ALBION FINANCE LIMITED

501 Glossop Road 501 Glossop Road, S10 2QE
StatusLIQUIDATION
Company No.02282885
CategoryPrivate Limited Company
Incorporated02 Aug 1988
Age35 years, 10 months, 6 days
JurisdictionEngland Wales

SUMMARY

ALBION FINANCE LIMITED is an liquidation private limited company with number 02282885. It was incorporated 35 years, 10 months, 6 days ago, on 02 August 1988. The company address is 501 Glossop Road 501 Glossop Road, S10 2QE.



Company Fillings

Legacy

Date: 27 Feb 1995

Category: Insolvency

Type: 405(2)

Description: Receiver ceasing to act

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 24 Feb 1995

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 15 Aug 1994

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 16 Aug 1993

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 15 Sep 1992

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation compulsory winding up order

Date: 25 Oct 1991

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Legacy

Date: 21 Oct 1991

Category: Insolvency

Type: SPEC PEN

Description: Certificate of specific penalty

Documents

View document PDF

Legacy

Date: 21 Oct 1991

Category: Insolvency

Type: SPEC PEN

Description: Certificate of specific penalty

Documents

View document PDF

Legacy

Date: 15 Aug 1991

Category: Insolvency

Type: 405(1)

Description: Appointment of receiver/manager

Documents

View document PDF

Legacy

Date: 25 Jul 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full group

Date: 22 Feb 1991

Action Date: 31 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-31

Documents

View document PDF

Legacy

Date: 22 Feb 1991

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/91; full list of members

Documents

View document PDF

Legacy

Date: 14 Nov 1990

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned

Documents

View document PDF

Legacy

Date: 07 Nov 1990

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Nov 1990

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Sep 1990

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 11 May 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 May 1990

Action Date: 31 Mar 1989

Category: Accounts

Type: AA

Made up date: 1989-03-31

Documents

View document PDF

Legacy

Date: 24 Apr 1990

Category: Annual-return

Type: 363

Description: Return made up to 31/01/90; full list of members

Documents

View document PDF

Memorandum articles

Date: 09 Mar 1990

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 20 Feb 1990

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 26 Jan 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Oct 1989

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Memorandum articles

Date: 09 Oct 1989

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Memorandum articles

Date: 31 Aug 1989

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Memorandum articles

Date: 14 Aug 1989

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Memorandum articles

Date: 13 Jul 1989

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 19 Jun 1989

Category: Capital

Type: 88(2)R

Description: Wd 14/06/89 ad 01/06/89--------- part-paid £ si 49998@1=49998 £ ic 2/50000

Documents

View document PDF

Legacy

Date: 18 Apr 1989

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Resolution

Date: 13 Apr 1989

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Apr 1989

Category: Officers

Type: 288

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 06 Apr 1989

Category: Address

Type: 287

Description: Registered office changed on 06/04/89 from: 121B whitehall estate whitehall road leeds LS12 5JB

Documents

View document PDF

Certificate change of name company

Date: 05 Apr 1989

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed verigal LIMITED\certificate issued on 06/04/89

Documents

View document PDF

Legacy

Date: 05 Apr 1989

Category: Capital

Type: 123

Description: Nc inc already adjusted

Documents

View document PDF

Resolution

Date: 05 Apr 1989

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Sep 1988

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Sep 1988

Category: Capital

Type: 123

Description: Nc inc already adjusted

Documents

View document PDF

Resolution

Date: 15 Sep 1988

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Sep 1988

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 31 Aug 1988

Category: Address

Type: 287

Description: Registered office changed on 31/08/88 from: 12 york place leeds LS1 2DS

Documents

View document PDF

Legacy

Date: 31 Aug 1988

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 31 Aug 1988

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Incorporation company

Date: 02 Aug 1988

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DRONEPORT LTD

28 AMBERLEY ROAD,HORSHAM,RH12 4LN

Number:10081970
Status:ACTIVE
Category:Private Limited Company

IMPROVAMATICS LIMITED

SUITE 7, CLAREMONT HOUSE,SURBITON,KT6 4QU

Number:10168508
Status:ACTIVE
Category:Private Limited Company

JAG RIGGER SERVICES LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11332747
Status:ACTIVE
Category:Private Limited Company

PADRE PIZZA'S LIMITED

1 WINDMILL HILL,PUDSEY,LS28 8JQ

Number:11145602
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PREMIER EA & FS LIMITED

1 & 2 TOLLGATE BUSINESS PARK TOLLGATE WEST,COLCHESTER,CO3 8AB

Number:06389828
Status:ACTIVE
Category:Private Limited Company

SPORTING ART, LTD

SUITE 11 PENHURST HOUSE,LONDON,SW11 3BY

Number:11357024
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