ANDWARD HOLDINGS LIMITED

ANDWARD HOLDINGS LIMITED

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

    Company NameANDWARD HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04401995
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ANDWARD HOLDINGS LIMITED?

    • (6512) /

    Where is ANDWARD HOLDINGS LIMITED located?

    Registered Office Address
    c/o SHIPLEYS LLP
    10 Orange Street
    60317
    WC2H 7WR London
    Undeliverable Registered Office AddressNo

    What were the previous names of ANDWARD HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PARK FINANCE GROUP LIMITEDAug 09, 2002Aug 09, 2002
    PAM FINANCE LIMITEDMar 22, 2002Mar 22, 2002

    What are the latest accounts for ANDWARD HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2006

    What are the latest filings for ANDWARD HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    9 pages4.72

    Liquidators' statement of receipts and payments to Apr 11, 2011

    5 pages4.68

    Administrator's progress report to Mar 29, 2010

    7 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    7 pages2.34B

    Administrator's progress report to Apr 05, 2009

    6 pages2.24B

    Statement of administrator's proposal

    39 pages2.17B

    legacy

    2 pages287

    Appointment of an administrator

    1 pages2.12B

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    6 pages363a

    legacy

    1 pages287

    Group of companies' accounts made up to Oct 31, 2006

    26 pagesAA

    legacy

    10 pages363s

    Certificate of change of name

    Company name changed park finance group LIMITED\certificate issued on 25/01/07
    4 pagesCERTNM

    legacy

    1 pages287

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    Group of companies' accounts made up to Oct 31, 2005

    26 pagesAA

    legacy

    3 pages403a

    legacy

    11 pages363s

    Who are the officers of ANDWARD HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COMBER, Andrew Wandesford Pater
    London Road
    SL5 9RY Sunningdale
    Quinces
    Berkshire
    Secretary
    London Road
    SL5 9RY Sunningdale
    Quinces
    Berkshire
    British132790260001
    COMBER, Andrew Wandesford Pater
    Quinces
    London Road
    SL5 9RY Sunningdale
    Berkshire
    Director
    Quinces
    London Road
    SL5 9RY Sunningdale
    Berkshire
    EnglandBritishChartered Accountant77793320001
    COMBER, Andrew Wandesford Pater
    Quinces
    London Road
    SL5 9RY Sunningdale
    Berkshire
    Secretary
    Quinces
    London Road
    SL5 9RY Sunningdale
    Berkshire
    BritishDirector77793320001
    VOIGTS, Allen Keith
    14 Elm Grove
    SS1 3EZ Thorpe Bay
    Essex
    Secretary
    14 Elm Grove
    SS1 3EZ Thorpe Bay
    Essex
    British90938830001
    WALL, Andrew Rodney Metcalfe
    Werngochen
    Cwm Carvan
    NP25 Monmouth
    Secretary
    Werngochen
    Cwm Carvan
    NP25 Monmouth
    BritishChartered Accountant88145970001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    CLARK, Christopher Dean
    3 Florin Court
    8 Dock Street
    E1 8JR London
    Director
    3 Florin Court
    8 Dock Street
    E1 8JR London
    BritishInvestment Manager76781680002
    DAVIES, Langley John
    3 Llandennis Avenue
    Cyncoed
    CF23 6JD Cardiff
    South Glamorgan
    Director
    3 Llandennis Avenue
    Cyncoed
    CF23 6JD Cardiff
    South Glamorgan
    WalesBritishDirector33214000001
    HARTLEY, Roger William
    4 Little Aston Road
    Harold Wood
    RM3 0SP Romford
    Essex
    Director
    4 Little Aston Road
    Harold Wood
    RM3 0SP Romford
    Essex
    BritishDirector122915710001
    MASSEY, Paul
    Brookside
    Kirkby Lane Kirkby On Bain
    LN10 6YY Woodhall Spa
    Lincolnshire
    Director
    Brookside
    Kirkby Lane Kirkby On Bain
    LN10 6YY Woodhall Spa
    Lincolnshire
    BritishDirector70552910002
    MUNRO, Robert Malcolm
    115 Queens Quay
    EC4V 3EJ London
    Director
    115 Queens Quay
    EC4V 3EJ London
    BritishBanking Consultant2021540001
    WALL, Andrew Rodney Metcalfe
    Werngochen
    Cwm Carvan
    NP25 Monmouth
    Director
    Werngochen
    Cwm Carvan
    NP25 Monmouth
    WalesBritishChartered Accountant88145970001
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    Does ANDWARD HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Block discounting agreement
    Created On Aug 09, 2002
    Delivered On Aug 10, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    First floating charge over all of the company's right title and interst in and to the debts and assets purchased by hitachi credit (UK) PLC under a block discounting agreement not otherwise assigned thereunder together with the full benefit of all guarantees and securities therefore and indemnities in respect thereof and all liens reservations of title rights of tracing and other rights enabling the dealer to enfore any such debts or claims.
    Persons Entitled
    • Hitachi Credit (UK) PLC
    Transactions
    • Aug 10, 2002Registration of a charge (395)
    • Nov 03, 2003Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jul 04, 2002
    Delivered On Jul 22, 2002
    Outstanding
    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
    The company has covenanted that it shall (a) comply with the terms of the policies (b) deposit with the lender all deeds certificates and documents constituting or evidencing title to the policies charged by the mortgage debenture (c) comply with the provisions of all present or future statutes and directives and every notice order or direction made under any of the foregoing. The policies being various keyman insurance policies with the following policy numbers:- 206179, 206181, RNF00066467A, 206178 and 206180.. see the mortgage charge document for full details.
    Persons Entitled
    • Britel Fund Nominees Limited
    Transactions
    • Jul 22, 2002Registration of a charge (395)
    Debenture
    Created On Jul 04, 2002
    Delivered On Jul 22, 2002
    Partially satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    First fixed charge over all right, title and interest of the company in the shares held by the company in park holdings limited being (a) 75,000 ordinary shares of £1 each (b) 200,000 preference a shares of £1 each (c) 2,900,000 preference b shares of £1 each and (d) 1,000,000 preference c shares of £1 each including (but not limited to) all allotments, offers, rights, benefits and advantages accruing offered or arising in respect of the same. First floating charge all right, title and interest of the company in all other property assets and rights of the company not subject to a fixed charge. See the mortgage charge document for full details.
    Persons Entitled
    • Britel Fund Nominees Limited
    Transactions
    • Jul 22, 2002Registration of a charge (395)
    • Jul 19, 2006Statement of satisfaction of a charge in full or part (403a)

    Does ANDWARD HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 06, 2008Administration started
    Apr 12, 2010Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Conrad Alan Beighton
    Tower 12 18-22 Bridge Street
    Spinningfields
    M3 3BZ Manchester
    practitioner
    Tower 12 18-22 Bridge Street
    Spinningfields
    M3 3BZ Manchester
    Robert Derek Smailes
    Shipleys Llp
    10 Orange Street
    WC2H 7DQ Haymarket
    London
    practitioner
    Shipleys Llp
    10 Orange Street
    WC2H 7DQ Haymarket
    London
    2
    DateType
    Apr 12, 2010Commencement of winding up
    Nov 02, 2011Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Conrad Alan Beighton
    Tower 12 18-22 Bridge Street
    Spinningfields
    M3 3BZ Manchester
    practitioner
    Tower 12 18-22 Bridge Street
    Spinningfields
    M3 3BZ Manchester
    Robert Derek Smailes
    Shipleys Llp
    10 Orange Street
    WC2H 7DQ Haymarket
    London
    practitioner
    Shipleys Llp
    10 Orange Street
    WC2H 7DQ Haymarket
    London

    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