ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Andrews Asset Leasing Limited

Andrews Asset Leasing Limited is a dissolved company incorporated on 6 February 2002 with the registered office located in Manchester, Greater Manchester. Andrews Asset Leasing Limited was registered 23 years ago.
Status
Dissolved
Dissolved on 16 February 2019 (6 years ago)
Was 17 years old at the time of dissolution
Following liquidation
Company No
04368296
Private limited company
Age
23 years
Incorporated 6 February 2002
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
C/O Mercury Corporate Recovery Solutions Limited Empress Business Centre
380 Chester Road
Manchester
M16 9EA
Same address for the past 7 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
2
Controllers (PSC)
1
Director • Secretary • Company Secretary • British • Lives in UK • Born in Dec 1966
Director • Civil Engineer • British • Lives in UK • Born in Apr 1963
Director • British • Lives in UK • Born in Apr 1963
Mr Nigel Alan Andrews
PSC • British • Lives in UK • Born in Apr 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Andrews Property Investments Limited
Mrs Alexandra Sheila May Andrews and are mutual people.
Active
Portal Construction NW Ltd
Mrs Alexandra Sheila May Andrews and Nigel Alan Andrews are mutual people.
Active
Andrews Property Investment Holdings Limited
Mrs Alexandra Sheila May Andrews and Nigel Alan Andrews are mutual people.
Active
Andrews Property Nantwich Limited
Mrs Alexandra Sheila May Andrews and Nigel Alan Andrews are mutual people.
Active
Andrews Property Ellesmere Port Limited
Mrs Alexandra Sheila May Andrews and Nigel Alan Andrews are mutual people.
Active
Andrews Property Crewe Limited
Mrs Alexandra Sheila May Andrews and Nigel Alan Andrews are mutual people.
Active
Andrews Property Winsford Limited
Mrs Alexandra Sheila May Andrews and Nigel Alan Andrews are mutual people.
Active
Andrews Property Deeside Limited
Mrs Alexandra Sheila May Andrews and Nigel Alan Andrews are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2008–2017)
Period Ended
30 Apr 2017
For period 30 Apr30 Apr 2017
Traded for 12 months
Cash in Bank
£40.43K
Increased by £12.17K (+43%)
Turnover
Unreported
Same as previous period
Employees
6
Same as previous period
Total Assets
£1.69M
Increased by £284.07K (+20%)
Total Liabilities
-£247.51K
Increased by £150.95K (+156%)
Net Assets
£1.44M
Increased by £133.12K (+10%)
Debt Ratio (%)
15%
Increased by 7.78% (+113%)
Latest Activity
Dissolved After Liquidation
6 Years Ago on 16 Feb 2019
Full Accounts Submitted
7 Years Ago on 25 Jan 2018
Registered Address Changed
7 Years Ago on 5 Jan 2018
Declaration of Solvency
7 Years Ago on 21 Dec 2017
Voluntary Liquidator Appointed
7 Years Ago on 21 Dec 2017
Confirmation Submitted
8 Years Ago on 1 Feb 2017
Small Accounts Submitted
9 Years Ago on 1 Sep 2016
Registered Address Changed
9 Years Ago on 17 May 2016
Mr Nigel Alan Andrews Details Changed
9 Years Ago on 20 Jan 2016
Michael Alan Andrews Details Changed
9 Years Ago on 20 Jan 2016
Get Credit Report
Discover Andrews Asset Leasing Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 16 Feb 2019
Return of final meeting in a members' voluntary winding up
Submitted on 16 Nov 2018
Total exemption full accounts made up to 30 April 2017
Submitted on 25 Jan 2018
Registered office address changed from Portal House, Unit 2 Botterley Court, Nantwich Road Calveley Tarporley Cheshire CW6 9GT England to C/O Mercury Corporate Recovery Solutions Limited Empress Business Centre 380 Chester Road Manchester M16 9EA on 5 January 2018
Submitted on 5 Jan 2018
Appointment of a voluntary liquidator
Submitted on 21 Dec 2017
Resolutions
Submitted on 21 Dec 2017
Declaration of solvency
Submitted on 21 Dec 2017
Confirmation statement made on 21 January 2017 with updates
Submitted on 1 Feb 2017
Total exemption small company accounts made up to 30 April 2016
Submitted on 1 Sep 2016
Registered office address changed from Andrews House 1st Floor Unit 3 Beam Heath Way the Barony Employment Park Nantwich Cheshire CW5 6PQ to Portal House, Unit 2 Botterley Court, Nantwich Road Calveley Tarporley Cheshire CW6 9GT on 17 May 2016
Submitted on 17 May 2016
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year