Dissolved
Dissolved 2017-11-14
Company Information for AW (REALISATIONS) LIMITED
WOODWATER PARK PYNES HILL, EXETER, EX2,
|
Company Registration Number
06977570
Private Limited Company
Dissolved Dissolved 2017-11-14 |
Company Name | ||
---|---|---|
AW (REALISATIONS) LIMITED | ||
Legal Registered Office | ||
WOODWATER PARK PYNES HILL EXETER | ||
Previous Names | ||
|
Company Number | 06977570 | |
---|---|---|
Date formed | 2009-07-31 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-07-31 | |
Date Dissolved | 2017-11-14 | |
Type of accounts | SMALL |
Last Datalog update: | 2019-03-08 08:23:35 |
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 |
---|---|---|
MAXIMILLIAN CHARLES GARNER |
||
JEREMY GEORGE JENNER RAINBIRD |
||
REBECCA SARAGA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES LIZARS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ADDICTION INNOVATION LTD | Director | 2010-11-01 | CURRENT | 2010-11-01 | Dissolved 2014-08-19 | |
ADDICTION ENTERTAINMENT LIMITED | Director | 2009-12-11 | CURRENT | 2009-12-11 | Dissolved 2014-08-19 | |
AL (REALISATIONS) 2012 LIMITED | Director | 2001-04-18 | CURRENT | 2001-04-18 | Dissolved 2017-07-25 | |
ADDICTION INNOVATION LTD | Director | 2010-11-01 | CURRENT | 2010-11-01 | Dissolved 2014-08-19 | |
ADDICTION CONTENT LIMITED | Director | 2010-03-02 | CURRENT | 2010-01-21 | Dissolved 2014-08-19 | |
AL (REALISATIONS) 2012 LIMITED | Director | 2010-03-02 | CURRENT | 2001-04-18 | Dissolved 2017-07-25 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/07/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/07/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/07/2014 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/07/2013 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 22/10/2012 FROM 37 WARREN STREET LONDON W1T 6AD | |
RES15 | CHANGE OF NAME 21/09/2012 | |
CERTNM | COMPANY NAME CHANGED ADDICTION WORLDWIDE LIMITED CERTIFICATE ISSUED ON 02/10/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 28/09/2012 FROM 37 WARREN STREET LONDON W1T 6AD | |
LATEST SOC | 14/08/12 STATEMENT OF CAPITAL;GBP 94.5 | |
AR01 | 31/07/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES LIZARS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11 | |
AR01 | 31/07/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MS REBECCA SARAGA | |
AUD | AUDITOR'S RESIGNATION | |
RES01 | ADOPT ARTICLES 11/01/2011 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 11/01/11 STATEMENT OF CAPITAL GBP 94.5 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 31/07/10 FULL LIST | |
RES01 | ADOPT ARTICLES 02/03/2010 | |
AP01 | DIRECTOR APPOINTED MR JAMES LIZARS | |
SH02 | SUB-DIVISION 01/03/10 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES 01/03/2010 | |
SH01 | 01/03/10 STATEMENT OF CAPITAL GBP 8900 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Intended Dividends | 2015-03-13 |
Appointment of Liquidators | 2013-08-07 |
Appointment of Administrators | 2012-09-27 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | SILVERGNOME PROPERTIES LIMITED | |
DEBENTURE | Outstanding | COUTTS & COMPANY |
|
|
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 AW (REALISATIONS) LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as AW (REALISATIONS) LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | AW (REALISATIONS) LIMITED | Event Date | 2015-03-02 |
Pursuant to Rule 11.2 of the Insolvency Rules 1986 Notice is hereby given that it is my intention to declare a first dividend to unsecured creditors of the Company. Creditors who have not yet done so, are required, on or before 1 April 2015, to send their proofs of debt to the undersigned, Stephen James Hobson of Francis Clark LLP, Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD, the Liquidator, and, if so requested, to provide further details or produce such documentary or other evidence as may appear to the Liquidator to be necessary. A creditor who has not proved his debt by the date specified will be excluded from the dividend. The first dividend will be declared within two months from the last date for proving. Further Details: Scott Bebbington, Tel No 01392 667000 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | AW (REALISATIONS) LIMITED | Event Date | 2013-07-16 |
Stephen James Hobson , Francis Clark LLP , Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD . : Lucinda Coleman , telephone 01392 667000. : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | ADDICTION WORLDWIDE LIMITED | Event Date | 2012-09-21 |
In the High Court of Justice (Chancery Division) case number 7251 Stephen James Hobson (IP No 006473 ), Francis Clark LLP , Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD . : | |||
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. |