AWHL1 LIMITED

Register to unlock more data on OkredoRegister

AWHL1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01465927

Incorporation date

10/12/1979

Size

Full

Contacts

Registered address

Registered address

Resolve Partners Limited 22 York Buildings, John Adam Street, London WC2N 6JUCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/1979)
dot icon06/06/2019
Final Gazette dissolved following liquidation
dot icon08/03/2019
Liquidators' statement of receipts and payments to 2019-02-11
dot icon06/03/2019
Return of final meeting in a creditors' voluntary winding up
dot icon26/09/2018
Liquidators' statement of receipts and payments to 2018-08-11
dot icon21/03/2018
Liquidators' statement of receipts and payments to 2018-02-11
dot icon19/09/2017
Liquidators' statement of receipts and payments to 2017-08-11
dot icon08/09/2017
Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 2017-09-08
dot icon23/03/2017
Liquidators' statement of receipts and payments to 2017-02-11
dot icon04/10/2016
Liquidators' statement of receipts and payments to 2016-08-11
dot icon02/09/2016
Registered office address changed from C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB England to 48 Warwick Street London W1B 5NL on 2016-09-02
dot icon18/04/2016
Liquidators' statement of receipts and payments to 2016-02-11
dot icon05/11/2015
Registered office address changed from C/O Resolve Partners Llp One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 2015-11-05
dot icon29/09/2015
Liquidators' statement of receipts and payments to 2014-08-11
dot icon29/09/2015
Liquidators' statement of receipts and payments to 2014-02-11
dot icon22/09/2015
Liquidators' statement of receipts and payments to 2015-08-11
dot icon18/03/2015
Liquidators' statement of receipts and payments to 2015-02-11
dot icon10/09/2013
Liquidators' statement of receipts and payments to 2013-08-11
dot icon04/04/2013
Liquidators' statement of receipts and payments to 2013-02-11
dot icon14/09/2012
Liquidators' statement of receipts and payments to 2012-08-11
dot icon06/03/2012
Liquidators' statement of receipts and payments to 2012-02-11
dot icon12/09/2011
Liquidators' statement of receipts and payments to 2011-08-11
dot icon14/03/2011
Liquidators' statement of receipts and payments to 2011-02-11
dot icon12/02/2010
Administrator's progress report to 2010-02-05
dot icon12/02/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon19/10/2009
Statement of affairs with form 2.15B/2.14B
dot icon01/09/2009
Administrator's progress report to 2009-08-17
dot icon11/05/2009
Result of meeting of creditors
dot icon09/05/2009
Statement of administrator's proposal
dot icon09/04/2009
Memorandum and Articles of Association
dot icon25/03/2009
Certificate of change of name
dot icon27/02/2009
Registered office changed on 27/02/2009 from 3 adams close woburn road industrial estate kempston bedfordshire MK42 7JE
dot icon25/02/2009
Appointment of an administrator
dot icon18/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon06/01/2009
Registered office changed on 06/01/2009 from york house queens road barnet hertfordshire EN5 4DJ
dot icon25/09/2008
Director's change of particulars / nicholas forster / 19/09/2008
dot icon09/07/2008
Director and secretary appointed clifford john green
dot icon09/07/2008
Appointment terminated director susan withey
dot icon09/07/2008
Appointment terminated director terence wardale
dot icon20/05/2008
Full accounts made up to 2007-03-31
dot icon30/04/2008
Appointment terminated director and secretary andrew hunter
dot icon07/01/2008
Director resigned
dot icon23/10/2007
New director appointed
dot icon23/10/2007
New director appointed
dot icon19/10/2007
New director appointed
dot icon19/10/2007
New director appointed
dot icon19/10/2007
New director appointed
dot icon09/10/2007
Resolutions
dot icon09/10/2007
Resolutions
dot icon09/10/2007
Director resigned
dot icon30/08/2007
Declaration of satisfaction of mortgage/charge
dot icon05/06/2007
Director resigned
dot icon06/01/2007
Group of companies' accounts made up to 2006-03-31
dot icon02/01/2007
Return made up to 31/12/06; full list of members
dot icon18/04/2006
Return made up to 31/12/05; full list of members
dot icon15/11/2005
Group of companies' accounts made up to 2005-03-31
dot icon12/07/2005
New director appointed
dot icon05/01/2005
Return made up to 31/12/04; full list of members
dot icon18/12/2004
Particulars of mortgage/charge
dot icon26/11/2004
Group of companies' accounts made up to 2004-03-31
dot icon06/02/2004
Director resigned
dot icon02/02/2004
Group of companies' accounts made up to 2003-03-31
dot icon16/01/2004
Return made up to 31/12/03; full list of members
dot icon13/03/2003
New director appointed
dot icon04/02/2003
Group of companies' accounts made up to 2002-03-31
dot icon20/01/2003
Return made up to 31/12/02; full list of members
dot icon25/09/2002
Registered office changed on 25/09/02 from: dayson house, warwick road, borehamwood 1NL, hertfordshire WD6 1US
dot icon02/02/2002
Group of companies' accounts made up to 2001-03-31
dot icon17/01/2002
Return made up to 31/12/01; full list of members
dot icon25/04/2001
Director resigned
dot icon22/01/2001
Return made up to 31/12/00; full list of members
dot icon15/01/2001
Full group accounts made up to 2000-03-31
dot icon08/02/2000
Director resigned
dot icon13/01/2000
Return made up to 31/12/99; full list of members
dot icon28/10/1999
Full accounts made up to 1999-03-31
dot icon09/07/1999
New director appointed
dot icon10/06/1999
Ad 04/03/98--------- £ si 500@1
dot icon07/06/1999
Director resigned
dot icon13/04/1999
New director appointed
dot icon12/02/1999
New director appointed
dot icon08/02/1999
Secretary resigned
dot icon08/02/1999
New secretary appointed
dot icon04/02/1999
Return made up to 31/12/98; no change of members
dot icon01/02/1999
Full group accounts made up to 1998-03-31
dot icon29/01/1998
Return made up to 31/12/97; no change of members
dot icon19/01/1998
Full accounts made up to 1997-03-31
dot icon14/05/1997
Return made up to 31/12/96; full list of members
dot icon17/04/1997
Director resigned
dot icon06/09/1996
Full accounts made up to 1996-03-31
dot icon18/03/1996
New director appointed
dot icon22/02/1996
Particulars of mortgage/charge
dot icon16/01/1996
Return made up to 31/12/95; no change of members
dot icon23/08/1995
Full group accounts made up to 1995-03-31
dot icon06/02/1995
Return made up to 20/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/08/1994
Full accounts made up to 1994-03-31
dot icon11/07/1994
Director resigned
dot icon07/04/1994
Secretary resigned;new secretary appointed
dot icon16/03/1994
Return made up to 20/12/93; no change of members
dot icon16/03/1994
Return made up to 20/12/91; no change of members
dot icon30/11/1993
Full accounts made up to 1993-03-31
dot icon27/01/1993
Full accounts made up to 1992-03-31
dot icon28/09/1992
Full accounts made up to 1991-03-31
dot icon28/09/1992
Full accounts made up to 1990-03-31
dot icon10/02/1991
Return made up to 20/12/90; full list of members
dot icon23/10/1990
Secretary resigned;new secretary appointed
dot icon29/01/1990
Full accounts made up to 1989-03-31
dot icon29/01/1990
Full group accounts made up to 1989-03-31
dot icon29/01/1990
Return made up to 20/12/89; full list of members
dot icon31/08/1989
Director resigned
dot icon18/04/1989
Full accounts made up to 1988-03-31
dot icon18/04/1989
Full group accounts made up to 1988-03-31
dot icon27/01/1989
Return made up to 31/12/88; full list of members
dot icon03/05/1988
Secretary resigned;new secretary appointed
dot icon03/05/1988
New director appointed
dot icon29/04/1988
Full accounts made up to 1987-03-31
dot icon13/01/1988
Memorandum and Articles of Association
dot icon09/11/1987
Return made up to 30/06/87; full list of members
dot icon02/11/1987
Resolutions
dot icon02/11/1987
Resolutions
dot icon02/11/1987
£ nc 25000/50000
dot icon20/10/1987
Resolutions
dot icon02/12/1986
Full accounts made up to 1986-03-31
dot icon02/12/1986
Full accounts made up to 1984-03-31
dot icon02/12/1986
Full accounts made up to 1985-03-31
dot icon02/12/1986
Return made up to 30/06/86; full list of members
dot icon10/12/1979
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2007
dot iconLast change occurred
31/03/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2007
dot iconNext account date
31/03/2008
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Green, Clifford John
Director
02/06/2008 - Present
10
Firth, Richard Joseph
Director
30/06/2005 - 21/05/2007
5
Withey, Stuart James
Director
27/09/2007 - Present
11
Williams, Raymond John
Director
24/02/2003 - 27/09/2007
5
Withey, Susuan Katherine
Director
27/09/2007 - 04/07/2008
5

Persons with Significant Control

0

No PSC data available.

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 AWHL1 LIMITED

AWHL1 LIMITED is an(a) Dissolved company incorporated on 10/12/1979 with the registered office located at Resolve Partners Limited 22 York Buildings, John Adam Street, London WC2N 6JU. 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 AWHL1 LIMITED?

toggle

AWHL1 LIMITED is currently Dissolved. It was registered on 10/12/1979 and dissolved on 06/06/2019.

Where is AWHL1 LIMITED located?

toggle

AWHL1 LIMITED is registered at Resolve Partners Limited 22 York Buildings, John Adam Street, London WC2N 6JU.

What does AWHL1 LIMITED do?

toggle

AWHL1 LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for AWHL1 LIMITED?

toggle

The latest filing was on 06/06/2019: Final Gazette dissolved following liquidation.