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

ALLSTAY LIMITED

SUSSEX INNOVATION, 12-16 ADDISCOMBE ROAD, CROYDON, CR0 0XT,
Company Registration Number
04907320
Private Limited Company
Liquidation

Company Overview

About Allstay Ltd
ALLSTAY LIMITED was founded on 2003-09-22 and has its registered office in Croydon. The organisation's status is listed as "Liquidation". Allstay Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ALLSTAY LIMITED
 
Legal Registered Office
SUSSEX INNOVATION
12-16 ADDISCOMBE ROAD
CROYDON
CR0 0XT
Other companies in RH12
 
Previous Names
ALLSTAY APARTMENTS LIMITED01/04/2014
BEAR BLANC LIMITED18/11/2013
SOUTER LEISURE LTD25/03/2009
Filing Information
Company Number 04907320
Company ID Number 04907320
Date formed 2003-09-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 22/09/2015
Return next due 20/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-10-13 19:48:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALLSTAY 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 ALLSTAY LIMITED
The following companies were found which have the same name as ALLSTAY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALLSTAY FL, LLC 7901 4TH ST N ST PETERSBURG FL 33702 Active Company formed on the 2012-11-19
ALLSTAY LIMITED Unknown
ALLSTAY LLC Missouri Unknown
ALLSTAY PROPERTIES LLC Michigan UNKNOWN

Company Officers of ALLSTAY LIMITED

Current Directors
Officer Role Date Appointed
SARAH PENELOPE MCMANUS
Company Secretary 2014-05-23
JAMES ALEXANDER SOUTER
Director 2003-09-25
Previous Officers
Officer Role Date Appointed Date Resigned
ALEC JOHN HOWARTH
Director 2014-05-23 2016-07-18
DOUGLAS MAWSON GREENWOOD
Director 2014-05-23 2014-09-17
KATHERINE FIONA SOUTER
Director 2003-09-25 2014-05-23
DERICK JOHN FULCHER
Company Secretary 2003-09-25 2008-07-20
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2003-09-22 2003-09-25
FORM 10 DIRECTORS FD LTD
Nominated Director 2003-09-22 2003-09-25

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
2023-09-26Voluntary liquidation Statement of receipts and payments to 2023-07-30
2022-10-11REGISTERED OFFICE CHANGED ON 11/10/22 FROM 257B Croydon Road Beckenham Kent BR3 3PS
2022-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/22 FROM 257B Croydon Road Beckenham Kent BR3 3PS
2022-10-03Voluntary liquidation Statement of receipts and payments to 2022-07-30
2022-10-03LIQ03Voluntary liquidation Statement of receipts and payments to 2022-07-30
2021-09-17LIQ03Voluntary liquidation Statement of receipts and payments to 2021-07-30
2020-09-23LIQ03Voluntary liquidation Statement of receipts and payments to 2020-07-30
2019-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/19 FROM Bailey House 4 - 10 Barttelot Road Horsham West Sussex RH12 1DQ
2019-08-15LIQ02Voluntary liquidation Statement of affairs
2019-08-15600Appointment of a voluntary liquidator
2019-08-15LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-07-31
2018-12-07AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-28CS01CONFIRMATION STATEMENT MADE ON 22/09/18, WITH UPDATES
2018-09-28PSC04Change of details for Mr James Alexander Souter as a person with significant control on 2018-07-24
2018-09-28CH01Director's details changed for Mr James Alexander Souter on 2018-07-24
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-03LATEST SOC03/10/17 STATEMENT OF CAPITAL;GBP 200
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES
2016-11-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-29LATEST SOC29/09/16 STATEMENT OF CAPITAL;GBP 200
2016-09-29CS01CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES
2016-07-19TM01APPOINTMENT TERMINATED, DIRECTOR ALEC JOHN HOWARTH
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 200
2015-09-29AR0122/09/15 ANNUAL RETURN FULL LIST
2015-09-29CH01Director's details changed for Mr Alec John Howarth on 2015-09-01
2015-08-18AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 200
2015-04-29AR0101/10/14 ANNUAL RETURN FULL LIST
2015-04-28SH0101/10/14 STATEMENT OF CAPITAL GBP 200
2014-10-07TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MAWSON GREENWOOD
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-30AR0122/09/14 ANNUAL RETURN FULL LIST
2014-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-08-14SH0123/05/14 STATEMENT OF CAPITAL GBP 100
2014-06-09RES01ADOPT ARTICLES 09/06/14
2014-05-27AP01DIRECTOR APPOINTED MR DOUGLAS MAWSON GREENWOOD
2014-05-27AP01DIRECTOR APPOINTED MR ALEC JOHN HOWARTH
2014-05-27AP03Appointment of Mrs Sarah Penelope Mcmanus as company secretary
2014-05-27TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE SOUTER
2014-04-01RES15CHANGE OF NAME 24/03/2014
2014-04-01CERTNMCompany name changed allstay apartments LIMITED\certificate issued on 01/04/14
2014-04-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-11-18RES15CHANGE OF NAME 12/11/2013
2013-11-18CERTNMCOMPANY NAME CHANGED BEAR BLANC LIMITED CERTIFICATE ISSUED ON 18/11/13
2013-11-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-09-30AR0122/09/13 FULL LIST
2012-12-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-10-16AR0122/09/12 FULL LIST
2012-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/2012 FROM 11 UNDERHILL PARK ROAD REIGATE SURREY RH2 9LU
2011-10-13AR0122/09/11 FULL LIST
2011-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2010-11-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-11-01AR0122/09/10 FULL LIST
2010-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER SOUTER / 22/09/2010
2010-02-26AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-06AR0122/09/09 FULL LIST
2009-04-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-03-24CERTNMCOMPANY NAME CHANGED SOUTER LEISURE LTD CERTIFICATE ISSUED ON 25/03/09
2009-02-16363aRETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS
2008-08-05288bAPPOINTMENT TERMINATED SECRETARY DERICK FULCHER
2008-06-11287REGISTERED OFFICE CHANGED ON 11/06/2008 FROM KERLOW SURREY GARDENS EFFINGHAM SURREY KT24 5HF
2008-05-06AA31/03/08 TOTAL EXEMPTION FULL
2008-01-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-09-25363aRETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS
2007-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-10-09363aRETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS
2006-01-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-10-24363aRETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS
2005-01-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-11-01363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-01363sRETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS
2003-10-23225ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/03/04
2003-10-14288aNEW DIRECTOR APPOINTED
2003-10-14288aNEW DIRECTOR APPOINTED
2003-10-14287REGISTERED OFFICE CHANGED ON 14/10/03 FROM: KERLOW, SURREY GARDENS EFFINGHAM SURREY KT24 5HF
2003-10-14288aNEW SECRETARY APPOINTED
2003-10-1488(2)RAD 04/10/03--------- £ SI 1@1=1 £ IC 1/2
2003-09-25288bDIRECTOR RESIGNED
2003-09-25288bSECRETARY RESIGNED
2003-09-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to ALLSTAY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2019-08-02
Resolutions for Winding-up2019-08-02
Fines / Sanctions
No fines or sanctions have been issued against ALLSTAY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ALLSTAY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.829
MortgagesNumMortOutstanding1.499
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied1.3391

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Creditors
Creditors Due Within One Year 2013-03-31 £ 1,383
Creditors Due Within One Year 2012-03-31 £ 1,383

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31

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 ALLSTAY LIMITED

Intangible Assets
Patents
We have not found any records of ALLSTAY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALLSTAY LIMITED
Trademarks
We have not found any records of ALLSTAY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALLSTAY 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 (68320 - Management of real estate on a fee or contract basis) as ALLSTAY LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where ALLSTAY 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 TypeAppointment of Liquidators
Defending partyALLSTAY LIMITEDEvent Date2019-07-31
Liquidator's name and address: Paul Bailey and Tommaso Waqar Ahmad of Bailey Ahmad Business Recovery , 257b Croydon Road, Beckenham, Kent BR3 3PS : Further information about this case is available from Tony Connor at the offices of Bailey Ahmad Business Recovery on 0208 662 6070.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyALLSTAY LIMITEDEvent Date2019-07-31
The following Resolutions were duly passed on 31 July 2019 by written resolution of Members of the above-named Company, as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily. That Paul Bailey and Tommaso Waqar Ahmad of Bailey Ahmad Limited, 257b Croydon Road, Beckenham, Kent BR3 3PS be and are hereby appointed Joint Liquidators for the purpose of such winding up. Office Holder Details: Paul Bailey and Tommaso Waqar Ahmad (IP numbers 9428 and 9475 ) of Bailey Ahmad Business Recovery , 257b Croydon Road, Beckenham, Kent BR3 3PS . Date of Appointment: 31 July 2019 . Further information about this case is available from Tony Connor at the offices of Bailey Ahmad Business Recovery on 0208 662 6070. James Souter , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALLSTAY 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 ALLSTAY 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1