Dissolved 2015-01-20
Company Information for ANDREW HOMES (MOUNTSORREL) LIMITED
ABBEYMEAD, GLOUCESTER, GL4 5UD,
|
Company Registration Number
06493543
Private Limited Company
Dissolved Dissolved 2015-01-20 |
Company Name | |
---|---|
ANDREW HOMES (MOUNTSORREL) LIMITED | |
Legal Registered Office | |
ABBEYMEAD GLOUCESTER GL4 5UD Other companies in GL4 | |
Company Number | 06493543 | |
---|---|---|
Date formed | 2008-02-05 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-10-31 | |
Date Dissolved | 2015-01-20 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 09:23:35 |
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 |
---|---|---|
JOHN AUSTIN JAMES BOWMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW BLANDFORD |
Company Secretary | ||
ANDREW BLANDFORD |
Director | ||
ANDREW JOHN SPENCER |
Director | ||
JANET BOWMAN |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ARLEY MANAGEMENT LIMITED | Director | 2013-07-30 | CURRENT | 2013-07-30 | Dissolved 2017-05-02 | |
ARLEY HOMES NORTH WEST LTD | Director | 2013-07-18 | CURRENT | 1993-09-06 | In Administration | |
WILD BENNETT HOMES (SPITTAL HARDWICK LANE) LIMITED | Director | 2013-03-01 | CURRENT | 2007-11-14 | Dissolved 2017-07-07 | |
BURBO POINT LIMITED | Director | 2012-07-25 | CURRENT | 2003-10-01 | Dissolved 2015-09-12 | |
ANDREW HOMES (STAPENHILL) LIMITED | Director | 2011-08-04 | CURRENT | 2007-08-01 | Dissolved 2013-10-08 | |
MANOR PARK HOMES (BENTLEY) LIMITED | Director | 2011-02-01 | CURRENT | 2006-11-27 | Dissolved 2016-08-30 | |
ANDREW HOMES (WOODTHORPE) LIMITED | Director | 2010-07-05 | CURRENT | 2007-01-17 | Dissolved 2015-08-11 | |
TOWNDALE LIMITED | Director | 2010-04-30 | CURRENT | 2006-03-22 | Dissolved 2014-10-10 | |
TAPLEY DEVELOPMENTS (ALBANY ROAD) LIMITED | Director | 2009-08-06 | CURRENT | 2007-05-30 | Dissolved 2016-09-20 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BLANDFORD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREW BLANDFORD | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/02/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/02/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/01/2014 FROM CUMBERLAND COURT 80 MOUNT STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 6HH UNITED KINGDOM | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 05/02/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW SPENCER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW SPENCER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JANET BOWMAN | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 05/02/12 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 05/02/11 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 11/01/2011 FROM 27 BECKFORD ROAD ABBEYMEAD GLOUCESTER GLOUCESTERSHIRE GL4 5UD | |
AP03 | SECRETARY APPOINTED MRS JANET BOWMAN | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 23/07/2010 FROM WESTON HOUSE BRADGATE PARK VIEW CHELLASTON DERBYSHIRE DE73 5JU UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MR JOHN AUSTIN JAMES BOWMAN | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 05/02/10 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN SPENCER / 03/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BLANDFORD / 03/02/2010 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/04/2009 FROM WESTON HOUSE, BRADGATE PARK VIEW CHELLASTON DERBYSHIRE DE73 5JU | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
225 | CURRSHO FROM 28/02/2009 TO 31/10/2008 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2010-06-15 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
SECOND LEGAL CHARGE | Outstanding | WOLSEY RESIDENTIAL FINANCE PLC |
Creditors Due Within One Year | 2012-11-01 | £ 355,011 |
---|---|---|
Creditors Due Within One Year | 2011-11-01 | £ 357,339 |
Creditors and other liabilities
|
|
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 HOMES (MOUNTSORREL) LIMITED
Called Up Share Capital | 2012-11-01 | £ 2 |
---|---|---|
Called Up Share Capital | 2011-11-01 | £ 2 |
Cash Bank In Hand | 2011-11-01 | £ 3,308 |
Current Assets | 2012-11-01 | £ 5,138 |
Current Assets | 2011-11-01 | £ 12,641 |
Debtors | 2012-11-01 | £ 5,138 |
Debtors | 2011-11-01 | £ 9,333 |
Shareholder Funds | 2012-11-01 | £ 349,873 |
Shareholder Funds | 2011-11-01 | £ 344,698 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as ANDREW HOMES (MOUNTSORREL) LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | ANDREW HOMES (MOUNTSORREL) LIMITED | Event Date | 2010-06-15 |
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. |