DAISY CORPORATE SERVICES LIMITED
Overview
| Company Name | DAISY CORPORATE SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04166889 |
| 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 CORPORATE SERVICES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is DAISY CORPORATE SERVICES 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 CORPORATE SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| DAMOVO UK LIMITED | Aug 29, 2001 | Aug 29, 2001 |
| ERICSSON ENTERPRISES LIMITED | Apr 24, 2001 | Apr 24, 2001 |
| ENTERPRISE SOLUTIONS UK LIMITED | Mar 29, 2001 | Mar 29, 2001 |
| LEATHERBROOK LIMITED | Feb 23, 2001 | Feb 23, 2001 |
What are the latest accounts for DAISY CORPORATE SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2022 |
What are the latest filings for DAISY CORPORATE SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(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 Stephen Alan Smith as a director on Jul 31, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Feb 23, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 6 pages | AA | ||
Register(s) moved to registered inspection location Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA | 1 pages | AD03 | ||
Register inspection address has been changed to Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA | 1 pages | AD02 | ||
Confirmation statement made on Feb 23, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr David Lewis Mcglennon on Nov 30, 2021 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 6 pages | AA | ||
Appointment of Mr Neil Philip Thompson as a director on Nov 12, 2021 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 7 pages | AA | ||
Confirmation statement made on Feb 23, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Feb 23, 2020 with updates | 4 pages | CS01 | ||
Full accounts made up to Mar 31, 2019 | 31 pages | AA | ||
Notification of Daisy Telecoms Limited as a person with significant control on Mar 28, 2019 | 2 pages | PSC02 | ||
Cessation of Daisy Intermediate Holdings 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 BB9 5SR to Lindred House 20 Lindred Road Brierfield Nelson BB9 5SR on Apr 29, 2019 | 1 pages | AD01 | ||
Confirmation statement made on Feb 23, 2019 with updates | 3 pages | CS01 | ||
Termination of appointment of David Lewis Mcglennon as a secretary on Feb 01, 2019 | 1 pages | TM02 | ||
Termination of appointment of Nathan Richard Marke as a director on Feb 01, 2019 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2018 | 36 pages | AA | ||
Appointment of Mr David Lewis Mcglennon as a director on Jun 22, 2018 | 2 pages | AP01 | ||
Who are the officers of DAISY CORPORATE SERVICES 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 | 181536600002 | |||||
| THOMPSON, Neil Philip | Director | 20 Lindred Road Brierfield BB9 5SR Nelson Lindred House | England | British | 158049040002 | |||||
| BOOTH, Rachel Sarah | Secretary | 91 Harrison Road EH11 1LS Edinburgh | British | 43448790001 | ||||||
| CHASSER, Brian Armstrong | Secretary | 2 Manor Drive Cuckfield RH17 5BT Haywards Heath West Sussex | British | 19630950001 | ||||||
| DANNEAU, Frederick George | Secretary | Houghton Road Maidenbower RH10 7JL Crawley 7 West Sussex United Kindgom | English | 118948010001 | ||||||
| GRIGG, Alfred Patrick | Secretary | 2 Bridge Court Southey Road Wimbledon SW19 1PH London | Australian | 98444040003 | ||||||
| LANDER, Clinton John | Secretary | Queens Gardens W2 3AF London Flat 1, 53 United Kingdom | 154266070001 | |||||||
| MCGLENNON, David Lewis | Secretary | Lindred Road Business Park BB9 5SR Nelson Daisy House England | 195325290001 | |||||||
| PRESCOTT, William Anthony | Secretary | 8 Blackbridge Lane RH12 1RP Horsham West Sussex | British | 76135270001 | ||||||
| WALKER, Sarah Louise | Secretary | 66 Radnor Road KT13 8JU Weybridge Surrey | British | 87254370001 | ||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||
| BISSETT, Graeme | Director | 123 Saint Vincent Street G2 5EA Glasgow | British | 79800380001 | ||||||
| BOYLE, Joseph Anthony | Director | 12 Huntly Avenue G46 6LW Glasgow | Scotland | British | 96947560001 | |||||
| BUTCHER, Paul Russell | Director | Clifton Heights Horsham Road RH4 2DS Dorking 13 Surrey England | United Kingdom | British | 134724030001 | |||||
| CHASSER, Brian Armstrong | Director | 2 Manor Drive Cuckfield RH17 5BT Haywards Heath West Sussex | British | 19630950001 | ||||||
| CONTRERAS, Robert Leonard | Director | 9 Thorp Arch Park LS23 7AP Wetherby West Yorkshire | United Kingdom | British | 93499270001 | |||||
| COOK, Ian Michael | Director | Pudds Orchard Long Lane HP3 0NE Bovingdon Hertfordshire | United Kingdom | British | 93834540001 | |||||
| DANNEAU, Frederick George | Director | Houghton Road Maidenbower RH10 7JL Crawley 7 West Sussex United Kindgom | England | English | 118948010001 | |||||
| DEAN, Nicholas Timothy | Director | Wheelers Farm House Nutbean Lane RG7 1XL Swallowfield Berkshire | England | British | 156979080001 | |||||
| DENMARK, Stephen Charles | Director | Derry Cottage Malthouse Lane GU3 3PS Guildford Surrey | British | 92624190001 | ||||||
| DOAK, Bryan | Director | Hunter Crescent KA10 7AH Troon 69 Ayrshire | United Kingdom | British | 111233190001 | |||||
| FITZGERALD, David James | Director | Beechwood House RH12 4SD Faygate West Sussex | Irish | 75198210003 | ||||||
| FLYNN, Pearse | Director | Greystones Houston Road PA13 4NY Kilmacolm Renfrewshire | Irish | 75749140001 | ||||||
| GILLESPIE, Graham Richard William | Director | Broadlands Business Park Langhurstwood Road RH12 4QP Horsham West Sussex | United Kingdom | British | 161312160002 | |||||
| GRIGGS, Gavin Peter | Director | Lindred Road Business Park BB9 5SR Nelson Daisy House | England | British | 154536120001 | |||||
| LANDER, Clinton John | Director | Flat 1 53 Queens Gardens W23AF London | United Kingdom | Australian | 116986510002 | |||||
| LAYTON, Matthew Robert | Nominee Director | Flat 49 8 New Crane Wharf New Crane Place E1W 3TX London | British | 900019870001 | ||||||
| MARKE, Nathan Richard | Director | Lindred Road Business Park BB9 5SR Nelson Daisy House England | United Kingdom | British | 194292450001 | |||||
| MCKEIGUE, David Joseph | Director | 1 Highwaymans Ridge GU20 6JY Windlesham Surrey | British | 97676570002 | ||||||
| MULLER, Neil Keith | Director | Lindred Road Business Park BB9 5SR Nelson Daisy House England | England | British | 252490400001 | |||||
| PAYNE, Simon David | Director | Broadlands Business Park Langhurstwood Road RH12 4QP Horsham West Sussex | United Kingdom | British | 163190690001 | |||||
| RENUCCI, Paolo Giovanni Amato | Director | Lucys Lodge Cedar Drive SL6 9DZ Cookham Berkshire | United Kingdom | British | 87406170003 | |||||
| RICHARDS, Martin Edgar | Nominee Director | 89 Thurleigh Road SW12 8TY London | British | 900002870001 | ||||||
| RILEY, Matthew Robinson | Director | Lindred Road Business Park BB9 5SR Nelson Daisy House England | United Kingdom | British | 178585250001 | |||||
| SMITH, Jonathan | Director | Holly Tree Cottage Broome Hall, Coldharbour RH5 6HJ Dorking Surrey | England | British | 65159060002 |
Who are the persons with significant control of DAISY CORPORATE SERVICES 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 Intermediate Holdings Limited | Apr 06, 2016 | Lindred Road Business Park BB9 5SR Nelson Daisy House Lancashire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does DAISY CORPORATE SERVICES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Jan 11, 2007 Delivered On Jan 25, 2007 | Satisfied | Amount secured All monies due or to become due from the company or any obligor to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge of deposit | Created On Feb 08, 2006 Delivered On Feb 23, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The deposit initially of £150,000 credited to account designation 20038480 with the bank and any addition to that deposit and any deposit from time to time of any other currency description or designation which derives in whole or in part from or out of such initial deposit or account. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jun 11, 2004 Delivered On Jun 30, 2004 | Satisfied | Amount secured All monies due or to become due from the company or any obligor to the lenders (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security assignment | Created On Dec 20, 2001 Delivered On Jan 09, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The company charges to ing by way of a fixed charge all the apparatus (as such term is defined in the assignment) the subject of the relevant msa;. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On May 04, 2001 Delivered On May 19, 2001 | Satisfied | Amount secured All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally and whether as principal or surety or in any capacity whatsoever) of the assignor or any obligor to the secured creditors (or any of them) under or in relation to any one or more of the senior finance documents and/or the mezzanine finance documents all terms as defined | |
Short particulars The real property telecommunication centre ericsson way burgess hill west sussex RH15 9UB licensed,building 2,kelburn court birchwood warrington,cheshire WA3 6JA licensed,unit 4 chessington industrial estate lion park avenue chessington surrey KT9 1ST licensed for further details of the property charged please refer to the form 395. 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
| ||||
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