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

ANDARO LIMITED

EXCHANGE HOUSE, 494 MIDSUMMER BOULEVARD, MILTON KEYNES, MK9 2EA,
Company Registration Number
05054001
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Andaro Ltd
ANDARO LIMITED was founded on 2004-02-24 and has its registered office in Milton Keynes. The organisation's status is listed as "In Administration
Administrative Receiver". Andaro Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
ANDARO LIMITED
 
Legal Registered Office
EXCHANGE HOUSE
494 MIDSUMMER BOULEVARD
MILTON KEYNES
MK9 2EA
Other companies in PE10
 
Filing Information
Company Number 05054001
Company ID Number 05054001
Date formed 2004-02-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 24/02/2016
Return next due 24/03/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2020-09-08 13:38:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANDARO LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ENTERPRISE ASSOCIATES LIMITED   GL TAX SOLUTIONS LIMITED   MARWELL FINANCIAL SERVICES LIMITED
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 ANDARO LIMITED
The following companies were found which have the same name as ANDARO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ANDARO CORPORATION INC Delaware Unknown
ANDARO CORPORATION New Jersey Unknown
ANDARO HOLDINGS PTY LTD Active Company formed on the 2010-07-14
ANDARO INDUSTRIAL PARK CONDOMINIUM ASSOCIATION, INC. 324 S.W. 120TH AVE MIAMI FL 33182 Inactive Company formed on the 2002-05-20
ANDARO INVESTMENT CORPORATION 2500 NW 38TH STREET MIAMI FL 33142 Active Company formed on the 2001-03-05
Andaro Investments Ltd Voluntary Liquidation
ANDARO LIMITED Unknown
ANDARO LLC 5248 NE 6TH AVENUE OAKLAND PARK FL 33334 Active Company formed on the 2019-06-14
ANDARO MAINTENANCE SERVICES, L.L.C. 8149 POWELL DRIVE ORLANDO FL 32822 Inactive Company formed on the 2013-09-18
ANDARO PTY LTD VIC 3142 Active Company formed on the 1996-07-15
ANDARO RECORDS LLC Missouri Unknown
ANDARO USA LLC 8249 NW 36 ST DORAL FL 33166 Active Company formed on the 2018-09-12
ANDARO, INC. 27 EVANS DRIVE Nassau BROOKVILLE NY 11545 Active Company formed on the 2005-10-03
ANDAROEN, LLC. 612 BLUFF CANYON EL PASO Texas 79912 Forfeited Company formed on the 2016-12-19
ANDAROL MEDIA JURONG WEST STREET 52 Singapore 640516 Dissolved Company formed on the 2008-09-13
ANDAROMA I LLC 1900 N BAYSHORE DR MIAMI FL 33132 Inactive Company formed on the 2018-04-03
ANDARON ENTERPRISES LTD. Unknown
ANDARON LLC Idaho Unknown
ANDARON SDN. BHD. Active
ANDARONA HOSPITALITY L.L.C Arizona Unknown

Company Officers of ANDARO LIMITED

Current Directors
Officer Role Date Appointed
JULIA REID
Company Secretary 2009-10-09
ROBERT PHILIP HARRY REID
Director 2004-03-10
MARK JONATHAN UNDERWOOD
Director 2018-02-24
Previous Officers
Officer Role Date Appointed Date Resigned
ADAM DOWSETT
Director 2009-10-09 2016-09-01
ISOBEL DOWSETT
Director 2009-10-09 2016-09-01
MARK JACKSON
Director 2009-10-09 2012-10-26
DAVID GEORGE FLYNN
Company Secretary 2004-03-10 2009-02-21
ANDREW DAVID FLYNN
Director 2004-03-10 2008-02-22
DAVID GRAVELING
Director 2004-03-10 2008-02-22
HCS SECRETARIAL LIMITED
Nominated Secretary 2004-02-24 2004-02-25
HANOVER DIRECTORS LIMITED
Nominated Director 2004-02-24 2004-02-25

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
2020-08-24AM10Administrator's progress report
2020-08-18AM10Administrator's progress report
2020-08-18AM23Liquidation. Administration move to dissolve company
2019-11-28AM06Notice of deemed approval of proposals
2019-11-04AM03Statement of administrator's proposal
2019-11-04AM02Liquidation statement of affairs AM02SOA
2019-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/19 FROM Toft Hotel & Golf Club Toft Bourne Lincolnshire PE10 0JT
2019-09-18AM01Appointment of an administrator
2019-04-07CS01CONFIRMATION STATEMENT MADE ON 24/02/19, WITH UPDATES
2018-11-20RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2018-11-19SH0126/10/18 STATEMENT OF CAPITAL GBP 119
2018-09-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PHILIP HARRY REID
2018-09-21AP01DIRECTOR APPOINTED MR THOMAS EDWARD MUNT
2018-09-21TM02Termination of appointment of Julia Reid on 2018-09-14
2018-09-21PSC02Notification of Munt Group Limited as a person with significant control on 2018-09-14
2018-09-18PSC07CESSATION OF ROBERT PHILLIP HARRY REID AS A PERSON OF SIGNIFICANT CONTROL
2018-08-08TM01APPOINTMENT TERMINATED, DIRECTOR MARK JONATHAN UNDERWOOD
2018-05-29PSC04Change of details for Mr Robert Phillip Harry Reid as a person with significant control on 2018-05-29
2018-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JONATHAN UNDERWOOD / 29/05/2018
2018-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PHILIP HARRY REID / 29/05/2018
2018-03-15CS01CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES
2018-03-12LATEST SOC12/03/18 STATEMENT OF CAPITAL;GBP 100
2018-03-12SH0124/02/18 STATEMENT OF CAPITAL GBP 100
2018-03-09CH01Director's details changed for Mr Mark Jonathon Underwood on 2018-03-09
2018-03-09AP01DIRECTOR APPOINTED MR MARK JONATHON UNDERWOOD
2017-04-27LATEST SOC27/04/17 STATEMENT OF CAPITAL;GBP 95
2017-04-27CS01CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES
2016-12-18AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-01TM01APPOINTMENT TERMINATED, DIRECTOR ISOBEL DOWSETT
2016-09-01TM01APPOINTMENT TERMINATED, DIRECTOR ADAM DOWSETT
2016-02-24LATEST SOC24/02/16 STATEMENT OF CAPITAL;GBP 95
2016-02-24AR0124/02/16 ANNUAL RETURN FULL LIST
2015-12-04AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-13LATEST SOC13/05/15 STATEMENT OF CAPITAL;GBP 95
2015-05-13AR0124/02/15 ANNUAL RETURN FULL LIST
2014-11-20AA31/03/14 TOTAL EXEMPTION SMALL
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 95
2014-03-04AR0124/02/14 FULL LIST
2014-02-07AA31/03/13 TOTAL EXEMPTION SMALL
2013-03-12AR0124/02/13 FULL LIST
2013-03-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK JACKSON
2012-12-13AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-22AR0124/02/12 FULL LIST
2012-03-08SH0114/01/12 STATEMENT OF CAPITAL GBP 95
2011-10-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-09-08AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-24AR0124/02/11 FULL LIST
2011-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PHILIP HARRY REID / 28/02/2010
2011-01-14AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-25AR0124/02/10 FULL LIST
2010-03-01AP01DIRECTOR APPOINTED MR MARK JACKSON
2010-03-01AP01DIRECTOR APPOINTED MR ADAM DOWSETT
2010-03-01AP03SECRETARY APPOINTED MRS JULIA REID
2010-03-01AP01DIRECTOR APPOINTED MRS ISOBEL DOWSETT
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PHILIP HARRY REID / 09/10/2009
2010-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/2010 FROM THE ORANGERY BURGHLEY HOUSE STAMFORD LINCOLNSHIRE PE9 3JY
2009-12-21AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-01363aRETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS
2009-03-02287REGISTERED OFFICE CHANGED ON 02/03/2009 FROM 53 CAITHNESS ROAD STAMFORD LINCOLNSHIRE PE9 2TF
2009-03-02288bAPPOINTMENT TERMINATED SECRETARY DAVID FLYNN
2008-09-30AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-28288bAPPOINTMENT TERMINATE, DIRECTOR LOGGED FORM
2008-02-28288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY LOGGED FORM
2008-02-27363aRETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS
2008-02-27288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT REID / 22/02/2008
2008-02-27288bAPPOINTMENT TERMINATED DIRECTOR ANDREW FLYNN
2008-02-27288bAPPOINTMENT TERMINATED DIRECTOR DAVID GRAVELING
2007-12-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-26363sRETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS
2006-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-20363sRETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS
2005-12-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-08363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-08363sRETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS
2005-01-05225ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05
2004-03-17288aNEW SECRETARY APPOINTED
2004-03-16288aNEW DIRECTOR APPOINTED
2004-03-16288aNEW DIRECTOR APPOINTED
2004-03-16287REGISTERED OFFICE CHANGED ON 16/03/04 FROM: 53 CAITHNESS ROAD STAMFORD LINCOLNSHIRE PE9 2TF
2004-03-16288aNEW DIRECTOR APPOINTED
2004-03-04287REGISTERED OFFICE CHANGED ON 04/03/04 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN
2004-03-04288bSECRETARY RESIGNED
2004-03-04288bDIRECTOR RESIGNED
2004-02-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to ANDARO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ANDARO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-10-27 Outstanding BARCLAYS BANK PLC
Creditors
Provisions For Liabilities Charges 2013-03-31 £ 23,730
Provisions For Liabilities Charges 2012-03-31 £ 15,232

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31

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 ANDARO LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 95
Called Up Share Capital 2012-03-31 £ 90
Cash Bank In Hand 2013-03-31 £ 119,512
Cash Bank In Hand 2012-03-31 £ 72,383
Current Assets 2013-03-31 £ 169,261
Current Assets 2012-03-31 £ 133,967
Debtors 2013-03-31 £ 15,841
Debtors 2012-03-31 £ 31,015
Fixed Assets 2013-03-31 £ 560,508
Fixed Assets 2012-03-31 £ 573,475
Shareholder Funds 2013-03-31 £ 46,041
Shareholder Funds 2012-03-31 £ 53,700
Stocks Inventory 2013-03-31 £ 33,908
Stocks Inventory 2012-03-31 £ 30,569
Tangible Fixed Assets 2013-03-31 £ 408,908
Tangible Fixed Assets 2012-03-31 £ 421,875

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ANDARO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANDARO LIMITED
Trademarks
We have not found any records of ANDARO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANDARO 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 (55100 - Hotels and similar accommodation) as ANDARO LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where ANDARO 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANDARO 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 ANDARO 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 statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3