DAISY PARTNER SERVICES LIMITED

DAISY PARTNER SERVICES LIMITED

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

    Company NameDAISY PARTNER SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01878902
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of DAISY PARTNER SERVICES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is DAISY PARTNER SERVICES LIMITED located?

    Registered Office Address
    Lindred House 20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Undeliverable Registered Office AddressNo

    What were the previous names of DAISY PARTNER SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    DAISY PARTNER SERVICES NUMBER 1 LIMITEDMay 31, 2019May 31, 2019
    ALLVOTEC LIMITEDMar 26, 2019Mar 26, 2019
    COMPULINK INFORMATION EXCHANGE LIMITEDMay 23, 1989May 23, 1989
    COMPULINK USER GROUP LIMITEDJan 18, 1985Jan 18, 1985

    What are the latest accounts for DAISY PARTNER SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2020

    What are the latest filings for DAISY PARTNER SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Jun 23, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    6 pagesAA

    Confirmation statement made on Jun 23, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    6 pagesAA

    Confirmation statement made on Jun 23, 2019 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 31, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 31, 2019

    RES15

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 31, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 31, 2019

    RES15

    Change of details for Daisy Telecoms Limited as a person with significant control on Apr 29, 2019

    2 pagesPSC05

    Registered office address changed from Daisy House Lindred Road Business Park Nelson Lancashire BB9 5SR to Lindred House 20 Lindred Road Brierfield Nelson BB9 5SR on Apr 29, 2019

    1 pagesAD01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 26, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 25, 2019

    RES15

    Termination of appointment of David Lewis Mcglennon as a secretary on Feb 01, 2019

    1 pagesTM02

    Accounts for a dormant company made up to Mar 31, 2018

    8 pagesAA

    Confirmation statement made on Jun 23, 2018 with updates

    4 pagesCS01

    Appointment of Mr David Lewis Mcglennon as a director on Jun 22, 2018

    2 pagesAP01

    Termination of appointment of Neil Keith Muller as a director on Jun 22, 2018

    1 pagesTM01

    Notification of Daisy Telecoms Limited as a person with significant control on Mar 15, 2018

    2 pagesPSC02

    Cessation of Cix Holdings Limited as a person with significant control on Mar 15, 2018

    1 pagesPSC07

    Accounts for a dormant company made up to Mar 31, 2017

    9 pagesAA

    Withdraw the company strike off application

    1 pagesDS02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Mr Neil Keith Muller as a director on Oct 24, 2017

    2 pagesAP01

    Who are the officers of DAISY PARTNER SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCGLENNON, David Lewis
    20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House
    Director
    20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House
    United KingdomBritish181536600001
    SMITH, Stephen Alan
    20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House
    Director
    20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House
    United KingdomBritish161471940001
    FORD, Patrick
    Leybourne Lodge
    Combe Lane, Wormley
    GU8 5TP Godalming
    Surrey
    Secretary
    Leybourne Lodge
    Combe Lane, Wormley
    GU8 5TP Godalming
    Surrey
    British32796680001
    GIBSON, Carolyn Ann
    10 Hanger Hill
    KT13 9XR Weybridge
    Surrey
    Secretary
    10 Hanger Hill
    KT13 9XR Weybridge
    Surrey
    British59736770001
    GOTFREDSEN, Niels
    32 Denzil Road
    GU2 5NG Guildford
    Surrey
    Secretary
    32 Denzil Road
    GU2 5NG Guildford
    Surrey
    Danish47136880003
    GROSSMAN, Nicholas Paul
    15 Park Road
    EN5 5RY High Barnet
    Hertfordshire
    Secretary
    15 Park Road
    EN5 5RY High Barnet
    Hertfordshire
    British78808050001
    KENNEDY, Christina Lillian
    Walnut House
    Walnut Gardens Claydon
    OX17 1NA Banbury
    Oxfordshire
    Secretary
    Walnut House
    Walnut Gardens Claydon
    OX17 1NA Banbury
    Oxfordshire
    British7909160003
    LING, Simon Godson
    11 Springfield Road
    Stokenchurch
    HP14 3QR High Wycombe
    Buckinghamshire
    Secretary
    11 Springfield Road
    Stokenchurch
    HP14 3QR High Wycombe
    Buckinghamshire
    British62101590001
    MCGLENNON, David Lewis
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House Suite 1
    Lancashire
    Secretary
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House Suite 1
    Lancashire
    149416940001
    PORTER, Stewart Charles
    Roundwood Avenue
    Stockley Park
    UB11 1FF Uxbridge
    5
    Middlesex
    Secretary
    Roundwood Avenue
    Stockley Park
    UB11 1FF Uxbridge
    5
    Middlesex
    British67037910004
    PORTER, Stewart Charles
    Roundwood Avenue
    Stockley Park
    UB11 1FF Uxbridge
    5
    Middlesex
    Secretary
    Roundwood Avenue
    Stockley Park
    UB11 1FF Uxbridge
    5
    Middlesex
    British67037910004
    PORTER, Stewart Charles
    1 Triangle Business Park
    HP22 5BL Stoke Mandeville
    Buckinghamshire
    Secretary
    1 Triangle Business Park
    HP22 5BL Stoke Mandeville
    Buckinghamshire
    British67037910002
    THORNLEY, Sylvia Marie
    Caerolaf
    Maenan
    LL26 0UL Llanrwst
    Gwynedd
    Secretary
    Caerolaf
    Maenan
    LL26 0UL Llanrwst
    Gwynedd
    British12768120001
    WOTHERSPOON, Rebecca Jane
    Alexandra House
    W2 1SF London
    6a
    Secretary
    Alexandra House
    W2 1SF London
    6a
    New Zealander134162710001
    OAKLEY CAPITAL PARTNERS LLP
    8th Floor The Economist Building
    25 St Jamess Street
    SW1A 1HA London
    Secretary
    8th Floor The Economist Building
    25 St Jamess Street
    SW1A 1HA London
    91195870001
    BIRTLEY, Douglas
    178/1007 N Federal Highway
    Fort Lauderdale
    Florida 33304
    Usa
    Director
    178/1007 N Federal Highway
    Fort Lauderdale
    Florida 33304
    Usa
    British57190360001
    BJORCK, Por
    Elmholtveien 12
    FOREIGN Oslo 0281
    Norway
    Director
    Elmholtveien 12
    FOREIGN Oslo 0281
    Norway
    Swedsih76355360001
    BURT, Terence William
    274 Kimbolton Road
    MK41 8AD Bedford
    Director
    274 Kimbolton Road
    MK41 8AD Bedford
    EnglandBritish73890540002
    COLAM, Stephen John
    82 Stayton Road
    SM1 2PU Sutton
    Surrey
    Director
    82 Stayton Road
    SM1 2PU Sutton
    Surrey
    British72670950001
    COLLINS, Alexander Fiske
    Wycliffe Road
    SW11 5QR London
    48
    United Kingdom
    Director
    Wycliffe Road
    SW11 5QR London
    48
    United Kingdom
    United KingdomItalian135884520001
    DAVIES, Graham Marshall
    Raughmere House Raughmere Drive
    Lavant
    PO18 0AB Chichester
    West Sussex
    Director
    Raughmere House Raughmere Drive
    Lavant
    PO18 0AB Chichester
    West Sussex
    United KingdomBritish57152190001
    DUBENS, Peter Adam Daiches
    c/o C/O Oakley Capital Limited
    Cadogan Gate
    SW1X 0AS London
    3
    Director
    c/o C/O Oakley Capital Limited
    Cadogan Gate
    SW1X 0AS London
    3
    SwitzerlandBritish153016810001
    FORD, Patrick
    Leybourne Lodge
    Combe Lane, Wormley
    GU8 5TP Godalming
    Surrey
    Director
    Leybourne Lodge
    Combe Lane, Wormley
    GU8 5TP Godalming
    Surrey
    EnglandBritish32796680001
    GOTFREDSEN, Niels
    32 Denzil Road
    GU2 5NG Guildford
    Surrey
    Director
    32 Denzil Road
    GU2 5NG Guildford
    Surrey
    Danish47136880003
    HARTOP, Barry
    Field Cottage
    The Ridgeway
    GU1 2DG Guildford
    Surrey
    Director
    Field Cottage
    The Ridgeway
    GU1 2DG Guildford
    Surrey
    EnglandBritish67432850001
    JOSEPH, Mark William
    6 Langford Place
    Flat 2
    NW8 0LL London
    Director
    6 Langford Place
    Flat 2
    NW8 0LL London
    EnglandBritish72405460001
    KIRKWOOD, Gareth Robert
    Suite 1
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    United Kingdom
    Director
    Suite 1
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    United Kingdom
    EnglandBritish174056480001
    LUNDAL, Morten
    Bekkefaret 2
    FOREIGN 0280 Oslo
    Norway
    Director
    Bekkefaret 2
    FOREIGN 0280 Oslo
    Norway
    Norwegian72903700001
    MAURER, Dermot Paul
    25 Wexfenne Gardens
    GU22 8TX Woking
    Surrey
    Director
    25 Wexfenne Gardens
    GU22 8TX Woking
    Surrey
    Irish65041860001
    MCVEIGH, Mark Stevens
    Woodhall Lodge
    St Georges Hill Old Avenue
    KT13 0QB Weybridge
    Surrey
    Director
    Woodhall Lodge
    St Georges Hill Old Avenue
    KT13 0QB Weybridge
    Surrey
    British86272640001
    MULLER, Neil Keith
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    Director
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    EnglandBritish252490400001
    PENNINGTON, Lisa
    178/1007 N Federal Highway
    Fort Lauderdale
    Florida 33304
    Usa
    Director
    178/1007 N Federal Highway
    Fort Lauderdale
    Florida 33304
    Usa
    British57152280001
    PORTER, Stewart Charles
    Roundwood Avenue
    Stockley Park
    UB11 1FF Uxbridge
    5
    Middlesex
    Director
    Roundwood Avenue
    Stockley Park
    UB11 1FF Uxbridge
    5
    Middlesex
    British67037910004
    PORTER, Stewart Charles
    Roundwood Avenue
    Stockley Park
    UB11 1FF Uxbridge
    5
    Middlesex
    Director
    Roundwood Avenue
    Stockley Park
    UB11 1FF Uxbridge
    5
    Middlesex
    British67037910004
    PURVIS, Grahame Robert
    21 Leydene Park
    GU32 1HF East Meon
    Hampshire
    Director
    21 Leydene Park
    GU32 1HF East Meon
    Hampshire
    United KingdomUnited Kingdom113467720001

    Who are the persons with significant control of DAISY PARTNER SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House
    England
    Mar 15, 2018
    20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number06977942
    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.
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    England
    Apr 06, 2016
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04781727
    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 DAISY PARTNER SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jan 22, 2010
    Delivered On Jan 27, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jan 27, 2010Registration of a charge (MG01)
    • Jun 09, 2010Statement of satisfaction of a charge in full or part (MG02)
    Accession deed to a debenture
    Created On Apr 02, 2008
    Delivered On Apr 15, 2008
    Satisfied
    Amount secured
    All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
    Persons Entitled
    • Bank of Scotland PLC as Security Agent for the Secured Parties
    Transactions
    • Apr 15, 2008Registration of a charge (395)
    • Jun 09, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture accession deed
    Created On Apr 02, 2008
    Delivered On Apr 15, 2008
    Satisfied
    Amount secured
    All monies due or to become due by any charging company or any other obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Oakley Capital Limited (The Note Security Holder)
    Transactions
    • Apr 15, 2008Registration of a charge (395)
    • Aug 01, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 15, 2006
    Delivered On Oct 04, 2006
    Satisfied
    Amount secured
    All monies due or to become due from each chargor to the chargee or any of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland (The "Security Trustee")
    Transactions
    • Oct 04, 2006Registration of a charge (395)
    • Jan 08, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 04, 2004
    Delivered On Nov 16, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee or any of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over all property and assets present and future, including goodwill, bookdebts, uncalled capital, fixtures, fixed plant & machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland as Security Trustee for and on Behalf of Thefinance Parties (The Security Trustee)
    Transactions
    • Nov 16, 2004Registration of a charge (395)
    • May 16, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 28, 2003
    Delivered On Nov 12, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 12, 2003Registration of a charge (395)
    • Nov 23, 2004Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Mar 07, 2001
    Delivered On Mar 17, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under a lease of the second floor fina house 1 ashley avenue epsom surrey dated the 7 december 2000 made between fina PLC (1) and compulink information exchange limited (2)
    Short particulars
    The rent deposit balance as defined in the deed being the initial rent depost of £120,437.50 together with any accrued net interest.
    Persons Entitled
    • Totalfinaelf Downstream UK PLC
    Transactions
    • Mar 17, 2001Registration of a charge (395)
    • Jan 23, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jul 27, 1998
    Delivered On Aug 06, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever provided that the total sum recoverable under the charge shall not exceed £370,000 in addition to such further sum for interest thereon and other banking charges in respect thereof and costs and expenses as shall accrue due to the bank within six months before or at any time after the date of demand by the bank upon the company for payment
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 06, 1998Registration of a charge (395)
    • May 03, 2003Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Jun 19, 1998
    Delivered On Jun 23, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    By way of specific charge all uncalled capital and future book debts together with the benefit of all contracts and engagments; by way of floating charge all undertaking and goodwill and all property assets and rights,. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Mercantile Business Finance Limited
    Transactions
    • Jun 23, 1998Registration of a charge (395)
    • May 03, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 13, 1988
    Delivered On Jun 20, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 20, 1988Registration of a charge
    • Jul 03, 1998Statement of satisfaction of a charge in full or part (403a)

    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