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

A W SHOP DISPLAY SYSTEMS LIMITED

BIRMINGHAM, B3 1UP,
Company Registration Number
02715992
Private Limited Company
Dissolved

Dissolved 2017-06-13

Company Overview

About A W Shop Display Systems Ltd
A W SHOP DISPLAY SYSTEMS LIMITED was founded on 1992-05-19 and had its registered office in Birmingham. The company was dissolved on the 2017-06-13 and is no longer trading or active.

Key Data
Company Name
A W SHOP DISPLAY SYSTEMS LIMITED
 
Legal Registered Office
BIRMINGHAM
B3 1UP
Other companies in B62
 
Previous Names
AWESO (UK) LIMITED21/01/2015
Filing Information
Company Number 02715992
Date formed 1992-05-19
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2017-06-13
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 09:23:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A W SHOP DISPLAY SYSTEMS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BUTCHER WOODS LIMITED   CLOSING MAUVE LIMITED   DJLP ASSOCIATES LIMITED   FUTUREPAY LIMITED   HARBEN BARKER LIMITED   INTELLIGENT ADMIN LTD   PRO PAY SOLUTIONS LIMITED   STERLING FINANCIAL ACCOUNTANCY SERVICES LIMITED
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 A W SHOP DISPLAY SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
MARTYN HARRIS
Company Secretary 2013-12-08
MARTYN HARRIS
Director 2005-05-23
VIRGINIA LYNNE HARRIS
Director 2013-07-24
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPH MOHR
Company Secretary 2003-07-01 2013-04-29
CHRISTOPH MOHR
Director 2005-05-23 2013-04-29
HERMANN MOHR
Director 1992-10-13 2005-05-23
BERNHARD KRAYER
Company Secretary 1996-09-30 2003-09-30
BERNHARD KRAYER
Director 1996-09-30 2003-09-30
HANS FINK
Company Secretary 1993-06-11 1996-09-30
HANS FINK
Director 1992-10-13 1996-09-30
ROBERT WILLIAM FOX
Company Secretary 1993-04-30 1993-06-01
ROBERT WILLIAM FOX
Company Secretary 1992-06-16 1993-06-01
ROBERT WILLIAM FOX
Director 1993-04-30 1993-06-01
ROBERT WILLIAM FOX
Director 1992-06-16 1993-06-01
MARTYN HARRIS
Director 1992-06-16 1992-10-13
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1992-05-19 1992-06-16
COMBINED NOMINEES LIMITED
Nominated Director 1992-05-19 1992-06-16
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1992-05-19 1992-06-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTYN HARRIS AW SHOP SYSTEMS LIMITED Director 2012-09-13 CURRENT 2012-09-13 Dissolved 2016-01-05
MARTYN HARRIS MARTYN HARRIS ASSOCIATES LIMITED Director 1996-05-30 CURRENT 1996-05-30 Dissolved 2016-09-20
VIRGINIA LYNNE HARRIS AW SHOP SYSTEMS LIMITED Director 2012-09-13 CURRENT 2012-09-13 Dissolved 2016-01-05
VIRGINIA LYNNE HARRIS MARTYN HARRIS ASSOCIATES LIMITED Director 1996-05-30 CURRENT 1996-05-30 Dissolved 2016-09-20

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
2017-06-13GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-03-134.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-07-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/06/2016
2015-09-21F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/2015 FROM 79 CAROLINE STREET BIRMINGHAM B3 1UP
2015-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/2015 FROM EASTLAND HOUSE 50 FORGE LANE HALESOWEN WEST MIDLANDS B62 8EB
2015-06-194.20STATEMENT OF AFFAIRS/4.19
2015-06-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-06-19LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-06-194.20STATEMENT OF AFFAIRS/4.19
2015-06-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-06-19LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-01-21RES15CHANGE OF NAME 13/01/2015
2015-01-21CERTNMCOMPANY NAME CHANGED AWESO (UK) LIMITED CERTIFICATE ISSUED ON 21/01/15
2015-01-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-07-30AA31/12/13 TOTAL EXEMPTION SMALL
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-23AR0119/05/14 FULL LIST
2014-06-23AP03SECRETARY APPOINTED MR MARTYN HARRIS
2013-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-07-25AP01DIRECTOR APPOINTED MRS VIRGINIA LYNNE HARRIS
2013-06-04AR0119/05/13 FULL LIST
2013-06-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPH MOHR
2013-06-04TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPH MOHR
2013-02-06AUDAUDITOR'S RESIGNATION
2013-01-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-05-30AR0119/05/12 FULL LIST
2011-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-05-24AR0119/05/11 FULL LIST
2010-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-05-21AR0119/05/10 FULL LIST
2009-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-05-29363aRETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS
2008-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-06-27363aRETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS
2008-06-27353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2008-06-27190LOCATION OF DEBENTURE REGISTER
2007-11-19AUDAUDITOR'S RESIGNATION
2007-09-14363sRETURN MADE UP TO 19/05/07; NO CHANGE OF MEMBERS
2007-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-06-20363sRETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS
2005-07-15288aNEW DIRECTOR APPOINTED
2005-07-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-06-30288bDIRECTOR RESIGNED
2005-06-30288aNEW DIRECTOR APPOINTED
2005-06-10363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2005-06-10363sRETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS
2004-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-05-28288aNEW SECRETARY APPOINTED
2004-05-28363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2004-05-28363sRETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS
2003-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-08-15363sRETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS
2002-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-06-17363sRETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS
2001-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-05-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-05-25363sRETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS
2001-02-23287REGISTERED OFFICE CHANGED ON 23/02/01 FROM: UNIT 12 BELFONT TRADING ESTATE MUCKLOW HILL HALESOWEN WEST MIDLANDS B62 8DR
2000-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-07-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-07-06363sRETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS
1999-06-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-06-28363sRETURN MADE UP TO 19/05/99; FULL LIST OF MEMBERS
1999-06-11AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-06-10AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-05-31363sRETURN MADE UP TO 19/05/98; NO CHANGE OF MEMBERS
1997-06-27AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-06-25363sRETURN MADE UP TO 19/05/97; NO CHANGE OF MEMBERS
1996-10-15287REGISTERED OFFICE CHANGED ON 15/10/96 FROM: UNIT 9,RUSHOCK TRADING ESTATE DROITWICH WORCESTER WR9 0NR
1996-10-07AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-10-02288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-10-02288SECRETARY RESIGNED;DIRECTOR RESIGNED
1996-09-17363sRETURN MADE UP TO 19/05/96; FULL LIST OF MEMBERS
1995-07-11AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-06-15363(288)DIRECTOR'S PARTICULARS CHANGED
1995-06-15363sRETURN MADE UP TO 19/05/95; NO CHANGE OF MEMBERS
1994-06-23363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1994-06-23363sRETURN MADE UP TO 19/05/94; NO CHANGE OF MEMBERS
1994-06-23AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-02-13AAFULL ACCOUNTS MADE UP TO 31/12/92
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to A W SHOP DISPLAY SYSTEMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-01-09
Appointment of Liquidators2015-06-16
Resolutions for Winding-up2015-06-16
Meetings of Creditors2015-06-03
Fines / Sanctions
No fines or sanctions have been issued against A W SHOP DISPLAY SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of A W SHOP DISPLAY SYSTEMS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A W SHOP DISPLAY SYSTEMS LIMITED

Intangible Assets
Patents
We have not found any records of A W SHOP DISPLAY SYSTEMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A W SHOP DISPLAY SYSTEMS LIMITED
Trademarks
We have not found any records of A W SHOP DISPLAY SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A W SHOP DISPLAY SYSTEMS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as A W SHOP DISPLAY SYSTEMS LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where A W SHOP DISPLAY SYSTEMS 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 TypeAppointment of Liquidators
Defending partyA W SHOP DISPLAY SYSTEMS LIMITEDEvent Date2015-06-11
Roderick Graham Butcher , of Butcher Woods , 79 Caroline Street, Birmingham B3 1UP . : For further details contact: Jon Cole, Email: jon.cole@butcher-woods.co.uk, Tel: 0121 236 6001.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyA W SHOP DISPLAY SYSTEMS LIMITEDEvent Date2015-06-11
At a General Meeting of the above-named Company, duly convened, and held at Butcher Woods, 79 Caroline Street, Birmingham B3 1UP, on 11 June 2015 the following resolutions were passed, as a special resolution and as an ordinary resolution: That the company be wound up voluntarily and that Roderick Graham Butcher , of Butcher Woods , 79 Caroline Street, Birmingham B3 1UP , (IP No 8834) be and is hereby appointed Liquidator of the Company for the purpose of the voluntary winding-up. At a Meeting of Creditors held on 11 June 2015, the Creditors confirmed the appointment of Roderick Graham Butcher as Liquidator. For further details contact: Jon Cole, Email: jon.cole@butcher-woods.co.uk, Tel: 0121 236 6001. Martyn Harris , Chairman :
 
Initiating party Event TypeFinal Meetings
Defending partyA W SHOP DISPLAY SYSTEMS LIMITEDEvent Date2015-06-11
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that Final Meetings of the Members and Creditors of the above-named Company will be held at 79 Caroline Street, Birmingham B3 1UP on 03 March 2017 at 10.30 am and 11.00 am respectively, for the purpose of having an account laid before them showing the manner in which the winding-up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator, and also determining the manner in which the books, accounts and documents of the Company shall be disposed of. Any Member or Creditor is entitled to attend and vote at the above Meetings and may appoint a proxy to attend instead of himself. A proxy holder need not be a Member or Creditor of the Company. Proxies to be used at the Meetings must be lodged at 79 Caroline Street, Birmingham B3 1UP not later than 12.00 noon on 2 March 2017. Where a proof of debt has not previously been submitted by a creditor, any proxy must be accompanied by such a completed proof. Date of Appointment: 11 June 2015 Office Holder details: Roderick Graham Butcher , (IP No. 8834) of Butcher Woods Limited , 79 Caroline Street, Birmingham B3 1UP . Further details contact: Jon Cole, Email: jon.cole@butcher-woods.co.uk, Tel: 0121 236 6001. Roderick Butcher , Liquidator : Ag EF100143
 
Initiating party Event TypeMeetings of Creditors
Defending partyA W SHOP DISPLAY SYSTEMS LIMITEDEvent Date2015-06-02
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at 79 Caroline Street, Birmingham B3 1UP on 11 June 2015 at 2.00 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Roderick Graham Butcher (IP No. 8834) of Butcher Woods , 79 Caroline Street, Birmingham B3 1UP , qualified to act as an insolvency practitioner in relation to the above and will furnish creditors, free of charge, with such information concerning the companys affairs as is reasonably required. Resolutions may also be passed at this meeting with regard to the liquidators remuneration and the costs of convening the meeting. For further details contact: Jon Cole, Email: jon.cole@butcher-woods.co.uk, Tel: 0121 236 6001.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A W SHOP DISPLAY SYSTEMS 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 A W SHOP DISPLAY SYSTEMS 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.