UKBizDB.co.uk

AW ASSET FINANCE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Aw Asset Finance Limited. The company was founded 33 years ago and was given the registration number 02564315. The firm's registered office is in LONDON. You can find them at Geoffrey Marting & Co 15 Westferry Circus, Canary Wharf, London, . This company's SIC code is 64910 - Financial leasing.

Company Information

Name:AW ASSET FINANCE LIMITED
Company Number:02564315
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:30 November 1990
End of financial year:27 May 2018
Jurisdiction:England - Wales
Industry Codes:
  • 64910 - Financial leasing

Office Address & Contact

Registered Address:Geoffrey Marting & Co 15 Westferry Circus, Canary Wharf, London, E14 4HD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Geoffrey Marting & Co 15, Westferry Circus, Canary Wharf, London, E14 4HD

Director25 November 2019Active
38 Castleford Avenue, New Eltham, London, SE9 2AL

Secretary-Active
Carlton Park, Narborough, Leicester, LE19 0AL

Secretary31 March 2006Active
Erchless House Fairoak Lane, Oxshott, Leatherhead, KT22 0TP

Secretary27 March 1998Active
Stainton 103 Menlove Avenue, Calderstones, Liverpool, L18 3HP

Secretary23 April 1998Active
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Corporate Secretary31 May 2011Active
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Corporate Secretary29 August 2012Active
Tollgate House, Shrubs Corner Northwood Road, Uxbridge, UB9 6PY

Director31 October 1997Active
5a Observatory Gardens, Kensington, London, W8 7HY

Director31 October 1997Active
7 Outram Road, Alexandra Park, London, N22 7AB

Director28 April 2000Active
298, Deansgate, Manchester, M3 4HH

Director11 August 2000Active
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Director31 May 2011Active
The Old School Guilden Sutton Lane, Guilden Sutton, Chester, CH3 7EX

Director23 April 1998Active
Flat 34 Roberts Court, 45-49 Barkston Gardens Kensington, London, SW5 0ES

Director01 January 2007Active
68h Randolph Avenue, London, W9 1BG

Director-Active
29 Alder Lane, Balsall Common, Solihull, CV7 7DZ

Director23 April 1998Active
The Old Stables, Northington Down, Alresford, SO24 9TZ

Director24 March 1995Active
125, Old Broad Street, 20th Floor, London, EC2N 1AR

Director07 July 2016Active
The Clays, Church Lane, Hempstead, CB10 2PA

Director-Active
298, Deansgate, Manchester, United Kingdom, M3 4HH

Director01 April 2003Active
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Director04 December 2012Active
125, Old Broad Street, 20th Floor, London, EC2N 1AR

Director28 May 2014Active
Laigh Brownmuir House, Glassford, Strathaven, ML10 6TX

Director03 August 2007Active
2 Wheatley Royd Barn, Brearley Lane Luddendenfoot, Halifax, HX2 6HX

Director01 April 2008Active
14 Brodrick Road, London, SW17 7DZ

Director-Active
48 Portobello Road, London, W11 3DL

Director-Active
125, Old Broad Street, 20th Floor, London, EC2N 1AR

Director07 July 2016Active
Nield House, Beamond End, Amersham, HP7 0QT

Director28 April 2000Active
11 Deer Park Walk, Lye Green, Chesham, HP5 3LJ

Director-Active
Balnacroft 8 Stonewalls, Rosemary Lane Rossett, Wrexham, LL12 0LG

Director23 April 1998Active
27 Winwick Park Avenue, Winwick, Warrington, WA2 8XB

Director30 March 2001Active
125, Old Broad Street, 20th Floor, London, EC2N 1AR

Director28 May 2014Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-28Gazette

Gazette dissolved liquidation.

Download
2023-04-28Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-04-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-05-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-03-11Address

Change registered office address company with date old address new address.

Download
2020-03-10Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-03-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-03-10Resolution

Resolution.

Download
2020-02-01Gazette

Gazette filings brought up to date.

Download
2020-01-30Officers

Appoint person director company with name date.

Download
2020-01-30Confirmation statement

Confirmation statement with updates.

Download
2019-12-10Gazette

Gazette notice compulsory.

Download
2019-05-15Officers

Termination director company with name termination date.

Download
2019-01-09Officers

Termination director company with name termination date.

Download
2018-12-06Confirmation statement

Confirmation statement with updates.

Download
2018-11-29Accounts

Accounts with accounts type full.

Download
2018-03-05Accounts

Accounts with accounts type full.

Download
2017-12-06Confirmation statement

Confirmation statement with updates.

Download
2017-12-06Address

Move registers to sail company with new address.

Download
2017-12-05Address

Change sail address company with new address.

Download
2017-03-03Accounts

Accounts with accounts type full.

Download
2016-12-08Confirmation statement

Confirmation statement with updates.

Download
2016-09-16Auditors

Auditors resignation company.

Download
2016-07-11Officers

Appoint person director company with name date.

Download
2016-07-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.