DAISY PARTNER SERVICES LIMITED
Overview
| Company Name | DAISY PARTNER SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01878902 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of DAISY PARTNER SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| DAISY PARTNER SERVICES NUMBER 1 LIMITED | May 31, 2019 | May 31, 2019 |
| ALLVOTEC LIMITED | Mar 26, 2019 | Mar 26, 2019 |
| COMPULINK INFORMATION EXCHANGE LIMITED | May 23, 1989 | May 23, 1989 |
| COMPULINK USER GROUP LIMITED | Jan 18, 1985 | Jan 18, 1985 |
What are the latest accounts for DAISY PARTNER SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2020 |
What are the latest filings for DAISY PARTNER SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Jun 23, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 23, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 23, 2019 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Change of details for Daisy Telecoms Limited as a person with significant control on Apr 29, 2019 | 2 pages | PSC05 | ||||||||||
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 pages | AD01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of David Lewis Mcglennon as a secretary on Feb 01, 2019 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 23, 2018 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr David Lewis Mcglennon as a director on Jun 22, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Neil Keith Muller as a director on Jun 22, 2018 | 1 pages | TM01 | ||||||||||
Notification of Daisy Telecoms Limited as a person with significant control on Mar 15, 2018 | 2 pages | PSC02 | ||||||||||
Cessation of Cix Holdings Limited as a person with significant control on Mar 15, 2018 | 1 pages | PSC07 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 9 pages | AA | ||||||||||
Withdraw the company strike off application | 1 pages | DS02 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Appointment of Mr Neil Keith Muller as a director on Oct 24, 2017 | 2 pages | AP01 | ||||||||||
Who are the officers of DAISY PARTNER SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCGLENNON, David Lewis | Director | 20 Lindred Road Brierfield BB9 5SR Nelson Lindred House | United Kingdom | British | 181536600001 | |||||
| SMITH, Stephen Alan | Director | 20 Lindred Road Brierfield BB9 5SR Nelson Lindred House | United Kingdom | British | 161471940001 | |||||
| FORD, Patrick | Secretary | Leybourne Lodge Combe Lane, Wormley GU8 5TP Godalming Surrey | British | 32796680001 | ||||||
| GIBSON, Carolyn Ann | Secretary | 10 Hanger Hill KT13 9XR Weybridge Surrey | British | 59736770001 | ||||||
| GOTFREDSEN, Niels | Secretary | 32 Denzil Road GU2 5NG Guildford Surrey | Danish | 47136880003 | ||||||
| GROSSMAN, Nicholas Paul | Secretary | 15 Park Road EN5 5RY High Barnet Hertfordshire | British | 78808050001 | ||||||
| KENNEDY, Christina Lillian | Secretary | Walnut House Walnut Gardens Claydon OX17 1NA Banbury Oxfordshire | British | 7909160003 | ||||||
| LING, Simon Godson | Secretary | 11 Springfield Road Stokenchurch HP14 3QR High Wycombe Buckinghamshire | British | 62101590001 | ||||||
| MCGLENNON, David Lewis | Secretary | Lindred Road Business Park BB9 5SR Nelson Daisy House Suite 1 Lancashire | 149416940001 | |||||||
| PORTER, Stewart Charles | Secretary | Roundwood Avenue Stockley Park UB11 1FF Uxbridge 5 Middlesex | British | 67037910004 | ||||||
| PORTER, Stewart Charles | Secretary | Roundwood Avenue Stockley Park UB11 1FF Uxbridge 5 Middlesex | British | 67037910004 | ||||||
| PORTER, Stewart Charles | Secretary | 1 Triangle Business Park HP22 5BL Stoke Mandeville Buckinghamshire | British | 67037910002 | ||||||
| THORNLEY, Sylvia Marie | Secretary | Caerolaf Maenan LL26 0UL Llanrwst Gwynedd | British | 12768120001 | ||||||
| WOTHERSPOON, Rebecca Jane | Secretary | Alexandra House W2 1SF London 6a | New Zealander | 134162710001 | ||||||
| OAKLEY CAPITAL PARTNERS LLP | Secretary | 8th Floor The Economist Building 25 St Jamess Street SW1A 1HA London | 91195870001 | |||||||
| BIRTLEY, Douglas | Director | 178/1007 N Federal Highway Fort Lauderdale Florida 33304 Usa | British | 57190360001 | ||||||
| BJORCK, Por | Director | Elmholtveien 12 FOREIGN Oslo 0281 Norway | Swedsih | 76355360001 | ||||||
| BURT, Terence William | Director | 274 Kimbolton Road MK41 8AD Bedford | England | British | 73890540002 | |||||
| COLAM, Stephen John | Director | 82 Stayton Road SM1 2PU Sutton Surrey | British | 72670950001 | ||||||
| COLLINS, Alexander Fiske | Director | Wycliffe Road SW11 5QR London 48 United Kingdom | United Kingdom | Italian | 135884520001 | |||||
| DAVIES, Graham Marshall | Director | Raughmere House Raughmere Drive Lavant PO18 0AB Chichester West Sussex | United Kingdom | British | 57152190001 | |||||
| DUBENS, Peter Adam Daiches | Director | c/o C/O Oakley Capital Limited Cadogan Gate SW1X 0AS London 3 | Switzerland | British | 153016810001 | |||||
| FORD, Patrick | Director | Leybourne Lodge Combe Lane, Wormley GU8 5TP Godalming Surrey | England | British | 32796680001 | |||||
| GOTFREDSEN, Niels | Director | 32 Denzil Road GU2 5NG Guildford Surrey | Danish | 47136880003 | ||||||
| HARTOP, Barry | Director | Field Cottage The Ridgeway GU1 2DG Guildford Surrey | England | British | 67432850001 | |||||
| JOSEPH, Mark William | Director | 6 Langford Place Flat 2 NW8 0LL London | England | British | 72405460001 | |||||
| KIRKWOOD, Gareth Robert | Director | Suite 1 Lindred Road Business Park BB9 5SR Nelson Daisy House Lancashire United Kingdom | England | British | 174056480001 | |||||
| LUNDAL, Morten | Director | Bekkefaret 2 FOREIGN 0280 Oslo Norway | Norwegian | 72903700001 | ||||||
| MAURER, Dermot Paul | Director | 25 Wexfenne Gardens GU22 8TX Woking Surrey | Irish | 65041860001 | ||||||
| MCVEIGH, Mark Stevens | Director | Woodhall Lodge St Georges Hill Old Avenue KT13 0QB Weybridge Surrey | British | 86272640001 | ||||||
| MULLER, Neil Keith | Director | Lindred Road Business Park BB9 5SR Nelson Daisy House Lancashire | England | British | 252490400001 | |||||
| PENNINGTON, Lisa | Director | 178/1007 N Federal Highway Fort Lauderdale Florida 33304 Usa | British | 57152280001 | ||||||
| PORTER, Stewart Charles | Director | Roundwood Avenue Stockley Park UB11 1FF Uxbridge 5 Middlesex | British | 67037910004 | ||||||
| PORTER, Stewart Charles | Director | Roundwood Avenue Stockley Park UB11 1FF Uxbridge 5 Middlesex | British | 67037910004 | ||||||
| PURVIS, Grahame Robert | Director | 21 Leydene Park GU32 1HF East Meon Hampshire | United Kingdom | United Kingdom | 113467720001 |
Who are the persons with significant control of DAISY PARTNER SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Daisy Telecoms Limited | Mar 15, 2018 | 20 Lindred Road Brierfield BB9 5SR Nelson Lindred House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Cix Holdings Limited | Apr 06, 2016 | Lindred Road Business Park BB9 5SR Nelson Daisy House Lancashire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does DAISY PARTNER SERVICES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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