Dissolved
Dissolved 2015-09-11
Company Information for THE DAY PROPERTY COMPANY LIMITED
NORWICH, NORFOLK, NR3,
|
Company Registration Number
04110666
Private Limited Company
Dissolved Dissolved 2015-09-11 |
Company Name | |
---|---|
THE DAY PROPERTY COMPANY LIMITED | |
Legal Registered Office | |
NORWICH NORFOLK | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CLIVE BRIAN ROFFE |
||
MICHELLE LENA NADLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
D ROFFE PROPERTIES LIMITED | Company Secretary | 2007-08-28 | CURRENT | 2007-08-28 | Active - Proposal to Strike off | |
NELSON BUSINESS CENTRE LIMITED | Company Secretary | 2005-12-20 | CURRENT | 2005-12-20 | Active | |
LYNN RESIDENTIAL LIMITED | Company Secretary | 2005-10-12 | CURRENT | 2005-10-12 | Dissolved 2014-10-04 | |
NORFOLK RESTORATIONS LIMITED | Company Secretary | 2005-10-12 | CURRENT | 2005-10-12 | Live but Receiver Manager on at least one charge | |
HAMPSHIRE RESTORATIONS LIMITED | Company Secretary | 2000-11-20 | CURRENT | 2000-11-20 | Active | |
HEREFORD INVESTMENTS LIMITED | Company Secretary | 2000-09-05 | CURRENT | 2000-09-05 | Active | |
ORCHIDGREEN LIMITED | Company Secretary | 1998-12-08 | CURRENT | 1998-12-03 | Active | |
CHELSTOWN LIMITED | Company Secretary | 1998-08-14 | CURRENT | 1998-07-14 | Active | |
MNCR HOLDINGS LIMITED | Director | 2008-08-22 | CURRENT | 2008-08-22 | Active - Proposal to Strike off | |
TAURUS BUSINESS CENTRE LIMITED | Director | 2005-01-27 | CURRENT | 2005-01-27 | Active | |
QUEEN STREET PROPERTY NORWICH LIMITED | Director | 2004-12-13 | CURRENT | 2004-12-13 | Active | |
HAMPSHIRE RESTORATIONS LIMITED | Director | 2000-11-20 | CURRENT | 2000-11-20 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/11/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/11/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/08/2013 | |
LIQ MISC | INSOLVENCY:FORM 4.46 - NOTICE OF VACATION OF OFFICE BY VOLUNTARY LIQUIDATOR - CORRECT CEASED TO ACT DATE - 06/08/2013 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
LIQ MISC OC | COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR | |
4.46 | NOTICE OF VACATION OF OFFICE BY VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/03/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/04/2012 FROM KING STREET HOUSE 15 UPPER KING STREET NORWICH NORFOLK NR3 1RB | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 16/03/12 STATEMENT OF CAPITAL;GBP 345001 | |
AR01 | 20/11/11 FULL LIST | |
SH01 | 09/09/11 STATEMENT OF CAPITAL GBP 345001 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTER ARTICLES 09/09/2011 | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR CLIVE BRIAN ROFFE / 19/08/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELLE LENA NADLER / 19/08/2011 | |
AR01 | 20/11/10 FULL LIST | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 20/11/09 FULL LIST | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
363s | RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 20/11/03; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03 | |
363s | RETURN MADE UP TO 20/11/02; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01 | |
363s | RETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/02/02 FROM: 26 SEYMOUR STREET LONDON W1H 7JA | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED |
Final Meetings | 2015-05-06 |
Notices to Creditors | 2015-03-04 |
Proposal to Strike Off | 2012-03-20 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | NATIONWIDE BUILDING SOCIETY | |
DEBENTURE | Satisfied | NATIONWIDE BUILDING SOCIETY |
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:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | THE DAY PROPERTY COMPANY LIMITED | Event Date | 2015-05-04 |
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 Type | Notices to Creditors | |
Defending party | THE DAY PROPERTY COMPANY LIMITED | Event Date | 2015-03-02 |
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 Type | Proposal to Strike Off | |
Defending party | THE DAY PROPERTY COMPANY LIMITED | Event Date | 2012-03-20 |
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. |