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
![]() Private Limited Company
Liquidation |
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 | |
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 |
Last Datalog update: | 2024-07-05 23:34:27 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DAY BUILDING CONTRACTORS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
WENDY PAULINE DUNNE |
||
COLIN MATHEW DUNNE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARTIN RONALD DAY |
Director | ||
TEMPLE SECRETARIES LIMITED |
Company Secretary | ||
BARBARA KAHAN |
Director |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2024-09-07 | ||
Appointment of a voluntary liquidator | ||
Removal of liquidator by court order | ||
Removal of liquidator by court order | ||
Appointment of a voluntary liquidator | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-09-07 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-09-07 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/07/21 FROM Evergreen House North Grafton Place London NW1 2DX | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-09-07 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-09-07 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/09/19 FROM Acre House 11-15 William Road London NW1 3ER | |
LIQ06 | Voluntary liquidation. Resignation of liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-09-07 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/10/17 FROM 4th Floor 100 Fenchurch Street London EC3M 5JD England | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LATEST SOC | 08/03/17 STATEMENT OF CAPITAL;GBP 80 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 04/01/17 FROM Third Floor 111 Charterhouse Street London EC1M 6AW | |
LATEST SOC | 07/11/16 STATEMENT OF CAPITAL;GBP 80 | |
SH06 | Cancellation of shares. Statement of capital on 2016-10-01 GBP 80 | |
RES09 | Resolution of authority to purchase a number of shares | |
SH03 | Purchase of own shares | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/03/16 STATEMENT OF CAPITAL;GBP 110 | |
AR01 | 07/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/03/15 STATEMENT OF CAPITAL;GBP 110 | |
AR01 | 07/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/03/14 STATEMENT OF CAPITAL;GBP 110 | |
AR01 | 07/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Mrs Wendy Pauline Dunne as company secretary | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN DAY | |
AR01 | 07/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 06/04/12 STATEMENT OF CAPITAL GBP 110 | |
AP01 | DIRECTOR APPOINTED MR COLIN MATHEW DUNNE | |
AR01 | 07/03/12 FULL LIST | |
AR01 | 09/09/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AA01 | CURRSHO FROM 31/08/2011 TO 31/03/2011 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10 | |
AA01 | PREVSHO FROM 30/09/2010 TO 31/08/2010 | |
AR01 | 09/09/10 FULL LIST | |
SH01 | 21/07/10 STATEMENT OF CAPITAL GBP 86 | |
88(2) | AD 09/09/09 GBP SI 75@1=75 GBP IC 1/76 | |
AP01 | DIRECTOR APPOINTED MARTIN RONALD DAY | |
288b | APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings o | 2021-11-26 |
Appointmen | 2017-09-22 |
Resolution | 2017-09-22 |
Meetings o | 2017-09-06 |
Meetings o | 2017-09-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.44 | 99 |
MortgagesNumMortOutstanding | 1.24 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 1.20 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 41202 - Construction of domestic buildings
|
|
|
|
|
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
DAY BUILDING CONTRACTORS LIMITED owns 2 domain names.
daypm.co.uk daybuilding.co.uk
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as DAY BUILDING CONTRACTORS LIMITED are:
Initiating party | Event Type | Meetings o | |
---|---|---|---|
Defending party | DAY BUILDING CONTRACTORS LIMITED | Event Date | 2021-11-26 |
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 Type | Appointment of Liquidators | |
Defending party | DAY BUILDING CONTRACTORS LIMITED | Event Date | 2017-09-08 |
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 Type | Resolutions for Winding-up | |
Defending party | DAY BUILDING CONTRACTORS LIMITED | Event Date | 2017-09-08 |
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 Type | Meetings of Creditors | |
Defending party | DAY BUILDING CONTRACTORS LIMITED | Event Date | 2017-09-05 |
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 Type | Meetings of Creditors | |
Defending party | DAY BUILDING CONTRACTORS LIMITED | Event Date | 2017-09-04 |
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 | |||
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. |