ANDREWS HOLDINGS LIMITED
BELFAST


Company number NI020295
Status Liquidation
Incorporation Date 16 March 1987
Company Type Private Limited Company
Address BELFAST MILLS, 71-75 PERCY STREET, BELFAST, BT13 2HW
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-nine events have happened. The last three records are Declaration of solvency; Appointment of a liquidator; Resolutions LRESM(NI) ‐ Special resolution to wind up . The most likely internet sites of ANDREWS HOLDINGS LIMITED are www.andrewsholdings.co.uk, and www.andrews-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven months. Andrews Holdings Limited is a Private Limited Company. The company registration number is NI020295. Andrews Holdings Limited has been working since 16 March 1987. The present status of the company is Liquidation. The registered address of Andrews Holdings Limited is Belfast Mills 71 75 Percy Street Belfast Bt13 2hw. . HUDDLESTON, Michael Burnett is a Secretary of the company. BURNETT, Peter James, Dr is a Director of the company. Secretary MCAULEY, Benjamin David has been resigned. Director MCGURK, James has been resigned. Director MILLIKEN, Richard Alexander has been resigned. Director MORELAND, Dawson has been resigned. Director MORELAND, Michael Andrew Dawson has been resigned. Director ROTHWELL, Paul Armstrong has been resigned. Director ROTHWELL, Paul Armstrong has been resigned. Director SWEENEY, Thomas Desmond has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
HUDDLESTON, Michael Burnett
Appointed Date: 20 June 2012

Director
BURNETT, Peter James, Dr
Appointed Date: 07 June 2016
65 years old

Resigned Directors

Secretary
MCAULEY, Benjamin David
Resigned: 20 June 2012
Appointed Date: 16 March 1987

Director
MCGURK, James
Resigned: 26 February 2016
Appointed Date: 16 March 1987
66 years old

Director
MILLIKEN, Richard Alexander
Resigned: 25 February 2016
Appointed Date: 16 March 1987
75 years old

Director
MORELAND, Dawson
Resigned: 17 June 2016
Appointed Date: 16 March 1987
100 years old

Director
MORELAND, Michael Andrew Dawson
Resigned: 25 February 2016
Appointed Date: 16 March 1987
70 years old

Director
ROTHWELL, Paul Armstrong
Resigned: 02 June 2014
Appointed Date: 01 July 2004
72 years old

Director
ROTHWELL, Paul Armstrong
Resigned: 04 March 2002
Appointed Date: 16 March 1987
72 years old

Director
SWEENEY, Thomas Desmond
Resigned: 01 October 2002
Appointed Date: 16 March 1987
81 years old

ANDREWS HOLDINGS LIMITED Events

01 Jul 2016
Declaration of solvency
01 Jul 2016
Appointment of a liquidator
01 Jul 2016
Resolutions
  • LRESM(NI) ‐ Special resolution to wind up

01 Jul 2016
Termination of appointment of Dawson Moreland as a director on 17 June 2016
07 Jun 2016
Appointment of Dr Peter James Burnett as a director on 7 June 2016
...
... and 139 more events
16 Mar 1987
Pars re dirs/sit reg off

16 Mar 1987
Memorandum
16 Mar 1987
Decln complnce reg new co
16 Mar 1987
Articles
16 Mar 1987
Statement of nominal cap

ANDREWS HOLDINGS LIMITED Charges

22 January 2016
Charge code NI02 0295 0001
Delivered: 26 January 2016
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Trustee)
Description: Contains fixed charge…