ANDRON HANDLING LIMITED

Register to unlock more data on OkredoRegister

ANDRON HANDLING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06716026

Incorporation date

06/10/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Radian Court, Knowlhill, Milton Keynes MK5 8PJCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/2008)
dot icon10/08/2024
Final Gazette dissolved following liquidation
dot icon10/05/2024
Notice of move from Administration to Dissolution
dot icon20/11/2023
Administrator's progress report
dot icon05/06/2023
Administrator's progress report
dot icon20/05/2023
Notice of extension of period of Administration
dot icon31/01/2023
Statement of affairs with form AM02SOA
dot icon13/12/2022
Administrator's progress report
dot icon14/07/2022
Result of meeting of creditors
dot icon13/07/2022
Statement of administrator's proposal
dot icon18/05/2022
Appointment of an administrator
dot icon16/05/2022
Registered office address changed from Unit 7 First Avenue Marlow Buckinghamshire SL7 1YA to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 2022-05-16
dot icon11/04/2022
Confirmation statement made on 2022-04-11 with updates
dot icon31/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon19/10/2021
Confirmation statement made on 2021-10-06 with updates
dot icon27/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon06/10/2020
Confirmation statement made on 2020-10-06 with updates
dot icon01/11/2019
Confirmation statement made on 2019-10-06 with updates
dot icon31/10/2019
Director's details changed for Mr David Christopher Ogden on 2019-10-05
dot icon31/10/2019
Director's details changed for Mr Gary Paul Adams on 2019-10-05
dot icon21/10/2019
Change of details for Mr David Christopher Ogden as a person with significant control on 2019-10-06
dot icon21/10/2019
Change of details for Mr Gary Paul Adams as a person with significant control on 2019-10-06
dot icon11/10/2019
Change of details for Mr David Christopher Ogden as a person with significant control on 2019-10-06
dot icon11/10/2019
Change of details for Mr Gary Paul Adams as a person with significant control on 2019-10-06
dot icon19/09/2019
Total exemption full accounts made up to 2019-04-30
dot icon28/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon08/10/2018
Confirmation statement made on 2018-10-06 with updates
dot icon01/02/2018
Total exemption full accounts made up to 2017-04-30
dot icon30/11/2017
Registration of charge 067160260002, created on 2017-11-29
dot icon10/10/2017
Confirmation statement made on 2017-10-06 with updates
dot icon16/03/2017
Resolutions
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon06/10/2016
Confirmation statement made on 2016-10-06 with updates
dot icon23/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon05/11/2015
Annual return made up to 2015-10-06 with full list of shareholders
dot icon27/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon10/10/2014
Annual return made up to 2014-10-06 with full list of shareholders
dot icon28/04/2014
Director's details changed for Mr David Christopher Ogden on 2014-04-28
dot icon27/03/2014
Cancellation of shares. Statement of capital on 2014-03-27
dot icon27/03/2014
Statement of capital following an allotment of shares on 2014-03-03
dot icon27/03/2014
Purchase of own shares.
dot icon14/11/2013
Director's details changed for Mr David Christopher Ogden on 2013-10-30
dot icon31/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon08/10/2013
Annual return made up to 2013-10-06 with full list of shareholders
dot icon08/10/2013
Termination of appointment of Karen Adams as a director
dot icon08/10/2013
Termination of appointment of Karen Adams as a secretary
dot icon21/06/2013
Previous accounting period extended from 2012-10-31 to 2013-04-30
dot icon19/06/2013
Registered office address changed from Unit F Thames Industrial Estate Fieldhouse Lane Marlow Bucks SL7 1TB United Kingdom on 2013-06-19
dot icon08/10/2012
Annual return made up to 2012-10-06 with full list of shareholders
dot icon30/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon06/10/2011
Annual return made up to 2011-10-06 with full list of shareholders
dot icon12/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon06/10/2010
Annual return made up to 2010-10-06 with full list of shareholders
dot icon06/10/2010
Register inspection address has been changed from 492/3 Ipswich Road Slough Trading Estate Slough Berkshire SL1 4EP United Kingdom
dot icon06/10/2010
Director's details changed for Mrs Karen Florence Adams on 2010-09-30
dot icon06/10/2010
Director's details changed for Mr Gary Paul Adams on 2010-09-30
dot icon07/09/2010
Registered office address changed from 492-493 Ipswich Road Trading Estate Slough Berkshire SL1 4EP on 2010-09-07
dot icon24/06/2010
Total exemption small company accounts made up to 2009-10-31
dot icon21/05/2010
Statement of capital following an allotment of shares on 2010-02-25
dot icon22/04/2010
Resolutions
dot icon16/04/2010
Particulars of a mortgage or charge / charge no: 1
dot icon23/10/2009
Annual return made up to 2009-10-06 with full list of shareholders
dot icon23/10/2009
Register inspection address has been changed
dot icon23/10/2009
Director's details changed for Mrs Karen Florence Adams on 2009-10-23
dot icon23/10/2009
Director's details changed for David Christopher Ogden on 2009-10-23
dot icon23/10/2009
Secretary's details changed for Karen Florence Adams on 2009-10-23
dot icon23/10/2009
Director's details changed for Gary Paul Adams on 2009-10-23
dot icon09/07/2009
Director appointed gary paul adams
dot icon06/10/2008
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

38
2021
change arrow icon0 % *

* during past year

Cash in Bank

£434,336.00

Confirmation

dot iconLast made up date
30/04/2021
dot iconNext confirmation date
11/04/2023
dot iconLast change occurred
30/04/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2021
dot iconNext account date
30/04/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
38
1.01M
-
0.00
434.34K
-
2021
38
1.01M
-
0.00
434.34K
-

Employees

2021

Employees

38 Ascended- *

Net Assets(GBP)

1.01M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

434.34K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adams, Gary
Director
01/11/2008 - Present
2
Ogden, David Christopher
Director
06/10/2008 - Present
4
Adams, Karen Florence
Director
06/10/2008 - 31/10/2012
-
Adams, Karen Florence
Secretary
06/10/2008 - 31/10/2012
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

1,529
BARDSLEY FRUIT FARMING LIMITED4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

11423956

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

35
SPRINGFIELD POULTRY LIMITEDPkf Blb Advisory Limited, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Dissolved

Category:

Raising of poultry

Comp. code:

12190236

Reg. date:

05/09/2019

Turnover:

-

No. of employees:

30
TAYLORS SERVICES LIMITEDLockington House Millhouse Bus Cent, Station Road, Castle Donnington DE74 2NJ
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

04461878

Reg. date:

14/06/2002

Turnover:

-

No. of employees:

36
MUDWALLS FARM (DUNNINGTON) LIMITEDSuite G2 Montpellier House, Montpellier Drive, Cheltenham GL50 1TY
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

07285271

Reg. date:

15/06/2010

Turnover:

-

No. of employees:

35
SIRBU FARMING LIMITED4385, 10671217: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH
Dissolved

Category:

Mixed farming

Comp. code:

10671217

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

35

Description

copy info iconCopy

About ANDRON HANDLING LIMITED

ANDRON HANDLING LIMITED is an(a) Dissolved company incorporated on 06/10/2008 with the registered office located at 1 Radian Court, Knowlhill, Milton Keynes MK5 8PJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 38 according to last financial statements.

Frequently Asked Questions

What is the current status of ANDRON HANDLING LIMITED?

toggle

ANDRON HANDLING LIMITED is currently Dissolved. It was registered on 06/10/2008 and dissolved on 10/08/2024.

Where is ANDRON HANDLING LIMITED located?

toggle

ANDRON HANDLING LIMITED is registered at 1 Radian Court, Knowlhill, Milton Keynes MK5 8PJ.

What does ANDRON HANDLING LIMITED do?

toggle

ANDRON HANDLING LIMITED operates in the Manufacture of lifting and handling equipment (28.22 - SIC 2007) sector.

How many employees does ANDRON HANDLING LIMITED have?

toggle

ANDRON HANDLING LIMITED had 38 employees in 2021.

What is the latest filing for ANDRON HANDLING LIMITED?

toggle

The latest filing was on 10/08/2024: Final Gazette dissolved following liquidation.