Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AWA 168 LIMITED
Company Information for

AWA 168 LIMITED

CAMBRIDGE, CAMBRIDGESHIRE, CB1,
Company Registration Number
04460690
Private Limited Company
Dissolved

Dissolved 2017-01-31

Company Overview

About Awa 168 Ltd
AWA 168 LIMITED was founded on 2002-06-13 and had its registered office in Cambridge. The company was dissolved on the 2017-01-31 and is no longer trading or active.

Key Data
Company Name
AWA 168 LIMITED
 
Legal Registered Office
CAMBRIDGE
CAMBRIDGESHIRE
 
Previous Names
INTERLINKT LTD09/12/2015
AWA IT LTD.14/02/2012
AWA 133 LIMITED12/05/2009
Filing Information
Company Number 04460690
Date formed 2002-06-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-08-31
Date Dissolved 2017-01-31
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 18:07:19
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AWA 168 LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH ANNE HOOLEY
Company Secretary 2002-06-13
ANDREW PAUL WEBSTER
Director 2002-06-13
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD YORK
Director 2002-09-11 2009-03-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELIZABETH ANNE HOOLEY VND ENERGY LIMITED Company Secretary 2005-04-21 CURRENT 2005-04-21 Active - Proposal to Strike off
ELIZABETH ANNE HOOLEY CB4 LIMITED Company Secretary 2005-04-19 CURRENT 2005-04-19 Dissolved 2014-10-28
ELIZABETH ANNE HOOLEY GREENSOCS LTD. Company Secretary 2005-03-01 CURRENT 2005-03-01 Active - Proposal to Strike off
ELIZABETH ANNE HOOLEY WEBSTERS NOMINEES LIMITED Company Secretary 2004-07-28 CURRENT 2004-07-28 Active - Proposal to Strike off
ELIZABETH ANNE HOOLEY C & J RACEHORSE TRANSPORT LIMITED Company Secretary 2004-04-28 CURRENT 2004-04-28 Active
ELIZABETH ANNE HOOLEY ORCHARD ESTATE (CAMBRIDGE) LTD Company Secretary 2004-03-23 CURRENT 2004-03-23 Active - Proposal to Strike off
ELIZABETH ANNE HOOLEY INFINITO LTD. Company Secretary 2003-12-01 CURRENT 2003-12-01 Active - Proposal to Strike off
ELIZABETH ANNE HOOLEY PROSESSION LTD Company Secretary 2003-11-24 CURRENT 2003-11-24 Active - Proposal to Strike off
ELIZABETH ANNE HOOLEY MALLAM DENDO LIMITED Company Secretary 2003-03-25 CURRENT 2003-03-25 Active
ELIZABETH ANNE HOOLEY AWA 136 LIMITED Company Secretary 2002-11-11 CURRENT 2002-11-11 Active
ELIZABETH ANNE HOOLEY RED SQUIRREL TECHNOLOGIES LIMITED Company Secretary 2002-10-22 CURRENT 2002-10-22 Dissolved 2014-11-25
ELIZABETH ANNE HOOLEY STAPLEFORD SCIENTIFIC SERVICES LIMITED Company Secretary 2002-07-08 CURRENT 2002-07-08 Active
ELIZABETH ANNE HOOLEY ANDREW WEBSTER LIMITED Company Secretary 2002-06-13 CURRENT 2002-06-13 Active
ELIZABETH ANNE HOOLEY PLANTWISE (CAMBRIDGE) LIMITED Company Secretary 2000-06-13 CURRENT 2000-06-13 Active - Proposal to Strike off
ELIZABETH ANNE HOOLEY BIOSPRING LIMITED Company Secretary 2000-06-13 CURRENT 2000-06-13 Active
ANDREW PAUL WEBSTER WEBSTERS TRUSTEES LIMITED Director 2018-03-23 CURRENT 2018-03-23 Active
ANDREW PAUL WEBSTER WEBSTERS GROUP HOLDINGS LIMITED Director 2016-11-22 CURRENT 2016-11-22 Active
ANDREW PAUL WEBSTER WEBSTERS CAMBRIDGE LIMITED Director 2016-08-31 CURRENT 2016-08-31 Active
ANDREW PAUL WEBSTER WEBSTERS INSOLVENCY LIMITED Director 2016-05-13 CURRENT 2016-05-13 Active - Proposal to Strike off
ANDREW PAUL WEBSTER INTERLINKT LTD Director 2015-05-20 CURRENT 2015-05-20 Dissolved 2017-03-07
ANDREW PAUL WEBSTER THE MAKE GALLERY LTD Director 2012-02-13 CURRENT 2012-02-13 Active - Proposal to Strike off
ANDREW PAUL WEBSTER WEBSTERS FINANCIAL PLANNING LIMITED Director 2008-11-14 CURRENT 2008-11-14 Active
ANDREW PAUL WEBSTER WEBSTERS NOMINEES LIMITED Director 2004-07-28 CURRENT 2004-07-28 Active - Proposal to Strike off
ANDREW PAUL WEBSTER ANDREW WEBSTER LIMITED Director 2002-06-13 CURRENT 2002-06-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-01-31GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-10-314.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/2016 FROM 9 CAXTON HOUSE BROAD STREET CAMBOURNE CAMBRIDGE CAMBRIDGESHIRE CB23 6JN
2016-01-25AD02SAIL ADDRESS CREATED
2016-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/2016 FROM 10 WELLINGTON STREET CAMBRIDGE CAMBRIDGESHIRE CB1 1HW
2015-12-304.70DECLARATION OF SOLVENCY
2015-12-30600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-12-30LRESSPSPECIAL RESOLUTION TO WIND UP
2015-12-09RES15CHANGE OF NAME 30/11/2015
2015-12-09CERTNMCOMPANY NAME CHANGED INTERLINKT LTD CERTIFICATE ISSUED ON 09/12/15
2015-12-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-05-29AA31/08/14 TOTAL EXEMPTION SMALL
2015-05-28LATEST SOC28/05/15 STATEMENT OF CAPITAL;GBP 356
2015-05-28AR0107/05/15 FULL LIST
2014-06-25LATEST SOC25/06/14 STATEMENT OF CAPITAL;GBP 356
2014-06-25AR0107/05/14 FULL LIST
2014-06-02AA31/08/13 TOTAL EXEMPTION SMALL
2013-07-02AR0107/05/13 FULL LIST
2013-05-31AA31/08/12 TOTAL EXEMPTION SMALL
2012-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL WEBSTER / 24/09/2012
2012-05-31AA31/08/11 TOTAL EXEMPTION SMALL
2012-05-14AR0107/05/12 FULL LIST
2012-02-14RES15CHANGE OF NAME 14/02/2012
2012-02-14CERTNMCOMPANY NAME CHANGED AWA IT LTD. CERTIFICATE ISSUED ON 14/02/12
2011-07-26AR0107/05/11 FULL LIST
2011-05-31AA31/08/10 TOTAL EXEMPTION SMALL
2010-05-28AA31/08/09 TOTAL EXEMPTION SMALL
2010-05-11AR0107/05/10 FULL LIST
2009-11-03SH0102/11/09 STATEMENT OF CAPITAL GBP 336
2009-07-28225CURREXT FROM 30/06/2009 TO 31/08/2009
2009-05-08CERTNMCOMPANY NAME CHANGED AWA 133 LIMITED CERTIFICATE ISSUED ON 12/05/09
2009-05-07363aRETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS
2009-04-0688(2)AD 31/03/09 GBP SI 85@1=85 GBP IC 251/336
2009-04-02288bAPPOINTMENT TERMINATED DIRECTOR RICHARD YORK
2008-12-22AA30/06/08 TOTAL EXEMPTION SMALL
2008-06-17363aRETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS
2008-03-11AA30/06/07 TOTAL EXEMPTION SMALL
2007-06-26363aRETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS
2007-06-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-07-06363aRETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS
2006-06-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-06-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-06-14363sRETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS
2005-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-07-15363sRETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS
2004-04-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-07-24288cSECRETARY'S PARTICULARS CHANGED
2003-07-13ELRESS386 DISP APP AUDS 30/06/03
2003-07-13ELRESS366A DISP HOLDING AGM 30/06/03
2003-07-07363sRETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS
2002-11-1188(2)RAD 25/10/02--------- £ SI 35@1=35 £ IC 216/251
2002-09-2688(2)RAD 20/09/02--------- £ SI 215@1=215 £ IC 1/216
2002-09-23288aNEW DIRECTOR APPOINTED
2002-06-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to AWA 168 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-09-09
Notices to Creditors2015-12-17
Appointment of Liquidators2015-12-17
Resolutions for Winding-up2015-12-17
Fines / Sanctions
No fines or sanctions have been issued against AWA 168 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AWA 168 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.239
MortgagesNumMortOutstanding0.149
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Creditors
Creditors Due After One Year 2011-09-01 £ 28,306

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AWA 168 LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-09-01 £ 356
Cash Bank In Hand 2011-09-01 £ 1,050
Current Assets 2011-09-01 £ 141,633
Debtors 2011-09-01 £ 140,583
Fixed Assets 2011-09-01 £ 108,168
Shareholder Funds 2011-09-01 £ 221,495
Tangible Fixed Assets 2011-09-01 £ 108,168

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AWA 168 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AWA 168 LIMITED
Trademarks
We have not found any records of AWA 168 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AWA 168 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as AWA 168 LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where AWA 168 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyAWA 168 LIMITEDEvent Date2015-12-14
Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required to prove their debts on or before 22 January 2016, by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the Liquidator at 9 Caxton House, Broad Street, Cambourne, Cambridgeshire CB23 6JN and, if so required by notice in writing from the Liquidator of the Company or by the Solicitors of the Liquidator, to come in and prove their debts or claims, or in default thereof they will be excluded from the benefit of any distribution made before such debts or claims are proved. Note: It is anticipated that all known Creditors will be paid in full. Office Holder Details: Alastair Fish (IP number 15792 ) of Best4business Accountants LLP , 9 Caxton House, Broad Street, Cambourne, Cambridgeshire CB23 6JN . Date of Appointment: 14 December 2015 . Further information about this case is available from the offices of Best4business Accountants LLP on 01954 710212. Alastair Fish , Liquidator
 
Initiating party Event TypeAppointment of Liquidators
Defending partyAWA 168 LIMITEDEvent Date2015-12-14
Alastair Fish of Best4business Accountants LLP , 9 Caxton House, Broad Street, Cambourne, Cambridgeshire CB23 6JN : Further information about this case is available from the offices of Best4business Accountants LLP on 01954 710212.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyAWA 168 LIMITEDEvent Date2015-12-14
The following written resolutions were duly passed as special and ordinary resolutions by the members of the Company on 14 December 2015: Special Resolution i. "That the Company be wound up voluntarily". Ordinary Resolution i. "That Alastair Fish of Best4business Accountants LLP, 9 Caxton House, Broad Street, Cambourne, Cambridgeshire CB23 6JN be and is hereby appointed liquidator of the Company". Office Holder Details: Alastair Fish (IP number 15792 ) of Best4business Accountants LLP , 9 Caxton House, Broad Street, Cambourne, Cambridgeshire CB23 6JN . Date of Appointment: 14 December 2015 . Further information about this case is available from the offices of Best4business Accountants LLP on 01954 710212. Andrew Webster , Chairman :
 
Initiating party Event TypeFinal Meetings
Defending partyAWA 168 LIMITEDEvent Date2015-12-14
NOTICE IS HEREBY GIVEN that a final meeting of the members of AWA 168 Limited (formerly known as Interlinkt Ltd) will be held at 11:00 am on 20 October 2016. The meeting will be held at the offices of websters Insolvency Limited, 10 Wellington Street, Cambridge, Cambridgeshire, CB1 1HW. The meeting is called pursuant to Section 94 of the Insolvency Act 1986 for the purpose of receiving an account showing the manner in which the winding-up of the Company has been conducted and the property of the Company disposed of, and to receive any explanation that may be considered necessary. Any member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote on their behalf. A proxy need not be a member of the Company. The following resolutions will be considered at the meeting: 1. That the Liquidator's final report and receipts and payments account be approved. 2. That the Liquidator be released and discharged. Proxies to be used at the meeting must be returned to the offices of webster Insolvency Limited, 10 Wellington Street, Cambridge, Cambridgeshire, CB1 1HW no later than 12 noon on the working day immediately before the meeting. Date of Appointment: 14 December 2015 . Alastair Fish , Liquidator Date: 8 September 2016 Name of Insolvency Practitioner calling the meeting: Alastair Fish Address of Insolvency Practitioner: websters Insolvency Limited, 10 Wellington Street, Cambridge, Cambridgeshire, CB1 1HW IP Numbers: 15792 Contact Name: Alastair Fish Email Address: alastair@tax.uk.com Telephone Number: +44 (0) 1223 507080
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AWA 168 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AWA 168 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.