Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DAYSTREET15 LIMITED
Company Information for

DAYSTREET15 LIMITED

31ST FLOOR, 40 BANK STREET, LONDON, E14 5NR,
Company Registration Number
04069258
Private Limited Company
Liquidation

Company Overview

About Daystreet15 Ltd
DAYSTREET15 LIMITED was founded on 2000-09-06 and has its registered office in London. The organisation's status is listed as "Liquidation". Daystreet15 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
DAYSTREET15 LIMITED
 
Legal Registered Office
31ST FLOOR
40 BANK STREET
LONDON
E14 5NR
Other companies in NG1
 
Previous Names
FRONTLINE RECRUITMENT LIMITED31/01/2016
Filing Information
Company Number 04069258
Company ID Number 04069258
Date formed 2000-09-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/10/2013
Account next due 31/01/2016
Latest return 06/09/2015
Return next due 04/10/2016
Type of accounts SMALL
Last Datalog update: 2021-10-06 10:45:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DAYSTREET15 LIMITED
The accountancy firm based at this address is LITTLEJOHN WEALTH MANAGEMENT LIMITED
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.
Companies with same name DAYSTREET15 LIMITED
The following companies were found which have the same name as DAYSTREET15 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DAYSTREET15 LIMITED Unknown

Company Officers of DAYSTREET15 LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY MARK WILMOT
Company Secretary 2000-11-07
ELLIOT DAVID KIDD
Director 2000-09-06
ANTHONY MARK WILMOT
Director 2000-11-07
Previous Officers
Officer Role Date Appointed Date Resigned
NATALIE LOUISE DAWSON
Company Secretary 2005-05-31 2005-08-31
ADRIAN RAWDEN
Director 2000-11-07 2004-07-07
JANE ISOBEL COOPER
Company Secretary 2000-09-27 2000-11-07
ANTHONY MARK WILMOTT
Company Secretary 2000-09-06 2000-09-27
ADRIAN RAWDEN
Director 2000-09-06 2000-09-27
ANTHONY MARK WILMOTT
Director 2000-09-06 2000-09-27
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2000-09-06 2000-09-06
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2000-09-06 2000-09-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELLIOT DAVID KIDD PELINGHAM LIMITED Director 2015-11-30 CURRENT 2015-11-30 Active - Proposal to Strike off
ELLIOT DAVID KIDD WORLD WIDE WORK LIMITED Director 2009-11-28 CURRENT 2009-11-28 Active - Proposal to Strike off
ANTHONY MARK WILMOT PELINGHAM LIMITED Director 2015-11-30 CURRENT 2015-11-30 Active - Proposal to Strike off
ANTHONY MARK WILMOT WORLD WIDE WORK LIMITED Director 2009-11-28 CURRENT 2009-11-28 Active - Proposal to Strike off

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
2022-01-11Compulsory liquidation. Final meeting
2021-09-16WU07Compulsory liquidation winding up progress report
2021-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/21 FROM Cvr Global Llp 20 Furnival Street London EC4A 1JQ
2020-10-05WU07Compulsory liquidation winding up progress report
2019-09-24WU07Compulsory liquidation winding up progress report
2018-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/18 FROM New Fetter Place West 55 Fetter Lane London EC4A 1AA
2018-09-26WU07Compulsory liquidation winding up progress report
2017-09-15WU04Compulsory liquidation appointment of liquidator
2017-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/17 FROM Whitefriars House 25 Friar Lane Nottingham Nottinghamshire NG1 6DA
2017-06-05COCOMPCompulsory winding up order
2017-03-10DISS16(SOAS)Compulsory strike-off action has been suspended
2017-02-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-09-19LATEST SOC19/09/16 STATEMENT OF CAPITAL;GBP 1500
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES
2016-01-31RES15CHANGE OF NAME 12/01/2016
2016-01-31CERTNMCompany name changed frontline recruitment LIMITED\certificate issued on 31/01/16
2016-01-31CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-10-02LATEST SOC02/10/15 STATEMENT OF CAPITAL;GBP 1500
2015-10-02AR0106/09/15 ANNUAL RETURN FULL LIST
2015-07-31AA01Previous accounting period extended from 31/10/14 TO 30/04/15
2014-10-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 040692580004
2014-10-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2014-10-03LATEST SOC03/10/14 STATEMENT OF CAPITAL;GBP 1500
2014-10-03AR0106/09/14 ANNUAL RETURN FULL LIST
2014-07-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/13
2013-10-03AR0106/09/13 ANNUAL RETURN FULL LIST
2013-07-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/12
2013-07-25MISCRes of auditors
2012-10-02AR0106/09/12 ANNUAL RETURN FULL LIST
2012-10-02AD04Register(s) moved to registered office address
2012-05-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/11
2011-10-04AR0106/09/11 ANNUAL RETURN FULL LIST
2011-10-04AD02Register inspection address changed from C/O Massers Solicitors 15 Victoria Street Nottingham NG1 2JZ United Kingdom
2011-07-05RES13Resolutions passed:
  • Section 175 03/03/2011
2011-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10
2010-10-04AR0106/09/10 FULL LIST
2010-10-01AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2010-10-01AD02SAIL ADDRESS CREATED
2010-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2009-11-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MARK WILMOT / 31/10/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ELLIOT DAVID KIDD / 31/10/2009
2009-11-06CH03SECRETARY'S CHANGE OF PARTICULARS / ANTHONY MARK WILMOT / 01/10/2009
2009-10-06AR0106/09/09 FULL LIST
2009-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2009-02-26353LOCATION OF REGISTER OF MEMBERS
2009-02-04363aRETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS; AMEND
2009-01-15225PREVSHO FROM 31/12/2008 TO 31/10/2008
2008-11-18363aRETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS
2008-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-11-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-11-01363sRETURN MADE UP TO 06/09/07; NO CHANGE OF MEMBERS
2007-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-09-28363(288)DIRECTOR'S PARTICULARS CHANGED
2006-09-28363sRETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS
2006-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-10-05363aRETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS
2005-09-08288bSECRETARY RESIGNED
2005-06-09288aNEW SECRETARY APPOINTED
2005-06-09395PARTICULARS OF MORTGAGE/CHARGE
2005-05-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2004-11-17155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-10-07363sRETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS
2004-08-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-07-14155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-07-14288bDIRECTOR RESIGNED
2004-07-09395PARTICULARS OF MORTGAGE/CHARGE
2004-02-10395PARTICULARS OF MORTGAGE/CHARGE
2003-10-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-10-06363sRETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS
2003-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-10-29363sRETURN MADE UP TO 06/09/02; FULL LIST OF MEMBERS
2002-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-11-02287REGISTERED OFFICE CHANGED ON 02/11/01 FROM: OPTIMA HOUSE ACORN BUSINESS PARK, COMMERCIAL GATE, MANSFIELD NOTTINGHAMSHIRE NG18 1EX
2001-10-04363sRETURN MADE UP TO 06/09/01; FULL LIST OF MEMBERS
2001-07-27225ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01
2000-11-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-11-24288aNEW DIRECTOR APPOINTED
2000-11-15288bSECRETARY RESIGNED
2000-11-1588(2)RAD 07/09/00--------- £ SI 1499@1=1499 £ IC 1/1500
2000-10-18288aNEW SECRETARY APPOINTED
2000-10-16288bDIRECTOR RESIGNED
2000-10-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-09-13288aNEW DIRECTOR APPOINTED
2000-09-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-09-13287REGISTERED OFFICE CHANGED ON 13/09/00 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2000-09-13288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




Licences & Regulatory approval
We could not find any licences issued to DAYSTREET15 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2020-11-05
Appointmen2017-08-01
Winding-Up Orders2017-05-25
Petitions 2017-05-03
Fines / Sanctions
No fines or sanctions have been issued against DAYSTREET15 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-22 Outstanding ABN AMRO COMMERCIAL FINANCE PLC
FIXED AND FLOATING CHARGE 2005-06-09 Outstanding THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
DEBENTURE 2004-07-09 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2004-01-23 Satisfied VENTURE FINANCE PLC
Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2008-10-31

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 DAYSTREET15 LIMITED

Intangible Assets
Patents
We have not found any records of DAYSTREET15 LIMITED registering or being granted any patents
Domain Names

DAYSTREET15 LIMITED owns 1 domain names.

frontlinerecruitment.co.uk  

Trademarks
We have not found any records of DAYSTREET15 LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DAYSTREET15 LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Rushcliffe Borough Council 2015-3 GBP £4,321
Broxtowe Borough Council 2015-3 GBP £10,215 Subcontractors
Rushcliffe Borough Council 2015-2 GBP £3,834
Broxtowe Borough Council 2015-2 GBP £7,178 Subcontractors
Rushcliffe Borough Council 2015-1 GBP £4,376
Broxtowe Borough Council 2015-1 GBP £17,954 Subcontractors
Broxtowe Borough Council 2014-12 GBP £10,983 Subcontractors
Rushcliffe Borough Council 2014-12 GBP £3,836
Broxtowe Borough Council 2014-11 GBP £3,158 Subcontractors
Rushcliffe Borough Council 2014-11 GBP £9,738
Rushcliffe Borough Council 2014-10 GBP £4,490
Nottinghamshire County Council 2014-9 GBP £1,554
Nottinghamshire County Council 2014-8 GBP £1,617
Nottingham City Council 2014-7 GBP £629
Nottinghamshire County Council 2014-7 GBP £2,520
Nottinghamshire County Council 2014-4 GBP £6,864
Nottinghamshire County Council 2014-3 GBP £9,149
Nottinghamshire County Council 2014-2 GBP £12,129
Nottinghamshire County Council 2014-1 GBP £13,274
Oadby Wigston Borough Council 2014-1 GBP £592
Oadby Wigston Borough Council 2013-12 GBP £665
Nottinghamshire County Council 2013-12 GBP £6,131
Oadby Wigston Borough Council 2013-11 GBP £1,126
Nottinghamshire County Council 2013-11 GBP £7,707
Oadby Wigston Borough Council 2013-10 GBP £2,369
Nottinghamshire County Council 2013-10 GBP £17,100
Rushcliffe Borough Council 2013-9 GBP £1,607
Nottinghamshire County Council 2013-9 GBP £12,967
Oadby Wigston Borough Council 2013-9 GBP £1,690
Rushcliffe Borough Council 2013-8 GBP £1,432
Nottinghamshire County Council 2013-8 GBP £7,518
Oadby Wigston Borough Council 2013-8 GBP £806
Nottinghamshire County Council 2013-7 GBP £34,058
Rushcliffe Borough Council 2013-7 GBP £2,560
Oadby Wigston Borough Council 2013-7 GBP £2,160
Nottinghamshire County Council 2013-6 GBP £18,724
Nottinghamshire County Council 2013-5 GBP £10,667
Nottinghamshire County Council 2013-4 GBP £12,662
Oadby Wigston Borough Council 2013-3 GBP £1,613
Nottinghamshire County Council 2013-3 GBP £11,591
Nottinghamshire County Council 2013-2 GBP £4,846
Oadby Wigston Borough Council 2013-2 GBP £1,901
Oadby Wigston Borough Council 2013-1 GBP £2,657
Rushcliffe Borough Council 2012-12 GBP £730
Oadby Wigston Borough Council 2012-12 GBP £688
Nottinghamshire County Council 2012-12 GBP £2,306
Oadby Wigston Borough Council 2012-11 GBP £2,579
Oadby Wigston Borough Council 2012-10 GBP £3,536
Nottinghamshire County Council 2012-10 GBP £8,585
Rushcliffe Borough Council 2012-10 GBP £2,383
Nottinghamshire County Council 2012-9 GBP £1,539
Rushcliffe Borough Council 2012-9 GBP £2,200
Oadby Wigston Borough Council 2012-9 GBP £1,924
Nottinghamshire County Council 2012-8 GBP £2,861
Rushcliffe Borough Council 2012-8 GBP £822
Oadby Wigston Borough Council 2012-8 GBP £1,604
Rushcliffe Borough Council 2012-7 GBP £4,605
Nottinghamshire County Council 2012-7 GBP £4,512
Oadby Wigston Borough Council 2012-7 GBP £802
Nottinghamshire County Council 2012-6 GBP £5,470
Nottinghamshire County Council 2012-5 GBP £2,655
CHARNWOOD BOROUGH COUNCIL 2012-5 GBP £1,784 Agency Staff
CHARNWOOD BOROUGH COUNCIL 2011-4 GBP £602 Agency Staff

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.

Outgoings
Business Rates/Property Tax
Business rates information was found for DAYSTREET15 LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Nottingham City Council Office (excluding central & local gov't) Pt, 2nd Flr Whitefriars House 25, Friar Lane, Nottingham, NG1 6DB NG1 6DB 9,10020011023
Nottingham City Council Office (excluding central & local gov't) Pt, 5, 1st Flr Front Whitefriars House 2, Friar Lane, Nottingham, NG1 6DB NG1 6DB 7,80020060109

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyDAYSTREET15 LIMITEDEvent Date2020-11-05
 
Initiating party Event TypeAppointment of Liquidators
Defending partyDAYSTREET15 LIMITEDEvent Date2017-07-31
In the High Court of Justice Bai Cham and Richard Toone, of CVR Global LLP, New Fetter Place West, 55 Fetter Lane, London, EC4A 1AA give notice that we were appointed Joint Liquidators of Daystreet15 Limited on 18 July 2017. Notice is hereby given that the creditors of the above named Company, which is being wound up, are required, on or before 31 August 2017 to send in their full names, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to Joint Liquidators of the said Company at CVR Global LLP, New Fetter Place West, 55 Fetter Lane, London, EC4A 1AA and, if so required by notice in writing from the Joint Liquidators are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Office Holder Details: Bai Cham (IP No. 18052 ) and Richard Toone (IP No. 9146 ) both of CVR Global LLP , New Fetter Place West, 55 Fetter Lane, London, EC4A 1AA Further details contact: The Joint Liquidators, Tel: 020 3794 8750 or email ahalai@cvr.global . Ag KF41956
 
Initiating party Event TypeWinding-Up Orders
Defending partyDAYSTREET 15 LIMITEDEvent Date2017-05-15
In the High Court Of Justice case number 002096 Liquidator appointed: G O'Hare Apex Court , City Link , NOTTINGHAM , NG2 4LA , telephone: 0115 852 5000 :
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyDAYSTREET 15 LIMITEDEvent Date2017-03-15
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 2096 A Petition to wind up the above-named Company, Registration Number 04069258, of ,Whitefriars House, 25 Friar Lane, Nottingham, Nottinghamshire, NG1 6DA, presented on 15 March 2017 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 15 May 2017 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 7.14 by 1600 hours on 12 May 2017 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DAYSTREET15 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 DAYSTREET15 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.