Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ANDYBRIDGE LIMITED
Company Information for

ANDYBRIDGE LIMITED

BRISTOL, BS1,
Company Registration Number
03984208
Private Limited Company
Dissolved

Dissolved 2016-04-28

Company Overview

About Andybridge Ltd
ANDYBRIDGE LIMITED was founded on 2000-05-02 and had its registered office in Bristol. The company was dissolved on the 2016-04-28 and is no longer trading or active.

Key Data
Company Name
ANDYBRIDGE LIMITED
 
Legal Registered Office
BRISTOL
 
Previous Names
COLLETT TRANSPORT SERVICES LIMITED15/10/2013
Filing Information
Company Number 03984208
Date formed 2000-05-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2016-04-28
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-06-15 04:01:44
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ANDYBRIDGE LIMITED

Current Directors
Officer Role Date Appointed
BRIDGET ELEANOR COLLETT
Company Secretary 2002-09-17
ANDREW COLLETT
Director 2000-05-02
BRIDGET ELEANOR COLLETT
Director 2005-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
PEGGY ELIZABETH COLLETT
Company Secretary 2002-02-04 2002-09-17
LYNNE MARGARET COLLETT
Company Secretary 2000-05-02 2002-02-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-04-28GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-08-06LIQ MISC OCCOURT ORDER INSOLVENCY:COURT ORDER TO DEFER DISSOLUTION UNTIL 28/04/2016
2015-07-29COLIQDEFERMENT OF DISSOLUTION (VOLUNTARY): DEFER TO 28/04/2016: DEFER TO 28/04/2016
2015-04-304.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-04-304.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-04-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/03/2015
2014-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2014 FROM UNIT 8 LORRIDGE FARM BERKELEY HEATH BERKELEY GLOUCESTER GLOUCESTERSHIRE GL13 9EU
2014-04-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-04-07LRESSPSPECIAL RESOLUTION TO WIND UP
2014-04-074.70DECLARATION OF SOLVENCY
2013-11-11AA31/03/13 TOTAL EXEMPTION SMALL
2013-10-15RES15CHANGE OF NAME 14/10/2013
2013-10-15CERTNMCOMPANY NAME CHANGED COLLETT TRANSPORT SERVICES LIMITED CERTIFICATE ISSUED ON 15/10/13
2013-10-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-05-23LATEST SOC23/05/13 STATEMENT OF CAPITAL;GBP 2
2013-05-23AR0102/05/13 FULL LIST
2013-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW COLLETT / 16/05/2013
2012-11-30AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-30AR0102/05/12 FULL LIST
2012-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIDGET ELEANOR COLLETT / 30/05/2012
2012-05-30CH03SECRETARY'S CHANGE OF PARTICULARS / BRIDGET ELEANOR COLLETT / 30/05/2012
2011-12-21AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-15AR0102/05/11 FULL LIST
2010-12-30AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-15AR0102/05/10 FULL LIST
2010-06-15AD02SAIL ADDRESS CREATED
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIDGET ELEANOR COLLETT / 01/01/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW COLLETT / 01/01/2010
2010-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/2010 FROM 34 FAIRFIELD AVENUE FAIRFIELD PARK BATH BA1 6NH
2010-02-03AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-02363aRETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS
2009-02-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-01-12AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-22363aRETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS
2008-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-06-02363sRETURN MADE UP TO 02/05/07; CHANGE OF MEMBERS
2007-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-06-21363sRETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS
2006-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-10363sRETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS
2005-06-28288aNEW DIRECTOR APPOINTED
2005-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-19363(287)REGISTERED OFFICE CHANGED ON 19/07/04
2004-07-19363sRETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS
2003-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-05-12363(288)SECRETARY'S PARTICULARS CHANGED
2003-05-12363sRETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS
2003-04-24287REGISTERED OFFICE CHANGED ON 24/04/03 FROM: STONE & PARTNERS 571 FISHPONDS ROAD FISHPONDS BRISTOL BS16 3AF
2003-04-16288cSECRETARY'S PARTICULARS CHANGED
2003-03-07288cDIRECTOR'S PARTICULARS CHANGED
2003-03-07288cSECRETARY'S PARTICULARS CHANGED
2002-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-09-24288aNEW SECRETARY APPOINTED
2002-09-24288bSECRETARY RESIGNED
2002-05-29363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-29363sRETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS
2002-02-13288bSECRETARY RESIGNED
2002-02-13288aNEW SECRETARY APPOINTED
2002-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-06-28363sRETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS
2001-06-28225ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/03/01
2001-06-14287REGISTERED OFFICE CHANGED ON 14/06/01 FROM: BARMERS WOODLANDS ROAD TYTHERINGTON WOTTON UNDER EDGE GLOUCESTERSHIRE GL12 8UJ
2000-05-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles




Licences & Regulatory approval
We could not find any licences issued to ANDYBRIDGE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-02-25
Fines / Sanctions
No fines or sanctions have been issued against ANDYBRIDGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-01-30 Satisfied RBS INVOICE FINANCE LIMITED
Intangible Assets
Patents
We have not found any records of ANDYBRIDGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANDYBRIDGE LIMITED
Trademarks
We have not found any records of ANDYBRIDGE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ANDYBRIDGE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Guildford Borough Council 2013-10 GBP £11,380
Guildford Borough Council 2013-9 GBP £8,565
Guildford Borough Council 2013-8 GBP £23,370
Guildford Borough Council 2013-7 GBP £16,021
Guildford Borough Council 2013-6 GBP £14,170
Guildford Borough Council 2013-5 GBP £13,660
Guildford Borough Council 2013-4 GBP £10,890
Guildford Borough Council 2013-3 GBP £10,890
Guildford Borough Council 2013-2 GBP £7,990
Guildford Borough Council 2013-1 GBP £8,050
Guildford Borough Council 2012-12 GBP £5,470
Guildford Borough Council 2012-11 GBP £4,510
Guildford Borough Council 2012-10 GBP £6,920
Guildford Borough Council 2012-9 GBP £3,220
Guildford Borough Council 2012-8 GBP £5,120
Guildford Borough Council 2012-7 GBP £3,080
Guildford Borough Council 2012-6 GBP £4,250
Guildford Borough Council 2012-5 GBP £5,330
Guildford Borough Council 2012-4 GBP £6,320
Rotherham Metropolitan Borough Council 2012-4 GBP £3,300
Guildford Borough Council 2012-3 GBP £4,816
Rotherham Metropolitan Borough Council 2012-3 GBP £2,775
Guildford Borough Council 2012-2 GBP £4,270
Rotherham Metropolitan Borough Council 2012-2 GBP £3,300
Guildford Borough Council 2012-1 GBP £4,150
Rotherham Metropolitan Borough Council 2012-1 GBP £3,000
Rotherham Metropolitan Borough Council 2011-12 GBP £3,300
Rotherham Metropolitan Borough Council 2011-11 GBP £3,700
Rotherham Metropolitan Borough Council 2011-10 GBP £3,300
Rotherham Metropolitan Borough Council 2011-9 GBP £3,300
Rotherham Metropolitan Borough Council 2011-8 GBP £3,150
Rotherham Metropolitan Borough Council 2011-7 GBP £3,000
Rotherham Metropolitan Borough Council 2011-6 GBP £3,300
Rotherham Metropolitan Borough Council 2011-5 GBP £5,860
Rotherham Metropolitan Borough Council 2011-4 GBP £4,250
Epsom and Ewell Borough Council 2011-1 GBP £1,150
Rotherham Metropolitan Borough Council 2011-1 GBP £3,750

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ANDYBRIDGE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyANDYBRIDGE LIMITEDEvent Date2014-03-28
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 , that a General Meeting of the Members of the above named Company will be held at One Redcliff Street, Bristol BS1 6NP on 31 March 2015 at 11.00 am, for the purpose of having an account laid before them and to receive the Liquidators final report, showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidators. Any Member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Rachel Hotham and Simon Rowe (IP Nos. 12510 and 9577 ) both of Milsted Langdon , One Redcliff Street, Bristol BS1 6NP were appointed Joint Liquidators on 28 March 2014 . Further information is available from David Bridge, email dbridge@milsted-langdon.co.uk telephone 0117 945 2500 ref: ANDYPOST. Rachel Hotham and Simon Rowe , Joint Liquidators :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANDYBRIDGE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ANDYBRIDGE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1