Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OFFAWAY 2014 LTD
Company Information for

OFFAWAY 2014 LTD

CROWN ROAD, NORWICH, NR1 3DT,
Company Registration Number
02634631
Private Limited Company
Dissolved

Dissolved 2018-05-07

Company Overview

About Offaway 2014 Ltd
OFFAWAY 2014 LTD was founded on 1991-08-02 and had its registered office in Crown Road. The company was dissolved on the 2018-05-07 and is no longer trading or active.

Key Data
Company Name
OFFAWAY 2014 LTD
 
Legal Registered Office
CROWN ROAD
NORWICH
NR1 3DT
Other companies in TN40
 
Previous Names
SUSSEX BED CENTRES LIMITED20/11/2014
SIMPLY BEDS (ASHFORD) LIMITED09/10/2003
Filing Information
Company Number 02634631
Date formed 1991-08-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-10-31
Date Dissolved 2018-05-07
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-06-16 04:33:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OFFAWAY 2014 LTD
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.

Company Officers of OFFAWAY 2014 LTD

Current Directors
Officer Role Date Appointed
SANDRA CAROL PICKERING
Company Secretary 1991-08-05
JOHN LEONARD PICKERING
Director 1991-08-05
MATTHEW ROBERT PICKERING
Director 1994-04-01
SANDRA CAROL PICKERING
Director 1991-08-05
STEPHEN JOHN PICKERING
Director 1991-08-05
JOHN PAUL RAYMENT
Director 2009-11-01
SUZANNE HELEN GRACE SKINNER
Director 2004-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN PAUL RAYMENT
Director 1994-04-01 2003-09-30
ANGELA JEAN MCCOLLUM
Nominated Secretary 1991-08-02 1991-08-05
MARTYN PAUL ASHLEY TAYLOR
Nominated Director 1991-08-02 1991-08-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN LEONARD PICKERING SLEEPING SOLUTIONS LIMITED Director 2004-10-01 CURRENT 2004-10-01 Dissolved 2016-11-15
MATTHEW ROBERT PICKERING 1066 GYMNASTICS Director 2018-04-09 CURRENT 2010-06-24 Active
MATTHEW ROBERT PICKERING SLEEPING SOLUTIONS LIMITED Director 2004-10-07 CURRENT 2004-10-01 Dissolved 2016-11-15
SANDRA CAROL PICKERING SLEEPING SOLUTIONS LIMITED Director 2004-10-07 CURRENT 2004-10-01 Dissolved 2016-11-15
STEPHEN JOHN PICKERING SLEEPING SOLUTIONS LIMITED Director 2004-10-07 CURRENT 2004-10-01 Dissolved 2016-11-15
SUZANNE HELEN GRACE SKINNER SUSSEX BEDS (TONBRIDGE) LTD Director 2017-03-15 CURRENT 2017-03-15 Active
SUZANNE HELEN GRACE SKINNER SUSSEX BED CENTRE (HAYWARDS HEATH) LTD Director 2016-01-13 CURRENT 2014-09-15 Active
SUZANNE HELEN GRACE SKINNER SUSSEX BED CENTRE (PORTSLADE) LTD Director 2016-01-13 CURRENT 2014-09-15 Active
SUZANNE HELEN GRACE SKINNER SUSSEX BED CENTRE (EAST GRINSTEAD) LTD Director 2016-01-13 CURRENT 2014-09-15 Active - Proposal to Strike off
SUZANNE HELEN GRACE SKINNER SUSSEX BED CENTRE (HAILSHAM) LTD Director 2016-01-13 CURRENT 2014-09-15 Active
SUZANNE HELEN GRACE SKINNER SUSSEX BED CENTRE (HOLDINGS) LTD Director 2016-01-13 CURRENT 2014-09-12 Active
SUZANNE HELEN GRACE SKINNER SUSSEX BED CENTRE (NEWHAVEN) LTD Director 2016-01-13 CURRENT 2014-09-15 Active
SUZANNE HELEN GRACE SKINNER SUSSEX BED CENTRE (UCKFIELD) LTD Director 2016-01-13 CURRENT 2014-09-15 Active
SUZANNE HELEN GRACE SKINNER SUSSEX BED CENTRE (BEXHILL) LTD Director 2016-01-13 CURRENT 2014-09-15 Active
SUZANNE HELEN GRACE SKINNER SUSSEX BED CENTRE (DISTRIBUTION) LTD Director 2016-01-13 CURRENT 2014-09-15 Active
SUZANNE HELEN GRACE SKINNER SUSSEX BED CENTRES (WORTHING) LTD Director 2016-01-13 CURRENT 2014-09-16 Active
SUZANNE HELEN GRACE SKINNER SLEEPING SOLUTIONS LIMITED Director 2004-10-07 CURRENT 2004-10-01 Dissolved 2016-11-15

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
2018-05-07GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-02-07LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.3
2018-02-07LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.3
2017-02-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/12/2016
2015-12-24600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-12-212.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/12/2015
2015-12-092.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2015-07-142.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/06/2015
2015-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/2015 FROM 90 ST FAITHS LANE NORWICH NORFOLK NR1 1NE
2015-02-201.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2015-02-201.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/02/2015
2015-01-262.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2015-01-152.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2015-01-072.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2014-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/2014 FROM 20 EVERSLEY ROAD BEXHILL ON SEA EAST SUSSEX TN40 1HE
2014-12-222.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2014-11-20RES15CHANGE OF NAME 19/11/2014
2014-11-20CERTNMCOMPANY NAME CHANGED SUSSEX BED CENTRES LIMITED CERTIFICATE ISSUED ON 20/11/14
2014-07-30AA31/10/13 TOTAL EXEMPTION SMALL
2014-05-301.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/03/2014
2013-07-31AA31/10/12 TOTAL EXEMPTION SMALL
2013-04-021.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2012-08-07LATEST SOC07/08/12 STATEMENT OF CAPITAL;GBP 125
2012-08-07AR0102/08/12 FULL LIST
2012-06-11AA31/10/11 TOTAL EXEMPTION SMALL
2011-08-26AR0102/08/11 FULL LIST
2011-03-23AA31/10/10 TOTAL EXEMPTION SMALL
2011-01-11AP01DIRECTOR APPOINTED JOHN PAUL RAYMENT
2010-08-12AR0102/08/10 FULL LIST
2010-03-10AA31/10/09 TOTAL EXEMPTION SMALL
2009-08-28363aRETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS
2009-04-22AA31/10/08 TOTAL EXEMPTION SMALL
2008-09-02288cDIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PICKERING / 10/10/2004
2008-09-01363aRETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS
2008-02-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07
2007-08-16363aRETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS
2007-04-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-08-31288cDIRECTOR'S PARTICULARS CHANGED
2006-08-24363aRETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS
2006-08-24288cDIRECTOR'S PARTICULARS CHANGED
2006-02-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-09-09395PARTICULARS OF MORTGAGE/CHARGE
2005-08-02363aRETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS
2005-04-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-10-14287REGISTERED OFFICE CHANGED ON 14/10/04 FROM: 7-9 WELLINGTON SQUARE HASTINGS EAST SUSSEX TN34 1PD
2004-09-10288aNEW DIRECTOR APPOINTED
2004-09-10363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-10363sRETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS
2004-08-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-06-07363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-07363sRETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS; AMEND
2003-10-13288bDIRECTOR RESIGNED
2003-10-1388(2)RAD 30/09/03--------- £ SI 25@1=25 £ IC 100/125
2003-10-09CERTNMCOMPANY NAME CHANGED SIMPLY BEDS (ASHFORD) LIMITED CERTIFICATE ISSUED ON 09/10/03
2003-08-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2003-08-27363(288)DIRECTOR'S PARTICULARS CHANGED
2003-08-27363sRETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS
2002-10-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-10-03363sRETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS
2002-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2001-08-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00
2001-08-14363sRETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS
2000-09-05363sRETURN MADE UP TO 02/08/00; FULL LIST OF MEMBERS
2000-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-08-17363(288)DIRECTOR'S PARTICULARS CHANGED
1999-08-17363sRETURN MADE UP TO 02/08/99; NO CHANGE OF MEMBERS
1999-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1998-08-18363sRETURN MADE UP TO 02/08/98; FULL LIST OF MEMBERS
1998-07-16AAFULL ACCOUNTS MADE UP TO 31/10/97
1997-08-29225ACC. REF. DATE EXTENDED FROM 31/08/97 TO 31/10/97
1997-08-29363sRETURN MADE UP TO 02/08/97; NO CHANGE OF MEMBERS
1997-06-30AAFULL ACCOUNTS MADE UP TO 31/08/96
1996-10-10363sRETURN MADE UP TO 02/08/96; NO CHANGE OF MEMBERS
1996-06-27AAFULL ACCOUNTS MADE UP TO 31/08/95
1995-08-21363sRETURN MADE UP TO 02/08/95; FULL LIST OF MEMBERS
1995-05-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94
1994-10-19363aRETURN MADE UP TO 02/08/94; NO CHANGE OF MEMBERS
1994-08-05288NEW DIRECTOR APPOINTED
1994-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93
1993-09-06363sRETURN MADE UP TO 02/08/93; NO CHANGE OF MEMBERS
1993-05-21AAFULL ACCOUNTS MADE UP TO 31/08/92
1992-09-29363sRETURN MADE UP TO 02/08/92; FULL LIST OF MEMBERS
1991-08-09288DIRECTOR RESIGNED
1991-08-09288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
475 - Retail sale of other household equipment in specialised stores
47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1033787 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1033787 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1033787 Expired

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2015-12-15
Meetings of Creditors2014-12-30
Appointment of Administrators2014-12-15
Fines / Sanctions
No fines or sanctions have been issued against OFFAWAY 2014 LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-09-09 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2013-10-31

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 OFFAWAY 2014 LTD

Intangible Assets
Patents
We have not found any records of OFFAWAY 2014 LTD registering or being granted any patents
Domain Names

OFFAWAY 2014 LTD owns 3 domain names.

simplybeds.co.uk   sussexbedcentre.co.uk   sussexbeds.co.uk  

Trademarks
We have not found any records of OFFAWAY 2014 LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OFFAWAY 2014 LTD. 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 (47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store) as OFFAWAY 2014 LTD are:

KDM SERVICES LTD £ 30,951
EAST TO WEST LIMITED £ 21,656
FURNITURE@WORK LIMITED £ 20,668
Q OFFICE FURNITURE LIMITED £ 19,029
BACK CARE SOLUTIONS LIMITED £ 15,804
HOLMWOOD LIMITED £ 15,316
CRESTNEAT LIMITED £ 13,954
SPACESAVERBEDS LTD. £ 13,136
JES MARKETING LIMITED £ 9,428
ENERGY SAVING LIGHTING (UK) LTD. £ 8,087
MANOR HOUSE LTD £ 6,521,672
UNDERLEY FURNISHINGS LIMITED £ 1,265,441
MILLAR WEST LIMITED £ 1,177,670
COMBINED OFFICE INTERIORS LIMITED £ 1,145,929
GALA LIGHTS LTD £ 812,124
IKEA LIMITED £ 698,702
RHPS LTD £ 696,572
BACK CARE SOLUTIONS LIMITED £ 595,217
FURNITURE@WORK LIMITED £ 433,403
COEXISTENCE LIMITED £ 418,381
MANOR HOUSE LTD £ 6,521,672
UNDERLEY FURNISHINGS LIMITED £ 1,265,441
MILLAR WEST LIMITED £ 1,177,670
COMBINED OFFICE INTERIORS LIMITED £ 1,145,929
GALA LIGHTS LTD £ 812,124
IKEA LIMITED £ 698,702
RHPS LTD £ 696,572
BACK CARE SOLUTIONS LIMITED £ 595,217
FURNITURE@WORK LIMITED £ 433,403
COEXISTENCE LIMITED £ 418,381
MANOR HOUSE LTD £ 6,521,672
UNDERLEY FURNISHINGS LIMITED £ 1,265,441
MILLAR WEST LIMITED £ 1,177,670
COMBINED OFFICE INTERIORS LIMITED £ 1,145,929
GALA LIGHTS LTD £ 812,124
IKEA LIMITED £ 698,702
RHPS LTD £ 696,572
BACK CARE SOLUTIONS LIMITED £ 595,217
FURNITURE@WORK LIMITED £ 433,403
COEXISTENCE LIMITED £ 418,381
Outgoings
Business Rates/Property Tax
No properties were found where OFFAWAY 2014 LTD 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 TypeAppointment of Liquidators
Defending partyOFFAWAY 2014 LTDEvent Date2015-12-09
Andrew McTear and Chris Williams , both of McTear Williams & Wood , Townshend House, Crown Road, Norwich NR1 3DT . : Enquiries should be sent to McTear Williams & Wood, Townshend House, Crown Road, Norwich NR1 3DT, Email: info@mw-w.com or Tel: 01603 877540, Fax: 01603 877549
 
Initiating party Event TypeMeetings of Creditors
Defending partyOFFAWAY 2014 LTDEvent Date2014-12-23
In the High Court of Justice case number 8543 Notice is hereby given that a meeting of creditors of the above company will be held at London Regus, Liverpool Street, 55 Old Broad Street, London, EC2M 1RX on 14 January 2015 at 11.30 am to consider the joint administrators proposals under Paragraph 49 of Schedule B1 to the Insolvency Act 1986 to approve pre-appointment costs and to consider establishing a creditors committee. A creditor will be entitled to vote only if a written statement of claim is sent to me at the offices of McTear Williams & Wood, 90 St Faiths Lane, Norwich, NR1 1NE not later than 12.00 noon on 13 January 2015 and if the claim is admitted for voting purposes. Any proxies that are intended to be used must be submitted to me by the date of the meeting to the above address. A company may vote either by proxy or through a representative appointed by board resolution. Date of appointment: 8 December 2014. Office Holder details: Andrew McTear and Chris Williams (IP Nos 007242 and 8772) of McTear Williams & Wood, 90 St Faiths Lane, Norwich, NR1 1NE. Further Details contact: The Joint Administrators, Email: info@me-w.com, Tel: 01603 877540 or Fax: 01603 877549
 
Initiating party Event TypeAppointment of Administrators
Defending partyOFFAWAY 2014 LTDEvent Date2014-12-08
In the High Court of Justice, Chancery Division case number 8543 Andrew McTear and Chris Williams (IP Nos 007242 and 008772 ), both of McTear Williams & Wood , 90 St Faiths Lane, Norwich NR1 1NE The Joint Liquidators can be contacted via Email: info@mw-w.com Tel: 01603 877540, Fax: 01603 877549. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OFFAWAY 2014 LTD 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 OFFAWAY 2014 LTD 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.