ANDROS ST IVES LIMITED

ANDROS ST IVES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameANDROS ST IVES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03711494
    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 ANDROS ST IVES LIMITED?

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

    Where is ANDROS ST IVES LIMITED located?

    Registered Office Address
    Andros House
    Compass Point Business Park
    PE27 5JL Stocks Bridge Way, St Ives
    Cambs
    Undeliverable Registered Office AddressNo

    What were the previous names of ANDROS ST IVES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ANDROS UK LIMITEDFeb 11, 1999Feb 11, 1999

    What are the latest accounts for ANDROS ST IVES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for ANDROS ST IVES 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 Nov 29, 2012

    • Capital: GBP 100.00
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Derek George Wilson as a director on Oct 19, 2012

    1 pagesTM01

    Termination of appointment of Olivier Rudaux as a director on Oct 19, 2012

    1 pagesTM01

    Termination of appointment of Jean-Valery Raffard as a director on Oct 19, 2012

    1 pagesTM01

    Termination of appointment of Frederic Tony Jacques Gervoson as a director on Oct 19, 2012

    1 pagesTM01

    Termination of appointment of Axel Marie Rene Pierre De Reydet De Vulpillieres as a director on Oct 19, 2012

    1 pagesTM01

    Full accounts made up to Dec 31, 2011

    19 pagesAA

    Annual return made up to Feb 11, 2012 with full list of shareholders

    6 pagesAR01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 03, 2012

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 23, 2011

    RES15

    Termination of appointment of Granville King Evans as a secretary on Aug 26, 2011

    1 pagesTM02

    Full accounts made up to Dec 31, 2010

    19 pagesAA

    Appointment of Mr Jean Louet as a director

    2 pagesAP01

    Termination of appointment of Christopher Marshall as a director

    1 pagesTM01

    Register(s) moved to registered inspection location

    2 pagesAD03

    Register inspection address has been changed

    2 pagesAD02

    Annual return made up to Feb 11, 2011 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2009

    19 pagesAA

    Annual return made up to Feb 11, 2010 with full list of shareholders

    6 pagesAR01

    Director's details changed for Axel Marie Rene Pierre De Reydet De Vulpillieres on Feb 11, 2010

    2 pagesCH01

    Who are the officers of ANDROS ST IVES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LOUET, Jean
    Andros House
    Compass Point Business Park
    PE27 5JL Stocks Bridge Way, St Ives
    Cambs
    Director
    Andros House
    Compass Point Business Park
    PE27 5JL Stocks Bridge Way, St Ives
    Cambs
    United KingdomFrench161336890001
    DE REYDET DE VULPILLIERES, Axel Marie Rene Pierre
    7 Rue Saint Senoch
    FOREIGN 75017 Paris
    France
    Secretary
    7 Rue Saint Senoch
    FOREIGN 75017 Paris
    France
    French165676030001
    EVANS, Granville King
    Andros House
    Compass Point Business Park
    PE27 5JL Stocks Bridge Way, St Ives
    Cambs
    Secretary
    Andros House
    Compass Point Business Park
    PE27 5JL Stocks Bridge Way, St Ives
    Cambs
    British32629520001
    MILLER, Christopher
    Orchard House
    29 Selwyn Gardens
    CB3 9AY Cambridge
    Cambridgeshire
    Secretary
    Orchard House
    29 Selwyn Gardens
    CB3 9AY Cambridge
    Cambridgeshire
    British104770250001
    MAWLAW SECRETARIES LIMITED
    Black Friars Lane
    EC4V 6HD London
    20
    Secretary
    Black Friars Lane
    EC4V 6HD London
    20
    39182980001
    DE REYDET DE VULPILLIERES, Axel Marie Rene Pierre
    Andros House
    Compass Point Business Park
    PE27 5JL Stocks Bridge Way, St Ives
    Cambs
    Director
    Andros House
    Compass Point Business Park
    PE27 5JL Stocks Bridge Way, St Ives
    Cambs
    FranceFrench165676030001
    GERVOSON, Frederic Tony Jacques
    Andros House
    Compass Point Business Park
    PE27 5JL Stocks Bridge Way, St Ives
    Cambs
    Director
    Andros House
    Compass Point Business Park
    PE27 5JL Stocks Bridge Way, St Ives
    Cambs
    FranceFrench63042620001
    MARSHALL, Christopher Miller
    Andros House
    Compass Point Business Park
    PE27 5JL Stocks Bridge Way, St Ives
    Cambs
    Director
    Andros House
    Compass Point Business Park
    PE27 5JL Stocks Bridge Way, St Ives
    Cambs
    United KingdomBritish61955820001
    RAFFARD, Jean-Valery
    Andros House
    Compass Point Business Park
    PE27 5JL Stocks Bridge Way, St Ives
    Cambs
    Director
    Andros House
    Compass Point Business Park
    PE27 5JL Stocks Bridge Way, St Ives
    Cambs
    ItalyFrench141005090001
    RUDAUX, Olivier
    Andros House
    Compass Point Business Park
    PE27 5JL Stocks Bridge Way, St Ives
    Cambs
    Director
    Andros House
    Compass Point Business Park
    PE27 5JL Stocks Bridge Way, St Ives
    Cambs
    FranceFrench98419290001
    WILSON, Derek George
    Andros House
    Compass Point Business Park
    PE27 5JL Stocks Bridge Way, St Ives
    Cambs
    Director
    Andros House
    Compass Point Business Park
    PE27 5JL Stocks Bridge Way, St Ives
    Cambs
    EnglandBritish26355270001
    MAWLAW CORPORATE SERVICES LIMITED
    Black Friars Lane
    EC4V 6HD London
    20
    Director
    Black Friars Lane
    EC4V 6HD London
    20
    51680800001

    Does ANDROS ST IVES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 10, 2008
    Delivered On Dec 13, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Dec 13, 2008Registration of a charge (395)
    Charge
    Created On May 20, 2005
    Delivered On May 26, 2005
    Satisfied
    Amount secured
    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
    Short particulars
    By way of legal mortgage the property with the payment of the deferred sum.
    Persons Entitled
    • Boden Properties Limited
    Transactions
    • May 26, 2005Registration of a charge (395)
    • Jan 26, 2010Statement of satisfaction of a charge in full or part (MG02)

    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