A.W. Developments (Liverpool) Limited

DataGardener
a.w. developments (liverpool) limited
in liquidation
Micro

A.w. Developments (liverpool) Limited

02257619Private Limited With Share Capital

2-3 Winckley Court, Chapel Street, Preston, PR18BU
Incorporated

13/05/1988

Company Age

37 years

Directors

2

Employees

2

SIC Code

68100

Risk

not scored

Company Overview

Registration, classification & business activity

A.w. Developments (liverpool) Limited (02257619) is a private limited with share capital incorporated on 13/05/1988 (37 years old) and registered in preston, PR18BU. The company operates under SIC code 68100 - buying and selling of own real estate.

A.w. developments (liverpool) limited is a real estate company based out of 136 mill lane old swan, liverpool, united kingdom.

Private Limited With Share Capital
SIC: 68100
Micro
Incorporated 13/05/1988
PR18BU
2 employees

Financial Overview

Total Assets

£213.4K

Liabilities

£699.2K

Net Assets

£-485.9K

Cash

£208.9K

Key Metrics

2

Employees

2

Directors

3

Shareholders

2

CCJs

Board of Directors

1

Charges

12

Registered

0

Outstanding

0

Part Satisfied

12

Satisfied

Filed Documents

100
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:02-12-2025
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:26-11-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:08-09-2025
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:03-09-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-06-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-05-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:13-05-2024
Resolution
Category:Resolution
Date:13-05-2024
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:13-05-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-02-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-02-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:11-01-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-05-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-04-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-04-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-04-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-04-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-04-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-04-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-04-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-04-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-04-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-04-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-11-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-03-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-03-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:02-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-06-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-11-2017
Change Person Director Company With Change Date
Category:Officers
Date:23-10-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-10-2017
Change Person Secretary Company With Change Date
Category:Officers
Date:23-10-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-05-2017
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:23-12-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-11-2016
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:02-02-2016
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:31-12-2015
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:31-12-2015
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:31-12-2015
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:31-12-2015
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:31-12-2015
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:31-12-2015
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:31-12-2015
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:31-12-2015
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:31-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-12-2015
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-06-2015
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:04-06-2015
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-06-2015
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-09-2014
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-08-2014
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:13-05-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:15-04-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:15-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-01-2014
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:26-11-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:10-10-2013
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-08-2013
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:20-05-2013
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:20-05-2013
Liquidation In Administration End Of Administration
Category:Insolvency
Date:20-05-2013
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:28-12-2012
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-11-2012
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:03-08-2012
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:03-08-2012
Liquidation In Administration Proposals
Category:Insolvency
Date:30-07-2012
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:26-07-2012
Liquidation In Administration Proposals
Category:Insolvency
Date:23-07-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:11-06-2012
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:07-06-2012
Legacy
Category:Mortgage
Date:23-05-2012
Legacy
Category:Mortgage
Date:23-05-2012
Legacy
Category:Insolvency
Date:17-10-2011
Legacy
Category:Insolvency
Date:11-10-2011
Accounts With Accounts Type Small
Category:Accounts
Date:05-01-2011
Legacy
Category:Mortgage
Date:09-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-12-2010
Accounts With Accounts Type Small
Category:Accounts
Date:22-01-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:11-11-2009
Accounts With Accounts Type Small
Category:Accounts
Date:30-01-2009
Legacy
Category:Annual Return
Date:21-01-2009

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/03/2025
Filing Date27/02/2024
Latest Accounts30/06/2023

Trading Addresses

2-3 Winckley Court, Chapel Street, Preston, PR18BURegistered
436 Queens Drive, West Derby, Liverpool, Merseyside, L130AR

Contact

2-3 Winckley Court, Chapel Street, Preston, PR18BU