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

AWIGROUP LIMITED

ONE, REDCLIFF STREET, REDCLIFF STREET, BRISTOL, BS1 6NP,
Company Registration Number
00244229
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Liquidation

Company Overview

About Awigroup Ltd
AWIGROUP LIMITED was founded on 1929-12-10 and has its registered office in Redcliff Street. The organisation's status is listed as "Liquidation". Awigroup Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in United Kingdom with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
AWIGROUP LIMITED
 
Legal Registered Office
ONE
REDCLIFF STREET
REDCLIFF STREET
BRISTOL
BS1 6NP
Other companies in B3
 
Previous Names
WH 10 LIMITED17/02/2011
MOOR GREEN FOOTBALL CLUB LIMITED04/08/2010
Filing Information
Company Number 00244229
Company ID Number 00244229
Date formed 1929-12-10
Country United Kingdom
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Liquidation
Lastest accounts 2010-12-31
Account next due 2012-09-30
Latest return 2011-08-12
Return next due 2016-08-26
Type of accounts 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 AWIGROUP 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 AWIGROUP LIMITED

Current Directors
Officer Role Date Appointed
IAN BARRY CHILDS
Director 1996-08-10
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL HENRY COLLINS
Company Secretary 2005-06-17 2008-11-10
GEOFFREY ARTHUR HOOD
Director 1992-08-12 2008-04-22
JOHN MICHAEL BASSFORD
Director 1996-11-10 2005-07-07
NIGEL HENRY COLLINS
Director 1995-09-05 2005-05-11
CHRISTOPHER ALOYSIUS JOHN HOOPER
Director 2004-11-15 2005-05-11
NIALL PATRICK FLEMING
Company Secretary 2004-11-15 2005-02-11
NIALL PATRICK FLEMING
Director 2004-11-15 2005-02-11
NIGEL HENRY COLLINS
Company Secretary 2003-09-04 2004-11-15
IAN BARRY CHILDS
Company Secretary 2003-06-01 2003-09-03
MARTYN TIMOTHY DAVIS
Company Secretary 1998-01-24 2003-06-01
MARTYN TIMOTHY DAVIS
Director 1992-08-12 2003-06-01
BRIAN DENHAM
Director 1992-08-12 1999-05-27
NIGEL HENRY COLLINS
Company Secretary 1996-07-22 1998-01-24
RICHARD MARK OAKLEY
Director 1995-09-05 1997-07-06
PETER ROBERT AXON
Director 1992-08-12 1997-04-07
ROGER BREAKWELL
Director 1992-08-12 1996-09-19
MARTYN GRAEME ALCOTT
Company Secretary 1994-05-05 1996-07-21
MARTYN GRAEME ALCOTT
Director 1992-08-12 1996-07-21
GRAHAM ANDREW BOARDMAN
Director 1994-04-14 1996-07-21
JOHN RAYMOND COCHRAN
Director 1995-02-01 1996-07-21
HENRY JOHN FUSSELL
Director 1992-08-12 1995-12-17
MICHAEL KEAVY
Director 1994-08-12 1995-08-12
BRAIN JAMES SMITH
Company Secretary 1992-08-12 1994-05-05
BRAIN JAMES SMITH
Director 1992-08-12 1994-05-05
DAVID LESLIE AXON
Director 1992-08-12 1994-04-14
KENNETH BIRTWISTLE
Director 1992-08-12 1994-04-14
JOHN RAYMOND COCHRAN
Director 1992-08-12 1994-04-14
HAROLD HANDS
Director 1992-08-12 1993-06-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN BARRY CHILDS WB & M LIMITED Director 2012-05-29 CURRENT 2012-05-29 Dissolved 2014-01-07
IAN BARRY CHILDS INNERHOUSE LIMITED Director 2011-01-27 CURRENT 2011-01-27 Dissolved 2013-09-10
IAN BARRY CHILDS WARWICKSHIRE SURFACING AND CONSTRUCTION LIMITED Director 2011-01-27 CURRENT 2011-01-27 Dissolved 2013-09-10
IAN BARRY CHILDS WARWICKSHIRE BUILDING & MAINTENANCE LIMITED Director 2010-07-31 CURRENT 2005-08-18 Liquidation
IAN BARRY CHILDS INNERHOUSE SURFACING LIMITED Director 2010-07-23 CURRENT 1986-03-19 Dissolved 2015-04-14
IAN BARRY CHILDS APEX ASPHALT AND PAVING CO LIMITED Director 2005-02-14 CURRENT 2003-04-11 Dissolved 2014-08-19
IAN BARRY CHILDS APEX ROOFING LIMITED Director 2005-02-14 CURRENT 2003-04-11 Dissolved 2014-06-10
IAN BARRY CHILDS JAC GROUP LIMITED Director 2003-01-31 CURRENT 2003-01-31 Dissolved 2013-09-10
IAN BARRY CHILDS MEP HOLDINGS LIMITED Director 2003-01-31 CURRENT 2003-01-31 Dissolved 2013-09-10
IAN BARRY CHILDS APEX ROOFING AND CLADDING LIMITED Director 1991-05-15 CURRENT 1973-09-28 Liquidation

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
2017-08-30LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2
2017-02-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/11/2016
2016-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/2016 FROM 1 CORNWALL STREET BIRMINGHAM B3 2DX
2016-01-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/11/2015
2015-05-07LIQ MISCINSOLVENCY:SECRETARY OF STATE RELEASE OF LIQUIDATOR
2015-03-13LIQ MISC OCCOURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR
2015-03-134.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2015-03-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-12-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/11/2014
2014-08-124.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2014-08-07LIQ MISC OCCOURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR
2014-08-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-02-20LIQ MISCINSOLVENCY:ORDER OF COURT APPOINTING PHILLIP SYKES AND REMOVING JAMES MARTIN AS LIQUIDATOR OF THE COMPANY
2014-02-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-02-204.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2013-12-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/11/2013
2012-11-132.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/11/2012
2012-11-132.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2012-09-132.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2012-09-042.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2012-08-072.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2012-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/2012 FROM APEX HOUSE 60 CATO STREET NECHELLS BIRMINGHAM WEST MIDLANDS B7 4TS
2012-06-272.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2011-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-09-13AR0112/08/11 NO MEMBER LIST
2011-03-01AA31/05/10 TOTAL EXEMPTION SMALL
2011-02-17RES15CHANGE OF NAME 10/02/2011
2011-02-17CERTNMCOMPANY NAME CHANGED WH 10 LIMITED CERTIFICATE ISSUED ON 17/02/11
2011-02-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-12-15AA01CURRSHO FROM 31/05/2011 TO 31/12/2010
2010-10-11AR0112/08/10 NO MEMBER LIST
2010-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/2010 FROM M.H.JONES & CO STUART HOUSE VALEPITS ROAD GARRETTS GREEN BIRMINGHAM WEST MIDLANDS B33 0TD
2010-08-04RES15CHANGE OF NAME 04/08/2010
2010-08-04CERTNMCOMPANY NAME CHANGED MOOR GREEN FOOTBALL CLUB LIMITED CERTIFICATE ISSUED ON 04/08/10
2010-08-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-08-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-06-01GAZ1FIRST GAZETTE
2010-05-29DISS40DISS40 (DISS40(SOAD))
2010-05-26AA31/05/09 TOTAL EXEMPTION SMALL
2009-09-22363aANNUAL RETURN MADE UP TO 12/08/09
2009-03-25288bAPPOINTMENT TERMINATED SECRETARY NIGEL COLLINS
2009-03-18AA31/05/08 TOTAL EXEMPTION SMALL
2008-11-12288cDIRECTOR'S CHANGE OF PARTICULARS / IAN CHILDS / 02/11/2008
2008-09-29AA31/05/07 TOTAL EXEMPTION SMALL
2008-08-21363aANNUAL RETURN MADE UP TO 12/08/08
2008-08-21363aANNUAL RETURN MADE UP TO 12/08/07
2008-08-06RES01ALTER ARTICLES 28/07/2008
2008-08-04287REGISTERED OFFICE CHANGED ON 04/08/2008 FROM 7 THE MORELANDS WEST HEATH BIRMINGHAM WEST MIDLANDS B31 3HA
2008-05-30288bAPPOINTMENT TERMINATED DIRECTOR GEOFFREY HOOD
2007-05-26395PARTICULARS OF MORTGAGE/CHARGE
2007-05-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-10-09363sANNUAL RETURN MADE UP TO 12/08/06
2006-08-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-05-22363sANNUAL RETURN MADE UP TO 12/08/05
2005-10-27287REGISTERED OFFICE CHANGED ON 27/10/05 FROM: THE MOORLANDS SHERWOOD ROAD HALL GREEN,BIRMINGHAM B28 0EX
2005-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04
2005-08-10288bDIRECTOR RESIGNED
2005-08-10288aNEW SECRETARY APPOINTED
2005-08-10288bDIRECTOR RESIGNED
2005-08-10288bDIRECTOR RESIGNED
2005-05-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-02-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-11-22288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
7415 - Holding companies including head offices



Licences & Regulatory approval
We could not find any licences issued to AWIGROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2017-01-17
Appointment of Administrators2012-06-28
Proposal to Strike Off2010-06-01
Fines / Sanctions
No fines or sanctions have been issued against AWIGROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-05-26 Outstanding BARRATT HOMES LIMITED
SECURED LOAN AGREEMENT 2003-02-28 Satisfied IAN BARRY CHILDS
SECURED LOAN AGREEMENT 2001-09-12 Satisfied IAN BARRY CHILDS
SECURED LOAN AGREEMENT 2000-08-04 Satisfied IAN BARRY CHILDS
SECURED LOAN AGREEMENT 1999-08-25 Satisfied IAN BARRY CHILDS
SECURED LOAN AGREEMENT 1999-08-09 Satisfied IAN BARRY CHILDS
SECURED LOAN AGREEMENT 1998-01-07 Satisfied IAN BARRY CHILDS
DEBENTURE 1994-02-28 Satisfied ALLIED-LYONS RETAILING LIMITED AND/OR CARLSBERG-TETLEY BREWING LIMITEDAND/OR ANY ASSOCIATED COMPANIES
DEED OF CHARGE OF AGREEMENT AND RELEASE 1994-02-28 Satisfied THE EXECUTORS OF THE ESTATE OF GEORGE FISHER BEING DIANA HOLLINGSWORTH JOHN GEORGE FISHERELIZABETH MARY JACKSON JOAN DOROTHY DOCHERTY AND
LEGAL CHARGE 1989-11-02 Satisfied GREENALLS MIDLANDS LIMITED
LEGAL CHARGE 1988-11-23 Satisfied DAVENPORTS BREWERY LIMITED
LEGAL CHARGE 1987-07-23 Satisfied THE FOOTBALL ASSOCIATION LIMITED
LEGAL CHARGE 1986-09-03 Satisfied DAVENPORTS BREWERY LIMITED
LEGAL CHARGE 1985-02-25 Satisfied DAVENPORTS BREWERY LIMITED
LEGAL CHARGE 1983-01-24 Satisfied DAVENPORTS BREWERY PLC
LEGAL CHARGE 1981-12-11 Satisfied DAVENPORTS BREWERY LIMITED
Filed Financial Reports
Annual Accounts
2010-12-31
Annual Accounts
2010-05-31

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 AWIGROUP LIMITED

Intangible Assets
Patents
We have not found any records of AWIGROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AWIGROUP LIMITED
Trademarks
We have not found any records of AWIGROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AWIGROUP 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 (7415 - Holding companies including head offices) as AWIGROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AWIGROUP 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 TypeNotice of Intended Dividends
Defending partyAWIGROUP LIMITEDEvent Date2017-01-12
Notice is hereby given to all known unsecured creditors pursuant to Rule 11.2 of the Insolvency Rules 1986, that the last date for proving debts against the above named Company is 15 February 2017 by which date claims must be sent to the undersigned, Stephen Ramsbottom of Moore Stephens LLP, One Redcliff Street, Bristol, BS1 6NP, the Joint Liquidator of the Company. Notice is further given that the Joint Liquidator intends to declare a first and final dividend to all known unsecured creditors within two months of the last date for proving. Should you fail to submit your claim by 15 February 2017 you will be excluded from the benefit of this dividend. Date of appointment: 13 November 2012. Office holder details: Stephen Ramsbottom (IP No. 8990) of Moore Stephens LLP, One Redcliff Street, Bristol, BS1 6NP and Jeremy Willmont (IP No. 9044) of Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB For further details contact: Clive Hobbs, Email: clive.hobbs@moorestephens.com, Tel: 0117 922 5522, Reference: B67239. Ag EF101040
 
Initiating party Event Type
Defending partyAWIGROUP LIMITEDEvent Date2012-08-03
In the High Court of Justice Birmingham District Registry case number 8302 Notice is hereby given by James Martin and Arvindar Singh-Sail (IP Nos 8316 and 11070), both of Moore Stephens LLP , One Cornwall Street, Birmingham, B3 2DX that meetings of the creditors of the above named Companies are to be held at De Vere Venues Colmore Gate, 5th & 7th Floor, 2-6 Colmore Row, Birmingham, B3 2QD on 29 August 2012 at 10.00 am , 1.00 pm and 3.00 pm respectively. The meeting is an initial creditors meeting under Legislation: paragraph 51 of Schedule B1 Legislation section: to the Insolvency Act 1986. A proxy form should be completed and returned to me by the date of the meetings if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the meetings you must give to me, not later than 12.00 noon on the business day before the day fixed for the meetings, details in writing of your claim. Further details contact: Hugh Miller, Tel: 0121 233 2557, Email: hugh.miller@moorestephens.com, Reference B66443 James Martin and Arvindar Singh-Sail , Joint Administrators :
 
Initiating party Event TypeAppointment of Administrators
Defending partyAWIGROUP LIMITEDEvent Date2012-06-22
In the High Court of Justice Birmingham District Registry case number 8316 James Martin and Arvindar Singh-Sall (IP Nos 8316 and 11070 ), both of Moore Stephens LLP , One Cornwall Street, Birmingham, B3 2DX Further details contact: Jusna Begum, Email: jusna.begum@moorestephens.com, Tel:0121 233 2557. Ref: B66443. :
 
Initiating party Event TypeProposal to Strike Off
Defending partyAWIGROUP LIMITEDEvent Date2010-06-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AWIGROUP 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 AWIGROUP 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.