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

ANDERSON UMBRELLA LIMITED

ALTRINCHAM, CHESHIRE, WA15,
Company Registration Number
04351256
Private Limited Company
Dissolved

Dissolved 2017-05-07

Company Overview

About Anderson Umbrella Ltd
ANDERSON UMBRELLA LIMITED was founded on 2002-01-10 and had its registered office in Altrincham. The company was dissolved on the 2017-05-07 and is no longer trading or active.

Key Data
Company Name
ANDERSON UMBRELLA LIMITED
 
Legal Registered Office
ALTRINCHAM
CHESHIRE
 
Previous Names
PAYMOST 3002 LIMITED07/08/2007
Filing Information
Company Number 04351256
Date formed 2002-01-10
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2017-05-07
Type of accounts TOTAL EXEMPTION SMALL
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.

Company Officers of ANDERSON UMBRELLA LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY PAUL MCMORDIE
Company Secretary 2009-01-29
TIMOTHY PAUL MCMORDIE
Director 2009-01-28
ALI SOLEIMANI
Director 2009-01-28
Previous Officers
Officer Role Date Appointed Date Resigned
ANDERSON SECRETARY LIMITED
Company Secretary 2002-01-15 2007-08-31
ANDERSON DIRECTOR LIMITED
Director 2002-01-15 2007-08-31
BRIGHTON SECRETARY LTD
Nominated Secretary 2002-01-10 2002-01-14
BRIGHTON DIRECTOR LTD
Nominated Director 2002-01-10 2002-01-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY PAUL MCMORDIE SM ONLY PROPERTIES LIMITED Director 2014-04-10 CURRENT 2014-04-10 Active
TIMOTHY PAUL MCMORDIE PASTRM LIMITED Director 2011-03-04 CURRENT 2011-03-04 Active
TIMOTHY PAUL MCMORDIE SSM PROPERTIES LIMITED Director 1998-04-27 CURRENT 1998-04-27 Dissolved 2016-09-22
ALI SOLEIMANI PASTRM LIMITED Director 2011-03-04 CURRENT 2011-03-04 Active
ALI SOLEIMANI SSM PROPERTIES LIMITED Director 1998-04-27 CURRENT 1998-04-27 Dissolved 2016-09-22

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
2017-05-07GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-02-074.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/2016 FROM 4 AMBASSADOR PLACE STOCKPORT ROAD ALTRINCHAM CHESHIRE WA15 8DB
2016-05-174.20STATEMENT OF AFFAIRS/4.19
2016-05-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-05-17LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-05-03GAZ1FIRST GAZETTE
2015-12-30AA31/03/15 TOTAL EXEMPTION SMALL
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 20
2015-02-04AR0101/02/15 FULL LIST
2015-02-02CH03SECRETARY'S CHANGE OF PARTICULARS / MR TIM MCMORDIE / 01/01/2015
2014-12-30AA31/03/14 TOTAL EXEMPTION SMALL
2014-06-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR TIM MCMORDIE / 23/06/2014
2014-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PAUL MCMORDIE / 23/06/2014
2014-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALI SOLEIMANI / 12/05/2014
2014-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/2014 FROM RICHMOND HOUSE MERSEY ROAD SALE CHESHIRE M33 6BB
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 20
2014-02-03AR0101/02/14 FULL LIST
2013-12-23AA31/03/13 TOTAL EXEMPTION SMALL
2013-02-05AR0101/02/13 FULL LIST
2013-02-05AD02SAIL ADDRESS CHANGED FROM: C/O C/O REILLY MCMORDIE RICHMOND HOUSE MERSEY ROAD SALE CHESHIRE M33 6BB ENGLAND
2013-01-04AA31/03/12 TOTAL EXEMPTION SMALL
2012-02-02AR0101/02/12 FULL LIST
2012-02-02CH03SECRETARY'S CHANGE OF PARTICULARS / MR TIM MCMORDIE / 31/12/2011
2011-12-20AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-04AR0101/02/11 FULL LIST
2011-02-04AD02SAIL ADDRESS CHANGED FROM: C/O C/O REILLY MCMORDIE RICHMOND HOUSE MERSEY ROAD SALE CHESHIRE M33 6BB ENGLAND
2010-12-03AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-18AR0101/02/10 FULL LIST
2010-03-18AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-03-18AD02SAIL ADDRESS CHANGED FROM: C/O C/O REILLY MCMORDIE RICHMOND HOUSE MERSEY ROAD SALE CHESHIRE M33 6BB ENGLAND
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALI SOLEIMANI / 01/01/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PAUL MCMORDIE / 01/01/2010
2010-03-18AD02SAIL ADDRESS CREATED
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALI SOLEIMANI / 01/01/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PAUL MCMORDIE / 01/01/2010
2010-02-03AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-27AA31/03/08 TOTAL EXEMPTION SMALL
2009-02-20363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2009-02-17363aRETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS
2009-02-1688(2)CAPITALS NOT ROLLED UP
2009-02-13288aDIRECTOR APPOINTED MR ALI SOLEIMANI
2009-02-13288aSECRETARY APPOINTED MR TIM MCMORDIE
2009-02-13288aDIRECTOR APPOINTED MR TIM MCMORDIE
2009-01-28288bAPPOINTMENT TERMINATED SECRETARY ANDERSON SECRETARY LIMITED
2009-01-28288bAPPOINTMENT TERMINATED DIRECTOR ANDERSON DIRECTOR LIMITED
2008-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-29363aRETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS
2007-08-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-08-07CERTNMCOMPANY NAME CHANGED PAYMOST 3002 LIMITED CERTIFICATE ISSUED ON 07/08/07
2007-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06
2007-01-15363aRETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS
2006-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05
2006-01-20363aRETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS
2005-02-24363sRETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS
2005-02-11225ACC. REF. DATE SHORTENED FROM 05/04/05 TO 31/03/05
2005-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04
2004-03-05363sRETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS
2003-11-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03
2003-04-14363sRETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS
2002-01-21288aNEW DIRECTOR APPOINTED
2002-01-21225ACC. REF. DATE EXTENDED FROM 31/01/03 TO 05/04/03
2002-01-21287REGISTERED OFFICE CHANGED ON 21/01/02 FROM: RICHMOND HOUSE, MERSEY ROAD SALE CHESHIRE M33 6BB
2002-01-21288aNEW SECRETARY APPOINTED
2002-01-14288bSECRETARY RESIGNED
2002-01-14288bDIRECTOR RESIGNED
2002-01-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




Licences & Regulatory approval
We could not find any licences issued to ANDERSON UMBRELLA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-11-30
Appointment of Liquidators2016-05-10
Resolutions for Winding-up2016-05-10
Meetings of Creditors2016-04-08
Fines / Sanctions
No fines or sanctions have been issued against ANDERSON UMBRELLA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ANDERSON UMBRELLA LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.069
MortgagesNumMortOutstanding0.719
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.349

This shows the max and average number of mortgages for companies with the same SIC code of 78200 - Temporary employment agency activities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31

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 ANDERSON UMBRELLA LIMITED

Intangible Assets
Patents
We have not found any records of ANDERSON UMBRELLA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANDERSON UMBRELLA LIMITED
Trademarks
We have not found any records of ANDERSON UMBRELLA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANDERSON UMBRELLA 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 (78200 - Temporary employment agency activities) as ANDERSON UMBRELLA LIMITED are:

MEARS HOMECARE LIMITED £ 4,605,420
HAYS SPECIALIST RECRUITMENT LIMITED £ 4,413,418
PERTEMPS RECRUITMENT PARTNERSHIP LIMITED £ 3,804,504
CONEXIA LIMITED £ 2,652,477
DUTTON RECRUITMENT LIMITED £ 2,531,969
EDEN BROWN LIMITED £ 2,224,531
MORGAN HUNT UK LIMITED £ 1,657,749
KINETIC NURSING SERVICES LIMITED £ 1,338,803
HCL SOCIAL CARE LIMITED £ 1,097,135
MEDICARE FIRST LIMITED £ 970,606
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
Outgoings
Business Rates/Property Tax
No properties were found where ANDERSON UMBRELLA 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 partyANDERSON UMBRELLA LIMITEDEvent Date2016-05-05
Notice is hereby given in pursuance of Section 106 of the Insolvency Act 1986, that General Meetings of Members and Creditors of the above-named Company will be held at the offices of Milner Boardman & Partners, The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ on 25 January 2017 at 10.00 am and 10.15 am respectively, for the purpose of having an account laid before them, showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator. Any Member or Creditor entitled to attend and vote is entitled to appoint a Proxy to attend and vote instead of him/her, and such Proxy need not also be a Member or Creditor, but must be returned to the offices of Milner Boardman & Partners at the above address by no later than 12.00 noon on the business day before the Meetings. Date of Appointment: 05 May 2016 Office Holder details: Darren Terence Brookes , (IP No. 9297) of Milner Boardman & Partners , The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ . For further details contact: Darren Brookes, E-mail: darrenb@milnerboardman.co.uk, Tel: 0161 927 7788. Alternative contact: Wendy Shaw, E-mail: Wendys@milnerboardman.co.uk. Darren Brookes , Liquidator :
 
Initiating party Event TypeMeetings of Creditors
Defending partyANDERSON UMBRELLA LIMITEDEvent Date2016-04-04
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above named Company will be held at The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ on 05 May 2016 at 12.00 noon for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Darren Terrence Brookes of Milner Boardman & Partners , The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ , is qualified to act as an insolvency practitioner in relation to the above and will furnish creditors, free of charge, with such information concerning the companys affairs as is reasonably required. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the Statement of Affairs and convening the meeting. For further details contact: Darren Terrence Brookes, Email: office@milnerboardman.co.uk. Tel: 0161 927 7788
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANDERSON UMBRELLA 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 ANDERSON UMBRELLA 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.