Company Information for ANDIAMO OFFICE SERVICES LIMITED
102 SUNLIGHT HOUSE, QUAY STREET, MANCHESTER, M3 3JZ,
|
Company Registration Number
09127100
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
ANDIAMO OFFICE SERVICES LIMITED | ||
Legal Registered Office | ||
102 SUNLIGHT HOUSE QUAY STREET MANCHESTER M3 3JZ Other companies in W1S | ||
Previous Names | ||
|
Company Number | 09127100 | |
---|---|---|
Company ID Number | 09127100 | |
Date formed | 2014-07-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2017 | |
Account next due | 31/10/2018 | |
Latest return | 01/12/2015 | |
Return next due | 29/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-12-09 13:08:43 |
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 | ||
---|---|---|---|---|
ANDIAMO OFFICE SERVICES LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DAWNA MARIE STICKLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALAN CHARLES SMITH |
Company Secretary | ||
SINEAD CATHERINE IRVING |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LOUCETIOS ENERGY (KNYPERSLEY) LIMITED | Director | 2016-07-14 | CURRENT | 2008-08-06 | Active - Proposal to Strike off | |
LOUCETIOS ENERGY (HOLDITCH) LIMITED | Director | 2016-07-14 | CURRENT | 2008-09-15 | Active - Proposal to Strike off | |
LOUCETIOS ENERGY LIMITED | Director | 2016-07-14 | CURRENT | 2008-08-06 | Dissolved 2017-09-26 | |
ANDIAMO CAPITAL LIMITED | Director | 2016-01-27 | CURRENT | 2016-01-27 | Dissolved 2018-05-01 | |
STOCKDALE LAND (BANBURY BUSINESS PARK) LIMITED | Director | 2015-10-01 | CURRENT | 2005-05-26 | Dissolved 2017-03-07 | |
FISHGUARD INVESTMENTS LIMITED | Director | 2015-01-20 | CURRENT | 2015-01-20 | Dissolved 2016-04-19 | |
CALDIGAN INVESTMENTS LIMITED | Director | 2015-01-20 | CURRENT | 2015-01-20 | Dissolved 2016-04-19 | |
NEATH INVESTMENTS LIMITED | Director | 2015-01-20 | CURRENT | 2015-01-20 | Dissolved 2016-04-19 | |
SIXUP LIMITED | Director | 2014-12-01 | CURRENT | 2013-10-22 | Liquidation | |
RGM FUELS LIMITED | Director | 2014-11-27 | CURRENT | 2010-12-22 | Dissolved 2016-07-11 | |
TEAM NERO LIMITED | Director | 2014-09-08 | CURRENT | 2005-07-11 | Liquidation | |
OPTIMUM E A LIMITED | Director | 2014-08-14 | CURRENT | 2012-08-09 | Dissolved 2016-07-05 | |
MODULAR BIOFUEL SOLUTIONS LIMITED | Director | 2014-07-08 | CURRENT | 2014-07-08 | Dissolved 2017-12-01 | |
BRIDGEHOUSE (SHELF 1) LIMITED | Director | 2014-07-02 | CURRENT | 2014-07-02 | Dissolved 2016-01-19 | |
HAMILTON HOUSE PROPERTY LIMITED | Director | 2014-07-02 | CURRENT | 2011-03-30 | Active | |
HAMILTON HOUSE (SOUTHAMPTON ROW) MANAGEMENT LIMITED | Director | 2014-07-02 | CURRENT | 2011-05-25 | Active | |
BRIDGEHOUSE (EMPLOYMENT SERVICES) LIMITED | Director | 2014-06-19 | CURRENT | 2004-08-03 | Dissolved 2016-01-19 | |
BRIDGEHOUSE (NOMINEES) LIMITED | Director | 2014-06-17 | CURRENT | 2004-08-04 | Dissolved 2015-06-09 | |
BRIDGEHOUSE (NOMINEES 2) LIMITED | Director | 2014-06-17 | CURRENT | 2004-08-04 | Dissolved 2015-06-09 | |
OPTIMUM TECHNICAL CONSTRUCTION LIMITED | Director | 2014-04-08 | CURRENT | 2002-02-28 | Liquidation | |
BRIDGEHOUSE CAPITAL LIMITED | Director | 2014-03-27 | CURRENT | 2006-08-23 | Dissolved 2016-03-01 | |
BRIDGEHOUSE (CANNIZARO HOUSE) LIMITED | Director | 2014-03-27 | CURRENT | 2004-07-27 | Dissolved 2016-03-29 | |
BRIDGEHOUSE HOTEL OPERATIONS UK LIMITED | Director | 2014-03-27 | CURRENT | 2004-10-04 | Dissolved 2016-03-29 | |
BRIDGEHOUSE CAPITAL OPERATIONS LIMITED | Director | 2014-03-27 | CURRENT | 2003-07-18 | Liquidation | |
PRO VINCI OPES LIMITED | Director | 2014-02-28 | CURRENT | 2010-10-14 | Liquidation | |
RADIX INVESTMENTS UK LIMITED | Director | 2012-06-07 | CURRENT | 2012-06-07 | Active | |
PRO VINCI ASSET MANAGEMENT LIMITED | Director | 2012-01-13 | CURRENT | 2012-01-13 | Dissolved 2018-05-08 | |
PRO VINCI LTD | Director | 2012-01-13 | CURRENT | 2012-01-13 | Liquidation |
Appointment of Liquidators | 2018-10-17 |
Resolutions for Winding-up | 2018-10-17 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 82110 - Combined office administrative service activities
|
|
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 ANDIAMO OFFICE SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (82110 - Combined office administrative service activities) as ANDIAMO OFFICE SERVICES LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ANDIAMO OFFICE SERVICES LIMITED | Event Date | 2018-10-04 |
Liquidator's name and address: David Clements and Anthony Murphy of Harrisons Business Recovery and Insolvency (London) Limited , 3rd Floor, Office 305, 31 Southampton Row, Holborn, London, WC1B 5HU : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ANDIAMO OFFICE SERVICES LIMITED | Event Date | 2018-10-04 |
The following Special Resolution (1) together with the remaining Ordinary Resolutions were passed by the Members of the Company by written resolutions. The requisite voting majority was received on 4 October 2018 1)That the Company be wound up voluntarily 2)That David Clements of Harrisons Business Recovery & Insolvency (London) Limited, 3rd Floor, Office 305, 31 Southampton Row, London, WC1B 5HJ and Anthony Murphy of Harrisons Business Recovery and Insolvency (London) Limited, 3rd Floor, Office 305, 31 Southampton Row, Holborn, London, WC1B 5HU, be appointed joint liquidators of the Company for the purposes of the voluntary winding-up. 3)That any act required or authorised under any enactment to be done by the Liquidator may be done by all or any one or more of the persons for the time being holding such office Contact details: David Clements (IP number 008765 ) and Anthony Murphy (IP number 008716 ), Joint Liquidators, Harrisons Business Recovery and Insolvency (London) Limited, 3rd Floor, Office 305, 31 Southampton Row, Holborn, London, WC1B 5HU. Alternative Contact: Jonathan Moon, 0161 876 4567, manchester@harrisons.uk.com. D Stickler, Convenor : | |||
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. |