of Mark Parsons as a director (1 page) |
5 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
5 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
26 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-07-26
|
26 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-07-26
|
27 December 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
27 December 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
30 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
4 April 2012 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
8 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Appointment of Mr Ian William Jacques as a director (2 pages) |
5 August 2011 | Termination of appointment of Douglas Lawson as a director (1 page) |
5 August 2011 | Appointment of Mr Ian William Jacques as a director (2 pages) |
5 August 2011 | Termination of appointment of Douglas Lawson as a director (1 page) |
7 June 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
7 June 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
24 May 2011 | Registered office address changed from C O Egan Lawson Llp 9-10 Grafton Street London W1S 4EN United Kingdom on 24 May 2011 (1 page) |
24 May 2011 | Registered office address changed from C/O Egan Property Asset Management 66 Grosvenor Street London United Kingdom W1K 3JL United Kingdom on 24 May 2011 (1 page) |
24 May 2011 | Registered office address changed from C O Egan Lawson Llp 9-10 Grafton Street London W1S 4EN United Kingdom on 24 May 2011 (1 page) |
24 May 2011 | Registered office address changed from C/O Egan Property Asset Management 66 Grosvenor Street London United Kingdom W1K 3JL United Kingdom on 24 May 2011 (1 page) |
22 February 2011 | Termination of appointment of Christopher Mcvitty as a director (1 page) |
22 February 2011 | Termination of appointment of Christopher Mcvitty as a director (1 page) |
17 January 2011 | Appointment of Mr Christopher William Mcvitty as a director (2 pages) |
17 January 2011 | Appointment of Mr Christopher William Mcvitty as a director (2 pages) |
22 December 2010 | Appointment of Mr Mark Antony Parsons as a director (2 pages) |
22 December 2010 | Termination of appointment of Christopher Mcvitty as a secretary (1 page) |
22 December 2010 | Termination of appointment of Christopher Mcvitty as a secretary (1 page) |
22 December 2010 | Appointment of Mr Mark Antony Parsons as a director (2 pages) |
24 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
24 August 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
13 July 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
13 July 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
24 July 2009 | Return made up to 21/07/09; full list of members (3 pages) |
24 July 2009 | Return made up to 21/07/09; full list of members (3 pages) |
13 August 2008 | Return made up to 21/07/08; full list of members (3 pages) |
13 August 2008 | Return made up to 21/07/08; full list of members (3 pages) |
11 July 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
11 July 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
18 June 2008 | Registered office changed on 18/06/2008 from 4TH floor 10 piccadilly london W1J 0DD (1 page) |
18 June 2008 | Registered office changed on 18/06/2008 from 4TH floor 10 piccadilly london W1J 0DD (1 page) |
28 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
28 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
15 January 2008 | Registered office changed on 15/01/08 from: 11 roxwell way woodford green essex IG8 7JY (1 page) |
15 January 2008 | Registered office changed on 15/01/08 from: 11 roxwell way woodford green essex IG8 7JY (1 page) |
14 September 2007 | Return made up to 21/07/07; full list of members (3 pages) |
14 September 2007 | Return made up to 21/07/07; full list of members (3 pages) |
13 September 2007 | Secretary resigned (1 page) |
13 September 2007 | Secretary resigned (1 page) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | Director resigned (1 page) |
27 July 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
27 July 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
13 June 2007 | Registered office changed on 13/06/07 from: 34 st james's street london greater london SW1A 1HD (1 page) |
13 June 2007 | Registered office changed on 13/06/07 from: 34 st james's street london greater london SW1A 1HD (1 page) |
29 May 2007 | New director appointed (1 page) |
29 May 2007 | New director appointed (1 page) |
29 May 2007 | Registered office changed on 29/05/07 from: 21 bruton street london W1J 6QD (1 page) |
29 May 2007 | New secretary appointed (2 pages) |
29 May 2007 | New director appointed (3 pages) |
29 May 2007 | New director appointed (3 pages) |
29 May 2007 | New secretary appointed (2 pages) |
29 May 2007 | Registered office changed on 29/05/07 from: 21 bruton street london W1J 6QD (1 page) |
23 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 October 2006 | Return made up to 21/07/06; full list of members (2 pages) |
19 October 2006 | Return made up to 21/07/06; full list of members (2 pages) |
3 July 2006 | Particulars of mortgage/charge (8 pages) |
3 July 2006 | Particulars of mortgage/charge (8 pages) |
22 December 2005 | Particulars of mortgage/charge (7 pages) |
22 December 2005 | Particulars of mortgage/charge (7 pages) |
21 November 2005 | Particulars of mortgage/charge (7 pages) |
21 November 2005 | Particulars of mortgage/charge (7 pages) |
8 November 2005 | Resolutions
|
8 November 2005 | Resolutions
|
18 October 2005 | Particulars of mortgage/charge (15 pages) |
18 October 2005 | Particulars of mortgage/charge (15 pages) |
30 August 2005 | Director resigned (1 page) |
30 August 2005 | New director appointed (3 pages) |
30 August 2005 | Director resigned (1 page) |
30 August 2005 | Registered office changed on 30/08/05 from: seventh floor 90 high holborn london WC1V 6XX (1 page) |
30 August 2005 | New secretary appointed;new director appointed (3 pages) |
30 August 2005 | New secretary appointed;new director appointed (3 pages) |
30 August 2005 | Secretary resigned (1 page) |
30 August 2005 | Director resigned (1 page) |
30 August 2005 | Secretary resigned (1 page) |
30 August 2005 | New director appointed (3 pages) |
30 August 2005 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
30 August 2005 | New director appointed (3 pages) |
30 August 2005 | New director appointed (3 pages) |
30 August 2005 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
30 August 2005 | Registered office changed on 30/08/05 from: seventh floor 90 high holborn london WC1V 6XX (1 page) |
30 August 2005 | Director resigned (1 page) |
25 July 2005 | Company name changed newincco 461 LIMITED\certificate issued on 25/07/05 (2 pages) |
25 July 2005 | Company name changed newincco 461 LIMITED\certificate issued on 25/07/05 (2 pages) |
21 July 2005 | Incorporation (20 pages) |
21 July 2005 | Incorporation (20 pages) |