DAISY WORLDWIDE LIMITED
Overview
| Company Name | DAISY WORLDWIDE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04087584 |
| 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 WORLDWIDE LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is DAISY WORLDWIDE 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 WORLDWIDE LIMITED?
| Company Name | From | Until |
|---|---|---|
| NDR (HOLDINGS) LIMITED | Feb 20, 2001 | Feb 20, 2001 |
| SECKLOE 46 LIMITED | Oct 10, 2000 | Oct 10, 2000 |
What are the latest accounts for DAISY WORLDWIDE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2020 |
What are the latest filings for DAISY WORLDWIDE 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) | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Sub-division of shares on Dec 21, 2021 | 3 pages | SH02 | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Statement of capital on Dec 29, 2021
| 5 pages | SH19 | ||||||||||
Confirmation statement made on Oct 10, 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 Oct 10, 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 Oct 10, 2019 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Stephen Alan Smith on Oct 10, 2019 | 2 pages | CH01 | ||||||||||
Change of details for Daisy It Group 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 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 | ||||||||||
Confirmation statement made on Oct 10, 2018 with no updates | 3 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 | ||||||||||
Who are the officers of DAISY WORLDWIDE 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 | |||||
| MARTIN, William Thomas | Secretary | Weavers Wainhill OX39 4AB Chinnor Oxfordshire | British | 57302660001 | ||||||
| MCGLENNON, David Lewis | Secretary | Lindred Road Business Park Nelson BB9 5SR Lancashire Daisy House England England | 199438820001 | |||||||
| SIMPSON, David Alan | Secretary | Draycott Cottage Draycott Lane WR5 3NY Kempsey Worcestershire | British | 80817560001 | ||||||
| STOKES, Reeta | Secretary | Technology House Hunsbury Hill Avenue NN4 8QS Northampton Northamptonshire | 173996810001 | |||||||
| TOULMIN-VAN SITTERT, Dirk Johannes | Secretary | The Lakes Bedford Road NN4 7HD Northampton Lakeside House Northamptonshire England | 179706150001 | |||||||
| VIRDEE, Parminder Singh | Secretary | 30 Michael Drive Edgbaston B15 2EL Birmingham West Midlands | British | 25506460001 | ||||||
| ASHCROFT CAMERON SECRETARIES LIMITED | Nominee Secretary | 4 Rivers House Fentiman Walk SG14 1DB Hertford Hertfordshire | 900004530001 | |||||||
| EMW SECRETARIES LIMITED | Secretary | Seckloe House 101 North 13th Street MK9 3NX Central Milton Keynes Buckinghamshire | 93910510001 | |||||||
| AIKMAN, Elizabeth Jane | Director | Lindred Road Business Park Nelson BB9 5SR Lancashire Daisy House England England | United Kingdom | British | 294355310001 | |||||
| BERTRAM, Peter Michael | Director | Torrells Pursers Lane Peaslake GU5 9RE Guildford Surrey | England | British | 52852920002 | |||||
| BYRNE, Edward Patrick | Director | Orchard House Old Warwick Road B94 6LA Lapworth Warwickshire | British | 73702370001 | ||||||
| CLUTTON, Steven | Director | Technology House Hunsbury Hill Avenue NN4 8QS Northampton Northamptonshire | England | British | 158222570001 | |||||
| COURTLEY, David John | Director | Technology House Hunsbury Hill Avenue NN4 8QS Northampton Northamptonshire | England | British | 141213480001 | |||||
| DINNEN, Sean Michael | Director | 116 Engadine Street SW18 5DT London Greater London | British | 72293930002 | ||||||
| EADE, Jonathan Kenner | Director | 41 Seven Star Road Solihull B91 2BZ Birmingham West Midlands | British | 38931080001 | ||||||
| HUNT, Simon Anthony | Director | Apt 31 21 Sheldon Square Paddington Central W2 6DS London | British | 118771650001 | ||||||
| MARKE, Nathan Richard | Director | Lindred Road Business Park Nelson BB9 5SR Lancashire Daisy House England England | United Kingdom | British | 194292450001 | |||||
| MARTIN, William Thomas | Director | Technology House Hunsbury Hill Avenue NN4 8QS Northampton Northamptonshire | United Kingdom | British | 57302660001 | |||||
| MCFARLING, Frederick James | Director | 25 The Mount MK17 8EA Aspley Guise Bedfordshire | Gb-Eng | British | 41208420001 | |||||
| MULLER, Neil Keith | Director | Lindred Road Business Park Nelson BB9 5SR Lancashire Daisy House England England | England | British | 252490400001 | |||||
| OSBORNE, Michael Andrew | Director | Camp Farm Flashbrook TF10 8DR Newport Shropshire | United Kingdom | British | 119837550001 | |||||
| RILEY, Matthew Robinson | Director | Lindred Road Business Park Nelson BB9 5SR Lancashire Daisy House England England | United Kingdom | British | 178585250001 | |||||
| ROBINS, Gary John | Director | Thornton Hall MK17 0HB Thornton Orchard House Buckinghamshire United Kingdom | England | British | 155402600001 | |||||
| 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 | |||||
| TAYLOR, David | Director | The Old Rectory Bishampton Road, Flyford Flavell WR7 4BT Worcester Worcestershire | British | 1439590004 | ||||||
| THOMAS, Dennis | Director | Preswylfe 6 Fairlight Gardens Four Marks GU34 5HT Alton Hampshire | England | British | 75098450001 | |||||
| TOULMIN-VAN SITTERT, Dirk Johannes | Director | Hunsbury Hill Avenue NN4 8QS Northampton Technology House Northampton England | England | British | 180239190001 | |||||
| VIRDEE, Parminder Singh | Director | 30 Michael Drive Edgbaston B15 2EL Birmingham West Midlands | England | British | 25506460001 | |||||
| ASHCROFT CAMERON NOMINEES LIMITED | Nominee Director | 4 Rivers House Fentiman Walk SG14 1DB Hertford Hertfordshire | 900004520001 | |||||||
| EMW DIRECTORS LIMITED | Director | Seckloe House 101 North 13th Street MK9 3NX Central Milton Keynes Buckinghamshire | 97336730001 |
Who are the persons with significant control of DAISY WORLDWIDE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Daisy It Group Limited | Apr 06, 2016 | 20 Lindred Road Brierfield BB9 5SR Nelson Lindred House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does DAISY WORLDWIDE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture containing fixed and floating charges | Created On Dec 22, 2000 Delivered On Jan 02, 2001 | 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
| ||||
| Assignment of keyman life insurance policy | Created On Dec 22, 2000 Delivered On Jan 02, 2001 | 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 bos the policy, all sums assured by it and all bonuses and benefits which may arise under it (including sundry conditions, provisions and declarations; and the company's whole right, title and interest present and future in the policy. "Policy" means the policy of insurance detailed in schedule 1 of the assignment of keyman life policy. "Assignment of keyman life policy" means the deed of assignment of keyman life policy entered into on 22 december 2000 by seckloe 46 limited in favour of the governor and company of the bank of scotland. | ||||
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