Company NameAwardforce Holdco Limited
DirectorsLorna Elaine Klimt and Peter Richard Klimt
Company StatusLiquidation
Company Number10075067
CategoryPrivate Limited Company
Incorporation Date21 March 2016(8 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMrs Lorna Elaine Klimt
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2016(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address49 Welbeck Street
London
W1G 9XN
Director NameMr Peter Richard Klimt
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2018(2 years, 3 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Welbeck Street
London
W1G 9XN
Director NameMr Richard Grant Simpson
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2016(2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 06 July 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address49 Welbeck Street
London
W1G 9XN

Location

Registered AddressC/O Begbies Traynor (London) Llp 31st Floor
40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return20 March 2023 (1 year, 1 month ago)
Next Return Due3 April 2024 (overdue)

Charges

15 April 2016Delivered on: 21 April 2016
Persons entitled: Europa Mezzanine Finance S.A.R.L

Classification: A registered charge
Outstanding
15 April 2016Delivered on: 21 April 2016
Persons entitled: Europa Mezzanine Finance S.A.R.L

Classification: A registered charge
Outstanding
15 April 2016Delivered on: 19 April 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
15 April 2016Delivered on: 19 April 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

17 July 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
3 May 2023Registered office address changed from 49 Welbeck Street London W1G 9XN United Kingdom to C/O Begbies Traynor (London) Llp 31st Floor 40 Bank Street London E14 5NR on 3 May 2023 (2 pages)
14 April 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-03-30
(1 page)
14 April 2023Declaration of solvency (5 pages)
14 April 2023Appointment of a voluntary liquidator (4 pages)
29 March 2023Satisfaction of charge 100750670002 in full (1 page)
29 March 2023Satisfaction of charge 100750670001 in full (1 page)
29 March 2023Satisfaction of charge 100750670004 in full (1 page)
29 March 2023Satisfaction of charge 100750670003 in full (1 page)
29 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
22 March 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
21 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
22 March 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
14 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
24 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
20 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
20 July 2018Termination of appointment of Richard Grant Simpson as a director on 6 July 2018 (1 page)
2 July 2018Appointment of Mr Peter Richard Klimt as a director on 2 July 2018 (2 pages)
19 April 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
19 April 2018Notification of Awardforce Mezzco Limited as a person with significant control on 6 April 2016 (1 page)
3 April 2018Cessation of Lorna Elaine Klimt as a person with significant control on 8 April 2016 (1 page)
18 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
31 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
18 May 2016Statement of capital following an allotment of shares on 8 April 2016
  • GBP 100
(4 pages)
18 May 2016Statement of capital following an allotment of shares on 8 April 2016
  • GBP 100
(4 pages)
17 May 2016Memorandum and Articles of Association (31 pages)
17 May 2016Memorandum and Articles of Association (31 pages)
5 May 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
5 May 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
21 April 2016Registration of charge 100750670004, created on 15 April 2016 (30 pages)
21 April 2016Registration of charge 100750670003, created on 15 April 2016 (26 pages)
21 April 2016Registration of charge 100750670003, created on 15 April 2016 (26 pages)
21 April 2016Registration of charge 100750670004, created on 15 April 2016 (30 pages)
19 April 2016Registration of charge 100750670002, created on 15 April 2016 (24 pages)
19 April 2016Registration of charge 100750670002, created on 15 April 2016 (24 pages)
19 April 2016Registration of charge 100750670001, created on 15 April 2016 (24 pages)
19 April 2016Registration of charge 100750670001, created on 15 April 2016 (24 pages)
5 April 2016Appointment of Mr Richard Grant Simpson as a director on 5 April 2016 (2 pages)
5 April 2016Appointment of Mr Richard Grant Simpson as a director on 5 April 2016 (2 pages)
21 March 2016Incorporation
Statement of capital on 2016-03-21
  • GBP 100
(36 pages)
21 March 2016Incorporation
Statement of capital on 2016-03-21
  • GBP 100
(36 pages)