AW-WS GROUP LIMITED

Register to unlock more data on OkredoRegister

AW-WS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00153630

Incorporation date

13/03/1919

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 13/03/1919)
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 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 icon25/06/2019
Statement of affairs
dot icon25/06/2019
Appointment of a voluntary liquidator
dot icon25/06/2019
Resolutions
dot icon27/02/2019
Confirmation statement made on 2019-02-02 with no updates
dot icon27/02/2019
Termination of appointment of Martin John Newell as a director on 2019-01-31
dot icon27/02/2019
Resolutions
dot icon10/01/2019
Termination of appointment of Alain Philippe Daniel Gourjon as a director on 2019-01-07
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 icon06/02/2018
Confirmation statement made on 2018-02-02 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 icon07/02/2017
Confirmation statement made on 2017-02-02 with updates
dot icon01/10/2016
Full accounts made up to 2015-12-31
dot icon10/02/2016
Annual return made up to 2016-02-02 with full list of shareholders
dot icon01/10/2015
Full accounts made up to 2014-12-31
dot icon03/02/2015
Annual return made up to 2015-02-02 with full list of shareholders
dot icon02/10/2014
Full accounts made up to 2013-12-31
dot icon05/02/2014
Annual return made up to 2014-02-02 with full list of shareholders
dot icon16/09/2013
Full accounts made up to 2012-12-31
dot icon19/04/2013
Termination of appointment of Aymeric Le Chatelier as a director
dot icon19/04/2013
Appointment of Alain Philippe Daniel Gourjon as a director
dot icon06/02/2013
Annual return made up to 2013-02-02 with full list of shareholders
dot icon29/08/2012
Director's details changed for Clive Mountford on 2011-11-22
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 icon14/02/2012
Annual return made up to 2012-02-02 with full list of shareholders
dot icon06/05/2011
Full accounts made up to 2010-12-31
dot icon28/02/2011
Annual return made up to 2011-02-02 with full list of shareholders
dot icon11/05/2010
Full accounts made up to 2009-12-31
dot icon01/03/2010
Termination of appointment of Harald Fichtl as a director
dot icon26/02/2010
Appointment of Aymeric Philippe Marie Le Chatelier as a director
dot icon09/02/2010
Annual return made up to 2010-02-02 with full list of shareholders
dot icon26/01/2010
Appointment of Clive Mountford as a director
dot icon20/01/2010
Director's details changed for Mr Martin John Newell on 2010-01-20
dot icon19/01/2010
Termination of appointment of Thibaut Hyvernat as a director
dot icon24/06/2009
Appointment terminated director john cooper
dot icon05/05/2009
Full accounts made up to 2008-12-31
dot icon08/04/2009
Director appointed thibaut hyvernat
dot icon08/04/2009
Appointment terminated director melchior de vogue
dot icon11/02/2009
Return made up to 02/02/09; full list of members
dot icon28/08/2008
Director appointed harald wilhelm fichtl
dot icon30/04/2008
Full accounts made up to 2007-12-31
dot icon02/04/2008
Director appointed melchior de vogue
dot icon02/04/2008
Director appointed mr martin john newell
dot icon01/04/2008
Appointment terminated director michel vaissaire
dot icon01/04/2008
Appointment terminated director thierry adam
dot icon17/03/2008
Return made up to 02/02/08; full list of members
dot icon07/01/2008
New director appointed
dot icon07/01/2008
Director resigned
dot icon11/05/2007
Full accounts made up to 2006-12-31
dot icon09/02/2007
Return made up to 02/02/07; full list of members
dot icon04/08/2006
Full accounts made up to 2005-12-31
dot icon14/03/2006
Return made up to 02/02/06; full list of members
dot icon09/03/2006
Return made up to 02/02/05; full list of members; amend
dot icon09/03/2006
Return made up to 02/02/04; full list of members; amend
dot icon03/03/2006
Director resigned
dot icon03/03/2006
New director appointed
dot icon09/09/2005
Full accounts 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 icon10/03/2005
Return made up to 02/02/05; full list of members
dot icon29/11/2004
Director resigned
dot icon29/11/2004
New director appointed
dot icon29/11/2004
Director resigned
dot icon06/08/2004
Full accounts made up to 2003-12-31
dot icon28/05/2004
Registered office changed on 28/05/04 from: saint clement house alencon link basingstoke hampshire RG21 7SB
dot icon26/02/2004
Return made up to 02/02/04; full list of members
dot icon08/02/2004
New secretary appointed
dot icon23/01/2004
Secretary resigned
dot icon08/01/2004
Director resigned
dot icon23/12/2003
Conso 08/12/03
dot icon23/12/2003
Resolutions
dot icon23/12/2003
Resolutions
dot icon15/09/2003
New director appointed
dot icon15/09/2003
New director appointed
dot icon15/09/2003
New director appointed
dot icon03/09/2003
Director resigned
dot icon02/09/2003
Director resigned
dot icon04/08/2003
Full accounts made up to 2002-12-31
dot icon03/04/2003
Auditor's resignation
dot icon19/02/2003
Return made up to 02/02/03; full list of members
dot icon04/02/2003
Director's particulars changed
dot icon28/10/2002
Memorandum and Articles of Association
dot icon28/10/2002
Resolutions
dot icon02/09/2002
Full accounts made up to 2001-12-31
dot icon26/07/2002
Director resigned
dot icon24/05/2002
£ ic 142260100/92260100 21/03/02 £ sr 50000000@1=50000000
dot icon15/04/2002
Ad 22/03/02--------- £ si [email protected]=10000 £ ic 142250100/142260100
dot icon15/04/2002
Ad 22/03/02--------- £ si [email protected]=100 £ ic 142250000/142250100
dot icon15/04/2002
Resolutions
dot icon15/04/2002
Resolutions
dot icon15/04/2002
Resolutions
dot icon15/04/2002
Resolutions
dot icon15/04/2002
Resolutions
dot icon28/03/2002
New director appointed
dot icon28/03/2002
New director appointed
dot icon19/02/2002
Return made up to 02/02/02; full list of members
dot icon23/05/2001
New director appointed
dot icon23/05/2001
Director resigned
dot icon05/04/2001
Return made up to 02/02/01; full list of members
dot icon04/04/2001
Full accounts made up to 2000-12-31
dot icon01/02/2001
Declaration of satisfaction of mortgage/charge
dot icon19/05/2000
Ad 28/04/00--------- £ si 22250000@1=22250000 £ ic 120000000/142250000
dot icon25/04/2000
Full accounts made up to 1999-12-31
dot icon02/03/2000
Return made up to 02/02/00; full list of members
dot icon17/01/2000
Ad 16/12/99--------- £ si 70000000@1=70000000 £ ic 50000000/120000000
dot icon30/12/1999
Nc inc already adjusted 13/12/99
dot icon30/12/1999
Resolutions
dot icon30/12/1999
Resolutions
dot icon02/09/1999
New director appointed
dot icon02/09/1999
Director resigned
dot icon02/09/1999
Director resigned
dot icon02/09/1999
Director resigned
dot icon02/09/1999
Director resigned
dot icon18/08/1999
Registered office changed on 18/08/99 from: gateway house basingview basingstoke hampshire RG21 2EE
dot icon02/06/1999
New director appointed
dot icon12/05/1999
Secretary resigned
dot icon12/05/1999
New secretary appointed
dot icon27/04/1999
Full accounts made up to 1998-12-31
dot icon22/04/1999
New director appointed
dot icon06/02/1999
Return made up to 02/02/99; full list of members
dot icon28/09/1998
Full group accounts made up to 1997-12-31
dot icon28/08/1998
Auditor's resignation
dot icon09/02/1998
Return made up to 02/02/98; full list of members
dot icon29/05/1997
Full accounts made up to 1996-12-31
dot icon06/02/1997
Return made up to 02/02/97; full list of members
dot icon05/08/1996
Resolutions
dot icon05/08/1996
Resolutions
dot icon05/08/1996
Resolutions
dot icon12/07/1996
Particulars of mortgage/charge
dot icon05/07/1996
Full accounts made up to 1995-12-31
dot icon12/04/1996
Return made up to 30/03/96; full list of members
dot icon19/07/1995
Secretary's particulars changed
dot icon16/05/1995
Full accounts made up to 1994-12-31
dot icon04/04/1995
Return made up to 30/03/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon08/12/1994
Secretary resigned;new secretary appointed
dot icon08/09/1994
Director resigned
dot icon25/08/1994
New director appointed
dot icon24/08/1994
New director appointed
dot icon23/08/1994
Full accounts made up to 1993-12-31
dot icon06/04/1994
Return made up to 30/03/94; full list of members
dot icon28/02/1994
Memorandum and Articles of Association
dot icon17/02/1994
Miscellaneous
dot icon18/01/1994
Director resigned
dot icon18/01/1994
New director appointed
dot icon18/01/1994
Ad 20/12/93--------- £ si 21801544@1=21801544 £ ic 28198456/50000000
dot icon18/01/1994
Resolutions
dot icon18/01/1994
Resolutions
dot icon18/01/1994
£ nc 33000000/50000000 20/12/93
dot icon06/07/1993
New director appointed
dot icon23/06/1993
Full group accounts made up to 1992-12-31
dot icon12/05/1993
Director resigned
dot icon15/04/1993
Return made up to 30/03/93; full list of members
dot icon13/02/1993
Director resigned
dot icon03/08/1992
Director resigned;new director appointed
dot icon03/06/1992
Full group accounts made up to 1991-12-31
dot icon03/06/1992
Full accounts made up to 1991-12-31
dot icon13/04/1992
Return made up to 30/03/92; full list of members
dot icon13/12/1991
New director appointed
dot icon29/11/1991
Certificate of change of name
dot icon14/11/1991
Director resigned
dot icon01/05/1991
Director resigned
dot icon25/04/1991
Director resigned
dot icon19/04/1991
Full accounts made up to 1990-12-31
dot icon19/04/1991
Return made up to 30/03/91; change of members
dot icon03/01/1991
Director resigned
dot icon13/07/1990
Full accounts made up to 1989-12-30
dot icon21/06/1990
Return made up to 08/06/90; full list of members
dot icon22/09/1989
Director's particulars changed
dot icon22/06/1989
Full accounts made up to 1988-12-31
dot icon22/06/1989
Return made up to 09/06/89; full list of members
dot icon16/06/1989
Director resigned
dot icon19/05/1989
New director appointed
dot icon17/04/1989
Director resigned
dot icon17/04/1989
New director appointed
dot icon10/04/1989
Director resigned
dot icon06/07/1988
Return made up to 10/06/88; full list of members
dot icon05/07/1988
Full accounts made up to 1988-01-02
dot icon07/07/1987
Full accounts made up to 1986-12-27
dot icon07/07/1987
Return made up to 05/06/87; full list of members
dot icon05/06/1987
Director resigned
dot icon15/05/1987
Declaration of satisfaction of mortgage/charge
dot icon15/05/1987
Declaration of satisfaction of mortgage/charge
dot icon15/05/1987
Declaration of satisfaction of mortgage/charge
dot icon15/05/1987
Declaration of satisfaction of mortgage/charge
dot icon15/05/1987
Declaration of satisfaction of mortgage/charge
dot icon17/02/1987
New director appointed
dot icon07/02/1987
Director resigned
dot icon04/02/1987
Company type changed from PLC to pri
dot icon30/01/1987
Director resigned
dot icon26/01/1987
Company type changed from pri to pri
dot icon15/01/1987
New director appointed
dot icon07/01/1987
Director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon18/06/1986
Return made up to 02/06/86; full list of members
dot icon22/05/1986
Group of companies' accounts made up to 1985-12-28
dot icon14/05/1984
Accounts made up to 1983-12-31
dot icon13/05/1983
Accounts made up to 1983-01-01
dot icon24/05/1982
Accounts made up to 1982-01-02
dot icon24/05/1982
Accounts made up to 1982-01-02
dot icon24/05/1982
Accounts made up to 1982-01-02
dot icon29/05/1981
Accounts made up to 1980-12-27
dot icon28/03/1981
Certificate of re-registration from Private to Public Limited Company
dot icon14/06/1980
Accounts made up to 1979-12-29
dot icon04/04/1979
Annual return made up to 02/04/79
dot icon23/03/1979
Accounts made up to 1978-09-30
dot icon11/04/1978
Annual return made up to 31/03/78
dot icon09/05/1977
Annual return made up to 01/04/77
dot icon23/07/1976
Accounts made up to 1975-09-27
dot icon09/04/1976
Annual return made up to 02/04/76
dot icon18/04/1975
Annual return made up to 02/04/75
dot icon01/03/1968
Certificate of change of name
dot icon17/03/1919
Registered office changed on 17/03/19 from: registered office changed
dot icon13/03/1919
Miscellaneous
dot icon13/03/1919
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2017
dot iconNext confirmation date
02/02/2020
dot iconLast change occurred
31/12/2017

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2017
dot iconNext account date
30/12/2018
dot iconNext due on
30/09/2019
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bond, Gordon
Director
24/06/1993 - 31/12/1993
35
Sawyer, David Guy
Secretary
04/05/1999 - 05/01/2004
7
Davies, Robin Peter Drury
Director
17/12/1993 - 10/08/1999
6
BONDLAW SECRETARIES LIMITED
Corporate Secretary
21/01/2004 - 22/07/2005
101
EVERSECRETARY LIMITED
Corporate Secretary
22/07/2005 - 17/01/2020
953

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-WS GROUP LIMITED

AW-WS GROUP LIMITED is an(a) Liquidation company incorporated on 13/03/1919 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-WS GROUP LIMITED?

toggle

AW-WS GROUP LIMITED is currently Liquidation. It was registered on 13/03/1919 .

Where is AW-WS GROUP LIMITED located?

toggle

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

What does AW-WS GROUP LIMITED do?

toggle

AW-WS GROUP LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for AW-WS GROUP LIMITED?

toggle

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