Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A.W. DEVELOPMENTS (LIVERPOOL) LIMITED
Company Information for

A.W. DEVELOPMENTS (LIVERPOOL) LIMITED

2-3 WINCKLEY COURT, CHAPEL STREET, PRESTON, PR1 8BU,
Company Registration Number
02257619
Private Limited Company
Liquidation

Company Overview

About A.w. Developments (liverpool) Ltd
A.W. DEVELOPMENTS (LIVERPOOL) LIMITED was founded on 1988-05-13 and has its registered office in Preston. The organisation's status is listed as "Liquidation". A.w. Developments (liverpool) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
A.W. DEVELOPMENTS (LIVERPOOL) LIMITED
 
Legal Registered Office
2-3 WINCKLEY COURT
CHAPEL STREET
PRESTON
PR1 8BU
Other companies in L13
 
Filing Information
Company Number 02257619
Company ID Number 02257619
Date formed 1988-05-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 24/10/2015
Return next due 21/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-07-06 16:55:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A.W. DEVELOPMENTS (LIVERPOOL) 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 A.W. DEVELOPMENTS (LIVERPOOL) LIMITED

Current Directors
Officer Role Date Appointed
GILLIAN ANN WHALLEY
Company Secretary 1991-10-31
ALAN WALTER WHALLEY
Director 1991-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GILLIAN ANN WHALLEY AWD (LIVERPOOL) LIMITED Company Secretary 2007-02-27 CURRENT 2007-02-27 Dissolved 2015-12-14
GILLIAN ANN WHALLEY HELICOPTER LIMITED Company Secretary 2004-10-27 CURRENT 2004-10-27 Liquidation
ALAN WALTER WHALLEY AUGHTON ONE LTD Director 2011-11-02 CURRENT 2011-11-02 Dissolved 2015-06-16
ALAN WALTER WHALLEY EI8HT WINE BAR & RESTAURANT LIMITED Director 2008-07-22 CURRENT 2008-07-22 Liquidation
ALAN WALTER WHALLEY W.K. ENTERPRISES LIMITED Director 2007-10-25 CURRENT 2007-10-25 Dissolved 2015-06-02
ALAN WALTER WHALLEY AWD (LIVERPOOL) LIMITED Director 2007-02-27 CURRENT 2007-02-27 Dissolved 2015-12-14
ALAN WALTER WHALLEY HELICOPTER LIMITED Director 2004-10-27 CURRENT 2004-10-27 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
2024-02-2730/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-04-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-04-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2023-04-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2023-04-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2023-04-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2023-04-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2023-04-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2023-04-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2023-04-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022576190012
2022-11-07CONFIRMATION STATEMENT MADE ON 24/10/22, WITH UPDATES
2022-11-07CS01CONFIRMATION STATEMENT MADE ON 24/10/22, WITH UPDATES
2021-11-30AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-26CS01CONFIRMATION STATEMENT MADE ON 24/10/21, WITH UPDATES
2021-03-31AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN EDWARD LEATHLEY
2021-03-02PSC04Change of details for Mr Alan Walter Whalley as a person with significant control on 2020-02-25
2021-03-02AP01DIRECTOR APPOINTED MR JOHN EDWARD LEATHLEY
2020-11-13CS01CONFIRMATION STATEMENT MADE ON 24/10/20, WITH UPDATES
2020-06-26AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 022576190012
2019-11-01CS01CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES
2019-03-29AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES
2018-03-29AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-06LATEST SOC06/11/17 STATEMENT OF CAPITAL;GBP 100
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES
2017-10-23CH01Director's details changed for Mr Alan Walter Whalley on 2017-10-23
2017-10-23PSC04Change of details for Mr Alan Walter Whalley as a person with significant control on 2017-10-23
2017-10-23CH03SECRETARY'S DETAILS CHNAGED FOR MRS GILLIAN ANN WHALLEY on 2017-10-23
2017-06-30AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/17 FROM 136 Mill Lane Old Swan Liverpool L13 4AH England
2016-12-23AA01Previous accounting period extended from 31/03/16 TO 30/06/16
2016-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/16 FROM 436 Queens Drive West Derby Liverpool L13 0AR
2016-11-11LATEST SOC11/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-11CS01CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES
2016-02-02AAMDAmended account small company full exemption
2015-12-31RM02Notice of ceasing to act as receiver or manager
2015-12-313.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/11/2015
2015-12-313.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/10/2015
2015-12-313.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/04/2015
2015-12-313.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/10/2014
2015-12-313.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/04/2014
2015-12-313.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/04/2013
2015-12-313.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/10/2013
2015-12-313.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/10/2012
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-23AR0124/10/15 ANNUAL RETURN FULL LIST
2015-06-04RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR100437,PR002874
2015-06-043.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/05/2015
2015-06-043.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/04/2015
2015-06-043.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/10/2014
2014-12-22AA31/03/14 TOTAL EXEMPTION SMALL
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-09AR0124/10/14 FULL LIST
2014-09-12AR0124/10/13 FULL LIST
2014-09-12AR0124/10/12 FULL LIST
2014-09-12AR0124/10/11 FULL LIST
2014-08-183.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/04/2014
2014-05-131.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2014-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/2014 FROM 18A LONDON STREET SOUTHPORT MERSEYSIDE PR9 0UE ENGLAND
2014-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/2014 FROM 436 QUEENS DRIVE WEST DERBY LIVERPOOL MERSEYSIDE L13 0AR
2014-01-05AA31/03/13 TOTAL EXEMPTION SMALL
2013-11-263.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/10/2013
2013-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/2013 FROM 340 DEANSGATE MANCHESTER M3 4LY
2013-08-093.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/04/2013
2013-05-201.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2013-05-202.32BNOTICE OF END OF ADMINISTRATION
2013-05-202.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/05/2013
2012-12-282.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/11/2012
2012-11-053.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/10/2012
2012-08-03F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2012-08-03F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2012-07-302.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2012-07-262.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2012-07-232.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2012-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/2012 FROM 436 QUEENS DRIVE WEST DERBY LIVERPOOL MERSEYSIDE L13 0AR
2012-06-072.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2012-05-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-05-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-10-17LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2011-10-11LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2011-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-12-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2010-12-03LATEST SOC03/12/10 STATEMENT OF CAPITAL;GBP 100
2010-12-03AR0124/10/10 FULL LIST
2010-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-11-11AR0124/10/09 FULL LIST
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN WALTER WHALLEY / 11/11/2009
2009-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2009-01-21363aRETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS
2008-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2008-01-08363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-12-07395PARTICULARS OF MORTGAGE/CHARGE
2007-11-07395PARTICULARS OF MORTGAGE/CHARGE
2007-04-03288cDIRECTOR'S PARTICULARS CHANGED
2007-04-03288cSECRETARY'S PARTICULARS CHANGED
2007-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-11-16363aRETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS
2006-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-11-30363sRETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS
2005-08-24395PARTICULARS OF MORTGAGE/CHARGE
2005-08-24395PARTICULARS OF MORTGAGE/CHARGE
2005-08-24395PARTICULARS OF MORTGAGE/CHARGE
2005-08-24395PARTICULARS OF MORTGAGE/CHARGE
2005-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-11-01363sRETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS
2004-06-19395PARTICULARS OF MORTGAGE/CHARGE
2004-06-19395PARTICULARS OF MORTGAGE/CHARGE
2004-06-17287REGISTERED OFFICE CHANGED ON 17/06/04 FROM: C/O REDCOURT EMI RESIDENTIAL HOME 2 CARNATIC ROAD LIVERPOOL L18 8BZ
2004-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-11-06363sRETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS
2003-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2003-01-29287REGISTERED OFFICE CHANGED ON 29/01/03 FROM: BASIL GRANGE NURSING HOME 315 QUEENS DRIVE WEST DERBY LIVERPOOL L12 1LZ
2002-12-01363sRETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS
2002-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-12-03363sRETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS
2001-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-10-27363sRETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to A.W. DEVELOPMENTS (LIVERPOOL) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2024-05-08
Resolutions for Winding-up2024-05-08
Appointment of Administrators2012-06-11
Petitions to Wind Up (Companies)2012-05-22
Petitions to Wind Up (Companies)2012-05-02
Fines / Sanctions
No fines or sanctions have been issued against A.W. DEVELOPMENTS (LIVERPOOL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER DEPOSITS 2010-12-09 Outstanding AIB GROUP (UK) PLC
LEGAL MORTGAGE 2007-12-07 Outstanding AIB GROUP (UK) PLC
LEGAL MORTGAGE 2007-11-07 Outstanding AIB GROUP (UK) PLC
CHARGE OVER DEPOSITS 2005-08-24 Outstanding AIB GROUP (UK) PLC
MORTGAGE DEBENTURE 2005-08-24 Outstanding AIB GROUP (UK) PLC
LEGAL MORTGAGE 2005-08-24 Outstanding AIB GROUP (UK) PLC
LEGAL MORTGAGE 2005-08-24 Outstanding AIB GROUP (UK) PLC
LEGAL CHARGE 2004-06-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEBENTURE 2004-06-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 1991-10-22 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1988-07-11 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2021-06-30

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. DEVELOPMENTS (LIVERPOOL) LIMITED

Intangible Assets
Patents
We have not found any records of A.W. DEVELOPMENTS (LIVERPOOL) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A.W. DEVELOPMENTS (LIVERPOOL) LIMITED
Trademarks
We have not found any records of A.W. DEVELOPMENTS (LIVERPOOL) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A.W. DEVELOPMENTS (LIVERPOOL) 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 (68100 - Buying and selling of own real estate) as A.W. DEVELOPMENTS (LIVERPOOL) LIMITED are:

WAVERLEY WATER LIMITED £ 559,863
SOUTHERN CONSTRUCTION & MAINTENANCE LTD £ 456,959
HARLOW AND MILNER LIMITED £ 443,235
HOLLOWAY AND CONNOLLY LIMITED £ 225,174
CAVENDISH CONSTRUCTION 2006 LIMITED £ 186,808
SURREY COUNTY BUILDERS LIMITED £ 177,791
SEFTON PARK LIMITED £ 115,674
ROK BUILDING LIMITED £ 113,637
HEWITT AND MAUGHAN LIMITED £ 101,922
RCP LANDSCAPES LTD £ 95,920
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
Outgoings
Business Rates/Property Tax
No properties were found where A.W. DEVELOPMENTS (LIVERPOOL) 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 TypeAppointment of Administrators
Defending partyA.W. DEVELOPMENTS (LIVERPOOL) LIMITEDEvent Date2012-05-25
In the Liverpool High of Justice Chancery Division case number 561 Paul Stanley and Jason Dean Greenhalgh (IP Nos 008123 and 009271 ), both of Begbies Traynor (Central) LLP , 340 Deansgate, Manchester, M3 4LY Further details contact: Paul Stanley or Jason Dean Greenhalgh, Tel: 0161 837 1700. Alternative contact: Mark Weekes. :
 
Initiating party JEWSON LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyA. W. DEVELOPMENTS (LIVERPOOL) LIMITEDEvent Date2012-03-20
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6185 A Petition to wind up the above-named company of R/o 436 Queens Drive, West Derby, Liverpool, Merseyside L13 0AR presented on 20 March 2012 by JEWSON LIMITED of R/O Saint Gobain House, Binley Business Park, Coventry CV3 2TT claiming to be a Creditor of the Company will be heard at Birmingham District Registry, 33 Bull Street, Birmingham B4 6DS on 1 June 2012 at 1000 hours (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 31 May 2012 . The Petitioners Solicitor is The Wilkes Partnership LLP , 41 Church Street, Birmingham B3 2RT (Ref: SL/M0035930.) :
 
Initiating party JEWSON LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyA.W. DEVELOPMENTS (LIVERPOOL) LIMITEDEvent Date2012-03-20
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6185 A Petition to wind up the above-named Company of registered office 436 Queens Drive, West Derby, Liverpool, Merseyside L13 0AR , presented on 20 March 2012 by JEWSON LIMITED , registered office Saint Gobain House, Binley Business Park, Coventry CV3 2TT , claiming to be a Creditor of the Company, will be heard at Birmingham District Registry, 33 Bull Street, Birmingham B4 6DS , on 9 May 2012 , at 1000 hours (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 Tuesday 8 May 2012 . The Petitioners Solicitor is The Wilkes Partnership , 41 Church Street, Birmingham B3 2RT . (Ref SL/M0035930.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A.W. DEVELOPMENTS (LIVERPOOL) 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 A.W. DEVELOPMENTS (LIVERPOOL) 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.