Liquidation
Company Information for ALAWAY LIMITED
3RD FLOOR WESTFIELD HOUSE, 60 CHARTER ROW, SHEFFIELD, S1 3FZ,
|
Company Registration Number
05612062
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
ALAWAY LIMITED | ||||
Legal Registered Office | ||||
3RD FLOOR WESTFIELD HOUSE 60 CHARTER ROW SHEFFIELD S1 3FZ Other companies in S1 | ||||
Previous Names | ||||
|
Company Number | 05612062 | |
---|---|---|
Company ID Number | 05612062 | |
Date formed | 2005-11-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2012 | |
Account next due | 31/07/2014 | |
Latest return | 03/11/2013 | |
Return next due | 01/12/2014 | |
Type of accounts | FULL |
Last Datalog update: | 2019-12-09 13:27:58 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ALAWAY CONSTRUCTION LTD. | 9313 105 AVE GRANDE PRAIRIE ALBERTA T8V 1G3 | Active | Company formed on the 2012-04-10 | |
ALAWAY GLOBAL VENTURES LLC | 7901 4TH STREET NORTH ST.PETERSBURG FL 33702 | Active | Company formed on the 2018-03-14 | |
ALAWAY LLC | 2720 PARK STREET JACKSONVILLE FL 32205 | Active | Company formed on the 2020-07-22 | |
ALAWAY PRODUCTIONS INC | Unknown | |||
ALAWAY PTY LTD | SA 5112 | Strike-off action in progress | Company formed on the 2005-01-07 | |
ALAWAY SECURITY SERVICES, INC. | 3225 MCLEOD DRIVE #110 LAS VEGAS NV 89121 | Permanently Revoked | Company formed on the 2001-05-24 |
Officer | Role | Date Appointed |
---|---|---|
ALAN BOOTHBY |
||
CHRISTOPHER PAUL PIDD |
||
ANDREW WILSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALAN BOOTHBY |
Director | ||
ALAN BOOTHBY |
Director | ||
CHRISTINE ELDEN |
Company Secretary | ||
ALAN BOOTHBY |
Company Secretary | ||
CHRISTOPHER PAUL PIDD |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CPMS (MIDLANDS) LIMITED | Director | 2013-05-20 | CURRENT | 2013-05-20 | Dissolved 2016-03-15 | |
C P PROJECTS (MIDLANDS) LIMITED | Director | 2013-05-17 | CURRENT | 2013-05-17 | Dissolved 2018-04-25 | |
CHALAN CONSULTANTS LIMITED | Director | 2011-01-13 | CURRENT | 2011-01-13 | Dissolved 2015-08-18 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
AD01 | REGISTERED OFFICE CHANGED ON 02/11/18 FROM Kendal House 41 Scotland Street Sheffield S3 7BS | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-05-29 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-05-29 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
4.68 | Liquidators' statement of receipts and payments to 2016-05-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/08/15 FROM 93 Queen Street Sheffield S1 1WF | |
4.68 | Liquidators' statement of receipts and payments to 2015-05-29 | |
LIQ MISC OC | Court order INSOLVENCY:re court order replacement of liq | |
600 | Appointment of a voluntary liquidator | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
600 | Appointment of a voluntary liquidator | |
2.24B | Administrator's progress report to 2014-05-30 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 07/01/14 FROM Haldenby House Berkeley Business Centre Doncaster Road Scunthorpe North Lincolnshire DN15 7DQ | |
2.12B | Appointment of an administrator | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN BOOTHBY | |
LATEST SOC | 13/11/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 03/11/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/10/12 | |
AR01 | 03/11/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/10/11 | |
AUD | AUDITOR'S RESIGNATION | |
AA03 | NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY | |
AR01 | 03/11/11 FULL LIST | |
AA01 | PREVEXT FROM 30/04/2011 TO 31/10/2011 | |
AP01 | DIRECTOR APPOINTED MR ALAN BOOTHBY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN BOOTHBY | |
AR01 | 03/11/10 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL PIDD / 01/10/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN BOOTHBY / 01/10/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILSON / 01/10/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/10/2010 FROM FITZWILLIAM HOUSE MIDDLEBANK DONCASTER CARR DONCASTER SOUTH YORKSHIRE DN4 5NG | |
RES15 | CHANGE OF NAME 24/09/2010 | |
CERTNM | COMPANY NAME CHANGED ALAWAY CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 05/10/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09 | |
AR01 | 03/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILSON / 18/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL PIDD / 18/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN BOOTHBY / 18/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ALAN BOOTHBY / 18/12/2009 | |
288a | SECRETARY APPOINTED ALAN BOOTHBY | |
288b | APPOINTMENT TERMINATED SECRETARY CHRISTINE ELDEN | |
363a | RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08 | |
288a | DIRECTOR APPOINTED ANDREW WILSON | |
288a | DIRECTOR APPOINTED CHRISTOPHER PAUL PIDD | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
363a | RETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS | |
88(2)R | AD 26/10/07--------- £ SI 800@1=800 £ IC 1/801 | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
CERTNM | COMPANY NAME CHANGED ALAWAY INTERIORS LIMITED CERTIFICATE ISSUED ON 30/08/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/06 TO 30/04/07 | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 07/12/05 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2018-09-04 |
Notice of | 2018-02-19 |
Appointment of Liquidators | 2014-06-20 |
Meetings of Creditors | 2014-02-21 |
Appointment of Administrators | 2014-01-07 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | CLYDESDALE BANK PLC |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALAWAY LIMITED
The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as ALAWAY LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | ALAWAY LIMITED | Event Date | 2018-09-04 |
Initiating party | Event Type | Notice of | |
Defending party | ALAWAY LIMITED | Event Date | 2018-02-19 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ALAWAY LIMITED | Event Date | 2014-05-30 |
Christopher Michael White and John Russell of The P&A Partnership , 93 Queen Street, Sheffield S1 1WF : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ALAWAY LIMITED | Event Date | 2013-12-29 |
In the High Court of Justice, Chancery Division Leeds District Registry case number 1608 NOTICE IS HEREBY GIVEN that an initial meeting of creditors is to be held at 93 Queen Street, Sheffield S1 1WF on 7 March 2014 at 11.00 am , for the purpose of considering the administrators’ statement of proposals and toconsider establishing a creditors committee. If no creditors’ committee is formeda resolution may be taken to fix the basis of the administrators’ remuneration. Aproxy form should be completed and returned to me by the date of the meeting if youcannot attend and wish to be represented. Under Rule 2.38 of the Insolvency Rules1986, a person is entitled to vote only if he has given to the Joint Administratorsat The P&A Partnership , 93 Queen Street, Sheffield S1 1WF not later than 12.00 noon on the business day before the day fixed for the meeting,details in writing of the debt which he claims to be due to him from the Company,and said claim has been duly admitted under Rule 2.38 or 2.39. Christopher Michael White and John Russell (IP Nos 9374 and 5544) both of The P&A Partnership , 93 Queen Street, Sheffield S1 1WF were appointed Joint Administrators of the Company on 29 December 2013 . Further information is available from Claire Dowson / Kerry Kosowski on epost@thepandapartnership.com . Christopher Michael White and John Russell , Office holder capacity: Joint Administrators : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | ALAWAY LIMITED | Event Date | 2013-12-29 |
In the High Court of Justice (Chancery Division) Leeds District Registry case number 1608 Christopher Michael White and John Russell (IP Nos 9374 and 5544 ) both of The P&A Partnership , 93 Queen Street, Sheffield S1 1WF . : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |