About

Registered Number: 01659028
Date of Incorporation: 18/08/1982 (41 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 11/08/2018 (5 years and 8 months ago)
Registered Address: Suite 31 The Rural Enterprise Centre Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3FE

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.