AWA BUILDING SERVICES CONSULTANTS LIMITED

Register to unlock more data on OkredoRegister

AWA BUILDING SERVICES CONSULTANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03320552

Incorporation date

19/02/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O BEGBIES TRAYNOR, Town Wall House Balkerne Hill, Colchester, Essex CO3 3ADCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/1997)
dot icon03/06/2025
Liquidators' statement of receipts and payments to 2025-04-01
dot icon29/05/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon01/05/2024
Registered office address changed from 12 Pappus House Tollgate West Stanway Colchester Essex CO3 8AQ England to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 2024-05-01
dot icon18/04/2024
Resolutions
dot icon18/04/2024
Appointment of a voluntary liquidator
dot icon29/02/2024
Termination of appointment of Gethin Richard Llewellyn Thomas as a director on 2024-02-29
dot icon29/02/2024
Termination of appointment of Daniel James Moynihan as a director on 2024-02-29
dot icon29/11/2023
Confirmation statement made on 2023-11-29 with updates
dot icon22/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon14/08/2023
Registered office address changed from 12 Tollgate West Stanway Colchester Essex CO38AQ England to 12 Pappus House Tollgate West Stanway Colchester Essex CO38AQ on 2023-08-14
dot icon01/08/2023
Registered office address changed from Blackwater House West Station Business Park Spital Road Maldon Essex CM9 6FF to 12 Tollgate West Stanway Colchester Essex CO38AQ on 2023-08-01
dot icon19/04/2023
Director's details changed for Mr Gethin Richard Llewellyn Thomas on 2023-04-19
dot icon07/12/2022
Confirmation statement made on 2022-11-29 with no updates
dot icon17/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon02/11/2022
Satisfaction of charge 033205520001 in full
dot icon03/03/2022
Appointment of Mr Gethin Richard Llewellyn Thomas as a director on 2022-01-13
dot icon02/03/2022
Appointment of Mr Daniel James Moynihan as a director on 2022-01-13
dot icon01/12/2021
Confirmation statement made on 2021-11-29 with no updates
dot icon18/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon30/11/2020
Director's details changed for Mr Robin Townsend on 2020-11-30
dot icon30/11/2020
Director's details changed for Mr Tim Bailey on 2020-11-30
dot icon30/11/2020
Confirmation statement made on 2020-11-29 with updates
dot icon25/11/2020
Total exemption full accounts made up to 2020-02-29
dot icon02/12/2019
Confirmation statement made on 2019-11-29 with no updates
dot icon30/10/2019
Total exemption full accounts made up to 2019-02-28
dot icon03/05/2019
Resolutions
dot icon12/04/2019
Change of details for Mr Timothy Bailey as a person with significant control on 2019-04-12
dot icon12/04/2019
Director's details changed for Mr Timothy Bailey on 2019-04-12
dot icon10/04/2019
Confirmation statement made on 2018-11-29 with updates
dot icon29/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon26/11/2018
Confirmation statement made on 2018-11-22 with no updates
dot icon19/04/2018
Registration of charge 033205520001, created on 2018-04-16
dot icon16/01/2018
Appointment of Mr Andrew Jeffery West as a secretary on 2017-11-30
dot icon16/01/2018
Notification of Andrew Jeffery West as a person with significant control on 2016-06-01
dot icon15/01/2018
Cessation of Michael John Newson as a person with significant control on 2017-11-30
dot icon15/01/2018
Termination of appointment of Michael John Newson as a director on 2017-11-30
dot icon15/01/2018
Termination of appointment of Michael John Newson as a secretary on 2017-11-30
dot icon15/01/2018
Termination of appointment of Michael John Newson as a secretary on 2017-11-30
dot icon19/12/2017
Notification of Andrew Jeffrey West as a person with significant control on 2017-07-01
dot icon18/12/2017
Confirmation statement made on 2017-11-22 with updates
dot icon22/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon23/02/2017
Confirmation statement made on 2017-02-19 with updates
dot icon11/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon01/03/2016
Annual return made up to 2016-02-19 with full list of shareholders
dot icon12/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon03/03/2015
Annual return made up to 2015-02-19 with full list of shareholders
dot icon28/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon27/02/2014
Annual return made up to 2014-02-19 with full list of shareholders
dot icon28/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon03/05/2013
Annual return made up to 2013-02-19 with full list of shareholders
dot icon27/11/2012
Total exemption full accounts made up to 2012-02-29
dot icon08/06/2012
Appointment of Timothy Bailey as a director
dot icon08/06/2012
Appointment of Robin Townsend as a director
dot icon21/02/2012
Annual return made up to 2012-02-19 with full list of shareholders
dot icon18/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon22/02/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon09/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon10/05/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon18/11/2009
Total exemption small company accounts made up to 2009-02-28
dot icon18/05/2009
Registered office changed on 18/05/2009 from psl house quayside park maldon essex CM9 5FA
dot icon12/03/2009
Return made up to 19/02/09; full list of members
dot icon29/10/2008
Total exemption full accounts made up to 2008-02-29
dot icon10/04/2008
Return made up to 19/02/08; full list of members
dot icon04/09/2007
Total exemption full accounts made up to 2007-02-28
dot icon26/03/2007
Return made up to 19/02/07; full list of members
dot icon04/12/2006
Total exemption full accounts made up to 2006-02-28
dot icon29/03/2006
Return made up to 19/02/06; full list of members
dot icon22/12/2005
Total exemption full accounts made up to 2005-02-28
dot icon31/05/2005
Registered office changed on 31/05/05 from: heybridge house 110 the causeway maldon essex CM9 7ND
dot icon21/03/2005
Return made up to 19/02/05; full list of members
dot icon04/11/2004
Total exemption full accounts made up to 2004-02-29
dot icon01/03/2004
Return made up to 19/02/04; full list of members
dot icon29/10/2003
Total exemption full accounts made up to 2003-02-28
dot icon05/03/2003
Return made up to 19/02/03; full list of members
dot icon20/11/2002
Total exemption full accounts made up to 2002-02-28
dot icon12/02/2002
Return made up to 19/02/02; full list of members
dot icon04/11/2001
Total exemption full accounts made up to 2001-02-28
dot icon27/06/2001
Director's particulars changed
dot icon03/05/2001
Return made up to 19/02/01; full list of members
dot icon13/12/2000
Full accounts made up to 2000-02-29
dot icon17/05/2000
Return made up to 19/02/00; full list of members
dot icon01/11/1999
Full accounts made up to 1999-02-28
dot icon29/04/1999
Return made up to 19/02/99; no change of members
dot icon20/08/1998
Full accounts made up to 1998-02-28
dot icon12/03/1998
Return made up to 19/02/98; full list of members
dot icon24/04/1997
Memorandum and Articles of Association
dot icon24/04/1997
Resolutions
dot icon14/03/1997
Registered office changed on 14/03/97 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon14/03/1997
New secretary appointed;new director appointed
dot icon14/03/1997
New director appointed
dot icon14/03/1997
Secretary resigned
dot icon14/03/1997
Director resigned
dot icon28/02/1997
Certificate of change of name
dot icon19/02/1997
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2023
dot iconNext confirmation date
29/11/2024
dot iconLast change occurred
28/02/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2023
dot iconNext account date
28/02/2024
dot iconNext due on
30/11/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
36
219.67K
-
0.00
574.16K
-
2022
33
66.23K
-
0.00
289.95K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Newson, Michael John
Secretary
03/03/1997 - 30/11/2017
1
West, Andrew Jeffery
Secretary
30/11/2017 - Present
-
London Law Services Limited
Nominee Director
19/02/1997 - 19/02/1997
15403
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
19/02/1997 - 19/02/1997
16011
Mr Robin Townsend
Director
01/03/2012 - Present
-

Persons with Significant Control

6
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 AWA BUILDING SERVICES CONSULTANTS LIMITED

AWA BUILDING SERVICES CONSULTANTS LIMITED is an(a) Liquidation company incorporated on 19/02/1997 with the registered office located at C/O BEGBIES TRAYNOR, Town Wall House Balkerne Hill, Colchester, Essex CO3 3AD. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AWA BUILDING SERVICES CONSULTANTS LIMITED?

toggle

AWA BUILDING SERVICES CONSULTANTS LIMITED is currently Liquidation. It was registered on 19/02/1997 .

Where is AWA BUILDING SERVICES CONSULTANTS LIMITED located?

toggle

AWA BUILDING SERVICES CONSULTANTS LIMITED is registered at C/O BEGBIES TRAYNOR, Town Wall House Balkerne Hill, Colchester, Essex CO3 3AD.

What does AWA BUILDING SERVICES CONSULTANTS LIMITED do?

toggle

AWA BUILDING SERVICES CONSULTANTS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for AWA BUILDING SERVICES CONSULTANTS LIMITED?

toggle

The latest filing was on 03/06/2025: Liquidators' statement of receipts and payments to 2025-04-01.