DAWNAY, DAY PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

DAWNAY, DAY PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Receiver Action

Company No.

02123094

Incorporation date

14/04/1987

Size

Group

Contacts

Registered address

Registered address

C/O BDO LLP, 5 Temple Square Temple Street, Liverpool L2 5RHCopy
copy info iconCopy
See on map
Latest events (Record since 14/04/1987)
dot icon25/09/2024
Receiver's abstract of receipts and payments to 2024-07-22
dot icon27/09/2023
Receiver's abstract of receipts and payments to 2023-07-22
dot icon20/09/2022
Receiver's abstract of receipts and payments to 2022-07-22
dot icon11/11/2021
Registered office address changed from Bdo Stoy Hayward Llp 55 Baker Street London W1U 7EU to 5 Temple Square Temple Street Liverpool L2 5RH on 2021-11-11
dot icon16/09/2021
Receiver's abstract of receipts and payments to 2021-07-22
dot icon02/10/2020
Receiver's abstract of receipts and payments to 2020-07-22
dot icon29/08/2019
Receiver's abstract of receipts and payments to 2019-07-22
dot icon29/08/2019
Notice of adminstrative receivers' death
dot icon24/08/2018
Receiver's abstract of receipts and payments to 2018-07-22
dot icon31/08/2017
Receiver's abstract of receipts and payments to 2017-07-22
dot icon16/09/2016
Receiver's abstract of receipts and payments to 2016-07-22
dot icon02/09/2015
Receiver's abstract of receipts and payments to 2015-07-22
dot icon20/08/2014
Receiver's abstract of receipts and payments to 2014-07-22
dot icon20/08/2013
Receiver's abstract of receipts and payments to 2013-07-22
dot icon09/08/2012
Receiver's abstract of receipts and payments to 2012-07-22
dot icon17/08/2011
Receiver's abstract of receipts and payments to 2011-07-22
dot icon27/01/2011
Notice of ceasing to act as receiver or manager
dot icon18/08/2010
Receiver's abstract of receipts and payments to 2010-07-22
dot icon02/09/2009
Receiver's abstract of receipts and payments to 2009-07-22
dot icon13/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon03/12/2008
Appointment terminated director jaap klink
dot icon03/12/2008
Appointment terminated director iain blakeley
dot icon22/10/2008
Administrative Receiver's report
dot icon02/10/2008
Appointment terminated secretary megan langridge
dot icon01/10/2008
Administrative Receiver's report
dot icon26/09/2008
Appointment terminated director robert keane
dot icon12/09/2008
Appointment terminated director ian besley
dot icon01/09/2008
Appointment terminated director peter klimt
dot icon22/08/2008
Appointment terminated director guy naggar
dot icon18/08/2008
Appointment terminated director david langer
dot icon07/08/2008
Registered office changed on 07/08/2008 from 15-17 grosvenor gardens london SW1W 0BD
dot icon31/07/2008
Notice of appointment of receiver or manager
dot icon27/06/2008
Director appointed robert simon keane
dot icon20/06/2008
Appointment terminated director paul rogers
dot icon20/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58
dot icon28/12/2007
Director's particulars changed
dot icon20/12/2007
Declaration of satisfaction of mortgage/charge
dot icon20/12/2007
Declaration of satisfaction of mortgage/charge
dot icon20/12/2007
Declaration of satisfaction of mortgage/charge
dot icon20/12/2007
Declaration of satisfaction of mortgage/charge
dot icon20/12/2007
Declaration of satisfaction of mortgage/charge
dot icon17/12/2007
Declaration of satisfaction of mortgage/charge
dot icon11/12/2007
Particulars of mortgage/charge
dot icon11/12/2007
Particulars of mortgage/charge
dot icon03/11/2007
Return made up to 17/10/07; full list of members
dot icon22/08/2007
Group of companies' accounts made up to 2006-12-31
dot icon02/08/2007
Particulars of mortgage/charge
dot icon02/08/2007
Particulars of mortgage/charge
dot icon22/06/2007
Particulars of mortgage/charge
dot icon22/06/2007
Particulars of mortgage/charge
dot icon04/05/2007
Particulars of mortgage/charge
dot icon04/05/2007
Particulars of mortgage/charge
dot icon13/04/2007
Particulars of mortgage/charge
dot icon13/04/2007
Particulars of mortgage/charge
dot icon24/01/2007
Ad 10/11/06--------- £ si [email protected]=999900 £ ic 100/1000000
dot icon24/01/2007
Resolutions
dot icon24/01/2007
Resolutions
dot icon24/01/2007
£ nc 10001000/11000000 10/11/06
dot icon16/11/2006
Group of companies' accounts made up to 2005-12-31
dot icon11/11/2006
Return made up to 17/10/06; full list of members
dot icon06/10/2006
Particulars of mortgage/charge
dot icon06/10/2006
Particulars of mortgage/charge
dot icon05/08/2006
Particulars of mortgage/charge
dot icon05/08/2006
Particulars of mortgage/charge
dot icon02/08/2006
Registered office changed on 02/08/06 from: 15 grosvenor gardens london SW1W 0BD
dot icon11/04/2006
New director appointed
dot icon24/02/2006
Particulars of mortgage/charge
dot icon07/02/2006
Director's particulars changed
dot icon18/01/2006
New director appointed
dot icon06/12/2005
Declaration of mortgage charge released/ceased
dot icon06/12/2005
Declaration of mortgage charge released/ceased
dot icon17/11/2005
Particulars of mortgage/charge
dot icon11/11/2005
Particulars of mortgage/charge
dot icon10/11/2005
Return made up to 17/10/05; full list of members
dot icon09/11/2005
Declaration of satisfaction of mortgage/charge
dot icon09/11/2005
Group of companies' accounts made up to 2004-12-31
dot icon24/10/2005
Resolutions
dot icon15/10/2005
Declaration of satisfaction of mortgage/charge
dot icon15/10/2005
Declaration of satisfaction of mortgage/charge
dot icon15/10/2005
Declaration of satisfaction of mortgage/charge
dot icon15/10/2005
Declaration of satisfaction of mortgage/charge
dot icon15/10/2005
Declaration of satisfaction of mortgage/charge
dot icon15/10/2005
Declaration of satisfaction of mortgage/charge
dot icon15/10/2005
Declaration of satisfaction of mortgage/charge
dot icon15/10/2005
Declaration of satisfaction of mortgage/charge
dot icon15/10/2005
Declaration of satisfaction of mortgage/charge
dot icon15/10/2005
Declaration of satisfaction of mortgage/charge
dot icon15/10/2005
Declaration of satisfaction of mortgage/charge
dot icon15/10/2005
Declaration of satisfaction of mortgage/charge
dot icon15/10/2005
Declaration of satisfaction of mortgage/charge
dot icon15/10/2005
Declaration of satisfaction of mortgage/charge
dot icon15/10/2005
Declaration of satisfaction of mortgage/charge
dot icon15/10/2005
Declaration of satisfaction of mortgage/charge
dot icon15/10/2005
Declaration of satisfaction of mortgage/charge
dot icon15/10/2005
Declaration of satisfaction of mortgage/charge
dot icon15/10/2005
Declaration of satisfaction of mortgage/charge
dot icon15/10/2005
Declaration of satisfaction of mortgage/charge
dot icon15/10/2005
Declaration of satisfaction of mortgage/charge
dot icon15/10/2005
Declaration of satisfaction of mortgage/charge
dot icon15/10/2005
Declaration of satisfaction of mortgage/charge
dot icon15/10/2005
Declaration of satisfaction of mortgage/charge
dot icon15/10/2005
Declaration of satisfaction of mortgage/charge
dot icon15/10/2005
Declaration of satisfaction of mortgage/charge
dot icon15/10/2005
Declaration of satisfaction of mortgage/charge
dot icon15/10/2005
Declaration of satisfaction of mortgage/charge
dot icon15/10/2005
Declaration of satisfaction of mortgage/charge
dot icon05/08/2005
Particulars of mortgage/charge
dot icon05/08/2005
Particulars of mortgage/charge
dot icon14/07/2005
Particulars of mortgage/charge
dot icon14/07/2005
Particulars of mortgage/charge
dot icon24/06/2005
New director appointed
dot icon18/05/2005
Particulars of mortgage/charge
dot icon18/05/2005
Particulars of mortgage/charge
dot icon12/05/2005
Particulars of mortgage/charge
dot icon09/02/2005
Particulars of mortgage/charge
dot icon09/02/2005
Particulars of mortgage/charge
dot icon28/01/2005
Particulars of mortgage/charge
dot icon28/01/2005
Particulars of mortgage/charge
dot icon21/01/2005
Particulars of mortgage/charge
dot icon21/01/2005
Particulars of mortgage/charge
dot icon17/12/2004
Particulars of mortgage/charge
dot icon17/12/2004
Particulars of mortgage/charge
dot icon16/12/2004
Particulars of mortgage/charge
dot icon08/12/2004
Particulars of mortgage/charge
dot icon08/12/2004
Particulars of mortgage/charge
dot icon08/12/2004
New director appointed
dot icon18/11/2004
Group of companies' accounts made up to 2003-12-31
dot icon03/11/2004
Particulars of mortgage/charge
dot icon03/11/2004
Particulars of mortgage/charge
dot icon30/10/2004
Director resigned
dot icon26/10/2004
Return made up to 17/10/04; full list of members
dot icon13/10/2004
Particulars of mortgage/charge
dot icon13/10/2004
Particulars of mortgage/charge
dot icon13/10/2004
S-div 01/10/04
dot icon13/10/2004
Resolutions
dot icon24/07/2004
Particulars of mortgage/charge
dot icon08/05/2004
Particulars of mortgage/charge
dot icon01/04/2004
Particulars of mortgage/charge
dot icon01/04/2004
Particulars of mortgage/charge
dot icon26/02/2004
Particulars of mortgage/charge
dot icon26/02/2004
Particulars of mortgage/charge
dot icon15/01/2004
Director resigned
dot icon18/12/2003
New director appointed
dot icon25/11/2003
Resolutions
dot icon25/11/2003
Nc dec already adjusted 16/09/03
dot icon25/11/2003
£ sr 2000000@1 16/09/03
dot icon18/11/2003
Return made up to 17/10/03; full list of members
dot icon06/11/2003
Particulars of mortgage/charge
dot icon06/11/2003
Particulars of mortgage/charge
dot icon06/11/2003
Particulars of mortgage/charge
dot icon06/11/2003
Particulars of mortgage/charge
dot icon06/11/2003
Particulars of mortgage/charge
dot icon11/08/2003
Director resigned
dot icon11/08/2003
New director appointed
dot icon04/08/2003
Group of companies' accounts made up to 2002-12-31
dot icon25/07/2003
Secretary's particulars changed
dot icon19/06/2003
Particulars of mortgage/charge
dot icon19/06/2003
Particulars of mortgage/charge
dot icon19/06/2003
Particulars of mortgage/charge
dot icon19/06/2003
Particulars of mortgage/charge
dot icon19/06/2003
Particulars of mortgage/charge
dot icon19/06/2003
Particulars of mortgage/charge
dot icon19/06/2003
Particulars of mortgage/charge
dot icon19/06/2003
Particulars of mortgage/charge
dot icon19/06/2003
Particulars of mortgage/charge
dot icon19/06/2003
Particulars of mortgage/charge
dot icon13/05/2003
Particulars of mortgage/charge
dot icon29/04/2003
Particulars of mortgage/charge
dot icon29/04/2003
Particulars of mortgage/charge
dot icon02/04/2003
Particulars of mortgage/charge
dot icon14/02/2003
Particulars of mortgage/charge
dot icon14/02/2003
Particulars of mortgage/charge
dot icon28/01/2003
New director appointed
dot icon13/01/2003
Secretary's particulars changed
dot icon07/11/2002
Group of companies' accounts made up to 2001-12-31
dot icon24/10/2002
Return made up to 17/10/02; full list of members
dot icon15/10/2002
Particulars of mortgage/charge
dot icon10/10/2002
£ ic 2964138/2000100 26/09/02 £ sr 964038@1=964038
dot icon27/09/2002
Particulars of mortgage/charge
dot icon27/09/2002
Particulars of mortgage/charge
dot icon06/06/2002
Particulars of mortgage/charge
dot icon01/06/2002
Particulars of mortgage/charge
dot icon01/06/2002
Particulars of mortgage/charge
dot icon09/03/2002
Particulars of mortgage/charge
dot icon07/03/2002
New director appointed
dot icon20/12/2001
Particulars of mortgage/charge
dot icon20/12/2001
Particulars of mortgage/charge
dot icon13/11/2001
Return made up to 20/09/01; full list of members
dot icon03/11/2001
Group of companies' accounts made up to 2000-12-31
dot icon01/08/2001
Particulars of mortgage/charge
dot icon01/08/2001
Particulars of mortgage/charge
dot icon04/06/2001
Declaration of satisfaction of mortgage/charge
dot icon17/03/2001
Particulars of mortgage/charge
dot icon20/02/2001
Particulars of mortgage/charge
dot icon20/02/2001
Particulars of mortgage/charge
dot icon25/01/2001
Statement of affairs
dot icon25/01/2001
Ad 18/02/00--------- £ si 1032095@1
dot icon20/01/2001
Particulars of mortgage/charge
dot icon20/01/2001
Particulars of mortgage/charge
dot icon11/01/2001
Declaration of satisfaction of mortgage/charge
dot icon12/12/2000
Certificate of change of name
dot icon29/11/2000
Particulars of mortgage/charge
dot icon29/11/2000
Particulars of mortgage/charge
dot icon15/11/2000
Particulars of contract relating to shares
dot icon15/11/2000
Ad 03/03/00--------- £ si 1931943@1
dot icon02/11/2000
Full group accounts made up to 1999-12-31
dot icon18/10/2000
Return made up to 20/09/00; full list of members
dot icon02/10/2000
Particulars of mortgage/charge
dot icon02/10/2000
Particulars of mortgage/charge
dot icon02/06/2000
Particulars of mortgage/charge
dot icon02/06/2000
Particulars of mortgage/charge
dot icon23/05/2000
S-div 12/05/00
dot icon23/05/2000
Resolutions
dot icon19/05/2000
Director resigned
dot icon18/05/2000
Resolutions
dot icon26/04/2000
Particulars of mortgage/charge
dot icon07/04/2000
Particulars of mortgage/charge
dot icon07/04/2000
Particulars of mortgage/charge
dot icon06/03/2000
Resolutions
dot icon06/03/2000
Resolutions
dot icon06/03/2000
£ nc 1000/10001000 10/02/00
dot icon24/02/2000
Full group accounts made up to 1998-12-31
dot icon05/02/2000
Particulars of mortgage/charge
dot icon11/10/1999
Director's particulars changed
dot icon01/10/1999
Particulars of mortgage/charge
dot icon01/10/1999
Particulars of mortgage/charge
dot icon29/09/1999
Return made up to 20/09/99; full list of members
dot icon22/05/1999
Particulars of mortgage/charge
dot icon22/05/1999
Particulars of mortgage/charge
dot icon22/05/1999
New director appointed
dot icon23/04/1999
Particulars of mortgage/charge
dot icon12/04/1999
New director appointed
dot icon11/03/1999
Particulars of mortgage/charge
dot icon11/03/1999
Particulars of mortgage/charge
dot icon31/01/1999
Full group accounts made up to 1997-12-31
dot icon30/09/1998
Return made up to 20/09/98; full list of members
dot icon02/01/1998
Particulars of mortgage/charge
dot icon19/12/1997
Secretary resigned
dot icon19/12/1997
New secretary appointed
dot icon30/10/1997
Full accounts made up to 1996-12-31
dot icon08/10/1997
Return made up to 20/09/97; no change of members
dot icon23/07/1997
Particulars of mortgage/charge
dot icon24/10/1996
Full group accounts made up to 1995-12-31
dot icon27/09/1996
Return made up to 20/09/96; no change of members
dot icon11/01/1996
Particulars of mortgage/charge
dot icon01/11/1995
Accounts for a small company made up to 1994-12-31
dot icon04/10/1995
Return made up to 20/09/95; full list of members
dot icon27/06/1995
Particulars of mortgage/charge
dot icon27/05/1995
Particulars of mortgage/charge
dot icon29/04/1995
Particulars of mortgage/charge
dot icon25/02/1995
Particulars of mortgage/charge
dot icon11/02/1995
Particulars of mortgage/charge
dot icon21/01/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/12/1994
Particulars of mortgage/charge
dot icon13/10/1994
Accounts for a small company made up to 1993-12-31
dot icon23/09/1994
Return made up to 20/09/94; no change of members
dot icon08/09/1994
Particulars of mortgage/charge
dot icon26/05/1994
Declaration of satisfaction of mortgage/charge
dot icon26/05/1994
Declaration of satisfaction of mortgage/charge
dot icon03/11/1993
Full accounts made up to 1992-12-31
dot icon14/10/1993
Return made up to 20/09/93; no change of members
dot icon01/12/1992
Director resigned
dot icon15/10/1992
Full accounts made up to 1991-12-31
dot icon07/10/1992
Return made up to 20/09/92; full list of members
dot icon05/02/1992
Particulars of mortgage/charge
dot icon03/02/1992
Particulars of mortgage/charge
dot icon24/09/1991
Return made up to 20/09/91; no change of members
dot icon08/07/1991
Accounting reference date extended from 30/06 to 31/12
dot icon02/05/1991
Full group accounts made up to 1990-06-30
dot icon01/02/1991
Declaration of satisfaction of mortgage/charge
dot icon02/11/1990
Return made up to 20/09/90; no change of members
dot icon26/09/1990
Particulars of mortgage/charge
dot icon05/03/1990
Group accounts for a small company made up to 1989-06-30
dot icon02/03/1990
Return made up to 20/09/89; full list of members
dot icon28/03/1989
Director resigned;new director appointed
dot icon23/03/1989
Registered office changed on 23/03/89 from: 4 audley square S.audley street london W1Y 5DR
dot icon09/02/1989
Accounts for a small company made up to 1988-06-30
dot icon02/12/1988
Return made up to 20/09/88; full list of members
dot icon04/10/1988
Particulars of mortgage/charge
dot icon19/08/1988
Wd 12/07/88 pd 27/05/87--------- £ si 2@1
dot icon19/08/1988
Wd 12/07/88 ad 27/05/87--------- £ si 98@1=98 £ ic 2/100
dot icon20/07/1988
Return made up to 31/12/87; full list of members
dot icon04/07/1988
Accounting reference date extended from 31/03 to 30/06
dot icon08/04/1988
Particulars of mortgage/charge
dot icon22/06/1987
Resolutions
dot icon22/06/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/06/1987
Registered office changed on 22/06/87 from: 1/3 leonard street london EC2A 4AQ
dot icon08/06/1987
Particulars of mortgage/charge
dot icon14/05/1987
Certificate of change of name
dot icon14/04/1987
Incorporation
dot icon14/04/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2006
dot iconNext confirmation date
17/10/2016
dot iconLast change occurred
31/12/2006

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2006
dot iconNext account date
31/12/2007
dot iconNext due on
31/10/2008
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Keane, Robert Simon
Director
19/06/2008 - 22/09/2008
24

Persons with Significant Control

0

No PSC data available.

Similar companies

2,432
BAYLIS FARMS LIMITED100 Mile End Road Mile End Road, London E1 4UN
Receiver Action

Category:

Raising of sheep and goats

Comp. code:

05566196

Reg. date:

16/09/2005

Turnover:

-

No. of employees:

-
BRENT FARMS LIMITEDAcorn House Hoopers Close, Isleport Business Park, Highbridge TA9 4JT
Receiver Action

Category:

Mixed farming

Comp. code:

09167153

Reg. date:

08/08/2014

Turnover:

-

No. of employees:

-
HAREFOLD LIMITED83-85 Baker Street, London W1U 6AG
Receiver Action

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01889353

Reg. date:

25/02/1985

Turnover:

-

No. of employees:

-
MARTOCK FARMS LIMITEDLittle Orchard New Road, Chiselborough, Stoke-Sub-Hamdon, Somerset TA14 6TJ
Receiver Action

Category:

Mixed farming

Comp. code:

07564862

Reg. date:

15/03/2011

Turnover:

-

No. of employees:

-
P A VIZZA DEVELOPMENTS LIMITEDBrynfa Farm, Hermon, Glogue, Pembrokeshire SA36 0DZ
Receiver Action

Category:

Raising of dairy cattle

Comp. code:

05250795

Reg. date:

04/10/2004

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAWNAY, DAY PROPERTIES LIMITED

DAWNAY, DAY PROPERTIES LIMITED is an(a) Receiver Action company incorporated on 14/04/1987 with the registered office located at C/O BDO LLP, 5 Temple Square Temple Street, Liverpool L2 5RH. There is currently no 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 DAWNAY, DAY PROPERTIES LIMITED?

toggle

DAWNAY, DAY PROPERTIES LIMITED is currently Receiver Action. It was registered on 14/04/1987 .

Where is DAWNAY, DAY PROPERTIES LIMITED located?

toggle

DAWNAY, DAY PROPERTIES LIMITED is registered at C/O BDO LLP, 5 Temple Square Temple Street, Liverpool L2 5RH.

What does DAWNAY, DAY PROPERTIES LIMITED do?

toggle

DAWNAY, DAY PROPERTIES LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for DAWNAY, DAY PROPERTIES LIMITED?

toggle

The latest filing was on 25/09/2024: Receiver's abstract of receipts and payments to 2024-07-22.