Ermine Business Park
Huntingdon
Cambridgeshire
PE29 6YJ
Director Name | W.G. Mitchell (Derry) Limited (In Administration) (Corporation) |
---|---|
Status | Closed |
Appointed | 19 February 2010(3 years, 1 month after company formation) |
Appointment Duration | 11 years, 10 months (closed 06 January 2022) |
Correspondence Address | 10 Victoria Park, Waterside Londonderry Belfast BT47 2AD Northern Ireland |
Director Name | Hugh Hegarty |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 February 2010) |
Role | Company Director |
Correspondence Address | Via Prov Per Cernobbio 24 Como Lombardia 22100 Italy |
Director Name | Patrick Eugene Hegarty |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Penthouse, 8 Wemyss Place Edinburgh Midlothian EH3 6DH Scotland |
Director Name | Mr Stephen Gerard Kelly |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 29 February 2008) |
Role | Property Development Manager |
Country of Residence | Scotland |
Correspondence Address | 13 Gilmourton Crescent Newton Mearns Lanarkshire G77 5AE Scotland |
Director Name | Mr Anthony Donnelly |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 10 months (resigned 27 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Old Kirk Road Corstorphine Edinburgh EH12 6JY Scotland |
Secretary Name | Mr Geoffrey Arthur George Shepheard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Red Tiles 62 Park Road Woking Surrey GU22 7DB |
Director Name | John Alexander Dunn |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2010(3 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 31 August 2014) |
Role | Property Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2/1 The Mirus 822 Maryhill Road Glasgow G77 7TB Scotland |
Director Name | Mr Roderick Mark Prime |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2014(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 June 2017) |
Role | Group Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | Anglian House Ambury Road Huntingdon Cambs PE29 3NZ |
Director Name | Mrs Angela McCabe |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2015(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 August 2017) |
Role | Associate Director Property |
Country of Residence | West Lothian |
Correspondence Address | Anglian House Ambury Road Huntingdon Cambs PE29 3NZ |
Director Name | D.W. Director 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2007(same day as company formation) |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2007(same day as company formation) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Website | awgproperty.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 101 Rose Street South Lane Edinburgh EH2 3JG Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 1,000 other UK companies use this postal address |
50 at £1 | Awg Property LTD 50.00% Ordinary A |
---|---|
50 at £1 | W.g. Mitchell (Derry) LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £1,065,938 |
Gross Profit | £117,159 |
Net Worth | -£3,131,342 |
Cash | £80,577 |
Current Liabilities | £12,442,029 |
Latest Accounts | 31 May 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
24 July 2007 | Delivered on: 9 August 2007 Persons entitled: Awg Property Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Excel centre, aberdeen. Outstanding |
---|---|
24 July 2007 | Delivered on: 9 August 2007 Persons entitled: Wg Mitchell (Derry) Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Excel centre, aberdeen. Outstanding |
24 July 2007 | Delivered on: 9 August 2007 Persons entitled: The Co-Operative Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Excel centre, aberdeen. Outstanding |
24 July 2007 | Delivered on: 3 August 2007 Persons entitled: Awg Property Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Excel centre, exploration drive, bridge of don, aberdeen ABN47900. Outstanding |
6 July 2007 | Delivered on: 23 July 2007 Persons entitled: The Co-Operative Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
6 January 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 October 2021 | Move from Administration to Dissolution (26 pages) |
6 October 2021 | Administrator's progress report (26 pages) |
18 June 2021 | Notice of extension of period of Administration (3 pages) |
11 May 2021 | Administrator's progress report (31 pages) |
21 October 2020 | Administrator's progress report (23 pages) |
22 September 2020 | Notice of extension of period of Administration (3 pages) |
17 September 2020 | Notice of extension of period of Administration (3 pages) |
11 May 2020 | Administrator's progress report (23 pages) |
4 November 2019 | Administrator's progress report (21 pages) |
21 October 2019 | Notice of extension of period of Administration (3 pages) |
13 May 2019 | Administrator's progress report (22 pages) |
9 November 2018 | Notice of extension of period of Administration (1 page) |
9 November 2018 | Administrator's progress report (18 pages) |
5 June 2018 | Form 2.11B(scot) notice of administrator's appointment 30/09/2017 (2 pages) |
10 May 2018 | Administrator's progress report (19 pages) |
17 October 2017 | Notice of extension of period of Administration (1 page) |
17 October 2017 | Notice of extension of period of Administration (1 page) |
5 October 2017 | Administrator's progress report (20 pages) |
5 October 2017 | Administrator's progress report (20 pages) |
11 September 2017 | Termination of appointment of Angela Mccabe as a director on 31 August 2017 (2 pages) |
11 September 2017 | Termination of appointment of Angela Mccabe as a director on 31 August 2017 (2 pages) |
11 September 2017 | Termination of appointment of Roderick Mark Prime as a director on 30 June 2017 (2 pages) |
11 September 2017 | Termination of appointment of Roderick Mark Prime as a director on 30 June 2017 (2 pages) |
9 May 2017 | Administrator's progress report (19 pages) |
9 May 2017 | Administrator's progress report (19 pages) |
2 December 2016 | Statement of affairs with form 2.13B(Scot) (16 pages) |
2 December 2016 | Statement of affairs with form 2.13B(Scot) (16 pages) |
1 December 2016 | Statement of administrator's deemed proposal (1 page) |
1 December 2016 | Statement of administrator's deemed proposal (1 page) |
15 November 2016 | Statement of administrator's proposal (18 pages) |
15 November 2016 | Statement of administrator's proposal (18 pages) |
11 November 2016 | Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page) |
11 November 2016 | Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page) |
18 October 2016 | Registered office address changed from 47 Melville Street Edinburgh EH3 7HL to C/O Moorfields 101 Rose Street South Lane Edinburgh EH2 3JG on 18 October 2016 (2 pages) |
18 October 2016 | Registered office address changed from 47 Melville Street Edinburgh EH3 7HL to C/O Moorfields 101 Rose Street South Lane Edinburgh EH2 3JG on 18 October 2016 (2 pages) |
14 October 2016 | Appointment of an administrator (4 pages) |
14 October 2016 | Appointment of an administrator (4 pages) |
18 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
17 September 2015 | Full accounts made up to 31 May 2015 (15 pages) |
17 September 2015 | Full accounts made up to 31 May 2015 (15 pages) |
9 June 2015 | Termination of appointment of Geoffrey Arthur George Shepheard as a secretary on 31 March 2015 (1 page) |
9 June 2015 | Appointment of Elizabeth Ann Horlock Clarke as a secretary on 1 April 2015 (2 pages) |
9 June 2015 | Appointment of Elizabeth Ann Horlock Clarke as a secretary on 1 April 2015 (2 pages) |
9 June 2015 | Termination of appointment of Geoffrey Arthur George Shepheard as a secretary on 31 March 2015 (1 page) |
9 June 2015 | Appointment of Elizabeth Ann Horlock Clarke as a secretary on 1 April 2015 (2 pages) |
13 March 2015 | Appointment of Angela Mccabe as a director on 27 February 2015 (2 pages) |
13 March 2015 | Appointment of Angela Mccabe as a director on 27 February 2015 (2 pages) |
5 March 2015 | Termination of appointment of Anthony Donnelly as a director on 27 February 2015 (1 page) |
5 March 2015 | Termination of appointment of Anthony Donnelly as a director on 27 February 2015 (1 page) |
27 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
2 September 2014 | Termination of appointment of John Alexander Dunn as a director on 31 August 2014 (1 page) |
2 September 2014 | Appointment of Roderick Mark Prime as a director on 31 August 2014 (2 pages) |
2 September 2014 | Full accounts made up to 31 May 2014 (14 pages) |
2 September 2014 | Appointment of Roderick Mark Prime as a director on 31 August 2014 (2 pages) |
2 September 2014 | Termination of appointment of John Alexander Dunn as a director on 31 August 2014 (1 page) |
2 September 2014 | Full accounts made up to 31 May 2014 (14 pages) |
25 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
9 October 2013 | Full accounts made up to 31 May 2013 (14 pages) |
9 October 2013 | Full accounts made up to 31 May 2013 (14 pages) |
22 February 2013 | Alterations to floating charge 1 (7 pages) |
22 February 2013 | Alterations to floating charge 1 (7 pages) |
21 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (7 pages) |
21 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (7 pages) |
29 October 2012 | Full accounts made up to 31 May 2012 (14 pages) |
29 October 2012 | Full accounts made up to 31 May 2012 (14 pages) |
31 December 2011 | Full accounts made up to 31 May 2011 (12 pages) |
31 December 2011 | Full accounts made up to 31 May 2011 (12 pages) |
17 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (7 pages) |
17 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (7 pages) |
14 December 2010 | Full accounts made up to 31 May 2010 (12 pages) |
14 December 2010 | Full accounts made up to 31 May 2010 (12 pages) |
11 August 2010 | Appointment of John Alexander Dunn as a director (2 pages) |
11 August 2010 | Appointment of John Alexander Dunn as a director (2 pages) |
18 March 2010 | Appointment of W.G. Mitchell (Derry) Limited (in Administration) as a director (2 pages) |
18 March 2010 | Termination of appointment of Patrick Hegarty as a director (1 page) |
18 March 2010 | Appointment of W.G. Mitchell (Derry) Limited (in Administration) as a director (2 pages) |
18 March 2010 | Termination of appointment of Patrick Hegarty as a director (1 page) |
17 March 2010 | Termination of appointment of Hugh Hegarty as a director (1 page) |
17 March 2010 | Termination of appointment of Hugh Hegarty as a director (1 page) |
5 March 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Full accounts made up to 31 May 2009 (12 pages) |
24 February 2010 | Full accounts made up to 31 May 2009 (12 pages) |
9 February 2009 | Return made up to 17/01/09; full list of members (4 pages) |
9 February 2009 | Return made up to 17/01/09; full list of members (4 pages) |
17 October 2008 | Full accounts made up to 31 May 2008 (12 pages) |
17 October 2008 | Full accounts made up to 31 May 2008 (12 pages) |
28 May 2008 | Appointment terminated director stephen kelly (1 page) |
28 May 2008 | Appointment terminated director stephen kelly (1 page) |
1 April 2008 | Registered office changed on 01/04/2008 from p o box 23649 orchard brae house 30 queensferry road edinburgh EH4 2XP (1 page) |
1 April 2008 | Registered office changed on 01/04/2008 from p o box 23649 orchard brae house 30 queensferry road edinburgh EH4 2XP (1 page) |
4 February 2008 | Return made up to 17/01/08; full list of members (3 pages) |
4 February 2008 | Return made up to 17/01/08; full list of members (3 pages) |
9 August 2007 | Partic of mort/charge * (3 pages) |
9 August 2007 | Partic of mort/charge * (3 pages) |
9 August 2007 | Partic of mort/charge * (3 pages) |
9 August 2007 | Partic of mort/charge * (3 pages) |
9 August 2007 | Partic of mort/charge * (3 pages) |
9 August 2007 | Partic of mort/charge * (3 pages) |
3 August 2007 | Partic of mort/charge * (3 pages) |
3 August 2007 | Partic of mort/charge * (3 pages) |
23 July 2007 | Alterations to a floating charge (9 pages) |
23 July 2007 | Alterations to a floating charge (9 pages) |
23 July 2007 | Partic of mort/charge * (6 pages) |
23 July 2007 | Partic of mort/charge * (6 pages) |
22 May 2007 | Resolutions
|
22 May 2007 | Ad 11/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 May 2007 | Ad 11/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 May 2007 | Resolutions
|
14 May 2007 | New director appointed (4 pages) |
14 May 2007 | New director appointed (3 pages) |
14 May 2007 | New secretary appointed (2 pages) |
14 May 2007 | Registered office changed on 14/05/07 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN (1 page) |
14 May 2007 | Secretary resigned (1 page) |
14 May 2007 | Accounting reference date extended from 31/01/08 to 31/05/08 (1 page) |
14 May 2007 | New director appointed (3 pages) |
14 May 2007 | Secretary resigned (1 page) |
14 May 2007 | New secretary appointed (2 pages) |
14 May 2007 | Accounting reference date extended from 31/01/08 to 31/05/08 (1 page) |
14 May 2007 | New director appointed (6 pages) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | New director appointed (6 pages) |
14 May 2007 | New director appointed (3 pages) |
14 May 2007 | New director appointed (4 pages) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | New director appointed (3 pages) |
14 May 2007 | Registered office changed on 14/05/07 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN (1 page) |
5 April 2007 | Company name changed dunwilco (1413) LIMITED\certificate issued on 05/04/07 (2 pages) |
5 April 2007 | Company name changed dunwilco (1413) LIMITED\certificate issued on 05/04/07 (2 pages) |
17 January 2007 | Incorporation (23 pages) |
17 January 2007 | Incorporation (23 pages) |