ATHENA PROPERTY NW LIMITED

Register to unlock more data on OkredoRegister

ATHENA PROPERTY NW LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08124608

Incorporation date

29/06/2012

Size

Total Exemption Small

Contacts

Registered address

Registered address

10th Floor 103 Colmore Row, Birmingham B3 3AGCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/2012)
dot icon24/03/2026
Appointment of a liquidator
dot icon19/03/2026
Notice of removal of liquidator by court
dot icon22/12/2025
Progress report in a winding up by the court
dot icon13/05/2025
Appointment of a liquidator
dot icon13/05/2025
Notice of removal of liquidator by court
dot icon13/12/2024
Progress report in a winding up by the court
dot icon14/12/2023
Progress report in a winding up by the court
dot icon20/12/2022
Progress report in a winding up by the court
dot icon11/10/2022
Registered office address changed from C/O Rsm Restructuring Advisory Llp St Philips Point Temple Row Birmingham B2 5AF to 10th Floor 103 Colmore Row Birmingham B3 3AG on 2022-10-11
dot icon31/12/2021
Progress report in a winding up by the court
dot icon18/03/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon18/03/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon18/03/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon18/03/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon21/12/2020
Notice of ceasing to act as receiver or manager
dot icon15/12/2020
Progress report in a winding up by the court
dot icon23/12/2019
Progress report in a winding up by the court
dot icon03/07/2019
Receiver's abstract of receipts and payments to 2019-06-10
dot icon03/07/2019
Notice of ceasing to act as receiver or manager
dot icon07/01/2019
Progress report in a winding up by the court
dot icon31/10/2018
Receiver's abstract of receipts and payments to 2018-09-11
dot icon22/10/2018
Receiver's abstract of receipts and payments to 2018-10-01
dot icon22/10/2018
Notice of ceasing to act as receiver or manager
dot icon22/10/2018
Receiver's abstract of receipts and payments to 2018-09-11
dot icon29/12/2017
Progress report in a winding up by the court
dot icon16/11/2017
Appointment of receiver or manager
dot icon26/09/2017
Appointment of receiver or manager
dot icon26/09/2017
Appointment of receiver or manager
dot icon08/11/2016
Registered office address changed from 50 Parr Street Liverpool L1 4JN to C/O Rsm Restructuring Advisory Llp St Philips Point Temple Row Birmingham B2 5AF on 2016-11-08
dot icon02/11/2016
Appointment of a liquidator
dot icon24/08/2016
Order of court to wind up
dot icon15/07/2016
Confirmation statement made on 2016-07-15 with updates
dot icon25/05/2016
Satisfaction of charge 081246080035 in full
dot icon24/05/2016
Registration of charge 081246080035, created on 2016-05-11
dot icon05/05/2016
Amended total exemption small company accounts made up to 2015-06-30
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon30/03/2016
Total exemption small company accounts made up to 2014-06-30
dot icon16/12/2015
Registration of charge 081246080034, created on 2015-12-07
dot icon11/12/2015
Registration of charge 081246080033, created on 2015-12-07
dot icon07/12/2015
Registration of charge 081246080032, created on 2015-12-04
dot icon07/12/2015
Registration of charge 081246080031, created on 2015-12-04
dot icon10/08/2015
Registration of charge 081246080030, created on 2015-07-31
dot icon22/07/2015
Satisfaction of charge 081246080026 in full
dot icon22/07/2015
Satisfaction of charge 081246080009 in full
dot icon22/07/2015
Satisfaction of charge 081246080010 in full
dot icon22/07/2015
Satisfaction of charge 081246080006 in full
dot icon22/07/2015
Satisfaction of charge 081246080025 in full
dot icon22/07/2015
Satisfaction of charge 081246080021 in full
dot icon22/07/2015
Satisfaction of charge 081246080007 in full
dot icon22/07/2015
Satisfaction of charge 081246080005 in full
dot icon22/07/2015
Satisfaction of charge 081246080004 in full
dot icon22/07/2015
Satisfaction of charge 081246080018 in full
dot icon22/07/2015
Satisfaction of charge 081246080019 in full
dot icon22/07/2015
Satisfaction of charge 081246080016 in full
dot icon14/07/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon14/07/2015
Director's details changed for Mr Robert Richard Herbert Ware on 2015-06-30
dot icon12/02/2015
Registration of charge 081246080027, created on 2015-02-10
dot icon12/02/2015
Registration of charge 081246080028, created on 2015-02-10
dot icon12/02/2015
Registration of charge 081246080029, created on 2015-02-10
dot icon11/02/2015
Registration of charge 081246080026, created on 2015-02-10
dot icon10/02/2015
Registration of charge 081246080025, created on 2015-02-10
dot icon10/02/2015
Registration of charge 081246080023, created on 2015-02-10
dot icon10/02/2015
Registration of charge 081246080024, created on 2015-02-10
dot icon29/10/2014
Total exemption small company accounts made up to 2013-06-30
dot icon17/09/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon17/09/2014
Registered office address changed from 116 Duke Street Liverpool Merseyside L1 5JW England to 50 Parr Street Liverpool L1 4JN on 2014-09-17
dot icon30/08/2014
Registration of charge 081246080022, created on 2014-08-22
dot icon19/03/2014
Registration of charge 081246080021
dot icon14/02/2014
Registration of charge 081246080020
dot icon11/02/2014
Registration of charge 081246080019
dot icon08/02/2014
Registration of charge 081246080018
dot icon05/02/2014
Registration of charge 081246080017
dot icon27/11/2013
Registration of charge 081246080016
dot icon14/11/2013
Registered office address changed from the Courtyard Old Courthouse Road Bromborough Wirral CH62 4UE on 2013-11-14
dot icon14/11/2013
Registration of charge 081246080015
dot icon29/10/2013
Registration of charge 081246080012
dot icon29/10/2013
Registration of charge 081246080014
dot icon29/10/2013
Registration of charge 081246080013
dot icon29/10/2013
Registration of charge 081246080009
dot icon29/10/2013
Registration of charge 081246080010
dot icon29/10/2013
Registration of charge 081246080011
dot icon28/10/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon10/10/2013
Registration of charge 081246080008
dot icon13/09/2013
Registration of charge 081246080007
dot icon13/09/2013
Registration of charge 081246080006
dot icon31/07/2013
Registration of charge 081246080004
dot icon31/07/2013
Registration of charge 081246080005
dot icon03/05/2013
Registration of charge 081246080003
dot icon07/12/2012
Particulars of a mortgage or charge / charge no: 2
dot icon07/12/2012
Particulars of a mortgage or charge / charge no: 1
dot icon29/06/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2015
dot iconNext confirmation date
15/07/2017
dot iconLast change occurred
30/06/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/06/2015
dot iconNext account date
30/06/2016
dot iconNext due on
31/03/2017
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
Ware, Robert Richard Herbert
Director
29/06/2012 - Present
66

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

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 ATHENA PROPERTY NW LIMITED

ATHENA PROPERTY NW LIMITED is an(a) Liquidation company incorporated on 29/06/2012 with the registered office located at 10th Floor 103 Colmore Row, Birmingham B3 3AG. 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 ATHENA PROPERTY NW LIMITED?

toggle

ATHENA PROPERTY NW LIMITED is currently Liquidation. It was registered on 29/06/2012 .

Where is ATHENA PROPERTY NW LIMITED located?

toggle

ATHENA PROPERTY NW LIMITED is registered at 10th Floor 103 Colmore Row, Birmingham B3 3AG.

What does ATHENA PROPERTY NW LIMITED do?

toggle

ATHENA PROPERTY NW LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ATHENA PROPERTY NW LIMITED?

toggle

The latest filing was on 24/03/2026: Appointment of a liquidator.