Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Albemarle Three Limited
Albemarle Three Limited is a dissolved company incorporated on 15 April 2002 with the registered office located in London, Greater London. Albemarle Three Limited was registered 23 years ago.
Watch Company
Status
Dissolved
Dissolved on
3 February 2015
(10 years ago)
Was
12 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
04416213
Private limited company
Age
23 years
Incorporated
15 April 2002
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Albemarle Three Limited
Contact
Address
EGAN PROPERTY ASSET MANAGEMENT
66 Grosvenor Street
London
W1K 3JL
Same address for the past
14 years
Companies in W1K 3JL
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
13
Controllers (PSC)
-
Mr Geoffrey Robert Egan
Director • Chartered Surveyor • British • Lives in UK • Born in May 1955
Mr Stuart Michael Wallis
Director • British • Lives in England • Born in Oct 1945
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Egan Property Asset Management Limited
Mr Geoffrey Robert Egan is a mutual person.
Active
Fairoaks Airport Holdings Limited
Mr Stuart Michael Wallis is a mutual person.
Active
Albemarle Fairoaks Airport Limited
Mr Stuart Michael Wallis is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2003–2012)
Period Ended
30 Sep 2012
For period
30 Sep
⟶
30 Sep 2012
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£8.28K
Decreased by £2.9M (-100%)
Total Liabilities
-£10.85K
Decreased by £2.9M (-100%)
Net Assets
-£2.57K
Same as previous period
Debt Ratio (%)
131%
Increased by 30.93% (+31%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
10 Years Ago on 3 Feb 2015
Voluntary Gazette Notice
10 Years Ago on 21 Oct 2014
Application To Strike Off
10 Years Ago on 14 Oct 2014
Compulsory Gazette Notice
10 Years Ago on 30 Sep 2014
Charge Satisfied
11 Years Ago on 13 Aug 2014
Confirmation Submitted
11 Years Ago on 6 Jun 2014
Mr Stuart Michael Wallis Details Changed
11 Years Ago on 14 Apr 2014
Mr Geoffrey Robert Egan Details Changed
11 Years Ago on 14 Apr 2014
Confirmation Submitted
12 Years Ago on 31 May 2013
Small Accounts Submitted
12 Years Ago on 20 Nov 2012
Get Alerts
Get Credit Report
Discover Albemarle Three Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 3 Feb 2015
First Gazette notice for voluntary strike-off
Submitted on 21 Oct 2014
Application to strike the company off the register
Submitted on 14 Oct 2014
First Gazette notice for compulsory strike-off
Submitted on 30 Sep 2014
Resolutions
Submitted on 16 Aug 2014
Satisfaction of charge 1 in full
Submitted on 13 Aug 2014
Annual return made up to 15 April 2014 with full list of shareholders
Submitted on 6 Jun 2014
Director's details changed for Mr Stuart Michael Wallis on 14 April 2014
Submitted on 6 Jun 2014
Director's details changed for Mr Geoffrey Robert Egan on 14 April 2014
Submitted on 5 Jun 2014
Annual return made up to 15 April 2013 with full list of shareholders
Submitted on 31 May 2013
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs