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

ALBEMARLE SHOREHAM AIRPORT LIMITED

MENZIES LLP, Lynton House 7-12 Tavistock Square, TAVISTOCK SQUARE, London, WC1H 9LT,
Company Registration Number
06506097
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Albemarle Shoreham Airport Ltd
ALBEMARLE SHOREHAM AIRPORT LIMITED was founded on 2008-02-18 and has its registered office in London. The organisation's status is listed as "In Administration
Administrative Receiver". Albemarle Shoreham Airport Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
ALBEMARLE SHOREHAM AIRPORT LIMITED
 
Legal Registered Office
MENZIES LLP
Lynton House 7-12 Tavistock Square
TAVISTOCK SQUARE
London
WC1H 9LT
Other companies in W1G
 
Previous Names
FORSTERS SHELFCO 293 LIMITED14/04/2008
Filing Information
Company Number 06506097
Company ID Number 06506097
Date formed 2008-02-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 2015-03-31
Account next due 31/12/2016
Latest return 20/12/2015
Return next due 17/01/2017
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB931247636  
Last Datalog update: 2023-06-10 11:58:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALBEMARLE SHOREHAM AIRPORT 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.

Company Officers of ALBEMARLE SHOREHAM AIRPORT LIMITED

Current Directors
Officer Role Date Appointed
ALBEMARLE (SHOREHAM) LLP
Director 2013-07-31
GEOFFREY ROBERT EGAN
Director 2014-06-16
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JAMES BELFIELD
Director 2013-07-31 2014-06-16
GEOFFREY ROBERT EGAN
Director 2008-04-14 2014-02-22
MARK PARSONS
Company Secretary 2010-12-03 2013-09-13
IAN WILLIAM JACQUES
Director 2010-12-03 2012-10-26
MARK ANTONY PARSONS
Director 2010-12-03 2012-10-26
CHRISTOPHER WILLIAM MCVITTY
Director 2010-12-22 2011-02-10
CHRISTOPHER WILLIAM MCVITTY
Company Secretary 2008-04-14 2010-12-02
CHRISTOPHER WILLIAM MCVITTY
Director 2008-04-14 2010-12-02
JOHN GRAHAM HAFFENDEN
Director 2008-04-14 2009-10-13
FORSTERS SECRETARIES LIMITED
Company Secretary 2008-02-18 2008-04-14
FORSTERS DIRECTORS LIMITED
Director 2008-02-18 2008-04-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEOFFREY ROBERT EGAN SINGLE SOURCE AEROSPACE ACADEMY LIMITED Director 2014-09-01 CURRENT 2014-03-28 Dissolved 2017-06-27
GEOFFREY ROBERT EGAN SHOREHAM AIRPORT 1 LIMITED Director 2014-06-16 CURRENT 2013-10-23 Dissolved 2015-03-31
GEOFFREY ROBERT EGAN SHOREHAM AIRPORT 3 LIMITED Director 2014-06-16 CURRENT 2013-10-23 Dissolved 2015-03-31
GEOFFREY ROBERT EGAN SHOREHAM AIRPORT 2 LIMITED Director 2014-06-16 CURRENT 2013-10-23 Dissolved 2015-03-31
GEOFFREY ROBERT EGAN ALBEMARLE ONE LIMITED Director 2010-12-07 CURRENT 2001-10-24 Liquidation
GEOFFREY ROBERT EGAN EGAN PROPERTY ASSET MANAGEMENT LIMITED Director 2010-02-22 CURRENT 2010-02-22 Active
GEOFFREY ROBERT EGAN FAIROAKS AIRPORT LIMITED Director 2008-11-05 CURRENT 1968-11-20 Dissolved 2013-08-08
GEOFFREY ROBERT EGAN BERKSHIRE GP LIMITED Director 2007-03-22 CURRENT 2005-07-13 In Administration/Administrative Receiver
GEOFFREY ROBERT EGAN BERKSHIRE NOMINEE 1 LIMITED Director 2007-03-22 CURRENT 2005-07-13 In Administration/Administrative Receiver
GEOFFREY ROBERT EGAN BERKSHIRE NOMINEE 2 LIMITED Director 2007-03-22 CURRENT 2005-07-21 In Administration/Administrative Receiver
GEOFFREY ROBERT EGAN ALBEMARLE THREE LIMITED Director 2004-07-06 CURRENT 2002-04-15 Dissolved 2015-02-03
GEOFFREY ROBERT EGAN NEEDTEST LIMITED Director 2004-07-06 CURRENT 2000-02-08 Active - Proposal to Strike off
GEOFFREY ROBERT EGAN HERON'S PARK INVESTMENTS LIMITED Director 1996-07-30 CURRENT 1996-07-09 Dissolved 2016-10-11

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
2023-06-10Final Gazette dissolved via compulsory strike-off
2023-03-10Liquidation. Administration move to dissolve company
2022-11-03AM10Administrator's progress report
2022-04-29Administrator's progress report
2022-04-29AM10Administrator's progress report
2022-03-17AM10Administrator's progress report
2021-12-09AM19liquidation-in-administration-extension-of-period
2021-08-17AM10Administrator's progress report
2021-06-23AM10Administrator's progress report
2020-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 065060970008
2020-09-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-04-21AM10Administrator's progress report
2019-12-11AM19liquidation-in-administration-extension-of-period
2019-10-10AM10Administrator's progress report
2019-04-19AM10Administrator's progress report
2018-11-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 065060970007
2018-10-22AM10Administrator's progress report
2018-04-20AM10Administrator's progress report
2017-10-17AM10Administrator's progress report
2017-09-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 065060970006
2017-09-25AM19liquidation-in-administration-extension-of-period
2017-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 065060970005
2017-04-122.24BAdministrator's progress report to 2017-03-06
2016-11-29F2.18Notice of deemed approval of proposals
2016-11-102.17BStatement of administrator's proposal
2016-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/16 FROM C/O Shelley Stock Hutter Llp 1st Floor, 7-10 Chandos Street London W1G 9DQ
2016-09-262.12BAppointment of an administrator
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-12AR0120/12/15 ANNUAL RETURN FULL LIST
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-29LATEST SOC29/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-29AR0120/12/14 ANNUAL RETURN FULL LIST
2015-01-29RES01ADOPT ARTICLES 29/01/15
2014-12-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BELFIELD
2014-06-26AP01DIRECTOR APPOINTED MR GEOFFREY ROBERT EGAN
2014-06-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 065060970004
2014-06-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 065060970003
2014-05-21TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY EGAN
2014-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/14 FROM C/O Egan Property Asset Management 66 Grosvenor Street London W1K 3JL
2014-03-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-22AR0120/12/13 ANNUAL RETURN FULL LIST
2013-10-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 065060970002
2013-10-23AP01DIRECTOR APPOINTED MR RICHARD JAMES BELFIELD
2013-10-23AP02CORPORATE DIRECTOR APPOINTED ALBEMARLE (SHOREHAM) LLP
2013-09-13TM02APPOINTMENT TERMINATED, SECRETARY MARK PARSONS
2013-01-22AR0120/12/12 FULL LIST
2012-10-29TM01APPOINTMENT TERMINATED, DIRECTOR MARK PARSONS
2012-10-29TM01APPOINTMENT TERMINATED, DIRECTOR IAN JACQUES
2012-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2011-12-20AR0120/12/11 FULL LIST
2011-12-20AP03SECRETARY APPOINTED MR MARK PARSONS
2011-12-20AP01DIRECTOR APPOINTED MR IAN WILLIAM JACQUES
2011-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/2011 FROM C/O EGAN PROPERTY ASSET MANAGEMENT 66 GROSVENOR STREET LONDON UNITED KINGDOM W1K 3JL UNITED KINGDOM
2011-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/2011 FROM C/O EGAN LAWSON LLP 9-10 GRAFTON STREET LONDON W1S 4EN
2011-02-22AR0118/02/11 FULL LIST
2011-02-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MCVITTY
2011-01-17AP01DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM MCVITTY
2010-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-12-03AP01DIRECTOR APPOINTED MR MARK ANTONY PARSONS
2010-12-03TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER MCVITTY
2010-12-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MCVITTY
2010-12-03TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER MCVITTY
2010-04-08AR0118/02/10 FULL LIST
2010-01-02AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HAFFENDEN
2009-09-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-04-15363aRETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS
2008-06-19287REGISTERED OFFICE CHANGED ON 19/06/2008 FROM 10 PICCADILLY LONDON W1J 0DD
2008-05-16225CURREXT FROM 28/02/2009 TO 31/03/2009
2008-04-24287REGISTERED OFFICE CHANGED ON 24/04/2008 FROM 31 HILL STREET LONDON W1J 5LS
2008-04-24288bAPPOINTMENT TERMINATED DIRECTOR FORSTERS DIRECTORS LIMITED
2008-04-24288bAPPOINTMENT TERMINATED SECRETARY FORSTERS SECRETARIES LIMITED
2008-04-24288aDIRECTOR APPOINTED GEOFFREY ROBERT EGAN
2008-04-24288aDIRECTOR AND SECRETARY APPOINTED CHRISTOPHER WILLIAM MCVITTY
2008-04-21288aDIRECTOR APPOINTED JOHN GRAHAM HAFFENDEN
2008-04-14CERTNMCOMPANY NAME CHANGED FORSTERS SHELFCO 293 LIMITED CERTIFICATE ISSUED ON 14/04/08
2008-02-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52230 - Service activities incidental to air transportation




Licences & Regulatory approval
We could not find any licences issued to ALBEMARLE SHOREHAM AIRPORT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2016-09-15
Fines / Sanctions
No fines or sanctions have been issued against ALBEMARLE SHOREHAM AIRPORT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-27 Outstanding LONGBOW INVESTMENT NO.3 S.A.R.L.
2017-08-31 Outstanding LONGBOW INVESTMENT NO.3 S.A.R.L
2014-06-20 Outstanding LONGBOW INVESTMENT NO.3 S.A.R.L.
2014-06-20 Outstanding LONGBOW INVESTMENT NO.3 S.A.R.L.
2013-10-24 Outstanding ALBERMARLE (SHOREHAM) LLP
DEBENTURE 2009-09-04 Outstanding COUTTS & COMPANY
Filed Financial Reports
Annual Accounts
2014-03-31

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 ALBEMARLE SHOREHAM AIRPORT LIMITED

Intangible Assets
Patents
We have not found any records of ALBEMARLE SHOREHAM AIRPORT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALBEMARLE SHOREHAM AIRPORT LIMITED
Trademarks
We have not found any records of ALBEMARLE SHOREHAM AIRPORT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ALBEMARLE SHOREHAM AIRPORT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Adur Worthing Council 2014-02-07 GBP £1,172 Grants,Refunds,etc

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 ALBEMARLE SHOREHAM AIRPORT 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 Type
Defending partyALBEMARLE SHOREHAM AIRPORT LIMITEDEvent Date2016-09-07
In the High Court of Justice, Chancery Division Companies Court case number 5503 Simon Underwood and David Thurgood (IP Nos 2603 and 9170 ), both of Menzies LLP , Lynton House, 7-12 Tavistock Square, London, WC1H 9LT For further details contact: The Joint Administrators, Email: Caroline Davenport, Email: cdavenport@menzies.co.uk :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALBEMARLE SHOREHAM AIRPORT 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 ALBEMARLE SHOREHAM AIRPORT 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.