Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RWA (UK) CO LTD
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 Overview

About Rwa (uk) Co Ltd
RWA (UK) CO LTD was founded on 2001-07-23 and has its registered office in Leicester. The organisation's status is listed as "Liquidation". Rwa (uk) Co Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
RWA (UK) CO LTD
 
Legal Registered Office
The Old Rectory Main Street
Glenfield
Leicester
LE3 8DG
Other companies in MK11
 
Filing Information
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 GB614219956  
Last Datalog update: 2025-12-17 13:06:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RWA (UK) CO LTD
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 RWA (UK) CO LTD

Current Directors
Officer Role Date Appointed
DEREK MICHAEL BERNARD GREEN
Company Secretary 2007-03-13
DEREK MICHAEL BERNARD GREEN
Director 2001-07-23
PAUL IAN ROFFEY
Director 2002-07-27
Previous Officers
Officer Role Date Appointed Date Resigned
MARGARET PATRICIA STEWART
Company Secretary 2001-07-23 2007-03-13
RAY WYRE
Director 2001-07-23 2005-06-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-07-23 2001-07-23
INSTANT COMPANIES LIMITED
Nominated Director 2001-07-23 2001-07-23

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
2025-12-17Final Gazette dissolved via compulsory strike-off
2025-09-17Voluntary liquidation. Notice of members return of final meeting
2024-09-18Voluntary liquidation Statement of receipts and payments to 2024-08-28
2023-09-14Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-09-14Voluntary liquidation declaration of solvency
2023-09-14Appointment of a voluntary liquidator
2023-09-14REGISTERED OFFICE CHANGED ON 14/09/23 FROM C/O Clifford Towers 9 High Street Stony Stratford Milton Keynes Buckinghamshire MK11 1AA
2023-08-08CONFIRMATION STATEMENT MADE ON 23/07/23, WITH NO UPDATES
2022-10-21DISS40Compulsory strike-off action has been discontinued
2022-10-20CS01CONFIRMATION STATEMENT MADE ON 23/07/22, WITH NO UPDATES
2022-10-11FIRST GAZETTE notice for compulsory strike-off
2022-10-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-03-07AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2021-10-08PSC04Change of details for Mr Paul Ian Roffey as a person with significant control on 2021-10-07
2021-10-08CH01Director's details changed for Mr Paul Ian Roffey on 2021-10-07
2021-08-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2021-07-28CS01CONFIRMATION STATEMENT MADE ON 23/07/21, WITH NO UPDATES
2020-09-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2020-07-27CS01CONFIRMATION STATEMENT MADE ON 23/07/20, WITH NO UPDATES
2019-08-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2019-08-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2019-07-26CS01CONFIRMATION STATEMENT MADE ON 23/07/19, WITH NO UPDATES
2019-07-26CS01CONFIRMATION STATEMENT MADE ON 23/07/19, WITH NO UPDATES
2018-08-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2018-08-14CS01CONFIRMATION STATEMENT MADE ON 23/07/18, WITH NO UPDATES
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 23/07/17, WITH NO UPDATES
2017-06-06AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-15LATEST SOC15/08/16 STATEMENT OF CAPITAL;GBP 75000
2016-08-15CS01CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES
2016-08-10AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-03LATEST SOC03/09/15 STATEMENT OF CAPITAL;GBP 75000
2015-09-03AR0123/07/15 ANNUAL RETURN FULL LIST
2015-08-27AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-28AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-14CH01Director's details changed for Paul Ian Roffey on 2014-07-24
2014-08-14LATEST SOC14/08/14 STATEMENT OF CAPITAL;GBP 75000
2014-08-14AR0123/07/14 ANNUAL RETURN FULL LIST
2013-08-21AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-25AR0123/07/13 ANNUAL RETURN FULL LIST
2012-10-01AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-14AR0123/07/12 ANNUAL RETURN FULL LIST
2011-08-31AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-01AR0123/07/11 ANNUAL RETURN FULL LIST
2010-11-22AA30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-07AR0123/07/10 ANNUAL RETURN FULL LIST
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL IAN ROFFEY / 23/07/2010
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK MICHAEL BERNARD GREEN / 23/07/2010
2009-08-13AA30/11/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-08-10363aReturn made up to 23/07/09; full list of members
2008-10-09363aRETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS
2008-08-05AA30/11/07 TOTAL EXEMPTION SMALL
2007-08-08363aRETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS
2007-08-08288cDIRECTOR'S PARTICULARS CHANGED
2007-04-26288aNEW SECRETARY APPOINTED
2007-04-17288bSECRETARY RESIGNED
2007-03-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-02-14395PARTICULARS OF MORTGAGE/CHARGE
2006-09-04363(288)DIRECTOR'S PARTICULARS CHANGED
2006-09-04363sRETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS
2006-07-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2005-09-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-09-16363sRETURN MADE UP TO 23/07/05; NO CHANGE OF MEMBERS
2005-08-05288bDIRECTOR RESIGNED
2005-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-07-21288cSECRETARY'S PARTICULARS CHANGED
2005-07-21288cDIRECTOR'S PARTICULARS CHANGED
2004-08-03363sRETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS
2004-08-03CERTNMCOMPANY NAME CHANGED RAY WYRE ASSOCIATES LIMITED CERTIFICATE ISSUED ON 03/08/04
2004-08-03363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03
2003-08-12363sRETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS
2003-06-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2003-05-21288cDIRECTOR'S PARTICULARS CHANGED
2003-02-19288aNEW DIRECTOR APPOINTED
2002-10-23363(288)SECRETARY'S PARTICULARS CHANGED
2002-10-23363sRETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS
2002-09-16288aNEW DIRECTOR APPOINTED
2002-08-20287REGISTERED OFFICE CHANGED ON 20/08/02 FROM: 9 HIGH STREET STONY STRATFORD MILTON KEYNES BUCKINGHAMSHIRE MK1 1AA
2002-06-17225ACC. REF. DATE EXTENDED FROM 31/07/02 TO 30/11/02
2002-04-2488(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2002-04-2488(2)RAD 27/03/02--------- £ SI 74999@1=74999 £ IC 1/75000
2002-04-11RES04NC INC ALREADY ADJUSTED 27/03/02
2002-04-11123£ NC 100000/500000 27/03/02
2001-08-07288aNEW DIRECTOR APPOINTED
2001-08-07288aNEW DIRECTOR APPOINTED
2001-07-30288aNEW SECRETARY APPOINTED
2001-07-25288bSECRETARY RESIGNED
2001-07-25288bDIRECTOR RESIGNED
2001-07-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to RWA (UK) CO LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2023-09-06
Resolutions for Winding-up2023-09-06
Notices to Creditors2023-09-06
Fines / Sanctions
No fines or sanctions have been issued against RWA (UK) CO LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-02-14 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 RWA (UK) CO LTD

Intangible Assets
Patents
We have not found any records of RWA (UK) CO LTD registering or being granted any patents
Domain Names
We do not have the domain name information for RWA (UK) CO LTD
Trademarks
We have not found any records of RWA (UK) CO LTD registering or being granted any trademarks
Income
Government Income

Government spend with RWA (UK) CO LTD

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Enfield 2015-3 GBP £1,211 Other Disbursements
Central Bedfordshire Council 2015-2 GBP £4,226 Professional Services - Consultancy
Central Bedfordshire Council 2014-12 GBP £302 Legal Services
Dudley Borough Council 2014-11 GBP £8,320
Central Bedfordshire Council 2014-11 GBP £374 Legal Services
Central Bedfordshire Council 2014-9 GBP £454 Legal Services
St Helens Council 2014-8 GBP £7,216
London Borough Of Enfield 2014-7 GBP £7,459
London Borough Of Enfield 2014-6 GBP £852
London Borough of Redbridge 2014-5 GBP £4,236 Supportive Activities
Blackburn with Darwen Council 2014-4 GBP £4,354
London Borough of Hammersmith and Fulham 2014-3 GBP £3,390
Lewisham Council 2013-11 GBP £490
London Borough of Lambeth 2013-9 GBP £2,393 EXPERT FEES - HOUSING POSSESSIONS
Blackburn with Darwen Council 2013-7 GBP £674 Consultancy
Lewisham Council 2013-7 GBP £491
London Borough of Waltham Forest 2013-5 GBP £734 CARE MANAGEMENT
London Borough of Lambeth 2013-3 GBP £791 PROFESSIONAL FEES AND CHARGES
Brighton & Hove City Council 2013-3 GBP £1,471 Management Services (DEC)
Sandwell Metroplitan Borough Council 2013-3 GBP £3,775
Sandwell Metroplitan Borough Council 2013-2 GBP £4,529
Blackburn with Darwen Council 2013-1 GBP £3,395 Consultancy
London Borough of Lambeth 2012-12 GBP £2,919 EXPERT FEES - HOUSING POSSESSIONS
Lewisham Council 2012-12 GBP £491
London Borough of Lambeth 2012-10 GBP £1,131 PROFESSIONAL FEES AND CHARGES
Lewisham Council 2012-9 GBP £930
Lewisham Council 2012-8 GBP £980
Lewisham Council 2012-7 GBP £1,090
St Helens Council 2012-6 GBP £3,971
The Borough of Calderdale 2012-6 GBP £625 Services
London Borough of Havering 2012-6 GBP £1,953
London Borough of Lambeth 2012-6 GBP £5,200 FAMILY SUPPORT PACKAGES(S17)
St Helens Council 2012-5 GBP £3,971
Lewisham Council 2012-4 GBP £881
London Borough of Waltham Forest 2012-2 GBP £1,560 CONSULTANTS
Sandwell Metroplitan Borough Council 2012-1 GBP £2,885
Sandwell Metroplitan Borough Council 2011-12 GBP £675
Sandwell Metroplitan Borough Council 2011-11 GBP £1,258
London Borough of Waltham Forest 2011-10 GBP £3,515 CARE MANAGEMENT
Walsall Council 2011-10 GBP £519
Walsall Council 2011-8 GBP £1,822
Walsall Metropolitan Borough Council 2011-7 GBP £1,153 Business & Management Consultants
Walsall Metropolitan Borough Council 2011-6 GBP £3,560 Training Consultants
Walsall Metropolitan Borough Council 2011-5 GBP £1,063 Training Consultants
London Borough of Waltham Forest 2011-4 GBP £999 OTHER PROFESSIONAL FEES
London Borough of Waltham Forest 2011-3 GBP £9,294 OTHER PROFESSIONAL FEES
Somerset County Council 2011-2 GBP £967 Payments to Clients
Walsall Metropolitan Borough Council 2010-12 GBP £991 Training Consultants
Walsall Metropolitan Borough Council 2010-11 GBP £1,068 Training Consultants
London Borough of Brent 2010-11 GBP £4,771
2010-11 GBP £7,799
Walsall Metropolitan Borough Council 2010-10 GBP £2,099 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.

Outgoings
Business Rates/Property Tax
No properties were found where RWA (UK) CO LTD 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 RWA (UK) CO LTD 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 RWA (UK) CO LTD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4