Liquidation
Company Information for ALBURN TRADESTON LIMITED
PACEC, 49-53 REGENT STREET, CAMBRIDGE, CB2 1AB,
|
Company Registration Number
04893541
Private Limited Company
Liquidation |
Company Name | |
---|---|
ALBURN TRADESTON LIMITED | |
Legal Registered Office | |
PACEC 49-53 REGENT STREET CAMBRIDGE CB2 1AB Other companies in OX2 | |
Company Number | 04893541 | |
---|---|---|
Company ID Number | 04893541 | |
Date formed | 2003-09-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2014 | |
Account next due | 31/03/2016 | |
Latest return | 31/03/2015 | |
Return next due | 28/04/2016 | |
Type of accounts | SMALL |
Last Datalog update: | 2019-04-04 09:50:40 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ALBURN TRADESTON LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ALANNAH SMYTH |
||
NIGEL JOHN KINNAIRD |
||
BRYAN WILLIAM LAWLOR |
||
NOEL MARTIN SMYTH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRYAN WILLIAM LAWLOR |
Company Secretary | ||
JOHN MCKENNA |
Director | ||
JOHN THOMAS SMYTH |
Director | ||
JOHN MORAN |
Director | ||
JOHN MORAN |
Company Secretary | ||
BLP SECRETARIES LIMITED |
Company Secretary | ||
BLP CREATIONS LIMITED |
Director | ||
SF SECRETARIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRIDGECLIP (SAINTFIELD) LIMITED | Director | 2017-10-05 | CURRENT | 2017-09-23 | Active | |
BRIDGECLIP UK HOLDINGS LIMITED | Director | 2017-10-05 | CURRENT | 2017-09-25 | Active | |
BRIDGECLIP (ANTRIM) LIMITED | Director | 2017-10-05 | CURRENT | 2017-09-23 | Active | |
22 COTEN END MANAGEMENT COMPANY LIMITED | Director | 2017-05-24 | CURRENT | 2017-05-24 | Active | |
LOUGH NEAGH DEVELOPMENT TRUST | Director | 2016-03-23 | CURRENT | 2015-11-03 | Active | |
ARNOTTS (U.K.) LIMITED | Director | 2015-09-04 | CURRENT | 1986-01-16 | Active - Proposal to Strike off | |
BRITTAS PROPERTY LIMITED | Director | 2013-07-01 | CURRENT | 2013-07-01 | Active | |
SAINTFIELD MILL MANAGEMENT COMPANY LIMITED | Director | 2012-09-01 | CURRENT | 2007-08-23 | Active | |
DEVELOPMENT TRUSTS (NI) LTD | Director | 2012-09-01 | CURRENT | 2010-11-22 | Active | |
RIVERSIDE MANAGEMENT COMPANY (NI) ONE LIMITED | Director | 2012-04-01 | CURRENT | 2007-03-12 | Active | |
RIVERSIDE MANAGEMENT COMPANY (NI) TWO LIMITED | Director | 2012-04-01 | CURRENT | 2007-03-12 | Active | |
RIVERSIDE MANAGEMENT COMPANY (NI) FOUR LIMITED | Director | 2012-04-01 | CURRENT | 2007-03-12 | Active | |
RIVERSIDE MANAGEMENT COMPANY (NI) THREE LIMITED | Director | 2012-04-01 | CURRENT | 2007-03-12 | Active | |
22 COTEN END MANAGEMENT COMPANY LIMITED | Director | 2011-11-02 | CURRENT | 2011-11-02 | Dissolved 2014-02-18 | |
RIVERSIDE MANAGEMENT COMPANY (NI) LIMITED | Director | 2011-11-01 | CURRENT | 2007-10-24 | Active | |
ALBURN (TOOTING) LIMITED | Director | 2008-11-26 | CURRENT | 2008-11-26 | Active - Proposal to Strike off | |
ALBURN (LEAMINGTON) LIMITED | Director | 2008-08-28 | CURRENT | 2008-08-28 | Liquidation | |
KILEEN LIMITED | Director | 2007-09-05 | CURRENT | 2007-09-05 | Liquidation | |
ALBURN REAL ESTATE LIMITED | Director | 2006-09-21 | CURRENT | 2006-08-31 | Dissolved 2013-10-15 | |
OCTOBER PROPERTY INVESTMENTS LIMITED | Director | 2005-09-29 | CURRENT | 1999-06-04 | Dissolved 2014-02-12 | |
RODINI PROPERTIES LIMITED | Director | 2005-09-29 | CURRENT | 2002-10-14 | Dissolved 2014-02-04 | |
ST. GILES INVESTMENTS LIMITED | Director | 2005-09-29 | CURRENT | 2000-11-01 | Dissolved 2014-02-06 | |
ARKLE SECURITIES LIMITED | Director | 2005-09-29 | CURRENT | 1997-05-19 | Dissolved 2015-04-27 | |
ALBURN (BLACKWATER) LIMITED | Director | 2005-09-05 | CURRENT | 2005-09-05 | Active - Proposal to Strike off | |
ALBURN (NEWPORT 2) LIMITED | Director | 2005-07-04 | CURRENT | 2003-11-21 | Dissolved 2014-03-02 | |
ALBURN (HOOK) LIMITED | Director | 2005-07-04 | CURRENT | 2004-07-12 | Dissolved 2016-09-22 | |
ALBURN (LIVINGSTON 1) LIMITED | Director | 2005-07-04 | CURRENT | 2002-10-18 | Liquidation | |
SAINTFIELD PROPERTIES LIMITED | Director | 2005-01-24 | CURRENT | 1989-06-21 | Active - Proposal to Strike off | |
ALBURN (SAINTFIELD) LIMITED | Director | 2005-01-12 | CURRENT | 2005-01-12 | Liquidation | |
HELMNEST LIMITED | Director | 2004-07-29 | CURRENT | 2001-01-18 | Active | |
FORDCLOSE LIMITED | Director | 2004-07-29 | CURRENT | 2003-06-20 | Liquidation | |
ALBURN INVESTMENTS MANAGEMENT SERVICES LIMITED | Director | 2004-07-29 | CURRENT | 1996-11-14 | Liquidation | |
ALBURN LIMITED | Director | 2004-04-01 | CURRENT | 1996-12-11 | Active - Proposal to Strike off | |
VANILLA PROPERTIES LIMITED | Director | 2003-04-08 | CURRENT | 2001-10-17 | Dissolved 2014-02-15 | |
BANDAIR LIMITED | Director | 2003-04-08 | CURRENT | 2001-07-16 | Dissolved 2014-02-08 | |
AIRBRAY LIMITED | Director | 2003-04-08 | CURRENT | 2001-01-11 | Live but Receiver Manager on at least one charge | |
ALBURN (RETAIL) LIMITED | Director | 2003-04-08 | CURRENT | 2001-05-03 | Active | |
ALBURN (GLOBE) LIMITED | Director | 2002-12-16 | CURRENT | 2002-12-06 | Dissolved 2015-09-02 | |
ALBURN HOLDINGS LIMITED | Director | 2002-12-04 | CURRENT | 2002-11-21 | Dissolved 2014-09-09 | |
ALBURN PROPERTIES LIMITED | Director | 2002-12-04 | CURRENT | 2002-11-21 | Dissolved 2014-02-11 | |
HATCHCROSS LIMITED | Director | 2002-12-04 | CURRENT | 2002-11-21 | Active - Proposal to Strike off | |
FAWKES PHOENIX LIMITED | Director | 2002-12-04 | CURRENT | 2002-11-21 | Active - Proposal to Strike off | |
ALBURN INVESTMENTS LIMITED | Director | 2002-06-25 | CURRENT | 2002-03-04 | Liquidation | |
BRITTAS PROPERTY LIMITED | Director | 2013-07-01 | CURRENT | 2013-07-01 | Active | |
MARKBOARD LIMITED | Director | 2012-09-12 | CURRENT | 2012-09-12 | Active | |
SAINTFIELD MILL MANAGEMENT COMPANY LIMITED | Director | 2012-09-01 | CURRENT | 2007-08-23 | Active | |
RIVERSIDE MANAGEMENT COMPANY (NI) ONE LIMITED | Director | 2012-04-01 | CURRENT | 2007-03-12 | Active | |
RIVERSIDE MANAGEMENT COMPANY (NI) TWO LIMITED | Director | 2012-04-01 | CURRENT | 2007-03-12 | Active | |
RIVERSIDE MANAGEMENT COMPANY (NI) FOUR LIMITED | Director | 2012-04-01 | CURRENT | 2007-03-12 | Active | |
RIVERSIDE MANAGEMENT COMPANY (NI) THREE LIMITED | Director | 2012-04-01 | CURRENT | 2007-03-12 | Active | |
22 COTEN END MANAGEMENT COMPANY LIMITED | Director | 2011-11-02 | CURRENT | 2011-11-02 | Dissolved 2014-02-18 | |
RIVERSIDE MANAGEMENT COMPANY (NI) LIMITED | Director | 2011-11-01 | CURRENT | 2007-10-24 | Active | |
SAINTFIELD PROPERTIES LIMITED | Director | 2010-10-04 | CURRENT | 1989-06-21 | Active - Proposal to Strike off | |
ALBURN (BLACKWATER) LIMITED | Director | 2010-10-04 | CURRENT | 2005-09-05 | Active - Proposal to Strike off | |
ALBURN (TOOTING) LIMITED | Director | 2010-10-04 | CURRENT | 2008-11-26 | Active - Proposal to Strike off | |
ALBURN (RETAIL) LIMITED | Director | 2010-10-04 | CURRENT | 2001-05-03 | Active | |
HATCHCROSS LIMITED | Director | 2010-10-04 | CURRENT | 2002-11-21 | Active - Proposal to Strike off | |
FAWKES PHOENIX LIMITED | Director | 2010-10-04 | CURRENT | 2002-11-21 | Active - Proposal to Strike off | |
FORDCLOSE LIMITED | Director | 2010-10-04 | CURRENT | 2003-06-20 | Liquidation | |
ALBURN (SAINTFIELD) LIMITED | Director | 2010-10-04 | CURRENT | 2005-01-12 | Liquidation | |
ALBURN (NI) LTD | Director | 2010-10-04 | CURRENT | 2007-07-04 | Active | |
KILEEN LIMITED | Director | 2010-10-04 | CURRENT | 2007-09-05 | Liquidation | |
ALBURN (LEAMINGTON) LIMITED | Director | 2010-10-04 | CURRENT | 2008-08-28 | Liquidation | |
ALBURN INVESTMENTS MANAGEMENT SERVICES LIMITED | Director | 2010-10-04 | CURRENT | 1996-11-14 | Liquidation | |
ALBURN LIMITED | Director | 2010-10-04 | CURRENT | 1996-12-11 | Active - Proposal to Strike off | |
BRITTAS PROPERTY LIMITED | Director | 2013-07-01 | CURRENT | 2013-07-01 | Active | |
MARKBOARD LIMITED | Director | 2012-09-12 | CURRENT | 2012-09-12 | Active | |
ALBURN (TOOTING) LIMITED | Director | 2008-11-26 | CURRENT | 2008-11-26 | Active - Proposal to Strike off | |
ALBURN (LEAMINGTON) LIMITED | Director | 2008-08-28 | CURRENT | 2008-08-28 | Liquidation | |
KILEEN LIMITED | Director | 2007-09-05 | CURRENT | 2007-09-05 | Liquidation | |
ALBURN (NI) LTD | Director | 2007-07-04 | CURRENT | 2007-07-04 | Active | |
ALBURN REAL ESTATE LIMITED | Director | 2006-09-21 | CURRENT | 2006-08-31 | Dissolved 2013-10-15 | |
OCTOBER PROPERTY INVESTMENTS LIMITED | Director | 2005-09-29 | CURRENT | 1999-06-04 | Dissolved 2014-02-12 | |
RODINI PROPERTIES LIMITED | Director | 2005-09-29 | CURRENT | 2002-10-14 | Dissolved 2014-02-04 | |
ST. GILES INVESTMENTS LIMITED | Director | 2005-09-29 | CURRENT | 2000-11-01 | Dissolved 2014-02-06 | |
ARKLE SECURITIES LIMITED | Director | 2005-09-29 | CURRENT | 1997-05-19 | Dissolved 2015-04-27 | |
ALBURN (BLACKWATER) LIMITED | Director | 2005-09-05 | CURRENT | 2005-09-05 | Active - Proposal to Strike off | |
ALBURN (NEWPORT 2) LIMITED | Director | 2005-07-06 | CURRENT | 2003-11-21 | Dissolved 2014-03-02 | |
ALBURN (HOOK) LIMITED | Director | 2005-07-06 | CURRENT | 2004-07-12 | Dissolved 2016-09-22 | |
ALBURN (LIVINGSTON 1) LIMITED | Director | 2005-07-06 | CURRENT | 2002-10-18 | Liquidation | |
ALBURN (SAINTFIELD) LIMITED | Director | 2005-01-12 | CURRENT | 2005-01-12 | Liquidation | |
FORDCLOSE LIMITED | Director | 2003-07-02 | CURRENT | 2003-06-20 | Liquidation | |
VANILLA PROPERTIES LIMITED | Director | 2003-04-08 | CURRENT | 2001-10-17 | Dissolved 2014-02-15 | |
BANDAIR LIMITED | Director | 2003-04-08 | CURRENT | 2001-07-16 | Dissolved 2014-02-08 | |
AIRBRAY LIMITED | Director | 2003-04-08 | CURRENT | 2001-01-11 | Live but Receiver Manager on at least one charge | |
ALBURN (RETAIL) LIMITED | Director | 2003-04-08 | CURRENT | 2001-05-03 | Active | |
ALBURN (GLOBE) LIMITED | Director | 2002-12-16 | CURRENT | 2002-12-06 | Dissolved 2015-09-02 | |
ALBURN HOLDINGS LIMITED | Director | 2002-12-04 | CURRENT | 2002-11-21 | Dissolved 2014-09-09 | |
ALBURN PROPERTIES LIMITED | Director | 2002-12-04 | CURRENT | 2002-11-21 | Dissolved 2014-02-11 | |
HATCHCROSS LIMITED | Director | 2002-12-04 | CURRENT | 2002-11-21 | Active - Proposal to Strike off | |
FAWKES PHOENIX LIMITED | Director | 2002-12-04 | CURRENT | 2002-11-21 | Active - Proposal to Strike off | |
ALBURN INVESTMENTS LIMITED | Director | 2002-03-22 | CURRENT | 2002-03-04 | Liquidation | |
ALBURN INVESTMENTS MANAGEMENT SERVICES LIMITED | Director | 1997-11-14 | CURRENT | 1996-11-14 | Liquidation | |
ALBURN LIMITED | Director | 1997-01-20 | CURRENT | 1996-12-11 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-10-19 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-10-19 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-10-19 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-10-19 | |
600 | Appointment of a voluntary liquidator | |
LIQ06 | NOTICE OF LIQUIDATORS RESIGNATION IN MVL OR CVL:LIQ. CASE NO.1:IP NO.00009027 | |
LIQ06 | NOTICE OF LIQUIDATORS RESIGNATION IN MVL OR CVL:LIQ. CASE NO.1:IP NO.00009027 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-10-19 | |
4.68 | Liquidators' statement of receipts and payments to 2016-10-19 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/11/15 FROM Kingloose Saint John's House 5 South Parade Summertown Oxford OX2 7JL | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LATEST SOC | 28/04/15 STATEMENT OF CAPITAL;GBP 250000 | |
AR01 | 31/03/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/14 | |
LATEST SOC | 28/04/14 STATEMENT OF CAPITAL;GBP 250000 | |
AR01 | 31/03/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/13 | |
AR01 | 31/03/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/12 | |
AR01 | 31/03/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/11 | |
MG01 | Particulars of a mortgage or charge/MG09 / charge no: 11 | |
CH01 | Director's details changed for Noel Martin Smyth on 2011-11-04 | |
AR01 | 31/03/11 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/10 | |
AP03 | Appointment of Alannah Smyth as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY BRYAN LAWLOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MCKENNA | |
AR01 | 31/03/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN WILLIAM LAWLOR / 31/03/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BRYAN LAWLOR / 15/09/2007 | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN SMYTH | |
363a | RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS | |
RES04 | NC INC ALREADY ADJUSTED 05/07/05 | |
123 | £ NC 100/250000 05/07/05 | |
88(2)R | AD 05/07/05--------- £ SI 249998@1=249998 £ IC 2/250000 | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/04 TO 30/06/04 | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2018-06-25 |
Notices to Creditors | 2015-10-23 |
Appointment of Liquidators | 2015-10-23 |
Resolutions for Winding-up | 2015-10-23 |
Meetings of Creditors | 2015-10-09 |
Total # Mortgages/Charges | 11 |
---|---|
Mortgages/Charges outstanding | 11 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY EXECUTED ON 25 JANUARY 2012 | Outstanding | ULSTER BANK LIMITED | |
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 17TH APRIL 2007 AND | Outstanding | FIRST ACTIVE PUBLIC LIMITED COMPANY | |
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 26/01/2007 AND | Outstanding | THE TRADES HOUSE OF GLASGOW | |
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 26/01/2007 AND | Outstanding | THE TRADES HOUSE OF GLASGOW | |
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 26TH JANUARY 2007 AND | Outstanding | FIRST ACTIVE PUBLIC LIMITED COMPANY | |
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 14/12/06 AND | Outstanding | FIRST ACTIVE PUBLIC LIMITED COMPANY | |
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 20 OCTOBER 2005 AND | Outstanding | FIRST ACTIVE PUBLIC LIMITED COMPANY | |
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 11 OCTOBER 2005 AND | Outstanding | FIRST ACTIVE PUBLIC COMPANY LIMITED | |
ASSIGNATION IN SECURITY | Outstanding | FIRST ACTIVE PUBLIC LIMITED COMPANY | |
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 8TH SEPTEMBER 2004 AND | Outstanding | FIRST ACTIVE PUBLIC LIMITED COMPANY | |
DEBENTURE | Outstanding | FIRST ACTIVE PUBLIC LIMITED COMPANY |
|
|
|
|
|
|
|
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 ALBURN TRADESTON LIMITED
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
UNITED TRADESTON LTD | 2013-12-12 | Outstanding |
We have found 1 mortgage charges which are owed to ALBURN TRADESTON LIMITED
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as ALBURN TRADESTON LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ALBURN TRADESTON LIMITED | Event Date | 2018-06-11 |
Liquidator's name and address: Chris Ratten , RSM Restructuring Advisory LLP , 9th Floor, 3 Hardman Street, Manchester, M3 3HF : Name, address & contact details of Joint Liquidators: Primary Office Holder: Stephen Armstrong , RSM Northern Ireland (UK) Limited , Number One Lanyon Quay, Belfast, BT1 3LG . Tel: 02890 234343 . IP Number: GBNI 090 Joint Office Holder: Chris Ratten , RSM Restructuring Advisory LLP , 9th Floor, 3 Hardman Street, Manchester, M3 3HF , Tel: 0161 830 4000 . IP Number 1432 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | ALBURN TRADESTON LIMITED | Event Date | 2015-10-20 |
Notice is hereby given that the Creditors of the above named company are required on or before 15 December 2015 to send their full names and addresses and the particulars of their debts or claims and the names and addresses of their solicitors to Stephen Armstrong and Gregg Sterritt of RSM McClure Watters , Number One Lanyon Quay, Belfast BT1 3LG , the Joint Liquidators of the said company, and, if so required by notice in writing from the said Joint Liquidators, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ALBURN TRADESTON LIMITED | Event Date | 2015-10-20 |
Stephen Armstrong and Gregg Sterritt of RSM McClure Watters , Number One, Lanyon Quay, Belfast, BT1 3LG : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ALBURN TRADESTON LIMITED | Event Date | 2015-10-20 |
At a General Meeting of the above-named company duly convened and held on 20 October 2015 at the offices of RSM McClure Watters, Number One, Lanyon Quay, Belfast BT1 3LG the following resolutions were passed. The first being a special resolution and the second being an ordinary resolution. 1. That it has been proved to the satisfaction of this meeting that the company cannot, by reason of its liabilities, continue its business and that is is advisable to wind-up the same and that accordingly the company be wound up voluntarily. 2. That Stephen Armstrong and Gregg Sterritt of RSM McClure Watters, Number One, Lanyon Quay, Belfast BT1 3LG be and are hereby appointed Joint Liquidators. Bryan Lawlor , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ALBURN TRADESTON LIMITED | Event Date | |
NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Insolvency Act 1986 that a MEETING of the CREDITORS of the above-named company will be held at the offices of RSM McClure Watters, Number One, Lanyon Quay, Belfast, BT1 3LG on Tuesday 20 October 2015 AT 11.05 am for the purposes mentioned in Sections 99 to 101 of the said Act. A list of the names and addresses of the companys creditors may be inspected free of charge at the offices of RSM McClure Watters, Number One, Lanyon Quay, Belfast, BT1 3LG, between 10:00 a.m. and 4:00 p.m. on 16 and 19 October 2015. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxies at the offices of RSM McClure Watters , Number One, Lanyon Quay, Belfast, BT1 3LG , no later than 12.00 noon on the 19 October 2015 . Proofs may be lodged at any time prior to voting at the creditors meeting. Further details contact: James Hilland , Email: james.hilland@rsmmcw.com , Telephone 02890234343 . DATED: 30 September 2015 BY ORDER OF THE BOARD Bryan Lawlor : Director : | |||
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. |