ALBEMARLE & BOND HOLDINGS PLC

7 More London Riverside, London, SE1 2RT
StatusDISSOLVED
Company No.01979364
CategoryPrivate Limited Company
Incorporated17 Jan 1986
Age38 years, 4 months, 5 days
JurisdictionEngland Wales
Dissolution15 Sep 2017
Years6 years, 8 months, 7 days

SUMMARY

ALBEMARLE & BOND HOLDINGS PLC is an dissolved private limited company with number 01979364. It was incorporated 38 years, 4 months, 5 days ago, on 17 January 1986 and it was dissolved 6 years, 8 months, 7 days ago, on 15 September 2017. The company address is 7 More London Riverside, London, SE1 2RT.



Company Fillings

Gazette dissolved liquidation

Date: 15 Sep 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 15 Jun 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Jun 2016

Action Date: 31 Mar 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2015

Action Date: 09 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-09

Officer name: Christopher Donald Gillespie

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 12 May 2015

Action Date: 01 Apr 2015

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2015-04-01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 24 Apr 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 01 Apr 2015

Category: Insolvency

Sub Category: Administration

Type: 2.34B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 31 Oct 2014

Action Date: 24 Sep 2014

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2014-09-24

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 09 Jun 2014

Category: Insolvency

Sub Category: Administration

Type: F2.18

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 27 May 2014

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Form attached: 2.14B

Documents

View document PDF

Liquidation in administration proposals

Date: 23 May 2014

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Mortgage charge part both with charge number

Date: 30 Apr 2014

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 5

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Apr 2014

Action Date: 29 Apr 2014

Category: Address

Type: AD01

Old address: 2Nd Floor 2 Burgage Square Merchant Gate Wakefield WF1 2TS

Change date: 2014-04-29

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 01 Apr 2014

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Termination secretary company with name

Date: 23 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paula Watts

Documents

View document PDF

Resolution

Date: 08 Jan 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 03 Jan 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Termination director company with name

Date: 03 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoff Brady

Documents

View document PDF

Termination director company with name

Date: 02 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Roberts

Documents

View document PDF

Termination director company with name

Date: 02 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tracey Graham

Documents

View document PDF

Termination director company with name

Date: 02 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robin Ashton

Documents

View document PDF

Termination director company with name

Date: 02 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sterling Brinkley

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Nov 2013

Action Date: 15 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-15

Documents

View document PDF

Termination director company with name

Date: 23 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Farrell

Documents

View document PDF

Appoint person director company with name

Date: 10 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Peter Whipp

Documents

View document PDF

Appoint person director company with name

Date: 09 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher Donald Gillespie

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Sep 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Sep 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Termination director company with name

Date: 26 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Stevenson

Documents

View document PDF

Accounts with accounts type group

Date: 05 Jan 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Termination secretary company with name

Date: 03 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Douglas Armour

Documents

View document PDF

Appoint person secretary company with name

Date: 03 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Paula Mary Watts

Documents

View document PDF

Appoint person director company with name

Date: 13 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robin James Ashton

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Dec 2012

Action Date: 15 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-15

Documents

View document PDF

Termination director company with name

Date: 12 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Allkins

Documents

View document PDF

Termination secretary company with name

Date: 03 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Susan Wallace

Documents

View document PDF

Appoint person secretary company with name

Date: 03 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Douglas William Armour

Documents

View document PDF

Auditors resignation company

Date: 11 May 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Dec 2011

Action Date: 15 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-15

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Dec 2011

Action Date: 01 Dec 2011

Category: Address

Type: AD01

Change date: 2011-12-01

Old address: Portwall Place Portwall Lane Bristol BS1 6NA

Documents

View document PDF

Legacy

Date: 25 Nov 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Resolution

Date: 24 Nov 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 22 Nov 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Appoint person director company with name

Date: 25 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Tracey Graham

Documents

View document PDF

Appoint person director company with name

Date: 13 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Geoffrey Brady

Documents

View document PDF

Termination director company with name

Date: 13 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Rotunda

Documents

View document PDF

Capital allotment shares

Date: 07 Jan 2011

Action Date: 22 Dec 2010

Category: Capital

Type: SH01

Date: 2010-12-22

Capital : 2,220,330.96 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 23 Dec 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date bulk list shareholders

Date: 10 Dec 2010

Action Date: 15 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-15

Documents

View document PDF

Capital allotment shares

Date: 06 Dec 2010

Action Date: 21 Sep 2010

Category: Capital

Type: SH01

Date: 2010-09-21

Capital : 2,219,770.96 GBP

Documents

View document PDF

Resolution

Date: 22 Nov 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2010

Action Date: 01 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-01

Officer name: John Stephen Allkins

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2010

Action Date: 01 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-01

Officer name: Mr Greville Vincent Nicholls

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2010

Action Date: 01 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sterling Brownlee Brinkley

Change date: 2010-11-01

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2010

Action Date: 01 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-01

Officer name: Mr John Francis Patrick Farrell

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2010

Action Date: 01 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-01

Officer name: Mr Joseph Louis Rotunda

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2010

Action Date: 01 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas Craig Roberts

Change date: 2010-11-01

Documents

View document PDF

Termination director company with name

Date: 18 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Mardon Taylor

Documents

View document PDF

Termination director company with name

Date: 05 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Murphy

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2010

Action Date: 05 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-05

Officer name: Mr Barry John Stevenson

Documents

View document PDF

Termination director company with name

Date: 05 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Page

Documents

View document PDF

Miscellaneous

Date: 13 Oct 2010

Category: Miscellaneous

Type: MISC

Description: Aud res stat 519

Documents

View document PDF

Capital allotment shares

Date: 17 Sep 2010

Action Date: 13 Sep 2010

Category: Capital

Type: SH01

Capital : 2,219,770.96 GBP

Date: 2010-09-13

Documents

View document PDF

Capital allotment shares

Date: 11 Aug 2010

Action Date: 12 Apr 2010

Category: Capital

Type: SH01

Date: 2010-04-12

Capital : 2,219,570.96 GBP

Documents

View document PDF

Appoint person director company with name

Date: 19 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Francis Patrick Farrell

Documents

View document PDF

Capital allotment shares

Date: 10 Mar 2010

Action Date: 19 Jan 2010

Category: Capital

Type: SH01

Date: 2010-01-19

Capital : 2,216,970.96 GBP

Documents

View document PDF

Capital allotment shares

Date: 09 Mar 2010

Action Date: 23 Feb 2010

Category: Capital

Type: SH01

Date: 2010-02-23

Capital : 2,217,570.96 GBP

Documents

View document PDF

Appoint person director company with name

Date: 05 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Liam Kevin Moran

Documents

View document PDF

Termination director company with name

Date: 05 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Pattinson

Documents

View document PDF

Accounts with accounts type group

Date: 14 Dec 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Annual return company with made up date bulk list shareholders

Date: 01 Dec 2009

Action Date: 15 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-15

Documents

View document PDF

Move registers to sail company

Date: 30 Nov 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 30 Nov 2009

Category: Address

Type: AD02

Documents

View document PDF

Capital allotment shares

Date: 24 Nov 2009

Action Date: 11 Nov 2009

Category: Capital

Type: SH01

Date: 2009-11-11

Capital : 2,216,690.96 GBP

Documents

View document PDF

Appoint person director company with name

Date: 24 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Stephen Allkins

Documents

View document PDF

Resolution

Date: 21 Nov 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company

Date: 16 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Capital allotment shares

Date: 09 Nov 2009

Action Date: 28 Oct 2009

Category: Capital

Type: SH01

Capital : 2,216,570.96 GBP

Date: 2009-10-28

Documents

View document PDF

Change person secretary company with change date

Date: 03 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Susan Margaret Wallace

Change date: 2009-10-01

Documents

View document PDF

Legacy

Date: 17 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed barry stevenson

Documents

View document PDF

Legacy

Date: 26 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director charles nicolson

Documents

View document PDF

Legacy

Date: 28 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed mr thomas craig roberts

Documents

View document PDF

Legacy

Date: 28 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed mr joseph louis rotunda

Documents

View document PDF

Legacy

Date: 27 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director allan edwards

Documents

View document PDF

Legacy

Date: 27 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director phillip cohen

Documents

View document PDF

Legacy

Date: 22 Jun 2009

Category: Capital

Type: 88(2)

Description: Ad 18/06/09\gbp si [email protected]=4000\gbp ic 2212870.96/2216870.96\

Documents

View document PDF

Legacy

Date: 09 Jun 2009

Category: Capital

Type: 88(2)

Description: Ad 27/05/09\gbp si [email protected]=8695.32\gbp ic 2204175.64/2212870.96\

Documents

View document PDF

Legacy

Date: 18 Mar 2009

Category: Capital

Type: 88(2)

Description: Ad 05/03/09\gbp si [email protected]=2000\gbp ic 2202175.64/2204175.64\

Documents

View document PDF

Accounts with accounts type group

Date: 31 Jan 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 19 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/11/08; bulk list available separately

Documents

View document PDF

Legacy

Date: 17 Dec 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / allan edwards / 30/10/2008

Documents

View document PDF

Resolution

Date: 11 Nov 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Jun 2008

Category: Capital

Type: 88(2)

Description: Ad 16/06/08\gbp si [email protected]=4200\gbp ic 2197975/2202175\

Documents

View document PDF

Legacy

Date: 10 Jun 2008

Category: Capital

Type: 88(2)

Description: Ad 29/05/08\gbp si [email protected]=4000\gbp ic 2193975/2197975\

Documents

View document PDF

Legacy

Date: 10 Jun 2008

Category: Capital

Type: 88(2)

Description: Ad 20/05/08\gbp si [email protected]=1402.12\gbp ic 2192572.88/2193975\

Documents

View document PDF

Legacy

Date: 10 Jun 2008

Category: Capital

Type: 88(2)

Description: Ad 15/05/08\gbp si [email protected]=80\gbp ic 2192492.88/2192572.88\

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Capital

Type: 88(2)

Description: Ad 09/04/08\gbp si [email protected]=160\gbp ic 2192332.88/2192492.88\

Documents

View document PDF

Legacy

Date: 20 Mar 2008

Category: Capital

Type: 88(2)

Description: Ad 05/03/08\gbp si [email protected]=460\gbp ic 2191872.88/2192332.88\

Documents

View document PDF

Legacy

Date: 14 Mar 2008

Category: Capital

Type: 88(2)

Description: Ad 05/03/08\gbp si [email protected]=3137.88\gbp ic 2188735/2191872.88\

Documents

View document PDF

Legacy

Date: 13 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 13/03/2008 from portwall place 4TH floor portwall lane bristol BS1 6NA

Documents

View document PDF


Some Companies

BROTHERHOOD EXPERIENTIAL LIMITED

41 GREAT PORTLAND STREET,LONDON,W1W 7LA

Number:07202852
Status:ACTIVE
Category:Private Limited Company

CLARKHAM CAPITAL LTD.

FLAT 285,LONDON,W2 1NS

Number:11766609
Status:ACTIVE
Category:Private Limited Company

DUSEY LIMITED

21 ELSWICK STREET,FULHAM,SW6 2QR

Number:08421532
Status:ACTIVE
Category:Private Limited Company

MARISOL HOLDING LP

SUITE 1,EDINBURGH,EH2 1JE

Number:SL032403
Status:ACTIVE
Category:Limited Partnership

PARAMOUNT SUPPORT L.P.

44 MAIN STREET,DOUGLAS,ML11 0QW

Number:SL014031
Status:ACTIVE
Category:Limited Partnership

STAN DAWSON LIMITED

SAWMILL HOUSE,NEWCASTLE UPON TYNE,NE20 0BD

Number:01581893
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source