A W PROPERTIES (MIDLANDS) LIMITED

Register to unlock more data on OkredoRegister

A W PROPERTIES (MIDLANDS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05262947

Incorporation date

18/10/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

79 Caroline Street, Birmingham B3 1UPCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/2004)
dot icon20/05/2024
Final Gazette dissolved following liquidation
dot icon20/02/2024
Return of final meeting in a members' voluntary winding up
dot icon25/08/2023
Liquidators' statement of receipts and payments to 2023-05-17
dot icon26/05/2022
Registered office address changed from Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH England to 79 Caroline Street Birmingham B3 1UP on 2022-05-26
dot icon25/05/2022
Declaration of solvency
dot icon25/05/2022
Appointment of a voluntary liquidator
dot icon25/05/2022
Resolutions
dot icon26/01/2022
Total exemption full accounts made up to 2021-09-30
dot icon26/10/2021
Confirmation statement made on 2021-10-18 with no updates
dot icon29/03/2021
Total exemption full accounts made up to 2020-09-30
dot icon18/02/2021
Registered office address changed from Drayton Court Drayton Road Shirley Solihull B90 4NG England to Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH on 2021-02-18
dot icon28/10/2020
Confirmation statement made on 2020-10-18 with updates
dot icon20/02/2020
Micro company accounts made up to 2019-09-30
dot icon21/10/2019
Confirmation statement made on 2019-10-18 with no updates
dot icon15/08/2019
Satisfaction of charge 1 in full
dot icon15/08/2019
Satisfaction of charge 052629470002 in full
dot icon30/04/2019
Micro company accounts made up to 2018-09-30
dot icon28/11/2018
Confirmation statement made on 2018-10-18 with updates
dot icon28/11/2018
Change of details for Miss Jade Watts as a person with significant control on 2018-10-01
dot icon28/11/2018
Change of details for Miss Claire Watts as a person with significant control on 2018-10-01
dot icon28/11/2018
Director's details changed for Mr Alan John Watts on 2018-10-01
dot icon28/11/2018
Cessation of Alan John Watts as a person with significant control on 2018-04-06
dot icon08/08/2018
Registered office address changed from 74 Poplar Road Dorridge Solihull West Midlands B93 8DG to Drayton Court Drayton Road Shirley Solihull B90 4NG on 2018-08-08
dot icon17/04/2018
Micro company accounts made up to 2017-09-30
dot icon01/11/2017
Confirmation statement made on 2017-10-18 with updates
dot icon01/11/2017
Notification of Jade Watts as a person with significant control on 2017-04-30
dot icon01/11/2017
Notification of Claire Watts as a person with significant control on 2017-04-30
dot icon01/11/2017
Change of details for Mr Alan John Watts as a person with significant control on 2017-04-30
dot icon16/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon02/11/2016
Confirmation statement made on 2016-10-18 with updates
dot icon13/04/2016
Total exemption small company accounts made up to 2015-09-30
dot icon24/11/2015
Annual return made up to 2015-10-18 with full list of shareholders
dot icon29/04/2015
Total exemption small company accounts made up to 2014-09-30
dot icon06/11/2014
Annual return made up to 2014-10-18 with full list of shareholders
dot icon12/08/2014
Registration of charge 052629470002, created on 2014-08-08
dot icon25/02/2014
Total exemption small company accounts made up to 2013-09-30
dot icon29/10/2013
Annual return made up to 2013-10-18 with full list of shareholders
dot icon11/09/2013
Director's details changed for Alan John Watts on 2013-09-11
dot icon11/09/2013
Registered office address changed from 30 Grove Road Dorridge West Midlands B93 0PJ United Kingdom on 2013-09-11
dot icon24/04/2013
Total exemption small company accounts made up to 2012-09-30
dot icon30/10/2012
Annual return made up to 2012-10-18 with full list of shareholders
dot icon21/09/2012
Appointment of Mr Martin Sean Francis as a secretary
dot icon17/09/2012
Termination of appointment of Susan Watts as a secretary
dot icon11/01/2012
Total exemption small company accounts made up to 2011-09-30
dot icon27/10/2011
Annual return made up to 2011-10-18 with full list of shareholders
dot icon29/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon13/01/2011
Registered office address changed from 34 Waterloo Road Wolverhampton West Midlands WV1 4DG United Kingdom on 2011-01-13
dot icon27/10/2010
Annual return made up to 2010-10-18 with full list of shareholders
dot icon22/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon03/11/2009
Annual return made up to 2009-10-18 with full list of shareholders
dot icon29/10/2009
Director's details changed for Alan John Watts on 2009-04-30
dot icon27/10/2009
Registered office address changed from 16 Birmingham Road Walsall West Midlands WS1 2NA on 2009-10-27
dot icon27/10/2009
Secretary's details changed for Susan Dawn Watts on 2009-04-30
dot icon17/02/2009
Total exemption small company accounts made up to 2008-09-30
dot icon20/10/2008
Return made up to 18/10/08; full list of members
dot icon23/05/2008
Total exemption small company accounts made up to 2007-09-30
dot icon10/12/2007
Return made up to 18/10/07; no change of members
dot icon24/05/2007
Total exemption small company accounts made up to 2006-09-30
dot icon14/11/2006
Return made up to 18/10/06; full list of members
dot icon10/03/2006
Total exemption small company accounts made up to 2005-09-30
dot icon10/01/2006
Accounting reference date shortened from 31/10/05 to 30/09/05
dot icon25/11/2005
Return made up to 18/10/05; full list of members
dot icon18/02/2005
Particulars of mortgage/charge
dot icon23/11/2004
Ad 18/10/04--------- £ si 99@1=99 £ ic 1/100
dot icon23/11/2004
Secretary resigned
dot icon23/11/2004
Director resigned
dot icon23/11/2004
New director appointed
dot icon23/11/2004
Registered office changed on 23/11/04 from: 34 waterloo road wolverhampton west midlands WV1 4DG
dot icon23/11/2004
New secretary appointed
dot icon18/10/2004
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2021
dot iconLast change occurred
30/09/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2021
dot iconNext account date
30/09/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
115.25K
-
0.00
-
-
2021
2
115.25K
-
0.00
-
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

115.25K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About A W PROPERTIES (MIDLANDS) LIMITED

A W PROPERTIES (MIDLANDS) LIMITED is an(a) Dissolved company incorporated on 18/10/2004 with the registered office located at 79 Caroline Street, Birmingham B3 1UP. There is currently no active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of A W PROPERTIES (MIDLANDS) LIMITED?

toggle

A W PROPERTIES (MIDLANDS) LIMITED is currently Dissolved. It was registered on 18/10/2004 and dissolved on 20/05/2024.

Where is A W PROPERTIES (MIDLANDS) LIMITED located?

toggle

A W PROPERTIES (MIDLANDS) LIMITED is registered at 79 Caroline Street, Birmingham B3 1UP.

What does A W PROPERTIES (MIDLANDS) LIMITED do?

toggle

A W PROPERTIES (MIDLANDS) LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does A W PROPERTIES (MIDLANDS) LIMITED have?

toggle

A W PROPERTIES (MIDLANDS) LIMITED had 2 employees in 2021.

What is the latest filing for A W PROPERTIES (MIDLANDS) LIMITED?

toggle

The latest filing was on 20/05/2024: Final Gazette dissolved following liquidation.