Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALBERMARLE HOTELS LIMITED
Company Information for

ALBERMARLE HOTELS LIMITED

5/7 RAVENSBOURNE ROAD, BROMLEY, KENT, BR1 1HN,
Company Registration Number
02048477
Private Limited Company
Liquidation

Company Overview

About Albermarle Hotels Ltd
ALBERMARLE HOTELS LIMITED was founded on 1986-08-20 and has its registered office in Bromley. The organisation's status is listed as "Liquidation". Albermarle Hotels Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ALBERMARLE HOTELS LIMITED
 
Legal Registered Office
5/7 RAVENSBOURNE ROAD
BROMLEY
KENT
BR1 1HN
Other companies in BR2
 
Previous Names
BROOK HOTELS LIMITED03/02/2012
Filing Information
Company Number 02048477
Company ID Number 02048477
Date formed 1986-08-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2011
Account next due 31/12/2012
Latest return 27/10/2011
Return next due 24/11/2012
Type of accounts GROUP
Last Datalog update: 2021-11-06 09:33:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALBERMARLE HOTELS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ABACUS MANAGEMENT ACCOUNTING SOLUTIONS LIMITED   ACCOUNTSMASTER LIMITED   CAMBRIDGE AUDIT SERVICES LTD   RJC FINANCIAL MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ALBERMARLE HOTELS LIMITED
The following companies were found which have the same name as ALBERMARLE HOTELS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALBERMARLE HOTELS (NO.2) LIMITED 27 CHURCH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1DE Liquidation Company formed on the 2006-07-20

Company Officers of ALBERMARLE HOTELS LIMITED

Current Directors
Officer Role Date Appointed
KYRIACOS KIMITRI
Company Secretary 2012-01-25
KYRIACOS KIMITRI
Director 2012-01-25
Previous Officers
Officer Role Date Appointed Date Resigned
MERVYN HUMPHRIES
Company Secretary 2004-11-01 2012-01-25
CHRISTOPHER LAW EDDLESTONE
Director 2004-05-12 2012-01-25
MERVYN HUMPHRIES
Director 2000-06-22 2012-01-25
UMESH UMMAT
Director 1991-10-26 2012-01-25
ASHOK UMUIAT
Director 2007-10-22 2012-01-25
JACQUEI JEAN LEON COURIVAUD
Director 2004-05-12 2008-05-06
MICHAEL STEPHENSON
Director 2006-02-27 2008-05-06
MICHAEL ROBERT STAPLETON
Director 2004-05-12 2005-02-03
UMESH UMMAT
Company Secretary 1997-08-31 2004-11-01
FEROZE AHMAD DADA
Director 1991-10-26 2004-02-10
JULIAN HUBERT HARVEY
Director 1991-10-26 2004-02-10
JACQUELINE MARIE ANNE NICOLOTTI
Director 1991-10-26 2004-02-10
JACQUEI JEAN LEON COURIVAUD
Director 1998-06-15 2004-02-07
BRIAN DAVIES
Company Secretary 1994-04-11 1997-08-31
UMESH UMMAT
Company Secretary 1991-10-26 1994-04-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KYRIACOS KIMITRI ALBERMARLE HOTELS (NO.2) LIMITED Company Secretary 2012-01-25 CURRENT 2006-07-20 Liquidation
KYRIACOS KIMITRI IND1 MINI LTD Director 2018-05-30 CURRENT 2018-05-30 Active
KYRIACOS KIMITRI G33 LTD. Director 2017-04-10 CURRENT 2015-04-14 Active - Proposal to Strike off
KYRIACOS KIMITRI HUDSON LAND & PROPERTIES LIMITED Director 2015-02-17 CURRENT 2015-02-17 Dissolved 2017-04-04
KYRIACOS KIMITRI DCR K33 LIMITED Director 2014-05-22 CURRENT 2014-05-22 Active
KYRIACOS KIMITRI DRIVEWAY DOCTOR (UK) LTD Director 2014-04-15 CURRENT 2013-12-13 Dissolved 2016-02-23
KYRIACOS KIMITRI CREATIVE CONCRETE LTD Director 2014-04-09 CURRENT 2013-10-11 Dissolved 2018-02-27
KYRIACOS KIMITRI STRAIGHT EIGHT INTERNATIONAL LTD Director 2013-09-30 CURRENT 2013-09-30 Active
KYRIACOS KIMITRI STRAIGHT EIGHT INT LTD Director 2013-09-25 CURRENT 2013-09-25 Active - Proposal to Strike off
KYRIACOS KIMITRI ENFIELD INVESTMENT SOLUTIONS LTD Director 2013-01-04 CURRENT 2013-01-04 Dissolved 2015-10-27
KYRIACOS KIMITRI PAYMENT SUPPORT LTD Director 2012-08-28 CURRENT 2012-08-28 Dissolved 2014-11-25
KYRIACOS KIMITRI CAPITAL RECRUITMENT LTD Director 2012-08-28 CURRENT 2012-08-28 Dissolved 2015-06-09
KYRIACOS KIMITRI GLOBAL FUNCTIONS LTD Director 2012-08-24 CURRENT 2012-08-24 Dissolved 2015-12-15
KYRIACOS KIMITRI MAIN MANAGEMENT SERVICES SOUTH WEST LIMITED Director 2012-02-02 CURRENT 2012-02-02 Dissolved 2015-06-16
KYRIACOS KIMITRI ALBERMARLE HOTELS (NO.2) LIMITED Director 2012-01-25 CURRENT 2006-07-20 Liquidation
KYRIACOS KIMITRI MOTIF LEISURE LIMITED Director 2012-01-25 CURRENT 2012-01-25 Liquidation
KYRIACOS KIMITRI DCR (SOUTHWEST) LIMITED Director 2011-08-10 CURRENT 2011-08-10 Dissolved 2015-07-21

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-21Compulsory liquidation winding up progress report
2022-09-15WU07Compulsory liquidation winding up progress report
2021-12-09TM02Termination of appointment of Kyriacos Kimitri on 2021-03-16
2021-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/21 FROM Hayes House 6 Hayes Road Bromley Kent BR2 9AA
2021-09-17WU07Compulsory liquidation winding up progress report
2021-03-29TM01APPOINTMENT TERMINATED, DIRECTOR KYRIACOS KIMITRI
2020-09-19WU07Compulsory liquidation winding up progress report
2019-09-19WU07Compulsory liquidation winding up progress report
2018-09-26WU07Compulsory liquidation winding up progress report
2017-09-27WU07Compulsory liquidation winding up progress report
2016-09-28LIQ MISCINSOLVENCY:Progress report ends 17/07/2016
2015-09-24LIQ MISCINSOLVENCY:re progress report 18/07/2014-17/07/2015
2014-09-26LIQ MISCINSOLVENCY:Liquidator's Progress Report :- 18/07/2013 - 17/07/2014
2013-09-23LIQ MISCInsolvency:liquidator's progress report - 18/07/12 - 17/07/2013
2012-08-084.31Compulsory liquidaton liquidator appointment
2012-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/12 FROM Cheque Exchange 10 Warden Street Weston-Super-Mare BS23 1JY
2012-08-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 26
2012-08-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 25
2012-07-02COCOMPCompulsory winding up order
2012-04-13MG01Particulars of a mortgage or charge / charge no: 27
2012-02-13RES13Resolutions passed:
  • Company business 25/01/2012
2012-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/12 FROM Cheque Exchange 10 Wadham Street Weston Super Mare BS23 1JY
2012-02-10RES13Resolutions passed:
  • Section 175 25/01/2012
2012-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/12 FROM 94 Kingston Hill Kingston upon Thames Surrey KT2 7NP
2012-02-10AP01DIRECTOR APPOINTED KYRIACOS KIMITRI
2012-02-10AP03Appointment of Kyriacos Kimitri as company secretary
2012-02-06TM01APPOINTMENT TERMINATED, DIRECTOR ASHOK UMUIAT
2012-02-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EDDLESTONE
2012-02-06TM01APPOINTMENT TERMINATED, DIRECTOR MERVYN HUMPHRIES
2012-02-06TM01APPOINTMENT TERMINATED, DIRECTOR UMESH UMMAT
2012-02-06TM02APPOINTMENT TERMINATION COMPANY SECRETARY MERVYN HUMPHRIES
2012-02-03RES15CHANGE OF NAME 24/01/2012
2012-02-03CERTNMCompany name changed brook hotels LIMITED\certificate issued on 03/02/12
2012-02-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER LAW EDDLESTONE / 31/10/2011
2011-11-02LATEST SOC02/11/11 STATEMENT OF CAPITAL;GBP 56189.8
2011-11-02AR0127/10/11 FULL LIST
2011-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR UMESH UMMAT / 06/09/2011
2011-10-19CC04STATEMENT OF COMPANY'S OBJECTS
2011-10-11RES01ADOPT ARTICLES 07/10/2011
2011-02-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-11-24AR0126/10/10 FULL LIST
2010-03-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2010-01-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26
2010-01-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25
2009-11-24AR0126/10/09 FULL LIST
2009-01-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-12-02363aRETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS
2008-11-06287REGISTERED OFFICE CHANGED ON 06/11/2008 FROM 22 MIDLAND COURT OAKHAM RUTLAND LE15 6QW
2008-06-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2008-06-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20
2008-06-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2008-06-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21
2008-06-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22
2008-06-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 23
2008-06-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2008-06-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2008-06-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2008-06-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2008-06-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2008-06-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2008-06-06363aRETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS
2008-06-05RES13PROVISIONS OF COMPANY DOCUMENTS 22/05/2008
2008-05-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2008-05-12288bAPPOINTMENT TERMINATED DIRECTOR JACQUEI COURIVAUD
2008-05-12288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL STEPHENSON
2008-02-26225ACC. REF. DATE EXTENDED FROM 31/12/2007 TO 31/03/2008
2007-11-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-10-29288aNEW DIRECTOR APPOINTED
2006-11-23363sRETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS
2006-11-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2006-09-26225ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05
2006-05-10288aNEW DIRECTOR APPOINTED
2006-03-03AAFULL ACCOUNTS MADE UP TO 30/04/05
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to ALBERMARLE HOTELS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2013-01-04
Appointment of Liquidators2012-08-07
Winding-Up Orders2012-07-04
Petitions to Wind Up (Companies)2012-04-04
Fines / Sanctions
No fines or sanctions have been issued against ALBERMARLE HOTELS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 27
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 2
Mortgages Satisfied/Paid 23
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-04-13 Outstanding CHEQUE EXCHANGE (SW) LIMITED
DEBENTURE 2010-01-26 Partially Satisfied ALLIANCE & LEICESTER PLC
MEMORANDUM OF DEPOSIT AND EQUITABLE CHARGE OVER UNSCHEDULED SECURITIES 2010-01-26 Partially Satisfied ALLIANCE & LEICESTER PLC
LEGAL AND GENERAL CHARGE 2008-05-31 Outstanding ABBEY NATIONAL PLC
LEGAL CHARGE 2001-11-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2001-11-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2001-10-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2001-10-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2001-10-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2001-10-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2001-10-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2001-10-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2001-10-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2001-10-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2001-10-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2001-10-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL MORTGAGE 2000-08-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-10-13 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-10-13 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1995-10-13 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-08-25 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1994-10-28 Satisfied TSB BANK PLC
TRANSFER DEED 1993-10-21 Satisfied TSB BANK PLC
LEGAL MORTGAGE 1992-04-30 Satisfied HILL SAMUEL BANK LIMITED
LEGAL MORTGAGE 1990-06-11 Satisfied HILL SAMUEL BANK LIMITED
DEBENTURE 1988-09-26 Satisfied HILL SAMUEL & COMPANY LIMITED
LEGAL MORTGAGE 1988-09-26 Satisfied HILL SAMUEL & COMPANY LIMITED
Filed Financial Reports
Annual Accounts
2011-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALBERMARLE HOTELS LIMITED

Intangible Assets
Patents
We have not found any records of ALBERMARLE HOTELS LIMITED registering or being granted any patents
Domain Names

ALBERMARLE HOTELS LIMITED owns 1 domain names.

mollingtonbanastre.co.uk  

Trademarks
We have not found any records of ALBERMARLE HOTELS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ALBERMARLE HOTELS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2011-03-30 GBP £715
Derbyshire County Council 2011-03-29 GBP £814
Derbyshire County Council 2011-03-14 GBP £605
Derbyshire County Council 2011-03-03 GBP £880
Derbyshire County Council 2011-03-03 GBP £1,155
Derbyshire County Council 2011-01-28 GBP £523
Derbyshire County Council 2011-01-17 GBP £618
Derbyshire County Council 2011-01-06 GBP £843
Derbyshire County Council 2011-01-05 GBP £786
Derbyshire County Council 2010-12-15 GBP £674
Derbyshire County Council 2010-12-01 GBP £510
Derbyshire County Council 2010-11-26 GBP £618
Derbyshire County Council 2010-11-12 GBP £927
Derbyshire County Council 2010-11-05 GBP £594

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ALBERMARLE HOTELS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ALBERMARLE HOTELS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-05-0163023990Bedlinen of textile materials (excl. of cotton, man-made fibres, flax or ramie, printed, knitted or crocheted)
2013-02-0163023990Bedlinen of textile materials (excl. of cotton, man-made fibres, flax or ramie, printed, knitted or crocheted)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeMeetings of Creditors
Defending partyALBERMARLE HOTELS LIMITEDEvent Date2012-12-28
In the High Court of Justice Bristol District Registry case number 670 Notice is hereby given that a general meeting of the creditors has been summoned by the Joint Liquidators for the purpose of establishing a liquidation committee pursuant to Section 141 of the Insolvency Act 1986. Or, in the event that a committee is not established, resolving that the Joint Liquidators are authorised to act jointly and severally and that the Joint Liquidators are are authorised to draw remuneration on a time costs basis with such remuneration to be drawn on account from time to time as funds permit and that the Joint Liquidators be authorised to draw Category 2 disbursements out of the assets as an expense of the estate at the rate disclosed in the policy statement circulate to creditors with the Notice of the meeting.The meeting will be held at Avanta, 9 Devonshire Square, London, EC2M 4YF , on 24 January 2013, at 1.00 pm . A proxy form is available and must be lodged with me not later than 12 noon on the business day immediately preceeding the meeting to entitle you to vote by proxy, together with a completed proof of debt form, if you have not already completed one. Names and addresses of the Insolvency Practitioners calling the meeting: Bijal Shah of RE10 (South East) Limited, 165 High Street, Rickmansworth, Hertfordshire, WD3 1AY and Robert Cundy of RJC Financial Management Limited, Hayes House, 6 Hayes Road, Bromley, Kent, BR2 9AA (IP Nos 8717 and 9495). Further details contact: Rijimon Gopinathan, Email: info@rjcfm.co.uk, Tel: 020 8315 7430.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyALBERMARLE HOTELS LIMITEDEvent Date2012-07-18
In the High Court of Justice Bristol District Registry case number 670 Principal Trading Address: 94 Kingston Hill, Kingston Upon Thames, KT2 7NP Notice is hereby given in accordance with Rule 4.106A that we, Robert Cundy , of RJC Financial Management , Hayes House, 6 Hayes Road, Bromley, Kent, BR2 9AA , and Bijal Shah of RE10 (South East) Limited, 165 High Street, Rickmansworth, Hertfordshire, WD3 1AY, were appointed Joint Liquidators of Albermarle Hotels Limited on 18 July 2012 , by a resolution of a meeting of the Companys creditors. Creditors who have not yet proved their debts must forward their proofs of debt to me. Further details contact: Email: info@rjcfm.co.uk, Tel: 0208 315 7430. Robert Cundy , Joint Liquidator (IP No. 9495) :
 
Initiating party Event TypeWinding-Up Orders
Defending partyALBERMARLE HOTELS LIMITEDEvent Date2012-05-08
In the Leeds District Registry case number 424 Liquidator appointed: R Clack 1st Floor Tower Wharf , Cheese Lane , BRISTOL , BS2 0JJ , telephone: 0117 9279515 , email: Bristol.OR@insolvency.gsi.gov.uk :
 
Initiating party THE BEVERLEY PROPERTY COMPANY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyALBERMARLE HOTELS LIMITEDEvent Date2012-03-15
In the High Court of Justice (Chancery Division) Leeds District Registry case number 424 A Petition to wind up the above-named Company of Cheque Exchange, 10 Wadham Street, Weston-super-Mare, BS23 1JY , presented on 15 March 2012 by THE BEVERLEY PROPERTY COMPANY LIMITED , of 39-41 Broad Street, St Helier JE4 8PU , claiming to be a Creditor of the Company, will be heard at High Court of Justice, The Courthouse, 1 Oxford Row, Leeds LS1 3BG , on 8 May 2012 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 4 May 2012 . The Petitioners Solicitor is Pinsent Masons LLP , 1 Park Row, Leeds LS1 5AB . (Ref: ch23/645458.07006.) (Doc. 33293924) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALBERMARLE HOTELS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALBERMARLE HOTELS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.