ANDREWS ALDRIDGE HOLDINGS LIMITED
Overview
| Company Name | ANDREWS ALDRIDGE HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05127924 |
| 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 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 Address | No |
What were the previous names of ANDREWS ALDRIDGE HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| OVAL (1988) LIMITED | May 13, 2004 | May 13, 2004 |
What are the latest accounts for ANDREWS ALDRIDGE HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for ANDREWS ALDRIDGE HOLDINGS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for ANDREWS ALDRIDGE HOLDINGS LIMITED?
| 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 | 3 pages | DS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Dec 15, 2014
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Peter John Scott as a director on Dec 10, 2014 | 1 pages | TM01 | ||||||||||||||
Miscellaneous Section 519 | 2 pages | MISC | ||||||||||||||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge 4 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge 051279240005 in full | 4 pages | MR04 | ||||||||||||||
Accounts made up to Dec 31, 2013 | 7 pages | AA | ||||||||||||||
Annual return made up to Apr 27, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2012 | 7 pages | AA | ||||||||||||||
legacy | 48 pages | PARENT_ACC | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
Registration of charge 051279240005, created on Jul 26, 2013 | 60 pages | MR01 | ||||||||||||||
Annual return made up to Apr 27, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Appointment of Miss Mary Louise Cole as a secretary on Mar 19, 2013 | 1 pages | AP03 | ||||||||||||||
Termination of appointment of Susanna Ewing as a secretary on Dec 21, 2012 | 1 pages | TM02 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2011 | 11 pages | AA | ||||||||||||||
Termination of appointment of Peter Harris as a secretary on Jun 30, 2012 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Peter Jonathan Harris as a director on Jun 30, 2012 | 1 pages | TM01 | ||||||||||||||
Who are the officers of ANDREWS ALDRIDGE HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COLE, Mary Louise | Secretary | Great Portland Street W1W 7RT London 60 | 177910090001 | |||||||
| KLEIN, Deborah | Director | 87 St Gabriels Road NW2 4DU London | United Kingdom | British | 104574070001 | |||||
| MARTIN, Ashley Graham | Director | Great Portland Street W1W 7RT London 60 | United Kingdom | British | 169305720001 | |||||
| BAILEY, Dionne Marie | Secretary | 24 Dellfield AL1 5HB St Albans Hertfordshire | New Zealand | 93416160002 | ||||||
| DAY, Ian Philip | Secretary | 5b Bury Lane Codicote SG4 8XX Hitchin Hertfordshire | British | 74800310002 | ||||||
| EWING, Susanna | Secretary | Great Portland Street W1W 7RT London 60 | 169996330001 | |||||||
| GRUNDY, Bryan | Secretary | 134 Gladstone Road Wimbledon SW19 1QW London | British | 111852370001 | ||||||
| HARRIS, Peter | Secretary | Great Portland Street W1W 7RT London 60 | 151532590001 | |||||||
| OVALSEC LIMITED | Nominee Secretary | 2 Temple Back East Temple Quay BS1 6EG Bristol | 900002570001 | |||||||
| ALDRIDGE, Stephen John | Director | 104 Kempe Road NW6 6SL London | United Kingdom | British | 59790370002 | |||||
| ANDREWS, Philip Kenneth | Director | Great Portland Street W1W 7RT London 60 | United Kingdom | British | 59790330006 | |||||
| DAY, Ian Philip | Director | 5b Bury Lane Codicote SG4 8XX Hitchin Hertfordshire | England | British | 74800310002 | |||||
| HARRIS, Peter Jonathan | Director | Great Portland Street W1W 7RT London 60 | England | British | 40917640001 | |||||
| SCOTT, Peter John | Director | 9 Pelham Crescent South Kensington SW7 2NP London Middlesex | England | British | 97249440006 | |||||
| OVAL NOMINEES LIMITED | Nominee Director | 2 Temple Back East Temple Quay BS1 6EG Bristol | 900002560001 |
Does ANDREWS ALDRIDGE HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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