Company NameAwgl1 Limited
Company StatusDissolved
Company Number03931971
CategoryPrivate Limited Company
Incorporation Date23 February 2000(24 years, 2 months ago)
Dissolution Date5 May 2010 (13 years, 12 months ago)
Previous NamesKeildon Limited and A. Withey Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameStuart James Withey
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2007(7 years, 7 months after company formation)
Appointment Duration2 years, 7 months (closed 05 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White Cottage Clamp Hill
Stanmore
Middlesex
HA7 3JL
Secretary NameMr Clifford John Green
NationalityBritish
StatusClosed
Appointed02 June 2008(8 years, 3 months after company formation)
Appointment Duration1 year, 11 months (closed 05 May 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address21 Lister Drive
Shelfleys
Northampton
Northants
NN4 9XE
Director NameKatherine Orrell
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2000(4 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 29 June 2000)
RoleSecretary
Correspondence Address5 Arnold Mansions
Queens Club Gardens
London
W14 9RD
Director NameMr Andrew Roy Hunter
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2000(4 months after company formation)
Appointment Duration7 years, 9 months (resigned 21 April 2008)
RoleAccountant
Correspondence AddressLeewood Water End Road
Potten End
Berkhamsted
Hertfordshire
HP4 2SG
Director NameStuart James Withey
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2000(4 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White Cottage Clamp Hill
Stanmore
Middlesex
HA7 3JL
Secretary NameMr Andrew Roy Hunter
NationalityBritish
StatusResigned
Appointed29 June 2000(4 months after company formation)
Appointment Duration7 years, 9 months (resigned 21 April 2008)
RoleAccountant
Correspondence AddressLeewood Water End Road
Potten End
Berkhamsted
Hertfordshire
HP4 2SG
Director NameMr Raymond John Williams
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2003(3 years after company formation)
Appointment Duration4 years, 7 months (resigned 27 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Lower Morden Lane
Morden
Surrey
SM4 4SE
Director NameMr Ian Archie Gray
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2007(7 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 20 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Baronsmead Road
London
SW13 9RR
Director NameSusuan Katherine Withey
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2007(7 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 04 July 2008)
RoleCompany Director
Correspondence AddressThe White Cottage
Clamp Hill
Stanmore
Middlesex
HA7 3JL
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed23 February 2000(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed23 February 2000(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameReynolds Porter Chamberlain (Corporation)
StatusResigned
Appointed22 March 2000(4 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 29 June 2000)
Correspondence AddressChichester House
278-282 High Holborn
London
WC1V 7HA

Location

Registered AddressC/O Resolve Partners Llp
One America Square Crosswall
London
EC3N 2LB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Financials

Year2014
Net Worth£10,000

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 May 2010Final Gazette dissolved following liquidation (1 page)
5 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
5 February 2010Administrator's progress report to 2 February 2010 (11 pages)
5 February 2010Administrator's progress report to 2 February 2010 (11 pages)
5 February 2010Notice of move from Administration to Dissolution on 2 February 2010 (11 pages)
5 February 2010Notice of move from Administration to Dissolution (11 pages)
5 February 2010Administrator's progress report to 2 February 2010 (11 pages)
16 November 2009Statement of affairs with form 2.14B (5 pages)
16 November 2009Statement of affairs with form 2.14B (5 pages)
1 September 2009Administrator's progress report to 17 August 2009 (11 pages)
1 September 2009Administrator's progress report to 17 August 2009 (11 pages)
11 May 2009Result of meeting of creditors (3 pages)
11 May 2009Result of meeting of creditors (3 pages)
9 May 2009Statement of administrator's proposal (58 pages)
9 May 2009Statement of administrator's proposal (58 pages)
15 April 2009Memorandum and Articles of Association (9 pages)
15 April 2009Memorandum and Articles of Association (9 pages)
2 April 2009Company name changed A. withey group LIMITED\certificate issued on 07/04/09 (2 pages)
2 April 2009Company name changed A. withey group LIMITED\certificate issued on 07/04/09 (2 pages)
27 February 2009Registered office changed on 27/02/2009 from 3 adams close woburn road industrial estate kempston bedfordshire MK42 7JE (1 page)
27 February 2009Registered office changed on 27/02/2009 from 3 adams close woburn road industrial estate kempston bedfordshire MK42 7JE (1 page)
25 February 2009Appointment of an administrator (1 page)
25 February 2009Appointment of an administrator (1 page)
6 January 2009Registered office changed on 06/01/2009 from york house queens road barnet hertfordshire EN5 4DJ (1 page)
6 January 2009Registered office changed on 06/01/2009 from york house queens road barnet hertfordshire EN5 4DJ (1 page)
9 July 2008Secretary appointed clifford john green (2 pages)
9 July 2008Secretary appointed clifford john green (2 pages)
9 July 2008Appointment Terminated Director susan withey (1 page)
9 July 2008Appointment terminated director susan withey (1 page)
18 June 2008Accounts made up to 31 March 2007 (7 pages)
18 June 2008Accounts for a dormant company made up to 31 March 2007 (7 pages)
14 May 2008Appointment terminated director and secretary andrew hunter (1 page)
14 May 2008Appointment Terminated Director and Secretary andrew hunter (1 page)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
19 October 2007New director appointed (2 pages)
19 October 2007New director appointed (2 pages)
19 October 2007New director appointed (2 pages)
19 October 2007New director appointed (2 pages)
19 October 2007New director appointed (2 pages)
19 October 2007New director appointed (2 pages)
9 October 2007Director resigned (1 page)
9 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 October 2007Director resigned (1 page)
9 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 February 2007Return made up to 23/02/07; full list of members (3 pages)
26 February 2007Return made up to 23/02/07; full list of members (3 pages)
6 January 2007Group of companies' accounts made up to 31 March 2006 (24 pages)
6 January 2007Group of companies' accounts made up to 31 March 2006 (24 pages)
23 February 2006Return made up to 23/02/06; full list of members (3 pages)
23 February 2006Return made up to 23/02/06; full list of members (3 pages)
15 November 2005Group of companies' accounts made up to 31 March 2005 (23 pages)
15 November 2005Group of companies' accounts made up to 31 March 2005 (23 pages)
16 March 2005Return made up to 23/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
16 March 2005Return made up to 23/02/05; full list of members (3 pages)
24 December 2004Group of companies' accounts made up to 31 March 2004 (23 pages)
24 December 2004Group of companies' accounts made up to 31 March 2004 (23 pages)
2 March 2004Return made up to 23/02/04; full list of members (9 pages)
2 March 2004Return made up to 23/02/04; full list of members (9 pages)
6 February 2004Director resigned (1 page)
6 February 2004Director resigned (1 page)
2 February 2004Group of companies' accounts made up to 31 March 2003 (23 pages)
2 February 2004Group of companies' accounts made up to 31 March 2003 (23 pages)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
3 March 2003Return made up to 23/02/03; full list of members (9 pages)
3 March 2003Return made up to 23/02/03; full list of members (9 pages)
4 February 2003Group of companies' accounts made up to 31 March 2002 (23 pages)
4 February 2003Group of companies' accounts made up to 31 March 2002 (23 pages)
25 September 2002Registered office changed on 25/09/02 from: dayson house warwick road borehamwood hertfordshire WD6 1US (1 page)
25 September 2002Registered office changed on 25/09/02 from: dayson house warwick road borehamwood hertfordshire WD6 1US (1 page)
26 March 2002Group of companies' accounts made up to 31 March 2001 (23 pages)
26 March 2002Group of companies' accounts made up to 31 March 2001 (23 pages)
1 March 2002Return made up to 23/02/02; full list of members
  • 363(287) ‐ Registered office changed on 01/03/02
(8 pages)
1 March 2002Return made up to 23/02/02; full list of members (8 pages)
15 March 2001Secretary resigned (1 page)
15 March 2001Return made up to 23/02/01; full list of members (6 pages)
15 March 2001Return made up to 23/02/01; full list of members (6 pages)
15 March 2001Secretary resigned (1 page)
29 January 2001Ad 18/07/00--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
29 January 2001Ad 18/07/00--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
29 January 2001Statement of affairs (10 pages)
29 January 2001Statement of affairs (10 pages)
14 December 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
14 December 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
14 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 August 2000Nc inc already adjusted 22/03/00 (1 page)
14 August 2000Nc inc already adjusted 22/03/00 (1 page)
14 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 July 2000New director appointed (2 pages)
13 July 2000New director appointed (2 pages)
13 July 2000New director appointed (2 pages)
13 July 2000Director resigned (1 page)
13 July 2000Ad 29/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 July 2000New secretary appointed (2 pages)
13 July 2000New secretary appointed (2 pages)
13 July 2000Director resigned (1 page)
13 July 2000New director appointed (2 pages)
13 July 2000Ad 29/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 May 2000New secretary appointed (2 pages)
25 May 2000New director appointed (2 pages)
25 May 2000New secretary appointed (2 pages)
25 May 2000New director appointed (2 pages)
21 April 2000Secretary resigned (1 page)
21 April 2000Director resigned (1 page)
21 April 2000Director resigned (1 page)
21 April 2000Secretary resigned (1 page)
30 March 2000Company name changed keildon LIMITED\certificate issued on 31/03/00 (2 pages)
30 March 2000Company name changed keildon LIMITED\certificate issued on 31/03/00 (2 pages)
29 March 2000Registered office changed on 29/03/00 from: room 5 7 leonard street london EC2A 4AQ (1 page)
29 March 2000Registered office changed on 29/03/00 from: room 5 7 leonard street london EC2A 4AQ (1 page)
23 February 2000Incorporation (14 pages)
23 February 2000Incorporation (14 pages)