ANDREW IRVING ASSOCIATES LIMITED

ANDREW IRVING ASSOCIATES LIMITED

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

    Company NameANDREW IRVING ASSOCIATES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02216685
    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 IRVING ASSOCIATES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is ANDREW IRVING ASSOCIATES LIMITED located?

    Registered Office Address
    22 Shand Street
    SE1 2ES London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ANDREW IRVING ASSOCIATES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for ANDREW IRVING ASSOCIATES 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

    1 pagesDS01

    Confirmation statement made on Nov 06, 2017 with no updates

    3 pagesCS01

    Change of details for Optimisa Plc as a person with significant control on Jan 31, 2017

    2 pagesPSC05

    Accounts for a dormant company made up to Dec 31, 2016

    2 pagesAA

    Confirmation statement made on Nov 06, 2016 with updates

    5 pagesCS01

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

    6 pagesAA

    Director's details changed for Mr Ronald Frederick Littleboy on Mar 15, 2016

    2 pagesCH01

    Director's details changed for Eq Director Limited on Mar 15, 2016

    1 pagesCH02

    Secretary's details changed for Eq Secretary Limited on Mar 15, 2016

    1 pagesCH04

    Registered office address changed from 209-215 Blackfriars Road London SE1 8NL to 22 Shand Street London SE1 2ES on Mar 15, 2016

    1 pagesAD01

    Annual return made up to Nov 06, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 06, 2015

    Statement of capital on Nov 06, 2015

    • Capital: GBP 108
    SH01

    Appointment of Mr Robert Charles Porter as a director on Nov 05, 2015

    2 pagesAP01

    Termination of appointment of David Barr Rankin as a director on Nov 05, 2015

    1 pagesTM01

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

    6 pagesAA

    Annual return made up to Nov 06, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 13, 2014

    Statement of capital on Nov 13, 2014

    • Capital: GBP 108
    SH01
    capitalNov 13, 2014

    Statement of capital on Nov 13, 2014

    • Capital: GBP 108
    SH01

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

    6 pagesAA

    Annual return made up to Nov 06, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 07, 2013

    Statement of capital on Nov 07, 2013

    • Capital: GBP 108
    SH01

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

    6 pagesAA

    Annual return made up to Nov 06, 2012 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2011

    13 pagesAA

    Annual return made up to Nov 06, 2011 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2010

    14 pagesAA

    Termination of appointment of Nicola Spicer as a director

    1 pagesTM01

    Who are the officers of ANDREW IRVING ASSOCIATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EQ SECRETARY LIMITED
    c/o Robert Porter
    Shand Street
    SE1 2ES London
    22
    England
    Secretary
    c/o Robert Porter
    Shand Street
    SE1 2ES London
    22
    England
    Identification TypeEuropean Economic Area
    Registration Number04640953
    139946970002
    LITTLEBOY, Ronald Frederick
    Shand Street
    SE1 2ES London
    22
    England
    Director
    Shand Street
    SE1 2ES London
    22
    England
    United KingdomBritish86174230001
    PORTER, Robert Charles
    Shand Street
    SE1 2ES London
    22
    England
    Director
    Shand Street
    SE1 2ES London
    22
    England
    EnglandBritish111738830001
    EQ DIRECTOR LIMITED
    c/o Robert Porter
    Shand Street
    SE1 2ES London
    22
    England
    Director
    c/o Robert Porter
    Shand Street
    SE1 2ES London
    22
    England
    Identification TypeEuropean Economic Area
    Registration Number04640950
    139947060002
    IRVING, Dorothy
    71 Onslow Gardens
    N10 3JY London
    Secretary
    71 Onslow Gardens
    N10 3JY London
    British20713710001
    WATERS, Jonathan David Hammond
    Pednor
    HP5 2SX Chesham
    Chiltern Haven
    Buckinghamshire
    Uk
    Secretary
    Pednor
    HP5 2SX Chesham
    Chiltern Haven
    Buckinghamshire
    Uk
    British136850830001
    BARRON, Richard
    15 Grosvenor Place
    Ashton On Ribble
    PR2 1ED Preston
    Lancashire
    Director
    15 Grosvenor Place
    Ashton On Ribble
    PR2 1ED Preston
    Lancashire
    United KingdomBritish42599580001
    DANNATT, Simon James
    13 Lovelace Road
    SE21 8JY London
    Director
    13 Lovelace Road
    SE21 8JY London
    British47989040002
    DOUGLAS, Karen
    43 Arlington Avenue
    Islington
    N1 7BE London
    Director
    43 Arlington Avenue
    Islington
    N1 7BE London
    British20925010001
    IRVING, Charles Andrew
    71 Onslow Gardens
    N10 3JY London
    Director
    71 Onslow Gardens
    N10 3JY London
    British20713720001
    IRVING, Dorothy
    71 Onslow Gardens
    N10 3JY London
    Director
    71 Onslow Gardens
    N10 3JY London
    British20713710001
    O'DONNELL, Simon Edward
    8 Drake Mews
    BR2 9NA Bromley
    Kent
    Director
    8 Drake Mews
    BR2 9NA Bromley
    Kent
    EnglandBritish106466960001
    RANKIN, David Barr
    Blackfriars Road
    SE1 8NL London
    209-215
    Uk
    Director
    Blackfriars Road
    SE1 8NL London
    209-215
    Uk
    EnglandBritish146508750001
    SPARHAM, Ian Michael
    129a Norwood Road
    Herne Hill
    SE24 9AF London
    Director
    129a Norwood Road
    Herne Hill
    SE24 9AF London
    EnglandBritish99648680002
    SPICER, Nicola
    9 Copse Road
    KT11 2TN Cobham
    Surrey
    Director
    9 Copse Road
    KT11 2TN Cobham
    Surrey
    EnglandBritish56419420002
    TOMLIN, Joanne Anetia
    2 Preston Road
    Upper Norwood
    SE19 3HG London
    Director
    2 Preston Road
    Upper Norwood
    SE19 3HG London
    EnglandBritish116245210001
    WATERS, Jonathan David Hammond
    Pednor
    HP5 2SX Chesham
    Chiltern Haven
    Buckinghamshire
    Uk
    Director
    Pednor
    HP5 2SX Chesham
    Chiltern Haven
    Buckinghamshire
    Uk
    EnglandBritish136850830001

    Who are the persons with significant control of ANDREW IRVING ASSOCIATES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Optimisa Limited
    Shand Street
    SE1 2ES London
    22
    England
    Apr 06, 2016
    Shand Street
    SE1 2ES London
    22
    England
    No
    Legal FormPrivate Limited Comapny
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk
    Registration Number03860539
    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 IRVING ASSOCIATES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Nov 07, 2007
    Delivered On Nov 10, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 10, 2007Registration of a charge (395)
    Fixed and floating charge
    Created On Jan 18, 1991
    Delivered On Jan 23, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Undertaking and all property and assets present and future including book & other debts uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 23, 1991Registration of a charge
    • Oct 17, 2006Statement 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