AW IVYBRIDGE LIMITED

Register to unlock more data on OkredoRegister

AW IVYBRIDGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05042484

Incorporation date

11/02/2004

Size

Full

Contacts

Registered address

Registered address

2nd Floor 110 Cannon Street, London EC4N 6EUCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2004)
dot icon16/07/2025
Liquidators' statement of receipts and payments to 2025-05-30
dot icon30/07/2024
Liquidators' statement of receipts and payments to 2024-05-30
dot icon04/08/2023
Liquidators' statement of receipts and payments to 2023-05-30
dot icon25/07/2022
Liquidators' statement of receipts and payments to 2022-05-30
dot icon02/07/2021
Liquidators' statement of receipts and payments to 2021-05-30
dot icon12/08/2020
Liquidators' statement of receipts and payments to 2020-05-30
dot icon10/02/2020
Termination of appointment of Eversecretary Limited as a secretary on 2020-01-17
dot icon30/07/2019
Statement of affairs
dot icon27/06/2019
Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to 2nd Floor 110 Cannon Street London EC4N 6EU on 2019-06-27
dot icon26/06/2019
Appointment of a voluntary liquidator
dot icon25/06/2019
Resolutions
dot icon15/02/2019
Confirmation statement made on 2019-02-12 with no updates
dot icon14/02/2019
Termination of appointment of Martin John Newell as a director on 2019-01-31
dot icon07/09/2018
Resolutions
dot icon07/09/2018
Change of name notice
dot icon04/09/2018
Full accounts made up to 2017-12-31
dot icon12/02/2018
Confirmation statement made on 2018-02-12 with no updates
dot icon03/01/2018
Full accounts made up to 2016-12-31
dot icon28/09/2017
Previous accounting period shortened from 2016-12-31 to 2016-12-30
dot icon17/02/2017
Confirmation statement made on 2017-02-12 with updates
dot icon01/10/2016
Full accounts made up to 2015-12-31
dot icon23/02/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon01/10/2015
Full accounts made up to 2014-12-31
dot icon02/03/2015
Annual return made up to 2015-02-12 with full list of shareholders
dot icon08/09/2014
Full accounts made up to 2013-12-31
dot icon05/06/2014
Termination of appointment of Clive Wilson as a director
dot icon05/06/2014
Appointment of Clive Mountford as a director
dot icon12/02/2014
Annual return made up to 2014-02-12 with full list of shareholders
dot icon16/09/2013
Full accounts made up to 2012-12-31
dot icon30/04/2013
Termination of appointment of Olivier Guize as a director
dot icon30/04/2013
Termination of appointment of Pierre Doublet as a director
dot icon24/04/2013
Annual return made up to 2013-02-12 with full list of shareholders
dot icon29/08/2012
Director's details changed for Mr Martin John Newell on 2011-11-22
dot icon01/05/2012
Full accounts made up to 2011-12-31
dot icon01/03/2012
Annual return made up to 2012-02-12 with full list of shareholders
dot icon01/03/2012
Director's details changed for Olivier Guize on 2012-01-30
dot icon11/08/2011
Particulars of a mortgage or charge / charge no: 1
dot icon22/06/2011
Full accounts made up to 2010-12-31
dot icon04/03/2011
Annual return made up to 2011-02-12 with full list of shareholders
dot icon14/05/2010
Appointment of Pierre Doublet as a director
dot icon14/05/2010
Termination of appointment of Jean-Pierre Riquier as a director
dot icon04/05/2010
Full accounts made up to 2009-12-31
dot icon15/04/2010
Resolutions
dot icon15/04/2010
Statement of company's objects
dot icon12/03/2010
Annual return made up to 2010-02-12 with full list of shareholders
dot icon05/03/2010
Appointment of Olivier Guize as a director
dot icon05/03/2010
Termination of appointment of Philippe Gelblat as a director
dot icon21/01/2010
Director's details changed for Mr Martin John Newell on 2010-01-20
dot icon03/04/2009
Full accounts made up to 2008-12-31
dot icon23/02/2009
Return made up to 12/02/09; full list of members
dot icon07/10/2008
Director appointed philippe michel gelblat
dot icon06/10/2008
Appointment terminated director etienne dessinges
dot icon20/06/2008
Return made up to 12/02/08; full list of members
dot icon18/06/2008
Capitals not rolled up
dot icon18/06/2008
Nc inc already adjusted 10/05/07
dot icon18/06/2008
Resolutions
dot icon30/04/2008
Full accounts made up to 2007-12-31
dot icon02/04/2008
Director appointed mr martin john newell
dot icon01/04/2008
Appointment terminated director michel durand
dot icon04/09/2007
New director appointed
dot icon04/09/2007
Director resigned
dot icon14/06/2007
Ad 10/05/07--------- £ si 700000@1=700000 £ ic 1/700001
dot icon11/05/2007
Full accounts made up to 2006-12-31
dot icon23/02/2007
Return made up to 12/02/07; full list of members
dot icon17/10/2006
Director's particulars changed
dot icon04/08/2006
Full accounts made up to 2005-12-31
dot icon20/03/2006
Return made up to 12/02/06; full list of members
dot icon07/10/2005
Accounts for a dormant company made up to 2004-12-31
dot icon03/08/2005
Registered office changed on 03/08/05 from: 39-49 commercial road southampton hampshire SO15 1GA
dot icon03/08/2005
New secretary appointed
dot icon03/08/2005
Secretary resigned
dot icon11/03/2005
Return made up to 12/02/05; full list of members
dot icon19/04/2004
Director resigned
dot icon08/04/2004
Accounting reference date shortened from 28/02/05 to 31/12/04
dot icon08/04/2004
Nc inc already adjusted 25/03/04
dot icon08/04/2004
Resolutions
dot icon08/04/2004
Resolutions
dot icon08/04/2004
Resolutions
dot icon08/04/2004
New director appointed
dot icon08/04/2004
New director appointed
dot icon08/04/2004
New director appointed
dot icon08/04/2004
New director appointed
dot icon25/02/2004
Certificate of change of name
dot icon12/02/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2017
dot iconNext confirmation date
11/02/2020
dot iconLast change occurred
30/12/2017

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2017
dot iconNext account date
29/12/2018
dot iconNext due on
29/09/2019
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BONDLAW SECRETARIES LIMITED
Nominee Secretary
11/02/2004 - 21/07/2005
253
EVERSECRETARY LIMITED
Corporate Secretary
21/07/2005 - 16/01/2020
953
Bondlaw Directors Limited
Nominee Director
11/02/2004 - 24/03/2004
247
Mountford, Clive
Director
30/03/2014 - Present
20
Wilson, Clive Nicholas
Director
24/03/2004 - 30/03/2014
1

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 AW IVYBRIDGE LIMITED

AW IVYBRIDGE LIMITED is an(a) Liquidation company incorporated on 11/02/2004 with the registered office located at 2nd Floor 110 Cannon Street, London EC4N 6EU. 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 IVYBRIDGE LIMITED?

toggle

AW IVYBRIDGE LIMITED is currently Liquidation. It was registered on 11/02/2004 .

Where is AW IVYBRIDGE LIMITED located?

toggle

AW IVYBRIDGE LIMITED is registered at 2nd Floor 110 Cannon Street, London EC4N 6EU.

What does AW IVYBRIDGE LIMITED do?

toggle

AW IVYBRIDGE LIMITED operates in the Manufacture of paper and paperboard (17.12 - SIC 2007) sector.

What is the latest filing for AW IVYBRIDGE LIMITED?

toggle

The latest filing was on 16/07/2025: Liquidators' statement of receipts and payments to 2025-05-30.