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

A. W. P. HOLDINGS LIMITED

MILL HILL, LONDON, NW7 3SA,
Company Registration Number
03443047
Private Limited Company
Dissolved

Dissolved 2013-08-08

Company Overview

About A. W. P. Holdings Ltd
A. W. P. HOLDINGS LIMITED was founded on 1997-10-01 and had its registered office in Mill Hill. The company was dissolved on the 2013-08-08 and is no longer trading or active.

Key Data
Company Name
A. W. P. HOLDINGS LIMITED
 
Legal Registered Office
MILL HILL
LONDON
NW7 3SA
Other companies in NW7
 
Filing Information
Company Number 03443047
Date formed 1997-10-01
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2008-06-30
Date Dissolved 2013-08-08
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-12 22:45:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A. W. P. HOLDINGS 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. P. HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ANN OLIVE JOYCE HORNE
Company Secretary 2001-04-06
ANN OLIVE JOYCE HORNE
Director 2010-02-26
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN HENRY HORNE
Director 2001-04-06 2010-03-01
FRANCES ELIZABETH HEARD
Company Secretary 1997-10-01 2001-03-31
DENIS ARTHUR HEARD
Director 1997-10-01 2001-03-31
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1997-10-01 1997-10-01
LONDON LAW SERVICES LIMITED
Nominated Director 1997-10-01 1997-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANN OLIVE JOYCE HORNE AWP PROPERTIES LIMITED Company Secretary 2000-12-13 CURRENT 2000-12-13 Active - Proposal to Strike off
ANN OLIVE JOYCE HORNE AWP PROPERTIES LIMITED Director 2010-02-26 CURRENT 2000-12-13 Active - Proposal to Strike off

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
2013-08-08GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-05-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/04/2013
2013-05-084.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-04-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/03/2013
2012-09-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/09/2012
2012-03-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/03/2012
2011-10-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/09/2011
2011-03-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/03/2011
2010-06-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HORNE
2010-03-224.20STATEMENT OF AFFAIRS/4.19
2010-03-22600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2010-03-22LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2010-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/2010 FROM SILBURY COURT 420 SILBURY BOULEVARD CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 2AF
2010-03-04AP01DIRECTOR APPOINTED ANN OLIVE JOYCE HORNE
2009-10-30LATEST SOC30/10/09 STATEMENT OF CAPITAL;GBP 1000
2009-10-30AR0101/10/09 FULL LIST
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HENRY HORNE / 30/10/2009
2009-08-19AA30/06/08 TOTAL EXEMPTION SMALL
2009-08-19AA30/06/07 TOTAL EXEMPTION SMALL
2008-10-20363aRETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS
2007-10-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2007-10-10363sRETURN MADE UP TO 01/10/07; NO CHANGE OF MEMBERS
2006-10-18363sRETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS
2006-10-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-10-14363sRETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS
2005-07-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-10-27363sRETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS
2004-05-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-10-20363sRETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS
2003-04-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-10-31363sRETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS
2001-12-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-10-23363sRETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS
2001-07-18288aNEW DIRECTOR APPOINTED
2001-07-18288aNEW SECRETARY APPOINTED
2001-06-29288bDIRECTOR RESIGNED
2001-06-29288bSECRETARY RESIGNED
2001-04-26AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-11-06363sRETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS
2000-05-04AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-11-16363sRETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS
1999-04-30AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-11-10225ACC. REF. DATE SHORTENED FROM 30/09/98 TO 30/06/98
1998-10-16SASHARES AGREEMENT OTC
1998-10-1688(2)PAD 31/10/97--------- £ SI 998@1
1998-10-08363sRETURN MADE UP TO 01/10/98; FULL LIST OF MEMBERS
1998-07-30225ACC. REF. DATE SHORTENED FROM 31/10/98 TO 30/09/98
1997-10-07288bSECRETARY RESIGNED
1997-10-07288aNEW SECRETARY APPOINTED
1997-10-07287REGISTERED OFFICE CHANGED ON 07/10/97 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1997-10-07288bDIRECTOR RESIGNED
1997-10-07288aNEW DIRECTOR APPOINTED
1997-10-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7487 - Other business activities



Licences & Regulatory approval
We could not find any licences issued to A. W. P. HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-03-04
Petitions to Wind Up (Companies)2010-02-19
Fines / Sanctions
No fines or sanctions have been issued against A. W. P. HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
A. W. P. HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.909
MortgagesNumMortOutstanding0.6892
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 7487 - Other business activities

Intangible Assets
Patents
We have not found any records of A. W. P. HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A. W. P. HOLDINGS LIMITED
Trademarks
We have not found any records of A. W. P. HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A. W. P. HOLDINGS 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 (7487 - Other business activities) as A. W. P. HOLDINGS LIMITED are:

ROKBUILD LIMITED £ 2,877,265
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
COLLIERS INTERNATIONAL UK PLC £ 359,622
SANTIA HEALTH & SAFETY LTD £ 243,140
ETEC DEVELOPMENT TRUST £ 156,941
MAST ELECTRICAL LIMITED £ 147,176
GRIFFITHS POWELL LIMITED £ 115,467
PARAMOUNT CARE HOMES LIMITED £ 112,006
GUARDIAN CARE HOMES (WEST) LIMITED £ 105,733
COLES MCCONNELL LIMITED £ 78,471
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
Outgoings
Business Rates/Property Tax
No properties were found where A. W. P. HOLDINGS 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 TypeFinal Meetings
Defending partyA.W.P. HOLDINGS LIMITEDEvent Date2013-02-25
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that final meetings of the members and creditors of the above named Company will be held at Trafalgar House, Grenville Place, Mill Hill, London NW7 3SA, on 25 April 2013 at 3.00 pm and 3.05 pm 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, and destroying of Company books and records. 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 B&C Associates Limited, Trafalgar House, Grenville Place, Mill Hill, London NW7 3SA no later than 12 noon on the business day before the meeting.
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyA. W. P. HOLDINGS LIMITEDEvent Date2010-01-20
In the High Courts of Justice (Chancery Division) Milton Keynes District Registry case number 40 A Petition to wind up the above-named company (Registered No. 03443047) of Silbury Court, 420 Silbury Boulevard, Central Milton Keynes, Buckinghamshire MK9 2AF presented on 20 January 2010 by LOMBARD NORTH CENTRAL PLC of 3 Princess Way, Redhill, Surrey RH1 1NP claiming to be a creditor of the company will be heard at Milton Keynes District Registry at 351 Silbury Boulevard (Rear), Whiton Gate East MK9 2DT , on 22 March 2010 at 14.00 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 16.00 hours on 21 March 2010. The petitioners solicitor is Cobbetts LLP , 1 Colmore Square, Birmingham B4 6AJ . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A. W. P. HOLDINGS 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. P. HOLDINGS 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.