Company NameAndward Holdings Limited
Company StatusDissolved
Company Number04401995
CategoryPrivate Limited Company
Incorporation Date22 March 2002(22 years, 1 month ago)
Dissolution Date2 November 2011 (12 years, 5 months ago)
Previous NamesPAM Finance Limited and Park Finance Group Limited

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies

Directors

Director NameMr Andrew Wandesford Pater Comber
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressQuinces
London Road
Sunningdale
Berkshire
SL5 9RY
Secretary NameAndrew Wandesford Pater Comber
NationalityBritish
StatusClosed
Appointed20 August 2008(6 years, 5 months after company formation)
Appointment Duration3 years, 2 months (closed 02 November 2011)
RoleCompany Director
Correspondence AddressQuinces London Road
Sunningdale
Berkshire
SL5 9RY
Director NameMr Andrew Rodney Metcalfe Wall
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceWales
Correspondence AddressWerngochen
Cwm Carvan
Monmouth
Np25
Secretary NameMr Andrew Rodney Metcalfe Wall
NationalityBritish
StatusResigned
Appointed22 March 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceWales
Correspondence AddressWerngochen
Cwm Carvan
Monmouth
Np25
Director NameChristopher Dean Clark
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2002(3 months, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 14 September 2006)
RoleInvestment Manager
Correspondence Address3 Florin Court
8 Dock Street
London
E1 8JR
Director NameMr Robert Malcolm Munro
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2002(3 months, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 14 September 2006)
RoleBanking Consultant
Correspondence Address115 Queens Quay
London
EC4V 3EJ
Director NameMr Langley John Davies
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2002(4 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 January 2003)
RoleCompany Director
Country of ResidenceWales
Correspondence Address3 Llandennis Avenue
Cyncoed
Cardiff
South Glamorgan
CF23 6JD
Wales
Director NameRoger William Hartley
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2003(10 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 16 August 2006)
RoleCompany Director
Correspondence Address4 Little Aston Road
Harold Wood
Romford
Essex
RM3 0SP
Director NamePaul Massey
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2003(10 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 2005)
RoleCompany Director
Correspondence AddressBrookside
Kirkby Lane Kirkby On Bain
Woodhall Spa
Lincolnshire
LN10 6YY
Secretary NameMr Andrew Wandesford Pater Comber
NationalityBritish
StatusResigned
Appointed07 November 2003(1 year, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuinces
London Road
Sunningdale
Berkshire
SL5 9RY
Secretary NameMr Allen Keith Voigts
NationalityBritish
StatusResigned
Appointed11 October 2006(4 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Elm Grove
Thorpe Bay
Essex
SS1 3EZ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed22 March 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 March 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 March 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address10 Orange Street
London
WC2H 7WR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£8,959,557
Net Worth-£6,184,864
Cash£1,421,126
Current Liabilities£1,798,633

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategoryGroup
Accounts Year End31 October

Filing History

2 November 2011Final Gazette dissolved following liquidation (1 page)
2 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 November 2011Final Gazette dissolved following liquidation (1 page)
2 August 2011Return of final meeting in a creditors' voluntary winding up (9 pages)
2 August 2011Return of final meeting in a creditors' voluntary winding up (9 pages)
9 May 2011Liquidators' statement of receipts and payments to 11 April 2011 (5 pages)
9 May 2011Liquidators statement of receipts and payments to 11 April 2011 (5 pages)
9 May 2011Liquidators' statement of receipts and payments to 11 April 2011 (5 pages)
20 April 2010Administrator's progress report to 29 March 2010 (7 pages)
20 April 2010Administrator's progress report to 29 March 2010 (7 pages)
12 April 2010Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages)
12 April 2010Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages)
14 July 2009Administrator's progress report to 5 April 2009 (6 pages)
14 July 2009Administrator's progress report to 5 April 2009 (6 pages)
14 July 2009Administrator's progress report to 5 April 2009 (6 pages)
26 June 2009Statement of administrator's proposal (39 pages)
26 June 2009Statement of administrator's proposal (39 pages)
24 October 2008Registered office changed on 24/10/2008 from suite 14 london fruit & wool exchange 56 brushfield street london E1 6EP (2 pages)
24 October 2008Registered office changed on 24/10/2008 from suite 14 london fruit & wool exchange 56 brushfield street london E1 6EP (2 pages)
23 October 2008Appointment of an administrator (1 page)
23 October 2008Appointment of an administrator (1 page)
26 August 2008Secretary appointed andrew wandesford pater comber (1 page)
26 August 2008Secretary appointed andrew wandesford pater comber (1 page)
26 August 2008Appointment terminated secretary allen voigts (1 page)
26 August 2008Appointment Terminated Secretary allen voigts (1 page)
17 April 2008Return made up to 22/03/08; full list of members (6 pages)
17 April 2008Return made up to 22/03/08; full list of members (6 pages)
3 March 2008Registered office changed on 03/03/2008 from room 408 1 alie street london E1 8DE (1 page)
3 March 2008Registered office changed on 03/03/2008 from room 408 1 alie street london E1 8DE (1 page)
21 December 2007Group of companies' accounts made up to 31 October 2006 (26 pages)
21 December 2007Group of companies' accounts made up to 31 October 2006 (26 pages)
17 May 2007Return made up to 22/03/07; full list of members (10 pages)
17 May 2007Return made up to 22/03/07; full list of members (10 pages)
25 January 2007Company name changed park finance group LIMITED\certificate issued on 25/01/07 (4 pages)
25 January 2007Company name changed park finance group LIMITED\certificate issued on 25/01/07 (4 pages)
7 January 2007Registered office changed on 07/01/07 from: armoury house 54 artillery lane london E1 7LS (1 page)
7 January 2007Registered office changed on 07/01/07 from: armoury house 54 artillery lane london E1 7LS (1 page)
20 October 2006Secretary resigned (1 page)
20 October 2006Secretary resigned (1 page)
20 October 2006New secretary appointed (1 page)
20 October 2006New secretary appointed (1 page)
10 October 2006Director resigned (1 page)
10 October 2006Director resigned (1 page)
10 October 2006Director resigned (1 page)
10 October 2006Director resigned (1 page)
25 August 2006Director resigned (1 page)
25 August 2006Director resigned (1 page)
10 August 2006Group of companies' accounts made up to 31 October 2005 (26 pages)
10 August 2006Group of companies' accounts made up to 31 October 2005 (26 pages)
19 July 2006Declaration of satisfaction of mortgage/charge (3 pages)
19 July 2006Declaration of satisfaction of mortgage/charge (3 pages)
21 April 2006Return made up to 22/03/06; full list of members (11 pages)
21 April 2006Return made up to 22/03/06; full list of members (11 pages)
24 March 2006Registered office changed on 24/03/06 from: park house one castleton court fortran road st mellons cardiff glamorgan CF3 0LT (1 page)
24 March 2006Registered office changed on 24/03/06 from: park house one castleton court fortran road st mellons cardiff glamorgan CF3 0LT (1 page)
18 October 2005Registered office changed on 18/10/05 from: 54 artillery lane london E1 7LS (1 page)
18 October 2005Registered office changed on 18/10/05 from: 54 artillery lane london E1 7LS (1 page)
12 September 2005Director resigned (1 page)
12 September 2005Director resigned (1 page)
25 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
25 May 2005Resolutions
  • RES13 ‐ Re conv & share rights 27/04/05
(1 page)
25 May 2005Resolutions
  • RES13 ‐ Re conv & share rights 27/04/05
(1 page)
25 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
19 April 2005Return made up to 22/03/05; full list of members (11 pages)
19 April 2005Return made up to 22/03/05; full list of members (11 pages)
21 March 2005Group of companies' accounts made up to 31 October 2004 (26 pages)
21 March 2005Group of companies' accounts made up to 31 October 2004 (26 pages)
31 August 2004Group of companies' accounts made up to 31 October 2003 (25 pages)
31 August 2004Group of companies' accounts made up to 31 October 2003 (25 pages)
28 May 2004Secretary resigned;director resigned (1 page)
28 May 2004Secretary resigned;director resigned (1 page)
22 April 2004Return made up to 22/03/04; full list of members (10 pages)
22 April 2004Return made up to 22/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 March 2004Director's particulars changed (1 page)
25 March 2004Director's particulars changed (1 page)
10 December 2003New secretary appointed (2 pages)
10 December 2003New secretary appointed (2 pages)
2 December 2003Amended group of companies' accounts made up to 31 October 2002 (24 pages)
2 December 2003Amended group of companies' accounts made up to 31 October 2002 (24 pages)
6 November 2003Return made up to 22/03/03; full list of members; amend (10 pages)
6 November 2003Return made up to 22/03/03; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 November 2003Declaration of satisfaction of mortgage/charge (1 page)
3 November 2003Declaration of satisfaction of mortgage/charge (1 page)
5 September 2003Full accounts made up to 31 October 2002 (24 pages)
5 September 2003Full accounts made up to 31 October 2002 (24 pages)
29 April 2003Return made up to 22/03/03; full list of members (9 pages)
29 April 2003Return made up to 22/03/03; full list of members (9 pages)
18 March 2003New director appointed (2 pages)
18 March 2003New director appointed (2 pages)
20 February 2003Registered office changed on 20/02/03 from: 28 hanbury street london E1 6QR (1 page)
20 February 2003Registered office changed on 20/02/03 from: 28 hanbury street london E1 6QR (1 page)
20 February 2003Director resigned (1 page)
20 February 2003Secretary's particulars changed (1 page)
20 February 2003New director appointed (2 pages)
20 February 2003Secretary's particulars changed (1 page)
20 February 2003Director resigned (1 page)
20 February 2003New director appointed (2 pages)
13 December 2002Accounting reference date shortened from 31/03/03 to 31/10/02 (1 page)
13 December 2002Accounting reference date shortened from 31/03/03 to 31/10/02 (1 page)
22 August 2002New director appointed (2 pages)
22 August 2002New director appointed (2 pages)
10 August 2002Particulars of mortgage/charge (3 pages)
10 August 2002Particulars of mortgage/charge (3 pages)
9 August 2002Company name changed pam finance LIMITED\certificate issued on 09/08/02 (2 pages)
9 August 2002Company name changed pam finance LIMITED\certificate issued on 09/08/02 (2 pages)
7 August 2002New director appointed (3 pages)
7 August 2002New director appointed (3 pages)
22 July 2002New director appointed (3 pages)
22 July 2002Particulars of mortgage/charge (5 pages)
22 July 2002Particulars of mortgage/charge (15 pages)
22 July 2002New director appointed (3 pages)
22 July 2002Particulars of mortgage/charge (5 pages)
22 July 2002Particulars of mortgage/charge (15 pages)
19 July 2002£ nc 15000000/1105000 04/07/02 (1 page)
19 July 2002Ad 04/07/02--------- £ si [email protected]=49999 £ ic 400002/450001 (4 pages)
19 July 2002Ad 04/07/02--------- £ si 400000@1=400000 £ ic 2/400002 (2 pages)
19 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
19 July 2002Ad 04/07/02--------- £ si [email protected]=49999 £ ic 400002/450001 (4 pages)
19 July 2002£ nc 15000000/1105000 04/07/02 (1 page)
19 July 2002Ad 04/07/02--------- £ si 400000@1=400000 £ ic 2/400002 (2 pages)
19 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
22 April 2002Ad 22/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 April 2002Director resigned (1 page)
22 April 2002Registered office changed on 22/04/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
22 April 2002Secretary resigned;director resigned (1 page)
22 April 2002New director appointed (2 pages)
22 April 2002Secretary resigned;director resigned (1 page)
22 April 2002Director resigned (1 page)
22 April 2002New secretary appointed;new director appointed (2 pages)
22 April 2002New director appointed (2 pages)
22 April 2002Registered office changed on 22/04/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
22 April 2002Ad 22/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 April 2002New secretary appointed;new director appointed (2 pages)
22 March 2002Incorporation (19 pages)
22 March 2002Incorporation (19 pages)