Dissolved
Dissolved 2016-04-27
Company Information for DAYS GONE BYE PLC
CRAWLEY, WEST SUSSEX, RH10,
|
Company Registration Number
02357975
Public Limited Company
Dissolved Dissolved 2016-04-27 |
Company Name | |
---|---|
DAYS GONE BYE PLC | |
Legal Registered Office | |
CRAWLEY WEST SUSSEX | |
Company Number | 02357975 | |
---|---|---|
Date formed | 1989-03-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2003-01-31 | |
Date Dissolved | 2016-04-27 | |
Type of accounts | FULL |
Last Datalog update: | 2016-06-15 06:10:07 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DAYS GONE BYE HOMEMADE JAMS AND PRESERVES LTD | 26 COWBAKIE CRESCENT LEUCHARS LEUCHARS ST ANDREWS KY16 0EF | Dissolved | Company formed on the 2010-05-26 | |
DAYS GONE BYE, INC. | 102-B BEDFORD AVENUE Nassau BELLMORE NY 11710 | Active | Company formed on the 2010-05-20 | |
Days Gone Bye Inc | Maryland | Unknown | ||
Days Gone Bye Ltd | Maryland | Unknown | ||
Days Gone Bye Ltd | Maryland | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DEANNE ESTON |
||
HALCO SECRETARIES LIMITED |
||
MARTIN JOHN CLATWORTHY |
||
PINE N DINE LIMITED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JEFFERY JOEL GOODMAN |
Company Secretary | ||
JEFFERY JOEL GOODMAN |
Director | ||
HALCO SECRETARIES LIMITED |
Company Secretary | ||
SEYMOUR TAYLOR LIMITED |
Company Secretary | ||
YVONNE EDWINA WHEELER |
Company Secretary | ||
YVONNE EDWINA WHEELER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NTS COMMUNICATIONS, LTD | Company Secretary | 2008-06-27 | CURRENT | 2002-11-21 | Dissolved 2016-04-12 | |
FIMY (BRISTOL) LIMITED | Company Secretary | 2008-02-04 | CURRENT | 2008-02-04 | Dissolved 2016-04-05 | |
STANDEX ELECTRONICS (U.K.) LIMITED | Company Secretary | 2007-07-01 | CURRENT | 1971-12-10 | Active | |
STANDEX HOLDINGS LIMITED | Company Secretary | 2007-04-14 | CURRENT | 1983-03-24 | Active | |
STANDEX INTERNATIONAL LIMITED | Company Secretary | 2007-04-14 | CURRENT | 1907-08-06 | Active | |
STANDEX PENSION TRUSTEES LIMITED | Company Secretary | 2007-04-14 | CURRENT | 1982-10-07 | Active | |
COBALT ESTATE MANAGEMENT LIMITED | Company Secretary | 2007-02-28 | CURRENT | 2007-02-28 | Active | |
SOFTWARE POWER TOOLS LIMITED | Company Secretary | 2006-02-04 | CURRENT | 2006-02-04 | Liquidation | |
JUKI AUTOMATION SYSTEMS LIMITED | Company Secretary | 2004-10-08 | CURRENT | 1999-10-01 | Dissolved 2018-02-10 | |
URBAN LIFE (BROMELLS ROAD CLAPHAM) LIMITED | Company Secretary | 2004-08-24 | CURRENT | 2003-06-26 | Dissolved 2014-08-21 | |
LONDON HOUSE, PROPERTY MANAGEMENT COMPANY LIMITED | Company Secretary | 2004-07-12 | CURRENT | 1993-11-12 | Active | |
E.D. SASSOON & COMPANY LIMITED | Company Secretary | 2003-12-17 | CURRENT | 2003-12-17 | Active - Proposal to Strike off | |
NORDIC BEAR LIMITED | Company Secretary | 2003-11-12 | CURRENT | 2003-11-12 | Active - Proposal to Strike off | |
CRANMER INVESTMENTS LIMITED | Company Secretary | 2003-09-17 | CURRENT | 2003-09-17 | Dissolved 2014-04-10 | |
SALTINGS NOMINEES LIMITED | Company Secretary | 2002-10-03 | CURRENT | 2002-10-03 | Dissolved 2016-07-26 | |
EXOTIKA FUSION FOOD LIMITED | Company Secretary | 2001-08-22 | CURRENT | 2001-07-09 | Dissolved 2014-10-21 | |
CHARLES RUSSELL SPEECHLYS TRUSTEES LIMITED | Company Secretary | 1998-02-03 | CURRENT | 1998-02-03 | Active | |
CHARLES RUSSELL SPEECHLYS TRUSTEES (UK) LIMITED | Company Secretary | 1995-11-01 | CURRENT | 1995-11-01 | Active | |
CHARLES RUSSELL SPEECHLYS SOLICITORS LIMITED | Company Secretary | 1994-09-07 | CURRENT | 1993-10-28 | Active | |
LISTER SEVEN LIMITED | Company Secretary | 1992-01-29 | CURRENT | 1984-09-03 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/07/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/01/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/07/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/01/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/07/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/05/2013 FROM 12 GLENEAGLES COURT BRIGHTON ROAD CRAWLEY WEST SUSSEX RH10 6AD | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/01/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/07/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/01/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/07/2011 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 24/05/2011 FROM 38 LANGHAM STREET LONDON W1W 7AR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/01/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/07/2010 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/01/2010 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/07/2009:AMENDING FORM | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/07/2009 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/01/2009 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/01/2008 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/07/2008 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
287 | REGISTERED OFFICE CHANGED ON 14/11/06 FROM: 48 LANGHAM STREET LONDON W1W 7AY | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
288a | NEW SECRETARY APPOINTED | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | APPOINTMENT OF LIQUIDATOR | |
4.20 | STATEMENT OF AFFAIRS | |
287 | REGISTERED OFFICE CHANGED ON 18/07/03 FROM: UNITS 1-2 PILOT TRADING ESTATE WEST WYCOMBE ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3AB | |
88(2)R | AD 31/03/03--------- £ SI 450000@1=450000 £ IC 50000/500000 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
353 | LOCATION OF REGISTER OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/03 | |
RES04 | £ NC 5000/1000000 11/0 | |
43(3)e | DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC | |
AUDR | AUDITORS' REPORT | |
CERT5 | CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
AUDS | AUDITORS' STATEMENT | |
RES02 | REREG PRI-PLC 11/02/03 | |
123 | NC INC ALREADY ADJUSTED 11/02/03 | |
BS | BALANCE SHEET | |
288a | NEW DIRECTOR APPOINTED | |
43(3) | APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC | |
88(2)R | AD 11/02/03--------- £ SI 45000@1=45000 £ IC 5000/50000 | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/01/03 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 29/01/03 FROM: BURYFIELDS HOUSE BURY FIELDS GUILDFORD SURREY GU2 9AZ | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 26/07/02 FROM: 57 LONDON ROAD HIGH WYCOMBE BUCKS HP11 1BS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES |
Final Meetings | 2015-12-08 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (7499 - Non-trading company) as DAYS GONE BYE PLC are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | DAYS GONE BYE PLC | Event Date | |
A general meeting of the members of the above named company has been summoned by the Joint Liquidator, to be followed by a meeting of the creditors, under Section 106 of the Insolvency Act 1986 (as amended) for the purpose of: Receiving an account showing the manner in which the winding up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given and determining whether the Joint Liquidators shall have their release under Section 173 of the Insolvency Act 1986 The meetings will be held as follows:- Date: 14 January 2016 Time: Members' meeting: 10.00 am Creditors' meeting: 10.30 am Place: RSM Restructuring Advisory LLP Portland, 25 High Street, Crawley, West Sussex RH10 1BG A proxy form is available which must be lodged with me not later than 13 January 2016 at 12.00 noon on to entitle you to vote by proxy at the meeting (together with a completed proof of debt form if you have not already lodged one). Further information about this case is available from the offices of RSM Restructuring Advisory LLP on 0845 057 0700. John David Ariel , Joint Liquidator Dated: 4 December 2015 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |