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

DAYCREST LIMITED

4 COMET HOUSE, CALLEVA PARK, ALDERMASTON, BERKSHIRE, RG7 8JA,
Company Registration Number
05812488
Private Limited Company
Live but Receiver Manager on at least one charge

Company Overview

About Daycrest Ltd
DAYCREST LIMITED was founded on 2006-05-10 and has its registered office in Aldermaston. The organisation's status is listed as "Live but Receiver Manager on at least one charge". Daycrest Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DAYCREST LIMITED
 
Legal Registered Office
4 COMET HOUSE
CALLEVA PARK
ALDERMASTON
BERKSHIRE
RG7 8JA
Other companies in RG7
 
Filing Information
Company Number 05812488
Company ID Number 05812488
Date formed 2006-05-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Live but Receiver Manager on at least one charge
Lastest accounts 30/09/2018
Account next due 30/09/2020
Latest return 04/08/2015
Return next due 01/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB889420285  
Last Datalog update: 2020-07-15 06:35:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DAYCREST LIMITED
The accountancy firm based at this address is HUNT AND PARTNERS LIMITED
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.
Companies with same name DAYCREST LIMITED
The following companies were found which have the same name as DAYCREST LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DAYCREST ENTERPRISES LLC Georgia Unknown
DAYCREST ENTERPRISES LLC Georgia Unknown
DAYCREST FOODS, INC. 406 NO. MORGAN STREET TAMPA FL 33602 Inactive Company formed on the 1980-04-18
DAYCREST INVESTMENTS PTY LTD SA 5000 Active Company formed on the 1998-12-03
DAYCREST IMPEX L.P. LLYGAD-YR-HAUL GOLDEN GROVE CARMARTHEN SA32 8NE Active Company formed on the 2018-03-26
DAYCREST LIMITED 41, CENTRAL CHAMBERS, DAME COURT, DUBLIN 2 Dissolved Company formed on the 1994-03-30
DAYCREST PTY LTD WA 6018 Active Company formed on the 2000-02-02
DAYCREST SALES LLP UNIT 5 OLYMPIA INDUSTRIAL ESTATE COBURG ROAD COBURG ROAD LONDON N22 6TZ Dissolved Company formed on the 2013-09-13
DAYCREST, INC. 11430 GRAVELLY LAKE DR TACOMA WA 98499 Dissolved Company formed on the 1952-10-23

Company Officers of DAYCREST LIMITED

Current Directors
Officer Role Date Appointed
GEORGINA HOLT-TAYLOR
Director 2015-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
LYNDA MARIA DENTON
Director 2014-07-23 2015-01-01
MATTHEW DAVID ROBINSON
Director 2006-05-23 2014-07-23
GEORGE ANTHONY RATH
Company Secretary 2006-05-23 2012-03-01
GEORGE ANTHONY RATH
Director 2006-05-23 2012-03-01
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2006-05-10 2006-05-23
COMPANY DIRECTORS LIMITED
Nominated Director 2006-05-10 2006-05-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGINA HOLT-TAYLOR GROVEMORE PROPERTIES LIMITED Director 2018-06-05 CURRENT 2016-10-20 Active
GEORGINA HOLT-TAYLOR DAYCROWN LIMITED Director 2015-01-01 CURRENT 2006-05-10 Active - Proposal to Strike off

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
2020-06-12RM02Notice of ceasing to act as receiver or manager
2020-03-28AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/19 FROM 2a Zodiac House Calleva Park Aldermaston Reading RG7 8HN
2019-09-19CH01Director's details changed for Ms Georgina Holt-Taylor on 2019-09-18
2019-09-19PSC04Change of details for Ms Georgina Holt-Taylor as a person with significant control on 2019-09-18
2019-08-19RM01Liquidation appointment of receiver
2019-05-23RM02Notice of ceasing to act as receiver or manager
2019-03-14RM01Liquidation appointment of receiver
2018-11-30AAMDAmended account full exemption
2018-08-06LATEST SOC06/08/18 STATEMENT OF CAPITAL;GBP 100
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 04/08/18, WITH UPDATES
2018-07-31AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 058124880005
2018-03-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 058124880004
2017-10-10AAMDAmended account small company full exemption
2017-10-02LATEST SOC02/10/17 STATEMENT OF CAPITAL;GBP 100
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES
2017-10-02PSC04Change of details for Ms Georgina Holt-Taylor as a person with significant control on 2017-08-03
2017-10-02CH01Director's details changed for Ms Georgina Holt-Taylor on 2017-08-03
2017-10-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE ANTHONY RATH
2017-10-02PSC09Withdrawal of a person with significant control statement on 2017-10-02
2017-10-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGINA HOLT-TAYLOR
2017-06-30AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-08-09CS01CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES
2016-07-29AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MS GEORGINA HOLT-TAYLOR / 07/12/2015
2016-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MS GEORGINA HOLT-TAYLOR / 07/12/2015
2015-12-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 058124880003
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-05AR0104/08/15 ANNUAL RETURN FULL LIST
2015-08-04CH01Director's details changed for Ms Georgina Taylor on 2015-08-04
2015-05-11AA30/09/12 TOTAL EXEMPTION SMALL
2015-05-11AA30/09/13 TOTAL EXEMPTION SMALL
2015-05-11AA30/09/14 TOTAL EXEMPTION SMALL
2015-05-08TM01APPOINTMENT TERMINATED, DIRECTOR LYNDA DENTON
2015-05-08AP01DIRECTOR APPOINTED MS GEORGINA TAYLOR
2015-02-04DISS40DISS40 (DISS40(SOAD))
2015-02-03GAZ1FIRST GAZETTE
2015-01-29LATEST SOC29/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-29AR0129/01/15 FULL LIST
2015-01-29SH0129/01/15 STATEMENT OF CAPITAL GBP 100
2015-01-29SH0129/01/15 STATEMENT OF CAPITAL GBP 100
2014-09-16LATEST SOC16/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-16AR0116/09/14 FULL LIST
2014-09-09DISS40DISS40 (DISS40(SOAD))
2014-09-08AP01DIRECTOR APPOINTED MISS LYNDA MARIA DENTON
2014-09-07AR0110/05/14 FULL LIST
2014-09-07TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW ROBINSON
2014-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/2014 FROM THE COURTYARD 1 KINGSTON LANE TEDDINGTON MIDDX TW11 9HL
2014-07-29DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2014-04-29GAZ1FIRST GAZETTE
2013-11-26AR0110/05/13 FULL LIST
2013-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DAVID ROBINSON / 01/02/2013
2013-11-25AR0110/05/12 FULL LIST
2013-11-19DISS40DISS40 (DISS40(SOAD))
2013-11-18AR0110/05/11 FULL LIST
2013-11-18TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE RATH
2013-11-18TM02APPOINTMENT TERMINATED, SECRETARY GEORGE RATH
2013-08-27GAZ1FIRST GAZETTE
2012-12-22DISS40DISS40 (DISS40(SOAD))
2012-12-20AA30/09/11 TOTAL EXEMPTION FULL
2012-12-20AA30/09/10 TOTAL EXEMPTION FULL
2012-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/2012 FROM ASHCOMBE HOUSE 5 THE CRESCENT LEATHERHEAD SURREY KT22 8DY
2012-12-01DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2012-08-07GAZ1FIRST GAZETTE
2012-03-22TM02APPOINTMENT TERMINATED, SECRETARY GEORGE RATH
2012-03-22TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE RATH
2011-09-13GAZ1FIRST GAZETTE
2010-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/2010 FROM BERMUDA HOUSE 45 HIGH STREET HAMPTON WICK SURREY KT1 4EH
2010-08-13AA30/09/09 TOTAL EXEMPTION FULL
2010-06-04AR0110/05/10 FULL LIST
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ANTHONY RATH / 01/10/2009
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ROBINSON / 01/10/2009
2010-06-03CH03SECRETARY'S CHANGE OF PARTICULARS / GEORGE ANTHONY RATH / 01/10/2009
2009-05-27363aRETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS
2009-01-22AA30/09/08 TOTAL EXEMPTION SMALL
2008-05-28363aRETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS
2008-03-11AA30/09/07 TOTAL EXEMPTION SMALL
2007-06-1288(2)RAD 23/05/06--------- £ SI 1@1
2007-06-05363aRETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS
2007-04-16225ACC. REF. DATE EXTENDED FROM 31/05/07 TO 30/09/07
2006-07-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-07-08395PARTICULARS OF MORTGAGE/CHARGE
2006-07-07395PARTICULARS OF MORTGAGE/CHARGE
2006-07-07288bSECRETARY RESIGNED
2006-07-07288bDIRECTOR RESIGNED
2006-07-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-07-07288aNEW DIRECTOR APPOINTED
2006-06-02MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-06-02123NC INC ALREADY ADJUSTED 23/05/06
2006-06-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-06-02RES04£ NC 1000/1000000 23/0
2006-06-01287REGISTERED OFFICE CHANGED ON 01/06/06 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ
2006-05-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to DAYCREST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-04-29
Proposal to Strike Off2013-08-27
Proposal to Strike Off2012-08-07
Proposal to Strike Off2011-09-13
Fines / Sanctions
No fines or sanctions have been issued against DAYCREST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-23 Outstanding AMICUS FINANCE PLC
DEBENTURE 2006-07-08 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-07-07 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30

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 DAYCREST LIMITED

Intangible Assets
Patents
We have not found any records of DAYCREST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DAYCREST LIMITED
Trademarks
We have not found any records of DAYCREST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DAYCREST 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 (68209 - Other letting and operating of own or leased real estate) as DAYCREST LIMITED are:

ROKBUILD LIMITED £ 2,877,265
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
COLLIERS INTERNATIONAL UK PLC £ 359,622
SANTIA HEALTH & SAFETY LTD £ 243,140
ETEC DEVELOPMENT TRUST £ 156,941
MAST ELECTRICAL LIMITED £ 147,176
GRIFFITHS POWELL LIMITED £ 115,467
PARAMOUNT CARE HOMES LIMITED £ 112,006
GUARDIAN CARE HOMES (WEST) LIMITED £ 105,733
COLES MCCONNELL LIMITED £ 78,471
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
Outgoings
Business Rates/Property Tax
No properties were found where DAYCREST 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 TypeProposal to Strike Off
Defending partyDAYCREST LIMITEDEvent Date2014-04-29
 
Initiating party Event TypeProposal to Strike Off
Defending partyDAYCREST LIMITEDEvent Date2013-08-27
 
Initiating party Event TypeProposal to Strike Off
Defending partyDAYCREST LIMITEDEvent Date2012-08-07
 
Initiating party Event TypeProposal to Strike Off
Defending partyDAYCREST LIMITEDEvent Date2011-09-13
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DAYCREST 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 DAYCREST 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.