ALBION DEVELOPMENTS (WIRRAL) LIMITED
BIRKENHEAD

Hellopages » Merseyside » Wirral » CH41 5AR

Company number 04746616
Status Active
Incorporation Date 28 April 2003
Company Type Private Limited Company
Address 46 HAMILTON SQUARE, BIRKENHEAD, MERSEYSIDE, CH41 5AR
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 26 April 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ALBION DEVELOPMENTS (WIRRAL) LIMITED are www.albiondevelopmentswirral.co.uk, and www.albion-developments-wirral.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. The distance to to Edge Hill Rail Station is 3 miles; to Bank Hall Rail Station is 3.3 miles; to Kirkby Rail Station is 8 miles; to Flint Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Albion Developments Wirral Limited is a Private Limited Company. The company registration number is 04746616. Albion Developments Wirral Limited has been working since 28 April 2003. The present status of the company is Active. The registered address of Albion Developments Wirral Limited is 46 Hamilton Square Birkenhead Merseyside Ch41 5ar. The company`s financial liabilities are £101.74k. It is £35.94k against last year. The cash in hand is £0.81k. It is £0.59k against last year. And the total assets are £229.32k, which is £16.49k against last year. BOWDEN, Derek Frank is a Director of the company. Secretary BENNETT, Peter Mark has been resigned. Nominee Secretary NORTH WEST REGISTRATION SERVICES (1994) LIMITED has been resigned. Nominee Director AVIS, Christine Susan has been resigned. Director BENNETT, Peter Mark has been resigned. The company operates in "Development of building projects".


albion developments (wirral) Key Finiance

LIABILITIES £101.74k
+54%
CASH £0.81k
+274%
TOTAL ASSETS £229.32k
+7%
All Financial Figures

Current Directors

Director
BOWDEN, Derek Frank
Appointed Date: 28 April 2003
65 years old

Resigned Directors

Secretary
BENNETT, Peter Mark
Resigned: 22 November 2013
Appointed Date: 28 April 2003

Nominee Secretary
NORTH WEST REGISTRATION SERVICES (1994) LIMITED
Resigned: 28 April 2003
Appointed Date: 28 April 2003

Nominee Director
AVIS, Christine Susan
Resigned: 28 April 2003
Appointed Date: 28 April 2003
61 years old

Director
BENNETT, Peter Mark
Resigned: 22 November 2013
Appointed Date: 28 April 2003
66 years old

ALBION DEVELOPMENTS (WIRRAL) LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Jun 2016
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100

29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
17 Jul 2015
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100

22 Jan 2015
Notice of ceasing to act as receiver or manager
...
... and 59 more events
09 May 2003
Director resigned
09 May 2003
Secretary resigned
09 May 2003
New secretary appointed;new director appointed
09 May 2003
New director appointed
28 Apr 2003
Incorporation

ALBION DEVELOPMENTS (WIRRAL) LIMITED Charges

16 February 2009
Legal charge
Delivered: 20 February 2009
Status: Satisfied on 7 March 2014
Persons entitled: The Governor & Company of the Bank of Ireland
Description: F/H properties k/a 69 albion street wallasey and 1 dudley…
18 December 2006
Legal charge
Delivered: 3 January 2007
Status: Satisfied on 7 March 2014
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 16 malvern rd,wallasey.
22 September 2006
Legal charge
Delivered: 29 September 2006
Status: Satisfied on 7 March 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: 16 york road wallasey wirral. By way of fixed charge the…
3 February 2006
Legal charge
Delivered: 9 February 2006
Status: Satisfied on 7 March 2014
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 60-62 albion street new brighton t/no CH43395. And all…
16 January 2006
Legal charge
Delivered: 27 January 2006
Status: Satisfied on 7 March 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a 114 albion street new brighton. By way of…
16 January 2006
Legal charge
Delivered: 27 January 2006
Status: Satisfied on 7 March 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: 6 canistan avenue wallasey wirral. By way of fixed charge…
25 August 2005
Legal charge
Delivered: 9 September 2005
Status: Satisfied on 7 March 2014
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H l/h property k/a 102 albion street, wallasey t/n…
26 May 2005
Legal charge
Delivered: 4 June 2005
Status: Satisfied on 7 March 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: 37 seabank road wallasey. By way of fixed charge the…
28 April 2004
Legal charge
Delivered: 8 May 2004
Status: Satisfied on 7 March 2014
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 108-112 albion street & 32 montpeilier crescent, wallasey…
28 April 2004
Debenture
Delivered: 8 May 2004
Status: Satisfied on 7 March 2014
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…