ANDREWS ALDRIDGE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ANDREWS ALDRIDGE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05127924

Incorporation date

12/05/2004

Size

Dormant

Contacts

Registered address

Registered address

60 Great Portland Street, London W1W 7RTCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/2004)
dot icon20/04/2015
Final Gazette dissolved via voluntary strike-off
dot icon05/01/2015
First Gazette notice for voluntary strike-off
dot icon22/12/2014
Application to strike the company off the register
dot icon14/12/2014
Statement by directors
dot icon14/12/2014
Statement of capital on 2014-12-15
dot icon14/12/2014
Solvency statement dated 12/12/14
dot icon14/12/2014
Resolutions
dot icon09/12/2014
Termination of appointment of Peter John Scott as a director on 2014-12-10
dot icon25/11/2014
Miscellaneous
dot icon08/09/2014
Satisfaction of charge 3 in full
dot icon08/09/2014
Satisfaction of charge 4 in full
dot icon08/09/2014
Satisfaction of charge 051279240005 in full
dot icon21/08/2014
Accounts made up to 2013-12-31
dot icon18/05/2014
Annual return made up to 2014-04-27 with full list of shareholders
dot icon28/10/2013
Audit exemption subsidiary accounts made up to 2012-12-31
dot icon28/10/2013
Consolidated accounts of parent company for subsidiary company period ending 31/12/12
dot icon28/10/2013
Notice of agreement to exemption from audit of accounts for period ending 31/12/12
dot icon06/10/2013
Audit exemption statement of guarantee by parent company for period ending 31/12/12
dot icon30/07/2013
Registration of charge 051279240005, created on 2013-07-26
dot icon30/04/2013
Annual return made up to 2013-04-27 with full list of shareholders
dot icon29/04/2013
Appointment of Miss Mary Louise Cole as a secretary on 2013-03-19
dot icon20/12/2012
Termination of appointment of Susanna Ewing as a secretary on 2012-12-21
dot icon10/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon12/08/2012
Termination of appointment of Peter Harris as a secretary on 2012-06-30
dot icon12/08/2012
Termination of appointment of Peter Jonathan Harris as a director on 2012-06-30
dot icon18/06/2012
Appointment of Miss Susanna Ewing as a secretary on 2012-05-31
dot icon18/06/2012
Appointment of Mr Ashley Graham Martin as a director on 2012-04-23
dot icon13/05/2012
Annual return made up to 2012-04-27 with full list of shareholders
dot icon22/01/2012
Termination of appointment of Philip Kenneth Andrews as a director on 2012-01-19
dot icon19/10/2011
Director's details changed for Mr Philip Kenneth Andrews on 2011-10-04
dot icon02/10/2011
Full accounts made up to 2010-12-31
dot icon03/08/2011
Termination of appointment of Stephen Aldridge as a director
dot icon03/06/2011
Particulars of a mortgage or charge / charge no: 4
dot icon25/05/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3
dot icon24/05/2011
Annual return made up to 2011-04-27 with full list of shareholders
dot icon24/10/2010
Director's details changed for Mr Peter John Scott on 2010-10-22
dot icon24/09/2010
Full accounts made up to 2009-12-31
dot icon25/05/2010
Appointment of 12/03/1962 Peter Harris as a secretary
dot icon24/05/2010
Appointment of Mr Peter Jonathan Harris as a director
dot icon24/05/2010
Termination of appointment of Ian Day as a director
dot icon24/05/2010
Termination of appointment of Ian Day as a secretary
dot icon28/04/2010
Annual return made up to 2010-04-27 with full list of shareholders
dot icon28/04/2010
Director's details changed for Stephen John Aldridge on 2010-04-27
dot icon28/04/2010
Director's details changed for Philip Kenneth Andrews on 2010-04-27
dot icon03/02/2010
Auditor's resignation
dot icon14/09/2009
Full accounts made up to 2008-12-31
dot icon15/06/2009
Return made up to 27/04/09; full list of members
dot icon29/12/2008
Return made up to 27/04/08; full list of members; amend
dot icon05/10/2008
Director appointed deborah klein
dot icon04/06/2008
Group of companies' accounts made up to 2007-12-31
dot icon03/06/2008
Registered office changed on 04/06/2008 from 5 golden square london W1F 9BS
dot icon01/06/2008
Return made up to 27/04/08; full list of members
dot icon04/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon04/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon27/02/2008
Resolutions
dot icon27/02/2008
Declaration of assistance for shares acquisition
dot icon27/02/2008
Declaration of assistance for shares acquisition
dot icon27/02/2008
Declaration of assistance for shares acquisition
dot icon27/02/2008
Declaration of assistance for shares acquisition
dot icon27/02/2008
Declaration of assistance for shares acquisition
dot icon27/02/2008
Declaration of assistance for shares acquisition
dot icon21/02/2008
Particulars of a mortgage or charge / charge no: 3
dot icon19/02/2008
Ad 13/02/08--------- £ si [email protected]=1000 £ ic 25000/26000
dot icon18/02/2008
Resolutions
dot icon18/02/2008
Resolutions
dot icon18/02/2008
New secretary appointed
dot icon18/02/2008
New director appointed
dot icon18/02/2008
New director appointed
dot icon18/02/2008
Secretary resigned
dot icon18/02/2008
Registered office changed on 19/02/08 from: 20 soho square london W1D 3QW
dot icon01/11/2007
Group of companies' accounts made up to 2006-12-31
dot icon22/08/2007
Return made up to 27/04/07; no change of members
dot icon20/03/2007
Nc inc already adjusted 13/03/07
dot icon20/03/2007
Resolutions
dot icon20/03/2007
Resolutions
dot icon20/03/2007
Resolutions
dot icon27/09/2006
Group of companies' accounts made up to 2005-12-31
dot icon04/06/2006
Return made up to 27/04/06; full list of members
dot icon29/03/2006
New secretary appointed
dot icon20/02/2006
Secretary resigned
dot icon04/07/2005
Group of companies' accounts made up to 2004-12-31
dot icon03/05/2005
Return made up to 27/04/05; full list of members
dot icon22/03/2005
S-div 13/07/04
dot icon22/03/2005
Nc inc already adjusted 13/07/04
dot icon22/03/2005
Statement of affairs
dot icon22/03/2005
Ad 13/07/04--------- £ si [email protected]=22083 £ ic 2916/24999
dot icon22/03/2005
Ad 13/07/04--------- £ si [email protected]=2915 £ ic 1/2916
dot icon22/03/2005
Resolutions
dot icon22/03/2005
Resolutions
dot icon22/03/2005
Resolutions
dot icon22/03/2005
Resolutions
dot icon30/08/2004
Secretary's particulars changed
dot icon27/07/2004
Particulars of mortgage/charge
dot icon27/07/2004
Particulars of mortgage/charge
dot icon06/07/2004
Accounting reference date shortened from 31/05/05 to 31/12/04
dot icon06/07/2004
Registered office changed on 07/07/04 from: 2 temple back east temple quay bristol BS1 6EG
dot icon06/07/2004
Secretary resigned
dot icon06/07/2004
New secretary appointed
dot icon06/07/2004
Director resigned
dot icon06/07/2004
New director appointed
dot icon06/07/2004
New director appointed
dot icon08/06/2004
Certificate of change of name
dot icon12/05/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, Peter Jonathan
Director
30/04/2010 - 30/06/2012
250
Klein, Deborah
Director
04/06/2008 - Present
44
OVALSEC LIMITED
Nominee Secretary
12/05/2004 - 23/06/2004
1478
OVAL NOMINEES LIMITED
Nominee Director
12/05/2004 - 23/06/2004
935
Scott, Peter John
Director
12/02/2008 - 09/12/2014
61

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANDREWS ALDRIDGE HOLDINGS LIMITED

ANDREWS ALDRIDGE HOLDINGS LIMITED is an(a) Dissolved company incorporated on 12/05/2004 with the registered office located at 60 Great Portland Street, London W1W 7RT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANDREWS ALDRIDGE HOLDINGS LIMITED?

toggle

ANDREWS ALDRIDGE HOLDINGS LIMITED is currently Dissolved. It was registered on 12/05/2004 and dissolved on 20/04/2015.

Where is ANDREWS ALDRIDGE HOLDINGS LIMITED located?

toggle

ANDREWS ALDRIDGE HOLDINGS LIMITED is registered at 60 Great Portland Street, London W1W 7RT.

What does ANDREWS ALDRIDGE HOLDINGS LIMITED do?

toggle

ANDREWS ALDRIDGE HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ANDREWS ALDRIDGE HOLDINGS LIMITED?

toggle

The latest filing was on 20/04/2015: Final Gazette dissolved via voluntary strike-off.