DAYBASIC LIMITED
Overview
Company Name | DAYBASIC LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03878594 |
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 DAYBASIC LIMITED?
- (7011) /
Where is DAYBASIC LIMITED located?
Registered Office Address | Anglian House Ambury Road PE29 3NZ Huntingdon Cambridgeshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for DAYBASIC LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2009 |
What are the latest filings for DAYBASIC LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Bona Vacantia disclaimer | 1 pages | BONA | ||||||||||
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 | ||||||||||
Termination of appointment of John Asplin as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Graham Gamby as a director | 2 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 3 pages | AA | ||||||||||
Termination of appointment of David Logue as a director | 1 pages | TM01 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 4 pages | MG02 | ||||||||||
Annual return made up to Nov 17, 2009 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for David Iain Logue on Oct 03, 2009 | 2 pages | CH01 | ||||||||||
Termination of appointment of John Asplin as a director | 2 pages | TM01 | ||||||||||
Accounts made up to Dec 31, 2008 | 4 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Accounts made up to Dec 31, 2007 | 4 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Full accounts made up to Dec 31, 2006 | 11 pages | AA | ||||||||||
legacy | 7 pages | 363a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Full accounts made up to Dec 31, 2005 | 11 pages | AA |
Who are the officers of DAYBASIC LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SHEPHEARD, Geoffrey Arthur George | Secretary | Red Tiles 62 Park Road GU22 7DB Woking Surrey | British | 143104990001 | ||||||
AWG PROPERTY DIRECTOR LIMITED | Director | Anglian House Ambury Road PE29 3NZ Huntingdon Cambs | 103622620001 | |||||||
FOX, Jacqueline Elizabeth | Secretary | Little Dormers 3 Wicken Road CB11 3QD Newport Essex | British | 35460890004 | ||||||
GILLEN, Seamus Joseph | Secretary | 20 Mountway EN6 1EP Potters Bar Hertfordshire | British | Company Secretary | 66174560001 | |||||
MORRISON, John | Secretary | Willis Mar,13 Glen Brae FK1 5LH Falkirk | British | 54477430001 | ||||||
TURNER, David Charles | Secretary | 13 Thorndales St Johns Avenue CM14 5DE Brentwood Essex | Other | 84007940001 | ||||||
MASONS SECRETARIAL SERVICES LIMITED | Secretary | 5th Floor Springfield House LS1 2AY 76 Wellington Street Leeds | 64812770001 | |||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
ASPLIN, John Robert | Director | Brocka Lindale LA11 6LW Grange-Over-Sands Cumbria | England | British | Company Director | 117246060001 | ||||
BLYTH, Alastair Forbes | Director | 79 Gardiner Road Blackhall EH4 5SR Edinburgh Scotland | England | British | Company Director | 67075350002 | ||||
DYKE, Oliver Gordon | Director | Crantock Vanity Lane, Oulton ST15 8UG Stone Staffordshire | England | British | Regional Manager | 67596940001 | ||||
GAMBY, Graham Leslie | Director | The Woodlands Silver Street EN7 5JD Goffs Oak Hertfordshire | United Kingdom | British | Company Director | 107356600001 | ||||
LEITH, Brian James | Director | 10 Douglas Avenue Lenzie G66 4NW Glasgow | British | Company Director | 61660001 | |||||
LOGUE, David Iain | Director | 6 Colebrook Street Kelvinbridge G12 8HD Glasgow 2/1 United Kingdom | United Kingdom | British | Company Director | 91223970002 | ||||
WALLACE, Lesley Ann | Director | 8 Cranberry Drive BL3 4TB Bolton Lancashire | British | Company Director | 64383520003 | |||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||
MASONS NOMINEES LIMITED | Director | 5th Floor Springfield House Wellington Street LS1 2AY Leeds West Yorkshire | 64341220001 |
Does DAYBASIC LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Assignment of contracts by way of security | Created On Jul 24, 2000 Delivered On Jul 26, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The company assigns to the bank absolutely and with full title gurantee (but subject to redemption upon payment of all moneys and the discharge of all obligations and liabilties covenanted by the charge to be paid or otherwise secured by the charge. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Mar 16, 2000 Delivered On Mar 24, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H land and buildings k/a the high carley hospital pennington ulverston cumbria t/n's CU50485 and CU997751. 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
| ||||
Legal mortgage | Created On Mar 16, 2000 Delivered On Mar 24, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H land and buildings k/a the high carley hospital, pennington, ulverston, cumbria. T/no. CU50485 and CU997751. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Mar 15, 2000 Delivered On Mar 29, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee pursuant to joint venture documents | |
Short particulars By way of first legal mortgage the land comprised in title numbers CU99751 and CU50485. See the mortgage charge document for full details. | ||||
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