Dissolved
Dissolved 2014-09-27
Company Information for STEWART ANDREW LTD
SOUTHAMPTON, HAMPSHIRE, SO15 2DP,
|
Company Registration Number
05042997
Private Limited Company
Dissolved Dissolved 2014-09-27 |
Company Name | |
---|---|
STEWART ANDREW LTD | |
Legal Registered Office | |
SOUTHAMPTON HAMPSHIRE SO15 2DP Other companies in SO15 | |
Company Number | 05042997 | |
---|---|---|
Date formed | 2004-02-13 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-07-31 | |
Date Dissolved | 2014-09-27 | |
Type of accounts | SMALL |
Last Datalog update: | 2015-05-20 08:28:19 |
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 | ||
---|---|---|---|---|
STEWART ANDREW FUDGE ENGINEERING LIMITED | FORTUS RECOVERY LTD Grove House Meridians Cross Ocean Village Southampton SO14 3TJ | Liquidation | Company formed on the 2015-11-10 | |
STEWART ANDREW MARSHALL, III, P.A. | 540 IVANHOE PLAZA ORLANDO FL 32804 | Inactive | Company formed on the 1978-06-30 | |
STEWART ANDREWS CONSULTING, LLC | 10285 NW FLOTOMA DR PORTLAND OR 97229 | Active | Company formed on the 2023-02-15 |
Officer | Role | Date Appointed |
---|---|---|
PETER ANDREW HALLIWELL |
||
SIMON JOHN MICHAEL DEVONALD |
||
PETER ANDREW HALLIWELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD JAMES TOWNEND |
Director | ||
DAVID STEWART LLOYD |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MERE DEVELOPMENTS LIMITED | Company Secretary | 2000-03-01 | CURRENT | 1988-05-09 | Active | |
HILLCREST ESTATE MANAGEMENT LIMITED | Director | 2018-07-31 | CURRENT | 1985-09-02 | Active | |
BRISTOL PROPERTY MANAGEMENT LIMITED | Director | 2018-07-31 | CURRENT | 1968-09-13 | Active | |
HOBDENS PROPERTY MANAGEMENT LIMITED | Director | 2018-03-27 | CURRENT | 2000-11-30 | Active | |
HIGHLINE SOLICITORS LIMITED | Director | 2016-04-14 | CURRENT | 2016-04-14 | Active | |
TRINITY LONDON LIMITED | Director | 2012-01-26 | CURRENT | 1992-01-27 | Active | |
OTTIMO PROPERTY SERVICES LIMITED | Director | 2009-11-29 | CURRENT | 2009-11-28 | Active | |
TRINITY LAND & INVESTMENTS NO.5 LIMITED | Director | 2006-09-07 | CURRENT | 2006-09-07 | Active | |
TRINITY LAND & INVESTMENTS NO.6 LIMITED | Director | 2006-09-07 | CURRENT | 2006-09-07 | Active | |
TRINITY LAND & INVESTMENTS NO.3 LIMITED | Director | 2006-03-14 | CURRENT | 2006-03-14 | Active | |
TRINITY LAND & INVESTMENTS NO.4 LIMITED | Director | 2006-03-14 | CURRENT | 2006-03-14 | Active | |
TLI NO 1 LIMITED | Director | 2005-08-08 | CURRENT | 2004-12-14 | Active | |
TRINITY PROPERTY GROUP LIMITED | Director | 2005-08-08 | CURRENT | 2004-12-14 | Active | |
TRINITY (ESTATES) PROPERTY MANAGEMENT LIMITED | Director | 2000-03-14 | CURRENT | 1999-10-05 | Active | |
MERE DEVELOPMENTS LIMITED | Director | 2000-03-01 | CURRENT | 1988-05-09 | Active | |
TRINITY LAND AND INVESTMENTS LIMITED | Director | 2000-02-18 | CURRENT | 2000-02-10 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 26/03/2014 FROM VANTAGE POINT 23 MARK ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7DN | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12 | |
LATEST SOC | 18/02/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 13/02/13 FULL LIST | |
AR01 | 13/02/12 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 13/02/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANDREW HALLIWELL / 23/02/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN MICHAEL DEVONALD / 23/02/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR PETER ANDREW HALLIWELL / 23/02/2011 | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
AR01 | 13/02/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR RICHARD TOWNEND | |
363a | RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/01/2009 FROM LEA RIVER HOUSE 143 LOWER LUTON ROAD HARPENDEN HERTS AL5 5EQ | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID LLOYD | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/11/06 FROM: VERULAM HOUSE 110 LUTON ROAD HARPENDEN HERTFORDSHIRE AL5 3BL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363a | RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 09/08/04 FROM: ALPHA HOUSE 4 GREEK STREET STOCKPORT CHESHIRE SK3 8AB | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/07/05 | |
287 | REGISTERED OFFICE CHANGED ON 27/04/04 FROM: TRINITY (ESTATES) PROPERTY MANAGEMENT LTD HARPENDEN HALL SOUTHDOWN ROAD HARPENDEN AL5 1TE | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-05-14 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEASE | Satisfied | CAVENHAM ESTATES LIMITED | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
The top companies supplying to UK government with the same SIC code (65120 - Non-life insurance) as STEWART ANDREW LTD are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | STEWART ANDREW LTD | Event Date | 2014-05-08 |
A final meeting of the Company under Section 94 of the Insolvency Act 1986 will be held at Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP on 20 June 2014 at 10.30am for the purpose of receiving the Liquidators account of the winding up and of hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and to speak and vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy need not be a member of the Company. To be valid, a form of proxy must be deposited at the offices of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP not less than 48 hours before the time for holding the meeting. Date of appointment: 11 March 2014. Office Holder details: Sean K Croston, (IP No. 8930) of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP For further details contact: Fiona Waddy on 0121 232 5241, Email: fiona.e.waddy@uk.gt.com | |||
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. |