GWK AMTEK LIMITED

Register to unlock more data on OkredoRegister

GWK AMTEK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03326288

Incorporation date

27/02/1997

Size

Full

Contacts

Registered address

Registered address

Suite 306 Third Floor Fort Dunlop, Fort Parkway, Birmingham B24 9FDCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/1997)
dot icon02/12/2012
Bona Vacantia disclaimer
dot icon29/11/2012
Bona Vacantia disclaimer
dot icon17/04/2011
Final Gazette dissolved following liquidation
dot icon17/01/2011
Return of final meeting in a creditors' voluntary winding up
dot icon06/12/2010
Liquidators' statement of receipts and payments to 2010-11-25
dot icon07/12/2009
Statement of affairs with form 4.19
dot icon07/12/2009
Appointment of a voluntary liquidator
dot icon07/12/2009
Resolutions
dot icon10/11/2009
Registered office address changed from King Automotive Systems Limited Chelmarsh Diamler Green Coventry CV6 3LT on 2009-11-11
dot icon05/10/2009
Director's details changed for John Ernest Flintham on 2009-10-01
dot icon05/10/2009
Secretary's details changed for Phillipa Lucy Bishop on 2009-10-01
dot icon05/10/2009
Director's details changed for Arvind Dham on 2009-10-01
dot icon20/05/2009
Appointment Terminated Director philip smith
dot icon22/04/2009
Return made up to 28/02/09; full list of members
dot icon05/04/2009
Particulars of a mortgage or charge / charge no: 13
dot icon30/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon30/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon30/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon30/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon30/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon30/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon30/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon30/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon23/11/2008
Appointment Terminated Director derek benton
dot icon23/11/2008
Full accounts made up to 2007-12-31
dot icon28/07/2008
Return made up to 28/02/08; full list of members
dot icon30/01/2008
Group of companies' accounts made up to 2006-12-31
dot icon16/05/2007
Group of companies' accounts made up to 2005-12-31
dot icon16/05/2007
New director appointed
dot icon16/05/2007
New director appointed
dot icon01/04/2007
Return made up to 28/02/07; full list of members
dot icon01/04/2007
Director resigned
dot icon05/04/2006
Director's particulars changed
dot icon23/03/2006
Return made up to 28/02/06; full list of members
dot icon23/03/2006
Location of debenture register
dot icon23/03/2006
Location of register of members
dot icon23/03/2006
Registered office changed on 24/03/06 from: blackhorse road letchworth hertfordshire SG6 1GE
dot icon23/03/2006
Director resigned
dot icon23/03/2006
Director resigned
dot icon06/12/2005
Director resigned
dot icon16/11/2005
Particulars of mortgage/charge
dot icon15/11/2005
Director resigned
dot icon15/11/2005
New director appointed
dot icon03/11/2005
Group of companies' accounts made up to 2004-12-31
dot icon13/09/2005
Secretary resigned;director resigned
dot icon21/08/2005
New secretary appointed
dot icon14/03/2005
Return made up to 28/02/05; full list of members
dot icon14/03/2005
Secretary's particulars changed;director's particulars changed
dot icon22/02/2005
Secretary's particulars changed;director's particulars changed
dot icon22/02/2005
Director's particulars changed
dot icon01/11/2004
Particulars of mortgage/charge
dot icon01/11/2004
Particulars of mortgage/charge
dot icon01/11/2004
Particulars of mortgage/charge
dot icon27/09/2004
Group of companies' accounts made up to 2003-12-31
dot icon08/07/2004
New director appointed
dot icon20/06/2004
Accounting reference date extended from 30/06/04 to 31/12/04
dot icon17/06/2004
New director appointed
dot icon16/06/2004
Auditor's resignation
dot icon02/06/2004
Accounting reference date shortened from 31/12/04 to 30/06/04
dot icon24/03/2004
Return made up to 28/02/04; full list of members
dot icon24/03/2004
Director's particulars changed
dot icon19/11/2003
Certificate of change of name
dot icon06/11/2003
Particulars of mortgage/charge
dot icon06/11/2003
Resolutions
dot icon06/11/2003
Resolutions
dot icon06/11/2003
Declaration of assistance for shares acquisition
dot icon06/11/2003
Declaration of assistance for shares acquisition
dot icon06/11/2003
Declaration of assistance for shares acquisition
dot icon05/11/2003
New director appointed
dot icon28/10/2003
Particulars of mortgage/charge
dot icon21/10/2003
Group of companies' accounts made up to 2002-12-31
dot icon08/10/2003
£ ic 305353/305350 01/09/03 £ sr 3@1=3
dot icon27/03/2003
Return made up to 28/02/03; change of members
dot icon27/03/2003
Director's particulars changed
dot icon02/02/2003
Resolutions
dot icon02/02/2003
£ ic 305356/305353 20/12/02 £ sr [email protected]=3
dot icon13/08/2002
Group of companies' accounts made up to 2001-12-31
dot icon18/07/2002
£ ic 769639/305356 12/06/02 £ sr 464283@1=464283
dot icon16/07/2002
New director appointed
dot icon09/07/2002
Declaration of satisfaction of mortgage/charge
dot icon09/07/2002
Declaration of satisfaction of mortgage/charge
dot icon09/07/2002
Declaration of satisfaction of mortgage/charge
dot icon17/06/2002
Particulars of mortgage/charge
dot icon17/06/2002
Particulars of mortgage/charge
dot icon17/06/2002
Particulars of mortgage/charge
dot icon17/06/2002
Ad 12/06/02--------- £ si [email protected]=3 £ ic 769636/769639
dot icon17/06/2002
Resolutions
dot icon17/06/2002
Resolutions
dot icon17/06/2002
Resolutions
dot icon17/06/2002
Resolutions
dot icon17/06/2002
£ nc 769636/769639 12/06/02
dot icon17/06/2002
Resolutions
dot icon17/06/2002
Resolutions
dot icon27/05/2002
Director resigned
dot icon25/03/2002
Return made up to 28/02/02; full list of members
dot icon25/03/2002
Director's particulars changed
dot icon13/09/2001
Group of companies' accounts made up to 2000-12-31
dot icon22/03/2001
Return made up to 28/02/01; no change of members
dot icon25/09/2000
Full group accounts made up to 1999-12-31
dot icon23/03/2000
Return made up to 28/02/00; change of members
dot icon23/03/2000
Secretary's particulars changed;director's particulars changed
dot icon23/03/2000
Registered office changed on 24/03/00
dot icon22/08/1999
Registered office changed on 23/08/99 from: blackhorse road letchworth hertfordshire SG6 1EL
dot icon22/08/1999
Director's particulars changed
dot icon22/08/1999
Resolutions
dot icon22/08/1999
Resolutions
dot icon22/08/1999
Resolutions
dot icon22/08/1999
Resolutions
dot icon12/07/1999
Full group accounts made up to 1998-12-31
dot icon27/06/1999
New secretary appointed;new director appointed
dot icon08/06/1999
Secretary resigned
dot icon18/04/1999
New secretary appointed
dot icon15/04/1999
Secretary resigned;director resigned
dot icon11/04/1999
Return made up to 28/02/99; full list of members
dot icon22/10/1998
Full group accounts made up to 1997-12-31
dot icon30/03/1998
New director appointed
dot icon30/03/1998
Return made up to 28/02/98; full list of members
dot icon11/03/1998
Secretary resigned
dot icon12/11/1997
£ ic 327450/309000 07/11/97 £ sr [email protected]=18450
dot icon12/11/1997
£ ic 482212/327450 07/11/97 £ sr 154762@1=154762
dot icon12/11/1997
Ad 24/09/97--------- £ si 154762@1=154762 £ si [email protected]=18450 £ ic 309000/482212
dot icon26/05/1997
Ad 01/05/97--------- £ si [email protected]=60000 £ ic 249000/309000
dot icon22/05/1997
Memorandum and Articles of Association
dot icon22/05/1997
£ nc 250000/769636 01/05/97
dot icon22/05/1997
Ad 30/04/97--------- £ si 248998@1=248998 £ ic 2/249000
dot icon22/05/1997
£ nc 1000/250000 30/04/97
dot icon22/05/1997
Accounting reference date shortened from 28/02/98 to 31/12/97
dot icon22/05/1997
Registered office changed on 23/05/97 from: ground floor 10 newhall street birmingham west midlands B3 3LX
dot icon22/05/1997
New secretary appointed;new director appointed
dot icon22/05/1997
Director resigned
dot icon22/05/1997
Director resigned
dot icon22/05/1997
New director appointed
dot icon22/05/1997
New director appointed
dot icon13/05/1997
Particulars of mortgage/charge
dot icon13/05/1997
Particulars of mortgage/charge
dot icon06/05/1997
Particulars of mortgage/charge
dot icon30/04/1997
Certificate of change of name
dot icon28/04/1997
Memorandum and Articles of Association
dot icon28/04/1997
Resolutions
dot icon27/02/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Churchman, Richard Alan
Director
11/04/1997 - 03/11/2005
6
Flintham, John Ernest
Director
20/05/2004 - Present
23
Benton, Derek John
Director
30/04/2007 - 20/11/2008
15
Welch, Roderick Brett
Director
30/06/2005 - 22/03/2006
63
Winterbottom, David Stuart
Director
01/11/1997 - 30/04/2002
41

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 GWK AMTEK LIMITED

GWK AMTEK LIMITED is an(a) Dissolved company incorporated on 27/02/1997 with the registered office located at Suite 306 Third Floor Fort Dunlop, Fort Parkway, Birmingham B24 9FD. There are currently 3 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 GWK AMTEK LIMITED?

toggle

GWK AMTEK LIMITED is currently Dissolved. It was registered on 27/02/1997 and dissolved on 17/04/2011.

Where is GWK AMTEK LIMITED located?

toggle

GWK AMTEK LIMITED is registered at Suite 306 Third Floor Fort Dunlop, Fort Parkway, Birmingham B24 9FD.

What does GWK AMTEK LIMITED do?

toggle

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

What is the latest filing for GWK AMTEK LIMITED?

toggle

The latest filing was on 02/12/2012: Bona Vacantia disclaimer.