AWIGROUP LIMITED

Register to unlock more data on OkredoRegister

AWIGROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00244229

Incorporation date

10/12/1929

Size

Small

Contacts

Registered address

Registered address

One, Redcliff Street, Bristol BS1 6NPCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/1973)
dot icon30/11/2017
Final Gazette dissolved following liquidation
dot icon30/08/2017
Return of final meeting in a creditors' voluntary winding up
dot icon09/02/2017
Liquidators' statement of receipts and payments to 2016-11-12
dot icon19/02/2016
Registered office address changed from 1 Cornwall Street Birmingham B3 2DX to One Redcliff Street Bristol BS1 6NP on 2016-02-19
dot icon13/01/2016
Liquidators' statement of receipts and payments to 2015-11-12
dot icon07/05/2015
Insolvency filing
dot icon13/03/2015
Insolvency court order
dot icon13/03/2015
Notice of ceasing to act as a voluntary liquidator
dot icon13/03/2015
Appointment of a voluntary liquidator
dot icon03/12/2014
Liquidators' statement of receipts and payments to 2014-11-12
dot icon12/08/2014
Notice of ceasing to act as a voluntary liquidator
dot icon07/08/2014
Insolvency court order
dot icon07/08/2014
Appointment of a voluntary liquidator
dot icon20/02/2014
Insolvency filing
dot icon20/02/2014
Appointment of a voluntary liquidator
dot icon20/02/2014
Notice of ceasing to act as a voluntary liquidator
dot icon23/12/2013
Liquidators' statement of receipts and payments to 2013-11-12
dot icon13/11/2012
Administrator's progress report to 2012-11-09
dot icon13/11/2012
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon13/09/2012
Statement of affairs with form 2.14B
dot icon04/09/2012
Result of meeting of creditors
dot icon07/08/2012
Statement of administrator's proposal
dot icon27/06/2012
Registered office address changed from Apex House 60 Cato Street Nechells Birmingham West Midlands B7 4TS on 2012-06-27
dot icon27/06/2012
Appointment of an administrator
dot icon05/10/2011
Accounts for a small company made up to 2010-12-31
dot icon13/09/2011
Annual return made up to 2011-08-12 no member list
dot icon01/03/2011
Total exemption small company accounts made up to 2010-05-31
dot icon17/02/2011
Certificate of change of name
dot icon17/02/2011
Change of name notice
dot icon15/12/2010
Current accounting period shortened from 2011-05-31 to 2010-12-31
dot icon11/10/2010
Annual return made up to 2010-08-12 no member list
dot icon10/08/2010
Registered office address changed from M.H.Jones & Co Stuart House Valepits Road Garretts Green Birmingham West Midlands B33 0TD on 2010-08-10
dot icon04/08/2010
Certificate of change of name
dot icon04/08/2010
Change of name notice
dot icon03/08/2010
Change of name notice
dot icon01/06/2010
First Gazette notice for compulsory strike-off
dot icon29/05/2010
Compulsory strike-off action has been discontinued
dot icon26/05/2010
Total exemption small company accounts made up to 2009-05-31
dot icon22/09/2009
Annual return made up to 12/08/09
dot icon25/03/2009
Appointment terminated secretary nigel collins
dot icon18/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon12/11/2008
Director's change of particulars / ian childs / 02/11/2008
dot icon29/09/2008
Total exemption small company accounts made up to 2007-05-31
dot icon21/08/2008
Annual return made up to 12/08/08
dot icon21/08/2008
Annual return made up to 12/08/07
dot icon06/08/2008
Resolutions
dot icon04/08/2008
Registered office changed on 04/08/2008 from 7 the morelands west heath birmingham west midlands B31 3HA
dot icon30/05/2008
Appointment terminated director geoffrey hood
dot icon26/05/2007
Particulars of mortgage/charge
dot icon22/05/2007
Declaration of satisfaction of mortgage/charge
dot icon22/05/2007
Declaration of satisfaction of mortgage/charge
dot icon22/05/2007
Declaration of satisfaction of mortgage/charge
dot icon22/05/2007
Declaration of satisfaction of mortgage/charge
dot icon22/05/2007
Declaration of satisfaction of mortgage/charge
dot icon22/05/2007
Declaration of satisfaction of mortgage/charge
dot icon22/05/2007
Declaration of satisfaction of mortgage/charge
dot icon22/05/2007
Declaration of satisfaction of mortgage/charge
dot icon22/05/2007
Declaration of satisfaction of mortgage/charge
dot icon12/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon09/10/2006
Annual return made up to 12/08/06
dot icon07/08/2006
Total exemption small company accounts made up to 2005-05-31
dot icon22/05/2006
Annual return made up to 12/08/05
dot icon27/10/2005
Registered office changed on 27/10/05 from: the moorlands sherwood road hall green,birmingham B28 0EX
dot icon26/10/2005
Accounts for a small company made up to 2004-05-31
dot icon10/08/2005
New secretary appointed
dot icon10/08/2005
Director resigned
dot icon10/08/2005
Director resigned
dot icon10/08/2005
Director resigned
dot icon20/05/2005
Resolutions
dot icon22/02/2005
Secretary resigned;director resigned
dot icon22/11/2004
Secretary resigned
dot icon22/11/2004
New director appointed
dot icon22/11/2004
New secretary appointed;new director appointed
dot icon23/09/2004
Annual return made up to 12/08/04
dot icon20/04/2004
Secretary resigned
dot icon20/04/2004
Accounts for a small company made up to 2003-05-31
dot icon15/10/2003
Accounts for a small company made up to 2002-05-31
dot icon23/09/2003
Annual return made up to 12/08/03
dot icon23/09/2003
New secretary appointed
dot icon21/08/2003
New secretary appointed
dot icon14/08/2003
Accounts for a small company made up to 2001-05-31
dot icon13/06/2003
Secretary resigned;director resigned
dot icon12/03/2003
Particulars of mortgage/charge
dot icon10/09/2002
Annual return made up to 12/08/02
dot icon13/09/2001
Particulars of mortgage/charge
dot icon06/09/2001
Annual return made up to 12/08/01
dot icon22/01/2001
Accounts for a small company made up to 2000-05-31
dot icon25/08/2000
Annual return made up to 12/08/00
dot icon05/08/2000
Particulars of mortgage/charge
dot icon04/04/2000
Accounts for a small company made up to 1999-05-31
dot icon26/08/1999
Particulars of mortgage/charge
dot icon17/08/1999
Annual return made up to 12/08/99
dot icon10/08/1999
Particulars of mortgage/charge
dot icon09/06/1999
Director resigned
dot icon06/04/1999
Accounts for a small company made up to 1998-05-31
dot icon27/08/1998
Annual return made up to 12/08/98
dot icon04/02/1998
New secretary appointed
dot icon04/02/1998
Secretary resigned
dot icon09/01/1998
Particulars of mortgage/charge
dot icon25/09/1997
Accounts for a small company made up to 1997-05-31
dot icon29/08/1997
Annual return made up to 12/08/97
dot icon20/08/1997
New director appointed
dot icon12/08/1997
Director resigned
dot icon12/08/1997
Director resigned
dot icon12/08/1997
Director resigned
dot icon21/11/1996
New director appointed
dot icon16/08/1996
Annual return made up to 12/08/96
dot icon16/08/1996
New secretary appointed;new director appointed
dot icon03/08/1996
Accounts made up to 1996-05-31
dot icon05/01/1996
Director resigned
dot icon18/09/1995
New director appointed
dot icon18/09/1995
New director appointed
dot icon22/08/1995
Annual return made up to 12/08/95
dot icon04/08/1995
Accounts made up to 1995-05-31
dot icon13/02/1995
New director appointed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/08/1994
Accounts made up to 1994-05-31
dot icon15/08/1994
Annual return made up to 12/08/94
dot icon03/05/1994
Director resigned;new director appointed
dot icon03/05/1994
Director resigned
dot icon03/05/1994
Director resigned
dot icon03/05/1994
Secretary resigned;new secretary appointed;director's particulars changed;director resigned
dot icon14/04/1994
Declaration of satisfaction of mortgage/charge
dot icon14/04/1994
Declaration of satisfaction of mortgage/charge
dot icon14/04/1994
Declaration of satisfaction of mortgage/charge
dot icon03/03/1994
Particulars of mortgage/charge
dot icon02/03/1994
Particulars of mortgage/charge
dot icon30/09/1993
Accounts made up to 1993-05-31
dot icon10/09/1993
Annual return made up to 12/08/93
dot icon10/09/1993
Director resigned
dot icon07/12/1992
Accounts for a small company made up to 1992-05-31
dot icon07/12/1992
Accounts for a small company made up to 1991-05-31
dot icon07/12/1992
Accounts for a small company made up to 1990-05-31
dot icon28/08/1992
Annual return made up to 12/08/92
dot icon19/03/1992
New director appointed
dot icon07/10/1991
Director resigned;new director appointed
dot icon07/10/1991
Director resigned;new director appointed
dot icon07/10/1991
Annual return made up to 28/09/91
dot icon05/07/1990
Accounts made up to 1989-05-31
dot icon16/05/1990
Annual return made up to 31/03/90
dot icon04/11/1989
Particulars of mortgage/charge
dot icon22/06/1989
Annual return made up to 21/03/89
dot icon06/06/1989
Accounts made up to 1988-05-31
dot icon20/05/1989
Declaration of satisfaction of mortgage/charge
dot icon24/11/1988
Particulars of mortgage/charge
dot icon15/04/1988
Accounts for a small company made up to 1987-05-31
dot icon15/04/1988
Annual return made up to 21/03/88
dot icon04/08/1987
Particulars of mortgage/charge
dot icon11/06/1987
31/12/86 nsc
dot icon02/04/1987
Accounts for a small company made up to 1986-05-31
dot icon20/02/1987
Declaration of satisfaction of mortgage/charge
dot icon17/09/1986
Particulars of mortgage/charge
dot icon16/04/1973
Resolutions

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconLast change occurred
31/12/2010

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
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
Alcott, Martyn Graeme
Secretary
05/05/1994 - 21/07/1996
1
Davis, Martyn Timothy
Secretary
24/01/1998 - 01/06/2003
-
Bassford, John Michael
Director
10/11/1996 - 07/07/2005
3
Childs, Ian Barry
Director
10/08/1996 - Present
12
Collins, Nigel Henry
Secretary
22/07/1996 - 24/01/1998
-

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 AWIGROUP LIMITED

AWIGROUP LIMITED is an(a) Dissolved company incorporated on 10/12/1929 with the registered office located at One, Redcliff Street, Bristol BS1 6NP. 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 AWIGROUP LIMITED?

toggle

AWIGROUP LIMITED is currently Dissolved. It was registered on 10/12/1929 and dissolved on 30/11/2017.

Where is AWIGROUP LIMITED located?

toggle

AWIGROUP LIMITED is registered at One, Redcliff Street, Bristol BS1 6NP.

What does AWIGROUP LIMITED do?

toggle

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

What is the latest filing for AWIGROUP LIMITED?

toggle

The latest filing was on 30/11/2017: Final Gazette dissolved following liquidation.