AWT RESTAURANTS LTD

Register to unlock more data on OkredoRegister

AWT RESTAURANTS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04990864

Incorporation date

09/12/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

Hermes House, Fire Fly Avenue, Swindon SN2 2GACopy
copy info iconCopy
See on map
Latest events (Record since 09/12/2003)
dot icon02/10/2017
Final Gazette dissolved following liquidation
dot icon02/07/2017
Return of final meeting in a creditors' voluntary winding up
dot icon26/03/2017
Liquidators' statement of receipts and payments to 2017-02-07
dot icon07/11/2016
Registered office address changed from Vicarage Court 160 Ermin Street Swindon SN3 4NE to Hermes House Fire Fly Avenue Swindon SN2 2GA on 2016-11-08
dot icon21/09/2016
Liquidators' statement of receipts and payments to 2016-08-07
dot icon15/03/2016
Liquidators' statement of receipts and payments to 2016-02-07
dot icon13/09/2015
Liquidators' statement of receipts and payments to 2015-08-07
dot icon16/03/2015
Liquidators' statement of receipts and payments to 2015-02-07
dot icon04/09/2014
Liquidators' statement of receipts and payments to 2014-08-07
dot icon01/07/2014
Registered office address changed from Blandford House 77 Shrivenham Hundred Business Park Majors Road Watchfield Swindon Wilts SN6 8TY on 2014-07-02
dot icon10/03/2014
Liquidators' statement of receipts and payments to 2014-02-07
dot icon08/09/2013
Liquidators' statement of receipts and payments to 2013-08-07
dot icon11/03/2013
Liquidators' statement of receipts and payments to 2013-02-07
dot icon17/09/2012
Liquidators' statement of receipts and payments to 2012-08-07
dot icon07/03/2012
Liquidators' statement of receipts and payments to 2012-02-07
dot icon06/09/2011
Liquidators' statement of receipts and payments to 2011-08-07
dot icon09/03/2011
Liquidators' statement of receipts and payments to 2011-02-07
dot icon07/02/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon28/08/2009
Administrator's progress report to 2009-08-05
dot icon14/04/2009
Result of meeting of creditors
dot icon15/03/2009
Statement of administrator's proposal
dot icon12/02/2009
Appointment of an administrator
dot icon11/02/2009
Registered office changed on 12/02/2009 from lower woodlands woodlands road shiplake henley on thames RG9 4AA
dot icon04/06/2008
Registered office changed on 05/06/2008 from unit 9 the courtyard whitwick business park, stenson road, coalville leicestershire LE67 4JP
dot icon15/05/2008
Particulars of a mortgage or charge / charge no: 3
dot icon22/04/2008
S-div
dot icon21/04/2008
Location of register of members
dot icon21/04/2008
Location of debenture register
dot icon26/03/2008
Total exemption small company accounts made up to 2007-03-31
dot icon26/12/2007
Secretary's particulars changed
dot icon20/12/2007
Return made up to 10/12/07; full list of members
dot icon20/12/2007
Location of debenture register
dot icon20/12/2007
Location of register of members
dot icon20/12/2007
Registered office changed on 21/12/07 from: unit 9 the courtyard stenson road coalville leics LE67 4JP
dot icon11/06/2007
Particulars of mortgage/charge
dot icon23/04/2007
Certificate of change of name
dot icon06/03/2007
Total exemption small company accounts made up to 2006-03-31
dot icon25/01/2007
Return made up to 10/12/06; full list of members
dot icon25/01/2007
Director's particulars changed
dot icon25/01/2007
Secretary's particulars changed
dot icon25/01/2007
Director's particulars changed
dot icon25/01/2007
Location of debenture register
dot icon25/01/2007
Location of register of members
dot icon22/03/2006
Registered office changed on 23/03/06 from: druces & attlee salisbury house london wall london EC2M 5PS
dot icon13/03/2006
Particulars of mortgage/charge
dot icon31/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon04/01/2006
New director appointed
dot icon14/12/2005
Return made up to 10/12/05; full list of members
dot icon28/02/2005
Secretary resigned
dot icon28/02/2005
New secretary appointed
dot icon21/02/2005
Accounting reference date extended from 31/12/04 to 31/03/05
dot icon07/12/2004
Return made up to 10/12/04; full list of members
dot icon13/01/2004
New director appointed
dot icon12/01/2004
Ad 23/12/03--------- £ si 99@1=99 £ ic 1/100
dot icon12/01/2004
Secretary resigned
dot icon12/01/2004
Director resigned
dot icon12/01/2004
New secretary appointed
dot icon12/01/2004
New director appointed
dot icon12/01/2004
New director appointed
dot icon30/12/2003
Certificate of change of name
dot icon09/12/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2007
dot iconLast change occurred
30/03/2007

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2007
dot iconNext account date
30/03/2008
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
D & A NOMINEES LIMITED
Corporate Director
09/12/2003 - 22/12/2003
115
D & A SECRETARIAL SERVICES LIMITED
Corporate Secretary
09/12/2003 - 22/12/2003
92
Stephenson, Nicola Jane
Director
22/12/2003 - Present
4
Thompson, Antony Worrall
Director
22/12/2003 - Present
-
Wilby, David Charles
Director
19/11/2005 - Present
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 AWT RESTAURANTS LTD

AWT RESTAURANTS LTD is an(a) Dissolved company incorporated on 09/12/2003 with the registered office located at Hermes House, Fire Fly Avenue, Swindon SN2 2GA. There are currently 5 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 AWT RESTAURANTS LTD?

toggle

AWT RESTAURANTS LTD is currently Dissolved. It was registered on 09/12/2003 and dissolved on 02/10/2017.

Where is AWT RESTAURANTS LTD located?

toggle

AWT RESTAURANTS LTD is registered at Hermes House, Fire Fly Avenue, Swindon SN2 2GA.

What does AWT RESTAURANTS LTD do?

toggle

AWT RESTAURANTS LTD operates in the Restaurants (55.30 - SIC 2003) sector.

What is the latest filing for AWT RESTAURANTS LTD?

toggle

The latest filing was on 02/10/2017: Final Gazette dissolved following liquidation.