Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

ALBEMARLE YEOVIL 2 LLP

LONDON, W1K,
Company Registration Number
OC316521
Limited Liability Partnership
Dissolved

Dissolved 2018-05-08

Company Overview

About Albemarle Yeovil 2 Llp
ALBEMARLE YEOVIL 2 LLP was founded on 2005-12-01 and had its registered office in London. The company was dissolved on the 2018-05-08 and is no longer trading or active.

Key Data
Company Name
ALBEMARLE YEOVIL 2 LLP
 
Legal Registered Office
LONDON
W1K
Other companies in W1K
 
Filing Information
Company Number OC316521
Date formed 2005-12-01
Country United Kingdom
Origin Country United Kingdom
Type Limited Liability Partnership
CompanyStatus Dissolved
Lastest accounts 2016-09-30
Date Dissolved 2018-05-08
Type of accounts TOTAL EXEMPTION FULL
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 ALBEMARLE YEOVIL 2 LLP

Current Directors
Officer Role Date Appointed
GEOFFREY ROBERT EGAN
Limited Liability Partnership (LLP) Designated Member 2005-12-01
EGAN LAWSON INVESTMENTS LTD
Limited Liability Partnership (LLP) Designated Member 2005-12-10
Previous Officers
Officer Role Date Appointed Date Resigned
BROCKLESBY PARK ESTATE MAINTENANCE FUND
Limited Liability Partnership (LLP) Designated Member 2005-12-10 2017-11-24
ANDREW KEVIN COLE
Limited Liability Partnership (LLP) Designated Member 2005-12-10 2017-11-24
SUSAN EVANS
Limited Liability Partnership (LLP) Designated Member 2005-12-10 2017-11-24
HELENA CATHERINE HEYWOOD
Limited Liability Partnership (LLP) Designated Member 2005-12-10 2017-11-24
INVESTEC TRUSTEES (JERSEY) LIMITED
Limited Liability Partnership (LLP) Designated Member 2005-12-10 2017-11-24
J & HB IBBITSON (SUNDERLAND) LIMITED
Limited Liability Partnership (LLP) Designated Member 2005-12-10 2017-11-24
EMMA JUDD
Limited Liability Partnership (LLP) Designated Member 2005-12-10 2017-11-24
GAYNOR MARY KERRISON
Limited Liability Partnership (LLP) Designated Member 2005-12-10 2017-11-24
JOHN WILLIAM KERRISON
Limited Liability Partnership (LLP) Designated Member 2005-12-10 2017-11-24
JAMES WARNER
Limited Liability Partnership (LLP) Designated Member 2005-12-10 2017-11-24
DOUGLAS JAMES LAWSON
Limited Liability Partnership (LLP) Designated Member 2005-12-01 2010-07-14
SONIA MAXINE HEYWOOD
Limited Liability Partnership (LLP) Designated Member 2005-12-10 2009-04-05
JOHN RICHARD BRIGHT
Limited Liability Partnership (LLP) Designated Member 2005-12-10 2005-12-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEOFFREY ROBERT EGAN ALBEMARLE(SHOREHAM) LLP Limited Liability Partnership (LLP) Designated Member 2014-06-16 CURRENT 2006-12-22 In Administration/Administrative Receiver
GEOFFREY ROBERT EGAN SINGLE SOURCE AVIATION BRIGHTON LLP Limited Liability Partnership (LLP) Designated Member 2014-03-24 CURRENT 2014-03-24 Active - Proposal to Strike off
GEOFFREY ROBERT EGAN ALBEMARLE COMMERCIAL REAL ESTATE LLP Limited Liability Partnership (LLP) Designated Member 2012-10-11 CURRENT 2012-10-11 Dissolved 2014-11-18
GEOFFREY ROBERT EGAN ALBEMARLE EGHAM (NO.1) LLP Limited Liability Partnership (LLP) Designated Member 2009-10-07 CURRENT 2009-09-07 Active - Proposal to Strike off
GEOFFREY ROBERT EGAN ALBEMARLE LEISURE LLP Limited Liability Partnership (LLP) Designated Member 2007-08-16 CURRENT 2007-08-16 Dissolved 2015-04-16
GEOFFREY ROBERT EGAN ALBEMARLE CROYDON LLP Limited Liability Partnership (LLP) Designated Member 2007-04-20 CURRENT 2007-04-20 Liquidation
GEOFFREY ROBERT EGAN ALBEMARLE STAFFORD LLP Limited Liability Partnership (LLP) Designated Member 2005-10-31 CURRENT 2005-10-31 Dissolved 2017-04-11
GEOFFREY ROBERT EGAN ALBEMARLE (GAINSBOROUGH) LLP Limited Liability Partnership (LLP) Designated Member 2005-07-27 CURRENT 2005-07-27 Dissolved 2014-06-03
GEOFFREY ROBERT EGAN ALBEMARLE 5 LLP Limited Liability Partnership (LLP) Designated Member 2003-07-28 CURRENT 2003-07-28 Active
GEOFFREY ROBERT EGAN ALBEMARLE 4 LLP Limited Liability Partnership (LLP) Designated Member 2002-12-17 CURRENT 2002-12-17 Dissolved 2014-07-22
EGAN LAWSON INVESTMENTS LTD ALBEMARLE 5 LLP Limited Liability Partnership (LLP) Designated Member 2006-10-30 CURRENT 2003-07-28 Active
EGAN LAWSON INVESTMENTS LTD UK COMMERCIAL PROPERTY (EGAN LAWSON 3) LLP Limited Liability Partnership (LLP) Designated Member 2005-12-15 CURRENT 2005-11-18 Dissolved 2016-05-17

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
2018-05-08GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2018-02-20GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-02-12LLDS01APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP
2017-11-28LLTM01APPOINTMENT TERMINATED, LLP MEMBER JAMES WARNER
2017-11-28LLTM01APPOINTMENT TERMINATED, LLP MEMBER JOHN KERRISON
2017-11-28LLTM01APPOINTMENT TERMINATED, LLP MEMBER GAYNOR KERRISON
2017-11-28LLTM01APPOINTMENT TERMINATED, LLP MEMBER EMMA JUDD
2017-11-28LLTM01APPOINTMENT TERMINATED, LLP MEMBER INVESTEC TRUSTEES (JERSEY) LIMITED
2017-11-28LLTM01APPOINTMENT TERMINATED, LLP MEMBER J & HB IBBITSON (SUNDERLAND) LIMITED
2017-11-28LLTM01APPOINTMENT TERMINATED, LLP MEMBER SUSAN EVANS
2017-11-28LLTM01APPOINTMENT TERMINATED, LLP MEMBER HELENA HEYWOOD
2017-11-28LLTM01APPOINTMENT TERMINATED, LLP MEMBER BROCKLESBY PARK ESTATE MAINTENANCE FUND
2017-11-28LLTM01APPOINTMENT TERMINATED, LLP MEMBER ANDREW COLE
2017-03-24LLTM01APPOINTMENT TERMINATED, LLP MEMBER JOHN BRIGHT
2017-02-10AA30/09/16 TOTAL EXEMPTION FULL
2017-02-02LLAA01PREVSHO FROM 31/03/2017 TO 30/09/2016
2017-01-06LLCS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-09-15AA31/03/16 TOTAL EXEMPTION SMALL
2016-01-04LLAR01ANNUAL RETURN MADE UP TO 01/12/15
2016-01-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR GEOFFREY ROBERT EGAN / 30/11/2015
2015-08-03AA31/03/15 TOTAL EXEMPTION SMALL
2015-01-02LLAR01ANNUAL RETURN MADE UP TO 01/12/14
2014-12-15AA31/03/14 TOTAL EXEMPTION SMALL
2014-01-16LLAR01ANNUAL RETURN MADE UP TO 01/12/13
2013-08-29AA31/03/13 TOTAL EXEMPTION SMALL
2012-12-10LLAR01ANNUAL RETURN MADE UP TO 01/12/12
2012-12-07LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / EMMA JUDD / 01/12/2012
2012-08-22AA31/03/12 TOTAL EXEMPTION SMALL
2012-01-10LLAR01ANNUAL RETURN MADE UP TO 01/12/11
2012-01-10LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / EMMA JUDD / 20/05/2011
2012-01-10LLCH02CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / EGAN LAWSON INVESTMENTS LTD / 20/05/2011
2011-08-09AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-24LLAD01REGISTERED OFFICE CHANGED ON 24/05/2011 FROM C/O EGAN PROPERTY ASSET MANAGEMENT 66 GROSVENOR STREET LONDON UNITED KINGDOM W1K 3JL UNITED KINGDOM
2011-05-24LLAD01REGISTERED OFFICE CHANGED ON 24/05/2011 FROM C/O C/O, EGAN LAWSON LLP EGAN LAWSON LLP 9-10 GRAFTON STREET LONDON W1S 4EN
2011-05-11LLMG02STATEMENT OF SATISFACTION IN FULL OR IN PART OF MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP /FULL /CHARGE NO 2
2011-04-08LLMG01PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 4
2011-04-06LLMG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3
2011-04-01LLMG01PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 2
2011-04-01LLMG01PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 3
2011-01-17LLAR01ANNUAL RETURN MADE UP TO 01/12/10
2011-01-17LLCH02CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / BROCKLESBY PARK ESTATE MAINTENANCE FUND / 01/01/2011
2011-01-17LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / GAYNOR MARY KERRISON / 01/01/2011
2011-01-17LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JOHN WILLIAM KERRISON / 01/01/2011
2011-01-17LLCH02CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / J & HB IBBITSON (SUNDERLAND) LIMITED / 01/01/2011
2011-01-17LLCH02CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / INVESTEC TRUSTEES (JERSEY) LIMITED / 01/01/2011
2011-01-17LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / HELENA HEYWOOD / 01/01/2011
2011-01-17LLCH02CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / EGAN LAWSON INVESTMENTS LTD / 01/01/2011
2010-09-17AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-19LLTM01APPOINTMENT TERMINATED, LLP MEMBER DOUGLAS LAWSON
2009-12-23LLAR01ANNUAL RETURN MADE UP TO 01/12/09
2009-11-02AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-20LLP288bMEMBER RESIGNED SONIA HEYWOOD
2009-02-20LLP363ANNUAL RETURN MADE UP TO 29/12/08
2009-02-20LLP288aLLP MEMBER APPOINTED JOHN RICHARD BRIGHT LOGGED FORM
2009-02-20LLP288cMEMBER'S PARTICULARS JOHN RICHARD
2009-02-10LLP288cMEMBER'S PARTICULARS EGAN LAWSON INVESTMENTS LTD
2009-02-10LGLOLLP MEMBER GLOBAL EGAN LAWSON INVESTMENTS LTD DETAILS CHANGED BY FORM RECEIVED ON 07-02-2009 FOR LLP OC303582
2009-02-10LGLOLLP MEMBER GLOBAL EGAN LAWSON INVESTMENTS LTD DETAILS CHANGED BY FORM RECEIVED ON 07-02-2009 FOR LLP OC305195
2009-02-10LGLOLLP MEMBER GLOBAL EGAN LAWSON INVESTMENTS LTD DETAILS CHANGED BY FORM RECEIVED ON 07-02-2009 FOR LLP OC316256
2009-02-10LLP288cMEMBER'S PARTICULARS BROCKLESGY PARK ESTATE MAINTENANCE FUND
2008-10-31AA31/03/08 TOTAL EXEMPTION FULL
2008-06-23LLP287REGISTERED OFFICE CHANGED ON 23/06/2008 FROM 4TH FLOOR 10 PICCADILLY LONDON W1J 0DD
2008-01-23363aANNUAL RETURN MADE UP TO 01/12/07
2007-12-20287REGISTERED OFFICE CHANGED ON 20/12/07 FROM: 11 ROXWELL WAY WOODFORD GREEN ESSEX IG8 7JY
2007-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-02288aNEW MEMBER APPOINTED
2007-08-02288aNEW MEMBER APPOINTED
2007-08-02288aNEW MEMBER APPOINTED
2007-08-02288aNEW MEMBER APPOINTED
2007-08-02288aNEW MEMBER APPOINTED
2007-08-02288aNEW MEMBER APPOINTED
2007-08-02288aNEW MEMBER APPOINTED
2007-08-02288aNEW MEMBER APPOINTED
2007-08-02288aNEW MEMBER APPOINTED
2007-08-02288aNEW MEMBER APPOINTED
2007-08-02288aNEW MEMBER APPOINTED
2007-08-02363aANNUAL RETURN MADE UP TO 01/12/06
2007-08-02288aNEW MEMBER APPOINTED
2007-08-02288aNEW MEMBER APPOINTED
2007-06-11287REGISTERED OFFICE CHANGED ON 11/06/07 FROM: 44 ALBEMARLE STREET LONDON W1S 4TA
2006-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-03225ACC. REF. DATE SHORTENED FROM 31/12/06 TO 31/03/06
2006-02-01395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to ALBEMARLE YEOVIL 2 LLP or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALBEMARLE YEOVIL 2 LLP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF RENTAL ASSIGNMENT 2011-04-08 Outstanding NATIONWIDE BUILDING SOCIETY
CHARGE OVER RENT ACCOUNT 2011-04-01 Outstanding NATIONWIDE BUILDING SOCIETY
DEED OF RENTAL ASSIGNMENT 2011-03-21 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2006-02-01 Outstanding NATIONWIDE BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
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 ALBEMARLE YEOVIL 2 LLP

Intangible Assets
Patents
We have not found any records of ALBEMARLE YEOVIL 2 LLP registering or being granted any patents
Domain Names
We do not have the domain name information for ALBEMARLE YEOVIL 2 LLP
Trademarks
We have not found any records of ALBEMARLE YEOVIL 2 LLP registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALBEMARLE YEOVIL 2 LLP. 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 (None Supplied) as ALBEMARLE YEOVIL 2 LLP are:

Outgoings
Business Rates/Property Tax
No properties were found where ALBEMARLE YEOVIL 2 LLP 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALBEMARLE YEOVIL 2 LLP 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 YEOVIL 2 LLP 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.