UKBizDB.co.uk

ALLSTAY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Allstay Limited. The company was founded 20 years ago and was given the registration number 04907320. The firm's registered office is in BECKENHAM. You can find them at 257b Croydon Road, , Beckenham, Kent. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:ALLSTAY LIMITED
Company Number:04907320
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:22 September 2003
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:257b Croydon Road, Beckenham, Kent, BR3 3PS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bailey House, 4 -10 Barttelot Road, Horsham, United Kingdom, RH12 1DQ

Secretary23 May 2014Active
Posterns Gate, Henfold Lane, Dorking, England, RH5 4NX

Director25 September 2003Active
Kerlow, Surrey Gardens, Effingham, KT24 5HF

Secretary25 September 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary22 September 2003Active
11 Underhill Park Road, Reigate, England, RH2 9LU

Director23 May 2014Active
2 Graycoats Drive, Crowborough, England, TN6 2JT

Director23 May 2014Active
11 Underhill Park Road, Reigate, RH2 9LU

Director25 September 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director22 September 2003Active

People with Significant Control

Mr James Alexander Souter
Notified on:06 April 2016
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:England
Address:Posterns Gate, Henfold Lane, Dorking, England, RH5 4NX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-10-11Address

Change registered office address company with date old address new address.

Download
2022-10-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-09-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-09-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-08-16Address

Change registered office address company with date old address new address.

Download
2019-08-15Insolvency

Liquidation voluntary statement of affairs.

Download
2019-08-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-08-15Resolution

Resolution.

Download
2018-12-07Accounts

Accounts with accounts type total exemption full.

Download
2018-09-28Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Persons with significant control

Change to a person with significant control.

Download
2018-09-28Officers

Change person director company with change date.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-10-03Confirmation statement

Confirmation statement with updates.

Download
2016-11-23Accounts

Accounts with accounts type total exemption small.

Download
2016-09-29Confirmation statement

Confirmation statement with updates.

Download
2016-07-19Officers

Termination director company with name termination date.

Download
2015-09-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-29Officers

Change person director company with change date.

Download
2015-08-18Accounts

Accounts with accounts type total exemption small.

Download
2015-04-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-28Capital

Capital allotment shares.

Download
2014-10-07Officers

Termination director company with name termination date.

Download
2014-09-30Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.