ANDAUL HOLDINGS LTD.
Overview
| Company Name | ANDAUL HOLDINGS LTD. |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04386008 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ANDAUL HOLDINGS LTD.?
- Buying and selling of own real estate (68100) / Real estate activities
Where is ANDAUL HOLDINGS LTD. located?
| Registered Office Address | 205a Nantwich Road CW2 6DD Crewe England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ANDAUL HOLDINGS LTD.?
| Company Name | From | Until |
|---|---|---|
| ELERO MOTORS AND CONTROLS LIMITED | Mar 14, 2002 | Mar 14, 2002 |
| BROOMCO (2823) LIMITED | Mar 04, 2002 | Mar 04, 2002 |
What are the latest accounts for ANDAUL HOLDINGS LTD.?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for ANDAUL HOLDINGS LTD.?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Nov 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Unit 4 Foundry Lane, Halebank Widnes Cheshire WA8 8TZ to 205a Nantwich Road Crewe CW2 6DD on Nov 26, 2019 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Nov 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 8 pages | AA | ||||||||||
Director's details changed for Mr Paul Connor on Aug 23, 2019 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Nov 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on Mar 04, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Mar 04, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Mar 04, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Mar 04, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Paul Connor as a secretary | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 7 pages | AA | ||||||||||
Appointment of Mr Paul Connor as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Andrew Perry as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Andrew Perry as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 04, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Paul Connor on Jan 01, 2013 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 13 pages | AA | ||||||||||
Who are the officers of ANDAUL HOLDINGS LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CONNOR, Paul | Director | Nantwich Road CW2 6DD Crewe 205a England | England | British | 80913950003 | |||||
| CONNOR, Paul | Secretary | Foundry Lane WA8 8TZ Widnes Unit 4 Cheshire England | 186447540001 | |||||||
| PERRY, Andrew John | Secretary | 2 Dalton Court CW11 1YD Sandbach Cheshire | British | 76549330002 | ||||||
| DLA SECRETARIAL SERVICES LIMITED | Nominee Secretary | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 | |||||||
| PERRY, Andrew John | Director | 2 Dalton Court CW11 1YD Sandbach Cheshire | England | British | 76549330002 | |||||
| DLA NOMINEES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016450001 | |||||||
| DLA SECRETARIAL SERVICES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 |
Who are the persons with significant control of ANDAUL HOLDINGS LTD.?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Andrew John Perry | Mar 01, 2017 | Nantwich Road CW2 6DD Crewe 205a England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does ANDAUL HOLDINGS LTD. have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Guarantee & debenture | Created On Jul 18, 2008 Delivered On Jul 31, 2008 | Outstanding | Amount secured All monies due or to become due from the company and/or all or any of the companies named therein 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
| ||||
Transactions
| ||||
| Legal charge | Created On Jun 17, 2005 Delivered On Jun 21, 2005 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Property k/a 271 wellington road south stockport. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of charge over credit balances | Created On Aug 04, 2003 Delivered On Aug 14, 2003 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The charge creates a fixed charge over all the deposits referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby), togeher with all interest from time to time accruing thereon. It also creates an assignment by the cargor, for the purposes of and to give effect to the security, over the right of the chargor to require repayment of such deposit(s) and interest thereon. Details of charged account(s) barclays bank PLC elero motors and controls limited business premium account account number 50866806. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Apr 17, 2003 Delivered On Apr 25, 2003 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H property land and buildings on the south side of foundry lane halebank widnes cheshire. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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