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

ALWAY ASSOCIATES (INTERNATIONAL) LIMITED

MAIDENHEAD, BERKSHIRE, SL6,
Company Registration Number
04026051
Private Limited Company
Dissolved

Dissolved 2017-04-11

Company Overview

About Alway Associates (international) Ltd
ALWAY ASSOCIATES (INTERNATIONAL) LIMITED was founded on 2000-07-03 and had its registered office in Maidenhead. The company was dissolved on the 2017-04-11 and is no longer trading or active.

Key Data
Company Name
ALWAY ASSOCIATES (INTERNATIONAL) LIMITED
 
Legal Registered Office
MAIDENHEAD
BERKSHIRE
 
Filing Information
Company Number 04026051
Date formed 2000-07-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-07-31
Date Dissolved 2017-04-11
Type of accounts DORMANT
Last Datalog update: 2017-08-17 04:02:04
Primary Source:Companies House
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 ALWAY ASSOCIATES (INTERNATIONAL) LIMITED

Current Directors
Officer Role Date Appointed
TRACEY ALISON WOOD
Company Secretary 2015-08-14
TIMOTHY GARNET BOWEN
Director 2015-08-14
ANDREW CHARLES FERGUSON
Director 2014-10-31
ALEXANDER JOHN VAUGHAN
Director 2015-08-14
TRACEY ALISON WOOD
Director 2015-08-14
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD NORMAN SILVER
Director 2005-08-30 2015-02-28
BARBARA JEAN MOORE
Company Secretary 2014-09-01 2014-10-31
BARBARA JEAN MOORE
Director 2014-09-01 2014-10-31
STEVE SADLER
Company Secretary 2011-12-21 2014-09-01
STEVE SADLER
Director 2013-03-01 2014-09-01
LORNE VICTOR ALWAY
Director 2000-07-03 2013-03-01
ALEXANDER JAMES VON DER HEYDE
Company Secretary 2005-08-31 2011-12-21
CLARE ANNE ALWAY
Company Secretary 2000-07-03 2005-08-31
RICHARD NORMAN SILVER
Company Secretary 2003-01-01 2005-08-30
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2000-07-03 2000-07-03
LONDON LAW SERVICES LIMITED
Nominated Director 2000-07-03 2000-07-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY GARNET BOWEN CONSTRUCT SAFE LTD Director 2015-08-14 CURRENT 2010-02-18 Dissolved 2017-04-11
TIMOTHY GARNET BOWEN ALWAY ASSOCIATES LIMITED Director 2015-08-14 CURRENT 1990-06-18 Dissolved 2017-04-11
TIMOTHY GARNET BOWEN ALWAY IT LTD Director 2015-08-14 CURRENT 2010-01-26 Dissolved 2017-04-11
TIMOTHY GARNET BOWEN F & P CONSULTING LIMITED Director 2015-08-14 CURRENT 2005-07-28 Dissolved 2017-04-11
ANDREW CHARLES FERGUSON ACMF CONSULTING LIMITED Director 2018-02-27 CURRENT 2018-02-27 Active
ANDREW CHARLES FERGUSON CONSTRUCT SAFE LTD Director 2014-10-31 CURRENT 2010-02-18 Dissolved 2017-04-11
ANDREW CHARLES FERGUSON ALWAY ASSOCIATES LIMITED Director 2014-10-31 CURRENT 1990-06-18 Dissolved 2017-04-11
ANDREW CHARLES FERGUSON ALWAY IT LTD Director 2014-10-31 CURRENT 2010-01-26 Dissolved 2017-04-11
ANDREW CHARLES FERGUSON F & P CONSULTING LIMITED Director 2005-07-28 CURRENT 2005-07-28 Dissolved 2017-04-11
ALEXANDER JOHN VAUGHAN CONSTRUCT SAFE LTD Director 2015-08-14 CURRENT 2010-02-18 Dissolved 2017-04-11
ALEXANDER JOHN VAUGHAN ALWAY ASSOCIATES LIMITED Director 2015-08-14 CURRENT 1990-06-18 Dissolved 2017-04-11
ALEXANDER JOHN VAUGHAN ALWAY IT LTD Director 2015-08-14 CURRENT 2010-01-26 Dissolved 2017-04-11
ALEXANDER JOHN VAUGHAN F & P CONSULTING LIMITED Director 2015-08-14 CURRENT 2005-07-28 Dissolved 2017-04-11
ALEXANDER JOHN VAUGHAN CALVERT & RUSSELL LTD. Director 2015-08-14 CURRENT 1997-06-26 Active
ALEXANDER JOHN VAUGHAN BRUNSWICK INFRASTRUCTURE SERVICES LIMITED Director 2015-08-14 CURRENT 2006-09-13 Active
ALEXANDER JOHN VAUGHAN AB RHEAD & ASSOCIATES LIMITED Director 2015-08-14 CURRENT 2007-07-26 Active - Proposal to Strike off
ALEXANDER JOHN VAUGHAN RHEAD HOLDINGS LIMITED Director 2015-08-14 CURRENT 2009-11-14 Active - Proposal to Strike off
ALEXANDER JOHN VAUGHAN RHEAD GROUP HOLDINGS LIMITED Director 2015-08-14 CURRENT 2011-05-31 Active - Proposal to Strike off
ALEXANDER JOHN VAUGHAN CONSTRUCTION STUDY CENTRE LIMITED Director 2015-08-14 CURRENT 1990-10-31 Active
ALEXANDER JOHN VAUGHAN C-IN-A LIMITED Director 2015-08-14 CURRENT 1988-05-05 Active - Proposal to Strike off
ALEXANDER JOHN VAUGHAN ALWAY ASSOCIATES (LONDON) LIMITED Director 2015-08-14 CURRENT 1998-07-02 Active - Proposal to Strike off
ALEXANDER JOHN VAUGHAN L.R.R. HOLDINGS LIMITED Director 2015-08-14 CURRENT 2006-06-27 Active - Proposal to Strike off
ALEXANDER JOHN VAUGHAN COSTAIN INTEGRATED SERVICES LIMITED Director 2015-08-14 CURRENT 1985-02-26 Active
ALEXANDER JOHN VAUGHAN RG BIDCO LIMITED Director 2015-08-14 CURRENT 2011-05-31 Active - Proposal to Strike off
ALEXANDER JOHN VAUGHAN EPC OFFSHORE LTD Director 2013-10-21 CURRENT 2009-07-15 Active - Proposal to Strike off
ALEXANDER JOHN VAUGHAN COSTAIN UPSTREAM LIMITED Director 2013-10-21 CURRENT 2008-01-18 Active
ALEXANDER JOHN VAUGHAN COSTAIN OIL, GAS & PROCESS LIMITED Director 2013-10-21 CURRENT 1964-01-01 Active
TRACEY ALISON WOOD CONSTRUCT SAFE LTD Director 2015-08-14 CURRENT 2010-02-18 Dissolved 2017-04-11
TRACEY ALISON WOOD ALWAY ASSOCIATES LIMITED Director 2015-08-14 CURRENT 1990-06-18 Dissolved 2017-04-11
TRACEY ALISON WOOD ALWAY IT LTD Director 2015-08-14 CURRENT 2010-01-26 Dissolved 2017-04-11
TRACEY ALISON WOOD F & P CONSULTING LIMITED Director 2015-08-14 CURRENT 2005-07-28 Dissolved 2017-04-11
TRACEY ALISON WOOD ASHFOLD SCHOOL TRUST LIMITED Director 2015-03-18 CURRENT 1976-11-23 Active
TRACEY ALISON WOOD C. G. NOMINEES LIMITED Director 2011-06-01 CURRENT 1979-08-22 Active - Proposal to Strike off
TRACEY ALISON WOOD INTEGRATED CARE SOLUTIONS LIMITED Director 2011-06-01 CURRENT 2002-08-02 Dissolved 2017-12-19

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
2017-04-11GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-01-24GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-01-13DS01APPLICATION FOR STRIKING-OFF
2016-10-07AA01CURREXT FROM 31/07/2016 TO 31/12/2016
2016-07-07AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2016-07-07LATEST SOC07/07/16 STATEMENT OF CAPITAL;GBP 104
2016-07-07CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-05-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15
2015-11-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040260510001
2015-09-03RES12VARYING SHARE RIGHTS AND NAMES
2015-09-03RES01ADOPT ARTICLES 14/08/2015
2015-09-03SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-08-27AD01REGISTERED OFFICE CHANGED ON 27/08/2015 FROM ASHFORD HOUSE EDEN ROAD WALSGRAVE TRIANGLE BUSINESS PARK COVENTRY CV2 2TB
2015-08-26AP03SECRETARY APPOINTED TRACEY ALISON WOOD
2015-08-26AP01DIRECTOR APPOINTED TRACEY ALISON WOOD
2015-08-26AP01DIRECTOR APPOINTED MR ALEXANDER JOHN VAUGHAN
2015-08-26AP01DIRECTOR APPOINTED MR TIMOTHY GARNET BOWEN
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 104
2015-07-14AR0130/06/15 FULL LIST
2015-03-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SILVER
2014-12-03AP01DIRECTOR APPOINTED MR ANDREW CHARLES FERGUSON
2014-12-03TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA MOORE
2014-12-03TM02APPOINTMENT TERMINATED, SECRETARY BARBARA MOORE
2014-11-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14
2014-09-01AP03SECRETARY APPOINTED BARBARA JEAN MOORE
2014-09-01AP01DIRECTOR APPOINTED MS BARBARA JEAN MOORE
2014-09-01TM01APPOINTMENT TERMINATED, DIRECTOR STEVE SADLER
2014-09-01TM02APPOINTMENT TERMINATED, SECRETARY STEVE SADLER
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 104
2014-06-30AR0130/06/14 FULL LIST
2014-04-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13
2014-03-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 040260510001
2013-07-01AR0130/06/13 FULL LIST
2013-06-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12
2013-03-25TM01APPOINTMENT TERMINATED, DIRECTOR LORNE ALWAY
2013-03-25AP01DIRECTOR APPOINTED MR STEVE SADLER
2012-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/2012 FROM RESOLUTION HOUSE BUDBROOKE ROAD WARWICK WARWICKSHIRE CV34 5XH UNITED KINGDOM
2012-07-03AR0130/06/12 FULL LIST
2012-07-03AD02SAIL ADDRESS CHANGED FROM: 15 WARWICK ROAD STRATFORD-UPON-AVON WARWICKSHIRE CV37 6YW
2012-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD NORMAN SILVER / 01/06/2012
2012-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/2012 FROM C/O RHEAD GROUP LTD RESOLUTION HOUSE BUDBROOKE ROAD BUDBROOKE INDUSTRIAL ESTATE WARWICK CV34 5XH UNITED KINGDOM
2012-05-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11
2011-12-22TM02APPOINTMENT TERMINATED, SECRETARY ALEXANDER VON DER HEYDE
2011-12-22AP03SECRETARY APPOINTED MR STEVE SADLER
2011-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/2011 FROM 15 WARWICK ROAD STRATFORD UPON AVON WARWICKSHIRE CV37 6YW
2011-07-20AR0103/07/11 FULL LIST
2011-07-20AD02SAIL ADDRESS CHANGED FROM: CALDER & CO 1 REGENT STREET LONDON SW1Y 4NW
2011-07-04AA01CURRSHO FROM 31/08/2011 TO 31/07/2011
2011-06-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10
2010-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/2010 FROM 3 WEST BAR STREET BANBURY OXFORDSHIRE OX16 9SD
2010-07-05AR0103/07/10 FULL LIST
2010-05-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09
2009-10-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2009-10-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2009-10-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2009-10-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-10-15AD02SAIL ADDRESS CREATED
2009-07-13363aRETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS
2009-07-02AA31/08/08 TOTAL EXEMPTION SMALL
2008-07-03363aRETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS
2008-06-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07
2008-03-14288cSECRETARY'S CHANGE OF PARTICULARS / ALEXANDER VON DER HEYDE / 14/03/2008
2007-07-04363aRETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS
2007-07-04288cDIRECTOR'S PARTICULARS CHANGED
2007-01-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06
2006-09-20ELRESS386 DISP APP AUDS 17/08/06
2006-09-20ELRESS366A DISP HOLDING AGM 17/08/06
2006-07-06363aRETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS
2006-07-06288cDIRECTOR'S PARTICULARS CHANGED
2006-01-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05
2005-10-06288bSECRETARY RESIGNED
2005-10-06288aNEW DIRECTOR APPOINTED
2005-09-20288bSECRETARY RESIGNED
2005-09-20288aNEW SECRETARY APPOINTED
2005-07-25363sRETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS
2005-03-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04
2004-09-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-09-21363sRETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS
2004-05-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03
2003-07-15363sRETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS
2003-07-15288aNEW SECRETARY APPOINTED
2003-05-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02
2002-07-19363sRETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS
2002-05-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01
2001-10-02363sRETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS
2001-07-13225ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/08/01
2000-11-17288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ALWAY ASSOCIATES (INTERNATIONAL) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALWAY ASSOCIATES (INTERNATIONAL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-14 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2012-07-31

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 ALWAY ASSOCIATES (INTERNATIONAL) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-08-01 £ 104
Shareholder Funds 2011-08-01 £ 104

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ALWAY ASSOCIATES (INTERNATIONAL) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALWAY ASSOCIATES (INTERNATIONAL) LIMITED
Trademarks
We have not found any records of ALWAY ASSOCIATES (INTERNATIONAL) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALWAY ASSOCIATES (INTERNATIONAL) 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 (99999 - Dormant Company) as ALWAY ASSOCIATES (INTERNATIONAL) LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where ALWAY ASSOCIATES (INTERNATIONAL) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALWAY ASSOCIATES (INTERNATIONAL) 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 ALWAY ASSOCIATES (INTERNATIONAL) 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.