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

DAY BUILDING CONTRACTORS LIMITED

C/O OPUS RESTRUCTURING LLP 4TH FLOOR EUSTON HOUSE, 24 EVERSHOLT STREET, LONDON, NW1 1DB,
Company Registration Number
07013703
Private Limited Company
Liquidation

Company Overview

About Day Building Contractors Ltd
DAY BUILDING CONTRACTORS LIMITED was founded on 2009-09-09 and has its registered office in London. The organisation's status is listed as "Liquidation". Day Building Contractors Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
DAY BUILDING CONTRACTORS LIMITED
 
Legal Registered Office
C/O OPUS RESTRUCTURING LLP 4TH FLOOR EUSTON HOUSE
24 EVERSHOLT STREET
LONDON
NW1 1DB
Other companies in EC1M
 
Filing Information
Company Number 07013703
Company ID Number 07013703
Date formed 2009-09-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2016
Account next due 31/12/2017
Latest return 07/03/2016
Return next due 04/04/2017
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB989532556  
Last Datalog update: 2024-07-05 23:34:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DAY BUILDING CONTRACTORS 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 DAY BUILDING CONTRACTORS LIMITED
The following companies were found which have the same name as DAY BUILDING CONTRACTORS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DAY BUILDING CONTRACTORS LIMITED Unknown

Company Officers of DAY BUILDING CONTRACTORS LIMITED

Current Directors
Officer Role Date Appointed
WENDY PAULINE DUNNE
Company Secretary 2013-03-31
COLIN MATHEW DUNNE
Director 2012-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN RONALD DAY
Director 2009-09-09 2013-03-31
TEMPLE SECRETARIES LIMITED
Company Secretary 2009-09-09 2009-09-09
BARBARA KAHAN
Director 2009-09-09 2009-09-09

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
2024-10-23Voluntary liquidation Statement of receipts and payments to 2024-09-07
2024-06-14Appointment of a voluntary liquidator
2024-06-14Removal of liquidator by court order
2023-01-10Removal of liquidator by court order
2023-01-10Appointment of a voluntary liquidator
2022-11-02LIQ03Voluntary liquidation Statement of receipts and payments to 2022-09-07
2021-11-10LIQ03Voluntary liquidation Statement of receipts and payments to 2021-09-07
2021-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/21 FROM Evergreen House North Grafton Place London NW1 2DX
2020-11-25LIQ03Voluntary liquidation Statement of receipts and payments to 2020-09-07
2019-11-02LIQ03Voluntary liquidation Statement of receipts and payments to 2019-09-07
2019-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/19 FROM Acre House 11-15 William Road London NW1 3ER
2019-06-20LIQ06Voluntary liquidation. Resignation of liquidator
2018-11-08LIQ03Voluntary liquidation Statement of receipts and payments to 2018-09-07
2017-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/17 FROM 4th Floor 100 Fenchurch Street London EC3M 5JD England
2017-09-28LIQ02Voluntary liquidation Statement of affairs
2017-09-28600Appointment of a voluntary liquidator
2017-09-28LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2017-09-08
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 80
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES
2017-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/17 FROM Third Floor 111 Charterhouse Street London EC1M 6AW
2016-11-07LATEST SOC07/11/16 STATEMENT OF CAPITAL;GBP 80
2016-11-07SH06Cancellation of shares. Statement of capital on 2016-10-01 GBP 80
2016-11-07RES09Resolution of authority to purchase a number of shares
2016-11-07SH03Purchase of own shares
2016-08-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-09LATEST SOC09/03/16 STATEMENT OF CAPITAL;GBP 110
2016-03-09AR0107/03/16 ANNUAL RETURN FULL LIST
2015-10-02AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 110
2015-03-10AR0107/03/15 ANNUAL RETURN FULL LIST
2014-09-26AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-12LATEST SOC12/03/14 STATEMENT OF CAPITAL;GBP 110
2014-03-12AR0107/03/14 ANNUAL RETURN FULL LIST
2013-10-29AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-03AP03Appointment of Mrs Wendy Pauline Dunne as company secretary
2013-04-03TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN DAY
2013-03-20AR0107/03/13 ANNUAL RETURN FULL LIST
2013-01-03AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-29SH0106/04/12 STATEMENT OF CAPITAL GBP 110
2012-06-20AP01DIRECTOR APPOINTED MR COLIN MATHEW DUNNE
2012-03-07AR0107/03/12 FULL LIST
2011-09-21AR0109/09/11 FULL LIST
2011-08-18AA31/03/11 TOTAL EXEMPTION SMALL
2010-12-10AA01CURRSHO FROM 31/08/2011 TO 31/03/2011
2010-12-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10
2010-11-24AA01PREVSHO FROM 30/09/2010 TO 31/08/2010
2010-09-17AR0109/09/10 FULL LIST
2010-08-06SH0121/07/10 STATEMENT OF CAPITAL GBP 86
2010-03-1688(2)AD 09/09/09 GBP SI 75@1=75 GBP IC 1/76
2009-11-10AP01DIRECTOR APPOINTED MARTIN RONALD DAY
2009-09-14288bAPPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED
2009-09-14288bAPPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN
2009-09-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to DAY BUILDING CONTRACTORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings o2021-11-26
Appointmen2017-09-22
Resolution2017-09-22
Meetings o2017-09-06
Meetings o2017-09-05
Fines / Sanctions
No fines or sanctions have been issued against DAY BUILDING CONTRACTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DAY BUILDING CONTRACTORS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.4499
MortgagesNumMortOutstanding1.2498
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied1.2098

This shows the max and average number of mortgages for companies with the same SIC code of 41202 - Construction of domestic buildings

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-08-31

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 DAY BUILDING CONTRACTORS LIMITED

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

DAY BUILDING CONTRACTORS LIMITED owns 2 domain names.

daypm.co.uk   daybuilding.co.uk  

Trademarks
We have not found any records of DAY BUILDING CONTRACTORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DAY BUILDING CONTRACTORS 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 (41202 - Construction of domestic buildings) as DAY BUILDING CONTRACTORS LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where DAY BUILDING CONTRACTORS 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 TypeMeetings o
Defending partyDAY BUILDING CONTRACTORS LIMITEDEvent Date2021-11-26
DAY BUILDING CONTRACTORS LIMITED (Company Number 07013703 ) Registered office: C/O Opus Restructuring LLP, 4th Floor Euston House, 24 Eversholt Street, London, NW1 1DB Principal trading address: 4 Dal…
 
Initiating party Event TypeAppointment of Liquidators
Defending partyDAY BUILDING CONTRACTORS LIMITEDEvent Date2017-09-08
Liquidator's name and address: Richard Andrew Segal (IP No. 2685 ) and David Birne (IP No. 9034 ) both of Fisher Partners , Acre House, 11-15 William Road, London, NW1 3ER : Ag MF61252
 
Initiating party Event TypeResolutions for Winding-up
Defending partyDAY BUILDING CONTRACTORS LIMITEDEvent Date2017-09-08
Notice is hereby given that the following resolutions were passed on 8 September 2017 as a special resolution and an ordinary resolution respectively: "That the Company cannot, by reason of its liabilities, continue its business, and it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Richard Andrew Segal (IP No. 2685 ) and David Birne (IP No. 9034 ) both of Fisher Partners , Acre House, 11-15 William Road, London, NW1 3ER be appointed Joint Liquidators for the purposes of such voluntary winding up." Further details contact: The Joint Liquidators, Email: lbullock@hwfisher.co.uk . Alternative contact: Laura Bullock Ag MF61252
 
Initiating party Event TypeMeetings of Creditors
Defending partyDAY BUILDING CONTRACTORS LIMITEDEvent Date2017-09-05
Notice is hereby given, pursuant to Rule 15.13 of the Insolvency (England and Wales) Rules 2016 , that the Director of the above-named Company (the convener) is seeking a decision from creditors on the nomination of Joint Liquidators by way of a virtual meeting. A resolution to wind up the Company is to be considered on 8 September 2017 . The meeting will be held as a virtual meeting by conference call on 8 September 2017 at 10.30 am. Details of how to access the virtual meeting are included in the notice delivered to creditors. If any creditor has not received this notice or requires further information please contact the nominated Joint Liquidators using the details below. A list of the names and addresses of the Company's creditors will be available for inspection, free of charge at Acre House, 11-15 William Road, London, NW1 3ER during business hours on 6 September and 7 September 2017. A creditor may appoint a person as a proxy-holder to act as their representative and to speak, vote, abstain or propose resolutions at the meeting. A proxy for a specific meeting must be delivered to the chair before the meeting. Proxies may be delivered to jbullock@hwfisher.co.uk or Acre House, 11-15 William Road, London, NW1 3ER. In order to be counted a creditors vote must be accompanied by a proof in respect of the creditors claim (unless it has already been given). A vote will be disregarded if a creditors proof in respect of their claim is not received by 4pm on 7 September 2017 (unless the Chair of the meeting is content to accept the proof later). Proofs may be delivered to jbullock@hwfisher.co.uk or Acre House, 11-15 William Road, London, NW1 3ER. The Directors of the Company, before the meeting date and before the end of the period of seven days beginning with the day after the day on which the Company passed a resolution for winding up, are required by Section 99 of the Insolvency Act 1986: (i) to make out a statement in the prescribed form as to the affairs of the Company and (ii) send the statement to the Company's creditors. Names and address of nominated Liquidators: David Birne (IP No. 9034 ) and Richard Andrew Segal (IP No. 2685 ) both of Fisher Partners , Acre House, 11-15 William Road, London NW1 3ER Further details contact: Laura Bullock, Email: lbullock@hwfisher.co.uk Ag MF60218
 
Initiating party Event TypeMeetings of Creditors
Defending partyDAY BUILDING CONTRACTORS LIMITEDEvent Date2017-09-04
Notice is hereby given, pursuant to Rule 15.13 of the Insolvency (England and Wales) Rules 2016 , that the Director of the above-named Company (the convener) is seeking a decision from creditors on the nomination of Joint Liquidators by way of a virtual meeting. A resolution to wind up the Company is to be considered on 8 September 2017 . The meeting will be held as a virtual meeting by conference call on 8 September 2017 at 10.30 am . Details of how to access the virtual meeting are included in the notice delivered to creditors. If any creditor has not received this notice or requires further information please contact the nominated Joint Liquidators using the details below. A list of the names and addresses of the Company's creditors will be available for inspection, free of charge at Acre House, 11-15 William Road, London, NW1 3ER during business hours on 6 September and 7 September 2017. A creditor may appoint a person as a proxy-holder to act as their representative and to speak, vote, abstain or propose resolutions at the meeting. A proxy for a specific meeting must be delivered to the chair before the meeting. Proxies may be delivered to jbullock@hwfisher.co.uk or Acre House, 11-15 William Road, London, NW1 3ER. In order to be counted a creditors vote must be accompanied by a proof in respect of the creditors claim (unless it has already been given). A vote will be disregarded if a creditors proof in respect of their claim is not received by 4pm on 7 September 2017 (unless the Chair of the meeting is content to accept the proof later). Proofs may be delivered to jbullock@hwfisher.co.uk or Acre House, 11-15 William Road, London, NW1 3ER. The Directors of the Company, before the meeting date and before the end of the period of seven days beginning with the day after the day on which the company passed a resolution for winding up, are required by Section 99 of the Insolvency Act 1986; (i) to make out a statement in the prescribed form as to the affairs of the company, and (ii) to send the statement to the Company's creditors. Names and address of Nominated Liquidators: David Birne and Richard Andrew Segal and (IP Nos. 9034 and 2685) both of Fisher Partners, Acre House, 11-15 William Road, London, NW1 3ER. Further details contact: Email: jbullock@hwfisher.co.uk Alternative contact: Laura Bullock. Ag MF60081
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DAY BUILDING CONTRACTORS 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 DAY BUILDING CONTRACTORS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1