Dissolved
Dissolved 2017-06-13
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 Name | ||
---|---|---|
A W SHOP DISPLAY SYSTEMS LIMITED | ||
Legal Registered Office | ||
BIRMINGHAM B3 1UP Other companies in B62 | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MARTYN HARRIS |
||
MARTYN HARRIS |
||
VIRGINIA LYNNE HARRIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPH MOHR |
Company Secretary | ||
CHRISTOPH MOHR |
Director | ||
HERMANN MOHR |
Director | ||
BERNHARD KRAYER |
Company Secretary | ||
BERNHARD KRAYER |
Director | ||
HANS FINK |
Company Secretary | ||
HANS FINK |
Director | ||
ROBERT WILLIAM FOX |
Company Secretary | ||
ROBERT WILLIAM FOX |
Company Secretary | ||
ROBERT WILLIAM FOX |
Director | ||
ROBERT WILLIAM FOX |
Director | ||
MARTYN HARRIS |
Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
COMBINED NOMINEES LIMITED |
Nominated Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AW SHOP SYSTEMS LIMITED | Director | 2012-09-13 | CURRENT | 2012-09-13 | Dissolved 2016-01-05 | |
MARTYN HARRIS ASSOCIATES LIMITED | Director | 1996-05-30 | CURRENT | 1996-05-30 | Dissolved 2016-09-20 | |
AW SHOP SYSTEMS LIMITED | Director | 2012-09-13 | CURRENT | 2012-09-13 | Dissolved 2016-01-05 | |
MARTYN HARRIS ASSOCIATES LIMITED | Director | 1996-05-30 | CURRENT | 1996-05-30 | Dissolved 2016-09-20 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/06/2016 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 30/07/2015 FROM 79 CAROLINE STREET BIRMINGHAM B3 1UP | |
AD01 | REGISTERED OFFICE CHANGED ON 02/07/2015 FROM EASTLAND HOUSE 50 FORGE LANE HALESOWEN WEST MIDLANDS B62 8EB | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
RES15 | CHANGE OF NAME 13/01/2015 | |
CERTNM | COMPANY NAME CHANGED AWESO (UK) LIMITED CERTIFICATE ISSUED ON 21/01/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/05/14 FULL LIST | |
AP03 | SECRETARY APPOINTED MR MARTYN HARRIS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 | |
AP01 | DIRECTOR APPOINTED MRS VIRGINIA LYNNE HARRIS | |
AR01 | 19/05/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPH MOHR | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPH MOHR | |
AUD | AUDITOR'S RESIGNATION | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AR01 | 19/05/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AR01 | 19/05/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AR01 | 19/05/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS | |
353a | LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) | |
190 | LOCATION OF DEBENTURE REGISTER | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 19/05/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/02/01 FROM: UNIT 12 BELFONT TRADING ESTATE MUCKLOW HILL HALESOWEN WEST MIDLANDS B62 8DR | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/05/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 19/05/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 19/05/97; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/10/96 FROM: UNIT 9,RUSHOCK TRADING ESTATE DROITWICH WORCESTER WR9 0NR | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
288 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 19/05/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/94 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/05/95; NO CHANGE OF MEMBERS | |
363(288) | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 19/05/94; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/93 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/92 |
Final Meetings | 2017-01-09 |
Appointment of Liquidators | 2015-06-16 |
Resolutions for Winding-up | 2015-06-16 |
Meetings of Creditors | 2015-06-03 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
|
|
|
|
|
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
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:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | A W SHOP DISPLAY SYSTEMS LIMITED | Event Date | 2015-06-11 |
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 Type | Resolutions for Winding-up | |
Defending party | A W SHOP DISPLAY SYSTEMS LIMITED | Event Date | 2015-06-11 |
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 Type | Final Meetings | |
Defending party | A W SHOP DISPLAY SYSTEMS LIMITED | Event Date | 2015-06-11 |
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 Type | Meetings of Creditors | |
Defending party | A W SHOP DISPLAY SYSTEMS LIMITED | Event Date | 2015-06-02 |
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. | |||
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. |