DAYBASIC LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameDAYBASIC LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03878594
    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 DAYBASIC LIMITED?

    • (7011) /

    Where is DAYBASIC LIMITED located?

    Registered Office Address
    Anglian House
    Ambury Road
    PE29 3NZ Huntingdon
    Cambridgeshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DAYBASIC LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for DAYBASIC LIMITED?

    Filings
    DateDescriptionDocumentType

    Bona Vacantia disclaimer

    1 pagesBONA

    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

    Termination of appointment of John Asplin as a director

    1 pagesTM01

    Termination of appointment of Graham Gamby as a director

    2 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2009

    3 pagesAA

    Termination of appointment of David Logue as a director

    1 pagesTM01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    4 pagesMG02

    Annual return made up to Nov 17, 2009 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 16, 2010

    Statement of capital on Jan 16, 2010

    • Capital: GBP 2
    SH01

    Director's details changed for David Iain Logue on Oct 03, 2009

    2 pagesCH01

    Termination of appointment of John Asplin as a director

    2 pagesTM01

    Accounts made up to Dec 31, 2008

    4 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288c

    Accounts made up to Dec 31, 2007

    4 pagesAA

    legacy

    3 pages363a

    Full accounts made up to Dec 31, 2006

    11 pagesAA

    legacy

    7 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288b

    Full accounts made up to Dec 31, 2005

    11 pagesAA

    Who are the officers of DAYBASIC LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHEPHEARD, Geoffrey Arthur George
    Red Tiles
    62 Park Road
    GU22 7DB Woking
    Surrey
    Secretary
    Red Tiles
    62 Park Road
    GU22 7DB Woking
    Surrey
    British143104990001
    AWG PROPERTY DIRECTOR LIMITED
    Anglian House
    Ambury Road
    PE29 3NZ Huntingdon
    Cambs
    Director
    Anglian House
    Ambury Road
    PE29 3NZ Huntingdon
    Cambs
    103622620001
    FOX, Jacqueline Elizabeth
    Little Dormers
    3 Wicken Road
    CB11 3QD Newport
    Essex
    Secretary
    Little Dormers
    3 Wicken Road
    CB11 3QD Newport
    Essex
    British35460890004
    GILLEN, Seamus Joseph
    20 Mountway
    EN6 1EP Potters Bar
    Hertfordshire
    Secretary
    20 Mountway
    EN6 1EP Potters Bar
    Hertfordshire
    BritishCompany Secretary66174560001
    MORRISON, John
    Willis Mar,13 Glen Brae
    FK1 5LH Falkirk
    Secretary
    Willis Mar,13 Glen Brae
    FK1 5LH Falkirk
    British54477430001
    TURNER, David Charles
    13 Thorndales
    St Johns Avenue
    CM14 5DE Brentwood
    Essex
    Secretary
    13 Thorndales
    St Johns Avenue
    CM14 5DE Brentwood
    Essex
    Other84007940001
    MASONS SECRETARIAL SERVICES LIMITED
    5th Floor
    Springfield House
    LS1 2AY 76 Wellington Street
    Leeds
    Secretary
    5th Floor
    Springfield House
    LS1 2AY 76 Wellington Street
    Leeds
    64812770001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ASPLIN, John Robert
    Brocka
    Lindale
    LA11 6LW Grange-Over-Sands
    Cumbria
    Director
    Brocka
    Lindale
    LA11 6LW Grange-Over-Sands
    Cumbria
    EnglandBritishCompany Director117246060001
    BLYTH, Alastair Forbes
    79 Gardiner Road
    Blackhall
    EH4 5SR Edinburgh
    Scotland
    Director
    79 Gardiner Road
    Blackhall
    EH4 5SR Edinburgh
    Scotland
    EnglandBritishCompany Director67075350002
    DYKE, Oliver Gordon
    Crantock
    Vanity Lane, Oulton
    ST15 8UG Stone
    Staffordshire
    Director
    Crantock
    Vanity Lane, Oulton
    ST15 8UG Stone
    Staffordshire
    EnglandBritishRegional Manager67596940001
    GAMBY, Graham Leslie
    The Woodlands
    Silver Street
    EN7 5JD Goffs Oak
    Hertfordshire
    Director
    The Woodlands
    Silver Street
    EN7 5JD Goffs Oak
    Hertfordshire
    United KingdomBritishCompany Director107356600001
    LEITH, Brian James
    10 Douglas Avenue
    Lenzie
    G66 4NW Glasgow
    Director
    10 Douglas Avenue
    Lenzie
    G66 4NW Glasgow
    BritishCompany Director61660001
    LOGUE, David Iain
    6 Colebrook Street
    Kelvinbridge
    G12 8HD Glasgow
    2/1
    United Kingdom
    Director
    6 Colebrook Street
    Kelvinbridge
    G12 8HD Glasgow
    2/1
    United Kingdom
    United KingdomBritishCompany Director91223970002
    WALLACE, Lesley Ann
    8 Cranberry Drive
    BL3 4TB Bolton
    Lancashire
    Director
    8 Cranberry Drive
    BL3 4TB Bolton
    Lancashire
    BritishCompany Director64383520003
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001
    MASONS NOMINEES LIMITED
    5th Floor Springfield House
    Wellington Street
    LS1 2AY Leeds
    West Yorkshire
    Director
    5th Floor Springfield House
    Wellington Street
    LS1 2AY Leeds
    West Yorkshire
    64341220001

    Does DAYBASIC LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Yorkshire Bank PLC
    Transactions
    • Jul 26, 2000Registration of a charge (395)
    • Jan 25, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • Yorkshire Bank PLC
    Transactions
    • Mar 24, 2000Registration of a charge (395)
    • Jan 25, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • Yorkshire Bank PLC
    Transactions
    • Mar 24, 2000Registration of a charge (395)
    • Jan 25, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • Morrison Residential Investments Limited
    Transactions
    • Mar 29, 2000Registration of a charge (395)
    • Jan 25, 2010Statement of satisfaction of a charge in full or part (MG02)

    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