Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > APW ASSET MANAGEMENT LTD
Company Information for

APW ASSET MANAGEMENT LTD

2nd Floor Arcadia House, 15 Forlease Road, Maidenhead, SL6 1RX,
Company Registration Number
04618582
Private Limited Company
Liquidation

Company Overview

About Apw Asset Management Ltd
APW ASSET MANAGEMENT LTD was founded on 2002-12-16 and has its registered office in Maidenhead. The organisation's status is listed as "Liquidation". Apw Asset Management Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
APW ASSET MANAGEMENT LTD
 
Legal Registered Office
2nd Floor Arcadia House
15 Forlease Road
Maidenhead
SL6 1RX
Other companies in HA3
 
Previous Names
AUSTRALIAN PORTFOLIO WINES (UK) LIMITED29/01/2013
Filing Information
Company Number 04618582
Company ID Number 04618582
Date formed 2002-12-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2013-12-31
Account next due 2015-09-30
Latest return 16/12/2014
Return next due 2016-12-30
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB839866462  
Last Datalog update: 2024-04-14 10:49:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for APW ASSET MANAGEMENT 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 APW ASSET MANAGEMENT LTD

Current Directors
Officer Role Date Appointed
CHIMA MADUABUCHUKWU
Director 2014-07-16
Previous Officers
Officer Role Date Appointed Date Resigned
JACOB CUTAJAR
Director 2014-06-11 2014-09-03
ENZO GIANNOTTA
Director 2005-05-01 2014-06-11
ARLENE KING
Company Secretary 2005-07-01 2010-12-17
ARELENE ANNE-MARIE KING
Director 2008-01-05 2010-12-17
ADAM CHRISTIAN DAWSON
Director 2003-07-08 2007-08-14
YOGESH SHAH
Company Secretary 2004-06-21 2005-07-01
ANWAR KABIR KHAN
Company Secretary 2003-04-29 2004-05-01
LWP ACCOUNTS PREPARATION LIMITED
Director 2003-04-29 2004-05-01
LWP ACCOUNTS PREPARATION LIMITED
Company Secretary 2002-12-16 2003-04-29
KERRY CARTER
Director 2002-12-16 2003-04-29
IAIN ALEXANDER GRANT MOODIE
Director 2002-12-16 2003-04-29
COLIN DAVID VIBERT
Director 2002-12-16 2003-04-29
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2002-12-16 2002-12-16
WATERLOW NOMINEES LIMITED
Nominated Director 2002-12-16 2002-12-16

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
2023-07-19Compulsory liquidation winding up progress report
2022-06-22Compulsory liquidation winding up progress report
2022-06-22WU07Compulsory liquidation winding up progress report
2021-07-05WU07Compulsory liquidation winding up progress report
2021-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/21 FROM 1st Floor 21 Station Road Watford Herts WD17 1AP
2021-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/21 FROM 81 Station Road Marlow Bucks SL7 1NS
2020-07-06WU07Compulsory liquidation winding up progress report
2019-07-10WU07Compulsory liquidation winding up progress report
2018-07-31WU07Compulsory liquidation winding up progress report
2017-07-06WU07Compulsory liquidation winding up progress report
2016-07-28LIQ MISCInsolvency:annual progress report for period up to 27/05/2016
2015-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/15 FROM Pacific House 382 Kenton Road Harrow Middlesex HA3 8DP
2015-05-184.31Compulsory liquidaton liquidator appointment
2015-04-21COCOMPCompulsory winding up order
2015-01-14AAMDAmended account small company full exemption
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-18AR0116/12/14 ANNUAL RETURN FULL LIST
2014-10-02AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12
2014-10-02AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/11
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-04TM01APPOINTMENT TERMINATED, DIRECTOR JACOB CUTAJAR
2014-08-29AP01DIRECTOR APPOINTED MR CHIMA MADUABUCHUKWU
2014-06-11AP01DIRECTOR APPOINTED MR JACOB CUTAJAR
2014-06-11TM01APPOINTMENT TERMINATED, DIRECTOR ENZO GIANNOTTA
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-02AR0116/12/13 ANNUAL RETURN FULL LIST
2013-10-01AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-29CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2013-01-29CERTNMCompany name changed australian portfolio wines (uk) LIMITED\certificate issued on 29/01/13
2012-12-27AR0116/12/12 ANNUAL RETURN FULL LIST
2012-10-01AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-19AR0116/12/11 ANNUAL RETURN FULL LIST
2011-09-30AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/11 FROM Unit 14 Free Trade House Lowther Road Stanmore Middlesex HA7 1EP United Kingdom
2011-08-11AAMDAmended accounts made up to 2009-12-31
2011-05-24TM02APPOINTMENT TERMINATION COMPANY SECRETARY ARLENE KING
2011-05-20TM01APPOINTMENT TERMINATED, DIRECTOR ARELENE KING
2011-04-14AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/08
2010-12-31AA31/12/09 TOTAL EXEMPTION SMALL
2010-12-30AR0116/12/10 FULL LIST
2010-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/2010 FROM 11 GEORGE STREET WEST LUTON BEDFORDSHIRE LU1 2BJ
2010-02-01AA31/12/08 TOTAL EXEMPTION SMALL
2010-01-25AR0116/12/09 FULL LIST
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ARELENE ANNE-MARIE KING / 16/12/2009
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ENZO GIANNOTTA / 16/12/2009
2009-03-03363aRETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS
2009-01-27287REGISTERED OFFICE CHANGED ON 27/01/2009 FROM H.T. ACCOUNTING SERVICES LTD NO 1 OLYMPIC WAY WEMBLEY MIDDLESEX HA9 0NP UNITED KINGDOM
2009-01-14AA31/12/07 TOTAL EXEMPTION SMALL
2008-06-06363aRETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS
2008-06-06288aDIRECTOR APPOINTED MS ARELENE ANNE-MARIE KING
2008-06-06287REGISTERED OFFICE CHANGED ON 06/06/2008 FROM BIZSPACE BUSINESS CENTRE C/O YOGESH SHAH & CO. 6 WADSWORTH ROAD, PERIVALE MIDDLESEX UB6 7JJ
2008-06-06190LOCATION OF DEBENTURE REGISTER
2008-06-06353LOCATION OF REGISTER OF MEMBERS
2008-02-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-09-03123£ NC 1000/100000 31/08/07
2007-09-03288bDIRECTOR RESIGNED
2007-02-13AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2007-02-05363aRETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS
2007-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-10-10363sRETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS
2006-08-23288aNEW SECRETARY APPOINTED
2006-08-04190LOCATION OF DEBENTURE REGISTER
2006-08-04353LOCATION OF REGISTER OF MEMBERS
2006-08-04287REGISTERED OFFICE CHANGED ON 04/08/06 FROM: SUITE 206 IMEXHOUSE 6 WANDWORTH ROAD PERIVALE MIDDLESEX UB6 7JJ
2005-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-07-11288bSECRETARY RESIGNED
2005-06-24395PARTICULARS OF MORTGAGE/CHARGE
2005-06-08288aNEW DIRECTOR APPOINTED
2005-02-22363sRETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS
2004-07-30363sRETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS; AMEND
2004-07-06288aNEW SECRETARY APPOINTED
2004-07-06287REGISTERED OFFICE CHANGED ON 06/07/04 FROM: 1 BENTINCK STREET LONDON W1U 2ED
2004-06-10288bSECRETARY RESIGNED
2004-06-10288bDIRECTOR RESIGNED
2004-05-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-12-30363sRETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS
2003-08-22288aNEW DIRECTOR APPOINTED
2003-05-11288aNEW DIRECTOR APPOINTED
2003-05-11288bDIRECTOR RESIGNED
2003-05-11288bDIRECTOR RESIGNED
2003-05-11288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46342 - Wholesale of wine, beer, spirits and other alcoholic beverages

47 - Retail trade, except of motor vehicles and motorcycles
472 - Retail sale of food, beverages and tobacco in specialised stores
47250 - Retail sale of beverages in specialised stores



Licences & Regulatory approval
We could not find any licences issued to APW ASSET MANAGEMENT LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-02-24
Appointment of Liquidators2015-05-12
Other Corporate Insolvency Notices2015-04-08
Winding-Up Orders2015-03-31
Meetings of Creditors2015-02-16
Fines / Sanctions
No fines or sanctions have been issued against APW ASSET MANAGEMENT LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-02-22 Outstanding HSBC BANK PLC
RENT DEPOSIT DEED 2005-06-24 Outstanding WOLFE NOMINEES LIMITED AND MDDT NOMINEES S.A.
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31

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 APW ASSET MANAGEMENT LTD

Intangible Assets
Patents
We have not found any records of APW ASSET MANAGEMENT LTD registering or being granted any patents
Domain Names

APW ASSET MANAGEMENT LTD owns 1 domain names.

portfoliowines.co.uk  

Trademarks
We have not found any records of APW ASSET MANAGEMENT LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for APW ASSET MANAGEMENT LTD. 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 (46342 - Wholesale of wine, beer, spirits and other alcoholic beverages) as APW ASSET MANAGEMENT LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where APW ASSET MANAGEMENT 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.
Import/Export of Goods
Goods imported/exported by APW ASSET MANAGEMENT LTD
OriginDestinationDateImport CodeImported Goods classification description
2016-11-0022042178Wines produced in the Community, in containers holding <= 2 l and of an actual alcoholic strength of <= 15% vol, with PDO (other than Bordeaux, Bourgogne, Beaujolais, Côtes-du-Rhône, Languedoc-Roussillon, Val de Loire, Piemonte, Toscana, Trentino, Alto Adige, Veneto, Dão, Bairrada, Douro, Navarra, Penedés, Rioja, Valdepeñas, sparkling wine, semi-sparkling wine and white wine)
2016-11-0022042184Wines produced in the Community, in containers holding <= 2 l and of an actual alcoholic strength of <=15% vol (other than sparkling wine, semi-sparkling wine, white wine and varietal wines)
2016-11-0022042984Wines produced in the Community, in containers holding > 2 l and of an actual alcoholic strength of <=15% vol (other than sparkling wine, semi-sparkling wine, white wine and varietal wines)
2015-01-0122042198Wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine, white wine and varietal wines)
2015-01-0022042198Wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine, white wine and varietal wines)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyAPW ASSET MANAGEMENT LTDEvent Date2016-02-19
In the High Court of Justice Chancery Division case number 3310 Notice is hereby given that the creditors of the above named Company, which is being compulsorily wound up, are invited to prove their debts on or before 4.30 pm on 7 March 2016, by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to Nicholas Simmonds of Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 1NS. Failure to provide sufficient information in support of claims is likely to result in them being rejected in part or in full. No further public advertisement of invitation to prove debts will be given. Date of Appointment: 29 April 2015. Office Holder details: Nicholas Simmonds (IP No: 9570), of Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 1NS. Further deails contact: Nicholas Simmonds, Email: nick.simmonds@quantuma.com Tel: 01628 478100. Alternative contact: Caroline Lowes of Quantuma LLP, Email: caroline.lowes@quantuma.com, Tel: 01628 478100.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyAPW ASSET MANAGEMENT LTDEvent Date2015-04-29
In the Manchester District Registry case number 2305 Principal Trading Address: Pacific House, 382 Kenton Road, Harrow, Middlesex, HA3 8DP Notice is hereby given that Nicholas Simmonds , of Quantuma LLP , Meridien House, Ground Floor, 69-71 Clarendon Road, Watford, Herts, WD17 1DS and Mark Wilson , both of Baker Tilly Restructuring & Recovery LLP , 25 Farringdon Street, London, EC4A 4AB , (IP Nos 9570 and 8612) were appointed Joint Liquidators of APW Asset Management Limited on 29 April 2015 , by a resolution passed at a meeting of creditors. Creditors of the Company who have not already proved their debts, are invited to do so by sending details of their claim to me at Quantuma LLP, 81 Station Road, Marlow, Buckinghamshire SL7 1NS by 5 June 2015. For further details contact: Nicholas Simmonds Tel: 01923 797185 Email: Nick.Simmonds@Quantuma.com, Alternative contact: Caroline Lowes Tel: 01628 478100 Email: Caroline. Lowes@Quantuma.com
 
Initiating party Event TypeWinding-Up Orders
Defending partyA P W ASSET MANAGEMENT LTDEvent Date2015-03-25
In the Manchester District Registry case number 2305 Official Receiver appointed: P Titherington 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0207 637 1110 , email: PIU.OR@insolvency.gsi.gov.uk :
 
Initiating party Event TypeOther Corporate Insolvency Notices
Defending partyAPW ASSET MANAGEMENT LTDEvent Date2015-03-25
In the Manchester District Registry case number 2305 A First Meeting of Creditors is to take place at: 15.30 pm on 29 April 2015 . Venue: At the Official Receivers office at the address stated below: 4 Abbey Orchard Street, London SW1P 2HT . Proofs and Proxies: In order to be entitled to vote at the meeting, Creditors must lodge proofs and proxies by 12.00 noon on 28 April 2015 at the Official Receivers address stated below. Official Receiver: Paul Titherington , 4 Abbey Orchard Street, London SW1P 2HT . : Capacity: Liquidator . Date of Appointment: 25 March 2015 .
 
Initiating party Event TypeMeetings of Creditors
Defending partyAPW ASSET MANAGEMENT LTDEvent Date2015-02-10
By Order of the Board, notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 of a meeting of creditors of the above named company, convened for the purposes of receiving the directors' statement of affairs, appointing a liquidator and if the creditors think fit appointing a liquidation committee. The meeting will be held at The Redgrave Suite, Holiday Inn, Handy Cross, High Wycombe, Buckinghamshire, HP11 1TL on 06 March 2015 at 10.30 am. Creditors may attend and vote at the meeting by proxy or in person. In order to be entitled to vote at the meeting, creditors must lodge their proxies (unless they are individual creditors attending in person), together with a statement of their claim at the offices of Quantuma LLP , 81 Station Road, Marlow, Buckinghamshire SL7 1NS , not later than 12.00 noon on 5 March 2015. The resolutions at the creditors meeting may include a resolution specifying the terms on which the Liquidators remuneration and disbursements are to be paid. The meeting may receive information about, or be asked to approve, the costs of preparing the statement of affairs and convening the meeting. Nicholas Simmonds and Peter Hughes-Holland (IP Nos: 9570 and 1700) both of Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 1NS are qualified to act as Insolvency Practitioners in relation to the Company and will provide creditors free of charge with such information concerning the companys affairs as is reasonably required. For further details contact: Caroline Lowes, Email: caroline.lowes@quantuma.com or Tel: 01628 478100
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded APW ASSET MANAGEMENT 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 APW ASSET MANAGEMENT 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