ANDREWS ALDRIDGE HOLDINGS LIMITED

ANDREWS ALDRIDGE HOLDINGS LIMITED

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

    Company NameANDREWS ALDRIDGE HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05127924
    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 ALDRIDGE HOLDINGS LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is ANDREWS ALDRIDGE HOLDINGS LIMITED located?

    Registered Office Address
    60 Great Portland Street
    W1W 7RT London
    Undeliverable Registered Office AddressNo

    What were the previous names of ANDREWS ALDRIDGE HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    OVAL (1988) LIMITEDMay 13, 2004May 13, 2004

    What are the latest accounts for ANDREWS ALDRIDGE HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for ANDREWS ALDRIDGE HOLDINGS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ANDREWS ALDRIDGE HOLDINGS 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 Dec 15, 2014

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancellation of share premium account 12/12/2014
    RES13

    Termination of appointment of Peter John Scott as a director on Dec 10, 2014

    1 pagesTM01

    Miscellaneous

    Section 519
    2 pagesMISC

    Satisfaction of charge 3 in full

    4 pagesMR04

    Satisfaction of charge 4 in full

    4 pagesMR04

    Satisfaction of charge 051279240005 in full

    4 pagesMR04

    Accounts made up to Dec 31, 2013

    7 pagesAA

    Annual return made up to Apr 27, 2014 with full list of shareholders

    5 pagesAR01

    Audit exemption subsidiary accounts made up to Dec 31, 2012

    7 pagesAA

    legacy

    48 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Registration of charge 051279240005, created on Jul 26, 2013

    60 pagesMR01

    Annual return made up to Apr 27, 2013 with full list of shareholders

    5 pagesAR01

    Appointment of Miss Mary Louise Cole as a secretary on Mar 19, 2013

    1 pagesAP03

    Termination of appointment of Susanna Ewing as a secretary on Dec 21, 2012

    1 pagesTM02

    Total exemption full accounts made up to Dec 31, 2011

    11 pagesAA

    Termination of appointment of Peter Harris as a secretary on Jun 30, 2012

    1 pagesTM02

    Termination of appointment of Peter Jonathan Harris as a director on Jun 30, 2012

    1 pagesTM01

    Who are the officers of ANDREWS ALDRIDGE HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COLE, Mary Louise
    Great Portland Street
    W1W 7RT London
    60
    Secretary
    Great Portland Street
    W1W 7RT London
    60
    177910090001
    KLEIN, Deborah
    87 St Gabriels Road
    NW2 4DU London
    Director
    87 St Gabriels Road
    NW2 4DU London
    United KingdomBritish104574070001
    MARTIN, Ashley Graham
    Great Portland Street
    W1W 7RT London
    60
    Director
    Great Portland Street
    W1W 7RT London
    60
    United KingdomBritish169305720001
    BAILEY, Dionne Marie
    24 Dellfield
    AL1 5HB St Albans
    Hertfordshire
    Secretary
    24 Dellfield
    AL1 5HB St Albans
    Hertfordshire
    New Zealand93416160002
    DAY, Ian Philip
    5b Bury Lane
    Codicote
    SG4 8XX Hitchin
    Hertfordshire
    Secretary
    5b Bury Lane
    Codicote
    SG4 8XX Hitchin
    Hertfordshire
    British74800310002
    EWING, Susanna
    Great Portland Street
    W1W 7RT London
    60
    Secretary
    Great Portland Street
    W1W 7RT London
    60
    169996330001
    GRUNDY, Bryan
    134 Gladstone Road
    Wimbledon
    SW19 1QW London
    Secretary
    134 Gladstone Road
    Wimbledon
    SW19 1QW London
    British111852370001
    HARRIS, Peter
    Great Portland Street
    W1W 7RT London
    60
    Secretary
    Great Portland Street
    W1W 7RT London
    60
    151532590001
    OVALSEC LIMITED
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    Nominee Secretary
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    900002570001
    ALDRIDGE, Stephen John
    104 Kempe Road
    NW6 6SL London
    Director
    104 Kempe Road
    NW6 6SL London
    United KingdomBritish59790370002
    ANDREWS, Philip Kenneth
    Great Portland Street
    W1W 7RT London
    60
    Director
    Great Portland Street
    W1W 7RT London
    60
    United KingdomBritish59790330006
    DAY, Ian Philip
    5b Bury Lane
    Codicote
    SG4 8XX Hitchin
    Hertfordshire
    Director
    5b Bury Lane
    Codicote
    SG4 8XX Hitchin
    Hertfordshire
    EnglandBritish74800310002
    HARRIS, Peter Jonathan
    Great Portland Street
    W1W 7RT London
    60
    Director
    Great Portland Street
    W1W 7RT London
    60
    EnglandBritish40917640001
    SCOTT, Peter John
    9 Pelham Crescent
    South Kensington
    SW7 2NP London
    Middlesex
    Director
    9 Pelham Crescent
    South Kensington
    SW7 2NP London
    Middlesex
    EnglandBritish97249440006
    OVAL NOMINEES LIMITED
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    Nominee Director
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    900002560001

    Does ANDREWS ALDRIDGE HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 26, 2013
    Delivered On Jul 31, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Incap Finance B.V.
    Transactions
    • Jul 31, 2013Registration of a charge (MR01)
    • Sep 09, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On May 20, 2011
    Delivered On Jun 04, 2011
    Satisfied
    Amount secured
    All monies due or to become due from each chargor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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 see image for full details.
    Persons Entitled
    • The Governor & Company of the Bank of Ireland
    Transactions
    • Jun 04, 2011Registration of a charge (MG01)
    • Sep 09, 2014Satisfaction of a charge (MR04)
    A deed of accession to a debenture
    Created On Feb 15, 2008
    Delivered On Feb 22, 2008
    Satisfied
    Amount secured
    All monies due or to become due from each chargor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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 see image for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland (The Security Trustee)
    Transactions
    • Feb 22, 2008Registration of a charge (395)
    • May 24, 2011Statement that part or the whole of the property charged has been released (MG04)
    • Sep 09, 2014Satisfaction of a charge (MR04)
    Charge over shares
    Created On Jul 13, 2004
    Delivered On Jul 28, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The securities being together 34,116 "a" ordinary shares of 1 pence each 26,000 "b" ordinary shares of 1 pence each and 39,884 deferred shares of 1 pence each all issued by partners andrews aldridge limited. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 28, 2004Registration of a charge (395)
    • Apr 01, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 13, 2004
    Delivered On Jul 28, 2004
    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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 28, 2004Registration of a charge (395)
    • Apr 01, 2008Statement 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