AWAYVALE LIMITED

Register to unlock more data on OkredoRegister

AWAYVALE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01380522

Incorporation date

26/07/1978

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 London Wall Place 6th Floor, 2 London Wall Place, London EC2Y 5AUCopy
copy info iconCopy
See on map
Latest events (Record since 26/07/1978)
dot icon07/01/2026
Liquidators' statement of receipts and payments to 2025-10-28
dot icon11/11/2024
Resolutions
dot icon11/11/2024
Appointment of a voluntary liquidator
dot icon11/11/2024
Declaration of solvency
dot icon23/07/2024
Satisfaction of charge 1 in full
dot icon27/03/2024
Confirmation statement made on 2024-03-21 with no updates
dot icon11/03/2024
Director's details changed for Mr Richard James Midgley on 2024-03-11
dot icon02/01/2024
Total exemption full accounts made up to 2023-04-05
dot icon22/03/2023
Confirmation statement made on 2023-03-21 with no updates
dot icon20/03/2023
Change of details for Mr Trevor Robert Nunn as a person with significant control on 2023-03-17
dot icon17/03/2023
Director's details changed for Mr Trevor Robert Nunn on 2023-03-17
dot icon16/03/2023
Director's details changed for Mr Trevor Robert Nunn on 2023-03-16
dot icon16/03/2023
Secretary's details changed for C H Registrars Limited on 2023-03-16
dot icon15/03/2023
Cessation of William Begley as a person with significant control on 2022-02-24
dot icon15/03/2023
Notification of Richard James Midgley as a person with significant control on 2022-02-24
dot icon15/03/2023
Change of details for Mr John Caird as a person with significant control on 2023-03-15
dot icon04/01/2023
Total exemption full accounts made up to 2022-04-05
dot icon21/03/2022
Confirmation statement made on 2022-03-21 with no updates
dot icon20/12/2021
Total exemption full accounts made up to 2021-04-05
dot icon22/03/2021
Confirmation statement made on 2021-03-21 with no updates
dot icon18/03/2021
Total exemption full accounts made up to 2020-04-05
dot icon02/04/2020
Confirmation statement made on 2020-03-21 with updates
dot icon02/01/2020
Total exemption full accounts made up to 2019-04-05
dot icon19/12/2019
Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to 2 London Wall Place 6th Floor 2 London Wall Place London EC2Y 5AU on 2019-12-19
dot icon25/03/2019
Confirmation statement made on 2019-03-21 with updates
dot icon06/02/2019
Total exemption full accounts made up to 2018-04-05
dot icon26/04/2018
Notification of William Begley as a person with significant control on 2016-04-06
dot icon23/04/2018
Notification of John Caird as a person with significant control on 2016-04-06
dot icon23/04/2018
Notification of Trevor Robert Nunn as a person with significant control on 2016-04-06
dot icon23/04/2018
Cessation of Trevor Robert Nunn as a person with significant control on 2016-04-06
dot icon13/04/2018
Confirmation statement made on 2018-03-21 with updates
dot icon08/01/2018
Total exemption full accounts made up to 2017-04-05
dot icon23/03/2017
Confirmation statement made on 2017-03-21 with updates
dot icon05/01/2017
Total exemption small company accounts made up to 2016-04-05
dot icon05/04/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon07/01/2016
Total exemption small company accounts made up to 2015-04-05
dot icon09/04/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon06/01/2015
Total exemption small company accounts made up to 2014-04-05
dot icon01/04/2014
Annual return made up to 2014-03-21 with full list of shareholders
dot icon04/01/2014
Total exemption small company accounts made up to 2013-04-05
dot icon13/05/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-03-21
dot icon04/04/2013
Annual return made up to 2013-03-21 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-04-05
dot icon03/09/2012
Statement of capital on 2012-08-22
dot icon03/09/2012
Statement of capital following an allotment of shares on 2012-08-22
dot icon03/09/2012
Resolutions
dot icon03/09/2012
Resolutions
dot icon26/03/2012
Annual return made up to 2012-03-21 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-04-05
dot icon06/04/2011
Annual return made up to 2011-03-21 with full list of shareholders
dot icon12/01/2011
Total exemption small company accounts made up to 2010-04-05
dot icon25/03/2010
Annual return made up to 2010-03-21 with full list of shareholders
dot icon25/03/2010
Secretary's details changed for C H Registrars Limited on 2009-10-02
dot icon25/03/2010
Director's details changed for Sir Trevor Robert Nunn on 2009-10-02
dot icon11/01/2010
Accounts for a small company made up to 2009-04-05
dot icon25/03/2009
Return made up to 21/03/09; full list of members
dot icon05/02/2009
Accounts for a small company made up to 2008-04-05
dot icon12/06/2008
Return made up to 21/03/08; full list of members
dot icon14/05/2008
Registered office changed on 14/05/2008 from, 6TH floor south, brettenham house, lancaster place, london, WC2E 7EW
dot icon31/01/2008
Accounts for a small company made up to 2007-04-05
dot icon28/03/2007
Return made up to 21/03/07; full list of members
dot icon06/02/2007
Accounts for a small company made up to 2006-04-05
dot icon22/03/2006
Return made up to 21/03/06; full list of members
dot icon04/02/2006
Accounts for a small company made up to 2005-04-05
dot icon08/04/2005
Return made up to 21/03/05; full list of members
dot icon01/02/2005
Accounts for a small company made up to 2004-04-05
dot icon02/09/2004
Director's particulars changed
dot icon08/04/2004
Return made up to 21/03/04; full list of members
dot icon27/01/2004
Accounts for a small company made up to 2003-04-05
dot icon06/05/2003
Accounts for a small company made up to 2002-04-05
dot icon17/03/2003
Return made up to 21/03/03; full list of members
dot icon18/03/2002
Return made up to 21/03/02; full list of members
dot icon02/02/2002
Full accounts made up to 2001-04-05
dot icon22/03/2001
Return made up to 21/03/01; full list of members
dot icon31/01/2001
Full accounts made up to 2000-04-05
dot icon29/03/2000
Return made up to 21/03/00; full list of members
dot icon17/02/2000
Full accounts made up to 1999-04-05
dot icon18/05/1999
Particulars of mortgage/charge
dot icon30/03/1999
Return made up to 21/03/99; no change of members
dot icon02/02/1999
Full accounts made up to 1998-04-05
dot icon09/04/1998
Return made up to 21/03/98; no change of members
dot icon02/02/1998
Full accounts made up to 1997-04-05
dot icon11/11/1997
Registered office changed on 11/11/97 from: third floor, gloucester mansions, cambridge circus, london WC2H 8HD
dot icon21/04/1997
Ad 06/03/97--------- £ si 1000@1
dot icon21/04/1997
Resolutions
dot icon21/04/1997
Resolutions
dot icon21/04/1997
Nc inc already adjusted 06/03/97
dot icon16/04/1997
Miscellaneous
dot icon11/04/1997
Return made up to 21/03/97; full list of members
dot icon15/01/1997
Full accounts made up to 1996-04-05
dot icon24/03/1996
Return made up to 21/03/96; no change of members
dot icon09/08/1995
Full accounts made up to 1995-04-05
dot icon16/03/1995
Return made up to 21/03/95; full list of members
dot icon01/02/1995
Full accounts made up to 1994-04-05
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/03/1994
Return made up to 21/03/94; no change of members
dot icon29/08/1993
Full accounts made up to 1993-04-05
dot icon15/06/1993
Registered office changed on 15/06/93 from: third floor, gloucester mansions, cambridge circus, london WC2H 8AF
dot icon21/04/1993
Return made up to 21/03/93; full list of members
dot icon19/03/1993
Secretary resigned;new secretary appointed
dot icon23/02/1993
Director resigned
dot icon03/02/1993
New director appointed
dot icon10/09/1992
Full accounts made up to 1992-04-05
dot icon27/05/1992
Return made up to 21/03/92; full list of members
dot icon22/01/1992
Full accounts made up to 1991-04-05
dot icon11/06/1991
Return made up to 21/03/91; full list of members
dot icon22/05/1991
Full accounts made up to 1990-04-05
dot icon11/07/1990
Registered office changed on 11/07/90 from: 28/29 southampton street, london, WC2E 7JA
dot icon08/05/1990
Return made up to 21/03/90; full list of members
dot icon05/04/1990
Full accounts made up to 1989-04-05
dot icon15/09/1989
Return made up to 31/08/89; full list of members
dot icon27/06/1989
Full accounts made up to 1988-04-05
dot icon13/06/1988
Full accounts made up to 1987-04-05
dot icon13/06/1988
Return made up to 31/05/88; full list of members
dot icon03/05/1988
Registered office changed on 03/05/88 from: 35 old queen street, london, SW1H 9JD
dot icon21/10/1987
Return made up to 05/09/87; full list of members
dot icon21/10/1987
Accounts made up to 1986-04-05
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon30/04/1986
Full accounts made up to 1985-04-05
dot icon30/04/1986
Return made up to 03/04/86; full list of members
dot icon26/07/1978
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon+1,813.74 % *

* during past year

Cash in Bank

£3,750,071.00

Confirmation

dot iconLast made up date
05/04/2023
dot iconNext confirmation date
21/03/2025
dot iconLast change occurred
05/04/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
05/04/2023
dot iconNext account date
05/04/2024
dot iconNext due on
05/01/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
4.21M
-
0.00
195.96K
-
2022
4
4.22M
-
0.00
3.75M
-
2022
4
4.22M
-
0.00
3.75M
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

4.22M £Ascended0.33 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.75M £Ascended1.81K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Midgley, Richard James
Director
26/01/1993 - Present
38
C H REGISTRARS LIMITED
Corporate Secretary
15/03/1993 - 21/03/1993
160

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About AWAYVALE LIMITED

AWAYVALE LIMITED is an(a) Liquidation company incorporated on 26/07/1978 with the registered office located at 2 London Wall Place 6th Floor, 2 London Wall Place, London EC2Y 5AU. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of AWAYVALE LIMITED?

toggle

AWAYVALE LIMITED is currently Liquidation. It was registered on 26/07/1978 .

Where is AWAYVALE LIMITED located?

toggle

AWAYVALE LIMITED is registered at 2 London Wall Place 6th Floor, 2 London Wall Place, London EC2Y 5AU.

What does AWAYVALE LIMITED do?

toggle

AWAYVALE LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

How many employees does AWAYVALE LIMITED have?

toggle

AWAYVALE LIMITED had 4 employees in 2022.

What is the latest filing for AWAYVALE LIMITED?

toggle

The latest filing was on 07/01/2026: Liquidators' statement of receipts and payments to 2025-10-28.