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

AW ASSET FINANCE LIMITED

Geoffrey Marting & Co 15 Westferry Circus, Canary Wharf, London, E14 4HD,
Company Registration Number
02564315
Private Limited Company
Liquidation

Company Overview

About Aw Asset Finance Ltd
AW ASSET FINANCE LIMITED was founded on 1990-11-30 and has its registered office in London. The organisation's status is listed as "Liquidation". Aw Asset Finance Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AW ASSET FINANCE LIMITED
 
Legal Registered Office
Geoffrey Marting & Co 15 Westferry Circus
Canary Wharf
London
E14 4HD
Other companies in EC2N
 
Previous Names
A & L CF JUNE (1) LIMITED05/06/2014
SOVEREIGN COMMERCIAL LIMITED07/07/2003
Filing Information
Company Number 02564315
Company ID Number 02564315
Date formed 1990-11-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2018-05-27
Account next due 27/02/2020
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB189143284  
Last Datalog update: 2023-07-28 11:57:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AW ASSET FINANCE 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 AW ASSET FINANCE LIMITED

Current Directors
Officer Role Date Appointed
IAN RICHARD LUKE
Director 2016-07-07
DAVID JOSLIN ANTHONY SUMNER
Director 2016-07-07
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW SPYRIDON PAIZES
Director 2014-05-28 2016-07-07
STEPHEN JAMES ULLMAN
Director 2014-05-28 2016-07-07
SANTANDER SECRETARIAT SERVICES LIMITED
Company Secretary 2012-08-29 2014-05-28
MARTIN WILLIAM EVANS
Director 2000-08-11 2014-05-28
COLIN RICHARD MORLEY
Director 2003-04-01 2014-05-28
ADAM NICHOLAS MUSSERT
Director 2012-12-04 2014-05-28
GEOFFREY ARTHUR FAULKNER
Director 2011-05-31 2012-10-26
ABBEY NATIONAL NOMINEES LIMITED
Company Secretary 2011-05-31 2012-08-29
RICHARD ALLEN HAWKER
Company Secretary 2006-03-31 2011-05-31
WILLIAM HAMILTON PATERSON
Director 2007-08-03 2009-10-23
CHRISTOPHER STANLEY JONES
Director 2007-01-01 2009-05-16
MALCOLM COURTNEY ROGERS
Director 2008-04-01 2008-11-25
ROBERT LESLIE TOWERS
Director 2001-03-30 2008-04-01
ANDREW BLYTH SWANN
Director 2000-04-28 2007-03-31
IAN ANDREW SINCLAIR FORD
Company Secretary 1998-04-23 2006-03-31
CHARLES STUART TAYLOR
Director 1998-04-23 2002-09-02
ANTHONY PAUL DUFFY
Director 2000-04-28 2001-03-02
ANDREW PHILIP LEE
Director 1998-04-23 2000-08-01
JOHN JARDINE
Director 1998-04-23 1998-12-31
ADRIAN NEIL MARSH
Company Secretary 1998-03-27 1998-04-23
TERENCE RALPH BATES
Director 1997-10-31 1998-04-23
ONNO VAN DEN BROEK
Director 1997-10-31 1998-04-23
JOHNATHAN JAMES LONGDEN
Director 1995-03-24 1998-04-23
CHRISTOPHER JOHN STEANE
Director 1992-11-30 1998-04-23
JEFFREY LEONARD BOLTON
Company Secretary 1992-11-30 1998-03-27
RICHARD CHARLES KIRBY
Director 1992-11-30 1997-10-31
JOHN HUGO TRENCHARD RUSSELL
Director 1992-11-30 1997-10-31
ANDREW BLYTH SWANN
Director 1992-11-30 1997-10-31
GEORGE ANGUS MACLEAN
Director 1992-11-30 1995-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN RICHARD LUKE AC ASSET FINANCE LIMITED Director 2016-07-07 CURRENT 2001-07-16 Liquidation
IAN RICHARD LUKE AX ASSET FINANCE LIMITED Director 2016-07-07 CURRENT 2004-02-09 Liquidation
IAN RICHARD LUKE AV ASSET FINANCE LIMITED Director 2016-07-07 CURRENT 1982-04-14 Liquidation
IAN RICHARD LUKE GREYLOCK INVESTMENTS, LLC Director 2011-07-22 CURRENT 2004-07-01 Converted / Closed
DAVID JOSLIN ANTHONY SUMNER NERMUS INVESTMENTS LIMITED Director 2018-02-06 CURRENT 2018-02-06 Active
DAVID JOSLIN ANTHONY SUMNER AC ASSET FINANCE LIMITED Director 2016-07-07 CURRENT 2001-07-16 Liquidation
DAVID JOSLIN ANTHONY SUMNER AX ASSET FINANCE LIMITED Director 2016-07-07 CURRENT 2004-02-09 Liquidation
DAVID JOSLIN ANTHONY SUMNER AV ASSET FINANCE LIMITED Director 2016-07-07 CURRENT 1982-04-14 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
2023-07-28Final Gazette dissolved via compulsory strike-off
2023-04-28Voluntary liquidation. Notice of members return of final meeting
2022-04-27Voluntary liquidation Statement of receipts and payments to 2022-02-24
2022-04-27LIQ03Voluntary liquidation Statement of receipts and payments to 2022-02-24
2021-05-04LIQ03Voluntary liquidation Statement of receipts and payments to 2021-02-24
2020-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/20 FROM 125 Old Broad Street 20th Floor London EC2N 1AR
2020-03-10LIQ01Voluntary liquidation declaration of solvency
2020-03-10600Appointment of a voluntary liquidator
2020-03-10LRESSPResolutions passed:
  • Special resolution to wind up on 2020-02-25
2020-02-01DISS40Compulsory strike-off action has been discontinued
2020-01-30AP01DIRECTOR APPOINTED MR ALEXANDER SIDOROV
2020-01-30CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES
2019-12-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-05-15TM01APPOINTMENT TERMINATED, DIRECTOR IAN RICHARD LUKE
2019-01-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOSLIN ANTHONY SUMNER
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES
2018-11-29AAFULL ACCOUNTS MADE UP TO 27/05/18
2018-03-05AAFULL ACCOUNTS MADE UP TO 27/05/17
2017-12-06LATEST SOC06/12/17 STATEMENT OF CAPITAL;GBP 100;EUR 15339
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES
2017-12-06AD03Registers moved to registered inspection location of 10 Norwich Street London EC4A 1BD
2017-12-05AD02Register inspection address changed to 10 Norwich Street London EC4A 1BD
2017-03-03AAFULL ACCOUNTS MADE UP TO 27/05/16
2016-12-08LATEST SOC08/12/16 STATEMENT OF CAPITAL;GBP 100;EUR 15339
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-09-16AUDAUDITOR'S RESIGNATION
2016-07-11AP01DIRECTOR APPOINTED MR DAVID JOSLIN ANTHONY SUMNER
2016-07-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PAIZES
2016-07-11AP01DIRECTOR APPOINTED MR IAN RICHARD LUKE
2016-07-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ULLMAN
2016-07-01AAFULL ACCOUNTS MADE UP TO 27/05/15
2016-05-04DISS40Compulsory strike-off action has been discontinued
2016-05-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 100;EUR 15339
2015-12-21AR0130/11/15 ANNUAL RETURN FULL LIST
2015-07-08AAFULL ACCOUNTS MADE UP TO 27/05/14
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 100;EUR 15339
2014-12-11AR0130/11/14 ANNUAL RETURN FULL LIST
2014-12-03CH01Director's details changed for Mr Andrew Spyridon Paizes on 2014-05-28
2014-06-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-06-24RES01ADOPT ARTICLES 24/06/14
2014-06-24SH0116/06/14 STATEMENT OF CAPITAL GBP 100
2014-06-24SH08Change of share class name or designation
2014-06-11AP01DIRECTOR APPOINTED MR ANDREW SPYRIDON PAIZES
2014-06-11AP01DIRECTOR APPOINTED STEPEHN ULLMAN
2014-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/2014 FROM 2 TRITON SQUARE REGENT'S PLACE LONDON NW1 3AN
2014-06-11AA01PREVSHO FROM 30/06/2014 TO 27/05/2014
2014-06-11TM01APPOINTMENT TERMINATED, DIRECTOR COLIN MORLEY
2014-06-11TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN EVANS
2014-06-11TM01APPOINTMENT TERMINATED, DIRECTOR ADAM MUSSERT
2014-06-11TM02APPOINTMENT TERMINATED, SECRETARY SANTANDER SECRETARIAT SERVICES LIMITED
2014-06-05RES15CHANGE OF NAME 27/05/2014
2014-06-05CERTNMCOMPANY NAME CHANGED A & L CF JUNE (1) LIMITED CERTIFICATE ISSUED ON 05/06/14
2014-06-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-03-28AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-12-02AR0130/11/13 FULL LIST
2013-04-05AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-12-21AR0130/11/12 FULL LIST
2012-12-10AP01DIRECTOR APPOINTED ADAM NICHOLAS MUSSERT
2012-10-31TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY FAULKNER
2012-08-31AP04CORPORATE SECRETARY APPOINTED SANTANDER SECRETARIAT SERVICES LIMITED
2012-08-31TM02APPOINTMENT TERMINATED, SECRETARY ABBEY NATIONAL NOMINEES LIMITED
2012-04-03AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-12-06AR0130/11/11 FULL LIST
2011-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/2011 FROM BUILDING 3 FLOOR 2 CARLTON PARK NARBOROUGH LEICESTER LE19 0AL
2011-06-01AP04CORPORATE SECRETARY APPOINTED ABBEY NATIONAL NOMINEES LIMITED
2011-06-01TM02APPOINTMENT TERMINATED, SECRETARY RICHARD HAWKER
2011-06-01AP01DIRECTOR APPOINTED GEOFFREY ARTHUR FAULKNER
2011-01-18AR0130/11/10 FULL LIST
2010-12-31AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN RICHARD MORLEY / 05/07/2010
2010-06-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD ALLEN HAWKER / 28/10/2009
2010-03-17AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-01-05AR0130/11/09 FULL LIST
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN RICHARD MORLEY / 03/11/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN WILLIAM EVANS / 03/11/2009
2009-12-02TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM PATERSON
2009-05-28288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER JONES
2009-01-15AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-12-05363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-11-28288bAPPOINTMENT TERMINATED DIRECTOR MALCOLM ROGERS
2008-05-22288aDIRECTOR APPOINTED MALCOLM COURTNEY ROGERS
2008-04-25AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-04-23288bAPPOINTMENT TERMINATED DIRECTOR ROBERT TOWERS
2008-02-11288cDIRECTOR'S PARTICULARS CHANGED
2007-12-10363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-08-22288aNEW DIRECTOR APPOINTED
2007-05-08AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-04-23288bDIRECTOR RESIGNED
2007-02-15288aNEW DIRECTOR APPOINTED
2006-12-28287REGISTERED OFFICE CHANGED ON 28/12/06 FROM: SOVEREIGN HOUSE 298 DEANSGATE MANCHESTER LANCASHIRE M3 4HH
2006-12-22363sRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-04-20288bSECRETARY RESIGNED
2006-04-12AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-04-11288aNEW SECRETARY APPOINTED
2005-12-20363aRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-05-04AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-01-04363aRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-11-16363aRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2004-05-04AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-03-17288cDIRECTOR'S PARTICULARS CHANGED
2003-07-07CERTNMCOMPANY NAME CHANGED SOVEREIGN COMMERCIAL LIMITED CERTIFICATE ISSUED ON 07/07/03
2003-05-14353LOCATION OF REGISTER OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64910 - Financial leasing




Licences & Regulatory approval
We could not find any licences issued to AW ASSET FINANCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2020-03-04
Notices to2020-03-04
Appointmen2020-03-04
Fines / Sanctions
No fines or sanctions have been issued against AW ASSET FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AW ASSET FINANCE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges6.0792
MortgagesNumMortOutstanding2.929
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied3.149

This shows the max and average number of mortgages for companies with the same SIC code of 64910 - Financial leasing

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30

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 AW ASSET FINANCE LIMITED

Intangible Assets
Patents
We have not found any records of AW ASSET FINANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AW ASSET FINANCE LIMITED
Trademarks
We have not found any records of AW ASSET FINANCE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
A SECURITY CHARGE RAILWAY FINANCE LIMITED 2010-04-20 Outstanding

We have found 1 mortgage charges which are owed to AW ASSET FINANCE LIMITED

Income
Government Income
We have not found government income sources for AW ASSET FINANCE 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 (64910 - Financial leasing) as AW ASSET FINANCE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AW ASSET FINANCE 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 TypeResolution
Defending partyAW ASSET FINANCE LIMITEDEvent Date2020-03-04
 
Initiating party Event TypeNotices to
Defending partyAW ASSET FINANCE LIMITEDEvent Date2020-03-04
 
Initiating party Event TypeAppointmen
Defending partyAW ASSET FINANCE LIMITEDEvent Date2020-03-04
Company Number: 02564315 Name of Company: AW ASSET FINANCE LIMITED Nature of Business: Financial Leasing Type of Liquidation: Members' Voluntary Liquidation Registered office: 125 Old Broad Street, 20…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AW ASSET FINANCE 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 AW ASSET FINANCE 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.