Company NameAlbany Property Developments Limited
Company StatusDissolved
Company Number05224641
CategoryPrivate Limited Company
Incorporation Date7 September 2004(19 years, 7 months ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)
Previous NamesSurvair North East England Limited and Survair (North East England) Ltd

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.
SIC 4542Joinery Installations
SIC 43320Joinery installation
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameChristopher Adam Dobson
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Front Street
Sedgefield
Stockton On Tees
Co. Durham
TS21 3AT
Director NamePaul Sean Howard
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Hardy Grove
Grange Park
Billingham
Cleveland
TS23 3GN
Secretary NamePaul Sean Howard
NationalityBritish
StatusClosed
Appointed07 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Hardy Grove
Grange Park
Billingham
Cleveland
TS23 3GN

Contact

Telephone01740 625490
Telephone regionSedgefield

Location

Registered Address31 Front Street
Sedgefield
Stockton On Tees
Cleveland
TS21 3AT
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishSedgefield
WardSedgefield
Built Up AreaSedgefield

Shareholders

50 at £1C.a. Dobson
50.00%
Ordinary
50 at £1P.s. Howard
50.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

2 February 2007Delivered on: 7 February 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
29 August 2006Delivered on: 2 September 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
17 August 2006Delivered on: 21 August 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 23 boulmer lea seaham t/n DU283766. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
19 October 2005Delivered on: 22 October 2005
Persons entitled: Bishopsgate Equity Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
19 October 2005Delivered on: 22 October 2005
Persons entitled: Bishopsgate Equity Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a plot 5 east shore village seaham county durham t/n DU283766.
Outstanding

Filing History

2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
3 October 2017Application to strike the company off the register (3 pages)
3 October 2017Application to strike the company off the register (3 pages)
18 August 2017Micro company accounts made up to 31 December 2016 (5 pages)
18 August 2017Micro company accounts made up to 31 December 2016 (5 pages)
12 September 2016Confirmation statement made on 7 September 2016 with updates (6 pages)
12 September 2016Confirmation statement made on 7 September 2016 with updates (6 pages)
21 March 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
21 March 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
9 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(6 pages)
9 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(6 pages)
9 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(6 pages)
9 February 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
9 February 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
10 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(6 pages)
10 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(6 pages)
10 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(6 pages)
9 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(6 pages)
9 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(6 pages)
9 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(6 pages)
16 May 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
16 May 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
12 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (6 pages)
12 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (6 pages)
12 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (6 pages)
20 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
20 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
16 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (6 pages)
16 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (6 pages)
16 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (6 pages)
8 March 2011Total exemption small company accounts made up to 31 December 2010 (2 pages)
8 March 2011Total exemption small company accounts made up to 31 December 2010 (2 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
9 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (6 pages)
9 September 2010Register(s) moved to registered inspection location (1 page)
9 September 2010Director's details changed for Paul Sean Howard on 7 September 2010 (2 pages)
9 September 2010Director's details changed for Paul Sean Howard on 7 September 2010 (2 pages)
9 September 2010Register(s) moved to registered inspection location (1 page)
9 September 2010Register inspection address has been changed (1 page)
9 September 2010Director's details changed for Christopher Adam Dobson on 7 September 2010 (2 pages)
9 September 2010Register inspection address has been changed (1 page)
9 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (6 pages)
9 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (6 pages)
9 September 2010Director's details changed for Paul Sean Howard on 7 September 2010 (2 pages)
9 September 2010Director's details changed for Christopher Adam Dobson on 7 September 2010 (2 pages)
9 September 2010Director's details changed for Christopher Adam Dobson on 7 September 2010 (2 pages)
26 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
26 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
2 October 2009Return made up to 07/09/09; full list of members (10 pages)
2 October 2009Return made up to 07/09/09; full list of members (10 pages)
22 October 2008Return made up to 07/09/08; full list of members (4 pages)
22 October 2008Return made up to 07/09/08; full list of members (4 pages)
22 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
22 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
17 October 2007Return made up to 07/09/06; full list of members; amend (7 pages)
17 October 2007Return made up to 07/09/06; full list of members; amend (7 pages)
17 September 2007Return made up to 07/09/07; full list of members (3 pages)
17 September 2007Return made up to 07/09/07; full list of members (3 pages)
24 May 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
24 May 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
7 February 2007Particulars of mortgage/charge (5 pages)
7 February 2007Particulars of mortgage/charge (5 pages)
17 October 2006Return made up to 07/09/06; full list of members (3 pages)
17 October 2006Location of register of members (1 page)
17 October 2006Return made up to 07/09/06; full list of members (3 pages)
17 October 2006Location of register of members (1 page)
2 September 2006Particulars of mortgage/charge (7 pages)
2 September 2006Particulars of mortgage/charge (7 pages)
21 August 2006Particulars of mortgage/charge (4 pages)
21 August 2006Particulars of mortgage/charge (4 pages)
6 July 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
6 July 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
22 October 2005Particulars of mortgage/charge (3 pages)
22 October 2005Particulars of mortgage/charge (3 pages)
22 October 2005Particulars of mortgage/charge (3 pages)
22 October 2005Particulars of mortgage/charge (3 pages)
26 September 2005Return made up to 07/09/05; full list of members (7 pages)
26 September 2005Return made up to 07/09/05; full list of members (7 pages)
27 June 2005Registered office changed on 27/06/05 from: salters house salters lane industrial estate sedgefield stockton on tees cleveland TS21 3EE (1 page)
27 June 2005Registered office changed on 27/06/05 from: salters house salters lane industrial estate sedgefield stockton on tees cleveland TS21 3EE (1 page)
17 June 2005Company name changed survair (north east england) LTD\certificate issued on 17/06/05 (2 pages)
17 June 2005Company name changed survair (north east england) LTD\certificate issued on 17/06/05 (2 pages)
13 April 2005Registered office changed on 13/04/05 from: 31 front street, sedgefield stockton on tees co. Durham TS21 3AT (1 page)
13 April 2005Registered office changed on 13/04/05 from: 31 front street, sedgefield stockton on tees co. Durham TS21 3AT (1 page)
22 November 2004Company name changed survair north east england limit ed\certificate issued on 22/11/04 (2 pages)
22 November 2004Company name changed survair north east england limit ed\certificate issued on 22/11/04 (2 pages)
7 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 October 2004Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
7 October 2004Ad 10/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 October 2004Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
7 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 October 2004Ad 10/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 September 2004Incorporation (10 pages)
7 September 2004Incorporation (10 pages)