Company Information for AWB GROUP LIMITED
197 KINGSTON ROAD, EPSOM, SURREY, KT19 0AB,
|
Company Registration Number
06019976
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
AWB GROUP LIMITED | ||
Legal Registered Office | ||
197 KINGSTON ROAD EPSOM SURREY KT19 0AB Other companies in TN6 | ||
Previous Names | ||
|
Company Number | 06019976 | |
---|---|---|
Company ID Number | 06019976 | |
Date formed | 2006-12-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 06/12/2015 | |
Return next due | 03/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-07-05 17:20:32 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
AWB GROUP (AUSTRALIA) PTY LTD | NSW 2226 | Active | Company formed on the 2015-05-05 |
Officer | Role | Date Appointed |
---|---|---|
EMMA LOUISE GUTSELL |
||
ANDREW WILLIAM BALCOMBE |
||
CHRIS JOHN NICHOLAS GUTSELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LUCY JAYNE BALCOMBE |
Company Secretary | ||
SDG SECRETARIES LIMITED |
Nominated Secretary | ||
SDG REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AWB PRINT LIMITED | Company Secretary | 2008-12-04 | CURRENT | 2008-12-04 | Liquidation | |
ORANGE TRADE SERVICES LTD | Company Secretary | 2008-03-10 | CURRENT | 2008-03-10 | Active - Proposal to Strike off | |
VR DIGITAL LTD | Director | 2017-06-28 | CURRENT | 2017-06-28 | Active - Proposal to Strike off | |
AWB PRINT LIMITED | Director | 2009-12-31 | CURRENT | 2008-12-04 | Liquidation | |
AWB PRINT LIMITED | Director | 2008-12-04 | CURRENT | 2008-12-04 | Liquidation | |
ORANGE TRADE SERVICES LTD | Director | 2008-03-10 | CURRENT | 2008-03-10 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 13/06/23 FROM Suite 3 1 - 3 Warren Court Park Road Crowborough East Sussex TN6 2QX England | ||
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 | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 17/12/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/22, WITH UPDATES | |
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
APPOINTMENT TERMINATED, DIRECTOR CHRIS JOHN NICHOLAS GUTSELL | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRIS JOHN NICHOLAS GUTSELL | |
TM02 | Termination of appointment of Emma Louise Gutsell on 2022-06-26 | |
CONFIRMATION STATEMENT MADE ON 17/12/21, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/21, WITH UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/20, WITH UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 31/07/20 FROM Mill Cottage Harlequin Lane Crowborough East Sussex TN6 1HU | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/12/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/12/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Andrew William Balcombe on 2017-06-26 | |
PSC04 | Change of details for Mr Andrew William Balcombe as a person with significant control on 2017-04-01 | |
LATEST SOC | 07/12/16 STATEMENT OF CAPITAL;GBP 25000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/12/15 STATEMENT OF CAPITAL;GBP 25000 | |
AR01 | 06/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 31/12/14 STATEMENT OF CAPITAL;GBP 25000 | |
AR01 | 06/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH20 | Statement by directors | |
CAP-SS | Solvency statement dated 09/12/13 | |
LATEST SOC | 17/01/14 STATEMENT OF CAPITAL;GBP 25000 | |
SH19 | Statement of capital on 2014-01-17 GBP 25,000 | |
RES06 | Resolutions passed:
| |
AR01 | 06/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/12/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN NICHOLAS GUTSELL | |
AR01 | 06/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 31/12/10 STATEMENT OF CAPITAL GBP 500000 | |
AR01 | 06/12/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Andrew William Balcombe on 2011-12-06 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 06/12/10 FULL LIST | |
RES01 | ALTER ARTICLES 30/11/2009 | |
SH01 | 30/11/09 STATEMENT OF CAPITAL GBP 499999.00 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/03/2010 TO 31/12/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 06/12/09 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM BALCOMBE / 06/12/2009 | |
363a | RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BALCOMBE / 15/12/2008 | |
88(2) | AD 06/12/08 GBP SI 1@1=1 GBP IC 1/2 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/09/2008 FROM THE GRANGE, MAIN ROAD HADLOW DOWN EAST SUSSEX TN22 4HH | |
288a | SECRETARY APPOINTED EMMA GUTSELL | |
288b | APPOINTMENT TERMINATED SECRETARY LUCY BALCOMBE | |
CERTNM | COMPANY NAME CHANGED BALCOMBE HOLDINGS LIMITED CERTIFICATE ISSUED ON 01/04/08 | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08 | |
ELRES | S369(4) SHT NOTICE MEET 23/01/07 | |
ELRES | S80A AUTH TO ALLOT SEC 23/01/07 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2023-06-02 |
Appointmen | 2023-06-02 |
Resolution | 2023-06-02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.
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 AWB GROUP LIMITED
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as AWB GROUP LIMITED are:
COMENSURA LIMITED | £ 16,755,595 |
CIPFA BUSINESS LIMITED | £ 1,339,742 |
RETHINK LIMITED | £ 902,134 |
CAPITA CONSULTING LIMITED | £ 887,444 |
LIBERATA UK LIMITED | £ 751,879 |
THAMES REACH LTD | £ 526,412 |
SOLACE IN BUSINESS LTD | £ 473,032 |
NABCO 1 LIMITED | £ 467,403 |
RANDSTAD MIDDLE EAST LIMITED | £ 394,499 |
CROSSROADS LIMITED | £ 308,733 |
COMENSURA LIMITED | £ 785,544,258 |
LIBERATA UK LIMITED | £ 65,730,189 |
KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
RETHINK LIMITED | £ 25,953,320 |
CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
CIPFA BUSINESS LIMITED | £ 20,685,136 |
BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
IMPOWER CONSULTING LIMITED | £ 17,402,374 |
COMENSURA LIMITED | £ 785,544,258 |
LIBERATA UK LIMITED | £ 65,730,189 |
KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
RETHINK LIMITED | £ 25,953,320 |
CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
CIPFA BUSINESS LIMITED | £ 20,685,136 |
BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
IMPOWER CONSULTING LIMITED | £ 17,402,374 |
COMENSURA LIMITED | £ 785,544,258 |
LIBERATA UK LIMITED | £ 65,730,189 |
KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
RETHINK LIMITED | £ 25,953,320 |
CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
CIPFA BUSINESS LIMITED | £ 20,685,136 |
BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
IMPOWER CONSULTING LIMITED | £ 17,402,374 |
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | AWB GROUP LIMITED | Event Date | 2023-06-02 |
Initiating party | Event Type | Appointmen | |
Defending party | AWB GROUP LIMITED | Event Date | 2023-06-02 |
Name of Company: AWB GROUP LIMITED Company Number: 06019976 Nature of Business: Holding Company Registered office: Suite 3, 1-3 Warren Court, Park Road, Crowborough, East Sussex, TN6 2QX Type of Liqui… | |||
Initiating party | Event Type | Resolution | |
Defending party | AWB GROUP LIMITED | Event Date | 2023-06-02 |
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. |