DAISY DISTRIBUTION LIMITED
Overview
| Company Name | DAISY DISTRIBUTION LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04986779 |
| 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 DISTRIBUTION LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is DAISY DISTRIBUTION 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 DISTRIBUTION LIMITED?
| Company Name | From | Until |
|---|---|---|
| KNAVES BEECH INVESTMENTS NO 1 LIMITED | Feb 16, 2004 | Feb 16, 2004 |
| SUMMERSOURCE LIMITED | Dec 05, 2003 | Dec 05, 2003 |
What are the latest accounts for DAISY DISTRIBUTION LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2020 |
What are the latest filings for DAISY DISTRIBUTION 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) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Dec 05, 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 Dec 05, 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 Dec 05, 2019 with no updates | 3 pages | CS01 | ||||||||||
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 | ||||||||||
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 Dec 05, 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 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Dec 05, 2017 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Matthew Robinson Riley as a director on Oct 24, 2017 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Dec 05, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Dec 05, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Daisy House Lindred Road Business Park Nelson Lancashire England BB9 5SR England to Daisy House Lindred Road Business Park Nelson Lancashire BB9 5SR on Oct 22, 2015 | 1 pages | AD01 | ||||||||||
Who are the officers of DAISY DISTRIBUTION 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 | Lindred Road Business Park Nelson BB9 5SR Lancashire Daisy House England England | 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 | 199438800001 | |||||||
| MORTON, Julia Alison | Secretary | 35 Cranesbill Drive OX26 3WQ Bicester Oxfordshire | British | 71324860003 | ||||||
| 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 | 173995780001 | |||||||
| TOULMIN-VAN SITTERT, Dirk Johannes | Secretary | The Lakes Bedford Road NN4 7HD Northampton Lakeside House Northamptonshire England | 179704150001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| AIKMAN, Elizabeth Jane | Director | Lindred Road Business Park Nelson BB9 5SR Lancashire Daisy House England England | England | British | 294355310001 | |||||
| CLUTTON, Steven | Director | Technology House Hunsbury Hill Avenue NN4 8QS Northampton Northamptonshire | England | British | 160642710001 | |||||
| COURTLEY, David John | Director | Technology House Hunsbury Hill Avenue NN4 8QS Northampton Northamptonshire | England | British | 141213480001 | |||||
| CURTIS, Timothy Malise | Director | Street Farmhouse Vernham Street SP11 0EL Andover Hampshire | British | 10381640015 | ||||||
| MARKE, Nathan Richard | Director | Lindred Road Business Park Nelson BB9 5SR Lancashire Daisy House England England | United Kingdom | British | 194292450001 | |||||
| MARTIN, William Thomas | Director | Weavers Wainhill OX39 4AB Chinnor Oxfordshire | United Kingdom | British | 57302660001 | |||||
| MULLER, Neil Keith | Director | Lindred Road Business Park Nelson BB9 5SR Lancashire Daisy House England England | England | British | 252490400001 | |||||
| RATTRAY, Bruce Davidson | Director | The Little House 34 Parkway GU15 2PE Camberley Surrey | United Kingdom | British | 3071690001 | |||||
| RILEY, Matthew Robinson | Director | Lindred Road Business Park Nelson BB9 5SR Lancashire Daisy House England England | United Kingdom | British | 178585250001 | |||||
| ROBINSON, Nicholas John | Director | Technology House Hunsbury Hill Avenue NN4 8QS Northampton Northamptonshire | 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 | ||||||
| TOULMIN-VAN SITTERT, Dirk Johannes | Director | Hunsbury Hill Avenue NN4 8QS Northampton Technology House Northamptonshire England | England | British | 180239190001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of DAISY DISTRIBUTION 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 DISTRIBUTION LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Composite debenture | Created On Mar 26, 2004 Delivered On Apr 06, 2004 | Satisfied | Amount secured All monies due or to become due from any obligor (or any of them) 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
| ||||
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