AMW ESTATES LIMITED

Register to unlock more data on OkredoRegister

AMW ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08957105

Incorporation date

24/03/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cobalt 3.1 Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne NE27 0QJCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/2014)
dot icon21/02/2023
Final Gazette dissolved via compulsory strike-off
dot icon21/12/2022
Termination of appointment of Stewart Paul Day as a director on 2022-12-01
dot icon12/12/2020
Compulsory strike-off action has been suspended
dot icon24/11/2020
First Gazette notice for compulsory strike-off
dot icon12/05/2020
Registered office address changed from 3rd Floor Middleborough House 16 Middleborough Colchester CO1 1QT England to Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 2020-05-12
dot icon12/05/2020
Confirmation statement made on 2020-03-25 with no updates
dot icon12/05/2020
Director's details changed for Mr Stewart Paul Day on 2020-04-01
dot icon23/05/2019
Registration of charge 089571050004, created on 2019-05-20
dot icon15/05/2019
Registration of charge 089571050003, created on 2019-05-09
dot icon10/05/2019
Confirmation statement made on 2019-03-25 with updates
dot icon01/04/2019
Registration of charge 089571050002, created on 2019-03-29
dot icon28/03/2019
Registered office address changed from Unit 18 Cunningham Court Blackburn BB1 2QX England to 3rd Floor Middleborough House 16 Middleborough Colchester CO1 1QT on 2019-03-28
dot icon22/01/2019
Memorandum and Articles of Association
dot icon04/01/2019
Resolutions
dot icon20/12/2018
Registered office address changed from 72 Rhosmaen Street Llandeilo Dyfed SA19 6EN Wales to Unit 18 Cunningham Court Blackburn BB1 2QX on 2018-12-20
dot icon20/12/2018
Notification of Tmg Swansea Ltd as a person with significant control on 2018-12-17
dot icon20/12/2018
Termination of appointment of Douglas Benjamin Villiers as a director on 2018-12-17
dot icon20/12/2018
Cessation of Douglas Benjamin Villiers as a person with significant control on 2018-12-17
dot icon20/12/2018
Appointment of Mr Stewart Paul Day as a director on 2018-12-17
dot icon20/12/2018
Notification of Douglas Benjamin Villiers as a person with significant control on 2018-12-17
dot icon20/12/2018
Cessation of Lee Mogridge as a person with significant control on 2018-12-17
dot icon20/12/2018
Termination of appointment of Charles Elliot Morgan as a director on 2018-12-17
dot icon20/12/2018
Termination of appointment of Stephen William Harrison as a director on 2018-12-17
dot icon20/12/2018
Termination of appointment of Lee Mogridge as a director on 2018-12-17
dot icon20/12/2018
Appointment of Mr Douglas Benjamin Villiers as a director on 2018-12-17
dot icon19/12/2018
Registration of charge 089571050001, created on 2018-12-17
dot icon02/08/2018
Total exemption full accounts made up to 2017-09-30
dot icon23/05/2018
Confirmation statement made on 2018-03-25 with no updates
dot icon23/05/2018
Cessation of Lee Mogridge as a person with significant control on 2017-10-01
dot icon23/05/2018
Cessation of Charles Elliot Morgan as a person with significant control on 2017-10-01
dot icon23/05/2018
Cessation of Stephen William Harrison as a person with significant control on 2017-10-01
dot icon23/05/2018
Notification of Lee Mogridge as a person with significant control on 2017-10-01
dot icon23/05/2018
Change of details for Mr Stephen William Harrison as a person with significant control on 2017-10-01
dot icon16/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon12/05/2017
Confirmation statement made on 2017-03-25 with updates
dot icon25/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon23/04/2016
Annual return made up to 2016-03-25 with full list of shareholders
dot icon23/04/2016
Registered office address changed from Morgans Hotel Somerset Place Swansea SA1 1RR to 72 Rhosmaen Street Llandeilo Dyfed SA19 6EN on 2016-04-23
dot icon25/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon23/04/2015
Previous accounting period shortened from 2015-03-31 to 2014-09-30
dot icon23/04/2015
Annual return made up to 2015-03-25 with full list of shareholders
dot icon13/04/2015
Appointment of Mr Charles Elliot Morgan as a director on 2015-03-31
dot icon23/07/2014
Appointment of Lee Mogridge as a director on 2014-05-23
dot icon25/03/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2017
dot iconLast change occurred
29/09/2017

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/09/2017
dot iconNext account date
29/09/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mogridge, Lee
Director
23/05/2014 - 17/12/2018
8
Mr Douglas Benjamin Villiers
Director
17/12/2018 - 17/12/2018
1
Harrison, Stephen William
Director
25/03/2014 - 17/12/2018
15
Day, Stewart Paul
Director
17/12/2018 - 01/12/2022
70
Morgan, Charles Elliot
Director
31/03/2015 - 17/12/2018
29

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMW ESTATES LIMITED

AMW ESTATES LIMITED is an(a) Dissolved company incorporated on 24/03/2014 with the registered office located at Cobalt 3.1 Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne NE27 0QJ. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMW ESTATES LIMITED?

toggle

AMW ESTATES LIMITED is currently Dissolved. It was registered on 24/03/2014 and dissolved on 20/02/2023.

Where is AMW ESTATES LIMITED located?

toggle

AMW ESTATES LIMITED is registered at Cobalt 3.1 Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne NE27 0QJ.

What does AMW ESTATES LIMITED do?

toggle

AMW ESTATES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for AMW ESTATES LIMITED?

toggle

The latest filing was on 21/02/2023: Final Gazette dissolved via compulsory strike-off.