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

THE DAY PROPERTY COMPANY LIMITED

NORWICH, NORFOLK, NR3,
Company Registration Number
04110666
Private Limited Company
Dissolved

Dissolved 2015-09-11

Company Overview

About The Day Property Company Ltd
THE DAY PROPERTY COMPANY LIMITED was founded on 2000-11-20 and had its registered office in Norwich. The company was dissolved on the 2015-09-11 and is no longer trading or active.

Key Data
Company Name
THE DAY PROPERTY COMPANY LIMITED
 
Legal Registered Office
NORWICH
NORFOLK
 
Filing Information
Company Number 04110666
Date formed 2000-11-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-11-30
Date Dissolved 2015-09-11
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-09-23 15:10:52
Primary Source:Companies House
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.

Company Officers of THE DAY PROPERTY COMPANY LIMITED

Current Directors
Officer Role Date Appointed
CLIVE BRIAN ROFFE
Company Secretary 2000-11-20
MICHELLE LENA NADLER
Director 2000-11-20
Previous Officers
Officer Role Date Appointed Date Resigned
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-11-20 2000-11-20
INSTANT COMPANIES LIMITED
Nominated Director 2000-11-20 2000-11-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLIVE BRIAN ROFFE D ROFFE PROPERTIES LIMITED Company Secretary 2007-08-28 CURRENT 2007-08-28 Active - Proposal to Strike off
CLIVE BRIAN ROFFE NELSON BUSINESS CENTRE LIMITED Company Secretary 2005-12-20 CURRENT 2005-12-20 Active
CLIVE BRIAN ROFFE LYNN RESIDENTIAL LIMITED Company Secretary 2005-10-12 CURRENT 2005-10-12 Dissolved 2014-10-04
CLIVE BRIAN ROFFE NORFOLK RESTORATIONS LIMITED Company Secretary 2005-10-12 CURRENT 2005-10-12 Live but Receiver Manager on at least one charge
CLIVE BRIAN ROFFE HAMPSHIRE RESTORATIONS LIMITED Company Secretary 2000-11-20 CURRENT 2000-11-20 Active
CLIVE BRIAN ROFFE HEREFORD INVESTMENTS LIMITED Company Secretary 2000-09-05 CURRENT 2000-09-05 Active
CLIVE BRIAN ROFFE ORCHIDGREEN LIMITED Company Secretary 1998-12-08 CURRENT 1998-12-03 Active
CLIVE BRIAN ROFFE CHELSTOWN LIMITED Company Secretary 1998-08-14 CURRENT 1998-07-14 Active
MICHELLE LENA NADLER MNCR HOLDINGS LIMITED Director 2008-08-22 CURRENT 2008-08-22 Active - Proposal to Strike off
MICHELLE LENA NADLER TAURUS BUSINESS CENTRE LIMITED Director 2005-01-27 CURRENT 2005-01-27 Active
MICHELLE LENA NADLER QUEEN STREET PROPERTY NORWICH LIMITED Director 2004-12-13 CURRENT 2004-12-13 Active
MICHELLE LENA NADLER HAMPSHIRE RESTORATIONS LIMITED Director 2000-11-20 CURRENT 2000-11-20 Active

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
2015-09-11GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-06-114.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-01-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/11/2014
2014-02-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/11/2013
2014-01-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/08/2013
2014-01-21LIQ MISCINSOLVENCY:FORM 4.46 - NOTICE OF VACATION OF OFFICE BY VOLUNTARY LIQUIDATOR - CORRECT CEASED TO ACT DATE - 06/08/2013
2013-12-31600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-12-314.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2013-12-31LIQ MISC OCCOURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR
2013-08-164.46NOTICE OF VACATION OF OFFICE BY VOLUNTARY LIQUIDATOR
2013-05-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/03/2013
2012-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/2012 FROM KING STREET HOUSE 15 UPPER KING STREET NORWICH NORFOLK NR3 1RB
2012-04-174.70DECLARATION OF SOLVENCY
2012-04-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-04-17LRESSPSPECIAL RESOLUTION TO WIND UP
2012-03-21DISS40DISS40 (DISS40(SOAD))
2012-03-20GAZ1FIRST GAZETTE
2012-03-16LATEST SOC16/03/12 STATEMENT OF CAPITAL;GBP 345001
2012-03-16AR0120/11/11 FULL LIST
2012-03-08SH0109/09/11 STATEMENT OF CAPITAL GBP 345001
2011-11-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-11-10RES01ALTER ARTICLES 09/09/2011
2011-10-28AA30/11/10 TOTAL EXEMPTION SMALL
2011-10-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-08-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR CLIVE BRIAN ROFFE / 19/08/2011
2011-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELLE LENA NADLER / 19/08/2011
2010-12-03AR0120/11/10 FULL LIST
2010-08-25AA30/11/09 TOTAL EXEMPTION SMALL
2009-12-21AR0120/11/09 FULL LIST
2009-09-29AA30/11/08 TOTAL EXEMPTION SMALL
2008-11-28363aRETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS
2008-09-25AA30/11/07 TOTAL EXEMPTION SMALL
2007-12-11363aRETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS
2007-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-12-08363aRETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS
2006-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-04-18363sRETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS
2005-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-12-30363sRETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS
2004-09-07395PARTICULARS OF MORTGAGE/CHARGE
2004-09-03363sRETURN MADE UP TO 20/11/03; NO CHANGE OF MEMBERS
2004-08-26395PARTICULARS OF MORTGAGE/CHARGE
2004-08-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03
2003-01-22363sRETURN MADE UP TO 20/11/02; NO CHANGE OF MEMBERS
2002-12-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02
2002-09-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2002-03-18363sRETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS
2002-02-13287REGISTERED OFFICE CHANGED ON 13/02/02 FROM: 26 SEYMOUR STREET LONDON W1H 7JA
2000-11-20288aNEW DIRECTOR APPOINTED
2000-11-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-11-20288bSECRETARY RESIGNED
2000-11-20288aNEW SECRETARY APPOINTED
2000-11-20288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company



Licences & Regulatory approval
We could not find any licences issued to THE DAY PROPERTY COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-05-06
Notices to Creditors2015-03-04
Proposal to Strike Off2012-03-20
Fines / Sanctions
No fines or sanctions have been issued against THE DAY PROPERTY COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-08-26 Outstanding NATIONWIDE BUILDING SOCIETY
DEBENTURE 2004-08-23 Satisfied NATIONWIDE BUILDING SOCIETY
Intangible Assets
Patents
We have not found any records of THE DAY PROPERTY COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE DAY PROPERTY COMPANY LIMITED
Trademarks
We have not found any records of THE DAY PROPERTY COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE DAY PROPERTY COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68201 - Renting and operating of Housing Association real estate) as THE DAY PROPERTY COMPANY LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where THE DAY PROPERTY COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyTHE DAY PROPERTY COMPANY LIMITEDEvent Date2015-05-04
Notice is hereby given that the Liquidator has summoned a final meeting of the Companys members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Liquidators account showing how the winding up has been conducted and the property of the Company disposed of. The meeting will be held at King Street House, 15 Upper King Street, Norwich, NR3 1RB on 29 May 2015 at 10.30 am. In order to be entitled to vote at the meeting, members must lodge their proxies with the Liquidator at King Street House, 15 Upper King Street, Norwich, NR3 1RB by no later than 12.00 noon on the business day prior to the day of the meeting. Date of Appointment: 30 March 2012 Office Holder details: Andrew Anderson Kelsall, (IP No. 009555) of Larking Gowen, King Street House, 15 Upper King Street, Norwich, NR3 1RB For further details contact: Andrew Anderson Kelsall, Tel: 01603 624 181. Alternative contact: Sebastian Hall
 
Initiating party Event TypeNotices to Creditors
Defending partyTHE DAY PROPERTY COMPANY LIMITEDEvent Date2015-03-02
Notice is hereby given that creditors of the Company are required, on or before 26 March 2015, to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Liquidator at Larking Gowen, King Street House, 15 Upper King Street, Norwich, NR3 1RB. If so required by notice in writing from the Liquidator, creditors must, either personally or by their solicitors, come in and prove their debts 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 made before their debts are proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 30 March 2012 Office Holder details: Andrew Anderson Kelsall (IP No. 009555) of Larking Gowen, King Street House, 15 Upper King Street, Norwich, NR3 1RB For further details contact: The Liquidator, Tel: 01603 624 181. Alternative contact: Sebastian Hall
 
Initiating party Event TypeProposal to Strike Off
Defending partyTHE DAY PROPERTY COMPANY LIMITEDEvent Date2012-03-20
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE DAY PROPERTY COMPANY 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 THE DAY PROPERTY COMPANY 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.