DAISY WHOLESALE LIMITED
Overview
| Company Name | DAISY WHOLESALE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02612286 |
| 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 WHOLESALE LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is DAISY WHOLESALE 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 WHOLESALE LIMITED?
| Company Name | From | Until |
|---|---|---|
| DIGITAL WHOLESALE SOLUTIONS NUMBER 2 LIMITED | Apr 26, 2019 | Apr 26, 2019 |
| DIGITAL WHOLESALE SOLUTIONS LIMITED | Oct 24, 2018 | Oct 24, 2018 |
| COYO LIMITED | Jul 27, 2018 | Jul 27, 2018 |
| VHA LIMITED | May 14, 1991 | May 14, 1991 |
What are the latest accounts for DAISY WHOLESALE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2020 |
What are the latest filings for DAISY WHOLESALE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Confirmation statement made on May 14, 2022 with no updates | 3 pages | CS01 | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Sub-division of shares on Dec 21, 2021 | 4 pages | SH02 | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital on Dec 29, 2021
| 5 pages | SH19 | ||||||||||
Confirmation statement made on May 14, 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 May 14, 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 May 14, 2019 with updates | 4 pages | CS01 | ||||||||||
Notification of Daisy Telecoms Limited as a person with significant control on Mar 28, 2019 | 2 pages | PSC02 | ||||||||||
Cessation of Daisy Computer Group Limited as a person with significant control on Mar 28, 2019 | 1 pages | PSC07 | ||||||||||
Registered office address changed from Daisy House Lindred Road Business Park Nelson Lancashire BB9 5SR England to Lindred House, 20 Lindred Road Brierfield Nelson BB9 5SR on Apr 29, 2019 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Nathan Richard Marke as a director on Feb 01, 2019 | 1 pages | TM01 | ||||||||||
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 | 6 pages | AA | ||||||||||
Who are the officers of DAISY WHOLESALE 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 | |||||
| FAIREY, Michael Craig | Secretary | 4 Manor Croft Bishop Wilton YO42 1TG York North Yorkshire | British | 113317640001 | ||||||
| MARTIN, William Thomas | Secretary | Weavers Wainhill OX39 4AB Chinnor Oxfordshire | British | 57302660001 | ||||||
| MCGLENNON, David Lewis | Secretary | Lindred Road Business Park BB9 5SR Nelson Daisy House Lancashire England | 199438530001 | |||||||
| STOKES, Reeta | Secretary | Hunsbury Hill Avenue NN4 8QS Northampton Technology House Northamptonshire England | 173999830001 | |||||||
| TOULMIN-VAN SITTERT, Dirk Johannes | Secretary | The Lakes Lakeside House NN4 7HD Northampton Lakeside House Northamptonshire England | 179712280001 | |||||||
| WAINWRIGHT, Stephen | Secretary | Cedar Lodge Molly Hurst Lane Wooley WF4 2JX Wakefield West Yorkshire | British | 13393650001 | ||||||
| YORK PLACE COMPANY NOMINEES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 | |||||||
| AIKMAN, Elizabeth Jane | Director | c/o Phoenix It Group Plc Hunsbury Hill Avenue NN4 8QS Northampton Technology House Northamptonshire England | England | British | 294355310001 | |||||
| BERTRAM, Peter Michael | Director | Torrells Pursers Lane Peaslake GU5 9RE Guildford Surrey | England | British | 52852920002 | |||||
| CLUTTON, Steven | Director | Oakwell Way Oakwell Business Park WF17 9LU Birstall Phoenix House West Yorkshire England | United Kingdom | British | 158451560001 | |||||
| COURTLEY, David John | Director | Hunsbury Hill Avenue NN4 8QS Northampton Technology House Northants United Kingdom | England | British | 141213480001 | |||||
| FAIREY, Michael Craig | Director | 4 Manor Croft Bishop Wilton YO42 1TG York North Yorkshire | United Kingdom | British | 113317640001 | |||||
| GRANELLI, Anthony | Director | 37 Woodthorpe Park Drive Sandal WF2 6SU Wakefield West Yorkshire | England | British | 8185550001 | |||||
| MARKE, Nathan Richard | Director | Lindred Road Business Park BB9 5SR Nelson Daisy House Lancashire England | United Kingdom | British | 194292450001 | |||||
| MULLER, Neil Keith | Director | Lindred Road Business Park BB9 5SR Nelson Daisy House Lancashire England | England | British | 252490400001 | |||||
| RILEY, Matthew Robinson | Director | Lindred Road Business Park BB9 5SR Nelson Daisy House Lancashire England | United Kingdom | British | 178585250001 | |||||
| ROBERTS, Barry Arthur | Director | 7 Tudor Lawns Carr Gate WF2 0UU Wakefield West Yorkshire | England | British | 8184250002 | |||||
| ROBINSON, Nicholas John | Director | Ferry Nab Lane SL7 2EZ Medmanham Ferry Nab England United Kingdom | United Kingdom | British | 54873290006 | |||||
| ROBINSON, Nicholas | Director | 1 Wethered Road SL7 2BH Marlow Buckinghamshire | British | 54873290005 | ||||||
| SIMPSON, David Alan | Director | Draycott Cottage Draycott Lane WR5 3NY Kempsey Worcestershire | England | British | 80817560001 | |||||
| STAFFORD, Jeremy John | Director | The Old Rectory Lower Weald, Calverton MK19 6EE Milton Keynes Bucks | England | British | 116431970001 | |||||
| TOULMIN-VAN SITTERT, Dirk Johannes | Director | Lindred Road Business Park Nelson BB9 5SR Lancashire Daisy House England England | England | British | 190098560001 | |||||
| WAINWRIGHT, Stephen | Director | 'Woodlands' Thunderbridge Lane, Thunderbridge HD8 0PX Huddersfield West Yorkshire | British | 13393650002 | ||||||
| YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 |
Who are the persons with significant control of DAISY WHOLESALE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Daisy Telecoms Limited | Mar 28, 2019 | 20 Lindred Road Brierfield BB9 5SR Nelson Lindred House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Daisy Computer Group Limited | Apr 06, 2016 | Lindred Road Business Park BB9 5SR Nelson Daisy House Lancashire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does DAISY WHOLESALE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Guarantee & debenture | Created On Aug 20, 2002 Delivered On Aug 28, 2002 | Outstanding | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein 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
| ||||
| Guarantee & debenture | Created On Jul 23, 2002 Delivered On Jul 31, 2002 | Outstanding | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein 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
| ||||
| Legal charge | Created On Aug 03, 2001 Delivered On Aug 07, 2001 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H property k/a unit BT4007/2 oakwell park industrial estate birstall west yorkshire t/no: WYK444279. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal mortgage | Created On May 15, 1992 Delivered On May 18, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Unit 1A invar road industrial estate priestley road swinton manchester t/nos. Part GM526986 and part GM557346 and all fixtures fittings plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal mortgage | Created On Mar 31, 1992 Delivered On Apr 09, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Unit 2 oakwell way oakwell park birstall west yorkshire t/no.WYK444279 fixed charge over plant machinery fixtures and fittings. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Mar 09, 1992 Delivered On Mar 13, 1992 | 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