DAY AND NITE STORES LIMITED

DAY AND NITE STORES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameDAY AND NITE STORES LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 01746058
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of DAY AND NITE STORES LIMITED?

    • Retail sale in non-specialised stores with food, beverages or tobacco predominating (47110) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is DAY AND NITE STORES LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of DAY AND NITE STORES LIMITED?

    Previous Company Names
    Company NameFromUntil
    HEALDS OF FLEETWOOD LIMITEDSep 09, 1983Sep 09, 1983
    EARLKARA LIMITEDAug 15, 1983Aug 15, 1983

    What are the latest accounts for DAY AND NITE STORES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2026
    Next Accounts Due OnNov 30, 2026
    Last Accounts
    Last Accounts Made Up ToFeb 22, 2025

    What is the status of the latest confirmation statement for DAY AND NITE STORES LIMITED?

    Last Confirmation Statement Made Up ToOct 12, 2026
    Next Confirmation Statement DueOct 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 12, 2025
    OverdueNo

    What are the latest filings for DAY AND NITE STORES LIMITED?

    Filings
    DateDescriptionDocumentType

    Register(s) moved to registered inspection location Tesco House, Shire Park Kestrel Way Welwyn Garden City AL7 1GA

    2 pagesAD03

    Register inspection address has been changed from Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA United Kingdom to Tesco House, Shire Park Kestrel Way Welwyn Garden City AL7 1GA

    2 pagesAD02

    Registered office address changed from Apex Road Brownhills Walsall West Midlands WS8 7HU United Kingdom to 1 More London Place London SE1 2AF on Dec 02, 2025

    3 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 19, 2025

    LRESSP

    Statement of capital on Nov 17, 2025

    • Capital: GBP 1.00
    3 pagesSH19

    Statement of capital on Nov 12, 2025

    • Capital: GBP 351,783
    6 pagesSH02

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of redemption of redeemable shares

    RES16

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re- share premium cancelled 12/11/2025
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Stephanie Wood as a director on Nov 07, 2025

    1 pagesTM01

    Termination of appointment of Rachael Chard as a director on Nov 05, 2025

    1 pagesTM01

    Confirmation statement made on Oct 12, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Feb 22, 2025

    4 pagesAA

    Termination of appointment of Mark Edward Everitt as a director on Mar 05, 2025

    1 pagesTM01

    Appointment of Paul Thompson as a director on Feb 06, 2025

    2 pagesAP01

    Termination of appointment of Robert John Welch as a director on Dec 17, 2024

    1 pagesTM01

    Confirmation statement made on Oct 12, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Feb 24, 2024

    4 pagesAA

    Accounts for a dormant company made up to Feb 25, 2023

    4 pagesAA

    Confirmation statement made on Oct 12, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Sarah Lindsey Lawler as a director on Jun 06, 2023

    1 pagesTM01

    Termination of appointment of Sharon Kyte as a director on Jun 06, 2023

    1 pagesTM01

    Who are the officers of DAY AND NITE STORES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TESCO SECRETARIES LIMITED
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    United Kingdom
    Secretary
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number08730224
    182118090001
    THOMPSON, Paul
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    United KingdomBritish332267260001
    TESCO SERVICES LIMITED
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    United Kingdom
    Director
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number7600956
    175259630001
    BURROWS, Patrick James
    Gardeners Cottage
    The Lordship
    SG10 6HN Much Hadham
    Hertfordshire
    Secretary
    Gardeners Cottage
    The Lordship
    SG10 6HN Much Hadham
    Hertfordshire
    British86778310001
    COWELL, Martin William
    32 Beverston Road
    Perton
    WV6 7UG Wolverhampton
    West Midlands
    Secretary
    32 Beverston Road
    Perton
    WV6 7UG Wolverhampton
    West Midlands
    British1614020001
    DOLAN, Malcolm George
    30 Ferndown Close
    Bloxwich
    WS3 3XH Walsall
    West Midlands
    Secretary
    30 Ferndown Close
    Bloxwich
    WS3 3XH Walsall
    West Midlands
    British73207060001
    EVERITT, Mark Edward
    Brownhills
    WS8 7HU Walsall
    Apex Road
    West Midlands
    United Kingdom
    Secretary
    Brownhills
    WS8 7HU Walsall
    Apex Road
    West Midlands
    United Kingdom
    British204754740001
    HEALD, Amelia Davis
    Thornton Hall Skippool Road
    FY5 5LA Thornton Cleveleys
    Lancashire
    Secretary
    Thornton Hall Skippool Road
    FY5 5LA Thornton Cleveleys
    Lancashire
    British24056570001
    SANKAR, Nadine Amanda
    90 Ebury Road
    WD17 2SB Watford
    Secretary
    90 Ebury Road
    WD17 2SB Watford
    British72917320001
    STANHOPE, David Raymond
    Fordstone Farm Cottage
    Park Lane Presall
    FY6 0NW Poulton-Le-Fylde
    Lancashire
    Secretary
    Fordstone Farm Cottage
    Park Lane Presall
    FY6 0NW Poulton-Le-Fylde
    Lancashire
    British32235930003
    AGER, Rowley Stuart
    Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    Director
    Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    United KingdomBritish72555850002
    BAINES, James George
    Primrose Villa
    School Lane Pilling
    PR3 6HB Preston
    Lancashire
    Director
    Primrose Villa
    School Lane Pilling
    PR3 6HB Preston
    Lancashire
    British30323460002
    BLAIR, Steven
    Brownhills
    WS8 7HU Walsall
    Apex Road
    West Midlands
    United Kingdom
    Director
    Brownhills
    WS8 7HU Walsall
    Apex Road
    West Midlands
    United Kingdom
    United KingdomBritish239167430001
    BURROWS, Patrick James
    Gardeners Cottage
    The Lordship
    SG10 6HN Much Hadham
    Hertfordshire
    Director
    Gardeners Cottage
    The Lordship
    SG10 6HN Much Hadham
    Hertfordshire
    British86778310001
    CHARD, Rachael
    Brownhills
    WS8 7HU Walsall
    Apex Road
    West Midlands
    United Kingdom
    Director
    Brownhills
    WS8 7HU Walsall
    Apex Road
    West Midlands
    United Kingdom
    United KingdomBritish310318620001
    CLEMENTS, Tracey
    Brownhills
    WS8 7HU Walsall
    Apex Road
    West Midlands
    United Kingdom
    Director
    Brownhills
    WS8 7HU Walsall
    Apex Road
    West Midlands
    United Kingdom
    United KingdomBritish198102550001
    DEE, Frank Rigby
    4 West View
    LS29 9JG Ilkley
    West Yorkshire
    Director
    4 West View
    LS29 9JG Ilkley
    West Yorkshire
    British780440002
    ERRINGTON, Andrew Neil
    Horbrooke
    92 Brookhurst Road
    L63 0ES Bromborough
    Merseyside
    Director
    Horbrooke
    92 Brookhurst Road
    L63 0ES Bromborough
    Merseyside
    British68200990001
    EVERITT, Mark Edward
    Brownhills
    WS8 7HU Walsall
    Apex Road
    West Midlands
    United Kingdom
    Director
    Brownhills
    WS8 7HU Walsall
    Apex Road
    West Midlands
    United Kingdom
    United KingdomBritish107529830027
    GORDON, Timothy Leigh
    2 Sandown Drive
    Halebarns
    WA15 0BA Altrincham
    Cheshire
    Director
    2 Sandown Drive
    Halebarns
    WA15 0BA Altrincham
    Cheshire
    United KingdomBritish2900860001
    HAMER, Ian
    25 Tarnway
    Lowton
    WA3 2QJ Warrington
    Cheshire
    Director
    25 Tarnway
    Lowton
    WA3 2QJ Warrington
    Cheshire
    British37492400001
    HAMILTON-LESSER, Carol
    5 Sherwood Place
    Vicroria Gardens
    FY5 3TH Thornton Cleveleys
    Lancashire
    Director
    5 Sherwood Place
    Vicroria Gardens
    FY5 3TH Thornton Cleveleys
    Lancashire
    British76661640001
    HEALD, Frank Iddon
    36 Moorland Road
    FY6 7EU Poulton Le Fylde
    Director
    36 Moorland Road
    FY6 7EU Poulton Le Fylde
    British21817350003
    HEALD, Janet Elizabeth
    Wordsworth Little Poulton Lane
    Poulton Le Fylde
    FY6 7ET Blackpool
    Lancs
    Director
    Wordsworth Little Poulton Lane
    Poulton Le Fylde
    FY6 7ET Blackpool
    Lancs
    United KingdomBritish166921020001
    HEALD, John Fleetwood
    Thornton Hall Skippool Road
    Little Thornton
    FY5 5LA Blackpool
    Lancs
    Director
    Thornton Hall Skippool Road
    Little Thornton
    FY5 5LA Blackpool
    Lancs
    British24056590001
    HEALD, Margaret Lesley
    Thornton Hall Skippool Road
    Little Thornton
    FY5 5LA Blackpool
    Lancs
    Director
    Thornton Hall Skippool Road
    Little Thornton
    FY5 5LA Blackpool
    Lancs
    British24056600001
    HEYWOOD, Lynda Jane
    Brownhills
    WS8 7HU Walsall
    Apex Road
    West Midlands
    United Kingdom
    Director
    Brownhills
    WS8 7HU Walsall
    Apex Road
    West Midlands
    United Kingdom
    EnglandBritish213408010001
    HOLMES, Colin Peter
    66 Tolmers Road
    EN6 4JY Cuffley
    Hertfordshire
    Director
    66 Tolmers Road
    EN6 4JY Cuffley
    Hertfordshire
    United KingdomBritish86778500001
    KERR, Robert
    Cousinville Wainsgate Lane Wadsworth
    Hebden Bridge
    HX7 8TB West Yorks
    Director
    Cousinville Wainsgate Lane Wadsworth
    Hebden Bridge
    HX7 8TB West Yorks
    British24056610001
    KING, Andrew Paul
    Brownhills
    WS8 7HU Walsall
    Apex Road
    West Midlands
    United Kingdom
    Director
    Brownhills
    WS8 7HU Walsall
    Apex Road
    West Midlands
    United Kingdom
    EnglandBritish200246970001
    KYTE, Sharon
    Brownhills
    WS8 7HU Walsall
    Apex Road
    West Midlands
    United Kingdom
    Director
    Brownhills
    WS8 7HU Walsall
    Apex Road
    West Midlands
    United Kingdom
    United KingdomBritish256836140001
    LANCASTER, Richard
    3 Somerset Avenue
    HD6 3TR Brighouse
    West Yorkshire
    Director
    3 Somerset Avenue
    HD6 3TR Brighouse
    West Yorkshire
    British59551770002
    LAWLER, Sarah Lindsey
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    United Kingdom
    Director
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    United Kingdom
    United KingdomBritish297237570001
    LLOYD, Jonathan Mark
    New Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    Director
    New Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    United KingdomBritish160028560001
    MAGUIRE, Graham
    5 The Oaks
    GU13 8HQ Fleet
    Hampshire
    Director
    5 The Oaks
    GU13 8HQ Fleet
    Hampshire
    British46749690001

    Who are the persons with significant control of DAY AND NITE STORES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Brownhills
    WS8 7TS Walsall
    Apex Road
    West Midlands
    United Kingdom
    Apr 06, 2016
    Brownhills
    WS8 7TS Walsall
    Apex Road
    West Midlands
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number01228935
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does DAY AND NITE STORES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 19, 2025Commencement of winding up
    Nov 19, 2025Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Richard Barker
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Matthew Coomber
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London

    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