Liquidation
Company Information for ANDREWS PEL LIMITED
C/O MURAS BAKER JONES REGENT HOUSE, BATH AVENUE, WOLVERHAMPTON, WV1 4EG,
|
Company Registration Number
03734904
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
ANDREWS PEL LIMITED | ||
Legal Registered Office | ||
C/O MURAS BAKER JONES REGENT HOUSE BATH AVENUE WOLVERHAMPTON WV1 4EG Other companies in WS13 | ||
Previous Names | ||
|
Company Number | 03734904 | |
---|---|---|
Company ID Number | 03734904 | |
Date formed | 1999-03-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2017 | |
Account next due | 31/03/2019 | |
Latest return | 23/10/2015 | |
Return next due | 20/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-12-09 13:03:00 |
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. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW DAYMAN |
||
ANDREW DAYMAN |
||
ANDREW JOHN FERNEYHOUGH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JASON WALKER |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ANDREWS FIRE AND SECURITY LIMITED | Company Secretary | 2002-12-18 | CURRENT | 2002-12-18 | Active | |
ANDREWS FIRE AND SECURITY LIMITED | Director | 2002-12-18 | CURRENT | 2002-12-18 | Active | |
ANDREWS ELECTRICAL LIMITED | Director | 1997-06-26 | CURRENT | 1997-06-26 | Active | |
ANDREWS FIRE AND SECURITY LIMITED | Director | 2002-12-18 | CURRENT | 2002-12-18 | Active | |
ANDREWS ELECTRICAL LIMITED | Director | 1997-06-26 | CURRENT | 1997-06-26 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 26/11/18 FROM One Central Boulevard Blythe Valley Business Park Solihull West Midlands B90 8BG United Kingdom | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
RES15 | CHANGE OF COMPANY NAME 12/12/19 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 02/11/17 FROM No. 8 Calthorpe Road Edgbaston Birmingham B15 1QT United Kingdom | |
LATEST SOC | 31/10/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16 | |
LATEST SOC | 21/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 15/08/16 FROM 6 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7AU | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/10/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/10/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13 | |
LATEST SOC | 20/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/10/13 ANNUAL RETURN FULL LIST | |
SH01 | 24/10/12 STATEMENT OF CAPITAL GBP 100 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12 | |
AR01 | 23/10/12 ANNUAL RETURN FULL LIST | |
AR01 | 23/10/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/11 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/10 | |
AR01 | 23/10/10 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/05/2010 FROM 39-40 CALTHORPE ROAD BIRMINGHAM WEST MIDLANDS B15 1TS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 | |
AR01 | 23/10/09 FULL LIST | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 27/02/2008 FROM UNIT 2A OLD STATION YARD CROXALL ROAD, ALREWAS BURTON ON TRENT STAFFORDSHIRE DE13 7BD | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/06/07 | |
363a | RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 17/03/04; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 01/02/01--------- £ SI 3@1=3 £ IC 3/6 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/03/00; FULL LIST OF MEMBERS | |
88(2)R | AD 07/12/99--------- £ SI 1@1=1 £ IC 2/3 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2019-02-06 |
Appointment of Liquidators | 2019-02-06 |
Resolutions for Winding-up | 2019-02-06 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
|
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 ANDREWS PEL LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as ANDREWS PEL LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | ANDREWS PEL LIMITED | Event Date | 2018-11-02 |
Notice is hereby given that the Creditors of the above named Company, which was voluntarily wound up on 2 November 2018 are required, on or before 7 December 2018 to send their full names and addresses together with full particulars of their debts or claims to Muras Baker Jones Ltd, Regent House, Bath Avenue, Wolverhampton, WV1 4EG, and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This is a solvent liquidation and all known creditors have been or will be paid in full. Office Holder Details: Mark Jonathan Botwood (IP No. 8965 ) of Muras Baker Jones Ltd , Regent House, Bath Avenue, Wolverhampton, WV1 4EG Further details contact: Adrian Simcox, Email: adrian.simcox@muras.co.uk ; Tel: 01902 393000 Ag DG110349 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ANDREWS PEL LIMITED | Event Date | 2018-11-02 |
Mark Jonathan Botwood (IP No. 8965 ) of Muras Baker Jones Ltd , Regent House, Bath Avenue, Wolverhampton, WV1 4EG : Ag DG110349 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ANDREWS PEL LIMITED | Event Date | 2018-11-02 |
The Company hereby gives notice that on 2 November 2018 the following written Resolutions were passed by the Companys members as a Special Resolution and Ordinary Resolution respectively: That the Company be wound up voluntarily and that Mark Jonathan Botwood (IP No. 8965 ) of Muras Baker Jones Ltd , Regent House, Bath Avenue, Wolverhampton, WV1 4EG be and is hereby appointed Liquidator for the purpose of such winding up. Further details contact:Adrian Simcox, Email: adrian.simcox@muras.co.uk ; Tel: 01902 393000 Ag DG110349 | |||
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. |