Dissolved 2017-09-13
Company Information for A.W.R. INSTRUMENTS LIMITED
EAST FINCHLEY, LONDON, N2,
|
Company Registration Number
01303912
Private Limited Company
Dissolved Dissolved 2017-09-13 |
Company Name | |
---|---|
A.W.R. INSTRUMENTS LIMITED | |
Legal Registered Office | |
EAST FINCHLEY LONDON | |
Company Number | 01303912 | |
---|---|---|
Date formed | 1977-03-21 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2017-09-13 | |
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 |
---|---|---|
ADRIENNE PATRICIA ROBSON |
||
KEVIN ROBERT ROBSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DEBORAH ANNE ROBSON |
Company Secretary | ||
DEBORAH ANNE ROBSON |
Director | ||
ANTHONY WILFRED ROBSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CONDTEMP LIMITED | Director | 2015-09-11 | CURRENT | 2015-09-11 | Active - Proposal to Strike off |
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 27/10/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/11/2015 FROM UNIT D1 SPECTRUM BUSINESS PARK ANTHONYS WAY MEDWAY CITY ESTATE ROCHESTER KENT ME2 4NP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/11/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 05/11/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ROBERT ROBSON / 31/12/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ADRIENNE PATRICIA ROBSON / 31/12/2013 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/11/13 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 05/11/13 FULL LIST | |
AR01 | 05/11/12 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 05/11/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ROBERT ROBSON / 01/12/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ADRIENNE PATRICIA ROBSON / 01/12/2011 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 05/11/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 05/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ROBERT ROBSON / 31/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY DEBORAH ROBSON | |
287 | REGISTERED OFFICE CHANGED ON 11/12/2008 FROM 1 NORTHPOINT BUSINESS ESTATE ENTERPRISE CLOSE MEDWAY CITY ESTATE ROCHESTER KENT ME2 4LX | |
288b | APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY DEBORAH ANNE VAILE LOGGED FORM | |
288a | SECRETARY APPOINTED ADRIENNE PATRICIA ROBSON | |
AA | 31/03/08 PARTIAL EXEMPTION | |
363a | RETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 05/11/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 05/11/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 05/11/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 05/11/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 05/11/97; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 05/11/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 05/11/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 05/11/94; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
363s | RETURN MADE UP TO 05/11/93; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 | |
363s | RETURN MADE UP TO 05/11/92; NO CHANGE OF MEMBERS | |
363a | RETURN MADE UP TO 05/11/91; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 | |
363a | RETURN MADE UP TO 18/12/90; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90 | |
363 | RETURN MADE UP TO 23/11/89; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89 |
Final Meetings | 2017-04-03 |
Resolutions for Winding-up | 2015-11-06 |
Appointment of Liquidators | 2015-11-06 |
Meetings of Creditors | 2015-10-15 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE | Outstanding | MIDLAND BANK PLC | |
CHARGE | Outstanding | MIDLAND BANK PLC | |
LEGAL CHARGE | Outstanding | MIDLAND BANK PLC |
Creditors Due After One Year | 2012-04-01 | £ 20,625 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 60,825 |
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.R. INSTRUMENTS LIMITED
Called Up Share Capital | 2012-04-01 | £ 10 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 17,971 |
Current Assets | 2012-04-01 | £ 70,630 |
Debtors | 2012-04-01 | £ 43,600 |
Fixed Assets | 2012-04-01 | £ 26,134 |
Shareholder Funds | 2012-04-01 | £ 15,314 |
Stocks Inventory | 2012-04-01 | £ 9,059 |
Tangible Fixed Assets | 2012-04-01 | £ 26,134 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Doncaster Council | |
|
TRADING STANDARDS |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | A.W.R. INSTRUMENTS LIMITED | Event Date | 2015-10-28 |
At a General Meeting of the Company, duly convened and held at Langley House, Park Road, East Finchley, London N2 8EY, on 28 October 2015 the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Alan Simon , of AABRS Limited , Langley House, Park Road, East Finchley, London N2 8EY , (IP No. 008635) be and is hereby appointed Liquidator of the Company for the purposes of such winding up. For further details contact: Alan Simon, Tel: 020 8444 2000 Alternative person to contact with enquiries about the case: Matthew Golloway Kevin Robert Robson , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | A.W.R. INSTRUMENTS LIMITED | Event Date | 2015-10-28 |
Alan Simon , of AABRS Limited , Langley House, Park Road, East Finchley, London N2 8EY . : For further details contact: Alan Simon, Tel: 020 8444 2000 Alternative person to contact with enquiries about the case: Matthew Golloway | |||
Initiating party | Event Type | Final Meetings | |
Defending party | A.W.R. INSTRUMENTS LIMITED | Event Date | 2015-10-28 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that final meetings of members and creditors of the above named Company will be held at Langley House, Park Road, East Finchley, London N2 8EY on 02 June 2017 at 10.00 am and 10.30 am respectively, for the purpose of having an account laid before them showing how the winding up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of AABRS Limited, Langley House, Park Road, London, N2 8EY by no later than 12.00 noon on the business day before the meeting. Date of Appointment: 28 October 2015 Office Holder details: Alan Simon , (IP No. 008635) of AABRS Limited , Langley House, Park Road, East Finchley, London N2 8EY . Person to contact with enquiries about the case: Alison Yarwood, tel: 020 8444 2000. Alan Simon , Liquidator : Ag GF123700 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | A.W.R. INSTRUMENTS LIMITED | Event Date | 2015-10-09 |
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 Langley House, Park Road, East Finchley, London N2 8EY on 28 October 2015 at 3.00 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Alan Simon of AABRS Limited , Langley House, Park Road, East Finchley, London N2 8EY , is 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. For further details contact: Alan Simon, Tel: 020 8444 2000 | |||
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. |