ALBION FINANCE LIMITED
Status | LIQUIDATION |
Company No. | 02282885 |
Category | Private Limited Company |
Incorporated | 02 Aug 1988 |
Age | 35 years, 10 months, 6 days |
Jurisdiction | England 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
Liquidation receiver abstract of receipts and payments
Date: 24 Feb 1995
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Liquidation receiver abstract of receipts and payments
Date: 15 Aug 1994
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Liquidation receiver abstract of receipts and payments
Date: 16 Aug 1993
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Liquidation receiver abstract of receipts and payments
Date: 15 Sep 1992
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Liquidation compulsory winding up order
Date: 25 Oct 1991
Category: Insolvency
Type: COCOMP
Documents
Legacy
Date: 21 Oct 1991
Category: Insolvency
Type: SPEC PEN
Description: Certificate of specific penalty
Documents
Legacy
Date: 21 Oct 1991
Category: Insolvency
Type: SPEC PEN
Description: Certificate of specific penalty
Documents
Legacy
Date: 15 Aug 1991
Category: Insolvency
Type: 405(1)
Description: Appointment of receiver/manager
Documents
Legacy
Date: 25 Jul 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
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
Legacy
Date: 22 Feb 1991
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/91; full list of members
Documents
Legacy
Date: 14 Nov 1990
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned
Documents
Legacy
Date: 07 Nov 1990
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 07 Nov 1990
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 03 Sep 1990
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 11 May 1990
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 24 Apr 1990
Category: Annual-return
Type: 363
Description: Return made up to 31/01/90; full list of members
Documents
Legacy
Date: 20 Feb 1990
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 26 Jan 1990
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Oct 1989
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
Legacy
Date: 18 Apr 1989
Category: Officers
Type: 288
Description: New director appointed
Documents
Resolution
Date: 13 Apr 1989
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Apr 1989
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
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
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
Legacy
Date: 05 Apr 1989
Category: Capital
Type: 123
Description: Nc inc already adjusted
Documents
Resolution
Date: 05 Apr 1989
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Sep 1988
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Sep 1988
Category: Capital
Type: 123
Description: Nc inc already adjusted
Documents
Resolution
Date: 15 Sep 1988
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Sep 1988
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 31 Aug 1988
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 31 Aug 1988
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Some Companies
28 AMBERLEY ROAD,HORSHAM,RH12 4LN
Number: | 10081970 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 7, CLAREMONT HOUSE,SURBITON,KT6 4QU
Number: | 10168508 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11332747 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 WINDMILL HILL,PUDSEY,LS28 8JQ
Number: | 11145602 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
1 & 2 TOLLGATE BUSINESS PARK TOLLGATE WEST,COLCHESTER,CO3 8AB
Number: | 06389828 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 11 PENHURST HOUSE,LONDON,SW11 3BY
Number: | 11357024 |
Status: | ACTIVE |
Category: | Private Limited Company |