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

ALBURN (HOOK) LIMITED

LONDON, EC2V,
Company Registration Number
05177090
Private Limited Company
Dissolved

Dissolved 2016-09-22

Company Overview

About Alburn (hook) Ltd
ALBURN (HOOK) LIMITED was founded on 2004-07-12 and had its registered office in London. The company was dissolved on the 2016-09-22 and is no longer trading or active.

Key Data
Company Name
ALBURN (HOOK) LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
SDG (HOOK) LIMITED16/08/2005
Filing Information
Company Number 05177090
Date formed 2004-07-12
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-06-30
Date Dissolved 2016-09-22
Type of accounts SMALL
Last Datalog update: 2019-03-08 08:23:26
Primary Source:Companies House
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.

Company Officers of ALBURN (HOOK) LIMITED

Current Directors
Officer Role Date Appointed
ALANNAH SMYTH
Company Secretary 2010-10-04
NIGEL JOHN KINNAIRD
Director 2005-07-04
BRYAN LAWLOR
Director 2010-10-04
NOEL MARTIN SMYTH
Director 2005-07-06
Previous Officers
Officer Role Date Appointed Date Resigned
BRYAN WILLIAM LAWLOR
Company Secretary 2005-07-04 2010-10-04
JOHN MCKENNA
Director 2005-10-13 2010-10-04
BRYAN WILLIAM LAWLOR
Director 2005-07-04 2005-10-13
TEESLAND SECRETARIAL SERVICES LIMITED
Company Secretary 2004-07-15 2005-07-04
CESIDIO MARTIN DI CIACCA
Director 2004-07-15 2005-07-04
DIDIER MICHEL TANDY
Director 2004-07-15 2005-07-04
WALTER BLAKE
Company Secretary 2004-07-12 2004-07-15
WALTER BLAKE
Director 2004-07-12 2004-07-15
COLIN BOLE
Director 2004-07-12 2004-07-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL JOHN KINNAIRD BRIDGECLIP (SAINTFIELD) LIMITED Director 2017-10-05 CURRENT 2017-09-23 Active
NIGEL JOHN KINNAIRD BRIDGECLIP UK HOLDINGS LIMITED Director 2017-10-05 CURRENT 2017-09-25 Active
NIGEL JOHN KINNAIRD BRIDGECLIP (ANTRIM) LIMITED Director 2017-10-05 CURRENT 2017-09-23 Active
NIGEL JOHN KINNAIRD 22 COTEN END MANAGEMENT COMPANY LIMITED Director 2017-05-24 CURRENT 2017-05-24 Active
NIGEL JOHN KINNAIRD LOUGH NEAGH DEVELOPMENT TRUST Director 2016-03-23 CURRENT 2015-11-03 Active
NIGEL JOHN KINNAIRD ARNOTTS (U.K.) LIMITED Director 2015-09-04 CURRENT 1986-01-16 Active - Proposal to Strike off
NIGEL JOHN KINNAIRD BRITTAS PROPERTY LIMITED Director 2013-07-01 CURRENT 2013-07-01 Active
NIGEL JOHN KINNAIRD SAINTFIELD MILL MANAGEMENT COMPANY LIMITED Director 2012-09-01 CURRENT 2007-08-23 Active
NIGEL JOHN KINNAIRD DEVELOPMENT TRUSTS (NI) LTD Director 2012-09-01 CURRENT 2010-11-22 Active
NIGEL JOHN KINNAIRD RIVERSIDE MANAGEMENT COMPANY (NI) ONE LIMITED Director 2012-04-01 CURRENT 2007-03-12 Active
NIGEL JOHN KINNAIRD RIVERSIDE MANAGEMENT COMPANY (NI) TWO LIMITED Director 2012-04-01 CURRENT 2007-03-12 Active
NIGEL JOHN KINNAIRD RIVERSIDE MANAGEMENT COMPANY (NI) FOUR LIMITED Director 2012-04-01 CURRENT 2007-03-12 Active
NIGEL JOHN KINNAIRD RIVERSIDE MANAGEMENT COMPANY (NI) THREE LIMITED Director 2012-04-01 CURRENT 2007-03-12 Active
NIGEL JOHN KINNAIRD 22 COTEN END MANAGEMENT COMPANY LIMITED Director 2011-11-02 CURRENT 2011-11-02 Dissolved 2014-02-18
NIGEL JOHN KINNAIRD RIVERSIDE MANAGEMENT COMPANY (NI) LIMITED Director 2011-11-01 CURRENT 2007-10-24 Active
NIGEL JOHN KINNAIRD ALBURN (TOOTING) LIMITED Director 2008-11-26 CURRENT 2008-11-26 Active - Proposal to Strike off
NIGEL JOHN KINNAIRD ALBURN (LEAMINGTON) LIMITED Director 2008-08-28 CURRENT 2008-08-28 Liquidation
NIGEL JOHN KINNAIRD KILEEN LIMITED Director 2007-09-05 CURRENT 2007-09-05 Liquidation
NIGEL JOHN KINNAIRD ALBURN REAL ESTATE LIMITED Director 2006-09-21 CURRENT 2006-08-31 Dissolved 2013-10-15
NIGEL JOHN KINNAIRD OCTOBER PROPERTY INVESTMENTS LIMITED Director 2005-09-29 CURRENT 1999-06-04 Dissolved 2014-02-12
NIGEL JOHN KINNAIRD RODINI PROPERTIES LIMITED Director 2005-09-29 CURRENT 2002-10-14 Dissolved 2014-02-04
NIGEL JOHN KINNAIRD ST. GILES INVESTMENTS LIMITED Director 2005-09-29 CURRENT 2000-11-01 Dissolved 2014-02-06
NIGEL JOHN KINNAIRD ARKLE SECURITIES LIMITED Director 2005-09-29 CURRENT 1997-05-19 Dissolved 2015-04-27
NIGEL JOHN KINNAIRD ALBURN (BLACKWATER) LIMITED Director 2005-09-05 CURRENT 2005-09-05 Active - Proposal to Strike off
NIGEL JOHN KINNAIRD ALBURN (NEWPORT 2) LIMITED Director 2005-07-04 CURRENT 2003-11-21 Dissolved 2014-03-02
NIGEL JOHN KINNAIRD ALBURN (LIVINGSTON 1) LIMITED Director 2005-07-04 CURRENT 2002-10-18 Liquidation
NIGEL JOHN KINNAIRD SAINTFIELD PROPERTIES LIMITED Director 2005-01-24 CURRENT 1989-06-21 Active - Proposal to Strike off
NIGEL JOHN KINNAIRD ALBURN (SAINTFIELD) LIMITED Director 2005-01-12 CURRENT 2005-01-12 Liquidation
NIGEL JOHN KINNAIRD HELMNEST LIMITED Director 2004-07-29 CURRENT 2001-01-18 Active
NIGEL JOHN KINNAIRD FORDCLOSE LIMITED Director 2004-07-29 CURRENT 2003-06-20 Liquidation
NIGEL JOHN KINNAIRD ALBURN INVESTMENTS MANAGEMENT SERVICES LIMITED Director 2004-07-29 CURRENT 1996-11-14 Liquidation
NIGEL JOHN KINNAIRD ALBURN LIMITED Director 2004-04-01 CURRENT 1996-12-11 Active - Proposal to Strike off
NIGEL JOHN KINNAIRD ALBURN TRADESTON LIMITED Director 2003-09-09 CURRENT 2003-09-09 Liquidation
NIGEL JOHN KINNAIRD VANILLA PROPERTIES LIMITED Director 2003-04-08 CURRENT 2001-10-17 Dissolved 2014-02-15
NIGEL JOHN KINNAIRD BANDAIR LIMITED Director 2003-04-08 CURRENT 2001-07-16 Dissolved 2014-02-08
NIGEL JOHN KINNAIRD AIRBRAY LIMITED Director 2003-04-08 CURRENT 2001-01-11 Live but Receiver Manager on at least one charge
NIGEL JOHN KINNAIRD ALBURN (RETAIL) LIMITED Director 2003-04-08 CURRENT 2001-05-03 Active
NIGEL JOHN KINNAIRD ALBURN (GLOBE) LIMITED Director 2002-12-16 CURRENT 2002-12-06 Dissolved 2015-09-02
NIGEL JOHN KINNAIRD ALBURN HOLDINGS LIMITED Director 2002-12-04 CURRENT 2002-11-21 Dissolved 2014-09-09
NIGEL JOHN KINNAIRD ALBURN PROPERTIES LIMITED Director 2002-12-04 CURRENT 2002-11-21 Dissolved 2014-02-11
NIGEL JOHN KINNAIRD HATCHCROSS LIMITED Director 2002-12-04 CURRENT 2002-11-21 Active - Proposal to Strike off
NIGEL JOHN KINNAIRD FAWKES PHOENIX LIMITED Director 2002-12-04 CURRENT 2002-11-21 Active - Proposal to Strike off
NIGEL JOHN KINNAIRD ALBURN INVESTMENTS LIMITED Director 2002-06-25 CURRENT 2002-03-04 Liquidation
BRYAN LAWLOR VANILLA PROPERTIES LIMITED Director 2010-10-04 CURRENT 2001-10-17 Dissolved 2014-02-15
BRYAN LAWLOR OCTOBER PROPERTY INVESTMENTS LIMITED Director 2010-10-04 CURRENT 1999-06-04 Dissolved 2014-02-12
BRYAN LAWLOR RODINI PROPERTIES LIMITED Director 2010-10-04 CURRENT 2002-10-14 Dissolved 2014-02-04
BRYAN LAWLOR BANDAIR LIMITED Director 2010-10-04 CURRENT 2001-07-16 Dissolved 2014-02-08
BRYAN LAWLOR ST. GILES INVESTMENTS LIMITED Director 2010-10-04 CURRENT 2000-11-01 Dissolved 2014-02-06
BRYAN LAWLOR ALBURN HOLDINGS LIMITED Director 2010-10-04 CURRENT 2002-11-21 Dissolved 2014-09-09
BRYAN LAWLOR ARKLE SECURITIES LIMITED Director 2010-10-04 CURRENT 1997-05-19 Dissolved 2015-04-27
BRYAN LAWLOR ALBURN (GLOBE) LIMITED Director 2010-10-04 CURRENT 2002-12-06 Dissolved 2015-09-02
BRYAN LAWLOR ALBURN (NEWPORT 2) LIMITED Director 2010-10-04 CURRENT 2003-11-21 Dissolved 2014-03-02
BRYAN LAWLOR ALBURN PROPERTIES LIMITED Director 2010-10-04 CURRENT 2002-11-21 Dissolved 2014-02-11
BRYAN LAWLOR ALBURN REAL ESTATE LIMITED Director 2010-10-04 CURRENT 2006-08-31 Dissolved 2013-10-15
BRYAN LAWLOR ALBURN INVESTMENTS LIMITED Director 2010-10-04 CURRENT 2002-03-04 Liquidation
BRYAN LAWLOR ALBURN (LIVINGSTON 1) LIMITED Director 2010-10-04 CURRENT 2002-10-18 Liquidation
BRYAN LAWLOR AIRBRAY LIMITED Director 2010-10-04 CURRENT 2001-01-11 Live but Receiver Manager on at least one charge
NOEL MARTIN SMYTH BRITTAS PROPERTY LIMITED Director 2013-07-01 CURRENT 2013-07-01 Active
NOEL MARTIN SMYTH MARKBOARD LIMITED Director 2012-09-12 CURRENT 2012-09-12 Active
NOEL MARTIN SMYTH ALBURN (TOOTING) LIMITED Director 2008-11-26 CURRENT 2008-11-26 Active - Proposal to Strike off
NOEL MARTIN SMYTH ALBURN (LEAMINGTON) LIMITED Director 2008-08-28 CURRENT 2008-08-28 Liquidation
NOEL MARTIN SMYTH KILEEN LIMITED Director 2007-09-05 CURRENT 2007-09-05 Liquidation
NOEL MARTIN SMYTH ALBURN (NI) LTD Director 2007-07-04 CURRENT 2007-07-04 Active
NOEL MARTIN SMYTH ALBURN REAL ESTATE LIMITED Director 2006-09-21 CURRENT 2006-08-31 Dissolved 2013-10-15
NOEL MARTIN SMYTH OCTOBER PROPERTY INVESTMENTS LIMITED Director 2005-09-29 CURRENT 1999-06-04 Dissolved 2014-02-12
NOEL MARTIN SMYTH RODINI PROPERTIES LIMITED Director 2005-09-29 CURRENT 2002-10-14 Dissolved 2014-02-04
NOEL MARTIN SMYTH ST. GILES INVESTMENTS LIMITED Director 2005-09-29 CURRENT 2000-11-01 Dissolved 2014-02-06
NOEL MARTIN SMYTH ARKLE SECURITIES LIMITED Director 2005-09-29 CURRENT 1997-05-19 Dissolved 2015-04-27
NOEL MARTIN SMYTH ALBURN (BLACKWATER) LIMITED Director 2005-09-05 CURRENT 2005-09-05 Active - Proposal to Strike off
NOEL MARTIN SMYTH ALBURN (NEWPORT 2) LIMITED Director 2005-07-06 CURRENT 2003-11-21 Dissolved 2014-03-02
NOEL MARTIN SMYTH ALBURN (LIVINGSTON 1) LIMITED Director 2005-07-06 CURRENT 2002-10-18 Liquidation
NOEL MARTIN SMYTH ALBURN (SAINTFIELD) LIMITED Director 2005-01-12 CURRENT 2005-01-12 Liquidation
NOEL MARTIN SMYTH ALBURN TRADESTON LIMITED Director 2003-09-09 CURRENT 2003-09-09 Liquidation
NOEL MARTIN SMYTH FORDCLOSE LIMITED Director 2003-07-02 CURRENT 2003-06-20 Liquidation
NOEL MARTIN SMYTH VANILLA PROPERTIES LIMITED Director 2003-04-08 CURRENT 2001-10-17 Dissolved 2014-02-15
NOEL MARTIN SMYTH BANDAIR LIMITED Director 2003-04-08 CURRENT 2001-07-16 Dissolved 2014-02-08
NOEL MARTIN SMYTH AIRBRAY LIMITED Director 2003-04-08 CURRENT 2001-01-11 Live but Receiver Manager on at least one charge
NOEL MARTIN SMYTH ALBURN (RETAIL) LIMITED Director 2003-04-08 CURRENT 2001-05-03 Active
NOEL MARTIN SMYTH ALBURN (GLOBE) LIMITED Director 2002-12-16 CURRENT 2002-12-06 Dissolved 2015-09-02
NOEL MARTIN SMYTH ALBURN HOLDINGS LIMITED Director 2002-12-04 CURRENT 2002-11-21 Dissolved 2014-09-09
NOEL MARTIN SMYTH ALBURN PROPERTIES LIMITED Director 2002-12-04 CURRENT 2002-11-21 Dissolved 2014-02-11
NOEL MARTIN SMYTH HATCHCROSS LIMITED Director 2002-12-04 CURRENT 2002-11-21 Active - Proposal to Strike off
NOEL MARTIN SMYTH FAWKES PHOENIX LIMITED Director 2002-12-04 CURRENT 2002-11-21 Active - Proposal to Strike off
NOEL MARTIN SMYTH ALBURN INVESTMENTS LIMITED Director 2002-03-22 CURRENT 2002-03-04 Liquidation
NOEL MARTIN SMYTH ALBURN INVESTMENTS MANAGEMENT SERVICES LIMITED Director 1997-11-14 CURRENT 1996-11-14 Liquidation
NOEL MARTIN SMYTH ALBURN LIMITED Director 1997-01-20 CURRENT 1996-12-11 Active - Proposal to Strike off

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
2016-09-22GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-06-224.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-01-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/11/2015
2014-12-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/11/2014
2013-12-20LIQ MISC OCCOURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR
2013-12-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-12-19LIQ MISC OCCOURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR
2013-12-194.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2013-11-292.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/11/2013
2013-11-152.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2013-06-252.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/05/2013
2013-02-14F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2013-01-282.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2013-01-212.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2012-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/2012 FROM C/O KING LOOSE ST JOHN'S PARADE 5 SOUTH PARADE SUMMERTOWN OXFORD OX2 7JL
2012-11-302.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2012-10-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-05-21LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2012-04-27LATEST SOC27/04/12 STATEMENT OF CAPITAL;GBP 1
2012-04-27AR0131/03/12 FULL LIST
2012-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2011-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / NOEL MARTIN SMYTH / 04/11/2011
2011-04-26AR0131/03/11 FULL LIST
2011-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-10-08AP03SECRETARY APPOINTED ALANNAH SMYTH
2010-10-08AP01DIRECTOR APPOINTED BRYAN LAWLOR
2010-10-08TM02APPOINTMENT TERMINATED, SECRETARY BRYAN LAWLOR
2010-10-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCKENNA
2010-04-20AR0131/03/10 FULL LIST
2010-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-04-01363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-03-31288cSECRETARY'S CHANGE OF PARTICULARS / BRYAN LAWLOR / 15/09/2007
2009-03-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-09-08287REGISTERED OFFICE CHANGED ON 08/09/2008 FROM C/O KING LOOSE ST JOHN HOUSE 5 SOUTH PARADE SOMMERTOWN OXFORD OX2 7JL
2008-07-31363aRETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS
2008-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2008-01-14363sRETURN MADE UP TO 12/07/07; NO CHANGE OF MEMBERS
2007-10-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-06395PARTICULARS OF MORTGAGE/CHARGE
2007-06-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-06-21363sRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-05-04AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-03-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-11MEM/ARTSARTICLES OF ASSOCIATION
2007-03-11RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-03-11RES13FAC AGRMNT ATTORNEY 15/02/07
2007-03-08395PARTICULARS OF MORTGAGE/CHARGE
2007-03-08395PARTICULARS OF MORTGAGE/CHARGE
2007-03-08395PARTICULARS OF MORTGAGE/CHARGE
2007-03-02155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-12-18288cDIRECTOR'S PARTICULARS CHANGED
2006-09-28363sRETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS
2005-12-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-23363sRETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS
2005-10-26288aNEW DIRECTOR APPOINTED
2005-10-25288bDIRECTOR RESIGNED
2005-10-18225ACC. REF. DATE EXTENDED FROM 28/02/06 TO 30/06/06
2005-08-26287REGISTERED OFFICE CHANGED ON 26/08/05 FROM: EUROPA HOUSE 20 ESPLANADE SCARBOROUGH NORTH YORKSHIRE YO11 2AQ
2005-08-23155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-08-16CERTNMCOMPANY NAME CHANGED SDG (HOOK) LIMITED CERTIFICATE ISSUED ON 16/08/05
2005-08-10288aNEW DIRECTOR APPOINTED
2005-07-14395PARTICULARS OF MORTGAGE/CHARGE
2005-07-13288aNEW DIRECTOR APPOINTED
2005-07-13288bSECRETARY RESIGNED
2005-07-13288bDIRECTOR RESIGNED
2005-07-13288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to ALBURN (HOOK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-04-20
Appointment of Liquidators2014-05-21
Notice of Intended Dividends2014-01-10
Fines / Sanctions
No fines or sanctions have been issued against ALBURN (HOOK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-10-09 Outstanding U.S. BANK TRUSTEES LIMITED
DEBENTURE 2007-10-06 Outstanding NM ROTHSCHILD & SONS LIMITED
DEBENTURE WITH FLOATING CHARGE 2007-03-08 Outstanding ABN AMRO TRUSTEES LIMITED AS SECURITY TRUSTEE FOR EACH OF THE FINANCE PARTIES
SUBORDINATION AGREEMENT 2007-03-08 Outstanding N M ROTHSCHILD & SONS LIMITED AS AGENT FOR THE FINANCE PARTIES
LEGAL CHARGE 2007-03-08 Outstanding ABN AMRO TRUSTEES LIMITED, AS SECURITY TRUSTEE FOR EACH OF THE FINANCE PARTIES
TARGET COMPANY DEBENTURE 2005-07-04 Satisfied ANGLO IRISH BANK CORPORATION PLC
LEGAL CHARGE 2004-10-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2004-07-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30

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 (HOOK) LIMITED

Intangible Assets
Patents
We have not found any records of ALBURN (HOOK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALBURN (HOOK) LIMITED
Trademarks
We have not found any records of ALBURN (HOOK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALBURN (HOOK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as ALBURN (HOOK) LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where ALBURN (HOOK) 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.
Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyALBURN (HOOK) LIMITEDEvent Date2014-01-07
Registered Office of Companies: (All of) c/o King Loose, St Johns Parade, 5 South Parade, Summertown, Oxford, OX2 7JL Principal Trading Address: (All) N/A Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency Rules 1986 that I, Simon Thomas, the Joint Liquidator of the above named Companies, intend paying a first and final dividend to the preferential and unsecured creditors within 2 months of that last date for proving specified below. Creditors who have not already proved are required, on or before 31 January 2014, the last date for proving to submit their Statement of Claim to me at Moorfields Corporate Recovery LLP, 88 Wood Street, London, EC2V 7QF, and, if so requested by me to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the date specified above is not entitled to disturb, by reason that he has not participated in it, the dividend so declared. Please Note: The last date for submitting a proof of debt is 31 January 2014. Date of appointments: Alburn (Hook) Limited - 20 November 2012; Alburn (Globe) Limited - 16 May 2012; Alburn Investments Limited - 16 May 2012. Office Holder details: Simon Thomas and Shelley Bullman (IP Nos 8920 and 11810) both of Moorfields Corporate Recovery LLP, 88 Wood Street, London, EC2V 7QF Simon Thomas and Shelley Bullman , Joint Liquidators :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyALBURN (HOOK) LIMITEDEvent Date2013-11-15
Simon Thomas and Shelley Bullman , both of Moorfields Corporate Recovery Limited , 88 Wood Street, London, EC2V 7QF . : Further details contact: Tom Anderson, Email: lwentworth@moorfieldscr.com, Tel: 020 7186 1169.
 
Initiating party Event TypeFinal Meetings
Defending partyALBURN (HOOK) LIMITEDEvent Date2013-11-15
Notice is hereby given, pursuant to Rule 4.126(1) of the Insolvency Rules 1986 (as amended), that the Joint Liquidators have summoned Final Meetings of the Companys Members and Creditors under Section 106 of the Insolvency Act 1986 for the purpose of receiving the Joint Liquidators account showing how the winding up has been conducted and the property of the Company disposed of and resolving that the Joint Liquidators be granted their release. The meetings will be held at the offices of Moorfields, 88 Wood Street, London, EC2V 7QF on 02 June 2016 at 10.45 am (members) and 11.00 am (creditors) respectively. In order to be entitled to vote at the meeting, members and creditors must lodge their proxies with the Joint Liquidators at Moorfields, 88 Wood Street, London, EC2V 7QF by no later than 12 noon on the business day prior to the day of the meetings (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 15 November 2013 Office Holder details: Simon Thomas , (IP No. 8920) and Nicholas O'Reilly , (IP No. 8309) both of Moorfields , 88 Wood Street, London, EC2V 7QF . For further details contact: The Joint Liquidators, Tel: 0207 186 1163 Simon Thomas , Joint Liquidator :
 
Initiating party Event Type
Defending partyALBURN (HOOK) LIMITEDEvent Date2012-11-20
In the High Court of Justice case number 8876 Simon Thomas and Shelley Bullman (IP Nos 8920 and 11810 ), both of Moorfields Corporate Recovery LLP , 88 Wood Street, London, EC2V 7QF Further details contact: Manisha Gorsia, Email: mgorsia@moorfieldscr.com, Tel: 0207 186 1167. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALBURN (HOOK) 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 ALBURN (HOOK) 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.
    Other companies at postcode EC2V