ANDREWS (SHEFFIELD) LIMITED

ANDREWS (SHEFFIELD) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameANDREWS (SHEFFIELD) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01659506
    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 ANDREWS (SHEFFIELD) LIMITED?

    • Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar) (49319) / Transportation and storage

    Where is ANDREWS (SHEFFIELD) LIMITED located?

    Registered Office Address
    Daw Bank
    Stockport
    SK3 0DY Cheshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ANDREWS (SHEFFIELD) LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2014

    What is the status of the latest annual return for ANDREWS (SHEFFIELD) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ANDREWS (SHEFFIELD) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Feb 04, 2016

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Paul Graham Lynch as a director on Jan 26, 2016

    1 pagesTM01

    Appointment of Mr Michael John Vaux as a director on Jan 26, 2016

    2 pagesAP01

    Annual return made up to Oct 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 05, 2015

    Statement of capital on Oct 05, 2015

    • Capital: GBP 100
    SH01

    Annual return made up to Oct 01, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 03, 2014

    Statement of capital on Oct 03, 2014

    • Capital: GBP 100
    SH01

    Full accounts made up to Apr 30, 2014

    24 pagesAA

    Annual return made up to Oct 01, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 01, 2013

    Statement of capital on Oct 01, 2013

    • Capital: GBP 100
    SH01

    Full accounts made up to Apr 30, 2013

    22 pagesAA

    Termination of appointment of Leslie Warneford as a director

    1 pagesTM01

    Annual return made up to Oct 01, 2012 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Apr 30, 2012

    23 pagesAA

    Resolutions

    Resolutions
    7 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    Statement of company's objects

    2 pagesCC04

    Annual return made up to Oct 01, 2011 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Apr 30, 2011

    22 pagesAA

    Annual return made up to Oct 01, 2010 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Apr 30, 2010

    21 pagesAA

    Director's details changed for Paul Graham Lynch on Jul 01, 2010

    2 pagesCH01

    Secretary's details changed for Michael John Vaux on Oct 10, 2009

    1 pagesCH03

    Who are the officers of ANDREWS (SHEFFIELD) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VAUX, Michael John
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    Secretary
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    British137383880001
    BROWN, Colin
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    Director
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    United KingdomBritish85970020003
    VAUX, Michael John
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    Director
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    United KingdomBritish137383880003
    BILHAM, Elizabeth Anne
    Cotswold House Slade Hooton
    Laughton
    S31 7YQ Sheffield
    South Yorkshire
    Secretary
    Cotswold House Slade Hooton
    Laughton
    S31 7YQ Sheffield
    South Yorkshire
    British23415870001
    CARTER, Michael Frank
    29 The Mount
    WF2 0NZ Wrenthorpe
    West Yorkshire
    Secretary
    29 The Mount
    WF2 0NZ Wrenthorpe
    West Yorkshire
    British86998020003
    MYERS, John Highton
    25 Rainton Grove
    S75 2QZ Barnsley
    South Yorkshire
    Secretary
    25 Rainton Grove
    S75 2QZ Barnsley
    South Yorkshire
    British3479850001
    WHITNALL, Alan Leonard
    25 Millhill Drive
    Greenloaning
    FK15 0LS Dunblane
    Perthshire
    Secretary
    25 Millhill Drive
    Greenloaning
    FK15 0LS Dunblane
    Perthshire
    British54184420002
    ADAMSON, Mark Andrew
    Breck Farm Thorpe Road
    Mattersey
    DN10 5ED Doncaster
    South Yorkshire
    Director
    Breck Farm Thorpe Road
    Mattersey
    DN10 5ED Doncaster
    South Yorkshire
    EnglandBritish54426940002
    CARTER, Frank Albert
    Brookfields 31 Applehaigh Lane
    Notton
    WF4 2NA Wakefield
    West Yorkshire
    Director
    Brookfields 31 Applehaigh Lane
    Notton
    WF4 2NA Wakefield
    West Yorkshire
    EnglandBritish3479840001
    CARTER, Michael Frank
    29 The Mount
    WF2 0NZ Wrenthorpe
    West Yorkshire
    Director
    29 The Mount
    WF2 0NZ Wrenthorpe
    West Yorkshire
    United KingdomBritish86998020003
    JOWITT, Thomas
    45 Pilley Green
    Tankersley
    S75 3AB Barnsley
    South Yorkshire
    Director
    45 Pilley Green
    Tankersley
    S75 3AB Barnsley
    South Yorkshire
    United KingdomBritish34044480002
    LYNCH, Paul Graham
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    Director
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    United KingdomBritish68577470002
    MYERS, John Highton
    25 Rainton Grove
    S75 2QZ Barnsley
    South Yorkshire
    Director
    25 Rainton Grove
    S75 2QZ Barnsley
    South Yorkshire
    British3479850001
    SANDERSON, Stephen Thomas
    2 St Johns Avenue
    Cherry Willingham
    LN3 4LW Lincoln
    Lincolnshire
    Director
    2 St Johns Avenue
    Cherry Willingham
    LN3 4LW Lincoln
    Lincolnshire
    British16926010001
    SANIGAR, Michael John
    Cotswold House Slade Hooton
    Laughton
    S31 7YQ Sheffield
    South Yorkshire
    Director
    Cotswold House Slade Hooton
    Laughton
    S31 7YQ Sheffield
    South Yorkshire
    British23415880001
    WARNEFORD, Leslie Brian
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    Director
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    United KingdomBritish49771140004

    Does ANDREWS (SHEFFIELD) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Mar 30, 1998
    Delivered On Apr 01, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land to the east side of rother valley way sheffield. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 01, 1998Registration of a charge (395)
    • Dec 20, 2005Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Apr 08, 1993
    Delivered On Apr 09, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 09, 1993Registration of a charge (395)
    • Dec 20, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Sep 13, 1988
    Delivered On Sep 19, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    267 & 271 attercliffe common sheffield south yorkshire title no. Syk 114710 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 19, 1988Registration of a charge
    • Nov 06, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 11, 1988
    Delivered On Mar 18, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    267 & 271 attercliffe common, sheffield south yorkshire title no:- syk 114710.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 18, 1988Registration of a charge
    • Sep 28, 1992Statement of satisfaction of a charge in full or part (403a)

    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