A.W. LEVINGS LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » W3 7DA

Company number 00450633
Status Active - Proposal to Strike off
Incorporation Date 9 March 1948
Company Type Private Limited Company
Address SAVOY HOUSE, SAVOY CIRCUS, LONDON, UNITED KINGDOM, W3 7DA
Home Country United Kingdom
Nature of Business 5132 - Wholesale of meat and meat products, 5223 - Retail of fish, crustaceans etc.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Termination of appointment of Paul Matthew Gower as a director on 4 August 2016; Registered office address changed from Unit a15/a19 New Covent Garden Market London SW8 5EE on 6 November 2012; Compulsory strike-off action has been suspended. The most likely internet sites of A.W. LEVINGS LIMITED are www.awlevings.co.uk, and www.a-w-levings.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-seven years and seven months. The distance to to Barnes Bridge Rail Station is 3 miles; to Brentford Rail Station is 3.2 miles; to Battersea Park Rail Station is 5 miles; to Balham Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A W Levings Limited is a Private Limited Company. The company registration number is 00450633. A W Levings Limited has been working since 09 March 1948. The present status of the company is Active - Proposal to Strike off. The registered address of A W Levings Limited is Savoy House Savoy Circus London United Kingdom W3 7da. . SATHASIVAM, Nadarajah is a Secretary of the company. BAXENDALE, Toby Oliver James is a Director of the company. SMITH, Christopher Scott Hall is a Director of the company. Secretary LEVINGS, David William has been resigned. Director GOWER, Paul Matthew has been resigned. Director LEVINGS, David William has been resigned. Director LEVINGS, Harold has been resigned. Director LEVINGS, Jane Rosemary has been resigned. Director LEVINGS, Thomas Williams has been resigned. Director NORTH, Darren Charles has been resigned. The company operates in "Wholesale of meat and meat products".


Current Directors

Secretary
SATHASIVAM, Nadarajah
Appointed Date: 20 December 2006

Director
BAXENDALE, Toby Oliver James
Appointed Date: 20 December 2006
56 years old

Director
SMITH, Christopher Scott Hall
Appointed Date: 20 December 2006
65 years old

Resigned Directors

Secretary
LEVINGS, David William
Resigned: 20 December 2006

Director
GOWER, Paul Matthew
Resigned: 04 August 2016
Appointed Date: 20 December 2006
52 years old

Director
LEVINGS, David William
Resigned: 20 December 2006
80 years old

Director
LEVINGS, Harold
Resigned: 15 May 1996
117 years old

Director
LEVINGS, Jane Rosemary
Resigned: 20 December 2006
81 years old

Director
LEVINGS, Thomas Williams
Resigned: 01 April 2004
Appointed Date: 01 June 1998
51 years old

Director
NORTH, Darren Charles
Resigned: 24 September 2010
Appointed Date: 20 December 2006
47 years old

A.W. LEVINGS LIMITED Events

17 Aug 2016
Termination of appointment of Paul Matthew Gower as a director on 4 August 2016
06 Nov 2012
Registered office address changed from Unit a15/a19 New Covent Garden Market London SW8 5EE on 6 November 2012
13 Nov 2010
Compulsory strike-off action has been suspended
09 Nov 2010
First Gazette notice for compulsory strike-off
27 Oct 2010
Termination of appointment of Darren North as a director
...
... and 58 more events
04 Aug 1988
Return made up to 30/06/88; full list of members

18 Nov 1987
Accounts for a small company made up to 31 March 1987

18 Nov 1987
Return made up to 20/06/87; full list of members

29 May 1986
Accounts for a small company made up to 31 March 1986

29 May 1986
Return made up to 16/05/86; full list of members

A.W. LEVINGS LIMITED Charges

4 January 2007
Floating charge (all assets)
Delivered: 5 January 2007
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of floating charge all the undertaking of the…
4 January 2007
Fixed charge on purchased debts which fail to vest
Delivered: 5 January 2007
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
14 January 2004
Debenture
Delivered: 27 January 2004
Status: Satisfied on 7 September 2007
Persons entitled: Alliance and Leicester Commercial Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 April 1997
Charge over credit balances
Delivered: 1 May 1997
Status: Satisfied on 18 June 2004
Persons entitled: National Westminster Bank PLC
Description: The sum of £110,000 together with interest accrued now or…
22 February 1991
Legal mortgage
Delivered: 11 March 1991
Status: Satisfied on 18 June 2004
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 44 school road sale greater manchester…
12 October 1983
Mortgage debenture
Delivered: 20 October 1983
Status: Satisfied on 18 June 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the companys f/h & l/h…
5 October 1982
Legal mortgage
Delivered: 25 October 1982
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: 1) north west side of helmet street and forming part of…
22 September 1978
Legal charge
Delivered: 26 September 1978
Status: Satisfied on 18 June 2004
Persons entitled: A Temple Somerville LTD
Description: 319 wilmslow rd, withington, manchester.