AWA FINANCE

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameAWA FINANCE
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 01201307
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AWA FINANCE?

    • (7415) /

    Where is AWA FINANCE located?

    Registered Office Address
    Oceana House
    39-49 Commercial Road
    SO15 1GA Southampton
    Undeliverable Registered Office AddressNo

    What were the previous names of AWA FINANCE?

    Previous Company Names
    Company NameFromUntil
    IDEM LIMITEDDec 31, 1981Dec 31, 1981
    HOVAT (EUROPE) LIMITEDFeb 24, 1975Feb 24, 1975

    What are the latest accounts for AWA FINANCE?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for AWA FINANCE?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Feb 02, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 16, 2011

    Statement of capital on Feb 16, 2011

    • Capital: GBP 1,000
    SH01

    Director's details changed for Mr Martin John Newell on Jan 01, 2011

    2 pagesCH01

    Director's details changed for Clive Mountford on Jan 01, 2011

    2 pagesCH01

    Director's details changed for Edwin Trevor Hodgson on Jan 01, 2011

    2 pagesCH01

    Full accounts made up to Dec 31, 2009

    13 pagesAA

    Annual return made up to Feb 02, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Edwin Trevor Hodgson on Jul 01, 2007

    1 pagesCH01

    Full accounts made up to Dec 31, 2008

    13 pagesAA

    legacy

    6 pages363a

    legacy

    1 pages288c

    legacy

    1 pages288c

    legacy

    1 pages288c

    Full accounts made up to Dec 31, 2007

    14 pagesAA

    legacy

    6 pages363a

    Full accounts made up to Dec 31, 2006

    13 pagesAA

    legacy

    6 pages363a

    Full accounts made up to Dec 31, 2005

    14 pagesAA

    legacy

    6 pages363a

    Full accounts made up to Dec 31, 2004

    15 pagesAA

    legacy

    6 pages363a

    legacy

    1 pages325

    Who are the officers of AWA FINANCE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BONDLAW SECRETARIES LIMITED
    Oceana House
    39-49 Commercial Road
    SO15 1GA Southampton
    Hampshire
    Secretary
    Oceana House
    39-49 Commercial Road
    SO15 1GA Southampton
    Hampshire
    59771390005
    HODGSON, Edwin Trevor
    Oceana House
    39-49 Commercial Road
    SO15 1GA Southampton
    Director
    Oceana House
    39-49 Commercial Road
    SO15 1GA Southampton
    British101412440002
    MOUNTFORD, Clive
    Oceana House
    39-49 Commercial Road
    SO15 1GA Southampton
    Director
    Oceana House
    39-49 Commercial Road
    SO15 1GA Southampton
    United KingdomBritish67327210001
    NEWELL, Martin John
    Oceana House
    39-49 Commercial Road
    SO15 1GA Southampton
    Director
    Oceana House
    39-49 Commercial Road
    SO15 1GA Southampton
    United KingdomBritish67708120001
    BIRCHALL, Arthur James
    13 Normanhurst Drive
    St Margarets
    TW1 1NA Twickenham
    Middlesex
    Secretary
    13 Normanhurst Drive
    St Margarets
    TW1 1NA Twickenham
    Middlesex
    British40911100002
    FILMER, Colin Booth
    Holly House Duke Street
    Micheldever
    SO21 3DF Winchester
    Hampshire
    Secretary
    Holly House Duke Street
    Micheldever
    SO21 3DF Winchester
    Hampshire
    British3103300001
    PORTER, Margaret Ann
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    Secretary
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    British63664390003
    BOAS, Anthony Michael
    The Cottage Chestnut Mead
    Kingsgate Road
    SO23 9QQ Winchester
    Hampshire
    Director
    The Cottage Chestnut Mead
    Kingsgate Road
    SO23 9QQ Winchester
    Hampshire
    British47841830001
    BOND, Gordon
    Omega
    Durford Wood
    GU31 5AN Petersfield
    Hampshire
    Director
    Omega
    Durford Wood
    GU31 5AN Petersfield
    Hampshire
    British37448240001
    CHAPLIN, Russell Ian
    13 Chestnut Avenue
    HA8 7RA Edgware
    Middlesex
    Director
    13 Chestnut Avenue
    HA8 7RA Edgware
    Middlesex
    United KingdomBritish11123540001
    CURTIS, Richard Philip
    Hill House
    Saint Chloe, Amberley
    GL5 5AS Stroud
    Gloucestershire
    Director
    Hill House
    Saint Chloe, Amberley
    GL5 5AS Stroud
    Gloucestershire
    British69383300002
    DAVIES, Robin Peter Drury
    Meadow Rise
    Hunton Sutton Scotney
    SO21 3PS Winchester
    Hampshire
    Director
    Meadow Rise
    Hunton Sutton Scotney
    SO21 3PS Winchester
    Hampshire
    British1330380001
    DE CAT, George
    35 Rue Des Coquelets
    FOREIGN 1400 Nivelles
    Belgium
    Director
    35 Rue Des Coquelets
    FOREIGN 1400 Nivelles
    Belgium
    Belgian26451560001
    DUNGATE, Albert Norman
    15 Priory Gardens
    Old Basing
    RG24 7DS Basingstoke
    Hampshire
    Director
    15 Priory Gardens
    Old Basing
    RG24 7DS Basingstoke
    Hampshire
    United KingdomBritish160565590001
    GILLESPIE, Peter Colin
    32 Longdown Road
    Lower Bourne
    GU10 3JL Farnham
    Surrey
    Director
    32 Longdown Road
    Lower Bourne
    GU10 3JL Farnham
    Surrey
    EnglandIrish70417790001
    HERMAN, Andre Joseph Arthur
    Avenue De La Marniere,16
    1460 Ittre
    Belguim
    Director
    Avenue De La Marniere,16
    1460 Ittre
    Belguim
    Belgian7129360002
    HOWELL, Terri Georgina
    19 Ranvilles Lane
    PO14 3DX Fareham
    Hampshire
    Director
    19 Ranvilles Lane
    PO14 3DX Fareham
    Hampshire
    EnglandBritish76080790001
    MACKIE, Archibald Hill
    8 Burtons Gardens
    Old Basing
    RG24 7AF Basingstoke
    Hampshire
    Director
    8 Burtons Gardens
    Old Basing
    RG24 7AF Basingstoke
    Hampshire
    British53689490001
    MORLEY, James
    Virginia House St Marys Road
    SL5 9JE Ascot
    Berkshire
    Director
    Virginia House St Marys Road
    SL5 9JE Ascot
    Berkshire
    United KingdomUnited Kingdom13374700001
    RIGBY, Andrew Pryce
    6 Lodge Drive
    BS23 2TY Weston Super Mare
    North Somerset
    Director
    6 Lodge Drive
    BS23 2TY Weston Super Mare
    North Somerset
    United KingdomBritish79939810001
    SAWYER, David Guy
    Trelawney
    Old Hillside Road
    SO22 5LN Winchester
    Hampshire
    Director
    Trelawney
    Old Hillside Road
    SO22 5LN Winchester
    Hampshire
    United KingdomBritish64037450001
    TATT, Christopher Frank
    Woodlands
    Bonvilston
    CF7 Cowbridge
    South Glamorgan
    Director
    Woodlands
    Bonvilston
    CF7 Cowbridge
    South Glamorgan
    British26451570001
    TAYLOR, Paul Jonathan
    Oak House
    Lower Turners Barn Lane
    BA20 2JH Yeovil
    Somerset
    Director
    Oak House
    Lower Turners Barn Lane
    BA20 2JH Yeovil
    Somerset
    EnglandBritish59869960001
    TAYLOR, Trevor Sidney
    Shootacre Lea
    Shootacre Lane
    HP27 9EH Princes Risborough
    Buckinghamshire
    Director
    Shootacre Lea
    Shootacre Lane
    HP27 9EH Princes Risborough
    Buckinghamshire
    British33031280001

    Does AWA FINANCE have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deposit agreement and deed of assignment
    Created On Dec 30, 1998
    Delivered On Jan 04, 1999
    Satisfied
    Amount secured
    All monies due or to become due owing or incurred from or by appleton leasing L.L.C. (as lessee) to the lessor under or in connection with any of the le ase between the lessor and lessee dated 22ND december 1994 relating to the no.7 Paper machine at locks mill winsconsin united states of america and the other operative documents to which the lessee is or may become a party or the transactions contemplated thereby
    Short particulars
    All of the company's right title and interest in and to the account being the sterling account numbered 1231109 and designated "lloyds bank PLC re;awa finance limited december account " held in the name of the company with the account bank (treasury settlements) sort code 30-00-02 and all sums of money which may from time to time be standing to the credit of the account with interest thereon and the security fee (as defined) and all other rights and benefits accruing to or arising in connection therewith.. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds (Nimrod) Leasing Industries Limited (the Lessor)(Formerly Natwest Leasing Industries Limited)
    Transactions
    • Jan 04, 1999Registration of a charge (395)
    • May 22, 2004Statement of satisfaction of a charge in full or part (403a)
    Deposit agreement and deposit charge
    Created On Mar 26, 1997
    Delivered On Apr 08, 1997
    Satisfied
    Amount secured
    The due and punctual performance and observance of the company's actual or contingent counter-indemnity obligations to the chargee in respect of the debt l/c which may from time to time arise as a matter of law and its actual or contingent obligations which may from time to time arise under clause 3 of the reimbursement agreement
    Short particulars
    Fixed charge in favour of the bank,with full title guarantee,all of the company's right,title and interest in and to the account and the deposit.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 08, 1997Registration of a charge (395)
    • May 22, 2004Statement of satisfaction of a charge in full or part (403a)
    Change of law deposit agreement and deed of assignment
    Created On Mar 26, 1997
    Delivered On Apr 04, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under or in connection with any of the lease and the other operative documents
    Short particulars
    The assigned property being the right, title and interest in the "change of law collateral account" designated "national westminster ank PLC" re: idem limited change of law account 557323.. see the mortgage charge document for full details.
    Persons Entitled
    • Natwest Capital Finance Limited
    Transactions
    • Apr 04, 1997Registration of a charge (395)
    • May 22, 2004Statement of satisfaction of a charge in full or part (403a)
    Deposit agreement and deed of assignment
    Created On Mar 26, 1997
    Delivered On Apr 04, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under or in connection with any of the lease and the other operative documents
    Short particulars
    The assigned property as defined being each and all of the right, title and interest of the company in and to the top-up account designated national westminster bank PLC re: idem limited top-up account 557315.. see the mortgage charge document for full details.
    Persons Entitled
    • Natwest Capital Finance Limited
    Transactions
    • Apr 04, 1997Registration of a charge (395)
    • May 22, 2004Statement of satisfaction of a charge in full or part (403a)
    Deposit agreement
    Created On Jan 02, 1996
    Delivered On Jan 05, 1996
    Satisfied
    Amount secured
    All monies debts liabilities and obligations due or to become due from he company to the chargee pursuant to the terms of the lease and the operative documents (as defined)
    Short particulars
    By way of irrevocable unconditional absolute asignment by the company as owner with full title guarantee to the lessor the assigned property. See the mortgage charge document for full details.
    Persons Entitled
    • Natwest Leasing Industries Limited
    Transactions
    • Jan 05, 1996Registration of a charge (395)
    • May 22, 2004Statement of satisfaction of a charge in full or part (403a)
    Deposit agreement and deed of assignment
    Created On Sep 29, 1995
    Delivered On Oct 05, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under or in connection with any of the lease and the other operative documents (as defined in the deed)
    Short particulars
    All right title & interest in & to the account and all sums standing to the credit of the account together with all interest. See the mortgage charge document for full details.
    Persons Entitled
    • Abbey National September Leasing (4) Limited
    Transactions
    • Oct 05, 1995Registration of a charge (395)
    • May 22, 2004Statement of satisfaction of a charge in full or part (403a)
    Deposit agreement and deed of assignment
    Created On Sep 28, 1995
    Delivered On Oct 05, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under or in connection with any of the lease and the other operative documents (as defined in the deed)
    Short particulars
    All right title & interest in & to the account and all sums of money standing to the credit of the account together with all interest thereon. See the mortgage charge document for full details.
    Persons Entitled
    • Natwest Leasing Manufacturers Limited
    Transactions
    • Oct 05, 1995Registration of a charge (395)
    • May 22, 2004Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0