DAYCO EUROPE LIMITED

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

    Company NameDAYCO EUROPE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02406066
    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 DAYCO EUROPE LIMITED?

    • (2513) /

    Where is DAYCO EUROPE LIMITED located?

    Registered Office Address
    Belfont Industrial Estate
    Mucklow Hill
    B62 8DR Halesowen
    West Midlands
    Undeliverable Registered Office AddressNo

    What were the previous names of DAYCO EUROPE LIMITED?

    Previous Company Names
    Company NameFromUntil
    SYSTEM STECKO LIMITEDJan 12, 1990Jan 12, 1990
    WESTFIELD (SEVENTY-EIGHT) LIMITEDJul 19, 1989Jul 19, 1989

    What are the latest accounts for DAYCO EUROPE LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 29, 2004

    What are the latest filings for DAYCO EUROPE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Mar 16, 2010

    5 pages4.68

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Liquidators' statement of receipts and payments to Dec 25, 2009

    5 pages4.68

    Liquidators' statement of receipts and payments to Jun 25, 2009

    5 pages4.68

    Liquidators' statement of receipts and payments to Dec 25, 2008

    5 pages4.68

    Liquidators' statement of receipts and payments to Dec 25, 2008

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    legacy

    1 pages288b

    legacy

    7 pages363s

    legacy

    1 pages288c

    Full accounts made up to Feb 29, 2004

    12 pagesAA

    legacy

    1 pages244

    legacy

    7 pages363s

    Full accounts made up to Feb 28, 2003

    13 pagesAA

    legacy

    1 pages244

    Full accounts made up to Feb 28, 2002

    19 pagesAA

    legacy

    7 pages363s

    Auditor's resignation

    1 pagesAUD

    legacy

    2 pages288a

    legacy

    1 pages288b

    Who are the officers of DAYCO EUROPE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MUTTON, Philip Alexander
    5 Braybon Avenue
    BN1 8EA Brighton
    East Sussex
    Secretary
    5 Braybon Avenue
    BN1 8EA Brighton
    East Sussex
    British1850580001
    BARBERIO, Mark
    19 Wik Street
    Williamsville
    New York
    14221
    Usa
    Director
    19 Wik Street
    Williamsville
    New York
    14221
    Usa
    United StatesFinancial Executive73836640003
    MONTAGUE, William
    9695 Rocky Point
    Clarence
    Erie County New York 14031
    Us
    Director
    9695 Rocky Point
    Clarence
    Erie County New York 14031
    Us
    United StatesCompany President78916370001
    BILLINGTON, Stephen
    The Gables Blakeshall
    Wolverley
    DY11 5XR Kidderminster
    Worcestershire
    Secretary
    The Gables Blakeshall
    Wolverley
    DY11 5XR Kidderminster
    Worcestershire
    British39531970002
    BRADFORD, Timothy
    8 Willow Park Drive
    Oldswinford
    DY8 2HL Stourbridge
    West Midlands
    Secretary
    8 Willow Park Drive
    Oldswinford
    DY8 2HL Stourbridge
    West Midlands
    British35417890001
    SYRDA, Elizabeth Ruth
    2 Sweet Briar Close
    Muxton
    TF2 8RQ Telford
    Salop
    Secretary
    2 Sweet Briar Close
    Muxton
    TF2 8RQ Telford
    Salop
    BritishCompany Secretary44187050001
    TROTTER, Andrew James
    Chatham Court
    Lesbourne Road
    RH2 7LD Reigate
    Surrey
    Secretary
    Chatham Court
    Lesbourne Road
    RH2 7LD Reigate
    Surrey
    British60107830001
    WILSHER, Gareth
    27 Barton Croft
    Hall Green
    B28 0UY Birmingham
    West Midlands
    Secretary
    27 Barton Croft
    Hall Green
    B28 0UY Birmingham
    West Midlands
    BritishFinancial Controller53887980001
    ALFIERO, Sal Harry
    109 Cimdland Drive
    FOREIGN Williamsville
    New York Ny 14221
    Usa
    Director
    109 Cimdland Drive
    FOREIGN Williamsville
    New York Ny 14221
    Usa
    AmericanExecutive21668610001
    ARRISON, Clement Rowland
    70 Farmington Road
    FOREIGN Williamsville
    New York Ny 14221
    Usa
    Director
    70 Farmington Road
    FOREIGN Williamsville
    New York Ny 14221
    Usa
    AmericanExecutive21668620001
    BETHUNE, Donald
    915 Elk Hollow Lane
    Centerville Ohio 45459
    FOREIGN
    Usa
    Director
    915 Elk Hollow Lane
    Centerville Ohio 45459
    FOREIGN
    Usa
    CanadianExecutive15990710001
    BILLINGTON, Stephen
    The Gables Blakeshall
    Wolverley
    DY11 5XR Kidderminster
    Worcestershire
    Director
    The Gables Blakeshall
    Wolverley
    DY11 5XR Kidderminster
    Worcestershire
    EnglandBritishSales Director39531970002
    JOHANSSON, Kurt
    Hosabyv 12
    Solvesborg
    294 71
    Sweden
    Director
    Hosabyv 12
    Solvesborg
    294 71
    Sweden
    SwedishManaging Director105359260001
    LIPPES, Gerald
    77 Middlesex Road
    Buffalo New York 14216
    FOREIGN
    Usa
    Director
    77 Middlesex Road
    Buffalo New York 14216
    FOREIGN
    Usa
    UsaAttorney15990730001
    LONG, Gary Robert
    14 Riverlands
    Astley Burf
    DY13 0RZ Stourport On Severn
    Worcestershire
    Director
    14 Riverlands
    Astley Burf
    DY13 0RZ Stourport On Severn
    Worcestershire
    EnglandBritishCompany Director37211610001
    MCNEIL, Bruce
    8558 Eagle Ridge
    45066 Springboro
    Ohio
    Usa
    Director
    8558 Eagle Ridge
    45066 Springboro
    Ohio
    Usa
    AmericanBusiness Executive50177260001
    MCNEIL, Bruce
    8558 Eagle Ridge
    45066 Springboro
    Ohio
    Usa
    Director
    8558 Eagle Ridge
    45066 Springboro
    Ohio
    Usa
    AmericanExecutive50177260001
    MONTAGUE, William
    8313 Black Walnut Drive
    East Amherst New York 14051
    FOREIGN
    Usa
    Director
    8313 Black Walnut Drive
    East Amherst New York 14051
    FOREIGN
    Usa
    UsaExecutive15990750001
    MUTTON, Philip Alexander
    5 Braybon Avenue
    BN1 8EA Brighton
    East Sussex
    Director
    5 Braybon Avenue
    BN1 8EA Brighton
    East Sussex
    United KingdomBritishAccountant1850580001
    OHLSSON, Gunnar
    Dahlenvagen 18
    293 00 Olofstrom
    Sweden
    Director
    Dahlenvagen 18
    293 00 Olofstrom
    Sweden
    SwedishExecutive Vice President35952150001
    VITALI, Fabio Massimo
    2755 Hackney Road
    33331 Weston
    Florida
    Usa
    Director
    2755 Hackney Road
    33331 Weston
    Florida
    Usa
    ItalianGeneral Manager50177250001
    WINTERHAGEN, Bernd
    Achenbachstr 10
    Dusseldorf Nordrhein-Westfalen 4000
    Germany
    Director
    Achenbachstr 10
    Dusseldorf Nordrhein-Westfalen 4000
    Germany
    GermanKaufmann15990760001
    ZUCCO, Giuliano Antonio Giovanni
    Valperga Via G Marconi No 17
    Valperga (To)
    10087
    Italy
    Director
    Valperga Via G Marconi No 17
    Valperga (To)
    10087
    Italy
    ItalianDirector64679360001

    Does DAYCO EUROPE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Mar 04, 1999
    Delivered On Mar 06, 1999
    Outstanding
    Amount secured
    Payment of the annual rent of £22,400.00 and all monies due or to become due from the company to the chargee
    Short particulars
    £11,200.00 deposited in the designated deposit account.
    Persons Entitled
    • Barnes Webster (Developments) Limited
    Transactions
    • Mar 06, 1999Registration of a charge (395)
    Mortgage
    Created On May 15, 1990
    Delivered On May 17, 1990
    Outstanding
    Amount secured
    £150,000 and all other monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    1 bosch thermal deburring machine serial no 0804900/057 and 1 wenzler MTA6 serial no - MTA6/192.
    Persons Entitled
    • Mercantile Credit Company Limited
    Transactions
    • May 17, 1990Registration of a charge
    Fixed and floating charge
    Created On Nov 30, 1989
    Delivered On Dec 02, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    See 395 for full details doc M179C. 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
    • Westpac Banking Corporation
    Transactions
    • Dec 02, 1989Registration of a charge
    • Mar 27, 1993Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Nov 30, 1989
    Delivered On Dec 02, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    See 395 for full details. 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
    • Westpac Banking Corporation
    Transactions
    • Dec 02, 1989Registration of a charge
    • Mar 27, 1993Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Nov 30, 1989
    Delivered On Dec 02, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    See 395 for full details.. 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
    • Natwest Investment Bank Limited
    Transactions
    • Dec 02, 1989Registration of a charge
    Mortgage debenture
    Created On Nov 30, 1989
    Delivered On Dec 02, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    See form 395 document M259C for full details. 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
    • Kleinwdrt Benson (Jersey) Limited
    Transactions
    • Dec 02, 1989Registration of a charge
    Mortgage debenture
    Created On Nov 30, 1989
    Delivered On Dec 02, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    See form 395 document M260C for full details.. 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
    • Chase Bank & Trust Company (C.I.) Limited
    Transactions
    • Dec 02, 1989Registration of a charge

    Does DAYCO EUROPE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 23, 2010Dissolved on
    Jun 26, 2006Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Roderick John Weston
    Mazars Llp
    37 Frederick Place
    BN1 4EA Brighton
    practitioner
    Mazars Llp
    37 Frederick Place
    BN1 4EA Brighton

    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