Company Information for RWA (UK) CO LTD
The Old Rectory Main Street, Glenfield, Leicester, LE3 8DG,
|
Company Registration Number
04257360 Private Limited Company
Liquidation |
| Company Name | |
|---|---|
| RWA (UK) CO LTD | |
| Legal Registered Office | |
| The Old Rectory Main Street Glenfield Leicester LE3 8DG Other companies in MK11 | |
| Company Number | 04257360 | |
|---|---|---|
| Company ID Number | 04257360 | |
| Date formed | 2001-07-23 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Liquidation | |
| Lastest accounts | 2021-11-30 | |
| Account next due | 31/08/2023 | |
| Latest return | 2023-07-23 | |
| Return next due | 20/08/2016 | |
| Type of accounts | MICRO ENTITY | |
| VAT Number /Sales tax ID |
| Last Datalog update: | 2025-12-17 13:06:28 |
| Companies House |
|
Menu
|
| 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. |
| Officer | Role | Date Appointed |
|---|---|---|
DEREK MICHAEL BERNARD GREEN |
||
DEREK MICHAEL BERNARD GREEN |
||
PAUL IAN ROFFEY |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
MARGARET PATRICIA STEWART |
Company Secretary | ||
RAY WYRE |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
| Date | Document Type | Document Description |
|---|---|---|
| Final Gazette dissolved via compulsory strike-off | ||
| Voluntary liquidation. Notice of members return of final meeting | ||
| Voluntary liquidation Statement of receipts and payments to 2024-08-28 | ||
| Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
| Voluntary liquidation declaration of solvency | ||
| Appointment of a voluntary liquidator | ||
| REGISTERED OFFICE CHANGED ON 14/09/23 FROM C/O Clifford Towers 9 High Street Stony Stratford Milton Keynes Buckinghamshire MK11 1AA | ||
| CONFIRMATION STATEMENT MADE ON 23/07/23, WITH NO UPDATES | ||
| DISS40 | Compulsory strike-off action has been discontinued | |
| CS01 | CONFIRMATION STATEMENT MADE ON 23/07/22, WITH NO UPDATES | |
| FIRST GAZETTE notice for compulsory strike-off | ||
| GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/21 | |
| PSC04 | Change of details for Mr Paul Ian Roffey as a person with significant control on 2021-10-07 | |
| CH01 | Director's details changed for Mr Paul Ian Roffey on 2021-10-07 | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/20 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 23/07/21, WITH NO UPDATES | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/19 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 23/07/20, WITH NO UPDATES | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/18 | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/18 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 23/07/19, WITH NO UPDATES | |
| CS01 | CONFIRMATION STATEMENT MADE ON 23/07/19, WITH NO UPDATES | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/17 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 23/07/18, WITH NO UPDATES | |
| CS01 | CONFIRMATION STATEMENT MADE ON 23/07/17, WITH NO UPDATES | |
| AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 15/08/16 STATEMENT OF CAPITAL;GBP 75000 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES | |
| AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 03/09/15 STATEMENT OF CAPITAL;GBP 75000 | |
| AR01 | 23/07/15 ANNUAL RETURN FULL LIST | |
| AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
| CH01 | Director's details changed for Paul Ian Roffey on 2014-07-24 | |
| LATEST SOC | 14/08/14 STATEMENT OF CAPITAL;GBP 75000 | |
| AR01 | 23/07/14 ANNUAL RETURN FULL LIST | |
| AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 23/07/13 ANNUAL RETURN FULL LIST | |
| AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 23/07/12 ANNUAL RETURN FULL LIST | |
| AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 23/07/11 ANNUAL RETURN FULL LIST | |
| AA | 30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 23/07/10 ANNUAL RETURN FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL IAN ROFFEY / 23/07/2010 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEREK MICHAEL BERNARD GREEN / 23/07/2010 | |
| AA | 30/11/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
| 363a | Return made up to 23/07/09; full list of members | |
| 363a | RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS | |
| AA | 30/11/07 TOTAL EXEMPTION SMALL | |
| 363a | RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS | |
| 288c | DIRECTOR'S PARTICULARS CHANGED | |
| 288a | NEW SECRETARY APPOINTED | |
| 288b | SECRETARY RESIGNED | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| 363(288) | DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05 | |
| 363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 23/07/05; NO CHANGE OF MEMBERS | |
| 288b | DIRECTOR RESIGNED | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
| 288c | SECRETARY'S PARTICULARS CHANGED | |
| 288c | DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS | |
| CERTNM | COMPANY NAME CHANGED RAY WYRE ASSOCIATES LIMITED CERTIFICATE ISSUED ON 03/08/04 | |
| 363(288) | DIRECTOR'S PARTICULARS CHANGED | |
| AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03 | |
| 363s | RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 | |
| 288c | DIRECTOR'S PARTICULARS CHANGED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 363(288) | SECRETARY'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS | |
| 288a | NEW DIRECTOR APPOINTED | |
| 287 | REGISTERED OFFICE CHANGED ON 20/08/02 FROM: 9 HIGH STREET STONY STRATFORD MILTON KEYNES BUCKINGHAMSHIRE MK1 1AA | |
| 225 | ACC. REF. DATE EXTENDED FROM 31/07/02 TO 30/11/02 | |
| 88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
| 88(2)R | AD 27/03/02--------- £ SI 74999@1=74999 £ IC 1/75000 | |
| RES04 | NC INC ALREADY ADJUSTED 27/03/02 | |
| 123 | £ NC 100000/500000 27/03/02 | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288a | NEW SECRETARY APPOINTED | |
| 288b | SECRETARY RESIGNED | |
| 288b | DIRECTOR RESIGNED | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Appointment of Liquidators | 2023-09-06 |
| Resolutions for Winding-up | 2023-09-06 |
| Notices to Creditors | 2023-09-06 |
| Total # Mortgages/Charges | 1 |
|---|---|
| Mortgages/Charges outstanding | 1 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Charge Type | Date of Charge | Charge Status | Mortgagee |
|---|---|---|---|
| DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
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 RWA (UK) CO LTD
| Government Department | Income Date | Transaction(s) Value | Services/Products |
|---|---|---|---|
| London Borough of Enfield | |
|
Other Disbursements |
| Central Bedfordshire Council | |
|
Professional Services - Consultancy |
| Central Bedfordshire Council | |
|
Legal Services |
| Dudley Borough Council | |
|
|
| Central Bedfordshire Council | |
|
Legal Services |
| Central Bedfordshire Council | |
|
Legal Services |
| St Helens Council | |
|
|
| London Borough Of Enfield | |
|
|
| London Borough Of Enfield | |
|
|
| London Borough of Redbridge | |
|
Supportive Activities |
| Blackburn with Darwen Council | |
|
|
| London Borough of Hammersmith and Fulham | |
|
|
| Lewisham Council | |
|
|
| London Borough of Lambeth | |
|
EXPERT FEES - HOUSING POSSESSIONS |
| Blackburn with Darwen Council | |
|
Consultancy |
| Lewisham Council | |
|
|
| London Borough of Waltham Forest | |
|
CARE MANAGEMENT |
| London Borough of Lambeth | |
|
PROFESSIONAL FEES AND CHARGES |
| Brighton & Hove City Council | |
|
Management Services (DEC) |
| Sandwell Metroplitan Borough Council | |
|
|
| Sandwell Metroplitan Borough Council | |
|
|
| Blackburn with Darwen Council | |
|
Consultancy |
| London Borough of Lambeth | |
|
EXPERT FEES - HOUSING POSSESSIONS |
| Lewisham Council | |
|
|
| London Borough of Lambeth | |
|
PROFESSIONAL FEES AND CHARGES |
| Lewisham Council | |
|
|
| Lewisham Council | |
|
|
| Lewisham Council | |
|
|
| St Helens Council | |
|
|
| The Borough of Calderdale | |
|
Services |
| London Borough of Havering | |
|
|
| London Borough of Lambeth | |
|
FAMILY SUPPORT PACKAGES(S17) |
| St Helens Council | |
|
|
| Lewisham Council | |
|
|
| London Borough of Waltham Forest | |
|
CONSULTANTS |
| Sandwell Metroplitan Borough Council | |
|
|
| Sandwell Metroplitan Borough Council | |
|
|
| Sandwell Metroplitan Borough Council | |
|
|
| London Borough of Waltham Forest | |
|
CARE MANAGEMENT |
| Walsall Council | |
|
|
| Walsall Council | |
|
|
| Walsall Metropolitan Borough Council | |
|
Business & Management Consultants |
| Walsall Metropolitan Borough Council | |
|
Training Consultants |
| Walsall Metropolitan Borough Council | |
|
Training Consultants |
| London Borough of Waltham Forest | |
|
OTHER PROFESSIONAL FEES |
| London Borough of Waltham Forest | |
|
OTHER PROFESSIONAL FEES |
| Somerset County Council | |
|
Payments to Clients |
| Walsall Metropolitan Borough Council | |
|
Training Consultants |
| Walsall Metropolitan Borough Council | |
|
Training Consultants |
| London Borough of Brent | |
|
|
| |
|
||
| Walsall Metropolitan Borough Council | |
|
Training Consultants |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
| 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. |