Company Information for AWJB LTD
C/O Leonard Curtis Recovery Limited Fourth Floor, 58 Waterloo Street, Glasgow, G2 7DA,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
AWJB LTD | ||||
Legal Registered Office | ||||
C/O Leonard Curtis Recovery Limited Fourth Floor 58 Waterloo Street Glasgow G2 7DA Other companies in FK3 | ||||
Previous Names | ||||
|
Company Number | SC344097 | |
---|---|---|
Company ID Number | SC344097 | |
Date formed | 2008-06-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2016-06-30 | |
Account next due | 31/03/2018 | |
Latest return | 10/06/2016 | |
Return next due | 08/07/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-03-14 11:59:57 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
ALAN WILLIAM JOHN BROOME |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
B-CORPORATE LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ACUMENICA GROUP LTD | Director | 2018-01-24 | CURRENT | 2018-01-24 | Active | |
AB + LIMITED | Director | 2009-08-28 | CURRENT | 2009-08-28 | Dissolved 2014-01-31 | |
BROOME CIS PARTNERS LIMITED | Director | 2009-08-28 | CURRENT | 2009-08-28 | Dissolved 2016-03-22 | |
EVENTLAB LIMITED | Director | 2008-11-24 | CURRENT | 2008-11-24 | Dissolved 2016-07-12 | |
BROOME FINANCIAL MANAGEMENT LIMITED | Director | 2005-10-20 | CURRENT | 2005-10-20 | Dissolved 2014-01-31 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Error | ||
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
RES15 | CHANGE OF NAME 25/06/2018 | |
CERTNM | COMPANY NAME CHANGED BROOME AFFINITY LTD CERTIFICATE ISSUED ON 28/06/18 | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 15/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 | |
GAZ1 | FIRST GAZETTE | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15 | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 10/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/06/16 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 15/03/2016 FROM 11 WILLOW HOUSE NEWHOUSE BUSINESS PARK NEWHOUSE ROAD GRANGEMOUTH FK3 8LL | |
LATEST SOC | 20/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/06/15 FULL LIST | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/06/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/07/2014 FROM WILLOW HOUSE NEWHOUSE BUSINESS PARK NEWHOUSE ROAD GRANGEMOUTH FK3 8LL UNITED KINGDOM | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AR01 | 10/06/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 10/06/12 FULL LIST | |
AR01 | 10/06/11 FULL LIST | |
AR01 | 10/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN WILLIAM JOHN BROOME / 10/06/2010 | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 29/04/2010 FROM WILLOW HOUSE, NEWHOUSE BUSINESS PARK NEWHOUSE ROAD GRANGEMOUTH STIRLINGSHIRE FK3 8LL | |
AD01 | REGISTERED OFFICE CHANGED ON 22/04/2010 FROM C/O BROOME EPOCH HOUSE FALKIRK ROAD GRANGEMOUTH FALKIRK FK3 8WW SCOTLAND | |
288b | APPOINTMENT TERMINATED SECRETARY B-CORPORATE LIMITED | |
CERTNM | COMPANY NAME CHANGED AFFINITY PSS LIMITED CERTIFICATE ISSUED ON 11/09/09 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 | |
363a | RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ALAN BROOME / 29/05/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Petitions to Wind Up (Companies) | 2018-11-30 |
Proposal to Strike Off | 2012-06-29 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.12 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities
Creditors Due Within One Year | 2012-07-01 | £ 16,112 |
---|---|---|
Creditors Due Within One Year | 2011-07-01 | £ 16,542 |
Creditors and other liabilities
|
|
|
|
|
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 AWJB LTD
Called Up Share Capital | 2012-07-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2011-07-01 | £ 100 |
Cash Bank In Hand | 2012-07-01 | £ 32,013 |
Cash Bank In Hand | 2011-07-01 | £ 26,034 |
Current Assets | 2012-07-01 | £ 48,124 |
Current Assets | 2011-07-01 | £ 40,231 |
Debtors | 2012-07-01 | £ 16,111 |
Debtors | 2011-07-01 | £ 14,197 |
Fixed Assets | 2012-07-01 | £ 1,637 |
Fixed Assets | 2011-07-01 | £ 1,048 |
Shareholder Funds | 2012-07-01 | £ 33,649 |
Shareholder Funds | 2011-07-01 | £ 24,737 |
Tangible Fixed Assets | 2012-07-01 | £ 1,637 |
Tangible Fixed Assets | 2011-07-01 | £ 1,048 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as AWJB LTD are:
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | AWJB LTD | Event Date | 2018-11-16 |
On 16 November 2018 , a petition was presented to Falkirk Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majestys Revenue and Customs craving the Court inter alia to order that AWJB LTD, First Floor, Unit 4 Earls Court, Earls Gate Business Park, Grangemouth, FK3 8ZE (registered office) (company registration number SC344097) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Falkirk Sheriff Court, Main Street, Camelon, Falkirk FK1 4AR within 8 days of intimation, service and advertisement. D McIlwraith , Officer of Revenue & Customs , HM Revenue & Customs Solicitors Office and Legal Services 20 Haymarket Yards, Edinburgh : for Petitioner : Ref: 623/1105464/ARG : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BROOME AFFINITY LTD | Event Date | 2012-06-29 |
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. |