THE DAY SPA PROPERTIES (UK) LIMITED

THE DAY SPA PROPERTIES (UK) LIMITED

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

    Company NameTHE DAY SPA PROPERTIES (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04259727
    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 THE DAY SPA PROPERTIES (UK) LIMITED?

    • (7011) /
    • (7012) /
    • (7020) /

    Where is THE DAY SPA PROPERTIES (UK) LIMITED located?

    Registered Office Address
    North House
    17 North John Street
    L2 5EA Liverpool
    Merseyside
    Undeliverable Registered Office AddressNo

    What were the previous names of THE DAY SPA PROPERTIES (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ESSZENCIA LIMITEDAug 31, 2001Aug 31, 2001
    NEATSAIL LIMITEDJul 26, 2001Jul 26, 2001

    What are the latest accounts for THE DAY SPA PROPERTIES (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2008

    What are the latest filings for THE DAY SPA PROPERTIES (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    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

    Annual return made up to Jul 26, 2010 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 27, 2010

    Statement of capital on Jul 27, 2010

    • Capital: GBP 1,000
    SH01

    Director's details changed for Timothy Molloy on Jul 26, 2010

    2 pagesCH01

    Previous accounting period extended from Sep 30, 2009 to Mar 31, 2010

    3 pagesAA01

    Full accounts made up to Sep 30, 2008

    12 pagesAA

    legacy

    5 pages363a

    legacy

    1 pages288c

    Full accounts made up to Sep 30, 2007

    15 pagesAA

    legacy

    5 pages363a

    legacy

    1 pages403b

    legacy

    1 pages403b

    legacy

    3 pages363a

    Full accounts made up to Sep 30, 2006

    15 pagesAA

    legacy

    4 pages363a

    Full accounts made up to Sep 30, 2005

    14 pagesAA

    legacy

    4 pages288a

    legacy

    1 pages288b

    legacy

    1 pages403a

    legacy

    3 pages395

    legacy

    4 pages395

    legacy

    8 pages363s

    Full accounts made up to Sep 30, 2004

    13 pagesAA

    legacy

    1 pages288c

    Who are the officers of THE DAY SPA PROPERTIES (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LOVELADY, Andrew Robert
    50 Tollemache Road
    CH43 8SZ Prenton
    Merseyside
    Secretary
    50 Tollemache Road
    CH43 8SZ Prenton
    Merseyside
    British41693730006
    SILVANO, Helen
    The Stables 1b Grange Park
    Maghull
    L31 3DP Liverpool
    Merseyside
    Secretary
    The Stables 1b Grange Park
    Maghull
    L31 3DP Liverpool
    Merseyside
    British55343270002
    LEWIS, Carl Alexander
    Badgers Croft Caldy Wood
    Caldy
    CH48 2LT Wirral
    Merseyside
    Director
    Badgers Croft Caldy Wood
    Caldy
    CH48 2LT Wirral
    Merseyside
    United KingdomBritish52633210001
    LOVELADY, Andrew Robert
    50 Tollemache Road
    CH43 8SZ Prenton
    Merseyside
    Director
    50 Tollemache Road
    CH43 8SZ Prenton
    Merseyside
    United KingdomBritish41693730006
    MOLLOY, Timothy
    20 Knightsbridge Avenue
    CW9 8GE Northwich
    Cheshire
    Director
    20 Knightsbridge Avenue
    CW9 8GE Northwich
    Cheshire
    EnglandBritish75847410001
    OWEN, Michael Barry
    Barrow Lane
    Great Barrow
    CH3 7HW Chester
    The Old Rectory
    Cheshire
    Director
    Barrow Lane
    Great Barrow
    CH3 7HW Chester
    The Old Rectory
    Cheshire
    EnglandBritish69716360003
    MASTERS, Michael David
    26 Bellpit Close
    Worsley
    M28 7XH Manchester
    Lancashire
    Secretary
    26 Bellpit Close
    Worsley
    M28 7XH Manchester
    Lancashire
    British77738080001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    LEWIS, Elaine
    Badgers Croft
    Caldy
    CH48 Wirral
    Director
    Badgers Croft
    Caldy
    CH48 Wirral
    United KingdomBritish127496420001
    MASTERS, Michael David
    1 Stonewalls Rosemary Lane
    Burton Rossett
    LL12 0LG Wrexham
    Clwyd
    Director
    1 Stonewalls Rosemary Lane
    Burton Rossett
    LL12 0LG Wrexham
    Clwyd
    WalesBritish77738080002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does THE DAY SPA PROPERTIES (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Mar 31, 2006
    Delivered On Apr 12, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H establishment medispa clinic, london road, adlington, macclesfield, t/no CH254445. 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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Apr 12, 2006Registration of a charge (395)
    Debenture
    Created On Mar 31, 2006
    Delivered On Apr 05, 2006
    Outstanding
    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
    • Clydesdale Bank PLC
    Transactions
    • Apr 05, 2006Registration of a charge (395)
    • Feb 07, 2008Statement that part or whole of property from a floating charge has been released (403b)
    Legal mortgage
    Created On Nov 19, 2004
    Delivered On Dec 01, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or the customer to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All that f/h property k/a land at london road, adlington, london, t/no CH254445. 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
    Transactions
    • Dec 01, 2004Registration of a charge (395)
    • May 06, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 24, 2003
    Delivered On Jan 29, 2003
    Outstanding
    Amount secured
    £340,000 and all other monies due or to become due from the company to the chargee
    Short particulars
    All that f/h land k/a farra's restaurant and dean wood london road adlington and also liberty city bar and restaurant london road adlington t/n CH254445.
    Persons Entitled
    • Ethel Austin Properties Holdings Limited
    Transactions
    • Jan 29, 2003Registration of a charge (395)
    • Jan 30, 2008Statement that part or whole of property from a floating charge has been released (403b)

    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