Dissolved 2013-10-08
Company Information for ANDREW HOMES (STAPENHILL) LIMITED
NOTTINGHAM, NOTTINGHAMSHIRE, NG1 6HH,
|
Company Registration Number
06329888
Private Limited Company
Dissolved Dissolved 2013-10-08 |
Company Name | ||
---|---|---|
ANDREW HOMES (STAPENHILL) LIMITED | ||
Legal Registered Office | ||
NOTTINGHAM NOTTINGHAMSHIRE NG1 6HH Other companies in NG1 | ||
Previous Names | ||
|
Company Number | 06329888 | |
---|---|---|
Date formed | 2007-08-01 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-10-31 | |
Date Dissolved | 2013-10-08 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-31 04:39:06 |
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 | ||
JANET BOWMAN |
Company Secretary | ||
ANDREW BLANDFORD |
Director | ||
ANDREW JOHN SPENCER |
Director |
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 | |
MANOR PARK HOMES (BENTLEY) LIMITED | Director | 2011-02-01 | CURRENT | 2006-11-27 | Dissolved 2016-08-30 | |
ANDREW HOMES (MOUNTSORREL) LIMITED | Director | 2010-07-05 | CURRENT | 2008-02-05 | Dissolved 2015-01-20 | |
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 JANET BOWMAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREW BLANDFORD | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW SPENCER | |
AP03 | SECRETARY APPOINTED MRS JANET BOWMAN | |
LATEST SOC | 22/08/12 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/08/12 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN SPENCER / 23/11/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BLANDFORD / 23/11/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BLANDFORD / 23/11/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW BLANDFORD / 22/11/2011 | |
AR01 | 01/08/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JOHN AUSTIN JAMES BOWMAN | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 01/08/10 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, WESTON HOUSE, BRADGATE PARK VIEW, CHELLASTON, DERBY, DE73 5UJ | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BLANDFORD / 03/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN SPENCER / 03/02/2010 | |
363a | RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SPENCER / 01/01/2008 | |
287 | REGISTERED OFFICE CHANGED ON 24/01/08 FROM: SUITE 4, DUNN HOUSE, 13 PHOENIX, PARK, TELFORD WAY, COALVILLE, LEICESTERSHIRE LE67 3HB | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED ANDREW HOMES (SANDBED) LIMITED CERTIFICATE ISSUED ON 18/10/07 | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/08 TO 31/10/08 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | MANDACO 448 LIMITED | |
LEGAL CHARGE | Outstanding | MANDACO 448 LIMITED | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2011-11-01 | £ 661,949 |
---|
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 (STAPENHILL) LIMITED
Called Up Share Capital | 2011-11-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2011-11-01 | £ 539 |
Current Assets | 2011-11-01 | £ 301,187 |
Debtors | 2011-11-01 | £ 648 |
Shareholder Funds | 2011-11-01 | £ 360,762 |
Stocks Inventory | 2011-11-01 | £ 300,000 |
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 (STAPENHILL) LIMITED are:
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. |