ANDRON HANDLING LIMITED
Status | INSOLVENCY-PROCEEDINGS |
Company No. | 06716026 |
Category | Private Limited Company |
Incorporated | 06 Oct 2008 |
Age | 15 years, 8 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
ANDRON HANDLING LIMITED is an insolvency-proceedings private limited company with number 06716026. It was incorporated 15 years, 8 months, 26 days ago, on 06 October 2008. The company address is 1 Radian Court 1 Radian Court, Milton Keynes, MK5 8PJ.
Company Fillings
Liquidation in administration move to dissolution
Date: 10 May 2024
Category: Insolvency
Sub Category: Administration
Type: AM23
Documents
Liquidation in administration progress report
Date: 20 Nov 2023
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration progress report
Date: 05 Jun 2023
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration extension of period
Date: 20 May 2023
Category: Insolvency
Sub Category: Administration
Type: AM19
Documents
Liquidation in administration statement of affairs with form attached
Date: 31 Jan 2023
Category: Insolvency
Sub Category: Administration
Type: AM02
Form attached: AM02SOA
Documents
Liquidation in administration progress report
Date: 13 Dec 2022
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration result creditors meeting
Date: 14 Jul 2022
Category: Insolvency
Sub Category: Administration
Type: AM07
Documents
Liquidation in administration proposals
Date: 13 Jul 2022
Category: Insolvency
Sub Category: Administration
Type: AM03
Documents
Liquidation in administration appointment of administrator
Date: 18 May 2022
Category: Insolvency
Sub Category: Administration
Type: AM01
Documents
Change registered office address company with date old address new address
Date: 16 May 2022
Action Date: 16 May 2022
Category: Address
Type: AD01
Change date: 2022-05-16
Old address: Unit 7 First Avenue Marlow Buckinghamshire SL7 1YA
New address: 1 Radian Court Knowlhill Milton Keynes MK5 8PJ
Documents
Confirmation statement with updates
Date: 11 Apr 2022
Action Date: 11 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-11
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 19 Oct 2021
Action Date: 06 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-06
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 06 Oct 2020
Action Date: 06 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-06
Documents
Confirmation statement with updates
Date: 01 Nov 2019
Action Date: 06 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-06
Documents
Change person director company with change date
Date: 31 Oct 2019
Action Date: 05 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-10-05
Officer name: Mr David Christopher Ogden
Documents
Change person director company with change date
Date: 31 Oct 2019
Action Date: 05 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-10-05
Officer name: Mr Gary Paul Adams
Documents
Change to a person with significant control
Date: 21 Oct 2019
Action Date: 06 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-10-06
Psc name: Mr David Christopher Ogden
Documents
Change to a person with significant control
Date: 21 Oct 2019
Action Date: 06 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-10-06
Psc name: Mr Gary Paul Adams
Documents
Change to a person with significant control
Date: 11 Oct 2019
Action Date: 06 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-10-06
Psc name: Mr David Christopher Ogden
Documents
Change to a person with significant control
Date: 11 Oct 2019
Action Date: 06 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-10-06
Psc name: Mr Gary Paul Adams
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 08 Oct 2018
Action Date: 06 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-06
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 Nov 2017
Action Date: 29 Nov 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 067160260002
Charge creation date: 2017-11-29
Documents
Confirmation statement with updates
Date: 10 Oct 2017
Action Date: 06 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-06
Documents
Resolution
Date: 16 Mar 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 06 Oct 2016
Action Date: 06 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-06
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2015
Action Date: 06 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-06
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2014
Action Date: 06 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-06
Documents
Change person director company with change date
Date: 28 Apr 2014
Action Date: 28 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-04-28
Officer name: Mr David Christopher Ogden
Documents
Capital cancellation shares
Date: 27 Mar 2014
Action Date: 27 Mar 2014
Category: Capital
Type: SH06
Date: 2014-03-27
Capital : 120 GBP
Documents
Capital allotment shares
Date: 27 Mar 2014
Action Date: 03 Mar 2014
Category: Capital
Type: SH01
Date: 2014-03-03
Capital : 120 GBP
Documents
Capital return purchase own shares
Date: 27 Mar 2014
Category: Capital
Type: SH03
Documents
Change person director company with change date
Date: 14 Nov 2013
Action Date: 30 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-10-30
Officer name: Mr David Christopher Ogden
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2013
Action Date: 06 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-06
Documents
Termination director company with name
Date: 08 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Karen Adams
Documents
Termination secretary company with name
Date: 08 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Karen Adams
Documents
Change account reference date company previous extended
Date: 21 Jun 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA01
Made up date: 2012-10-31
New date: 2013-04-30
Documents
Change registered office address company with date old address
Date: 19 Jun 2013
Action Date: 19 Jun 2013
Category: Address
Type: AD01
Change date: 2013-06-19
Old address: Unit F Thames Industrial Estate Fieldhouse Lane Marlow Bucks SL7 1TB United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2012
Action Date: 06 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-06
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2011
Action Date: 06 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-06
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2010
Action Date: 06 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-06
Documents
Change sail address company with old address
Date: 06 Oct 2010
Category: Address
Type: AD02
Old address: 492/3 Ipswich Road Slough Trading Estate Slough Berkshire SL1 4EP United Kingdom
Documents
Change person director company with change date
Date: 06 Oct 2010
Action Date: 30 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-30
Officer name: Mrs Karen Florence Adams
Documents
Change person director company with change date
Date: 06 Oct 2010
Action Date: 30 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-30
Officer name: Mr Gary Paul Adams
Documents
Change registered office address company with date old address
Date: 07 Sep 2010
Action Date: 07 Sep 2010
Category: Address
Type: AD01
Change date: 2010-09-07
Old address: 492-493 Ipswich Road Trading Estate Slough Berkshire SL1 4EP
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Capital allotment shares
Date: 21 May 2010
Action Date: 25 Feb 2010
Category: Capital
Type: SH01
Date: 2010-02-25
Capital : 120 GBP
Documents
Resolution
Date: 22 Apr 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Apr 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2009
Action Date: 06 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-06
Documents
Change person director company with change date
Date: 23 Oct 2009
Action Date: 23 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-23
Officer name: Mrs Karen Florence Adams
Documents
Change person director company with change date
Date: 23 Oct 2009
Action Date: 23 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-23
Officer name: David Christopher Ogden
Documents
Change person secretary company with change date
Date: 23 Oct 2009
Action Date: 23 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-23
Officer name: Karen Florence Adams
Documents
Change person director company with change date
Date: 23 Oct 2009
Action Date: 23 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-23
Officer name: Gary Paul Adams
Documents
Legacy
Date: 09 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed gary paul adams
Documents
Some Companies
139-143 UNION STREET,OLDHAM,OL1 1TE
Number: | 06518353 |
Status: | ACTIVE |
Category: | Private Limited Company |
LLOYDS LEASING DEVELOPMENTS LIMITED
25 GRESHAM STREET,,EC2V 7HN
Number: | 01856355 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 HAWTHORNE WAY,BARNSLEY,S72 8PS
Number: | 10784770 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
272 BATH STREET,GLASGOW,G2 4JR
Number: | SC379857 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
IMPERIAL BUILDINGS, BRIDGE,NEWPORT,NP11 4SB
Number: | 05615318 |
Status: | ACTIVE |
Category: | Private Limited Company |
SURELINE COMMUNICATIONS LIMITED
28 GAMNEL,TRING,HP23 4JL
Number: | 06531753 |
Status: | ACTIVE |
Category: | Private Limited Company |