Dissolved 2017-09-16
Company Information for A.W. CONTRACT INTERIORS LIMITED
LONDON BRIDGE, LONDON, SE1,
|
Company Registration Number
06600807
Private Limited Company
Dissolved Dissolved 2017-09-16 |
Company Name | |
---|---|
A.W. CONTRACT INTERIORS LIMITED | |
Legal Registered Office | |
LONDON BRIDGE LONDON | |
Company Number | 06600807 | |
---|---|---|
Date formed | 2008-05-22 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-01-31 | |
Date Dissolved | 2017-09-16 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 07:50:54 |
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 |
---|---|---|
DAVID BARRON |
||
MARK ALEXANDER |
||
DAVID BARRON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Company Secretary | ||
COMPANY DIRECTORS LIMITED |
Director |
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.C. INTERIORS LIMITED | Director | 1999-10-27 | CURRENT | 1999-10-27 | Dissolved 2013-08-23 | |
AWCI LIMITED | Director | 2012-11-30 | CURRENT | 2012-11-30 | Liquidation | |
A.W.C. INTERIORS LIMITED | Director | 2000-03-01 | CURRENT | 1999-10-27 | Dissolved 2013-08-23 |
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 14/07/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/07/2015 FROM 2 LAKE END COURT TAPLOW ROAD TAPLOW MAIDENHEAD BERKSHIRE SL6 0JQ | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/01/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/05/14 FULL LIST | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
AR01 | 22/05/13 FULL LIST | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AR01 | 22/05/12 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
AR01 | 22/05/11 FULL LIST | |
AR01 | 22/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID BARRON / 01/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ALEXANDER / 01/05/2010 | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/05/2010 TO 31/01/2010 | |
363a | RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED | |
288a | DIRECTOR APPOINTED MARK ALEXANDER | |
288a | DIRECTOR AND SECRETARY APPOINTED DAVID BARRON | |
88(2) | AD 22/05/08 GBP SI 1@1=1 GBP IC 1/2 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-04-04 |
Appointment of Liquidators | 2015-07-23 |
Resolutions for Winding-up | 2015-07-23 |
Meetings of Creditors | 2015-07-08 |
Proposal to Strike Off | 2012-01-31 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.00 | 92 |
MortgagesNumMortOutstanding | 0.63 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.38 | 92 |
This shows the max and average number of mortgages for companies with the same SIC code of 42990 - Construction of other civil engineering projects not elsewhere classified
Creditors Due Within One Year | 2013-01-31 | £ 247,405 |
---|---|---|
Creditors Due Within One Year | 2012-01-31 | £ 230,706 |
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 A.W. CONTRACT INTERIORS LIMITED
Cash Bank In Hand | 2012-01-31 | £ 51,279 |
---|---|---|
Current Assets | 2013-01-31 | £ 292,704 |
Current Assets | 2012-01-31 | £ 254,572 |
Debtors | 2013-01-31 | £ 207,000 |
Debtors | 2012-01-31 | £ 169,023 |
Shareholder Funds | 2013-01-31 | £ 46,796 |
Shareholder Funds | 2012-01-31 | £ 25,738 |
Stocks Inventory | 2013-01-31 | £ 85,454 |
Stocks Inventory | 2012-01-31 | £ 34,270 |
Tangible Fixed Assets | 2013-01-31 | £ 1,665 |
Tangible Fixed Assets | 2012-01-31 | £ 2,082 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (42990 - Construction of other civil engineering projects not elsewhere classified) as A.W. CONTRACT INTERIORS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | A.W. CONTRACT INTERIORS LIMITED | Event Date | 2017-03-31 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that a final meeting of the members of the above named company will be held at Bridge House, London Bridge, London SE1 9QR on 01 June 2017 at 10.00 am to be followed at 10.15 am on the same day by a meeting of the creditors of the company. The meetings are called for the purpose of receiving an account from the Joint Liquidators explaining the manner in which the winding-up of the company has been conducted and to receive any explanation that they may consider necessary. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. The following resolution will be considered at the creditors meeting: That the Joint Liquidators receive their release. Proxies to be used at the meetings together with any hitherto unlodged proofs must be returned to the offices of Wilkins Kennedy, Bridge House, London Bridge, London, SE1 9QR no later than 12.00 noon on the working day immediately before the meetings. Office Holder details: Stephen Paul Grant , (IP No. 008929) and Anthony Malcolm Cork , (IP No. 009401) both of Wilkins Kennedy LLP , Bridge House, London Bridge, London SE1 9QR . Further details contact: Nick Boulton, Tel: 0207 403 1877. Stephen Paul Grant , Joint Liquidator : Ag GF123003 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | A.W. CONTRACT INTERIORS LIMITED | Event Date | 2015-07-15 |
Anthony Malcolm Cork and Stephen Paul Grant , both of Wilkins Kennedy LLP , Bridge House, London Bridge, London SE1 9QR . : For further details contact: Lloyd Lyesam, Email: lloyd.lyesam@wilkinskennedy.com or on 020 7403 1877. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | A.W. CONTRACT INTERIORS LIMITED | Event Date | 2015-07-15 |
At a General Meeting of the above named company duly convened and held at Anglo House, Bell Lane Office Village, Bell Lane, Amersham, HP6 6FA on 15 July 2015 the following resolutions were duly passed as a special and an ordinary resolution, respectively: That it has been resolved by special resolution that the Company be wound up voluntarily and that Anthony Malcolm Cork and Stephen Paul Grant , both of Wilkins Kennedy LLP , Bridge House, London Bridge, London SE1 9QR , (IP Nos 009401 and 008929) be and are hereby appointed joint liquidators of the Company for the purposes of the winding up and that they may act jointly and severally. For further details contact: Lloyd Lyesam, Email: lloyd.lyesam@wilkinskennedy.com or on 020 7403 1877. Mark Alexander , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | A.W. CONTRACT INTERIORS LIMITED | Event Date | 2015-07-06 |
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 Anglo House, Bell Lane Office Village, Bell Lane, Amersham, HP6 6FA on 15 July 2015 at 2.15 pm for the purposes mentioned in Section 99 to 101 of the said Act. Creditors wishing to vote at the meeting must lodge their proxy, together with a statement of their claim, at the offices of Wilkins Kennedy LLP , Bridge House, London Bridge, London SE1 9QR , not later than 12 noon on the business day prior to the meeting. Anthony Malcolm Cork and Stephen Paul Grant (IP Nos. 009401 and 008929) both of Wilkins Kennedy LLP, Bridge House, London Bridge, London SE1 9QR are qualified to act as insolvency practitioners in relation to the above. Such information concerning the companys affairs as is reasonably required will be available on request during the two business days immediately preceding the meeting. Please contact Lloyd Lyesam at lloyd.lyesam@wilkinskennedy.com or on 0207 403 1877. The resolutions at the meeting of creditors may include a resolution specifying the terms on which the Liquidators are to be remunerated. The meeting may receive information about, or be asked to approve, the costs of preparing the statement of affairs and convening the meeting. | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | A.W. CONTRACT INTERIORS LIMITED | Event Date | 2012-01-31 |
Initiating party | Event Type | Meetings of Creditors | |
Defending party | Event Date | 2003-05-29 | |
ERNEST WHITE LIMITEDNotice is hereby given that a Meeting of the unsecured Creditors of the above-named Company will be held pursuant to section 48(2) of the Insolvency Act 1986, at the offices of KPMG, 1 The Embankment, Neville Street, Leeds LS1 4DW, on 23 June 2003, at 10.00 am, for the purpose of receiving the report of the administrative receivers and, if thought fit, appointing a Creditors Committee. A Creditor will be entitled to vote only if a written statement of claim is submitted to me at KPMG, 1 The Embankment, Neville Street, Leeds LS1 4DW, on 20 June 2003, by 12.00 noon, and if the claim is admitted for voting purposes. Any proxies that are intended to be used must be submitted to me before the Meeting. A Creditor whose claim is wholly secured is not entitled to attend or be represented at the Meeting. P Terry, Joint Administrative Receiver 22 May 2003.(324) | |||
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. |