About

Registered Number: 05262176
Date of Incorporation: 18/10/2004 (19 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 16/04/2015 (9 years ago)
Registered Address: C/O, BAKER TILLY RESTRUCTURING & RECOVERY LLP, 2 Whitehall Quay, Leeds, West Yorkshire, LS1 4HG

 

Albion Distillation Services Ltd was registered on 18 October 2004 with its registered office in Leeds. We do not know the number of employees at the company. There are no directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 April 2015
4.71 - Return of final meeting in members' voluntary winding-up 16 January 2015
AR01 - Annual Return 03 November 2014
AUD - Auditor's letter of resignation 04 December 2013
RESOLUTIONS - N/A 29 November 2013
4.70 - N/A 29 November 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 29 November 2013
AD01 - Change of registered office address 29 November 2013
AR01 - Annual Return 15 November 2013
MR04 - N/A 21 August 2013
AA - Annual Accounts 14 June 2013
TM01 - Termination of appointment of director 07 June 2013
AR01 - Annual Return 16 November 2012
CH01 - Change of particulars for director 16 November 2012
CH01 - Change of particulars for director 16 November 2012
CH01 - Change of particulars for director 16 November 2012
CH01 - Change of particulars for director 16 November 2012
CH03 - Change of particulars for secretary 16 November 2012
AA - Annual Accounts 11 July 2012
CH03 - Change of particulars for secretary 11 January 2012
CH01 - Change of particulars for director 11 January 2012
AR01 - Annual Return 18 October 2011
TM01 - Termination of appointment of director 01 August 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 11 November 2010
AA - Annual Accounts 29 March 2010
AR01 - Annual Return 13 November 2009
TM01 - Termination of appointment of director 12 October 2009
AA - Annual Accounts 18 May 2009
288b - Notice of resignation of directors or secretaries 05 January 2009
363a - Annual Return 11 November 2008
AA - Annual Accounts 13 August 2008
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 09 July 2008
288c - Notice of change of directors or secretaries or in their particulars 09 June 2008
288b - Notice of resignation of directors or secretaries 26 November 2007
363a - Annual Return 20 November 2007
353 - Register of members 26 October 2007
288a - Notice of appointment of directors or secretaries 04 October 2007
288a - Notice of appointment of directors or secretaries 04 October 2007
288a - Notice of appointment of directors or secretaries 13 August 2007
288b - Notice of resignation of directors or secretaries 06 August 2007
AA - Annual Accounts 30 July 2007
288c - Notice of change of directors or secretaries or in their particulars 03 April 2007
363a - Annual Return 09 November 2006
288c - Notice of change of directors or secretaries or in their particulars 09 November 2006
RESOLUTIONS - N/A 03 October 2006
395 - Particulars of a mortgage or charge 02 October 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 27 September 2006
AUD - Auditor's letter of resignation 09 August 2006
288b - Notice of resignation of directors or secretaries 03 August 2006
288b - Notice of resignation of directors or secretaries 03 August 2006
288b - Notice of resignation of directors or secretaries 03 August 2006
288a - Notice of appointment of directors or secretaries 03 August 2006
288a - Notice of appointment of directors or secretaries 02 August 2006
288a - Notice of appointment of directors or secretaries 02 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 July 2006
AA - Annual Accounts 27 March 2006
RESOLUTIONS - N/A 17 March 2006
RESOLUTIONS - N/A 17 March 2006
RESOLUTIONS - N/A 17 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 2006
123 - Notice of increase in nominal capital 17 March 2006
363s - Annual Return 02 November 2005
AA - Annual Accounts 06 May 2005
225 - Change of Accounting Reference Date 21 March 2005
395 - Particulars of a mortgage or charge 21 December 2004
RESOLUTIONS - N/A 20 December 2004
MEM/ARTS - N/A 20 December 2004
395 - Particulars of a mortgage or charge 17 December 2004
288a - Notice of appointment of directors or secretaries 17 November 2004
288a - Notice of appointment of directors or secretaries 17 November 2004
288a - Notice of appointment of directors or secretaries 17 November 2004
288a - Notice of appointment of directors or secretaries 17 November 2004
288a - Notice of appointment of directors or secretaries 17 November 2004
225 - Change of Accounting Reference Date 17 November 2004
287 - Change in situation or address of Registered Office 17 November 2004
288b - Notice of resignation of directors or secretaries 17 November 2004
288b - Notice of resignation of directors or secretaries 17 November 2004
NEWINC - New incorporation documents 18 October 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 20 September 2006 Fully Satisfied

N/A

Supplemental debenture to a composite guarantee and debenture dated 28 july 2001 10 December 2004 Fully Satisfied

N/A

Deed of accession to composite guarantee and debenture dated 28 july 2001 10 December 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.