ANDEL PROPERTY COMPANY LIMITED

ANDEL PROPERTY COMPANY LIMITED

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

    Company NameANDEL PROPERTY COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC132189
    JurisdictionScotland
    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 ANDEL PROPERTY COMPANY LIMITED?

    • (7487) /

    Where is ANDEL PROPERTY COMPANY LIMITED located?

    Registered Office Address
    4 Atlantic Quay
    70 York Street
    G2 8JX Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ANDEL PROPERTY COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2010

    What is the status of the latest annual return for ANDEL PROPERTY COMPANY LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ANDEL PROPERTY COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final meeting of creditors

    3 pages4.17(Scot)

    Registered office address changed from * 9 Royal Crescent Glasgow G3 7SP* on Jan 22, 2014

    2 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Order of court recall of provisional liquidator

    1 pagesO/C PROV RECALL

    Appointment of a provisional liquidator

    2 pages4.9(Scot)

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to Jun 30, 2010

    7 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to May 24, 2011 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 19, 2011

    Statement of capital on Aug 19, 2011

    • Capital: GBP 50,000
    SH01

    Director's details changed for Kwok Chu Lau on May 24, 2011

    2 pagesCH01

    Director's details changed for Mrs Wai Man Lau on May 24, 2011

    2 pagesCH01

    Secretary's details changed for Wai Man Lau on May 24, 2011

    1 pagesCH03

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to May 24, 2010 with full list of shareholders

    14 pagesAR01

    Total exemption small company accounts made up to Jun 30, 2009

    8 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to May 24, 2009 with full list of shareholders

    5 pagesAR01

    Who are the officers of ANDEL PROPERTY COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAU, Wai Man
    34 Burnside
    Bearsden
    G61 4PX Glasgow
    Lanarkshire
    Secretary
    34 Burnside
    Bearsden
    G61 4PX Glasgow
    Lanarkshire
    British117216170001
    LAU, Kwok Chu
    34 Burnside
    Bearsden
    G61 4PX Glasgow
    Lanarkshire
    Director
    34 Burnside
    Bearsden
    G61 4PX Glasgow
    Lanarkshire
    United KingdomBritish117216210001
    LAU, Wai Man
    34 Burnside
    Bearsden
    G61 4PX Glasgow
    Lanarkshire
    Director
    34 Burnside
    Bearsden
    G61 4PX Glasgow
    Lanarkshire
    United KingdomBritish117216170001
    CHUNG, Elaine
    22 Finlay Rise
    Milngavie
    G62 6EQ Glasgow
    Secretary
    22 Finlay Rise
    Milngavie
    G62 6EQ Glasgow
    British40769000001
    TSANG, Mark
    173 Terregles Avenue
    G41 4RS Glasgow
    Secretary
    173 Terregles Avenue
    G41 4RS Glasgow
    British98489520001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    CHUNG, Andy
    22 Finlay Rise
    Milngavie
    G62 6EQ Glasgow
    Director
    22 Finlay Rise
    Milngavie
    G62 6EQ Glasgow
    British62298220001
    TSANG, Mark
    173 Terregles Avenue
    G41 4RS Glasgow
    Director
    173 Terregles Avenue
    G41 4RS Glasgow
    British98489520001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Does ANDEL PROPERTY COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Oct 22, 1993
    Delivered On Oct 27, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 27, 1993Registration of a charge (410)
    • Nov 14, 2006Statement of satisfaction of a charge in full or part (419a)

    Does ANDEL PROPERTY COMPANY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 19, 2012Petition date
    Nov 19, 2012Commencement of winding up
    Dec 28, 2012Conclusion of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Blair Carnegie Nimmo
    191 West George Street
    Glasgow
    G2 2LJ
    provisional liquidator
    191 West George Street
    Glasgow
    G2 2LJ
    Notesscottish-insolvency-info
    2
    DateType
    Jan 14, 2014Petition date
    Jan 14, 2014Commencement of winding up
    Jul 30, 2014Conclusion of winding up
    Oct 31, 2014Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    David J Hill
    Bdo Llp 4 Atlantic Quay
    70 York Street
    G2 8JX Glasgow
    practitioner
    Bdo Llp 4 Atlantic Quay
    70 York Street
    G2 8JX Glasgow
    Notesscottish-insolvency-info

    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