Company NameAlbourne Estates (Ilminster) Limited
Company StatusDissolved
Company Number05472634
CategoryPrivate Limited Company
Incorporation Date6 June 2005(18 years, 10 months ago)
Dissolution Date5 October 2011 (12 years, 6 months ago)
Previous NameRed Lion 53 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Andrew Lawrence Johnson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2005(5 months after company formation)
Appointment Duration5 years, 11 months (closed 05 October 2011)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressTwenty Pence Cottage Twenty
Pence Road Wilburton
Ely
Cambridgeshire
CB6 3PX
Director NameMr Richard Peregrine Tillard
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2005(5 months after company formation)
Appointment Duration5 years, 11 months (closed 05 October 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address"Southam"
South Chailey
Lewes
East Sussex
BN8 4QJ
Director NameMr Paul Michael Whitaker
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2005(5 months after company formation)
Appointment Duration5 years, 11 months (closed 05 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFarfield House
Bolton Road
Ilkley
West Yorkshire
LS29 0RF
Secretary NameMr Richard Peregrine Tillard
NationalityBritish
StatusClosed
Appointed07 November 2005(5 months after company formation)
Appointment Duration5 years, 11 months (closed 05 October 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address"Southam"
South Chailey
Lewes
East Sussex
BN8 4QJ
Director NameRed Lion Directors Limited (Corporation)
StatusResigned
Appointed06 June 2005(same day as company formation)
Correspondence AddressSheridans
Whittington House Alfred Place
London
WC1E 7EA
Secretary NameRed Lion Secretaries Limited (Corporation)
StatusResigned
Appointed06 June 2005(same day as company formation)
Correspondence AddressSheridans
Whittington House Alfred Place
London
WC1E 7EA

Location

Registered AddressBaker Tilly
2 Whitehall Quay
Leeds
West Yorkshire
LS1 4HG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£80,000
Gross Profit-£12,437
Net Worth-£3,612
Cash£78,637
Current Liabilities£258,227

Accounts

Latest Accounts30 September 2008 (15 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

5 October 2011Final Gazette dissolved following liquidation (1 page)
5 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 October 2011Final Gazette dissolved following liquidation (1 page)
5 July 2011Return of final meeting in a members' voluntary winding up (13 pages)
5 July 2011Return of final meeting in a members' voluntary winding up (13 pages)
22 July 2010Registered office address changed from Millfield Barn, Pickwell Lane Bolney Haywards Heath West Sussex RH17 5RH on 22 July 2010 (2 pages)
22 July 2010Registered office address changed from Millfield Barn, Pickwell Lane Bolney Haywards Heath West Sussex RH17 5RH on 22 July 2010 (2 pages)
9 July 2010Declaration of solvency (3 pages)
9 July 2010Declaration of solvency (3 pages)
7 July 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-06-25
(1 page)
7 July 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 July 2010Appointment of a voluntary liquidator (1 page)
7 July 2010Appointment of a voluntary liquidator (1 page)
8 June 2010Annual return made up to 6 June 2010 with a full list of shareholders
Statement of capital on 2010-06-08
  • GBP 2
(5 pages)
8 June 2010Annual return made up to 6 June 2010 with a full list of shareholders
Statement of capital on 2010-06-08
  • GBP 2
(5 pages)
8 June 2010Annual return made up to 6 June 2010 with a full list of shareholders
Statement of capital on 2010-06-08
  • GBP 2
(5 pages)
14 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 August 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
13 August 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
2 July 2009Return made up to 06/06/09; full list of members (4 pages)
2 July 2009Return made up to 06/06/09; full list of members (4 pages)
3 June 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
3 June 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
19 June 2008Full accounts made up to 30 September 2007 (12 pages)
19 June 2008Full accounts made up to 30 September 2007 (12 pages)
10 June 2008Return made up to 06/06/08; full list of members (4 pages)
10 June 2008Return made up to 06/06/08; full list of members (4 pages)
17 August 2007Registered office changed on 17/08/07 from: danworth farm cuckfield road hurstpierpoint west sussex BN6 9GL (1 page)
17 August 2007Registered office changed on 17/08/07 from: danworth farm cuckfield road hurstpierpoint west sussex BN6 9GL (1 page)
20 June 2007Return made up to 06/06/07; full list of members (2 pages)
20 June 2007Return made up to 06/06/07; full list of members (2 pages)
12 April 2007Full accounts made up to 30 September 2006 (12 pages)
12 April 2007Full accounts made up to 30 September 2006 (12 pages)
5 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
26 June 2006Return made up to 06/06/06; full list of members (2 pages)
26 June 2006Director's particulars changed (1 page)
26 June 2006Return made up to 06/06/06; full list of members (2 pages)
26 June 2006Director's particulars changed (1 page)
18 March 2006Particulars of mortgage/charge (4 pages)
18 March 2006Particulars of mortgage/charge (4 pages)
18 November 2005Memorandum and Articles of Association (15 pages)
18 November 2005Director resigned (1 page)
18 November 2005Accounting reference date extended from 30/06/06 to 30/09/06 (1 page)
18 November 2005Director resigned (1 page)
18 November 2005New director appointed (3 pages)
18 November 2005Secretary resigned (1 page)
18 November 2005New director appointed (2 pages)
18 November 2005Secretary resigned (1 page)
18 November 2005New director appointed (3 pages)
18 November 2005New secretary appointed;new director appointed (2 pages)
18 November 2005Memorandum and Articles of Association (15 pages)
18 November 2005Registered office changed on 18/11/05 from: sheridans whittington house alfred place london WC1E 7EA (1 page)
18 November 2005New director appointed (2 pages)
18 November 2005New secretary appointed;new director appointed (2 pages)
15 November 2005Company name changed red lion 53 LIMITED\certificate issued on 15/11/05 (2 pages)
15 November 2005Company name changed red lion 53 LIMITED\certificate issued on 15/11/05 (2 pages)
6 June 2005Incorporation (21 pages)