Ermine Business Park
Huntingdon
Cambridgeshire
PE29 6YJ
Director Name | Mr Mario John Holligan |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2016(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 30 January 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 47 Melville Street Edinburgh EH3 7HL Scotland |
Director Name | AWG Property Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 June 2017(7 years, 6 months after company formation) |
Appointment Duration | 7 months (closed 30 January 2018) |
Correspondence Address | Lancaster House Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6XU |
Director Name | Deborah Jane Almond |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2009(same day as company formation) |
Role | Company Secretarial Assistant |
Country of Residence | Scotland |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Director Name | Mr Anthony Donnelly |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2010(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 27 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Old Kirk Road Edinburgh EH12 6JY Scotland |
Director Name | Mr Roderick Mark Prime |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2010(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 148a Bucklesham Road Ipswich Suffolk IP3 8TZ |
Secretary Name | Geoffrey Arthur George Shepheard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2010(9 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 March 2015) |
Role | Company Director |
Correspondence Address | 62 Red Tiles Park Road Woking Surrey GU22 7DB |
Director Name | Robert Charles Tully |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2015(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 2016) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 29 Balmuir Avenue Bathgate West Lothian EH48 4BW Scotland |
Secretary Name | Hbjgw Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2009(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Website | awgproperty.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01987 210297 |
Telephone region | Ebbsfleet |
Registered Address | 47 Melville Street Edinburgh EH3 7HL Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
1 at £1 | Awg Property LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £161,000 |
Gross Profit | £104,000 |
Net Worth | £245,000 |
Cash | £14,000 |
Current Liabilities | £14,000 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
19 July 2013 | Delivered on: 5 August 2013 Persons entitled: Nationwide Building Society Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
13 April 2011 | Delivered on: 15 April 2011 Satisfied on: 30 April 2015 Persons entitled: Nationwide Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at main street cambuslang lan 179520. Fully Satisfied |
29 March 2010 | Delivered on: 15 April 2010 Satisfied on: 29 July 2013 Persons entitled: Nationwide Building Society Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
9 April 2010 | Delivered on: 15 April 2010 Satisfied on: 30 April 2015 Persons entitled: Nationwide Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects known as and forming bank street cambuslang and subjects at main street cambuslang LAN179520 and LAN206800 (please see form for more details). Fully Satisfied |
14 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
8 November 2017 | Application to strike the company off the register (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
31 July 2017 | Appointment of Awg Property Director Limited as a director on 30 June 2017 (2 pages) |
17 July 2017 | Termination of appointment of Roderick Mark Prime as a director on 30 June 2017 (1 page) |
4 January 2017 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
18 December 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
9 August 2016 | Appointment of Mr Mario John Holligan as a director on 30 June 2016 (2 pages) |
9 August 2016 | Termination of appointment of Robert Charles Tully as a director on 30 June 2016 (1 page) |
15 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
4 June 2015 | Full accounts made up to 31 March 2015 (11 pages) |
27 May 2015 | Termination of appointment of Geoffrey Arthur George Shepheard as a secretary on 31 March 2015 (1 page) |
27 May 2015 | Appointment of Elizabeth Ann Horlock Clarke as a secretary on 1 April 2015 (2 pages) |
27 May 2015 | Appointment of Elizabeth Ann Horlock Clarke as a secretary on 1 April 2015 (2 pages) |
30 April 2015 | Satisfaction of charge 3 in full (4 pages) |
30 April 2015 | Satisfaction of charge 1 in full (4 pages) |
5 March 2015 | Termination of appointment of Anthony Donnelly as a director on 27 February 2015 (1 page) |
5 March 2015 | Appointment of Robert Charles Tully as a director on 27 February 2015 (2 pages) |
22 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
4 June 2014 | Full accounts made up to 31 March 2014 (10 pages) |
6 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
5 August 2013 | Registration of charge 3698720004 (11 pages) |
29 July 2013 | Satisfaction of charge 2 in full (4 pages) |
6 June 2013 | Full accounts made up to 31 March 2013 (11 pages) |
3 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Full accounts made up to 31 March 2012 (11 pages) |
4 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Full accounts made up to 31 March 2011 (10 pages) |
15 April 2011 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
25 February 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (5 pages) |
25 February 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (5 pages) |
27 October 2010 | Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages) |
29 September 2010 | Appointment of Geoffrey Arthur George Shepheard as a secretary (3 pages) |
15 April 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
15 April 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
28 January 2010 | Registered office address changed from Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH on 28 January 2010 (1 page) |
28 January 2010 | Appointment of Roderick Mark Prime as a director (3 pages) |
28 January 2010 | Appointment of Anthony Donnelly as a director (3 pages) |
28 January 2010 | Termination of appointment of Hbjgw Secretarial Limited as a secretary (2 pages) |
28 January 2010 | Termination of appointment of Deborah Almond as a director (2 pages) |
19 January 2010 | Resolutions
|
19 January 2010 | Company name changed ensco 296 LIMITED\certificate issued on 19/01/10
|
9 December 2009 | Incorporation
|