Dissolved 2016-04-28
Company Information for ANDYBRIDGE LIMITED
BRISTOL, BS1 6NP,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2016-04-28 |
Company Name | ||
---|---|---|
ANDYBRIDGE LIMITED | ||
Legal Registered Office | ||
BRISTOL BS1 6NP Other companies in BS1 | ||
Previous Names | ||
|
Company Number | 03984208 | |
---|---|---|
Date formed | 2000-05-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-03-31 | |
Date Dissolved | 2016-04-28 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-06-15 05:01:44 |
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 |
---|---|---|
BRIDGET ELEANOR COLLETT |
||
ANDREW COLLETT |
||
BRIDGET ELEANOR COLLETT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PEGGY ELIZABETH COLLETT |
Company Secretary | ||
LYNNE MARGARET COLLETT |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ MISC OC | COURT ORDER INSOLVENCY:COURT ORDER TO DEFER DISSOLUTION UNTIL 28/04/2016 | |
COLIQ | DEFERMENT OF DISSOLUTION (VOLUNTARY): DEFER TO 28/04/2016: DEFER TO 28/04/2016 | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/03/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/04/2014 FROM UNIT 8 LORRIDGE FARM BERKELEY HEATH BERKELEY GLOUCESTER GLOUCESTERSHIRE GL13 9EU | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 14/10/2013 | |
CERTNM | COMPANY NAME CHANGED COLLETT TRANSPORT SERVICES LIMITED CERTIFICATE ISSUED ON 15/10/13 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 23/05/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 02/05/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW COLLETT / 16/05/2013 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 02/05/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIDGET ELEANOR COLLETT / 30/05/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / BRIDGET ELEANOR COLLETT / 30/05/2012 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 02/05/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 02/05/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIDGET ELEANOR COLLETT / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW COLLETT / 01/01/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/06/2010 FROM 34 FAIRFIELD AVENUE FAIRFIELD PARK BATH BA1 6NH | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/05/07; CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 19/07/04 | |
363s | RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/04/03 FROM: STONE & PARTNERS 571 FISHPONDS ROAD FISHPONDS BRISTOL BS16 3AF | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/03/01 | |
287 | REGISTERED OFFICE CHANGED ON 14/06/01 FROM: BARMERS WOODLANDS ROAD TYTHERINGTON WOTTON UNDER EDGE GLOUCESTERSHIRE GL12 8UJ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-02-25 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | RBS INVOICE FINANCE LIMITED |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Guildford Borough Council | |
|
|
Guildford Borough Council | |
|
|
Guildford Borough Council | |
|
|
Guildford Borough Council | |
|
|
Guildford Borough Council | |
|
|
Guildford Borough Council | |
|
|
Guildford Borough Council | |
|
|
Guildford Borough Council | |
|
|
Guildford Borough Council | |
|
|
Guildford Borough Council | |
|
|
Guildford Borough Council | |
|
|
Guildford Borough Council | |
|
|
Guildford Borough Council | |
|
|
Guildford Borough Council | |
|
|
Guildford Borough Council | |
|
|
Guildford Borough Council | |
|
|
Guildford Borough Council | |
|
|
Guildford Borough Council | |
|
|
Guildford Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
Guildford Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
Guildford Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
Guildford Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
Epsom and Ewell Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | ANDYBRIDGE LIMITED | Event Date | 2014-03-28 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 , that a General Meeting of the Members of the above named Company will be held at One Redcliff Street, Bristol BS1 6NP on 31 March 2015 at 11.00 am, for the purpose of having an account laid before them and to receive the Liquidators final report, showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidators. Any Member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Rachel Hotham and Simon Rowe (IP Nos. 12510 and 9577 ) both of Milsted Langdon , One Redcliff Street, Bristol BS1 6NP were appointed Joint Liquidators on 28 March 2014 . Further information is available from David Bridge, email dbridge@milsted-langdon.co.uk telephone 0117 945 2500 ref: ANDYPOST. Rachel Hotham and Simon Rowe , Joint Liquidators : | |||
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. |