Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALAWAY LIMITED
Company Information for

ALAWAY LIMITED

3RD FLOOR WESTFIELD HOUSE, 60 CHARTER ROW, SHEFFIELD, S1 3FZ,
Company Registration Number
05612062
Private Limited Company
Liquidation

Company Overview

About Alaway Ltd
ALAWAY LIMITED was founded on 2005-11-03 and has its registered office in Sheffield. The organisation's status is listed as "Liquidation". Alaway Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ALAWAY LIMITED
 
Legal Registered Office
3RD FLOOR WESTFIELD HOUSE
60 CHARTER ROW
SHEFFIELD
S1 3FZ
Other companies in S1
 
Previous Names
ALAWAY CONSTRUCTION LIMITED05/10/2010
ALAWAY INTERIORS LIMITED30/08/2007
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALAWAY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   TURNER BEAUMONT & CO LIMITED   WESTONS BUSINESS SOLUTIONS LIMITED
Is this data useful to you?
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.
Companies with same name ALAWAY LIMITED
The following companies were found which have the same name as ALAWAY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of ALAWAY LIMITED

Current Directors
Officer Role Date Appointed
ALAN BOOTHBY
Company Secretary 2009-01-23
CHRISTOPHER PAUL PIDD
Director 2008-07-21
ANDREW WILSON
Director 2008-07-21
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN BOOTHBY
Director 2011-07-08 2013-12-20
ALAN BOOTHBY
Director 2005-11-03 2011-06-09
CHRISTINE ELDEN
Company Secretary 2007-10-01 2009-01-27
ALAN BOOTHBY
Company Secretary 2005-11-03 2007-10-01
CHRISTOPHER PAUL PIDD
Director 2005-11-03 2007-10-01
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2005-11-03 2005-11-03
LONDON LAW SERVICES LIMITED
Nominated Director 2005-11-03 2005-11-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER PAUL PIDD CPMS (MIDLANDS) LIMITED Director 2013-05-20 CURRENT 2013-05-20 Dissolved 2016-03-15
CHRISTOPHER PAUL PIDD C P PROJECTS (MIDLANDS) LIMITED Director 2013-05-17 CURRENT 2013-05-17 Dissolved 2018-04-25
CHRISTOPHER PAUL PIDD CHALAN CONSULTANTS LIMITED Director 2011-01-13 CURRENT 2011-01-13 Dissolved 2015-08-18

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-12-04GAZ2Final Gazette dissolved via compulsory strike-off
2019-12-04GAZ2Final Gazette dissolved via compulsory strike-off
2019-09-04LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-09-04LIQ14Voluntary liquidation. Return of final meeting of creditors
2018-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/18 FROM Kendal House 41 Scotland Street Sheffield S3 7BS
2018-07-17LIQ03Voluntary liquidation Statement of receipts and payments to 2018-05-29
2017-06-27LIQ03Voluntary liquidation Statement of receipts and payments to 2017-05-29
2017-05-24600Appointment of a voluntary liquidator
2017-05-19LIQ10Removal of liquidator by court order
2016-06-164.68 Liquidators' statement of receipts and payments to 2016-05-29
2015-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/15 FROM 93 Queen Street Sheffield S1 1WF
2015-07-304.68 Liquidators' statement of receipts and payments to 2015-05-29
2014-11-05LIQ MISC OCCourt order INSOLVENCY:re court order replacement of liq
2014-11-05600Appointment of a voluntary liquidator
2014-11-052.34BNotice of move from Administration to creditors voluntary liquidation
2014-11-054.40Notice of ceasing to act as a voluntary liquidator
2014-09-19F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-09-19F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-06-26600Appointment of a voluntary liquidator
2014-06-182.24BAdministrator's progress report to 2014-05-30
2014-05-302.34BNotice of move from Administration to creditors voluntary liquidation
2014-03-182.23BResult of meeting of creditors
2014-02-242.17BStatement of administrator's proposal
2014-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/14 FROM Haldenby House Berkeley Business Centre Doncaster Road Scunthorpe North Lincolnshire DN15 7DQ
2014-01-062.12BAppointment of an administrator
2013-12-20TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BOOTHBY
2013-11-13LATEST SOC13/11/13 STATEMENT OF CAPITAL;GBP 1000
2013-11-13AR0103/11/13 ANNUAL RETURN FULL LIST
2013-08-02AAFULL ACCOUNTS MADE UP TO 31/10/12
2012-11-28AR0103/11/12 FULL LIST
2012-08-03AAFULL ACCOUNTS MADE UP TO 31/10/11
2012-01-24AUDAUDITOR'S RESIGNATION
2011-12-28AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2011-12-20AR0103/11/11 FULL LIST
2011-11-16AA01PREVEXT FROM 30/04/2011 TO 31/10/2011
2011-07-13AP01DIRECTOR APPOINTED MR ALAN BOOTHBY
2011-06-13TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BOOTHBY
2010-11-30AR0103/11/10 FULL LIST
2010-11-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/10
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL PIDD / 01/10/2010
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN BOOTHBY / 01/10/2010
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILSON / 01/10/2010
2010-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/2010 FROM FITZWILLIAM HOUSE MIDDLEBANK DONCASTER CARR DONCASTER SOUTH YORKSHIRE DN4 5NG
2010-10-05RES15CHANGE OF NAME 24/09/2010
2010-10-05CERTNMCOMPANY NAME CHANGED ALAWAY CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 05/10/10
2010-10-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-08-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2010-01-05AR0103/11/09 FULL LIST
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILSON / 18/12/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL PIDD / 18/12/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN BOOTHBY / 18/12/2009
2010-01-05CH03SECRETARY'S CHANGE OF PARTICULARS / ALAN BOOTHBY / 18/12/2009
2009-02-10288aSECRETARY APPOINTED ALAN BOOTHBY
2009-02-10288bAPPOINTMENT TERMINATED SECRETARY CHRISTINE ELDEN
2009-02-10363aRETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS
2008-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-07-29288aDIRECTOR APPOINTED ANDREW WILSON
2008-07-29288aDIRECTOR APPOINTED CHRISTOPHER PAUL PIDD
2008-06-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2007-11-30363aRETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS
2007-10-3088(2)RAD 26/10/07--------- £ SI 800@1=800 £ IC 1/801
2007-10-15288aNEW SECRETARY APPOINTED
2007-10-15288bDIRECTOR RESIGNED
2007-10-15288bSECRETARY RESIGNED
2007-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-08-30CERTNMCOMPANY NAME CHANGED ALAWAY INTERIORS LIMITED CERTIFICATE ISSUED ON 30/08/07
2007-08-14395PARTICULARS OF MORTGAGE/CHARGE
2007-01-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-17363sRETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS
2006-06-21225ACC. REF. DATE EXTENDED FROM 30/11/06 TO 30/04/07
2005-12-07288bSECRETARY RESIGNED
2005-12-07288aNEW DIRECTOR APPOINTED
2005-12-07287REGISTERED OFFICE CHANGED ON 07/12/05 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET
2005-12-07288bDIRECTOR RESIGNED
2005-12-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-11-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to ALAWAY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2018-09-04
Notice of 2018-02-19
Appointment of Liquidators2014-06-20
Meetings of Creditors2014-02-21
Appointment of Administrators2014-01-07
Fines / Sanctions
No fines or sanctions have been issued against ALAWAY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-05-30 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2007-08-14 Outstanding CLYDESDALE BANK PLC
Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31

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

Intangible Assets
Patents
We have not found any records of ALAWAY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALAWAY LIMITED
Trademarks
We have not found any records of ALAWAY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALAWAY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as ALAWAY LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where ALAWAY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyALAWAY LIMITEDEvent Date2018-09-04
 
Initiating party Event TypeNotice of
Defending partyALAWAY LIMITEDEvent Date2018-02-19
 
Initiating party Event TypeAppointment of Liquidators
Defending partyALAWAY LIMITEDEvent Date2014-05-30
Christopher Michael White and John Russell of The P&A Partnership , 93 Queen Street, Sheffield S1 1WF :
 
Initiating party Event TypeMeetings of Creditors
Defending partyALAWAY LIMITEDEvent Date2013-12-29
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 TypeAppointment of Administrators
Defending partyALAWAY LIMITEDEvent Date2013-12-29
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 . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALAWAY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALAWAY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.