ANDREW DEVELOPMENTS LIMITED
TORQUAY

Hellopages » Devon » Torbay » TQ2 7FF

Company number 05325651
Status Active
Incorporation Date 6 January 2005
Company Type Private Limited Company
Address SIGMA HOUSE OAK VIEW CLOSE, EDGINSWELL PARK, TORQUAY, DEVON, TQ2 7FF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 6 January 2017 with updates; Satisfaction of charge 1 in full; Satisfaction of charge 10 in full. The most likely internet sites of ANDREW DEVELOPMENTS LIMITED are www.andrewdevelopments.co.uk, and www.andrew-developments.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty years and nine months. Andrew Developments Limited is a Private Limited Company. The company registration number is 05325651. Andrew Developments Limited has been working since 06 January 2005. The present status of the company is Active. The registered address of Andrew Developments Limited is Sigma House Oak View Close Edginswell Park Torquay Devon Tq2 7ff. The company`s financial liabilities are £59.39k. It is £-30.25k against last year. The cash in hand is £3.36k. It is £-66.71k against last year. And the total assets are £702.56k, which is £461.89k against last year. DAYMENT, Sally is a Secretary of the company. LINSKEY, Andrew John is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Development of building projects".


andrew developments Key Finiance

LIABILITIES £59.39k
-34%
CASH £3.36k
-96%
TOTAL ASSETS £702.56k
+191%
All Financial Figures

Current Directors

Secretary
DAYMENT, Sally
Appointed Date: 06 January 2005

Director
LINSKEY, Andrew John
Appointed Date: 06 January 2005
61 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 06 January 2005
Appointed Date: 06 January 2005

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 06 January 2005
Appointed Date: 06 January 2005

Persons With Significant Control

Mr Andrew John Linskey
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

ANDREW DEVELOPMENTS LIMITED Events

10 Jan 2017
Confirmation statement made on 6 January 2017 with updates
08 Nov 2016
Satisfaction of charge 1 in full
08 Nov 2016
Satisfaction of charge 10 in full
08 Nov 2016
Satisfaction of charge 12 in full
08 Nov 2016
Satisfaction of charge 2 in full
...
... and 49 more events
10 Feb 2005
Director resigned
10 Feb 2005
Secretary resigned
25 Jan 2005
New director appointed
25 Jan 2005
New secretary appointed
06 Jan 2005
Incorporation

ANDREW DEVELOPMENTS LIMITED Charges

7 August 2015
Charge code 0532 5651 0016
Delivered: 24 November 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land adj to 101 & 105 penwill way paignton devon…
7 August 2015
Charge code 0532 5651 0015
Delivered: 25 August 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 2 courtland road paignton devon…
14 December 2011
Mortgage
Delivered: 24 December 2011
Status: Satisfied on 8 November 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: 33 southfiled avenue, paignton, t/no: DN45688 together with…
14 April 2011
Deposit agreement to secure own liabilities
Delivered: 16 April 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
14 January 2011
Mortgage
Delivered: 15 January 2011
Status: Satisfied on 8 November 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 63 longmead road paignton devon t/n DN37334 together…
14 December 2010
Mortgage
Delivered: 20 December 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 8 blackbrook avenue paignton t/no DN25945…
14 December 2010
Mortgage
Delivered: 20 December 2010
Status: Satisfied on 8 November 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 22 steed close, paignton t/no DN187916…
15 November 2010
Debenture
Delivered: 17 November 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 April 2010
Legal charge
Delivered: 10 April 2010
Status: Satisfied on 11 December 2010
Persons entitled: National Westminster Bank PLC
Description: 8 blackbrook avenue, paignton.
5 February 2010
Legal charge
Delivered: 6 February 2010
Status: Satisfied on 23 July 2010
Persons entitled: National Westminster Bank PLC
Description: 19 tavistock place paignton devon.
13 November 2009
Legal charge
Delivered: 25 March 2010
Status: Satisfied on 2 October 2010
Persons entitled: National Westminster Bank PLC
Description: 96 hookhills road paignton devon.
6 October 2009
Debenture
Delivered: 14 October 2009
Status: Satisfied on 8 November 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 July 2009
Legal charge
Delivered: 13 August 2009
Status: Satisfied on 27 March 2010
Persons entitled: National Westminster Bank PLC
Description: 24 blackbrook avenue paignton t/n DN17522, by way of fixed…
1 May 2009
Legal charge
Delivered: 14 May 2009
Status: Satisfied on 11 December 2010
Persons entitled: National Westminster Bank PLC
Description: 16 helford drive paignton t/n DN25500 any other interest in…
27 May 2008
Legal charge
Delivered: 6 June 2008
Status: Satisfied on 8 November 2016
Persons entitled: National Westminster Bank PLC
Description: Land adjoining dunstone cottage 187 marldon, paignton…
5 June 2006
Legal charge
Delivered: 8 June 2006
Status: Satisfied on 8 November 2016
Persons entitled: National Westminster Bank PLC
Description: 5 curledge street paignton devon t/n DN237027,. By way of…