Dissolved 2018-05-07
Company Information for DAYLER GLASS LIMITED
NOTTINGHAM, ENGLAND, NG1 5BS,
|
Company Registration Number
06594754
Private Limited Company
Dissolved Dissolved 2018-05-07 |
Company Name | |
---|---|
DAYLER GLASS LIMITED | |
Legal Registered Office | |
NOTTINGHAM ENGLAND NG1 5BS Other companies in NG8 | |
Company Number | 06594754 | |
---|---|---|
Date formed | 2008-05-15 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-05-31 | |
Date Dissolved | 2018-05-07 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-06-23 23:49:03 |
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 | ||
---|---|---|---|---|
DAYLER GLASS & GLAZING LTD | 22 REGENT STREET NOTTINGHAM NG1 5BQ | Liquidation | Company formed on the 2016-07-06 |
Officer | Role | Date Appointed |
---|---|---|
ADRIAN DAYKIN |
||
ROBERT BOWLER |
||
ADRIAN DAYKIN |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DAYLER GLASS & GLAZING LTD | Director | 2016-07-06 | CURRENT | 2016-07-06 | Liquidation | |
DAYLER GLASS & GLAZING LTD | Director | 2016-07-06 | CURRENT | 2016-07-06 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 16/11/2016 FROM COALESCO ACCOUNTANTS 156 RUSSELL DRIVE WOLLATON NOTTINGHAM NG8 2BE | |
LATEST SOC | 26/07/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/05/16 FULL LIST | |
AA | 31/05/15 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN DAYKIN / 18/11/2015 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ADRIAN DAYKIN / 18/11/2015 | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/05/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/05/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN DAYKIN / 25/04/2015 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ADRIAN DAYKIN / 25/04/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BOWLER / 25/04/2015 | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/05/14 FULL LIST | |
AR01 | 15/05/13 FULL LIST | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 15/05/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 15/05/11 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 15/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN DAYKIN / 20/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BOWLER / 20/10/2009 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN DAYKIN / 22/07/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BOWLER / 22/07/2008 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / ADRIAN DAYKIN / 22/07/2008 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-12-06 |
Resolutions for Winding-up | 2016-12-06 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2016-11-30 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2016-11-30 |
Meetings of Creditors | 2016-11-18 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.34 | 9 |
MortgagesNumMortOutstanding | 0.74 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.60 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 32990 - Other manufacturing not elsewhere classified
|
|
|
|
|
|
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 DAYLER GLASS LIMITED
Called Up Share Capital | 2012-05-31 | £ 2 |
---|---|---|
Called Up Share Capital | 2011-05-31 | £ 2 |
Current Assets | 2012-05-31 | £ 22,559 |
Current Assets | 2011-05-31 | £ 29,471 |
Debtors | 2012-05-31 | £ 12,559 |
Debtors | 2011-05-31 | £ 19,471 |
Fixed Assets | 2012-05-31 | £ 7,233 |
Fixed Assets | 2011-05-31 | £ 9,081 |
Shareholder Funds | 2012-05-31 | £ 230 |
Shareholder Funds | 2011-05-31 | £ 3,817 |
Stocks Inventory | 2012-05-31 | £ 10,000 |
Stocks Inventory | 2011-05-31 | £ 10,000 |
Tangible Fixed Assets | 2012-05-31 | £ 7,233 |
Tangible Fixed Assets | 2011-05-31 | £ 9,081 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing not elsewhere classified) as DAYLER GLASS LIMITED are:
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
---|---|---|---|
Defending party | DAYLER GLASS LIMITED | Event Date | 2016-11-30 |
On 30 November 2016 the above named company entered insolvent liquidation. I, Adrian Daykin of 19 Nether Street, Harby, Melton Mowbray, Leicestershire, England LE14 4BS was a director of Dayler Glass Limited on the day the company entered liquidation. Pursuant to Rule 4.228 of the Insolvency Rules 1986, I give notice that it is my intention to act or continue to act in all or any of the ways specified in Section 216 (3) of the Insolvency Act 1986 , in connection with or for the purposes of carry on the whole or substantially the whole of the business of the insolvent company under the name Dayler Glass & Glazing Ltd. Dated 30 November 2016 | |||
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
Defending party | DAYLER GLASS LIMITED | Event Date | 2016-11-30 |
On 30 November 2016 the above named company entered insolvent liquidation. I, Robert Bowler of 1 The Paddock, Main Street, Widmerpool, Nottingham, England NG12 5PY was a director of Dayler Glass Limited on the day the company entered liquidation. Pursuant to Rule 4.228 of the Insolvency Rules 1986, I give notice that it is my intention to act or continue to act in all or any of the ways specified in Section 216 (3) of the Insolvency Act 1986 , in connection with or for the purposes of carry on the whole or substantially the whole of the business of the insolvent company under the name Dayler Glass & Glazing Ltd. Dated 30 November 2016 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | DAYLER GLASS LIMITED | Event Date | 2016-11-30 |
Richard A B Saville and Andrew J Cordon , both of CFS Restructuring LLP , Church House, 13-15 Regent Street, Nottingham NG1 5BS . : Any person who requires further information may contact the Joint Liquidator by telephone on 0115 8387330. Alternatively enquiries can be made to Jill Howsam by email at jan@cfs-llp.com. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | DAYLER GLASS LIMITED | Event Date | 2016-11-30 |
At a General Meeting of the members of the above named Company, duly convened and held at 13-15 Regent Street, Nottingham NG1 5BS on 30 November 2016 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Richard A B Saville and Andrew J Cordon , both of CFS Restructuring LLP T/A Corporate Financial Solutions , Church House, 13-15 Regent Street, Nottingham NG1 5BS , (IP Nos 007829 and 009687) be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time. Any person who requires further information may contact the Joint Liquidator by telephone on 0115 8387330. Alternatively enquiries can be made to Jill Howsam by email at jan@cfs-llp.com. Robert Bowler , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | DAYLER GLASS LIMITED | Event Date | 2016-11-14 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 ("the Act") that a meeting of the creditors of the above named Company will be held at Church House, 13-15 Regent Street, Nottingham NG1 5BS on 30 November 2016 at 11.00 am. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a liquidator and, if the creditors think fit, to appoint a liquidation committee. The Resolutions at the meeting of creditors may include a resolution specifying the terms on which the Liquidator is to be remunerated. The meeting may receive information about, or be asked to approve, the cost of preparing the Statement of Affairs and convening the meeting. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of CFS Restructuring LLP T/A Corporate Financial Solutions , Church House, 13-15 Regent Street, Nottingham NG1 5BS , not later than 12.00 noon on 29 November 2016. A list of the names and addresses of the Companys creditors may be inspected, free of charge, at CFS Restructuring LLP at the above address between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. Any person who requires further information may contact Janette Eckloff of CFS Restructuring LLP by email: jan@cfs-llp.com or on tel: 0115 8387330. | |||
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. |