Company NameHoney,Allaway & Company Limited
DirectorPamela Edith Whittaker
Company StatusLiquidation
Company Number00489214
CategoryPrivate Limited Company
Incorporation Date8 December 1950(73 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NamePamela Edith Whittaker
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 1991(40 years, 4 months after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence Address11 Corrie Gardens
Virginia Water
Surrey
GU25 4JH
Secretary NameMrs Patricia Florence Whitehead
NationalityBritish
StatusCurrent
Appointed24 April 1991(40 years, 4 months after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence Address88 Adelaide Road
Southall
Middlesex
UB2 5PY
Director NameMr Richard Ian Knight
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(40 years, 4 months after company formation)
Appointment Duration9 months (resigned 24 January 1992)
RoleContracts Manager
Correspondence Address9 High Street
Sunninghill
Ascot
Berkshire
SL5 9NQ

Location

Registered Address43 Blackstock Road
London
N4 2JF
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardBrownswood
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 1992 (31 years, 4 months ago)
Next Accounts Due31 October 1994 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Next Return Due8 May 2017 (overdue)

Filing History

5 November 2012Restoration by order of the court (3 pages)
5 November 2012Restoration by order of the court (3 pages)
14 April 1997Dissolved (1 page)
14 April 1997Dissolved (1 page)
14 January 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
14 January 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
24 June 1996Liquidators' statement of receipts and payments (5 pages)
24 June 1996Liquidators' statement of receipts and payments (5 pages)
24 June 1996Liquidators statement of receipts and payments (5 pages)
9 January 1996Liquidators statement of receipts and payments (5 pages)
9 January 1996Liquidators' statement of receipts and payments (5 pages)
9 January 1996Liquidators' statement of receipts and payments (5 pages)
24 June 1994Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 June 1994Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)