Dissolved 2018-05-07
Company Information for OFFAWAY 2014 LTD
CROWN ROAD, NORWICH, NR1 3DT,
|
Company Registration Number
02634631
Private Limited Company
Dissolved Dissolved 2018-05-07 |
Company Name | ||||
---|---|---|---|---|
OFFAWAY 2014 LTD | ||||
Legal Registered Office | ||||
CROWN ROAD NORWICH NR1 3DT Other companies in TN40 | ||||
Previous Names | ||||
|
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 |
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. |
Officer | Role | Date Appointed |
---|---|---|
SANDRA CAROL PICKERING |
||
JOHN LEONARD PICKERING |
||
MATTHEW ROBERT PICKERING |
||
SANDRA CAROL PICKERING |
||
STEPHEN JOHN PICKERING |
||
JOHN PAUL RAYMENT |
||
SUZANNE HELEN GRACE SKINNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN PAUL RAYMENT |
Director | ||
ANGELA JEAN MCCOLLUM |
Nominated Secretary | ||
MARTYN PAUL ASHLEY TAYLOR |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SLEEPING SOLUTIONS LIMITED | Director | 2004-10-01 | CURRENT | 2004-10-01 | Dissolved 2016-11-15 | |
1066 GYMNASTICS | Director | 2018-04-09 | CURRENT | 2010-06-24 | Active | |
SLEEPING SOLUTIONS LIMITED | Director | 2004-10-07 | CURRENT | 2004-10-01 | Dissolved 2016-11-15 | |
SLEEPING SOLUTIONS LIMITED | Director | 2004-10-07 | CURRENT | 2004-10-01 | Dissolved 2016-11-15 | |
SLEEPING SOLUTIONS LIMITED | Director | 2004-10-07 | CURRENT | 2004-10-01 | Dissolved 2016-11-15 | |
SUSSEX BEDS (TONBRIDGE) LTD | Director | 2017-03-15 | CURRENT | 2017-03-15 | Active | |
SUSSEX BED CENTRE (HAYWARDS HEATH) LTD | Director | 2016-01-13 | CURRENT | 2014-09-15 | Active | |
SUSSEX BED CENTRE (PORTSLADE) LTD | Director | 2016-01-13 | CURRENT | 2014-09-15 | Active | |
SUSSEX BED CENTRE (EAST GRINSTEAD) LTD | Director | 2016-01-13 | CURRENT | 2014-09-15 | Active - Proposal to Strike off | |
SUSSEX BED CENTRE (HAILSHAM) LTD | Director | 2016-01-13 | CURRENT | 2014-09-15 | Active | |
SUSSEX BED CENTRE (HOLDINGS) LTD | Director | 2016-01-13 | CURRENT | 2014-09-12 | Active | |
SUSSEX BED CENTRE (NEWHAVEN) LTD | Director | 2016-01-13 | CURRENT | 2014-09-15 | Active | |
SUSSEX BED CENTRE (UCKFIELD) LTD | Director | 2016-01-13 | CURRENT | 2014-09-15 | Active | |
SUSSEX BED CENTRE (BEXHILL) LTD | Director | 2016-01-13 | CURRENT | 2014-09-15 | Active | |
SUSSEX BED CENTRE (DISTRIBUTION) LTD | Director | 2016-01-13 | CURRENT | 2014-09-15 | Active | |
SUSSEX BED CENTRES (WORTHING) LTD | Director | 2016-01-13 | CURRENT | 2014-09-16 | Active | |
SLEEPING SOLUTIONS LIMITED | Director | 2004-10-07 | CURRENT | 2004-10-01 | Dissolved 2016-11-15 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.3 | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.3 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/12/2016 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/12/2015 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/06/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/05/2015 FROM 90 ST FAITHS LANE NORWICH NORFOLK NR1 1NE | |
1.4 | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/02/2015 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 23/12/2014 FROM 20 EVERSLEY ROAD BEXHILL ON SEA EAST SUSSEX TN40 1HE | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
RES15 | CHANGE OF NAME 19/11/2014 | |
CERTNM | COMPANY NAME CHANGED SUSSEX BED CENTRES LIMITED CERTIFICATE ISSUED ON 20/11/14 | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/03/2014 | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
1.1 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
LATEST SOC | 07/08/12 STATEMENT OF CAPITAL;GBP 125 | |
AR01 | 02/08/12 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 02/08/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED JOHN PAUL RAYMENT | |
AR01 | 02/08/10 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PICKERING / 10/10/2004 | |
363a | RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 | |
363a | RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
287 | REGISTERED OFFICE CHANGED ON 14/10/04 FROM: 7-9 WELLINGTON SQUARE HASTINGS EAST SUSSEX TN34 1PD | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS; AMEND | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 30/09/03--------- £ SI 25@1=25 £ IC 100/125 | |
CERTNM | COMPANY NAME CHANGED SIMPLY BEDS (ASHFORD) LIMITED CERTIFICATE ISSUED ON 09/10/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 | |
363s | RETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 02/08/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/08/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 | |
363s | RETURN MADE UP TO 02/08/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/97 | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/97 TO 31/10/97 | |
363s | RETURN MADE UP TO 02/08/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/96 | |
363s | RETURN MADE UP TO 02/08/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/95 | |
363s | RETURN MADE UP TO 02/08/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94 | |
363a | RETURN MADE UP TO 02/08/94; NO CHANGE OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93 | |
363s | RETURN MADE UP TO 02/08/93; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/92 | |
363s | RETURN MADE UP TO 02/08/92; FULL LIST OF MEMBERS | |
288 | DIRECTOR RESIGNED | |
288 | NEW DIRECTOR APPOINTED |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry 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 |
Appointment of Liquidators | 2015-12-15 |
Meetings of Creditors | 2014-12-30 |
Appointment of Administrators | 2014-12-15 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LLOYDS TSB 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 OFFAWAY 2014 LTD
OFFAWAY 2014 LTD owns 3 domain names.
simplybeds.co.uk sussexbedcentre.co.uk sussexbeds.co.uk
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:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | OFFAWAY 2014 LTD | Event Date | 2015-12-09 |
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 Type | Meetings of Creditors | |
Defending party | OFFAWAY 2014 LTD | Event Date | 2014-12-23 |
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 Type | Appointment of Administrators | |
Defending party | OFFAWAY 2014 LTD | Event Date | 2014-12-08 |
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. : | |||
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. |