Liquidation
Company Information for ANDROMEDA PROPERTIES LIMITED
PANNELL HOUSE, 159 CHARLES STREET, LEICESTER, LE1 1LD,
|
Company Registration Number
01530052
Private Limited Company
Liquidation |
Company Name | |
---|---|
ANDROMEDA PROPERTIES LIMITED | |
Legal Registered Office | |
PANNELL HOUSE 159 CHARLES STREET LEICESTER LE1 1LD Other companies in LE1 | |
Company Number | 01530052 | |
---|---|---|
Company ID Number | 01530052 | |
Date formed | 1980-11-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2015 | |
Account next due | 31/01/2017 | |
Latest return | 31/12/2015 | |
Return next due | 28/01/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 09:08:15 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ANDROMEDA PROPERTIES LLC | 7014 13TH AVENUE, SUITE 202 Richmond BROOKLYN NY 11228 | Active | Company formed on the 2014-10-28 | |
Andromeda Properties Inc. | 5830 E 2nd St Casper WY 82609 | Active | Company formed on the 2016-03-29 | |
ANDROMEDA PROPERTIES PTY LTD | QLD 4165 | Active | Company formed on the 2002-06-25 | |
Andromeda Properties LLC | 2228 Austin Ct Loveland CO 80538 | Delinquent | Company formed on the 2017-10-24 | |
ANDROMEDA PROPERTIES, LLC | 19706 MORNING GLORY TERRACE CT CYPRESS TX 77433 | Forfeited | Company formed on the 2018-03-10 | |
ANDROMEDA PROPERTIES LLC | Delaware | Unknown | ||
ANDROMEDA PROPERTIES LLC | California | Unknown | ||
ANDROMEDA PROPERTIES LLC | North Carolina | Unknown | ||
ANDROMEDA PROPERTIES LTD | 86-90 Paul Street London ENGLAND EC2A 4NE | Active | Company formed on the 2023-02-06 |
Officer | Role | Date Appointed |
---|---|---|
GWEN GENNARD |
||
CHARLES JOHN GENNARD |
||
GWEN GENNARD |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GLENCOE 2001 LIMITED | Company Secretary | 1991-12-31 | CURRENT | 1981-01-08 | Dissolved 2016-06-07 | |
GLENCOE 2001 LIMITED | Director | 1992-12-31 | CURRENT | 1981-01-08 | Dissolved 2016-06-07 | |
GLENCOE 2001 LIMITED | Director | 1991-12-31 | CURRENT | 1981-01-08 | Dissolved 2016-06-07 |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 01/03/2018:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 01/03/2018:LIQ. CASE NO.1 | |
4.68 | Liquidators' statement of receipts and payments to 2017-03-01 | |
LIQ MISC | INSOLVENCY:secretary of state's release of liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
600 | Appointment of a voluntary liquidator | |
LIQ MISC OC | Court order INSOLVENCY:order of court in respect of replacement liquidators | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
4.70 | Declaration of solvency | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/01/16 STATEMENT OF CAPITAL;GBP 303 | |
AR01 | 31/12/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GWEN GENNARD / 09/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JOHN GENNARD / 09/10/2009 | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/02/15 STATEMENT OF CAPITAL;GBP 303 | |
AR01 | 31/12/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/01/14 STATEMENT OF CAPITAL;GBP 303 | |
AR01 | 31/12/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/12/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/12/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/10 FULL LIST | |
AR01 | 31/12/09 FULL LIST | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
AA | 30/04/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/00 | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/99 | |
363s | RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/98 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/97 | |
287 | REGISTERED OFFICE CHANGED ON 23/01/98 FROM: 95A SWAN STREET SILBEY LEICESTERSHIRE LE12 7NN | |
363s | RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/96 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/95 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94 | |
363s | RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93 | |
363(287) | REGISTERED OFFICE CHANGED ON 22/02/94 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS | |
363x | RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 30/04/92 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL GROUP ACCOUNTS MADE UP TO 30/04/91 | |
363b | RETURN MADE UP TO 21/12/91; NO CHANGE OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 30/04/90 | |
363 | RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
363 | RETURN MADE UP TO 15/11/89; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 30/04/89 | |
AA | FULL GROUP ACCOUNTS MADE UP TO 30/04/88 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363 | RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS | |
225(1) | ACCOUNTING REF. DATE SHORT FROM 31/08 TO 30/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL GROUP ACCOUNTS MADE UP TO 30/04/87 |
Notices to Creditors | 2016-03-08 |
Appointment of Liquidators | 2016-03-08 |
Resolutions for Winding-up | 2016-03-08 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
FLOATING CHARGE. | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC |
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 ANDROMEDA PROPERTIES LIMITED
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
MORTGAGE DEED | GLENCOE HOMES LIMITED | 2008-10-02 | Outstanding |
We have found 1 mortgage charges which are owed to ANDROMEDA PROPERTIES LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as ANDROMEDA PROPERTIES LIMITED are:
WILLMOTT DIXON LIMITED | £ 8,920,310 |
WILLMOTT DIXON HOLDINGS LIMITED | £ 8,814,745 |
WILDGOOSE CONSTRUCTION LIMITED | £ 6,134,540 |
CONTRACT TRADING SERVICES LIMITED | £ 1,477,168 |
THOMAS SINDEN LIMITED | £ 1,420,566 |
APEX HOUSING SOLUTIONS LTD | £ 1,051,661 |
WEST END ROOFING AND CONSTRUCTION LIMITED | £ 1,016,564 |
TOLENT SOLUTIONS LIMITED | £ 1,008,574 |
LONDON RESIDENTIAL HEALTHCARE LIMITED | £ 887,566 |
THAMESWEY HOUSING LIMITED | £ 774,657 |
LAKEHOUSE CONTRACTS LIMITED | £ 264,652,754 |
GB BUILDING SOLUTIONS LIMITED | £ 128,108,942 |
NEILCOTT CONSTRUCTION LIMITED | £ 97,210,366 |
NETWORK RAIL INFRASTRUCTURE LIMITED | £ 91,553,834 |
BY DEVELOPMENT LIMITED | £ 78,318,285 |
MODERN SCHOOLS (EXETER) LIMITED | £ 75,488,307 |
WILLMOTT DIXON HOLDINGS LIMITED | £ 74,031,062 |
KENT LEP 1 LIMITED | £ 70,310,711 |
INVESTORS IN THE COMMUNITY LIMITED | £ 67,344,868 |
INTEGRATED BRADFORD LEP LIMITED | £ 62,594,711 |
LAKEHOUSE CONTRACTS LIMITED | £ 264,652,754 |
GB BUILDING SOLUTIONS LIMITED | £ 128,108,942 |
NEILCOTT CONSTRUCTION LIMITED | £ 97,210,366 |
NETWORK RAIL INFRASTRUCTURE LIMITED | £ 91,553,834 |
BY DEVELOPMENT LIMITED | £ 78,318,285 |
MODERN SCHOOLS (EXETER) LIMITED | £ 75,488,307 |
WILLMOTT DIXON HOLDINGS LIMITED | £ 74,031,062 |
KENT LEP 1 LIMITED | £ 70,310,711 |
INVESTORS IN THE COMMUNITY LIMITED | £ 67,344,868 |
INTEGRATED BRADFORD LEP LIMITED | £ 62,594,711 |
LAKEHOUSE CONTRACTS LIMITED | £ 264,652,754 |
GB BUILDING SOLUTIONS LIMITED | £ 128,108,942 |
NEILCOTT CONSTRUCTION LIMITED | £ 97,210,366 |
NETWORK RAIL INFRASTRUCTURE LIMITED | £ 91,553,834 |
BY DEVELOPMENT LIMITED | £ 78,318,285 |
MODERN SCHOOLS (EXETER) LIMITED | £ 75,488,307 |
WILLMOTT DIXON HOLDINGS LIMITED | £ 74,031,062 |
KENT LEP 1 LIMITED | £ 70,310,711 |
INVESTORS IN THE COMMUNITY LIMITED | £ 67,344,868 |
INTEGRATED BRADFORD LEP LIMITED | £ 62,594,711 |
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | ANDROMEDA PROPERTIES LIMITED | Event Date | 2016-03-02 |
In accordance with Rule 4.182A of the Insolvency Rules 1986, Christopher Kim Rayment and Edward T Kerr both of BDO LLP, Pannell House, 159 Charles Street, Leicester, LE1 1LD, give notice that on 2 March 2016 they were appointed Joint Liquidators of Andromeda Properties Limited by resolutions of members. Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required, on or before 01 April 2016 to send in their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the undersigned Edward T Kerr of Pannell House, 159 Charles Street, Leicester LE1 1LD the Joint Liquidator of the said Company, and, if so required by notice in writing from the said Joint Liquidator, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Note: This notice is purely formal. All creditors have been or will be paid in full. Office Holder details: Christopher Kim Rayment , (IP No. 6775) and Edward T Kerr , (IP No. 9021) both of BDO LLP , Pannell House, 159 Charles Street, Leicester, LE1 1LD . Further details contact: Email: BRNOTICE@bdo.co.uk, Tel: 0116 2504400 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ANDROMEDA PROPERTIES LIMITED | Event Date | 2016-03-02 |
Christopher Kim Rayment , (IP No. 6775) and Edward T Kerr , (IP No. 9021) both of BDO LLP , Pannell House, 159 Charles Street, Leicester, LE1 1LD . : Further details contact: Email: BRNOTICE@bdo.co.uk, Tel: 0116 2504400 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ANDROMEDA PROPERTIES LIMITED | Event Date | 2016-03-02 |
At a General meeting of the above named Company, duly convened and held at Pannell House, 159 Charles Street, Leicester LE1 1LD, on 02 March 2016 , the following Special and Ordinary Resolutions were duly passed: That the Company be wound up voluntarily and that Christopher Kim Rayment , (IP No. 6775) and Edward T Kerr , (IP No. 9021) both of BDO LLP , Pannell House, 159 Charles Street, Leicester, LE1 1LD be and are hereby appointed Joint Liquidators of the Company for the purpose of such winding up and are to act jointly and severally. Further details contact: Email: BRNOTICE@bdo.co.uk, Tel: 0116 2504400 | |||
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. |