AW ASSET FINANCE LIMITED

Register to unlock more data on OkredoRegister

AW ASSET FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02564315

Incorporation date

30/11/1990

Size

Full

Contacts

Registered address

Registered address

Geoffrey Marting & Co 15 Westferry Circus, Canary Wharf, London E14 4HDCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/1990)
dot icon28/07/2023
Final Gazette dissolved following liquidation
dot icon28/04/2023
Return of final meeting in a members' voluntary winding up
dot icon27/04/2022
Liquidators' statement of receipts and payments to 2022-02-24
dot icon04/05/2021
Liquidators' statement of receipts and payments to 2021-02-24
dot icon11/03/2020
Registered office address changed from 125 Old Broad Street 20th Floor London EC2N 1AR to Geoffrey Marting & Co 15 Westferry Circus Canary Wharf London E14 4HD on 2020-03-11
dot icon10/03/2020
Declaration of solvency
dot icon10/03/2020
Appointment of a voluntary liquidator
dot icon10/03/2020
Resolutions
dot icon01/02/2020
Compulsory strike-off action has been discontinued
dot icon30/01/2020
Appointment of Mr Alexander Sidorov as a director on 2019-11-25
dot icon30/01/2020
Confirmation statement made on 2019-11-30 with updates
dot icon10/12/2019
First Gazette notice for compulsory strike-off
dot icon15/05/2019
Termination of appointment of Ian Richard Luke as a director on 2019-04-15
dot icon09/01/2019
Termination of appointment of David Joslin Anthony Sumner as a director on 2019-01-07
dot icon06/12/2018
Confirmation statement made on 2018-11-30 with updates
dot icon29/11/2018
Full accounts made up to 2018-05-27
dot icon05/03/2018
Full accounts made up to 2017-05-27
dot icon06/12/2017
Confirmation statement made on 2017-11-30 with updates
dot icon06/12/2017
Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD
dot icon05/12/2017
Register inspection address has been changed to 10 Norwich Street London EC4A 1BD
dot icon03/03/2017
Full accounts made up to 2016-05-27
dot icon08/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon16/09/2016
Auditor's resignation
dot icon11/07/2016
Appointment of Mr David Joslin Anthony Sumner as a director on 2016-07-07
dot icon11/07/2016
Termination of appointment of Stephen James Ullman as a director on 2016-07-07
dot icon11/07/2016
Termination of appointment of Andrew Spyridon Paizes as a director on 2016-07-07
dot icon11/07/2016
Appointment of Mr Ian Richard Luke as a director on 2016-07-07
dot icon01/07/2016
Full accounts made up to 2015-05-27
dot icon04/05/2016
Compulsory strike-off action has been discontinued
dot icon03/05/2016
First Gazette notice for compulsory strike-off
dot icon21/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon08/07/2015
Full accounts made up to 2014-05-27
dot icon11/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon03/12/2014
Director's details changed for Mr Andrew Spyridon Paizes on 2014-05-28
dot icon24/06/2014
Statement of capital following an allotment of shares on 2014-06-16
dot icon24/06/2014
Change of share class name or designation
dot icon24/06/2014
Resolutions
dot icon11/06/2014
Appointment of Mr Andrew Spyridon Paizes as a director
dot icon11/06/2014
Appointment of Stepehn Ullman as a director
dot icon11/06/2014
Registered office address changed from 2 Triton Square Regent's Place London NW1 3AN on 2014-06-11
dot icon11/06/2014
Previous accounting period shortened from 2014-06-30 to 2014-05-27
dot icon11/06/2014
Termination of appointment of Colin Morley as a director
dot icon11/06/2014
Termination of appointment of Martin Evans as a director
dot icon11/06/2014
Termination of appointment of Adam Mussert as a director
dot icon11/06/2014
Termination of appointment of Santander Secretariat Services Limited as a secretary
dot icon05/06/2014
Certificate of change of name
dot icon05/06/2014
Change of name notice
dot icon28/03/2014
Full accounts made up to 2013-06-30
dot icon02/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon05/04/2013
Full accounts made up to 2012-06-30
dot icon21/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon10/12/2012
Appointment of Adam Nicholas Mussert as a director
dot icon31/10/2012
Termination of appointment of Geoffrey Faulkner as a director
dot icon31/08/2012
Termination of appointment of Abbey National Nominees Limited as a secretary
dot icon31/08/2012
Appointment of Santander Secretariat Services Limited as a secretary
dot icon03/04/2012
Full accounts made up to 2011-06-30
dot icon06/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon01/06/2011
Appointment of Abbey National Nominees Limited as a secretary
dot icon01/06/2011
Registered office address changed from Building 3 Floor 2 Carlton Park Narborough Leicester LE19 0AL on 2011-06-01
dot icon01/06/2011
Termination of appointment of Richard Hawker as a secretary
dot icon01/06/2011
Appointment of Geoffrey Arthur Faulkner as a director
dot icon18/01/2011
Annual return made up to 2010-11-30 with full list of shareholders
dot icon31/12/2010
Full accounts made up to 2010-06-30
dot icon21/07/2010
Director's details changed for Mr Colin Richard Morley on 2010-07-05
dot icon22/06/2010
Secretary's details changed for Mr Richard Allen Hawker on 2009-10-28
dot icon17/03/2010
Full accounts made up to 2009-06-30
dot icon05/01/2010
Annual return made up to 2009-11-30 with full list of shareholders
dot icon09/12/2009
Director's details changed for Mr Colin Richard Morley on 2009-11-03
dot icon09/12/2009
Director's details changed for Martin William Evans on 2009-11-03
dot icon02/12/2009
Termination of appointment of William Paterson as a director
dot icon28/05/2009
Appointment terminated director christopher jones
dot icon15/01/2009
Full accounts made up to 2008-06-30
dot icon05/12/2008
Return made up to 30/11/08; full list of members
dot icon28/11/2008
Appointment terminated director malcolm rogers
dot icon22/05/2008
Director appointed malcolm courtney rogers
dot icon25/04/2008
Full accounts made up to 2007-06-30
dot icon23/04/2008
Appointment terminated director robert towers
dot icon11/02/2008
Director's particulars changed
dot icon10/12/2007
Return made up to 30/11/07; full list of members
dot icon22/08/2007
New director appointed
dot icon08/05/2007
Full accounts made up to 2006-06-30
dot icon23/04/2007
Director resigned
dot icon15/02/2007
New director appointed
dot icon28/12/2006
Registered office changed on 28/12/06 from: sovereign house 298 deansgate manchester lancashire M3 4HH
dot icon22/12/2006
Return made up to 30/11/06; full list of members
dot icon20/04/2006
Secretary resigned
dot icon12/04/2006
Full accounts made up to 2005-06-30
dot icon11/04/2006
New secretary appointed
dot icon20/12/2005
Return made up to 30/11/05; full list of members
dot icon04/05/2005
Full accounts made up to 2004-06-30
dot icon04/01/2005
Return made up to 30/11/04; full list of members
dot icon16/11/2004
Return made up to 30/11/03; full list of members
dot icon04/05/2004
Full accounts made up to 2003-06-30
dot icon17/03/2004
Director's particulars changed
dot icon07/07/2003
Certificate of change of name
dot icon14/05/2003
Location of register of members
dot icon29/04/2003
Full accounts made up to 2002-06-30
dot icon23/04/2003
New director appointed
dot icon06/01/2003
Return made up to 30/11/02; full list of members
dot icon21/11/2002
Director resigned
dot icon17/06/2002
Director's particulars changed
dot icon05/05/2002
Full accounts made up to 2001-06-30
dot icon11/01/2002
Return made up to 30/11/01; full list of members
dot icon11/01/2002
New director appointed
dot icon20/11/2001
Director's particulars changed
dot icon03/05/2001
Full accounts made up to 2000-06-30
dot icon25/04/2001
New director appointed
dot icon20/04/2001
Director resigned
dot icon20/04/2001
Director resigned
dot icon06/02/2001
New director appointed
dot icon03/01/2001
Return made up to 30/11/00; full list of members
dot icon23/10/2000
New director appointed
dot icon09/10/2000
Memorandum and Articles of Association
dot icon03/10/2000
Certificate of change of name
dot icon04/09/2000
Director resigned
dot icon13/04/2000
Full accounts made up to 1999-06-30
dot icon25/02/2000
Full accounts made up to 1999-04-23
dot icon10/12/1999
Return made up to 30/11/99; full list of members
dot icon10/12/1999
Location of register of members address changed
dot icon10/12/1999
Location of debenture register address changed
dot icon08/07/1999
Accounting reference date shortened from 23/04/00 to 30/06/99
dot icon02/02/1999
Full accounts made up to 1998-04-23
dot icon20/01/1999
Director resigned
dot icon23/12/1998
Return made up to 30/11/98; full list of members
dot icon26/05/1998
Secretary resigned
dot icon26/05/1998
Director resigned
dot icon26/05/1998
Director resigned
dot icon26/05/1998
Director resigned
dot icon26/05/1998
Director resigned
dot icon08/05/1998
Certificate of change of name
dot icon05/05/1998
Accounting reference date shortened from 30/06/98 to 23/04/98
dot icon05/05/1998
New director appointed
dot icon05/05/1998
New director appointed
dot icon05/05/1998
New director appointed
dot icon05/05/1998
New secretary appointed
dot icon05/05/1998
Registered office changed on 05/05/98 from: 60 london wall london EC2M 5TQ
dot icon28/04/1998
Full accounts made up to 1997-06-30
dot icon11/04/1998
New secretary appointed
dot icon11/04/1998
Secretary resigned
dot icon15/12/1997
Return made up to 30/11/97; change of members
dot icon15/12/1997
Location of register of members address changed
dot icon15/12/1997
Location of debenture register address changed
dot icon07/11/1997
New director appointed
dot icon07/11/1997
New director appointed
dot icon07/11/1997
Director resigned
dot icon07/11/1997
Director resigned
dot icon07/11/1997
Director resigned
dot icon27/05/1997
Director's particulars changed
dot icon02/05/1997
Full accounts made up to 1996-06-30
dot icon28/04/1997
Auditor's resignation
dot icon30/01/1997
Director's particulars changed
dot icon20/12/1996
Return made up to 30/11/96; no change of members
dot icon20/12/1996
Location of register of members address changed
dot icon20/12/1996
Location of debenture register address changed
dot icon19/12/1996
Director's particulars changed
dot icon14/03/1996
Full accounts made up to 1995-06-30
dot icon05/02/1996
Auditor's resignation
dot icon29/12/1995
Return made up to 30/11/95; full list of members
dot icon28/11/1995
Registered office changed on 28/11/95 from: 8, bishopsgate, london. EC2N 4AE.
dot icon14/07/1995
Full accounts made up to 1994-06-30
dot icon15/05/1995
Director resigned
dot icon09/04/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/12/1994
Return made up to 30/11/94; no change of members
dot icon02/08/1994
Accounting reference date shortened from 30/09 to 30/06
dot icon21/03/1994
Full accounts made up to 1993-09-30
dot icon13/12/1993
Return made up to 30/11/93; no change of members
dot icon18/03/1993
Full accounts made up to 1992-09-30
dot icon02/12/1992
Return made up to 30/11/92; full list of members
dot icon29/07/1992
Director resigned
dot icon16/07/1992
Certificate of change of name
dot icon16/07/1992
Certificate of change of name
dot icon19/02/1992
Return made up to 30/11/91; full list of members
dot icon17/01/1992
Accounts made up to 1991-09-30
dot icon30/06/1991
Director's particulars changed
dot icon24/06/1991
Certificate of change of name
dot icon24/06/1991
Certificate of change of name
dot icon31/05/1991
Secretary resigned;new secretary appointed
dot icon31/05/1991
Director resigned;new director appointed
dot icon31/05/1991
Director resigned;new director appointed
dot icon31/05/1991
Director resigned;new director appointed
dot icon31/05/1991
Director resigned;new director appointed
dot icon31/05/1991
Director resigned;new director appointed
dot icon31/05/1991
Director resigned;new director appointed
dot icon31/05/1991
Registered office changed on 31/05/91 from: 2 baches street london N1 6UB
dot icon24/05/1991
Memorandum and Articles of Association
dot icon24/05/1991
Resolutions
dot icon10/04/1991
Certificate of change of name
dot icon10/04/1991
Certificate of change of name
dot icon17/03/1991
Ad 05/03/91--------- £ si 98@1=98 £ ic 2/100
dot icon17/03/1991
Accounting reference date notified as 30/09
dot icon15/01/1991
Resolutions
dot icon30/11/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/05/2018
dot iconLast change occurred
27/05/2018

Accounts

dot iconAccounts
Full
dot iconLast made up date
27/05/2018
dot iconNext account date
27/05/2019
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ABBEY NATIONAL NOMINEES LIMITED
Corporate Secretary
30/05/2011 - 28/08/2012
59
SANTANDER SECRETARIAT SERVICES LIMITED
Corporate Secretary
28/08/2012 - 27/05/2014
37
Sidorov, Alexander
Director
24/11/2019 - Present
5
Mr Andrew Paizes
Director
27/05/2014 - 06/07/2016
10
Towers, Robert Leslie
Director
29/03/2001 - 31/03/2008
54

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

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 AW ASSET FINANCE LIMITED

AW ASSET FINANCE LIMITED is an(a) Dissolved company incorporated on 30/11/1990 with the registered office located at Geoffrey Marting & Co 15 Westferry Circus, Canary Wharf, London E14 4HD. 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 AW ASSET FINANCE LIMITED?

toggle

AW ASSET FINANCE LIMITED is currently Dissolved. It was registered on 30/11/1990 and dissolved on 28/07/2023.

Where is AW ASSET FINANCE LIMITED located?

toggle

AW ASSET FINANCE LIMITED is registered at Geoffrey Marting & Co 15 Westferry Circus, Canary Wharf, London E14 4HD.

What does AW ASSET FINANCE LIMITED do?

toggle

AW ASSET FINANCE LIMITED operates in the Financial leasing (64.91 - SIC 2007) sector.

What is the latest filing for AW ASSET FINANCE LIMITED?

toggle

The latest filing was on 28/07/2023: Final Gazette dissolved following liquidation.