DAYLA BRANDS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameDAYLA BRANDS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00597512
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of DAYLA BRANDS LIMITED?

    • (1598) /

    Where is DAYLA BRANDS LIMITED located?

    Registered Office Address
    2a Alton House Office Park
    Gatehouse Way
    HP19 8YF Aylesbury
    Buckinghamshire
    Undeliverable Registered Office AddressNo

    What were the previous names of DAYLA BRANDS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DAYLA SOFT DRINKS (MIDLANDS) LIMITEDDec 31, 1977Dec 31, 1977
    MARSH'S SOFT DRINKS LIMITEDJan 20, 1958Jan 20, 1958

    What are the latest accounts for DAYLA BRANDS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2008

    What are the latest filings for DAYLA BRANDS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Liquidators' statement of receipts and payments to Dec 23, 2009

    5 pages4.68

    Liquidators' statement of receipts and payments to Aug 26, 2009

    5 pages4.68

    legacy

    1 pages287

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 27, 2008

    LRESSP

    Appointment of a voluntary liquidator

    1 pages600

    legacy

    1 pages287

    legacy

    4 pages363a

    Accounts for a small company made up to Jan 31, 2008

    4 pagesAA

    Accounts for a small company made up to Jan 31, 2007

    4 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages288c

    Accounts for a small company made up to Jan 31, 2006

    5 pagesAA

    legacy

    2 pages363a

    Accounts for a small company made up to Jan 31, 2005

    5 pagesAA

    legacy

    7 pages363s

    Accounts for a small company made up to Jan 31, 2004

    5 pagesAA

    legacy

    7 pages363s

    Accounts for a small company made up to Jan 31, 2003

    6 pagesAA

    legacy

    7 pages363s

    Full accounts made up to Jan 31, 2002

    12 pagesAA

    legacy

    7 pages363s

    legacy

    1 pages288c

    Who are the officers of DAYLA BRANDS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAPHAM, Peter Brine
    41 Ellesborough Road
    Wendover
    HP22 6EL Aylesbury
    Buckinghamshire
    Secretary
    41 Ellesborough Road
    Wendover
    HP22 6EL Aylesbury
    Buckinghamshire
    British31461150002
    COOPER, Richard Ernest
    44 Ellesborough Road
    Wendover
    HP22 6EL Aylesbury
    Buckinghamshire
    Director
    44 Ellesborough Road
    Wendover
    HP22 6EL Aylesbury
    Buckinghamshire
    EnglandBritish2268220001
    COOPER, Timothy John
    15 Witchell
    Wendover
    HP22 6EG Aylesbury
    Buckinghamshire
    Director
    15 Witchell
    Wendover
    HP22 6EG Aylesbury
    Buckinghamshire
    EnglandBritish2820440004
    LAPHAM, Peter Brine
    41 Ellesborough Road
    Wendover
    HP22 6EL Aylesbury
    Buckinghamshire
    Director
    41 Ellesborough Road
    Wendover
    HP22 6EL Aylesbury
    Buckinghamshire
    EnglandBritish31461150002
    TAFT, Barbara Sylvia
    Pine Lodge 56 Folley Road
    Ackleton
    WV6 7JL Wolverhampton
    West Midlands
    Secretary
    Pine Lodge 56 Folley Road
    Ackleton
    WV6 7JL Wolverhampton
    West Midlands
    British15068040001
    CLARK, Graham
    The Coach House
    School Lane
    B48 7SB Alvechurch
    Worcestershire
    Director
    The Coach House
    School Lane
    B48 7SB Alvechurch
    Worcestershire
    British39946060001
    COX, Michael Jonathan
    Orchard Cottage
    Earls Common
    WR9 7LD Droitwich
    Worcestershire
    Director
    Orchard Cottage
    Earls Common
    WR9 7LD Droitwich
    Worcestershire
    United KingdomBritish30437700002
    COX, Timothy Stewart
    Bellum Cottage 14 Church Road
    Belbroughton
    DY9 9TE Stourbridge
    West Midlands
    Director
    Bellum Cottage 14 Church Road
    Belbroughton
    DY9 9TE Stourbridge
    West Midlands
    British30437680001
    DAY, Michael
    7 Barnett Lane
    DY8 5QD Stourbridge
    West Midlands
    Director
    7 Barnett Lane
    DY8 5QD Stourbridge
    West Midlands
    British48316600001
    GREEN, Geoffrey David
    Lakeside Cottage
    Drayton
    DY9 0BL Stourbridge
    West Midlands
    Director
    Lakeside Cottage
    Drayton
    DY9 0BL Stourbridge
    West Midlands
    British12180660001
    SEELEY, David William
    40 Bear Hill
    Alvechurch
    B48 7JX Birmingham
    West Midlands
    Director
    40 Bear Hill
    Alvechurch
    B48 7JX Birmingham
    West Midlands
    EnglandBritish15068060001
    TAFT, Barbara Sylvia
    Pine Lodge 56 Folley Road
    Ackleton
    WV6 7JL Wolverhampton
    West Midlands
    Director
    Pine Lodge 56 Folley Road
    Ackleton
    WV6 7JL Wolverhampton
    West Midlands
    British15068040001
    TAFT, John Anthony
    56 Folley Road
    Ackleton
    WV6 7JL Wolverhampton
    West Midlands
    Director
    56 Folley Road
    Ackleton
    WV6 7JL Wolverhampton
    West Midlands
    EnglandBritish26666180001

    Does DAYLA BRANDS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Feb 23, 1994
    Delivered On Mar 03, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 03, 1994Registration of a charge (395)
    • Feb 20, 1996Statement of satisfaction of a charge in full or part (403a)
    Credit agreement
    Created On Feb 23, 1993
    Delivered On Feb 27, 1993
    Satisfied
    Amount secured
    £17,520.40 due from the company to the chargee under the terms of the charge
    Short particulars
    All its right title and interest in and to all sums payable under the policies of insurances as listed on the form 395.
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • Feb 27, 1993Registration of a charge (395)
    • Jan 26, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Nov 15, 1976
    Delivered On Nov 19, 1977
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H premises on the south west side of tipton rd tividale, warley, west midlands.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Nov 19, 1977Registration of a charge
    • Feb 02, 1994Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Jun 05, 1975
    Delivered On Jun 09, 1975
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property situate at tipton road twidale w/midlands (see doc 31).
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jun 09, 1975Registration of a charge

    Does DAYLA BRANDS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 27, 2008Commencement of winding up
    May 05, 2010Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    David Andrew Butler
    Nunn Hayward
    Eastgate House
    HP19 7HL 46 Wedgewood Street
    Aylesbury Buckinghamshire
    practitioner
    Nunn Hayward
    Eastgate House
    HP19 7HL 46 Wedgewood Street
    Aylesbury Buckinghamshire

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0