Company NameAndrew & Booth Limited
Company StatusDissolved
Company Number00262458
CategoryPrivate Limited Company
Incorporation Date5 February 1932(92 years, 3 months ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameCarl Sheldon Adrian
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2010(78 years, 4 months after company formation)
Appointment Duration7 years, 7 months (closed 09 January 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed01 November 1996(64 years, 9 months after company formation)
Appointment Duration21 years, 2 months (closed 09 January 2018)
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameUNM Investments Limited (Corporation)
StatusClosed
Appointed01 November 1996(64 years, 9 months after company formation)
Appointment Duration21 years, 2 months (closed 09 January 2018)
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Secretary NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed09 January 2001(68 years, 11 months after company formation)
Appointment Duration17 years (closed 09 January 2018)
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameAdrian David Stark
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1994(62 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 February 1997)
RoleCompany Director
Correspondence Address2 Archery Steps
St Georges Fields Albion Street
London
W2 2YF
Director NameJohn Martyn Weir
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1997(65 years after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 1998)
RoleProprty Manager
Correspondence Address132 Beach Avenue
Leigh-On-Sea
Essex
SS9 1HB
Director NameChristopher James Insurance Services Limited (Corporation)
Date of BirthJanuary 1967 (Born 57 years ago)
StatusResigned
Appointed02 November 1992(60 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 09 January 2001)
Correspondence AddressChristopher James House 14-18 City Road
Cardiff
South Glamorgan
CF2 3DL
Wales
Director NameUndeb Insurance Limited (Corporation)
Date of BirthNovember 1963 (Born 60 years ago)
StatusResigned
Appointed02 November 1992(60 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 09 January 2001)
Correspondence AddressChristopher James House 14-18 City Road
Cardiff
South Glamorgan
CF2 3DL
Wales
Secretary NameChristopher James Insurance Services Limited (Corporation)
StatusResigned
Appointed02 November 1992(60 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 09 January 2001)
Correspondence AddressChristopher James House 14-18 City Road
Cardiff
South Glamorgan
CF2 3DL
Wales

Contact

Websiteubm.com
Telephone0131 2286483
Telephone regionEdinburgh

Location

Registered Address240 Blackfriars Road
London
SE1 8BF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

100k at £1Ubmg Holdings
49.75%
Deferred
100k at £1Ubmg Holdings
49.75%
Ordinary
100k at £0.01Ubmg Holdings
0.50%
Ordinary 1

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

25 April 1983Delivered on: 4 May 1983
Persons entitled: Hambros Bank Limited

Classification: Charge
Secured details: All monies due or to become due from the company and/or edinburgh general insurance services PLC & mills & allen international PLC to the chargee on any account whatsoever.
Particulars: The f/h & l/h property of the company particulars of which are set out in the schedule to the charge & all fixtures fixed plant & machinery.
Fully Satisfied
6 May 1982Delivered on: 30 June 1982
Persons entitled: Allied Bank International

Classification: Standard security was presented at register of sasines 18/06/82
Secured details: All monies due or to become due from the company to the chargee under the terms of agreement.
Particulars: 79 south tay street, dundee.
Fully Satisfied
15 June 1982Delivered on: 24 June 1982
Persons entitled: Allied Bank International

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 197, baker street, enfield, middlesex. Title no: mx 213455. f/h 24/26 allerton rd. Liverpool. Title no: la 238616. f/h 197 upper richmond road, SW15. Title no: 339030 f/h 68, london road, southend essex. Title no: ex 144302. f/h south west side of cutstic hill, castleford, wakefield, west yorkshire. Title no: wyk 224540. f/h 390 hoe st., Walthamstow, title no: egl 105897. f/h 401/401A alexandra avenue, harrow, middlesex. Title no: ngl 402466. l/h 6, the promenade, gloucester rd. Bristol, avon. Title no: AV48010. L/h 20, high street, wrexham.
Fully Satisfied
31 December 1979Delivered on: 31 December 1979
Persons entitled: Canada Permanent Trust Company (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 the promenade, bristol.
Outstanding
31 December 1979Delivered on: 31 December 1979
Persons entitled: Canada Permanent Trust (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20 high street, wrexham, 29 station rd, chapel town sheffield.
Outstanding
31 December 1979Delivered on: 31 December 1979
Persons entitled: Canada Permanent Trust (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 126 city rd, cardiff.
Outstanding
31 December 1979Delivered on: 31 December 1979
Persons entitled: Canada Permanent Trust (UK) Limited

Classification: Memo of deposit letter of hypothecation
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Borough of luton bank cert no 077983 05/05/77 amounting to £25,000 repayment 01/06/81.
Outstanding
1 June 1972Delivered on: 6 June 1972
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 197 upper richmond road wandsworth london S.W.15. (together with all fixtures).
Part Satisfied
1 June 1972Delivered on: 6 June 1972
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 73 upper richmond road putney london S.W.15. (together with all fixtures).
Part Satisfied

Filing History

24 October 2017First Gazette notice for voluntary strike-off (1 page)
20 October 2017Statement of capital on 20 October 2017
  • GBP 1,002.00
(5 pages)
20 October 2017Statement by Directors (1 page)
20 October 2017Solvency Statement dated 18/09/17 (1 page)
11 October 2017Application to strike the company off the register (3 pages)
5 October 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
4 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
20 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
13 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
22 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 201,000
(6 pages)
17 April 2015Director's details changed for Unm Investments Limited on 16 February 2015 (1 page)
17 April 2015Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Director's details changed for Carl Adrian on 16 February 2015 (2 pages)
17 April 2015Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
2 April 2015Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 2 April 2015 (1 page)
2 April 2015Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 2 April 2015 (1 page)
18 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 201,000
(6 pages)
18 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 201,000
(6 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
6 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 201,000
(6 pages)
6 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 201,000
(6 pages)
17 July 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
9 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
9 April 2013Statement of company's objects (2 pages)
2 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (6 pages)
2 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (6 pages)
28 May 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
24 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (6 pages)
24 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (6 pages)
13 July 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
8 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (6 pages)
8 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (6 pages)
3 August 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
23 June 2010Appointment of Carl Adrian as a director (4 pages)
4 February 2010Annual return made up to 2 November 2009 with a full list of shareholders (17 pages)
4 February 2010Annual return made up to 2 November 2009 with a full list of shareholders (17 pages)
24 August 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
6 January 2009Return made up to 02/11/08; full list of members (4 pages)
15 September 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
2 November 2007Return made up to 02/11/07; full list of members (3 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
8 November 2006Return made up to 02/11/06; full list of members (3 pages)
7 August 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
5 January 2006Return made up to 02/11/05; full list of members (7 pages)
9 November 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
6 December 2004Return made up to 02/11/04; full list of members (7 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
3 December 2003Return made up to 02/11/03; full list of members (7 pages)
27 September 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
22 November 2002Return made up to 02/11/02; full list of members (7 pages)
2 October 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
14 November 2001Return made up to 02/11/01; full list of members (6 pages)
19 October 2001Full accounts made up to 31 December 2000 (9 pages)
16 January 2001New secretary appointed (2 pages)
16 January 2001Secretary resigned;director resigned (1 page)
16 January 2001Director resigned (1 page)
24 November 2000Return made up to 02/11/00; full list of members (7 pages)
2 November 2000Full accounts made up to 31 December 1999 (9 pages)
26 November 1999Return made up to 02/11/99; full list of members (7 pages)
29 July 1999Full accounts made up to 31 December 1998 (10 pages)
24 November 1998Return made up to 02/11/98; full list of members (10 pages)
16 September 1998Auditor's resignation (3 pages)
23 June 1998Full accounts made up to 31 December 1997 (12 pages)
13 February 1998Full accounts made up to 31 December 1996 (11 pages)
19 November 1997Return made up to 02/11/97; full list of members (7 pages)
3 March 1997Director resigned (1 page)
3 March 1997New director appointed (1 page)
9 December 1996Return made up to 02/11/96; full list of members (9 pages)
3 December 1996New director appointed (2 pages)
3 December 1996New director appointed (2 pages)
27 June 1996Accounting reference date extended from 30/06 to 31/12 (1 page)
15 April 1996Registered office changed on 15/04/96 from: 8 montague close london bridge london SE1 9RD (1 page)
30 November 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
30 November 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 November 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 November 1995Return made up to 02/11/95; full list of members (14 pages)
9 November 1995Full accounts made up to 30 June 1995 (10 pages)
28 July 1982Accounts made up to 31 December 1981 (20 pages)
8 October 1981Memorandum and Articles of Association (21 pages)
10 January 1980Particulars of mortgage/charge (3 pages)
31 December 1979Particulars of mortgage/charge (9 pages)
9 October 1979Particulars of mortgage/charge (4 pages)
6 June 1972Particulars of mortgage/charge (4 pages)