Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PWA GROUP HOLDINGS (UK) LIMITED
Company Information for

PWA GROUP HOLDINGS (UK) LIMITED

DUNSTABLE, BEDFORDSHIRE, LU6,
Company Registration Number
03127383
Private Limited Company
Dissolved

Dissolved 2016-06-18

Company Overview

About Pwa Group Holdings (uk) Ltd
PWA GROUP HOLDINGS (UK) LIMITED was founded on 1995-11-17 and had its registered office in Dunstable. The company was dissolved on the 2016-06-18 and is no longer trading or active.

Key Data
Company Name
PWA GROUP HOLDINGS (UK) LIMITED
 
Legal Registered Office
DUNSTABLE
BEDFORDSHIRE
 
Filing Information
Company Number 03127383
Date formed 1995-11-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2016-06-18
Type of accounts DORMANT
Last Datalog update: 2016-10-19 13:16:34
Primary Source:Companies House
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 PWA GROUP HOLDINGS (UK) LIMITED

Current Directors
Officer Role Date Appointed
PAUL ANDREW BAILEY
Company Secretary 2001-03-27
PAUL ANDREW BAILEY
Director 2001-03-27
SALLY ANNE BARKER
Director 2009-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
CARL-MAGNUS STENSSON
Director 2006-11-01 2009-02-01
ANDREAS PIER
Director 2000-09-20 2006-10-31
MARK JOHN WHITFIELD NOBLE
Company Secretary 1999-10-21 2001-03-30
MARK JOHN WHITFIELD NOBLE
Director 1999-10-25 2001-03-30
JAMES BRADLEY
Director 1999-10-25 2000-06-02
IAN ANTHONY GEORGE
Director 1995-11-17 1999-12-30
IAN PETER PINKS
Director 1995-11-17 1999-12-30
JOSEF WANZENBOCK
Director 1996-07-01 1999-12-30
IAN PETER PINKS
Company Secretary 1996-02-20 1999-10-21
WERNER EISENHARDT
Director 1995-12-14 1996-06-30
JOHN ERIC RHODES
Company Secretary 1995-11-17 1996-02-20
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1995-11-17 1995-11-17
LONDON LAW SERVICES LIMITED
Nominated Director 1995-11-17 1995-11-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ANDREW BAILEY ESSITY HOLDING UK LIMITED Company Secretary 2009-03-01 CURRENT 1998-11-05 Active
PAUL ANDREW BAILEY MOLNLYCKE (HOLDINGS) Company Secretary 2001-03-27 CURRENT 1961-07-04 Dissolved 2016-06-18
PAUL ANDREW BAILEY SANCELLA Company Secretary 2001-03-27 CURRENT 1960-03-03 Dissolved 2016-06-18
PAUL ANDREW BAILEY PEAUDOUCE (UK) LIMITED Company Secretary 2001-03-27 CURRENT 1979-10-29 Dissolved 2016-06-18
PAUL ANDREW BAILEY ESSITY OPERATIONS MANCHESTER LIMITED Company Secretary 2001-03-27 CURRENT 2000-11-29 Active
PAUL ANDREW BAILEY SCA HYGIENE PRODUCTS (NI) LTD. Company Secretary 2001-03-27 CURRENT 1953-01-29 Active - Proposal to Strike off
PAUL ANDREW BAILEY SCA HYGIENE PRODUCTS (FLUFF) LIMITED Company Secretary 2001-03-27 CURRENT 1957-01-16 Active - Proposal to Strike off
PAUL ANDREW BAILEY ESSITY UK LIMITED Company Secretary 2001-03-27 CURRENT 1996-07-12 Active
PAUL ANDREW BAILEY SCA HYGIENE FINANCE LIMITED Company Secretary 2001-03-19 CURRENT 2001-02-06 Dissolved 2015-11-17
PAUL ANDREW BAILEY SCA (UNITED KINGDOM) LIMITED Director 2014-12-11 CURRENT 2014-12-11 Dissolved 2016-06-18
PAUL ANDREW BAILEY SCA EUROLINER LIMITED Director 2012-06-30 CURRENT 1918-06-15 Liquidation
PAUL ANDREW BAILEY SCA LOGISTICS NO.2 LIMITED Director 2012-06-29 CURRENT 2000-09-05 Dissolved 2016-06-18
PAUL ANDREW BAILEY SCA PACKAGING BRITAIN LIMITED Director 2012-06-29 CURRENT 1923-08-31 Liquidation
PAUL ANDREW BAILEY ESSITY OPERATIONS LIMITED Director 2012-04-17 CURRENT 2012-04-17 Active
PAUL ANDREW BAILEY SCA PENSION TRUSTEES LIMITED Director 2009-11-23 CURRENT 1988-05-10 Active
PAUL ANDREW BAILEY MOLNLYCKE (HOLDINGS) Director 2001-03-27 CURRENT 1961-07-04 Dissolved 2016-06-18
PAUL ANDREW BAILEY SANCELLA Director 2001-03-27 CURRENT 1960-03-03 Dissolved 2016-06-18
PAUL ANDREW BAILEY PEAUDOUCE (UK) LIMITED Director 2001-03-27 CURRENT 1979-10-29 Dissolved 2016-06-18
PAUL ANDREW BAILEY ESSITY OPERATIONS MANCHESTER LIMITED Director 2001-03-27 CURRENT 2000-11-29 Active
PAUL ANDREW BAILEY SCA HYGIENE PRODUCTS (NI) LTD. Director 2001-03-27 CURRENT 1953-01-29 Active - Proposal to Strike off
PAUL ANDREW BAILEY SCA HYGIENE PRODUCTS (FLUFF) LIMITED Director 2001-03-27 CURRENT 1957-01-16 Active - Proposal to Strike off
PAUL ANDREW BAILEY ESSITY UK LIMITED Director 2001-03-27 CURRENT 1996-07-12 Active
PAUL ANDREW BAILEY ESSITY HOLDING UK LIMITED Director 2001-03-23 CURRENT 1998-11-05 Active
PAUL ANDREW BAILEY SCA HYGIENE FINANCE LIMITED Director 2001-03-19 CURRENT 2001-02-06 Dissolved 2015-11-17
SALLY ANNE BARKER SCA (UNITED KINGDOM) LIMITED Director 2014-12-11 CURRENT 2014-12-11 Dissolved 2016-06-18
SALLY ANNE BARKER SCA EUROLINER LIMITED Director 2012-06-30 CURRENT 1918-06-15 Liquidation
SALLY ANNE BARKER SCA LOGISTICS NO.2 LIMITED Director 2012-06-29 CURRENT 2000-09-05 Dissolved 2016-06-18
SALLY ANNE BARKER SCA PACKAGING BRITAIN LIMITED Director 2012-06-29 CURRENT 1923-08-31 Liquidation
SALLY ANNE BARKER MOLNLYCKE (HOLDINGS) Director 2009-02-01 CURRENT 1961-07-04 Dissolved 2016-06-18
SALLY ANNE BARKER PEAUDOUCE (UK) LIMITED Director 2009-02-01 CURRENT 1979-10-29 Dissolved 2016-06-18

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
2016-06-18GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-03-184.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-10-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-10-13LRESSPSPECIAL RESOLUTION TO WIND UP
2015-10-134.70DECLARATION OF SOLVENCY
2015-09-24LATEST SOC24/09/15 STATEMENT OF CAPITAL;GBP 15000000
2015-09-24AR0118/09/15 FULL LIST
2014-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-09-19LATEST SOC19/09/14 STATEMENT OF CAPITAL;GBP 15000000
2014-09-19AR0118/09/14 FULL LIST
2013-10-03AR0118/09/13 FULL LIST
2013-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-09-24AR0118/09/12 FULL LIST
2012-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY ANNE BARKER / 17/04/2012
2012-09-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-09-19AR0118/09/11 FULL LIST
2011-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-10-06AR0118/09/10 FULL LIST
2010-10-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2010-10-05AD02SAIL ADDRESS CREATED
2010-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-09-28363aRETURN MADE UP TO 18/09/09; FULL LIST OF MEMBERS
2009-02-04288aDIRECTOR APPOINTED MRS SALLY ANNE BARKER
2009-02-04288bAPPOINTMENT TERMINATED DIRECTOR CARL-MAGNUS STENSSON
2008-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-09-22363aRETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS
2007-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-10-09363aRETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS
2006-12-13288aNEW DIRECTOR APPOINTED
2006-12-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-11-09288bDIRECTOR RESIGNED
2006-09-20363aRETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS
2005-10-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-10-04363aRETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS
2005-05-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-09-30363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-09-30363sRETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS
2003-11-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-02363sRETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS
2003-07-21288cDIRECTOR'S PARTICULARS CHANGED
2003-04-24AAFULL ACCOUNTS MADE UP TO 31/12/01
2003-03-22AUDAUDITOR'S RESIGNATION
2002-10-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-10-22363sRETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS
2002-08-29288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-08-28244DELIVERY EXT'D 3 MTH 31/12/01
2001-11-02AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-10-17363sRETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS
2001-05-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-05-17288cDIRECTOR'S PARTICULARS CHANGED
2001-05-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-02-05AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-09-26363sRETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS
2000-09-22288aNEW DIRECTOR APPOINTED
2000-06-16288bDIRECTOR RESIGNED
2000-01-18AAFULL ACCOUNTS MADE UP TO 31/12/98
2000-01-17288bDIRECTOR RESIGNED
2000-01-17288bDIRECTOR RESIGNED
2000-01-17288bDIRECTOR RESIGNED
1999-11-24288aNEW DIRECTOR APPOINTED
1999-11-24288aNEW DIRECTOR APPOINTED
1999-10-27287REGISTERED OFFICE CHANGED ON 27/10/99 FROM: JAYMAC HOUSE CHURCH MANORWAY ERITH KENT DA8 1DF
1999-10-22288aNEW SECRETARY APPOINTED
1999-10-22288bSECRETARY RESIGNED
1999-10-01363sRETURN MADE UP TO 18/09/99; FULL LIST OF MEMBERS
1998-09-22AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-09-22363sRETURN MADE UP TO 18/09/98; CHANGE OF MEMBERS
1998-08-06155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to PWA GROUP HOLDINGS (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PWA GROUP HOLDINGS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PWA GROUP HOLDINGS (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of PWA GROUP HOLDINGS (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PWA GROUP HOLDINGS (UK) LIMITED
Trademarks
We have not found any records of PWA GROUP HOLDINGS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PWA GROUP HOLDINGS (UK) 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 (74990 - Non-trading company) as PWA GROUP HOLDINGS (UK) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where PWA GROUP HOLDINGS (UK) 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 Type
Defending partyPWA GROUP HOLDINGS (UK) LIMITEDEvent Date2015-10-01
Emma Cray and Karen Dukes were appointed liquidators of the above companies on 30 September 2015 Emma Cray and Karen Dukes were appointed liquidators of the above companies on 1 October 2015 Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named companies will be held at the offices of PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds, LS1 4JP on 7 March 2016 commencing at 10.00am and thereafter at 15 minute intervals for the purpose of having accounts laid before the members showing how each winding-up has been conducted and the property of each company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meetings may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by not later than 12.00 hours on 4 March 2016 Office Holder Details: Emma Cray and Karen Lesley Dukes (IP numbers 17450 and 9369 ) of PricewaterhouseCoopers LLP , Benson House, 33 Wellington Street, Leeds LS1 4JP . Date of Appointment: 30 September 2015 and 1 October 2015 . Further information about this case is available from Kate Rosie at the offices of PricewaterhouseCoopers on 0113 289 4497. Emma Cray and Karen Lesley Dukes , Joint Liquidators
 
Initiating party Event Type
Defending partyPWA GROUP HOLDINGS (UK) LIMITEDEvent Date
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 30 September 2015 to wind up each of the above companies and appoint Liquidators as follows: Special resolution 1. " THAT the Companies be wound up voluntarily." Ordinary resolution 2. " THAT Emma Cray and Karen Dukes of PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds LS1 4JP be and are hereby appointed Joint Liquidators of the Companies for the purposes of such winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or anyone or more of the persons for the time being holding office." Emma Cray (IP Numbers 17450) and Karen Dukes (IP Number 9369) of PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds LS1 4JP were appointed Joint Liquidators of the Companies on 30 September 2015. Further information is available from Kate Rosie on 0113 289 4497.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PWA GROUP HOLDINGS (UK) 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 PWA GROUP HOLDINGS (UK) 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.