AWA DEVELOPMENTS LIMITED
LEIGHTON BUZZARD

Hellopages » Bedfordshire » Central Bedfordshire » LU7 3JT
Company number 04334491
Status Active
Incorporation Date 5 December 2001
Company Type Private Limited Company
Address 27 REDWOOD GLADE, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 3JT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Confirmation statement made on 5 December 2016 with updates; Satisfaction of charge 043344910039 in full; Satisfaction of charge 043344910038 in full. The most likely internet sites of AWA DEVELOPMENTS LIMITED are www.awadevelopments.co.uk, and www.awa-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. Awa Developments Limited is a Private Limited Company. The company registration number is 04334491. Awa Developments Limited has been working since 05 December 2001. The present status of the company is Active. The registered address of Awa Developments Limited is 27 Redwood Glade Leighton Buzzard Bedfordshire Lu7 3jt. . WHITTLE, Patricia Jean is a Secretary of the company. BENHAM, Colin George is a Director of the company. PRESSWELL, Graeme Ian is a Director of the company. WHITTLE, Adrian Michael is a Director of the company. WHITTLE, Patricia Jean is a Director of the company. Nominee Secretary CFA SEC LTD has been resigned. Nominee Director COMPANYFORMATIONAGENT.COM LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WHITTLE, Patricia Jean
Appointed Date: 05 December 2001

Director
BENHAM, Colin George
Appointed Date: 02 July 2002
75 years old

Director
PRESSWELL, Graeme Ian
Appointed Date: 09 June 2002
73 years old

Director
WHITTLE, Adrian Michael
Appointed Date: 05 December 2001
67 years old

Director
WHITTLE, Patricia Jean
Appointed Date: 09 June 2002
70 years old

Resigned Directors

Nominee Secretary
CFA SEC LTD
Resigned: 05 December 2001
Appointed Date: 05 December 2001

Nominee Director
COMPANYFORMATIONAGENT.COM LTD
Resigned: 05 December 2001
Appointed Date: 05 December 2001

Persons With Significant Control

Mrs Rebecca Phillips-Long
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AWA DEVELOPMENTS LIMITED Events

06 Dec 2016
Confirmation statement made on 5 December 2016 with updates
11 Oct 2016
Satisfaction of charge 043344910039 in full
11 Oct 2016
Satisfaction of charge 043344910038 in full
05 Aug 2016
Total exemption full accounts made up to 31 March 2016
27 Feb 2016
Total exemption full accounts made up to 31 March 2015
...
... and 110 more events
05 Jun 2002
New secretary appointed
11 Dec 2001
Registered office changed on 11/12/01 from: regent house 316 beulah hill london SE19 3HF
11 Dec 2001
Secretary resigned
11 Dec 2001
Director resigned
05 Dec 2001
Incorporation

AWA DEVELOPMENTS LIMITED Charges

30 May 2014
Charge code 0433 4491 0041
Delivered: 3 June 2014
Status: Outstanding
Persons entitled: Bridging Finance Limited
Description: T/No's HS61316 HS38209 and LL242696 8 & 9 churchill grove…
30 May 2014
Charge code 0433 4491 0040
Delivered: 3 June 2014
Status: Outstanding
Persons entitled: Bridging Finance Limited
Description: T/No's HS61316 HS38209 and LL242696 8 & 9 churchill grove…
29 November 2013
Charge code 0433 4491 0039
Delivered: 14 December 2013
Status: Satisfied on 11 October 2016
Persons entitled: Bridgebank Capital Investment Management Limited
Description: Notification of addition to or amendment of charge…
29 November 2013
Charge code 0433 4491 0038
Delivered: 6 December 2013
Status: Satisfied on 11 October 2016
Persons entitled: Bridgebank Capital Investment Management Limited
Description: 8 and 9 churchill grove alexandra road kingston upon hull…
24 August 2011
Legal charge
Delivered: 8 September 2011
Status: Outstanding
Persons entitled: Auction Finance Limited
Description: 1 jobling street manchester and 148 abbey hey lane abbey…
24 August 2011
Debenture
Delivered: 8 September 2011
Status: Outstanding
Persons entitled: Auction Finance Limited
Description: Fixed and floating charge over the undertaking and all…
31 August 2010
Legal charge
Delivered: 1 September 2010
Status: Outstanding
Persons entitled: Kingston upon Hull City Council
Description: 8 churchill grove alexandra road kingston upon hull.
31 August 2010
Legal charge
Delivered: 1 September 2010
Status: Outstanding
Persons entitled: Kingston upon Hull City Council
Description: 9 churchill grove alexandra road kingston upon hull.
16 May 2008
Legal mortgage
Delivered: 21 May 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The l/h property known as 97 newcastle street hulme, with…
14 January 2008
Legal mortgage
Delivered: 19 January 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property 13 withington point wilmslow road withington…
8 November 2007
A registered charge
Delivered: 8 November 2007
Status: Outstanding
11 July 2007
Series of debentures
Delivered: 20 July 2007
Status: Outstanding
Persons entitled: A D Betley, G Presswell and C Benham
13 November 2006
Legal mortgage
Delivered: 23 November 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H 1 bed apartment, duke street, castlefield, manchester…
6 November 2006
Legal mortgage
Delivered: 17 November 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC Hsbc Bank PLC
Description: F/H 134 broom lane levenshulme manchester. With the benefit…
3 November 2006
Legal mortgage
Delivered: 8 November 2006
Status: Satisfied on 15 August 2012
Persons entitled: Hsbc Bank PLC
Description: F/H 30 greek street hull. With the benefit of all rights…
31 July 2006
Legal mortgage
Delivered: 1 August 2006
Status: Satisfied on 15 August 2012
Persons entitled: Hsbc Bank PLC
Description: F/H 119 stanbridge road leighton buzzard. With the benefit…
30 June 2006
Legal mortgage
Delivered: 8 July 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a plot 30 bishops corner hulme manchester…
30 June 2006
Legal mortgage
Delivered: 8 July 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H plot 12 bishops corner hulme manchester. With the…
19 May 2006
Legal mortgage
Delivered: 8 June 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a 28A quays ordsall lane salford manchester…
28 April 2006
Legal mortgage
Delivered: 11 May 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 90 the grey street, hull. With the benefit…
16 January 2006
Legal mortgage
Delivered: 24 January 2006
Status: Satisfied on 15 August 2012
Persons entitled: Hsbc Bank PLC
Description: The f/h property at 27 woburn road heath and reach south…
28 October 2005
Legal mortgage
Delivered: 9 November 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H 1/284 stretford road hulme manchester. With the benefit…
28 September 2005
Trust deed
Delivered: 5 October 2005
Status: Outstanding
19 August 2005
Legal charge
Delivered: 2 September 2005
Status: Satisfied on 3 February 2007
Persons entitled: National Westminster Bank PLC
Description: 27 woburn road, heath and reach, leighton buzzard…
27 April 2005
Legal mortgage
Delivered: 29 April 2005
Status: Satisfied on 15 August 2012
Persons entitled: Hsbc Bank PLC
Description: F/H 26 wantage crescent wing t/n BM22348. With the benefit…
27 April 2005
Legal mortgage
Delivered: 29 April 2005
Status: Satisfied on 15 August 2012
Persons entitled: Hsbc Bank PLC
Description: F/H property being 132 braemar road fallowfield manchester…
20 April 2005
Legal mortgage
Delivered: 23 April 2005
Status: Satisfied on 15 August 2012
Persons entitled: Hsbc Bank PLC
Description: F/H 4 hall road rusholme manchester greater manchester…
18 April 2005
Legal mortgage
Delivered: 22 April 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 40 ashfield road manchester. With the benefit of all…
2 April 2005
Legal mortgage
Delivered: 9 April 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H 21 broadoak road wythenshawe manchester greater…
1 April 2005
Legal mortgage
Delivered: 9 April 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H 20 boston street manchester and parking space t/n…
1 April 2005
Legal mortgage
Delivered: 9 April 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H 345A stretford road hulme and parking space and storage…
1 April 2005
Legal mortgage
Delivered: 7 April 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H 359B stretford road hulme parking space and storage…
3 February 2005
Trust deed
Delivered: 19 February 2005
Status: Outstanding
19 November 2004
Trust deed
Delivered: 24 December 2004
Status: Outstanding
19 August 2004
Legal charge
Delivered: 25 August 2004
Status: Satisfied on 3 February 2007
Persons entitled: National Westminster Bank PLC
Description: 27 woburn road heath & reach leighton buzzard bedfordshire…
19 August 2004
Legal charge
Delivered: 20 August 2004
Status: Satisfied on 3 February 2007
Persons entitled: National Westminster Bank PLC
Description: 4 hall road, rusholme manchester. By way of fixed charge…
19 August 2004
Legal charge
Delivered: 20 August 2004
Status: Satisfied on 3 February 2007
Persons entitled: National Westminster Bank PLC
Description: 132 braemar road, falcolnfield manchester. By way of fixed…
12 August 2004
Legal charge
Delivered: 25 August 2004
Status: Satisfied on 3 February 2007
Persons entitled: National Westminster Bank PLC
Description: Flintlock cottage west keal road old bolingbroke lincs. By…
5 March 2004
Trust deed
Delivered: 18 March 2004
Status: Outstanding
Persons entitled: A D Betley and G Presswell and C Benham
17 August 2003
Legal charge
Delivered: 18 August 2003
Status: Satisfied on 3 February 2007
Persons entitled: National Westminster Bank PLC
Description: Land at the rear of 119 stanbridge road leighton buzzard…
5 August 2003
Legal charge
Delivered: 6 August 2003
Status: Satisfied on 3 February 2007
Persons entitled: National Westminster Bank PLC
Description: 26 wantage crescent wing buckinghamshire t/n BM22348. By…