UKBizDB.co.uk

ANDREWS HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Andrews Holdings Limited. The company was founded 37 years ago and was given the registration number NI020295. The firm's registered office is in BELFAST. You can find them at Bedford House, 16 Bedford Street, Belfast, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:ANDREWS HOLDINGS LIMITED
Company Number:NI020295
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:16 March 1987
End of financial year:30 September 2015
Jurisdiction:Northern - Ireland
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Bedford House, 16 Bedford Street, Belfast, BT2 7DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Keenan Cf, 10th Floor Victoria House, 15-27 Gloucester Street, Belfast, BT1 4LS

Secretary20 June 2012Active
28, Cherryburn Road, Templepatrick, Ballyclare, Northern Ireland, BT39 0JD

Director07 June 2016Active
Belfast Mills, 71-75 Percy Street, Belfast, BT13 2HW

Secretary16 March 1987Active
Belfast Mills, 71-75 Percy Street, Belfast, BT13 2HW

Director16 March 1987Active
25,Maralin Avenue, Bangor, Co.Down, BT20 4RQ

Director16 March 1987Active
Belfast Mills, 71-75 Percy Street, Belfast, BT13 2HW

Director16 March 1987Active
Belfast Mills, 71-75 Percy Street, Belfast, BT13 2HW

Director16 March 1987Active
Belfast Mills, 71-75 Percy Street, Belfast, BT13 2HW

Director01 July 2004Active
5 Knockmoyle Drive, Antrim, Co Antrim, BT41 1HE

Director16 March 1987Active
21,Lisnabreeny Road East, Castlereagh, Belfast, BT6 9GS

Director16 March 1987Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Insolvency

Liquidation liquidation statement of receipts and payments northern ireland with brought down date.

Download
2023-03-06Insolvency

Liquidation liquidation statement of receipts and payments northern ireland with brought down date.

Download
2022-03-04Insolvency

Liquidation appointment of liquidator.

Download
2022-03-04Insolvency

Liquidation statement of affairs northern ireland.

Download
2022-02-28Address

Change registered office address company with date old address new address.

Download
2021-06-29Insolvency

Liquidation liquidation statement of receipts and payments northern ireland with brought down date.

Download
2020-07-17Insolvency

Liquidation liquidation statement of receipts and payments northern ireland with brought down date.

Download
2019-07-19Insolvency

Liquidation liquidation statement of receipts and payments northern ireland with brought down date.

Download
2018-08-10Address

Change registered office address company with date old address new address.

Download
2018-07-04Insolvency

Liquidation liquidation statement of receipts and payments northern ireland with brought down date.

Download
2017-07-25Insolvency

Liquidation liquidation statement of receipts and payments northern ireland with brought down date.

Download
2016-07-01Insolvency

Liquidation declaration of solvency northern ireland.

Download
2016-07-01Insolvency

Liquidation appointment of liquidator.

Download
2016-07-01Resolution

Resolution.

Download
2016-07-01Officers

Termination director company with name termination date.

Download
2016-06-07Officers

Appoint person director company with name date.

Download
2016-06-01Accounts

Accounts with accounts type group.

Download
2016-02-29Officers

Termination director company with name termination date.

Download
2016-02-29Officers

Termination director company with name termination date.

Download
2016-02-29Officers

Termination director company with name termination date.

Download
2016-01-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-01-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-27Accounts

Accounts with accounts type group.

Download
2015-01-21Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.