Dissolved
Dissolved 2013-08-23
Company Information for A.W.C. INTERIORS LIMITED
MARLOW, BUCKINGHAMSHIRE, SL7,
|
Company Registration Number
03866202
Private Limited Company
Dissolved Dissolved 2013-08-23 |
Company Name | |
---|---|
A.W.C. INTERIORS LIMITED | |
Legal Registered Office | |
MARLOW BUCKINGHAMSHIRE | |
Company Number | 03866202 | |
---|---|---|
Date formed | 1999-10-27 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2008-04-05 | |
Date Dissolved | 2013-08-23 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-06-02 11:36:05 |
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 |
---|---|---|
BARRON DAVID WILLIAM |
||
MARK ALEXANDER |
||
DAVID BARRON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DEAN ALEXANDER |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AWCI LIMITED | Director | 2012-11-30 | CURRENT | 2012-11-30 | Liquidation | |
A.W. CONTRACT INTERIORS LIMITED | Director | 2008-05-22 | CURRENT | 2008-05-22 | Dissolved 2017-09-16 | |
AWCI LIMITED | Director | 2012-11-30 | CURRENT | 2012-11-30 | Liquidation | |
A.W. CONTRACT INTERIORS LIMITED | Director | 2008-05-22 | CURRENT | 2008-05-22 | Dissolved 2017-09-16 |
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 15/01/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/07/2012:AMENDING FORM | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/01/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/07/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/01/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/07/2010 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
287 | REGISTERED OFFICE CHANGED ON 24/06/2009 FROM 228 WINDSOR ROAD BRAY MAIDENHEAD BERKSHIRE SL6 2DT | |
AA | 05/04/08 TOTAL EXEMPTION SMALL | |
AA | 05/04/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/02 | |
363s | RETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 29/10/01 FROM: M A M S BERKLEY HOUSE 31 BOWER WAY SLOUGH BERKSHIRE SL1 5HW | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01 | |
363s | RETURN MADE UP TO 27/10/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/10/00 FROM: DEVINE & CO 242A FARNHAM ROAD SLOUGH BERKSHIRE SL1 4XE | |
287 | REGISTERED OFFICE CHANGED ON 07/04/00 FROM: 32 HIGH STREET BURNHAM SLOUGH BERKSHIRE SL1 7JP | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/00 TO 05/04/01 | |
88(2)R | AD 01/03/00--------- £ SI 1@1=1 £ IC 1/2 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2013-03-06 |
Petitions to Wind Up (Companies) | 2008-04-28 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (4534 - Other building installation) as A.W.C. INTERIORS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | AWC INTERIORS LIMITED | Event Date | 2013-03-01 |
Notice is hereby given, pursuant to section 106 of the Insolvency Act 1986, of a final general meeting of the Company and a final meeting of the creditors of the above named Company will be held at the offices of RSM Tenon Restructuring, 81 Station Road, Marlow, Bucks, SL7 1NS on 1 May 2013 at 10.00am (members) and 10.30am (creditors), for the purpose of having an account laid before them and to receive the report of the Joint Liquidators showing how the winding-up of the Company has been conducted and its property disposed of, hearing any explanation that may be given by the Joint Liquidators and to determine the release from office of the Joint Liquidators. Proxies to be used at the meeting must be lodged with the Joint Liquidators at 81 Station Road, Marlow, Bucks, SL7 1NS no later than 12 noon on 30 April 2013. Date of Appointment: 16 July 2009. Office Holder details: Frank Wessely, (IP No. 007788) and Peter James Hughes-Holland, (IP No. 001700) both of RSM Tenon Recovery, 81 Station Road, Marlow, Bucks, SL7 1NS, Tel: 01628 478100. Further details contact: Lucy Garner, Email: lucy.garner@rsmtenon.com Tel: 01628 478100 Frank Wessely and Peter James Hughes-Holland , Joint Liquidators : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | A.W.C. INTERIORS LIMITED | Event Date | 2008-04-28 |
In the High Court of Justice (Chancery Division) Companies Court No 1949 of 2008 In the Matter of A.W.C. INTERIORS LIMITED and in the Matter of the Insolvency Act 1986 A Petition to wind up the above named Company of 228 Windsor Road, Bray, Maidenhead, Berkshire SL26 2DT presented on 7 March 2008 by Coyle Personnel Plc, Hygeia, 66-68 College Road, Harrow, Middlesex HA1 1BE claiming to be a Creditor of the Company will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL on 4 June 2008 at 10.30 am (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 3 June 2008. The Petitioners Solicitors are Murphy & Co of gale 1, 80 St. Albans Road, Watford, Hertfordshire WD17 1RP, telephone 01923 478108, facsimile 01923 478101. (Ref R/Coyle/AWC.) 23 April 2008. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | Event Date | 2004-06-23 | |
In the Lincoln County CourtNo 19 of 1997 A Meeting of Creditors of the above-named Partnership has been summoned by the Liquidator for the purpose of receiving an account of the conduct of the winding-up pursuant to section 146 of the Insolvency Act 1986; and determining whether the Liquidator should have his release under section 174 of the Insolvency Act 1986. The Meeting will be held at Suite 508, Daisyfield Business Centre, Appleby Street, Blackburn BB1 3BL, on 4 August 2004, at 10.00 am. A proxy form must be lodged with me not later than 12.00 noon on 3 August 2004, to entitle you to vote by proxy at the Meeting (together with a completed proof of debt form if you have not already lodged one). S P J White, Liquidator 15 June 2004. | |||
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. |