Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ANDREW HOUSE LIMITED
Company Information for

ANDREW HOUSE LIMITED

60 GOSWELL ROAD, LONDON, EC1M,
Company Registration Number
00877552
Private Limited Company
Dissolved

Dissolved 2017-05-02

Company Overview

About Andrew House Ltd
ANDREW HOUSE LIMITED was founded on 1966-04-22 and had its registered office in 60 Goswell Road. The company was dissolved on the 2017-05-02 and is no longer trading or active.

Key Data
Company Name
ANDREW HOUSE LIMITED
 
Legal Registered Office
60 GOSWELL ROAD
LONDON
 
Filing Information
Company Number 00877552
Date formed 1966-04-22
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2017-05-02
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-03-08 08:23:35
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ANDREW HOUSE LIMITED
The following companies were found which have the same name as ANDREW HOUSE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ANDREW HOUSE ENTERPRISE LTD CLINT MILL CORNMARKET PENRITH CA11 7HW Active - Proposal to Strike off Company formed on the 2010-05-04
ANDREW HOUSE, INC. ATT: MARILYN MCDOUGALL 4528 MIDDLE RES. PERRY NY 14530 Active Company formed on the 1988-03-31
ANDREW HOUSE 1661 HARBOR AVE SW STE 100 SEATTLE WA 981262084 Active Company formed on the 2008-12-31
Andrew House Construction Inc. Newfoundland and Labrador Dissolved
Andrew House LLC Delaware Unknown
ANDREW HOUSE California Unknown
ANDREW HOUSE INTERNATIONAL LIMITED Unknown
ANDREW HOUSE RENOVATIONS LTD 194 KETTERING ROAD KETTERING ROAD NORTHAMPTON NN1 4BJ Active Company formed on the 2022-10-19
ANDREW HOUSE HOLDINGS LIMITED CROSSWAYS CENTRE BRAYE ROAD VALE GY3 5PH Active Company formed on the 2022-12-30
ANDREW HOUSE LTD 6A STATION ROAD ECKINGTON SHEFFIELD S21 4FX Active Company formed on the 2024-01-24

Company Officers of ANDREW HOUSE LIMITED

Current Directors
Officer Role Date Appointed
FLORENCE EDITH WEST
Company Secretary 2001-06-01
FLORENCE EDITH WEST
Director 1991-09-05
MICHAEL JOHN WEST
Director 1991-09-05
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER GRAEME HINDE
Director 1991-09-05 2003-07-23
LAWRENCE CHARLES GRANGER CARLISLE WILLIAMS
Director 1991-09-05 2003-07-23
REGINALD FREDERICK ALEY
Company Secretary 1991-09-05 2001-05-31
JOHN RICHARD CURWEN SPOONER
Director 1991-09-05 1994-06-03

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-05-02GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-02-024.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-11-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/09/2016
2015-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/2015 FROM MINSTRELS THE CAUSEWAY HORSHAM WEST SUSSEX RH12 1HE
2015-10-134.70DECLARATION OF SOLVENCY
2015-10-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-10-13LRESSPSPECIAL RESOLUTION TO WIND UP
2015-05-14AA31/12/13 TOTAL EXEMPTION FULL
2015-05-14RT01COMPANY RESTORED ON 14/05/2015
2015-04-14GAZ2STRUCK OFF AND DISSOLVED
2014-12-30GAZ1FIRST GAZETTE
2014-09-27LATEST SOC27/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-27AR0106/09/14 FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-09LATEST SOC09/09/13 STATEMENT OF CAPITAL;GBP 1000
2013-09-09AR0106/09/13 FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-12AR0105/09/12 FULL LIST
2011-10-24AR0105/09/11 FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-30AR0105/09/10 FULL LIST
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / REV'D MICHAEL JOHN WEST / 05/09/2010
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS FLORENCE EDITH WEST / 05/09/2010
2009-11-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-07363aRETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS
2009-02-09363aRETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-22363aRETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS
2006-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-10-19288cDIRECTOR'S PARTICULARS CHANGED
2006-10-19363aRETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-06363sRETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-28363sRETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS
2003-11-17AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-19363sRETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS
2003-08-07288bDIRECTOR RESIGNED
2003-08-07288bDIRECTOR RESIGNED
2003-08-01287REGISTERED OFFICE CHANGED ON 01/08/03 FROM: 60 WORSHIP STREET LONDON EC2A 2HD
2002-11-02AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-09-03363sRETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS
2001-11-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-10-01363sRETURN MADE UP TO 05/09/01; FULL LIST OF MEMBERS
2001-06-12288bSECRETARY RESIGNED
2001-06-12288aNEW SECRETARY APPOINTED
2001-01-28AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-10-06244DELIVERY EXT'D 3 MTH 31/12/99
2000-09-22363sRETURN MADE UP TO 05/09/00; FULL LIST OF MEMBERS
1999-11-02AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-09-29363sRETURN MADE UP TO 05/09/99; NO CHANGE OF MEMBERS
1998-12-30AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-09-17363sRETURN MADE UP TO 05/09/98; NO CHANGE OF MEMBERS
1997-11-04AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-09-30363(288)DIRECTOR'S PARTICULARS CHANGED
1997-09-30363sRETURN MADE UP TO 05/09/97; FULL LIST OF MEMBERS
1996-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-09-25363sRETURN MADE UP TO 05/09/96; CHANGE OF MEMBERS
1995-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-10-09363(288)DIRECTOR'S PARTICULARS CHANGED
1995-10-09363sRETURN MADE UP TO 05/09/95; NO CHANGE OF MEMBERS
1994-10-26363(288)DIRECTOR RESIGNED
1994-10-26363sRETURN MADE UP TO 05/09/94; FULL LIST OF MEMBERS
1994-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-10-26363sRETURN MADE UP TO 05/09/94; FULL LIST OF MEMBERS
1994-10-26363(288)DIRECTOR RESIGNED
1993-10-29363sRETURN MADE UP TO 05/09/93; NO CHANGE OF MEMBERS
1993-10-29363sRETURN MADE UP TO 05/09/93; NO CHANGE OF MEMBERS
1993-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1992-11-17363sRETURN MADE UP TO 05/09/92; FULL LIST OF MEMBERS
1992-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1992-01-29CERTNMCOMPANY NAME CHANGED MINING JOURNAL LIMITED(THE) CERTIFICATE ISSUED ON 30/01/92
1991-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90
1991-10-21363bRETURN MADE UP TO 05/09/91; NO CHANGE OF MEMBERS
1990-12-20AAGROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/89
1990-11-13363aRETURN MADE UP TO 30/09/90; FULL LIST OF MEMBERS
1989-10-17288NEW DIRECTOR APPOINTED
1989-10-17AAGROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/88
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to ANDREW HOUSE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-11-21
Notices to Creditors2015-10-07
Appointment of Liquidators2015-10-07
Resolutions for Winding-up2015-10-07
Fines / Sanctions
No fines or sanctions have been issued against ANDREW HOUSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ANDREW HOUSE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ANDREW HOUSE LIMITED

Intangible Assets
Patents
We have not found any records of ANDREW HOUSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANDREW HOUSE LIMITED
Trademarks
We have not found any records of ANDREW HOUSE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANDREW HOUSE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as ANDREW HOUSE LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where ANDREW HOUSE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyANDREW HOUSE LIMITEDEvent Date2016-09-28
Nature of business: Property Rentals Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final Meeting of the Members of the Company will be held at Devonshire House, 60 Goswell Road, London, EC1M 7AD on 20 January 2017 at 11:00 am for the purpose of having an account laid before them and to receive the Liquidator's final report, showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Any Member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proxies must be lodged at Devonshire House, 60 Goswell Road, London, EC1M 7AD by 12 noon on 19 January 2017 in order that the member be entitled to vote. Office Holder Details: Ian Robert (IP number 8706 ) of Kingston Smith & Partners LLP , Devonshire House, 60 Goswell Road, London EC1M 7AD . Date of Appointment: 28 September 2016 . Further information about this case is available from Evan Jones at the offices of Kingston Smith & Partners LLP on 0207 566 4020. Ian Robert , Liquidator
 
Initiating party Event TypeNotices to Creditors
Defending partyANDREW HOUSE LIMITEDEvent Date2015-09-28
NOTICE IS HEREBY GIVEN that the Creditors of the above named company are required, on or before 29 October 2015 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Ian Robert of Kingston Smith & Partners LLP, Devonshire House, 60 Goswell Road, London EC1M 7AD, Liquidator of the company, and, if so required by notice in writing from the Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. The Directors have made a Declaration of Solvency, and the Company is being wound up for the purposes of making a distribution to members. Ian Robert (IP Number 8706 ) of Kingston Smith & Partners LLP , Devonshire House, 60 Goswell Road, London EC1M 7AD was appointed Liquidator of the above named Company on 28 September 2015 . Further information is available from Evan Jones on 0207 566 4020. Ian Robert , Liquidator :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyANDREW HOUSE LIMITEDEvent Date2015-09-28
Ian Robert of Kingston Smith & Partners LLP , Devonshire House, 60 Goswell Road, London EC1M 7AD . :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyANDREW HOUSE LIMITEDEvent Date2015-09-28
By written resolution of the Members of the Company, duly passed on 28 September 2015 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Ian Robert of Kingston Smith & Partners LLP, Devonshire House, 60 Goswell Road, London EC1M 7AD be and is hereby appointed Liquidator of the Company for the purposes of such winding up. Ian Robert (IP Number 8706 ) of Kingston Smith & Partners LLP , Devonshire House, 60 Goswell Road, London EC1M 7AD was appointed Liquidator of the above named Company on 28 September 2015 . Further information is available from Evan Jones on 0207 566 4020. Michael West , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANDREW HOUSE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ANDREW HOUSE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1