DAWNAY, DAY PROPERTY INVESTMENT LIMITED

Register to unlock more data on OkredoRegister

DAWNAY, DAY PROPERTY INVESTMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02615553

Incorporation date

29/05/1991

Size

Full

Contacts

Registered address

Registered address

BDO STOY HAYWARD LLP, 55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/1991)
dot icon16/03/2014
Final Gazette dissolved following liquidation
dot icon16/12/2013
Liquidators' statement of receipts and payments to 2013-11-18
dot icon16/12/2013
Return of final meeting in a creditors' voluntary winding up
dot icon27/08/2013
Liquidators' statement of receipts and payments to 2013-08-17
dot icon11/03/2013
Liquidators' statement of receipts and payments to 2013-02-17
dot icon05/09/2012
Liquidators' statement of receipts and payments to 2012-08-17
dot icon29/02/2012
Liquidators' statement of receipts and payments to 2012-02-17
dot icon08/11/2011
Notice of ceasing to act as a voluntary liquidator
dot icon12/09/2011
Liquidators' statement of receipts and payments to 2011-08-17
dot icon23/03/2011
Liquidators' statement of receipts and payments to 2011-02-17
dot icon16/11/2010
Liquidators' statement of receipts and payments to 2010-08-17
dot icon17/08/2009
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon09/03/2009
Administrator's progress report to 2009-02-07
dot icon21/10/2008
Result of meeting of creditors
dot icon17/10/2008
Result of meeting of creditors
dot icon01/10/2008
Appointment Terminated Secretary megan langridge
dot icon30/09/2008
Appointment Terminated Director christopher hancock
dot icon25/09/2008
Statement of administrator's proposal
dot icon11/09/2008
Appointment Terminated Director ian besley
dot icon28/08/2008
Appointment Terminated Director barry pincus
dot icon14/08/2008
Appointment of an administrator
dot icon13/08/2008
Registered office changed on 14/08/2008 from 15-17 grosvenor gardens london SW1W 0BD
dot icon06/08/2008
Appointment Terminated Director guy naggar
dot icon06/08/2008
Appointment Terminated Director peter klimt
dot icon05/08/2008
Appointment Terminated Director maurice gilbert
dot icon25/06/2008
Return made up to 30/05/08; full list of members
dot icon19/06/2008
Appointment Terminated Director paul rogers
dot icon15/01/2008
Director resigned
dot icon05/08/2007
Full accounts made up to 2006-09-30
dot icon19/06/2007
Return made up to 30/05/07; full list of members
dot icon24/09/2006
Full accounts made up to 2005-09-30
dot icon01/08/2006
Registered office changed on 02/08/06 from: 15 grosvenor gardens london SW1W obd
dot icon02/07/2006
Return made up to 30/05/06; full list of members
dot icon06/02/2006
Director's particulars changed
dot icon23/10/2005
Director's particulars changed
dot icon02/10/2005
New director appointed
dot icon10/07/2005
Full accounts made up to 2004-09-30
dot icon24/06/2005
Return made up to 30/05/05; full list of members
dot icon13/01/2005
New director appointed
dot icon10/06/2004
Return made up to 30/05/04; full list of members
dot icon21/01/2004
Full accounts made up to 2003-09-30
dot icon13/11/2003
Certificate of change of name
dot icon24/07/2003
Secretary's particulars changed
dot icon23/07/2003
Full accounts made up to 2002-09-30
dot icon17/06/2003
Return made up to 30/05/03; full list of members
dot icon12/01/2003
Secretary's particulars changed
dot icon29/12/2002
Full accounts made up to 2001-09-30
dot icon25/06/2002
Return made up to 30/05/02; full list of members
dot icon23/12/2001
Full accounts made up to 2000-09-30
dot icon17/06/2001
Return made up to 30/05/01; full list of members
dot icon04/04/2001
Full accounts made up to 1999-09-30
dot icon04/10/2000
Particulars of mortgage/charge
dot icon29/09/2000
Particulars of mortgage/charge
dot icon29/09/2000
Particulars of mortgage/charge
dot icon29/09/2000
Particulars of mortgage/charge
dot icon03/08/2000
Return made up to 30/05/00; full list of members
dot icon03/08/2000
Director's particulars changed
dot icon03/08/2000
Director's particulars changed
dot icon12/07/2000
Secretary's particulars changed
dot icon02/07/2000
Secretary's particulars changed
dot icon04/05/2000
New director appointed
dot icon01/05/2000
Full accounts made up to 1998-09-30
dot icon10/10/1999
Director's particulars changed
dot icon14/06/1999
Return made up to 30/05/99; no change of members
dot icon11/04/1999
New director appointed
dot icon02/12/1998
Full accounts made up to 1997-09-30
dot icon07/06/1998
Return made up to 30/05/98; full list of members
dot icon02/08/1997
Full accounts made up to 1996-09-30
dot icon02/07/1997
Return made up to 30/05/97; no change of members
dot icon16/06/1996
Return made up to 30/05/96; no change of members
dot icon10/03/1996
Full accounts made up to 1995-09-30
dot icon05/06/1995
Return made up to 30/05/95; full list of members
dot icon11/05/1995
New director appointed
dot icon30/03/1995
Accounting reference date extended from 31/03 to 30/09
dot icon19/03/1995
Secretary resigned;new secretary appointed
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 icon01/11/1994
Full accounts made up to 1994-03-31
dot icon09/06/1994
Return made up to 30/05/94; no change of members
dot icon14/02/1994
Particulars of mortgage/charge
dot icon14/02/1994
Particulars of mortgage/charge
dot icon25/11/1993
Full accounts made up to 1993-03-31
dot icon26/06/1993
Return made up to 30/05/93; no change of members
dot icon17/09/1992
Full accounts made up to 1992-03-31
dot icon09/08/1992
Return made up to 30/05/92; full list of members
dot icon23/02/1992
Accounting reference date notified as 31/03
dot icon25/09/1991
New director appointed
dot icon12/09/1991
New director appointed
dot icon27/07/1991
Memorandum and Articles of Association
dot icon22/07/1991
Secretary resigned;new secretary appointed
dot icon22/07/1991
Director resigned;new director appointed
dot icon22/07/1991
Director resigned;new director appointed
dot icon22/07/1991
Registered office changed on 23/07/91 from: 2 baches street london N1 6UB
dot icon17/07/1991
Certificate of change of name
dot icon17/07/1991
Resolutions
dot icon14/07/1991
Resolutions
dot icon29/05/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2006
dot iconLast change occurred
29/09/2006

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2006
dot iconNext account date
29/09/2007
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Klimt, Peter Richard
Director
02/09/1991 - 18/07/2008
203
Rogers, Paul
Director
23/03/1999 - 10/06/2008
74
Hancock, Christopher
Director
08/08/2005 - 25/09/2008
81
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
29/05/1991 - 25/06/1991
99600
INSTANT COMPANIES LIMITED
Nominee Director
29/05/1991 - 25/06/1991
43699

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 DAWNAY, DAY PROPERTY INVESTMENT LIMITED

DAWNAY, DAY PROPERTY INVESTMENT LIMITED is an(a) Dissolved company incorporated on 29/05/1991 with the registered office located at BDO STOY HAYWARD LLP, 55 Baker Street, London W1U 7EU. 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 DAWNAY, DAY PROPERTY INVESTMENT LIMITED?

toggle

DAWNAY, DAY PROPERTY INVESTMENT LIMITED is currently Dissolved. It was registered on 29/05/1991 and dissolved on 16/03/2014.

Where is DAWNAY, DAY PROPERTY INVESTMENT LIMITED located?

toggle

DAWNAY, DAY PROPERTY INVESTMENT LIMITED is registered at BDO STOY HAYWARD LLP, 55 Baker Street, London W1U 7EU.

What does DAWNAY, DAY PROPERTY INVESTMENT LIMITED do?

toggle

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

What is the latest filing for DAWNAY, DAY PROPERTY INVESTMENT LIMITED?

toggle

The latest filing was on 16/03/2014: Final Gazette dissolved following liquidation.