Dissolved
Dissolved 2017-07-28
Company Information for ANDREW HENLEY LTD
DARLINGTON, DL3,
|
Company Registration Number
06475276
Private Limited Company
Dissolved Dissolved 2017-07-28 |
Company Name | ||
---|---|---|
ANDREW HENLEY LTD | ||
Legal Registered Office | ||
DARLINGTON | ||
Previous Names | ||
|
Company Number | 06475276 | |
---|---|---|
Date formed | 2008-01-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2017-07-28 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-28 20:49:40 |
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 |
---|---|---|
KELLY BRAZIER |
||
ANDREW HENLEY |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ROSSO CAFES LIMITED | Director | 2014-05-23 | CURRENT | 2014-05-23 | Dissolved 2015-11-10 | |
ROSSO HOLDINGS LIMITED | Director | 2014-05-23 | CURRENT | 2014-05-23 | Dissolved 2015-11-10 | |
RAILTOWN COFFEE LIMITED | Director | 2013-05-28 | CURRENT | 2013-05-28 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/11/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/12/2015 FROM 3 SILVER MEADOWS BARTON RICHMOND NORTH YORKSHIRE DL10 6SL ENGLAND | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
RES15 | CHANGE OF NAME 27/05/2015 | |
CERTNM | COMPANY NAME CHANGED THE WEST PARK CAFE LIMITED CERTIFICATE ISSUED ON 23/06/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AD01 | REGISTERED OFFICE CHANGED ON 29/05/2015 FROM 4 TILLAGE GREEN WEST PARK VILLAGE DARLINGTON COUNTY DURHAM DL2 2GF | |
LATEST SOC | 29/05/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 16/01/15 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/03/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 16/01/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 16/01/13 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 16/01/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 16/01/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 16/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HENLEY / 01/01/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/09/2008 FROM 384 LINTHORPE ROAD MIDDLESBROUGH TS5 6HA | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/2009 TO 31/03/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-02-13 |
Appointment of Liquidators | 2015-12-01 |
Resolutions for Winding-up | 2015-12-01 |
Meetings of Creditors | 2015-11-13 |
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 | BARCLAYS BANK PLC |
Creditors Due After One Year | 2013-03-31 | £ 22,554 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 28,925 |
Creditors Due Within One Year | 2013-03-31 | £ 55,180 |
Creditors Due Within One Year | 2012-03-31 | £ 58,809 |
Provisions For Liabilities Charges | 2012-03-31 | £ 2,896 |
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 HENLEY LTD
Cash Bank In Hand | 2013-03-31 | £ 5,379 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 13,701 |
Current Assets | 2013-03-31 | £ 16,656 |
Current Assets | 2012-03-31 | £ 19,628 |
Debtors | 2013-03-31 | £ 6,477 |
Debtors | 2012-03-31 | £ 1,911 |
Shareholder Funds | 2013-03-31 | £ 15,306 |
Shareholder Funds | 2012-03-31 | £ 11,134 |
Stocks Inventory | 2013-03-31 | £ 4,800 |
Stocks Inventory | 2012-03-31 | £ 4,016 |
Tangible Fixed Assets | 2013-03-31 | £ 76,778 |
Tangible Fixed Assets | 2012-03-31 | £ 82,136 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as ANDREW HENLEY LTD are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | ANDREW HENLEY LTD | Event Date | 2017-02-07 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 , that Meetings of the Members and Creditors of the above named Company will be held at the offices of Robson Scott Associates Limited, 47/49 Duke Street, Darlington, DL3 7SD on 17 April 2017 at 10:30am and 10:45am respectively, for the purpose of receiving an account of the winding up and also of determining the manner in which the books and records of the Company shall be disposed of. A Member or Creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member or Creditor. Proxies to be used at the Meetings should be lodged with the Liquidator at Robson Scott Associates Limited, 47/49 Duke Street, Darlington, DL3 7SD, no later than 12.00noon on the business day before the Meetings. Further information regarding this case is available from the offices of Robson Scott Associates Limited on 01325 365 950 . | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ANDREW HENLEY LTD | Event Date | 2015-11-26 |
Christopher Horner , Robson Scott Associates , 49 Duke Street, Darlington, DL3 7SD , 01325 365950 , enquiries@robsonscott.co.uk : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ANDREW HENLEY LTD | Event Date | 2015-11-26 |
At a GENERAL MEETING of the above-named Company, duly convened, and held at Robson Scott Associates, 49 Duke Street, Darlington, DL3 7SD on 26 November 2015 the SPECIAL RESOLUTION numbered 1 and ORDINARY RESOLUTION numbered 2 were duly passed, viz.: 1. That the Company be wound up voluntarily; and 2. That Christopher David Horner of, Robson Scott Associates Ltd, 47/49 Duke Street, Darlington, DL3 7SD, be appointed Liquidator of the Company for the purposes of the voluntary winding-up. Contact details: Christopher Horner , ( 16150 ), Liquidator , Robson Scott Associates, 49 Duke Street, Darlington, DL3 7SD , 01325 365950 , enquiries@robsonscott.co.uk Andrew Henley : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ANDREW HENLEY LTD | Event Date | 2015-11-09 |
NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the Creditors of the above named Company will be held at Robson Scott Associates Limited, 49 Duke Street, Darlington, DL3 7SD on 26 November 2015 at 2.15 pm for the purposes of having a full statement of the position of the Companys affairs, together with a list of Creditors of the Company and the estimated amount of their claims laid before them and for the purpose if thought fit of nominating a Liquidator and of appointing a Liquidation Committee. Resolutions may also be taken at the meeting deciding the basis on which the Liquidator will receive his remuneration. Additional information will also be given relating to the costs of convening these statutory meetings and preparing the Statement of Affairs. To be entitled to vote, Creditors must lodge a proof of the debt claimed and unless claiming personally, they must also submit a proxy which must be lodged not later than 12.00 noon on the business day immediately prior to the meeting at the offices of Robson Scott Associates Limited , 49 Duke Street, Darlington, DL3 7SD . Unless they surrender their security, secured creditors must also lodge full details of their security and its value. A list of names and addresses of the Companys creditors will be available for inspection at the offices of Robson Scott Associates Limited, 49 Duke Street, Darlington, DL3 7SD on the two business days prior to the meeting between the hours of 10:00 am and 4:00 pm. Further information regarding this case is available from the offices of Robson Scott Associates Limited on 01325 365950 or enquiries@robsonscott.co.uk . | |||
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. |