Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DAWNAY, DAY LANDER LIMITED
Company Information for

DAWNAY, DAY LANDER LIMITED

ILFORD, ESSEX, IG8,
Company Registration Number
03518791
Private Limited Company
Dissolved

Dissolved 2014-06-19

Company Overview

About Dawnay, Day Lander Ltd
DAWNAY, DAY LANDER LIMITED was founded on 1998-02-27 and had its registered office in Ilford. The company was dissolved on the 2014-06-19 and is no longer trading or active.

Key Data
Company Name
DAWNAY, DAY LANDER LIMITED
 
Legal Registered Office
ILFORD
ESSEX
 
Previous Names
LUDGATE 158 LIMITED11/11/1998
Filing Information
Company Number 03518791
Date formed 1998-02-27
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-09-30
Date Dissolved 2014-06-19
Type of accounts FULL
Last Datalog update: 2015-05-29 21:40:20
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of DAWNAY, DAY LANDER LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN EDWARD LANDER
Director 1998-12-07
NICHOLAS PAUL LANDER
Director 2004-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
BARRY MARTIN PINCUS
Director 1998-10-06 2012-05-11
MEGAN JOY LANGRIDGE
Company Secretary 1998-04-23 2008-09-18
GUY ANTHONY NAGGAR
Director 1998-04-23 2008-07-18
RICHARD BERNARD KALMS
Director 2000-03-16 2006-02-14
PETER RICHARD KLIMT
Director 1998-04-23 1998-10-06
IAN ISAAC STOUTZKER
Director 1998-04-23 1998-10-06
LUDGATE SECRETARIAL SERVICES LIMITED
Nominated Secretary 1998-02-27 1998-04-23
LUDGATE NOMINEES LIMITED
Nominated Director 1998-02-27 1998-04-23
LUDGATE SECRETARIAL SERVICES LIMITED
Nominated Director 1998-02-27 1998-04-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN EDWARD LANDER INDULGENCE PATISSERIE LIMITED Director 2015-04-17 CURRENT 2015-04-17 Active
JONATHAN EDWARD LANDER IMPETUS AUTOMOTIVE LIMITED Director 2015-03-26 CURRENT 2000-05-11 Active
JONATHAN EDWARD LANDER ISENHURST MANAGEMENT COMPANY LIMITED Director 2014-03-12 CURRENT 1999-09-28 Active
JONATHAN EDWARD LANDER D2L CAPITAL LIMITED Director 2012-05-21 CURRENT 2012-05-21 Liquidation
JONATHAN EDWARD LANDER INDULGENCE FOODS LIMITED Director 2012-03-08 CURRENT 2012-01-24 Active
JONATHAN EDWARD LANDER SHIRE FOODS LIMITED Director 2011-07-29 CURRENT 1970-05-22 Active
JONATHAN EDWARD LANDER CABANA RESTAURANTS LIMITED Director 2011-06-22 CURRENT 2011-05-09 In Administration/Administrative Receiver
JONATHAN EDWARD LANDER DDL CAPITAL LIMITED Director 2008-09-30 CURRENT 2008-09-30 Active
JONATHAN EDWARD LANDER IMPETUS AUTOMOTIVE SOLUTIONS LIMITED Director 2008-09-26 CURRENT 2008-09-26 Active - Proposal to Strike off
JONATHAN EDWARD LANDER VOLVERE CENTRAL SERVICES LIMITED Director 2006-06-26 CURRENT 2006-04-28 Active
JONATHAN EDWARD LANDER SIRA DEFENCE & SECURITY LIMITED Director 2006-03-28 CURRENT 2005-10-12 Active - Proposal to Strike off
JONATHAN EDWARD LANDER ZERO-STIK LIMITED Director 2005-09-14 CURRENT 1996-10-04 Active - Proposal to Strike off
JONATHAN EDWARD LANDER NEW MEDICAL TECHNOLOGY LIMITED Director 2005-09-14 CURRENT 1995-08-31 Active - Proposal to Strike off
JONATHAN EDWARD LANDER NMT GROUP LIMITED Director 2005-09-14 CURRENT 1996-12-16 Active
JONATHAN EDWARD LANDER VOLVERE PLC Director 2002-11-15 CURRENT 2002-07-05 Active
NICHOLAS PAUL LANDER EUROFINS E&E CML LIMITED Director 2015-07-01 CURRENT 2013-06-03 Active
NICHOLAS PAUL LANDER INDULGENCE PATISSERIE LIMITED Director 2015-04-17 CURRENT 2015-04-17 Active
NICHOLAS PAUL LANDER IMPETUS AUTOMOTIVE LIMITED Director 2015-03-26 CURRENT 2000-05-11 Active
NICHOLAS PAUL LANDER D2L CAPITAL LIMITED Director 2012-05-21 CURRENT 2012-05-21 Liquidation
NICHOLAS PAUL LANDER INDULGENCE FOODS LIMITED Director 2012-03-08 CURRENT 2012-01-24 Active
NICHOLAS PAUL LANDER SHIRE FOODS LIMITED Director 2011-07-29 CURRENT 1970-05-22 Active
NICHOLAS PAUL LANDER IMPETUS AUTOMOTIVE SOLUTIONS LIMITED Director 2008-09-26 CURRENT 2008-09-26 Active - Proposal to Strike off
NICHOLAS PAUL LANDER VOLVERE CENTRAL SERVICES LIMITED Director 2006-06-26 CURRENT 2006-04-28 Active
NICHOLAS PAUL LANDER SIRA DEFENCE & SECURITY LIMITED Director 2006-03-28 CURRENT 2005-10-12 Active - Proposal to Strike off
NICHOLAS PAUL LANDER ZERO-STIK LIMITED Director 2005-09-14 CURRENT 1996-10-04 Active - Proposal to Strike off
NICHOLAS PAUL LANDER NEW MEDICAL TECHNOLOGY LIMITED Director 2005-09-14 CURRENT 1995-08-31 Active - Proposal to Strike off
NICHOLAS PAUL LANDER NMT GROUP LIMITED Director 2005-09-14 CURRENT 1996-12-16 Active
NICHOLAS PAUL LANDER VOLVERE PLC Director 2002-11-15 CURRENT 2002-07-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-06-19GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-03-194.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2013-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2013 FROM YORK HOUSE 74-82 QUEEN VICTORIA STREET LONDON EC4N 4SJ
2013-05-084.70DECLARATION OF SOLVENCY
2013-05-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-05-08LRESSPSPECIAL RESOLUTION TO WIND UP
2013-03-20LATEST SOC20/03/13 STATEMENT OF CAPITAL;GBP 1117.428
2013-03-20AR0127/02/13 FULL LIST
2012-07-12SH0120/03/12 STATEMENT OF CAPITAL GBP 1117.42792
2012-07-11SH0129/01/12 STATEMENT OF CAPITAL GBP 1104.51010
2012-05-11TM01APPOINTMENT TERMINATED, DIRECTOR BARRY PINCUS
2012-03-05AR0127/02/12 FULL LIST
2012-01-26AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-04-19AR0127/02/11 FULL LIST
2011-04-15SH0615/04/11 STATEMENT OF CAPITAL GBP 1092.31857
2011-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY MARTIN PINCUS / 27/02/2011
2011-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL LANDER / 27/02/2011
2011-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN EDWARD LANDER / 27/02/2011
2010-12-21AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-11-03AUDAUDITOR'S RESIGNATION
2010-04-12AR0127/02/10 FULL LIST
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY MARTIN PINCUS / 31/12/2009
2010-01-28AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL LANDER / 22/01/2010
2009-12-02RES13SECTION 177 26/11/2009
2009-04-13363aRETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS
2009-03-06287REGISTERED OFFICE CHANGED ON 06/03/2009 FROM 9-11 GROSVENOR GARDENS LONDON SW1W0BD
2009-02-13AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-01-19287REGISTERED OFFICE CHANGED ON 19/01/2009 FROM 15-17 GROSVENOR GARDENS LONDON SW1W 0BD
2008-09-22288bAPPOINTMENT TERMINATED SECRETARY MEGAN LANGRIDGE
2008-08-06288bAPPOINTMENT TERMINATED DIRECTOR GUY NAGGAR
2008-04-07363sRETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS
2008-04-02RES13STAT DECLARATION AUTH 25/02/2008
2008-04-02RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-04-01173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
2008-04-01RES13PURCHASE AGREEMENT 174 25/02/2008
2008-03-06RES13PAYMENT OUT OF CAPITAL 25/02/2008
2007-12-22AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-07-24AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-03-22363sRETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS
2006-11-21288cDIRECTOR'S PARTICULARS CHANGED
2006-09-12169£ IC 601222/601206 31/07/06 £ SR 16@1=16
2006-09-1288(2)RAD 20/06/06--------- £ SI 628906@.00001=6 £ IC 601206/601212
2006-08-09287REGISTERED OFFICE CHANGED ON 09/08/06 FROM: 15 GROSVENOR GARDENS LONDON SW1W 0BD
2006-04-07363sRETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS
2006-04-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-21288bDIRECTOR RESIGNED
2005-12-28AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-10-05123£ NC 501394/601394 22/09/05
2005-10-05RES04NC INC ALREADY ADJUSTED 22/09/05
2005-10-0588(2)RAD 22/09/05--------- £ SI 300000@1=300000 £ IC 301222/601222
2005-03-08363sRETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS
2005-01-04AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-07-12288aNEW DIRECTOR APPOINTED
2004-06-1088(2)RAD 27/04/04--------- £ SI 2131441@.00001= 21 £ IC 301200/301221
2004-03-29363sRETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS
2004-01-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-01-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-12-30AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-12-23288cDIRECTOR'S PARTICULARS CHANGED
2003-10-0388(2)RAD 19/12/00-14/03/03 £ SI 2413789@.00001
2003-07-25288cSECRETARY'S PARTICULARS CHANGED
2003-03-11363sRETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS
2003-01-13288cSECRETARY'S PARTICULARS CHANGED
2003-01-02AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-03-29363sRETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS
2001-12-24AAFULL ACCOUNTS MADE UP TO 30/09/01
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DAWNAY, DAY LANDER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2013-05-02
Appointment of Liquidators2013-05-02
Notice of Intended Dividends2013-05-02
Fines / Sanctions
No fines or sanctions have been issued against DAWNAY, DAY LANDER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DAWNAY, DAY LANDER LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Filed Financial Reports
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DAWNAY, DAY LANDER LIMITED

Intangible Assets
Patents
We have not found any records of DAWNAY, DAY LANDER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DAWNAY, DAY LANDER LIMITED
Trademarks
We have not found any records of DAWNAY, DAY LANDER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DAWNAY, DAY LANDER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as DAWNAY, DAY LANDER LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where DAWNAY, DAY LANDER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyDAWNAY, DAY LANDER LIMITEDEvent Date2013-05-25
Passed 25 April 2013 At a General Meeting of the Members of the above-named company, duly convened and held at 6.00 pm at York House, 74-82 Queen Victoria Street, London EC4N 4SJ on 25 April 2013 the following resolutions were duly passed Resolutions 1. That the company be wound up voluntarily. 2. That the Liquidator be authorised to make a distribution of surplus assets in specie. 25 April 2013 Nicholas Lander Chairman : Allan John Clark (IP Number 8760) of Carter Clark , Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU was appointed as Liquidator of the Company on 25 May 2013 . The Companys registered office is Recovery House, 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex IG6 3TU and the Companys principal trading address is York House, 74-82 Queen Victoria Street, London EC4N 4SJ.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyDAWNAY, DAY LANDER LIMITEDEvent Date2013-04-25
Allan John Clark , Carter Clark , Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyDAWNAY, DAY LANDER LIMITEDEvent Date2013-04-25
Notice is hereby given pursuant to Rule 11.2(1A) of the Insolvency Act 1986 that I intend to declare a Dividend to Non Preferential Creditors within the period of two months from the last date for proving being 30 May 2013. All Creditors who have not yet done so are required, on or before this date, to submit details of their claims, with evidence supporting the amount claimed to the undersigned, Alan Clark of Carter Clark, Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU, the Liquidator of the Company. Creditors who do not prove their claims by the final date of proving will be excluded from the benefit of such distribution and be unable to disturb its payment by reason of their non-participation. Last date for proving 30 May 2013. A J Clark Liquidator : Allan John Clark (IP Number 8760) of Carter Clark , Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU was appointed as Liquidator of the Company on 25 April 2013 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DAWNAY, DAY LANDER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DAWNAY, DAY LANDER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.