Company Information for SLIP AWAY LIMITED
10 ST. HELENS ROAD, SWANSEA, SA1 4AW,
|
Company Registration Number
04705845
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
SLIP AWAY LIMITED | ||
Legal Registered Office | ||
10 ST. HELENS ROAD SWANSEA SA1 4AW Other companies in SY5 | ||
Previous Names | ||
|
Company Number | 04705845 | |
---|---|---|
Company ID Number | 04705845 | |
Date formed | 2003-03-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 20/03/2016 | |
Return next due | 17/04/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-04 17:10:08 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Slip Away Travel LLC | 2297 Whittington Drive Charlottesville VA 22911 | Active | Company formed on the 2015-07-24 | |
SLIP AWAY AUSTRALIA HOLDINGS PTY. LTD. | NSW 2300 | Active | Company formed on the 2014-09-26 | |
Slip Away Inc. | Delaware | Unknown | ||
SLIP AWAY CORPORATION | 1364 BEVERLY RD STE 201 MCLEAN VA 22101 | ACTIVE | Company formed on the 1993-10-26 | |
SLIP AWAY TRAVEL, L.L.C. | 9630 WEST MAIDEN COURT VERO BEACH FL 32963 | Inactive | Company formed on the 2013-05-13 | |
SLIP AWAY II, INC. | 3601 SE OCEAN BOULEVARD., SUITE 204 STUART FL 34996 | Inactive | Company formed on the 1998-03-06 | |
SLIP AWAY IV, INC. | 2013 GULFVIEW DRIVE HOLIDAY FL 34691 | Inactive | Company formed on the 2002-01-18 | |
SLIP AWAY INCORPORATED | California | Unknown | ||
SLIP AWAY COVE MARINA CONDOMINIUM LLC | Michigan | UNKNOWN | ||
SLIP AWAY COVE RESIDENTIAL CONDOMINIUM LLC | Michigan | UNKNOWN | ||
SLIP AWAY TRAVEL SERVICE INCORPORATED | New Jersey | Unknown | ||
SLIP AWAY TRAVEL LLC | New Jersey | Unknown | ||
SLIP AWAY LLC | 170 GOODEN RD SEADRIFT TX 77983 | Active | Company formed on the 2019-12-20 | |
SLIP AWAY TRAVEL PTY LTD | Active | Company formed on the 2020-05-08 | ||
SLIP AWAY LIMITED | VIRTU, TA' XBIEX TERRACE, TA' XBIEX | Unknown | ||
SLIP AWAY, LLC | 5325 SOM CENTER ROAD - SOLON OH 44139 | Active | Company formed on the 2006-08-21 | |
SLIP AWAY, INC. | 1840 W. 49 STREET, SUITE 100 HIALEAH FL 33012 | Inactive | Company formed on the 1990-12-20 |
Officer | Role | Date Appointed |
---|---|---|
DANIEL WILLIAM DITELLA |
||
ANN MARTINA DITELLA |
||
DANIEL WILLIAM DITELLA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUZANNE BREWER |
Company Secretary | ||
KEVIN MICHAEL BREWER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DARWINS TOWNHOUSE LTD | Director | 2016-01-06 | CURRENT | 2016-01-06 | Active | |
LOOPY SHREW LIMITED | Director | 2015-08-16 | CURRENT | 2015-08-16 | Active | |
PORTERHOUSE SY1 LIMITED | Director | 2014-09-01 | CURRENT | 2013-06-26 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-11-06 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-11-06 | |
600 | Appointment of a voluntary liquidator | |
4.70 | Declaration of solvency | |
LRESSP | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 28/11/16 FROM 13 Princess Street Shrewsbury Shropshire SY1 1LP England | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 14/06/16 FROM The Mytton and Mermaid Hotel Atcham Shrewsbury Shropshire SY5 6QG | |
LATEST SOC | 11/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/03/16 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 05/08/2015 | |
CERTNM | Company name changed mytton & mermaid LIMITED\certificate issued on 24/08/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DANIEL WILLIAM DITELLA on 2013-09-12 | |
CH01 | Director's details changed for Mr Daniel William Ditella on 2013-09-12 | |
AR01 | 20/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Anne Martina Ditella on 2012-09-28 | |
AR01 | 20/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DANIEL WILLIAM DITELLA / 19/11/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL WILLIAM DITELLA / 19/11/2010 | |
AR01 | 20/03/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/03/09; NO CHANGE OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/03/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 29/03/05 | |
363s | RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 20/03/03--------- £ SI 99@1=99 £ IC 1/100 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 27/03/03 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2016-11-17 |
Appointment of Liquidators | 2016-11-17 |
Resolutions for Winding-up | 2016-11-17 |
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 |
Creditors Due After One Year | 2013-03-31 | £ 1,587 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 2,104 |
Creditors Due Within One Year | 2013-03-31 | £ 359,524 |
Creditors Due Within One Year | 2012-03-31 | £ 326,817 |
Provisions For Liabilities Charges | 2013-03-31 | £ 32,544 |
Provisions For Liabilities Charges | 2012-03-31 | £ 29,802 |
Creditors and other liabilities
|
|
|
|
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 SLIP AWAY LIMITED
Cash Bank In Hand | 2013-03-31 | £ 9,536 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 69,420 |
Current Assets | 2013-03-31 | £ 83,234 |
Current Assets | 2012-03-31 | £ 117,863 |
Debtors | 2013-03-31 | £ 43,418 |
Debtors | 2012-03-31 | £ 17,103 |
Fixed Assets | 2013-03-31 | £ 314,030 |
Fixed Assets | 2012-03-31 | £ 336,535 |
Secured Debts | 2013-03-31 | £ 94,987 |
Shareholder Funds | 2013-03-31 | £ 3,609 |
Shareholder Funds | 2012-03-31 | £ 95,675 |
Stocks Inventory | 2013-03-31 | £ 30,280 |
Stocks Inventory | 2012-03-31 | £ 31,340 |
Tangible Fixed Assets | 2013-03-31 | £ 215,630 |
Tangible Fixed Assets | 2012-03-31 | £ 213,535 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Shropshire Council | |
|
Supplies And Services-Equipt. Furn. & Materials |
Shropshire Council | |
|
Supplies And Services-Equipt. Furn. & Materials |
Shropshire Council | |
|
Employees-Support Staff |
Shropshire Council | |
|
Current Assets-Government Debtors |
Shropshire Council | |
|
Supplies And Services-Miscellaneous Expenses |
Shropshire Council | |
|
Supplies And Services-Equipt. Furn. & Materials |
Shropshire Council | |
|
Supplies And Services-Equipt. Furn. & Materials |
Shropshire Council | |
|
Employees-Indirect Employee Expenses |
Shropshire Council | |
|
Current Assets-Government Debtors |
Shropshire Council | |
|
Transfer Payments -Pupils & Students |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | SLIP AWAY LIMITED | Event Date | 2016-11-07 |
Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required to prove their debts on or before 6 February 2017, by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the Joint Liquidators at McAlister & Co, 10 St Helens Road, Swansea SA1 4AW, or enquiries@mcalisterco.co.uk and, if so required by notice in writing from the Joint Liquidators of the Company or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims, or in default thereof they will be excluded from the benefit of any distribution made before such debts or claims are proved. Note: It is anticipated that all known Creditors will be paid in full. Office Holder Details: Simon Thomas Barriball and Helen Whitehouse (IP numbers 11950 and 9680 ) of McAlister & Co Insolvency Practitioners Ltd , 10 St Helens Road, Swansea SA1 4AW . Date of Appointment: 7 November 2016 . Further information about this case is available from Shailesh Patel at the offices of McAlister & Co Insolvency Practitioners Ltd on 03300 563600 or at shailesh@mcalisterco.co.uk. Simon Thomas Barriball and Helen Whitehouse , Joint Liquidators | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SLIP AWAY LIMITED | Event Date | 2016-11-07 |
Simon Thomas Barriball and Helen Whitehouse of McAlister & Co Insolvency Practitioners Ltd , 10 St Helens Road, Swansea SA1 4AW : Further information about this case is available from Shailesh Patel at the offices of McAlister & Co Insolvency Practitioners Ltd on 03300 563600 or at shailesh@mcalisterco.co.uk. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SLIP AWAY LIMITED | Event Date | 2016-11-07 |
At a General Meeting of the Members of the above-named Company, duly convened, and held on 7 November 2016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That the Company be wound up voluntarily." "That Helen Whitehouse and Simon Thomas Barriball, be appointed by the company to act as Joint Liquidators for the purposes of such winding up." Office Holder Details: Simon Thomas Barriball and Helen Whitehouse (IP numbers 11950 and 9680 ) of McAlister & Co Insolvency Practitioners Ltd , 10 St Helens Road, Swansea SA1 4AW . Date of Appointment: 7 November 2016 . Further information about this case is available from Shailesh Patel at the offices of McAlister & Co Insolvency Practitioners Ltd on 03300 563600 or at shailesh@mcalisterco.co.uk. Ann DiTella , Director : | |||
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. |