Company NameOldco 1 Limited
Company StatusDissolved
Company Number07167011
CategoryPrivate Limited Company
Incorporation Date24 February 2010(14 years, 1 month ago)
Dissolution Date1 December 2014 (9 years, 4 months ago)
Previous NameAndrew Page Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Mark Day
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2010(1 week, 6 days after company formation)
Appointment Duration4 years, 8 months (closed 01 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBenson House 33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
Secretary NameMr Mark Day
StatusClosed
Appointed09 March 2010(1 week, 6 days after company formation)
Appointment Duration4 years, 8 months (closed 01 December 2014)
RoleCompany Director
Correspondence AddressBenson House 33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
Director NameAndrew John Readdie Page
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2010(3 weeks, 6 days after company formation)
Appointment Duration4 years, 8 months (closed 01 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBenson House 33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
Director NameMr John Simon Rastrick
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2010(3 weeks, 6 days after company formation)
Appointment Duration4 years, 8 months (closed 01 December 2014)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressBenson House 33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
Director NameMr James Robert Thomas
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2010(3 weeks, 6 days after company formation)
Appointment Duration4 years, 8 months (closed 01 December 2014)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressApson House Colton Mill
Bullerhorpe Lane
Leeds
West Yorkshire
LS15 9JL
Director NameMr Paul James Mohan
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityIrish
StatusClosed
Appointed31 January 2012(1 year, 11 months after company formation)
Appointment Duration2 years, 10 months (closed 01 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBenson House 33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
Director NameMr Duncan Stewart Wilkes
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2012(2 years, 4 months after company formation)
Appointment Duration2 years, 5 months (closed 01 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBenson House 33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
Director NameDavid Gerald Russell
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2012(2 years, 4 months after company formation)
Appointment Duration2 years, 4 months (closed 01 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBenson House 33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
Director NameMr William Kenneth Duffy
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2013(3 years, 7 months after company formation)
Appointment Duration1 year, 1 month (closed 01 December 2014)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressBenson House 33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
Director NameMr Peter Mortimer Crossley
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Director NameMr Mark James Roberts
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2010(1 week, 6 days after company formation)
Appointment Duration3 years, 5 months (resigned 27 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApson House Colton Mill
Bullerhorpe Lane
Leeds
West Yorkshire
LS15 9JL
Director NameMr Hugh Philip Lenon
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2010(3 weeks, 6 days after company formation)
Appointment Duration4 months (resigned 23 July 2010)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressApson House Colton Mill
Bullerhorpe Lane
Leeds
West Yorkshire
LS15 9JL
Director NameAlun Cathcart
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2010(5 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 20 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApson House Colton Mill
Bullerhorpe Lane
Leeds
West Yorkshire
LS15 9JL
Director NameHammonds Directors Limited (Corporation)
StatusResigned
Appointed24 February 2010(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Secretary NameHammonds Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 2010(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH

Contact

Websitewww.andrewpage.com
Email address[email protected]
Telephone0113 3970200
Telephone regionLeeds

Location

Registered AddressBenson House
33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

823.6k at £0.01Phoenix Equity Nominees LTD
66.98%
Ordinary A
69.1k at £0.01Andrew Page
5.62%
Ordinary B
61.5k at £0.01Mark. Roberts
5.00%
Ordinary C
46.2k at £0.01Mark Day
3.76%
Ordinary C
39.7k at £0.01Trustees Of Jr Page Settlement
3.23%
Ordinary B
24.5k at £0.01Duncan Wilkes
1.99%
Ordinary C
24k at £0.01Duncan Wilkes
1.95%
Ordinary B
20.4k at £0.01Phoenix Equity Nominees LTD
1.66%
Ordinary C
19.6k at £0.01Paul Mohan
1.59%
Ordinary C
19.6k at £0.01Simon Mullin
1.59%
Ordinary C
16.8k at £0.01Kai Zissler
1.37%
Ordinary C
16.8k at £0.01Stephen Coleman
1.37%
Ordinary C
16.6k at £0.01Mark Day
1.35%
Ordinary D
16.1k at £0.01Michael Farrey
1.31%
Ordinary C
8.8k at £0.01Andrew Page 2010 Discretionary Settlement
0.72%
Ordinary B
6.2k at £0.01James Monks
0.50%
Ordinary C

Financials

Year2014
Turnover£166,219,000
Gross Profit£68,226,000
Net Worth-£90,923,000
Cash£6,257,000
Current Liabilities£36,677,000

Accounts

Latest Accounts31 May 2013 (10 years, 10 months ago)
Accounts CategoryGroup
Accounts Year End31 May

Filing History

1 December 2014Final Gazette dissolved following liquidation (1 page)
1 December 2014Final Gazette dissolved following liquidation (1 page)
1 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 September 2014Administrator's progress report to 22 August 2014 (18 pages)
1 September 2014Administrator's progress report to 22 August 2014 (18 pages)
1 September 2014Notice of move from Administration to Dissolution on 22 August 2014 (18 pages)
1 September 2014Notice of move from Administration to Dissolution on 22 August 2014 (18 pages)
28 May 2014Notice of deemed approval of proposals (1 page)
28 May 2014Notice of deemed approval of proposals (1 page)
15 May 2014Statement of administrator's proposal (31 pages)
15 May 2014Statement of affairs with form 2.14B (9 pages)
15 May 2014Statement of affairs with form 2.14B (9 pages)
15 May 2014Statement of administrator's proposal (31 pages)
29 April 2014Notice of extension of time period of the administration (1 page)
29 April 2014Notice of extension of time period of the administration (1 page)
11 March 2014Registered office address changed from Apson House Colton Mill Bullerhorpe Lane Leeds West Yorkshire LS15 9JL United Kingdom on 11 March 2014 (2 pages)
11 March 2014Registered office address changed from Apson House Colton Mill Bullerhorpe Lane Leeds West Yorkshire LS15 9JL United Kingdom on 11 March 2014 (2 pages)
5 March 2014Appointment of an administrator (1 page)
5 March 2014Appointment of an administrator (1 page)
4 March 2014Group of companies' accounts made up to 31 May 2013 (30 pages)
4 March 2014Group of companies' accounts made up to 31 May 2013 (30 pages)
25 February 2014Company name changed andrew page holdings LIMITED\certificate issued on 25/02/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-02-24
(3 pages)
25 February 2014Company name changed andrew page holdings LIMITED\certificate issued on 25/02/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-02-24
(3 pages)
23 December 2013Termination of appointment of Mark James Roberts as a director on 27 August 2013 (1 page)
23 December 2013Termination of appointment of Mark James Roberts as a director on 27 August 2013 (1 page)
20 December 2013Appointment of Mr William Kenneth Duffy as a director on 7 October 2013 (2 pages)
20 December 2013Appointment of Mr William Kenneth Duffy as a director on 7 October 2013 (2 pages)
20 December 2013Appointment of Mr William Kenneth Duffy as a director on 7 October 2013 (2 pages)
1 May 2013Annual return made up to 24 February 2013 with a full list of shareholders
Statement of capital on 2013-05-01
  • GBP 12,295.2
(10 pages)
1 May 2013Annual return made up to 24 February 2013 with a full list of shareholders
Statement of capital on 2013-05-01
  • GBP 12,295.2
(10 pages)
11 April 2013Second filing of SH01 previously delivered to Companies House (8 pages)
11 April 2013Second filing of SH01 previously delivered to Companies House (8 pages)
28 February 2013Group of companies' accounts made up to 31 May 2012 (29 pages)
28 February 2013Group of companies' accounts made up to 31 May 2012 (29 pages)
30 July 2012Statement of capital following an allotment of shares on 12 July 2012
  • GBP 1,956.80
  • ANNOTATION A second filed SH01 was registered on 11TH April 2013.
(7 pages)
30 July 2012Appointment of David Gerald Russell as a director on 12 July 2012 (3 pages)
30 July 2012Statement of capital following an allotment of shares on 12 July 2012
  • GBP 1,956.80
  • ANNOTATION A second filed SH01 was registered on 11TH April 2013.
(7 pages)
30 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(5 pages)
30 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(5 pages)
30 July 2012Appointment of David Gerald Russell as a director on 12 July 2012 (3 pages)
19 July 2012Appointment of Duncan Stewart Wilkes as a director on 29 June 2012 (2 pages)
19 July 2012Appointment of Duncan Stewart Wilkes as a director on 29 June 2012 (2 pages)
19 July 2012Particulars of a mortgage or charge / charge no: 4 (14 pages)
19 July 2012Particulars of a mortgage or charge / charge no: 4 (14 pages)
2 April 2012Annual return made up to 24 February 2012 with a full list of shareholders (8 pages)
2 April 2012Annual return made up to 24 February 2012 with a full list of shareholders (8 pages)
1 March 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(56 pages)
1 March 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(56 pages)
23 February 2012Statement of capital following an allotment of shares on 14 February 2012
  • GBP 10,338.40
(5 pages)
23 February 2012Statement of capital following an allotment of shares on 14 February 2012
  • GBP 10,338.40
(5 pages)
31 January 2012Appointment of Mr Paul James Mohan as a director on 31 January 2012 (2 pages)
31 January 2012Appointment of Mr Paul James Mohan as a director on 31 January 2012 (2 pages)
21 December 2011Termination of appointment of Alun Cathcart as a director on 20 December 2011 (1 page)
21 December 2011Termination of appointment of Alun Cathcart as a director on 20 December 2011 (1 page)
16 November 2011Group of companies' accounts made up to 31 May 2011 (27 pages)
16 November 2011Group of companies' accounts made up to 31 May 2011 (27 pages)
22 September 2011Annual return made up to 25 February 2011 with a full list of shareholders (8 pages)
22 September 2011Annual return made up to 25 February 2011 with a full list of shareholders (8 pages)
12 August 2011Termination of appointment of Hugh Lenon as a director (1 page)
12 August 2011Termination of appointment of Hugh Lenon as a director (1 page)
16 June 2011Particulars of a mortgage or charge / charge no: 3 (35 pages)
16 June 2011Particulars of a mortgage or charge / charge no: 3 (35 pages)
8 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (9 pages)
8 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (9 pages)
21 October 2010Particulars of a mortgage or charge / charge no: 2 (37 pages)
21 October 2010Particulars of a mortgage or charge / charge no: 2 (37 pages)
14 October 2010Appointment of Alun Cathcart as a director (2 pages)
14 October 2010Appointment of Alun Cathcart as a director (2 pages)
1 October 2010Statement of capital following an allotment of shares on 9 August 2010
  • GBP 10,204.08
(5 pages)
1 October 2010Statement of capital following an allotment of shares on 9 August 2010
  • GBP 10,204.08
(5 pages)
1 October 2010Statement of capital following an allotment of shares on 9 August 2010
  • GBP 10,204.08
(5 pages)
2 July 2010Appointment of Mr Mark Day as a secretary (1 page)
2 July 2010Appointment of Mr Mark Day as a secretary (1 page)
16 April 2010Appointment of James Thomas as a director (3 pages)
16 April 2010Appointment of Mr Hugh Philip Lenon as a director (3 pages)
16 April 2010Appointment of James Thomas as a director (3 pages)
16 April 2010Appointment of Mr Hugh Philip Lenon as a director (3 pages)
12 April 2010Statement of capital following an allotment of shares on 23 March 2010
  • GBP 10,000
(5 pages)
12 April 2010Change of share class name or designation (2 pages)
12 April 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision/purchase loan notes 23/03/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
(54 pages)
12 April 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision/purchase loan notes 23/03/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
(54 pages)
12 April 2010Change of share class name or designation (2 pages)
12 April 2010Statement of capital following an allotment of shares on 23 March 2010
  • GBP 10,000
(5 pages)
8 April 2010Resolutions
  • RES13 ‐ Facilties agreement 23/03/2010
(3 pages)
8 April 2010Resolutions
  • RES13 ‐ Facilties agreement 23/03/2010
(3 pages)
30 March 2010Appointment of John Rastrick as a director (3 pages)
30 March 2010Appointment of Andrew John Readdie Page as a director (3 pages)
30 March 2010Particulars of a mortgage or charge / charge no: 1 (41 pages)
30 March 2010Current accounting period extended from 28 February 2011 to 31 May 2011 (3 pages)
30 March 2010Particulars of a mortgage or charge / charge no: 1 (41 pages)
30 March 2010Current accounting period extended from 28 February 2011 to 31 May 2011 (3 pages)
30 March 2010Appointment of John Rastrick as a director (3 pages)
30 March 2010Appointment of Andrew John Readdie Page as a director (3 pages)
9 March 2010Termination of appointment of Hammonds Secretaries Limited as a secretary (1 page)
9 March 2010Termination of appointment of Hammonds Directors Limited as a director (1 page)
9 March 2010Registered office address changed from Hammonds Llp (Ref : Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 9 March 2010 (1 page)
9 March 2010Registered office address changed from Hammonds Llp (Ref : Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 9 March 2010 (1 page)
9 March 2010Registered office address changed from Hammonds Llp (Ref : Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 9 March 2010 (1 page)
9 March 2010Termination of appointment of Hammonds Directors Limited as a director (1 page)
9 March 2010Appointment of Mr Mark James Roberts as a director (2 pages)
9 March 2010Appointment of Mr Mark James Roberts as a director (2 pages)
9 March 2010Termination of appointment of Hammonds Secretaries Limited as a secretary (1 page)
9 March 2010Appointment of Mr Mark Day as a director (2 pages)
9 March 2010Termination of appointment of Peter Crossley as a director (1 page)
9 March 2010Appointment of Mr Mark Day as a director (2 pages)
9 March 2010Termination of appointment of Peter Crossley as a director (1 page)
24 February 2010Incorporation (33 pages)
24 February 2010Incorporation (33 pages)