ALAN DAY (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

ALAN DAY (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02630657

Incorporation date

18/07/1991

Size

Group

Contacts

Registered address

Registered address

1 Dorset Street, Southampton, Hampshire SO15 2DPCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/1991)
dot icon21/06/2012
Final Gazette dissolved following liquidation
dot icon21/03/2012
Return of final meeting in a members' voluntary winding up
dot icon02/10/2011
Liquidators' statement of receipts and payments to 2011-09-21
dot icon18/04/2011
Liquidators' statement of receipts and payments to 2011-03-21
dot icon09/11/2010
Insolvency court order
dot icon09/11/2010
Appointment of a voluntary liquidator
dot icon09/11/2010
Notice of ceasing to act as a voluntary liquidator
dot icon30/03/2010
Registered office address changed from Global House 303 Ballards Lane London N12 8NP on 2010-03-31
dot icon30/03/2010
Declaration of solvency
dot icon30/03/2010
Appointment of a voluntary liquidator
dot icon30/03/2010
Resolutions
dot icon24/03/2010
Termination of appointment of Stephen Fossey as a secretary
dot icon24/03/2010
Termination of appointment of Stephen Fossey as a director
dot icon24/03/2010
Termination of appointment of Stephen Day as a director
dot icon24/03/2010
Termination of appointment of Audrey Day as a director
dot icon24/03/2010
Termination of appointment of Alan Day as a director
dot icon24/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon24/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon24/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon24/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon24/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon24/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon18/10/2009
Registered office address changed from 660 Great Cambridge Road Enfield EN1 3WX on 2009-10-19
dot icon24/08/2009
Group of companies' accounts made up to 2008-12-31
dot icon11/05/2009
Group of companies' accounts made up to 2007-12-31
dot icon19/03/2009
Return made up to 01/03/09; full list of members
dot icon07/03/2008
Return made up to 01/03/08; full list of members
dot icon13/02/2008
Director's particulars changed
dot icon13/02/2008
Director's particulars changed
dot icon08/10/2007
Group of companies' accounts made up to 2006-12-31
dot icon09/08/2007
Registered office changed on 10/08/07 from: 60 neasden lane london NW10 2UW
dot icon06/08/2007
Particulars of mortgage/charge
dot icon30/07/2007
Declaration of satisfaction of mortgage/charge
dot icon21/03/2007
Return made up to 01/03/07; full list of members
dot icon17/01/2007
Ad 10/08/06--------- £ si 79999@1=79999 £ ic 66666/146665
dot icon17/01/2007
Nc inc already adjusted 10/08/06
dot icon17/01/2007
Resolutions
dot icon17/01/2007
Resolutions
dot icon17/01/2007
Resolutions
dot icon17/01/2007
Resolutions
dot icon12/06/2006
Group of companies' accounts made up to 2005-12-31
dot icon06/03/2006
Return made up to 01/03/06; full list of members
dot icon20/11/2005
Group of companies' accounts made up to 2004-12-31
dot icon23/08/2005
New director appointed
dot icon03/04/2005
Return made up to 01/03/05; full list of members
dot icon01/11/2004
Group of companies' accounts made up to 2003-12-31
dot icon23/03/2004
Return made up to 01/03/04; full list of members
dot icon04/11/2003
Group of companies' accounts made up to 2002-12-31
dot icon23/09/2003
Secretary's particulars changed;director's particulars changed
dot icon27/03/2003
Return made up to 01/03/03; full list of members
dot icon27/03/2003
Director's particulars changed
dot icon27/03/2003
Director's particulars changed
dot icon20/03/2003
Director's particulars changed
dot icon20/03/2003
Director's particulars changed
dot icon10/10/2002
Group of companies' accounts made up to 2001-12-31
dot icon17/03/2002
Return made up to 01/03/02; full list of members
dot icon11/10/2001
Group of companies' accounts made up to 2000-12-31
dot icon09/04/2001
Location of register of members
dot icon12/03/2001
Return made up to 01/03/01; full list of members
dot icon12/03/2001
Location of register of members address changed
dot icon08/03/2001
New director appointed
dot icon10/10/2000
Full group accounts made up to 1999-12-31
dot icon11/05/2000
Resolutions
dot icon08/05/2000
£ ic 100000/66666 18/04/00 £ sr 33334@1=33334
dot icon02/05/2000
Memorandum and Articles of Association
dot icon02/05/2000
Resolutions
dot icon02/05/2000
Resolutions
dot icon02/05/2000
Resolutions
dot icon02/05/2000
Declaration of assistance for shares acquisition
dot icon02/05/2000
Director resigned
dot icon18/04/2000
Particulars of mortgage/charge
dot icon12/04/2000
Particulars of mortgage/charge
dot icon05/03/2000
Return made up to 01/03/00; full list of members
dot icon01/11/1999
Full group accounts made up to 1998-12-31
dot icon26/09/1999
Secretary resigned
dot icon26/09/1999
New secretary appointed
dot icon15/04/1999
Resolutions
dot icon30/03/1999
Return made up to 01/03/99; full list of members
dot icon15/03/1999
New director appointed
dot icon15/03/1999
Director resigned
dot icon15/03/1999
Director resigned
dot icon15/03/1999
New director appointed
dot icon25/08/1998
Director's particulars changed
dot icon24/07/1998
Return made up to 19/07/98; full list of members
dot icon20/07/1998
Full group accounts made up to 1997-12-31
dot icon07/12/1997
Secretary resigned
dot icon07/12/1997
New secretary appointed
dot icon11/09/1997
Full group accounts made up to 1996-12-31
dot icon24/07/1997
Return made up to 19/07/97; full list of members
dot icon29/06/1997
Director's particulars changed
dot icon26/03/1997
Registered office changed on 27/03/97 from: 517 watford way mill hill london NW7 2QR
dot icon26/08/1996
Full group accounts made up to 1995-12-31
dot icon25/07/1996
Return made up to 19/07/96; full list of members
dot icon04/09/1995
Return made up to 19/07/95; full list of members
dot icon30/07/1995
Full group accounts made up to 1994-12-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon21/11/1994
Registered office changed on 22/11/94 from: 341 finchley road hampstead london NW3 6ET
dot icon16/10/1994
Full group accounts made up to 1993-12-31
dot icon27/07/1994
Return made up to 19/07/94; full list of members
dot icon12/07/1994
New director appointed
dot icon21/07/1993
Return made up to 19/07/93; full list of members
dot icon08/07/1993
Full group accounts made up to 1992-12-31
dot icon01/07/1993
Registered office changed on 02/07/93 from: hill house 1 little new street london EC4A 3TR
dot icon26/05/1993
Particulars of mortgage/charge
dot icon24/05/1993
Particulars of mortgage/charge
dot icon24/05/1993
Particulars of mortgage/charge
dot icon24/05/1993
Particulars of mortgage/charge
dot icon28/03/1993
Director resigned;new director appointed
dot icon15/02/1993
Certificate of change of name
dot icon15/02/1993
Certificate of change of name
dot icon27/08/1992
Resolutions
dot icon27/08/1992
Resolutions
dot icon27/08/1992
Resolutions
dot icon09/08/1992
Return made up to 19/07/92; full list of members
dot icon02/12/1991
Ad 18/11/91--------- £ si 99998@1=99998 £ ic 2/100000
dot icon13/11/1991
Certificate of change of name
dot icon13/11/1991
Certificate of change of name
dot icon31/10/1991
Nc inc already adjusted 11/10/91
dot icon31/10/1991
Accounting reference date notified as 31/12
dot icon28/10/1991
Director resigned;new director appointed
dot icon28/10/1991
New director appointed
dot icon28/10/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon28/10/1991
New director appointed
dot icon28/10/1991
Resolutions
dot icon28/10/1991
Resolutions
dot icon28/10/1991
Resolutions
dot icon18/07/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Healey, Kieron Michael
Director
04/07/1994 - 09/03/1999
7
Day, Michael John
Director
09/03/1999 - Present
7
Day, Alan Christian
Director
09/03/1999 - Present
4
Fossey, Stephen Geoffrey
Director
08/02/2001 - 19/03/2010
3
Blair, Philip Michael
Director
03/03/1993 - 09/03/1999
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALAN DAY (HOLDINGS) LIMITED

ALAN DAY (HOLDINGS) LIMITED is an(a) Dissolved company incorporated on 18/07/1991 with the registered office located at 1 Dorset Street, Southampton, Hampshire SO15 2DP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALAN DAY (HOLDINGS) LIMITED?

toggle

ALAN DAY (HOLDINGS) LIMITED is currently Dissolved. It was registered on 18/07/1991 and dissolved on 21/06/2012.

Where is ALAN DAY (HOLDINGS) LIMITED located?

toggle

ALAN DAY (HOLDINGS) LIMITED is registered at 1 Dorset Street, Southampton, Hampshire SO15 2DP.

What does ALAN DAY (HOLDINGS) LIMITED do?

toggle

ALAN DAY (HOLDINGS) LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for ALAN DAY (HOLDINGS) LIMITED?

toggle

The latest filing was on 21/06/2012: Final Gazette dissolved following liquidation.