APW ASSET MANAGEMENT LTD

Register to unlock more data on OkredoRegister

APW ASSET MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04618582

Incorporation date

16/12/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

2nd Floor Arcadia House, 15 Forlease Road, Maidenhead SL6 1RXCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/2002)
dot icon24/06/2025
Progress report in a winding up by the court
dot icon01/07/2024
Progress report in a winding up by the court
dot icon16/04/2024
Notice of removal of liquidator by court
dot icon14/04/2024
Appointment of a liquidator
dot icon19/07/2023
Progress report in a winding up by the court
dot icon22/06/2022
Progress report in a winding up by the court
dot icon05/07/2021
Progress report in a winding up by the court
dot icon19/02/2021
Registered office address changed from 1st Floor 21 Station Road Watford Herts WD17 1AP to 2nd Floor Arcadia House 15 Forlease Road Maidenhead SL6 1RX on 2021-02-19
dot icon11/02/2021
Registered office address changed from 81 Station Road Marlow Bucks SL7 1NS to 1st Floor 21 Station Road Watford Herts WD17 1AP on 2021-02-11
dot icon06/07/2020
Progress report in a winding up by the court
dot icon10/07/2019
Progress report in a winding up by the court
dot icon31/07/2018
Progress report in a winding up by the court
dot icon06/07/2017
Progress report in a winding up by the court
dot icon28/07/2016
Insolvency filing
dot icon20/05/2015
Registered office address changed from Pacific House 382 Kenton Road Harrow Middlesex HA3 8DP to 81 Station Road Marlow Bucks SL7 1NS on 2015-05-20
dot icon18/05/2015
Appointment of a liquidator
dot icon21/04/2015
Order of court to wind up
dot icon14/01/2015
Amended total exemption small company accounts made up to 2010-12-31
dot icon18/12/2014
Annual return made up to 2014-12-16 with full list of shareholders
dot icon02/10/2014
Amended total exemption small company accounts made up to 2012-12-31
dot icon02/10/2014
Amended total exemption small company accounts made up to 2011-12-31
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/09/2014
Termination of appointment of Jacob Cutajar as a director on 2014-09-03
dot icon29/08/2014
Appointment of Mr Chima Maduabuchukwu as a director on 2014-07-16
dot icon11/06/2014
Appointment of Mr Jacob Cutajar as a director
dot icon11/06/2014
Termination of appointment of Enzo Giannotta as a director
dot icon02/01/2014
Annual return made up to 2013-12-16 with full list of shareholders
dot icon01/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon29/01/2013
Certificate of change of name
dot icon27/12/2012
Annual return made up to 2012-12-16 with full list of shareholders
dot icon01/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/01/2012
Annual return made up to 2011-12-16 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/09/2011
Registered office address changed from Unit 14 Free Trade House Lowther Road Stanmore Middlesex HA7 1EP United Kingdom on 2011-09-06
dot icon11/08/2011
Amended accounts made up to 2009-12-31
dot icon24/05/2011
Termination of appointment of Arlene King as a secretary
dot icon20/05/2011
Termination of appointment of Arelene King as a director
dot icon14/04/2011
Amended accounts made up to 2008-12-31
dot icon31/12/2010
Total exemption small company accounts made up to 2009-12-31
dot icon30/12/2010
Annual return made up to 2010-12-16 with full list of shareholders
dot icon14/09/2010
Registered office address changed from 11 George Street West Luton Bedfordshire LU1 2BJ on 2010-09-14
dot icon01/02/2010
Total exemption small company accounts made up to 2008-12-31
dot icon25/01/2010
Annual return made up to 2009-12-16 with full list of shareholders
dot icon25/01/2010
Director's details changed for Ms Arelene Anne-Marie King on 2009-12-16
dot icon25/01/2010
Director's details changed for Enzo Giannotta on 2009-12-16
dot icon03/03/2009
Return made up to 16/12/08; full list of members
dot icon27/01/2009
Registered office changed on 27/01/2009 from H.T. Accounting services LTD no 1 olympic way wembley middlesex HA9 0NP united kingdom
dot icon14/01/2009
Total exemption small company accounts made up to 2007-12-31
dot icon06/06/2008
Return made up to 16/12/07; full list of members
dot icon06/06/2008
Director appointed ms arelene anne-marie king
dot icon06/06/2008
Registered office changed on 06/06/2008 from bizspace business centre c/o yogesh shah & co. 6 Wadsworth road, perivale middlesex UB6 7JJ
dot icon06/06/2008
Location of debenture register
dot icon06/06/2008
Location of register of members
dot icon22/02/2008
Particulars of a mortgage or charge / charge no: 2
dot icon03/01/2008
Total exemption small company accounts made up to 2006-12-31
dot icon03/09/2007
£ nc 1000/100000 31/08/07
dot icon03/09/2007
Director resigned
dot icon13/02/2007
Amended accounts made up to 2005-12-31
dot icon05/02/2007
Return made up to 16/12/06; full list of members
dot icon09/01/2007
Total exemption small company accounts made up to 2005-12-31
dot icon10/10/2006
Return made up to 16/12/05; full list of members
dot icon23/08/2006
New secretary appointed
dot icon04/08/2006
Location of debenture register
dot icon04/08/2006
Location of register of members
dot icon04/08/2006
Registered office changed on 04/08/06 from: suite 206 imexhouse 6 wandworth road perivale middlesex UB6 7JJ
dot icon03/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon11/07/2005
Secretary resigned
dot icon24/06/2005
Particulars of mortgage/charge
dot icon08/06/2005
New director appointed
dot icon22/02/2005
Return made up to 16/12/04; full list of members
dot icon30/07/2004
Return made up to 16/12/03; full list of members; amend
dot icon06/07/2004
New secretary appointed
dot icon06/07/2004
Registered office changed on 06/07/04 from: 1 bentinck street london W1U 2ED
dot icon10/06/2004
Director resigned
dot icon10/06/2004
Secretary resigned
dot icon18/05/2004
Total exemption full accounts made up to 2003-12-31
dot icon30/12/2003
Return made up to 16/12/03; full list of members
dot icon22/08/2003
New director appointed
dot icon11/05/2003
Director resigned
dot icon11/05/2003
Director resigned
dot icon11/05/2003
Director resigned
dot icon11/05/2003
New secretary appointed
dot icon11/05/2003
New director appointed
dot icon11/05/2003
Secretary resigned
dot icon21/02/2003
Ad 16/12/02--------- £ si 99@1=99 £ ic 1/100
dot icon22/01/2003
Certificate of change of name
dot icon02/01/2003
New secretary appointed
dot icon02/01/2003
New director appointed
dot icon02/01/2003
New director appointed
dot icon02/01/2003
New director appointed
dot icon02/01/2003
Secretary resigned
dot icon02/01/2003
Director resigned
dot icon16/12/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2013
dot iconNext confirmation date
16/12/2016
dot iconLast change occurred
31/12/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/12/2013
dot iconNext account date
31/12/2014
dot iconNext due on
30/09/2015
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maduabuchukwu, Chima
Director
16/07/2014 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About APW ASSET MANAGEMENT LTD

APW ASSET MANAGEMENT LTD is an(a) Liquidation company incorporated on 16/12/2002 with the registered office located at 2nd Floor Arcadia House, 15 Forlease Road, Maidenhead SL6 1RX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of APW ASSET MANAGEMENT LTD?

toggle

APW ASSET MANAGEMENT LTD is currently Liquidation. It was registered on 16/12/2002 .

Where is APW ASSET MANAGEMENT LTD located?

toggle

APW ASSET MANAGEMENT LTD is registered at 2nd Floor Arcadia House, 15 Forlease Road, Maidenhead SL6 1RX.

What does APW ASSET MANAGEMENT LTD do?

toggle

APW ASSET MANAGEMENT LTD operates in the Wholesale of wine beer spirits and other alcoholic beverages (46.34/2 - SIC 2007) sector.

What is the latest filing for APW ASSET MANAGEMENT LTD?

toggle

The latest filing was on 24/06/2025: Progress report in a winding up by the court.