ANDREW & BOOTH LIMITED

ANDREW & BOOTH LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameANDREW & BOOTH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00262458
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ANDREW & BOOTH LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is ANDREW & BOOTH LIMITED located?

    Registered Office Address
    240 Blackfriars Road
    SE1 8BF London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ANDREW & BOOTH LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for ANDREW & BOOTH LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    legacy

    1 pagesSH20

    Statement of capital on Oct 20, 2017

    • Capital: GBP 1,002.00
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Application to strike the company off the register

    3 pagesDS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jun 30, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    3 pagesAA

    Confirmation statement made on Jun 30, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2014

    7 pagesAA

    Annual return made up to Jun 30, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 22, 2015

    Statement of capital on Jul 22, 2015

    • Capital: GBP 201,000
    SH01

    Director's details changed for Unm Investments Limited on Feb 16, 2015

    1 pagesCH02

    Director's details changed for Carl Adrian on Feb 16, 2015

    2 pagesCH01

    Secretary's details changed for Crosswall Nominees Limited on Feb 16, 2015

    1 pagesCH04

    Director's details changed for Crosswall Nominees Limited on Feb 16, 2015

    1 pagesCH02

    Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on Apr 02, 2015

    1 pagesAD01

    Annual return made up to Nov 02, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 18, 2014

    Statement of capital on Nov 18, 2014

    • Capital: GBP 201,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    7 pagesAA

    Annual return made up to Nov 02, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 06, 2013

    Statement of capital on Nov 06, 2013

    • Capital: GBP 201,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    7 pagesAA

    Resolutions

    Resolutions
    37 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Annual return made up to Nov 02, 2012 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    7 pagesAA

    Who are the officers of ANDREW & BOOTH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CROSSWALL NOMINEES LIMITED
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    Secretary
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    992770004
    ADRIAN, Carl Sheldon
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    Director
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    United KingdomBritish134006860001
    CROSSWALL NOMINEES LIMITED
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    Director
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    992770004
    UNM INVESTMENTS LIMITED
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    Director
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    48157320003
    CHRISTOPHER JAMES INSURANCE SERVICES LIMITED
    Christopher James House 14-18 City Road
    CF2 3DL Cardiff
    South Glamorgan
    Secretary
    Christopher James House 14-18 City Road
    CF2 3DL Cardiff
    South Glamorgan
    2397380001
    STARK, Adrian David
    2 Archery Steps
    St Georges Fields Albion Street
    W2 2YF London
    Director
    2 Archery Steps
    St Georges Fields Albion Street
    W2 2YF London
    British254510002
    WEIR, John Martyn
    132 Beach Avenue
    SS9 1HB Leigh-On-Sea
    Essex
    Director
    132 Beach Avenue
    SS9 1HB Leigh-On-Sea
    Essex
    British30088190001
    CHRISTOPHER JAMES INSURANCE SERVICES LIMITED
    Christopher James House 14-18 City Road
    CF2 3DL Cardiff
    South Glamorgan
    Director
    Christopher James House 14-18 City Road
    CF2 3DL Cardiff
    South Glamorgan
    2397380001
    UNDEB INSURANCE LIMITED
    Christopher James House 14-18 City Road
    CF2 3DL Cardiff
    South Glamorgan
    Director
    Christopher James House 14-18 City Road
    CF2 3DL Cardiff
    South Glamorgan
    31791780001

    Who are the persons with significant control of ANDREW & BOOTH LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ubmg Holdings
    Blackfriars Road
    SE1 8BF London
    240
    England
    Apr 06, 2016
    Blackfriars Road
    SE1 8BF London
    240
    England
    No
    Legal FormUnlimited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does ANDREW & BOOTH LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge
    Created On Apr 25, 1983
    Delivered On May 04, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or edinburgh general insurance services PLC & mills & allen international PLC to the chargee on any account whatsoever.
    Short particulars
    The f/h & l/h property of the company particulars of which are set out in the schedule to the charge & all fixtures fixed plant & machinery.
    Persons Entitled
    • Hambros Bank Limited
    Transactions
    • May 04, 1983Registration of a charge
    Legal charge
    Created On Jun 15, 1982
    Delivered On Jun 24, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 197, baker street, enfield, middlesex. Title no: mx 213455. f/h 24/26 allerton rd. Liverpool. Title no: la 238616. f/h 197 upper richmond road, SW15. Title no: 339030 f/h 68, london road, southend essex. Title no: ex 144302. f/h south west side of cutstic hill, castleford, wakefield, west yorkshire. Title no: wyk 224540. f/h 390 hoe st., Walthamstow, title no: egl 105897. f/h 401/401A alexandra avenue, harrow, middlesex. Title no: ngl 402466. l/h 6, the promenade, gloucester rd. Bristol, avon. Title no: AV48010. L/h 20, high street, wrexham.
    Persons Entitled
    • Allied Bank International
    Transactions
    • Jun 24, 1982Registration of a charge
    Standard security was presented at register of sasines 18/06/82
    Created On May 06, 1982
    Delivered On Jun 30, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of agreement.
    Short particulars
    79 south tay street, dundee.
    Persons Entitled
    • Allied Bank International
    Transactions
    • Jun 30, 1982Registration of a charge
    Legal mortgage
    Created On Dec 31, 1979
    Delivered On Dec 31, 1979
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    6 the promenade, bristol.
    Persons Entitled
    • Canada Permanent Trust Company (UK) Limited
    Transactions
    • Dec 31, 1979Registration of a charge
    Legal mortgage
    Created On Dec 31, 1979
    Delivered On Dec 31, 1979
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    20 high street, wrexham, 29 station rd, chapel town sheffield.
    Persons Entitled
    • Canada Permanent Trust (UK) Limited
    Transactions
    • Dec 31, 1979Registration of a charge
    Legal mortgage
    Created On Dec 31, 1979
    Delivered On Dec 31, 1979
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    126 city rd, cardiff.
    Persons Entitled
    • Canada Permanent Trust (UK) Limited
    Transactions
    • Dec 31, 1979Registration of a charge
    Memo of deposit letter of hypothecation
    Created On Dec 31, 1979
    Delivered On Dec 31, 1979
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Borough of luton bank cert no 077983 05/05/77 amounting to £25,000 repayment 01/06/81.
    Persons Entitled
    • Canada Permanent Trust (UK) Limited
    Transactions
    • Dec 31, 1979Registration of a charge
    Mortgage
    Created On Jun 01, 1972
    Delivered On Jun 06, 1972
    Partially satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    197 upper richmond road wandsworth london S.W.15. (together with all fixtures).
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jun 06, 1972Registration of a charge
    Mortgage
    Created On Jun 01, 1972
    Delivered On Jun 06, 1972
    Partially satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    73 upper richmond road putney london S.W.15. (together with all fixtures).
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jun 06, 1972Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0