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

AWG PROPERTY SOLUTIONS LIMITED

Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, CAMBRIDGESHIRE, PE29 6XU,
Company Registration Number
03306997
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Awg Property Solutions Ltd
AWG PROPERTY SOLUTIONS LIMITED was founded on 1997-01-24 and has its registered office in Huntingdon. The organisation's status is listed as "Active - Proposal to Strike off". Awg Property Solutions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
AWG PROPERTY SOLUTIONS LIMITED
 
Legal Registered Office
Lancaster House Lancaster Way
Ermine Business Park
Huntingdon
CAMBRIDGESHIRE
PE29 6XU
Other companies in PE29
 
Filing Information
Company Number 03306997
Company ID Number 03306997
Date formed 1997-01-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2023-03-31
Account next due 31/12/2023
Latest return 26/01/2016
Return next due 23/02/2017
Type of accounts DORMANT
Last Datalog update: 2024-02-14 08:27:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AWG PROPERTY SOLUTIONS 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 AWG PROPERTY SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH ANN HORLOCK CLARKE
Company Secretary 2015-04-01
JOHN FRANCIS CORMIE
Director 2005-03-15
JAMES RAYMOND TILBROOK
Director 2015-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY ARTHUR GEORGE SHEPHEARD
Company Secretary 2004-08-23 2015-03-31
ANTHONY DONNELLY
Director 2001-12-21 2015-03-31
JOHN ALEXANDER HOPE
Director 2004-12-10 2008-12-19
DAVID CHARLES TURNER
Company Secretary 2002-08-19 2005-07-01
IAN MCARDLE
Director 2001-03-05 2004-12-24
RICHARD DOUGLAS HAMBLING JONES
Director 2003-08-06 2004-06-24
ALASDAIR MACKAY
Director 2001-12-21 2004-06-24
SEAMUS JOSEPH GILLEN
Company Secretary 2002-05-17 2002-08-19
JACQUELINE ELIZABETH FOX
Company Secretary 1997-02-12 2002-05-17
IAN MALCOLM STOKES
Director 2002-03-08 2002-03-13
ALAN TONY ECKFORD
Director 2001-11-09 2001-12-21
TIMOTHY JOHN PETTIFOR
Director 1997-02-12 2001-11-09
PETER CHRISTOPHER COPLEY
Director 1999-10-04 2001-01-04
JACQUELINE ELIZABETH FOX
Director 1999-08-31 1999-10-04
PETER NICOLL
Director 1997-12-31 1999-08-31
ROGER MARTIN DICKINSON
Director 1997-02-12 1997-12-31
STUART PETER LAW
Nominated Secretary 1997-01-24 1997-02-12
DAVID VICTOR GIBBONS
Nominated Director 1997-01-24 1997-02-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN FRANCIS CORMIE ANGLIAN PORTFOLIO MANAGEMENT LIMITED Director 2012-07-05 CURRENT 2012-07-05 Dissolved 2018-02-20
JOHN FRANCIS CORMIE CHESTER (1995) LIMITED Director 2010-12-14 CURRENT 1906-09-04 Active
JOHN FRANCIS CORMIE EASTLAND DEVELOPMENTS LIMITED Director 2008-12-19 CURRENT 1997-01-24 Active - Proposal to Strike off
JOHN FRANCIS CORMIE CARBON FREE DEVELOPMENTS LIMITED Director 2007-09-06 CURRENT 2007-09-06 Dissolved 2016-11-15
JOHN FRANCIS CORMIE AWG BUSINESS CENTRES LIMITED Director 2006-06-26 CURRENT 2006-06-13 Active
JOHN FRANCIS CORMIE AWG PROPERTY LIMITED Director 2006-03-15 CURRENT 1979-02-27 Active
JOHN FRANCIS CORMIE AWG LAND HOLDINGS LIMITED Director 2005-06-06 CURRENT 2002-09-10 Active
JOHN FRANCIS CORMIE MORRISON PROPERTY INVESTMENTS LIMITED Director 2005-03-15 CURRENT 1990-11-12 Active
JOHN FRANCIS CORMIE VALUETYPE LIMITED Director 2005-03-15 CURRENT 1990-11-16 Active
JOHN FRANCIS CORMIE AMBURY DEVELOPMENTS LIMITED Director 2005-03-15 CURRENT 2001-03-06 Active
JOHN FRANCIS CORMIE AWG PROPERTY DIRECTOR LIMITED Director 2005-01-25 CURRENT 2005-01-25 Active
JAMES RAYMOND TILBROOK MORRISON PROPERTY INVESTMENTS LIMITED Director 2015-04-01 CURRENT 1990-11-12 Active
JAMES RAYMOND TILBROOK EASTLAND DEVELOPMENTS LIMITED Director 2015-04-01 CURRENT 1997-01-24 Active - Proposal to Strike off
JAMES RAYMOND TILBROOK VALUETYPE LIMITED Director 2015-03-01 CURRENT 1990-11-16 Active
JAMES RAYMOND TILBROOK AMBURY DEVELOPMENTS LIMITED Director 2006-10-09 CURRENT 2001-03-06 Active
JAMES RAYMOND TILBROOK AWG LAND HOLDINGS LIMITED Director 2005-06-06 CURRENT 2002-09-10 Active

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
2024-02-20SECOND GAZETTE not voluntary dissolution
2024-01-09ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-12-05FIRST GAZETTE notice for voluntary strike-off
2023-11-24Application to strike the company off the register
2023-10-16Resolutions passed:<ul><li>Resolution reduction in capital<li>Resolution Interim dividend in specie 12/10/2023</ul>
2023-10-16Resolutions passed:<ul><li>Resolution reduction in capital<li>Resolution Interim dividend in specie 12/10/2023<li>Resolution passed adopt articles</ul>
2023-10-16Solvency Statement dated 12/10/23
2023-10-16Statement by Directors
2023-10-16Statement of capital on GBP 1
2023-02-04CONFIRMATION STATEMENT MADE ON 04/02/23, WITH NO UPDATES
2022-11-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-11-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-02-08CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES
2022-02-08CS01CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES
2022-02-05Change of details for Awg Property Limited as a person with significant control on 2022-02-05
2022-02-05PSC05Change of details for Awg Property Limited as a person with significant control on 2022-02-05
2021-12-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-03-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 28/01/21, WITH NO UPDATES
2021-02-19TM02Termination of appointment of Elizabeth Ann Horlock Clarke on 2021-02-15
2021-02-19AP04Appointment of Awg Corporate Services Limited as company secretary on 2021-02-15
2020-03-11PSC05Change of details for Awg Property Limited as a person with significant control on 2020-03-11
2020-01-28CS01CONFIRMATION STATEMENT MADE ON 28/01/20, WITH NO UPDATES
2019-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES
2018-12-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-01-29LATEST SOC29/01/18 STATEMENT OF CAPITAL;GBP 100000
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES
2017-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES RAYMOND TILBROOK / 01/12/2017
2017-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FRANCIS CORMIE / 01/12/2017
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;GBP 100000
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2016-11-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 100000
2016-01-27AR0126/01/16 ANNUAL RETURN FULL LIST
2015-12-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/15 FROM Lancaster House Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6YJ
2015-05-28AP03Appointment of Elizabeth Ann Horlock Clarke as company secretary on 2015-04-01
2015-05-28TM02Termination of appointment of Geoffrey Arthur George Shepheard on 2015-03-31
2015-04-07AP01DIRECTOR APPOINTED JAMES RAYMOND TILBROOK
2015-04-02TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DONNELLY
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 100000
2015-01-27AR0119/01/15 ANNUAL RETURN FULL LIST
2015-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/14 FROM Anglian House Ambury Road Huntingdon Cambridgeshire PE29 3NZ
2014-02-06LATEST SOC06/02/14 STATEMENT OF CAPITAL;GBP 100000
2014-02-06AR0119/01/14 ANNUAL RETURN FULL LIST
2013-10-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-02-21AR0119/01/13 ANNUAL RETURN FULL LIST
2012-10-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-02-15AR0119/01/12 ANNUAL RETURN FULL LIST
2011-10-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-03-01AR0119/01/11 ANNUAL RETURN FULL LIST
2010-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2010-03-01AR0119/01/10 FULL LIST
2010-01-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-02-09363aRETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS
2009-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2009-01-12288bAPPOINTMENT TERMINATED DIRECTOR JOHN HOPE
2008-01-21363aRETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS
2007-07-05AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-02-05363aRETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS
2006-07-13AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-01-18363aRETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS
2005-08-05288bSECRETARY RESIGNED
2005-08-01AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-03-23288aNEW DIRECTOR APPOINTED
2005-02-07363aRETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS
2005-01-13288bDIRECTOR RESIGNED
2005-01-10288aNEW SECRETARY APPOINTED
2005-01-10288aNEW DIRECTOR APPOINTED
2004-07-09AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-06-28288cDIRECTOR'S PARTICULARS CHANGED
2004-06-28288bDIRECTOR RESIGNED
2004-06-28288bDIRECTOR RESIGNED
2004-04-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-02-10363aRETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS
2003-08-16288aNEW DIRECTOR APPOINTED
2003-08-11AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-04-18ELRESS386 DISP APP AUDS 31/03/03
2003-04-18ELRESS366A DISP HOLDING AGM 31/03/03
2003-04-01AUDAUDITOR'S RESIGNATION
2003-02-05363aRETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS
2003-01-23AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-09-03288bSECRETARY RESIGNED
2002-09-03288aNEW SECRETARY APPOINTED
2002-07-31CERTNMCOMPANY NAME CHANGED AMBURY ESTATES LIMITED CERTIFICATE ISSUED ON 31/07/02
2002-06-13288bSECRETARY RESIGNED
2002-05-31288aNEW SECRETARY APPOINTED
2002-04-12AAFULL ACCOUNTS MADE UP TO 31/03/01
2002-04-09288bDIRECTOR RESIGNED
2002-03-20288aNEW DIRECTOR APPOINTED
2002-02-06288cDIRECTOR'S PARTICULARS CHANGED
2002-01-28363aRETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS
2002-01-15288aNEW DIRECTOR APPOINTED
2002-01-09288aNEW DIRECTOR APPOINTED
2002-01-08288bDIRECTOR RESIGNED
2002-01-08288bDIRECTOR RESIGNED
2001-11-21288aNEW DIRECTOR APPOINTED
2001-11-20288bDIRECTOR RESIGNED
2001-03-27288aNEW DIRECTOR APPOINTED
2001-03-07288bDIRECTOR RESIGNED
2001-02-06363(287)REGISTERED OFFICE CHANGED ON 06/02/01
2001-02-06363sRETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS
2000-12-27AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-07-24CERTNMCOMPANY NAME CHANGED LINKLINE COMMERCIAL SURVEYORS LI MITED CERTIFICATE ISSUED ON 25/07/00
2000-02-10363(287)REGISTERED OFFICE CHANGED ON 10/02/00
2000-02-10363sRETURN MADE UP TO 19/01/00; FULL LIST OF MEMBERS
1999-12-03MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis

71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities


Licences & Regulatory approval
We could not find any licences issued to AWG PROPERTY SOLUTIONS 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 AWG PROPERTY SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AWG PROPERTY SOLUTIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31

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 AWG PROPERTY SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of AWG PROPERTY SOLUTIONS LIMITED registering or being granted any patents
Domain Names

AWG PROPERTY SOLUTIONS LIMITED owns 2 domain names.

fieldsandtowers.co.uk   awgps.co.uk  

Trademarks
We have not found any records of AWG PROPERTY SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AWG PROPERTY SOLUTIONS 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 (41100 - Development of building projects) as AWG PROPERTY SOLUTIONS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where AWG PROPERTY SOLUTIONS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AWG PROPERTY SOLUTIONS 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 AWG PROPERTY SOLUTIONS 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.