ANDREWS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ANDREWS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

NI020295

Incorporation date

16/03/1987

Size

Group

Contacts

Registered address

Registered address

C/O Keenan Cf 10th Floor Victoria House, 15-27 Gloucester Street, Belfast, Antrim BT1 4LSCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/1987)
dot icon12/12/2025
Final Gazette dissolved following liquidation
dot icon12/09/2025
Return of final meeting in a creditors' voluntary winding up
dot icon12/09/2025
Statement of receipts and payments to 2025-09-09
dot icon24/02/2025
Statement of receipts and payments to 2025-02-14
dot icon01/03/2024
Statement of receipts and payments to 2024-02-14
dot icon06/03/2023
Statement of receipts and payments to 2023-02-14
dot icon04/03/2022
Appointment of a liquidator
dot icon04/03/2022
Statement of affairs
dot icon28/02/2022
Registered office address changed from Bedford House 16 Bedford Street Belfast BT2 7DT to C/O Keenan Cf 10th Floor Victoria House 15-27 Gloucester Street Belfast Antrim BT1 4LS on 2022-02-28
dot icon29/06/2021
Statement of receipts and payments to 2021-06-16
dot icon17/07/2020
Statement of receipts and payments to 2020-06-16
dot icon19/07/2019
Statement of receipts and payments to 2019-06-16
dot icon10/08/2018
Registered office address changed from Belfast Mills 71-75 Percy Street Belfast BT13 2HW to Bedford House 16 Bedford Street Belfast BT2 7DT on 2018-08-10
dot icon04/07/2018
Statement of receipts and payments to 2018-06-16
dot icon25/07/2017
Statement of receipts and payments to 2017-06-16
dot icon01/07/2016
Declaration of solvency
dot icon01/07/2016
Appointment of a liquidator
dot icon01/07/2016
Resolutions
dot icon01/07/2016
Termination of appointment of Dawson Moreland as a director on 2016-06-17
dot icon07/06/2016
Appointment of Dr Peter James Burnett as a director on 2016-06-07
dot icon01/06/2016
Group of companies' accounts made up to 2015-09-30
dot icon29/02/2016
Termination of appointment of Michael Andrew Dawson Moreland as a director on 2016-02-25
dot icon29/02/2016
Termination of appointment of Richard Alexander Milliken as a director on 2016-02-25
dot icon29/02/2016
Termination of appointment of James Mcgurk as a director on 2016-02-26
dot icon26/01/2016
Registration of charge NI0202950001, created on 2016-01-22
dot icon25/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon27/05/2015
Group of companies' accounts made up to 2014-09-30
dot icon21/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon03/07/2014
Termination of appointment of Paul Armstrong Rothwell as a director on 2014-06-02
dot icon22/01/2014
Group of companies' accounts made up to 2013-09-30
dot icon08/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon31/12/2013
Previous accounting period shortened from 2014-03-31 to 2013-09-30
dot icon24/12/2013
Group of companies' accounts made up to 2013-03-31
dot icon07/03/2013
Group of companies' accounts made up to 2012-03-31
dot icon06/03/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-12-31
dot icon21/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon19/10/2012
Statement of company's objects
dot icon19/10/2012
Resolutions
dot icon19/10/2012
Resolutions
dot icon19/10/2012
Change of share class name or designation
dot icon19/10/2012
Change of share class name or designation
dot icon19/10/2012
Change of share class name or designation
dot icon20/06/2012
Appointment of Mr Michael Burnett Huddleston as a secretary on 2012-06-20
dot icon20/06/2012
Termination of appointment of Benjamin David Mcauley as a secretary on 2012-06-20
dot icon06/06/2012
Annual return made up to 2012-05-29 with full list of shareholders
dot icon18/04/2012
Previous accounting period extended from 2011-09-30 to 2012-03-31
dot icon23/06/2011
Group of companies' accounts made up to 2010-09-30
dot icon14/06/2011
Annual return made up to 2011-05-29 with full list of shareholders
dot icon23/06/2010
Group of companies' accounts made up to 2009-09-30
dot icon07/06/2010
Annual return made up to 2010-05-29 with full list of shareholders
dot icon07/06/2010
Director's details changed for Michael Andrew Dawson Moreland on 2010-05-29
dot icon07/06/2010
Director's details changed for Paul Armstrong Rothwell on 2010-05-29
dot icon07/06/2010
Director's details changed for Dawson Moreland on 2010-05-29
dot icon07/06/2010
Secretary's details changed for Benjamin David Mc Auley on 2010-05-29
dot icon07/06/2010
Director's details changed for James Mcgurk on 2010-05-29
dot icon10/07/2009
30/09/08 annual accts
dot icon22/06/2009
29/05/09 annual return shuttle
dot icon08/03/2009
Resolutions
dot icon08/03/2009
Updated mem and arts
dot icon08/03/2009
Resolutions
dot icon28/07/2008
30/09/07 annual accts
dot icon23/07/2008
29/05/08
dot icon02/08/2007
30/09/06 annual accts
dot icon05/06/2007
29/05/07 annual return shuttle
dot icon05/11/2006
30/09/05 annual accts
dot icon07/07/2006
Notice of ints outside uk
dot icon28/06/2006
29/05/06 annual return shuttle
dot icon15/11/2005
30/09/04 annual accts
dot icon14/06/2005
29/05/05 annual return shuttle
dot icon01/06/2005
Notice of ints outside uk
dot icon01/11/2004
30/09/03 annual accts
dot icon15/07/2004
Change of dirs/sec
dot icon26/06/2004
29/05/04 annual return shuttle
dot icon03/06/2004
Notice of ints outside uk
dot icon10/06/2003
29/05/03 annual return shuttle
dot icon31/03/2003
28/02/02 annual accts
dot icon31/03/2003
30/09/02 annual accts
dot icon08/02/2003
Change of dirs/sec
dot icon09/01/2003
Change of ARD
dot icon10/12/2002
Notice of ints outside uk
dot icon17/06/2002
29/05/02 annual return shuttle
dot icon24/03/2002
Change of dirs/sec
dot icon20/03/2002
Change of ARD
dot icon06/11/2001
30/09/00 annual accts
dot icon25/07/2001
Notice of ints outside uk
dot icon19/06/2001
29/05/01 annual return shuttle
dot icon03/11/2000
30/09/99 annual accts
dot icon16/06/2000
Notice of ints outside uk
dot icon09/06/2000
29/05/00 annual return shuttle
dot icon03/11/1999
30/09/98 annual accts
dot icon03/07/1999
Notice of ints outside uk
dot icon22/06/1999
29/05/99 annual return shuttle
dot icon03/11/1998
30/09/97 annual accts
dot icon28/09/1998
Change of dirs/sec
dot icon07/07/1998
Notice of ints outside uk
dot icon03/06/1998
29/05/98 annual return shuttle
dot icon30/10/1997
30/09/96 annual accts
dot icon07/07/1997
Notice of ints outside uk
dot icon16/06/1997
29/05/97 annual return shuttle
dot icon29/10/1996
30/09/95 annual accts
dot icon07/08/1996
Change of dirs/sec
dot icon07/08/1996
Change of dirs/sec
dot icon07/08/1996
Change of dirs/sec
dot icon07/08/1996
Change of dirs/sec
dot icon02/07/1996
Notice of ints outside uk
dot icon13/06/1996
29/05/96 annual return shuttle
dot icon22/05/1996
Change of dirs/sec
dot icon22/05/1996
Change of dirs/sec
dot icon22/05/1996
Change of dirs/sec
dot icon23/04/1996
Ret by co purch own shars
dot icon20/04/1996
Resolutions
dot icon27/10/1995
30/09/94 annual accts
dot icon14/07/1995
Notice of ints outside uk
dot icon15/06/1995
29/05/95 annual return shuttle
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/10/1994
30/09/93 annual accts
dot icon07/07/1994
Notice of ints outside uk
dot icon24/06/1994
29/05/94 annual return shuttle
dot icon02/11/1993
30/09/92 annual accts
dot icon05/10/1993
Change of dirs/sec
dot icon23/06/1993
Not re consol/divn of shs
dot icon23/06/1993
Not of incr in nom cap
dot icon23/06/1993
29/05/93 annual return shuttle
dot icon23/06/1993
Return of allot of shares
dot icon23/06/1993
Resolutions
dot icon08/06/1993
Notice of ints outside uk
dot icon14/05/1993
Change of dirs/sec
dot icon11/05/1993
Change of dirs/sec
dot icon14/10/1992
30/09/91 annual accts
dot icon15/07/1992
29/05/92 annual return form
dot icon24/09/1991
27/08/91 annual return
dot icon12/09/1991
30/09/90 annual accts
dot icon07/01/1991
Change of dirs/sec
dot icon07/01/1991
Change of dirs/sec
dot icon05/12/1990
30/09/89 annual accts
dot icon06/09/1990
Not of ints outside uk
dot icon25/06/1990
01/06/90 annual return
dot icon04/06/1990
Change of dirs/sec
dot icon22/11/1989
01/10/88 annual accts
dot icon05/07/1989
06/06/89 annual return
dot icon13/02/1989
Change of dirs/sec
dot icon08/02/1989
03/10/87 annual accts
dot icon31/10/1988
Change of dirs/sec
dot icon31/10/1988
15/09/88 annual return
dot icon03/10/1988
Change of dirs/sec
dot icon08/09/1987
Notice of ARD
dot icon20/08/1987
Resolution to change name
dot icon08/07/1987
Updated mem and arts
dot icon08/07/1987
Resolutions
dot icon03/07/1987
Updated mem and arts
dot icon03/06/1987
Not re consol/divn of shs
dot icon03/06/1987
Updated mem and arts
dot icon03/06/1987
Resolutions
dot icon03/06/1987
Allotment (cash)
dot icon26/05/1987
Change of dirs/sec
dot icon26/05/1987
Change of dirs/sec
dot icon26/05/1987
Change in sit reg add
dot icon11/05/1987
Cert change
dot icon11/05/1987
Resolution to change name
dot icon16/03/1987
Incorporation
dot icon16/03/1987
Decln complnce reg new co
dot icon16/03/1987
Articles
dot icon16/03/1987
Memorandum
dot icon16/03/1987
Statement of nominal cap
dot icon16/03/1987
Pars re dirs/sit reg off

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2015
dot iconLast change occurred
30/09/2015

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/09/2015
dot iconNext account date
30/09/2016
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Milliken, Richard Alexander
Director
16/03/1987 - 25/02/2016
41
Rothwell, Paul Armstrong
Director
16/03/1987 - 04/03/2002
13
Rothwell, Paul Armstrong
Director
01/07/2004 - 02/06/2014
13
Moreland, Michael Andrew Dawson
Director
16/03/1987 - 25/02/2016
38
Mcgurk, James
Director
16/03/1987 - 26/02/2016
7

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 HOLDINGS LIMITED

ANDREWS HOLDINGS LIMITED is an(a) Dissolved company incorporated on 16/03/1987 with the registered office located at C/O Keenan Cf 10th Floor Victoria House, 15-27 Gloucester Street, Belfast, Antrim BT1 4LS. There are currently 2 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 HOLDINGS LIMITED?

toggle

ANDREWS HOLDINGS LIMITED is currently Dissolved. It was registered on 16/03/1987 and dissolved on 12/12/2025.

Where is ANDREWS HOLDINGS LIMITED located?

toggle

ANDREWS HOLDINGS LIMITED is registered at C/O Keenan Cf 10th Floor Victoria House, 15-27 Gloucester Street, Belfast, Antrim BT1 4LS.

What does ANDREWS HOLDINGS LIMITED do?

toggle

ANDREWS 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 HOLDINGS LIMITED?

toggle

The latest filing was on 12/12/2025: Final Gazette dissolved following liquidation.