Company Information for AW PROSPECTS LIMITED
58 LEMAN STREET, LONDON, E1 8EU,
|
Company Registration Number
06085421
Private Limited Company
Liquidation |
Company Name | |
---|---|
AW PROSPECTS LIMITED | |
Legal Registered Office | |
58 LEMAN STREET LONDON E1 8EU Other companies in KT19 | |
Company Number | 06085421 | |
---|---|---|
Company ID Number | 06085421 | |
Date formed | 2007-02-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2018 | |
Account next due | 29/12/2019 | |
Latest return | 06/02/2016 | |
Return next due | 06/03/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-07-05 18:20:37 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
AW PROSPECTS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
KATARZYNA WALKIEWICZ |
||
ANDRZEJ WALKIEWICZ |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
G7 DEVELOPMENTS LTD | Director | 2015-03-04 | CURRENT | 2015-03-04 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-10-28 | ||
Appointment of a voluntary liquidator | ||
REGISTERED OFFICE CHANGED ON 06/04/23 FROM C/O Hudson Weir, Third Floor 112 Clerkenwell Road London EC1M 5SA | ||
Voluntary liquidation Statement of receipts and payments to 2022-10-28 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-10-28 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-10-28 | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 31/10/19 FROM 31 Timbercroft Epsom Surrey KT19 0th | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/19, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 30/03/18 TO 29/03/18 | |
AA | 31/03/17 TOTAL EXEMPTION FULL | |
AA | 31/03/17 TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/18, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 31/03/17 TO 30/03/17 | |
LATEST SOC | 22/02/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 29/02/16 TO 31/03/16 | |
SH01 | 01/03/14 STATEMENT OF CAPITAL GBP 1 | |
LATEST SOC | 07/03/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/02/16 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 06/02/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/03/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 06/02/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/02/13 ANNUAL RETURN FULL LIST | |
AA | 29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/02/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Andrzej Walkiewicz on 2012-03-12 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS KATARZYNA WALKIEWICZ on 2012-03-12 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/03/12 FROM 172 Kingshill Avenue Worcester Park Surrey KT4 8DB Uk | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/02/11 ANNUAL RETURN FULL LIST | |
AA | 28/02/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 06/02/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Andrzej Walkiewicz on 2010-02-06 | |
AA | 28/02/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANDRZEJ WALKIEWICZ / 26/03/2008 | |
287 | REGISTERED OFFICE CHANGED ON 26/03/2008 FROM 172 KINGSHILL AVENUE WORCESTER PARK SURREY KT4 8DB | |
288c | SECRETARY'S CHANGE OF PARTICULARS / KATARZYNA PRZYBYLEK / 26/03/2008 | |
363a | RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 25/03/2008 FROM 22, THE GREEN NEW MALDEN SURREY KT3 3LD | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2019-11-07 |
Appointment of Liquidators | 2019-11-07 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.34 | 9 |
MortgagesNumMortOutstanding | 0.24 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43320 - Joinery installation
Creditors Due Within One Year | 2012-03-01 | £ 66,978 |
---|---|---|
Taxation Social Security Due Within One Year | 2012-03-01 | £ 13,376 |
Trade Creditors Within One Year | 2012-03-01 | £ 53,602 |
Creditors and other liabilities
|
|
|
|
|
|
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 AW PROSPECTS LIMITED
Called Up Share Capital | 2012-03-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-03-01 | £ 66,979 |
Current Assets | 2012-03-01 | £ 66,979 |
Fixed Assets | 2012-03-01 | £ 579 |
Shareholder Funds | 2012-03-01 | £ 580 |
Tangible Fixed Assets | 2012-03-01 | £ 579 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43320 - Joinery installation) as AW PROSPECTS LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | AW PROSPECTS LIMITED | Event Date | 2019-10-29 |
Notice is given that by written resolutions, the members of the company passed a special resolution that the company be wound up voluntarily, and an ordinary resolution appointing the Liquidator for the purposes of the winding-up. The requisite voting majority was received on 21 October 2019 Andrzej Walkiewicz, Director. Liquidator's Name and Address: Hasib Howlader (IP No. 20350) of Hudson Weir Limited, Third Floor, 112 Clerkenwell Road, London, EC1M 5SA. Telephone: 0207 099 6086. : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | AW PROSPECTS LIMITED | Event Date | 2019-10-29 |
Liquidator's name and address: Hasib Howlader (IP No. 20350) of Hudson Weir Limited, Third Floor, 112 Clerkenwell Road, London, EC1M 5SA. Telephone: 0207 099 6086. : | |||
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. |