Daysdrove Ltd was registered on 18 August 1982, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Morris, John, Kinmond, Colin Thomas Edward, Palmer, David, Roberts, Glyn Pryce, Woolley, Peter John in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MORRIS, John | 30 June 2009 | - | 1 |
KINMOND, Colin Thomas Edward | N/A | 30 June 2009 | 1 |
PALMER, David | 01 June 2011 | 29 February 2012 | 1 |
ROBERTS, Glyn Pryce | N/A | 30 January 1998 | 1 |
WOOLLEY, Peter John | N/A | 30 June 2009 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 11 August 2018 | |
LIQ14 - N/A | 11 May 2018 | |
LIQ03 - N/A | 07 July 2017 | |
4.68 - Liquidator's statement of receipts and payments | 24 June 2016 | |
4.68 - Liquidator's statement of receipts and payments | 19 June 2015 | |
4.68 - Liquidator's statement of receipts and payments | 18 June 2014 | |
4.68 - Liquidator's statement of receipts and payments | 18 June 2013 | |
AD01 - Change of registered office address | 11 June 2012 | |
RESOLUTIONS - N/A | 08 June 2012 | |
RESOLUTIONS - N/A | 08 June 2012 | |
4.20 - N/A | 08 June 2012 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 08 June 2012 | |
AR01 - Annual Return | 03 May 2012 | |
TM01 - Termination of appointment of director | 09 March 2012 | |
AP01 - Appointment of director | 16 February 2012 | |
AP01 - Appointment of director | 10 November 2011 | |
TM01 - Termination of appointment of director | 10 November 2011 | |
AP01 - Appointment of director | 01 November 2011 | |
AP01 - Appointment of director | 01 November 2011 | |
AA - Annual Accounts | 28 October 2011 | |
AR01 - Annual Return | 05 May 2011 | |
TM01 - Termination of appointment of director | 04 May 2011 | |
AD01 - Change of registered office address | 23 February 2011 | |
AA - Annual Accounts | 19 October 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 September 2010 | |
MG01 - Particulars of a mortgage or charge | 11 September 2010 | |
AP01 - Appointment of director | 09 August 2010 | |
MG01 - Particulars of a mortgage or charge | 03 August 2010 | |
AR01 - Annual Return | 19 April 2010 | |
AA - Annual Accounts | 28 November 2009 | |
MEM/ARTS - N/A | 30 July 2009 | |
CERTNM - Change of name certificate | 22 July 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 July 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 July 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 July 2009 | |
288b - Notice of resignation of directors or secretaries | 08 July 2009 | |
288a - Notice of appointment of directors or secretaries | 08 July 2009 | |
288a - Notice of appointment of directors or secretaries | 08 July 2009 | |
288a - Notice of appointment of directors or secretaries | 08 July 2009 | |
288b - Notice of resignation of directors or secretaries | 08 July 2009 | |
287 - Change in situation or address of Registered Office | 08 July 2009 | |
395 - Particulars of a mortgage or charge | 03 July 2009 | |
363a - Annual Return | 04 June 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 May 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 May 2009 | |
AA - Annual Accounts | 01 December 2008 | |
363a - Annual Return | 02 September 2008 | |
AA - Annual Accounts | 30 November 2007 | |
363a - Annual Return | 11 April 2007 | |
AA - Annual Accounts | 05 December 2006 | |
363a - Annual Return | 27 March 2006 | |
AA - Annual Accounts | 05 December 2005 | |
363s - Annual Return | 05 April 2005 | |
AA - Annual Accounts | 03 December 2004 | |
AA - Annual Accounts | 03 December 2004 | |
363s - Annual Return | 06 April 2004 | |
AA - Annual Accounts | 01 December 2003 | |
363s - Annual Return | 04 April 2003 | |
AA - Annual Accounts | 04 December 2002 | |
363s - Annual Return | 28 March 2002 | |
AA - Annual Accounts | 30 November 2001 | |
363s - Annual Return | 26 April 2001 | |
AA - Annual Accounts | 30 November 2000 | |
395 - Particulars of a mortgage or charge | 22 November 2000 | |
395 - Particulars of a mortgage or charge | 08 November 2000 | |
395 - Particulars of a mortgage or charge | 07 November 2000 | |
363s - Annual Return | 12 April 2000 | |
AAMD - Amended Accounts | 09 December 1999 | |
AA - Annual Accounts | 02 December 1999 | |
RESOLUTIONS - N/A | 05 July 1999 | |
RESOLUTIONS - N/A | 05 July 1999 | |
RESOLUTIONS - N/A | 05 July 1999 | |
363s - Annual Return | 24 April 1999 | |
AAMD - Amended Accounts | 19 January 1999 | |
AA - Annual Accounts | 01 December 1998 | |
363s - Annual Return | 28 May 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 February 1998 | |
288b - Notice of resignation of directors or secretaries | 05 February 1998 | |
AA - Annual Accounts | 25 November 1997 | |
363s - Annual Return | 06 April 1997 | |
AA - Annual Accounts | 21 May 1996 | |
363s - Annual Return | 12 April 1996 | |
AA - Annual Accounts | 13 June 1995 | |
363s - Annual Return | 30 March 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 29 June 1994 | |
363s - Annual Return | 20 March 1994 | |
AA - Annual Accounts | 13 May 1993 | |
363s - Annual Return | 23 March 1993 | |
AA - Annual Accounts | 14 April 1992 | |
363s - Annual Return | 27 March 1992 | |
AA - Annual Accounts | 12 April 1991 | |
363a - Annual Return | 12 April 1991 | |
AA - Annual Accounts | 30 March 1990 | |
363 - Annual Return | 30 March 1990 | |
AA - Annual Accounts | 11 May 1989 | |
363 - Annual Return | 11 May 1989 | |
AA - Annual Accounts | 17 June 1988 | |
363 - Annual Return | 17 June 1988 | |
AA - Annual Accounts | 15 June 1987 | |
363 - Annual Return | 15 June 1987 | |
AA - Annual Accounts | 10 June 1986 | |
395 - Particulars of a mortgage or charge | 30 April 1983 | |
395 - Particulars of a mortgage or charge | 29 April 1983 | |
MISC - Miscellaneous document | 22 March 1983 | |
CERTNM - Change of name certificate | 21 February 1983 | |
MISC - Miscellaneous document | 18 August 1982 | |
NEWINC - New incorporation documents | 18 August 1982 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 01 September 2010 | Outstanding |
N/A |
Debenture | 30 July 2010 | Outstanding |
N/A |
Legal charge | 30 June 2009 | Fully Satisfied |
N/A |
Legal mortgage | 14 November 2000 | Fully Satisfied |
N/A |
Fixed and floating charge (all assets) | 06 November 2000 | Fully Satisfied |
N/A |
Debenture | 27 October 2000 | Fully Satisfied |
N/A |
Legal charge | 14 April 1983 | Fully Satisfied |
N/A |
Debenture | 14 April 1983 | Fully Satisfied |
N/A |