Company NameDaisygrove Limited
Company StatusDissolved
Company Number02571225
CategoryPrivate Limited Company
Incorporation Date2 January 1991(33 years, 4 months ago)
Dissolution Date11 January 2013 (11 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRobert John Mayo
Date of BirthApril 1941 (Born 83 years ago)
NationalityAustralian
StatusClosed
Appointed31 December 2009(19 years after company formation)
Appointment Duration3 years (closed 11 January 2013)
RoleCd
Country of ResidenceAustralia
Correspondence AddressLevel 10
10 Shelley Street
Sydney
New South Wales 2000
Secretary NameJohn Haley Richardson
NationalityBritish
StatusClosed
Appointed31 December 2009(19 years after company formation)
Appointment Duration3 years (closed 11 January 2013)
RoleCompany Director
Correspondence AddressLevel 10
10 Shelley Street
Sydney
New South Wales 2000
Director NameIan Broughton Creber
Date of BirthOctober 1947 (Born 76 years ago)
NationalityAustralian
StatusResigned
Appointed22 March 1991(2 months, 2 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 20 October 1998)
RoleCompany Director
Correspondence Address37 Tetcott Road
London
SW10 0SB
Director NameJanis Gunars Spalvins
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(2 months, 2 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 05 July 1991)
RoleAustralian
Correspondence Address2 Brookside Road
Springfield
South Australia 5062
Foreign
Director NameMichael James Kent
Date of BirthApril 1946 (Born 78 years ago)
NationalityAustralian
StatusResigned
Appointed22 March 1991(2 months, 2 weeks after company formation)
Appointment Duration8 months (resigned 22 November 1991)
RoleCompany Director
Correspondence AddressThe Latch
Atkinson Road Crafers
Sa 5000
Sa5
Secretary NameIan Broughton Creber
NationalityAustralian
StatusResigned
Appointed22 March 1991(2 months, 2 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 20 October 1998)
RoleCompany Director
Correspondence Address37 Tetcott Road
London
SW10 0SB
Director NameGeorge Alexander Haines
Date of BirthNovember 1931 (Born 92 years ago)
NationalityAustralian
StatusResigned
Appointed03 January 1992(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 28 October 1993)
RoleCompany Director
Correspondence Address120 Chelmsford Avenue
East Lindfield
Sydney
New South Wales 2070
Foreign
Director NameRobert Joseph Wright
Date of BirthAugust 1948 (Born 75 years ago)
NationalityAustralian
StatusResigned
Appointed03 January 1992(1 year after company formation)
Appointment Duration3 years, 10 months (resigned 22 November 1995)
RoleCompany Director
Correspondence Address27 Mathews Street
Davidson
Sydney
New South Wales 2085
Foreign
Director NameMr Peter William Callaghan
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1993(2 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 12 September 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmerys Bucks Lane
Little Eversden
Cambridge
Cambridgeshire
CB3 7HL
Secretary NameDominic Dupont Smith
NationalityBritish
StatusResigned
Appointed09 February 1994(3 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 14 May 1997)
RoleCorporate Solicitor
Correspondence Address40 Owen Street
Bondi
New South Wales
2026
Director NameJohn Edward Martin
Date of BirthApril 1955 (Born 69 years ago)
NationalityAustralian
StatusResigned
Appointed15 February 1994(3 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 22 November 1995)
RoleAccountant
Correspondence Address16 Willabura Road
Cronulla
Nsw 2230
Director NameRodney Harold Nairne
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1994(3 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 20 October 1998)
RoleCompany Director
Correspondence Address70 Morton Way
London
N14 7HR
Director NameRodney Harold Nairne
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1994(3 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 20 October 1998)
RoleCompany Director
Correspondence Address70 Morton Way
London
N14 7HR
Secretary NameAnthony Martin Connell
NationalityAustralian
StatusResigned
Appointed14 May 1995(4 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 1999)
RoleGeneral Manager
Correspondence Address61a Wonga Road
Yowie Bay
New South Wales
2228
Director NameAnthony Martin Connell
Date of BirthJune 1956 (Born 67 years ago)
NationalityAustralian
StatusResigned
Appointed22 November 1995(4 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 June 1999)
RoleAccountant
Correspondence Address61a Wonga Road
Yowie Bay
New South Wales
2228
Director NameDavid John Ryan
Date of BirthNovember 1951 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed22 November 1995(4 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 June 1999)
RoleCompany Director
Correspondence Address18 Bligh Street
Northbridge Nsw 2063
Australia
Foreign
Director NameCapital Nominees Limited (Corporation)
StatusResigned
Appointed04 September 1998(7 years, 8 months after company formation)
Appointment Duration11 years, 4 months (resigned 31 December 2009)
Correspondence Address41 First Floor
Chalton Street
London
NW1 1JD
Secretary NameCr Secretaries Limited (Corporation)
StatusResigned
Appointed04 September 1998(7 years, 8 months after company formation)
Appointment Duration11 years, 4 months (resigned 31 December 2009)
Correspondence Address41 First Floor
Chalton Street
London
NW1 1JD

Location

Registered AddressKpmg Llp Restructuring
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

100 at £1Waldrom Investments LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

11 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2013Final Gazette dissolved following liquidation (1 page)
11 January 2013Final Gazette dissolved following liquidation (1 page)
11 October 2012Return of final meeting in a members' voluntary winding up (4 pages)
11 October 2012Return of final meeting in a members' voluntary winding up (4 pages)
17 May 2012Appointment of a voluntary liquidator (1 page)
17 May 2012Declaration of solvency (3 pages)
17 May 2012Declaration of solvency (3 pages)
17 May 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 May 2012Appointment of a voluntary liquidator (1 page)
17 May 2012Registered office address changed from Hill House 1 Little New Street London EC4A 3TR on 17 May 2012 (2 pages)
17 May 2012Registered office address changed from Hill House 1 Little New Street London EC4A 3TR on 17 May 2012 (2 pages)
17 May 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-05-02
(1 page)
3 May 2012Auditor's resignation (1 page)
3 May 2012Auditor's resignation (1 page)
27 April 2012Notice of completion of voluntary arrangement (4 pages)
27 April 2012Notice of completion of voluntary arrangement (4 pages)
15 March 2012Full accounts made up to 30 June 2011 (12 pages)
15 March 2012Full accounts made up to 30 June 2011 (12 pages)
14 March 2012Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
14 March 2012Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
14 December 2011Annual return made up to 2 December 2011 with a full list of shareholders
Statement of capital on 2011-12-14
  • GBP 100
(4 pages)
14 December 2011Annual return made up to 2 December 2011 with a full list of shareholders
Statement of capital on 2011-12-14
  • GBP 100
(4 pages)
14 December 2011Annual return made up to 2 December 2011 with a full list of shareholders
Statement of capital on 2011-12-14
  • GBP 100
(4 pages)
28 March 2011Full accounts made up to 30 June 2010 (12 pages)
28 March 2011Full accounts made up to 30 June 2010 (12 pages)
10 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
10 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
10 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
18 January 2010Termination of appointment of Capital Nominees Limited as a director (1 page)
18 January 2010Termination of appointment of Capital Nominees Limited as a director (1 page)
18 January 2010Appointment of Robert John Mayo as a director (3 pages)
18 January 2010Appointment of Robert John Mayo as a director (3 pages)
18 January 2010Appointment of John Haley Richardson as a secretary (3 pages)
18 January 2010Appointment of John Haley Richardson as a secretary (3 pages)
18 January 2010Termination of appointment of Cr Secretaries Limited as a secretary (1 page)
18 January 2010Termination of appointment of Cr Secretaries Limited as a secretary (1 page)
4 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
4 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
4 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
3 December 2009Secretary's details changed for Cr Secretaries Limited on 2 December 2009 (2 pages)
3 December 2009Secretary's details changed for Cr Secretaries Limited on 2 December 2009 (2 pages)
3 December 2009Director's details changed for Capital Nominees Limited on 2 December 2009 (2 pages)
3 December 2009Secretary's details changed for Cr Secretaries Limited on 2 December 2009 (2 pages)
3 December 2009Director's details changed for Capital Nominees Limited on 2 December 2009 (2 pages)
3 December 2009Director's details changed for Capital Nominees Limited on 2 December 2009 (2 pages)
28 October 2009Full accounts made up to 30 June 2009 (12 pages)
28 October 2009Full accounts made up to 30 June 2009 (12 pages)
13 January 2009Return made up to 02/12/08; full list of members (3 pages)
13 January 2009Return made up to 02/12/08; full list of members (3 pages)
7 October 2008Full accounts made up to 30 June 2008 (12 pages)
7 October 2008Full accounts made up to 30 June 2008 (12 pages)
22 January 2008Return made up to 02/12/07; full list of members (2 pages)
22 January 2008Return made up to 02/12/07; full list of members (2 pages)
19 September 2007Full accounts made up to 30 June 2007 (12 pages)
19 September 2007Full accounts made up to 30 June 2007 (12 pages)
22 January 2007Full accounts made up to 30 June 2006 (12 pages)
22 January 2007Full accounts made up to 30 June 2006 (12 pages)
4 January 2007Return made up to 02/12/06; full list of members (5 pages)
4 January 2007Return made up to 02/12/06; full list of members (5 pages)
8 March 2006Return made up to 02/12/05; full list of members (5 pages)
8 March 2006Return made up to 02/12/05; full list of members (5 pages)
16 November 2005Full accounts made up to 30 June 2005 (10 pages)
16 November 2005Full accounts made up to 30 June 2005 (10 pages)
10 February 2005Return made up to 02/12/04; full list of members (5 pages)
10 February 2005Return made up to 02/12/04; full list of members (5 pages)
21 October 2004Full accounts made up to 30 June 2004 (10 pages)
21 October 2004Full accounts made up to 30 June 2004 (10 pages)
8 October 2004Secretary's particulars changed (1 page)
8 October 2004Secretary's particulars changed (1 page)
19 August 2004Director's particulars changed (1 page)
19 August 2004Director's particulars changed (1 page)
19 December 2003Return made up to 02/12/03; full list of members (6 pages)
19 December 2003Return made up to 02/12/03; full list of members (6 pages)
8 October 2003Full accounts made up to 30 June 2003 (10 pages)
8 October 2003Full accounts made up to 30 June 2003 (10 pages)
28 January 2003Full accounts made up to 30 June 2002 (10 pages)
28 January 2003Full accounts made up to 30 June 2002 (10 pages)
8 January 2003Return made up to 02/12/02; full list of members (6 pages)
8 January 2003Return made up to 02/12/02; full list of members (6 pages)
31 May 2002Full accounts made up to 30 June 2001 (10 pages)
31 May 2002Full accounts made up to 30 June 2001 (10 pages)
30 April 2002Delivery ext'd 3 mth 30/06/01 (1 page)
30 April 2002Delivery ext'd 3 mth 30/06/01 (1 page)
9 January 2002Return made up to 02/12/01; full list of members (6 pages)
9 January 2002Return made up to 02/12/01; full list of members (6 pages)
1 August 2001Full accounts made up to 30 June 2000 (10 pages)
1 August 2001Full accounts made up to 30 June 2000 (10 pages)
11 April 2001Delivery ext'd 3 mth 30/06/00 (2 pages)
11 April 2001Delivery ext'd 3 mth 30/06/00 (2 pages)
22 December 2000Return made up to 02/12/00; full list of members (6 pages)
22 December 2000Return made up to 02/12/00; full list of members (6 pages)
22 February 2000Full accounts made up to 30 June 1999 (10 pages)
22 February 2000Full accounts made up to 30 June 1999 (10 pages)
7 January 2000Return made up to 02/12/99; full list of members (6 pages)
7 January 2000Return made up to 02/12/99; full list of members (6 pages)
2 August 1999Secretary resigned;director resigned (1 page)
2 August 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
2 August 1999Director resigned (1 page)
2 August 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
2 August 1999Secretary resigned;director resigned (1 page)
2 August 1999Director resigned (1 page)
15 March 1999Full accounts made up to 30 June 1998 (10 pages)
15 March 1999Full accounts made up to 30 June 1998 (10 pages)
22 January 1999Return made up to 02/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
22 January 1999Return made up to 02/12/98; no change of members (8 pages)
27 October 1998New secretary appointed (2 pages)
27 October 1998New secretary appointed (2 pages)
27 October 1998New director appointed (2 pages)
27 October 1998New director appointed (2 pages)
22 April 1998Full accounts made up to 30 June 1997 (11 pages)
22 April 1998Full accounts made up to 30 June 1997 (11 pages)
30 December 1997Return made up to 02/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(24 pages)
30 December 1997Return made up to 02/12/97; full list of members (12 pages)
11 June 1997Secretary resigned (1 page)
11 June 1997Secretary resigned (1 page)
17 April 1997Full accounts made up to 30 June 1996 (10 pages)
17 April 1997Full accounts made up to 30 June 1996 (10 pages)
3 January 1997Return made up to 02/12/96; no change of members (10 pages)
3 January 1997Return made up to 02/12/96; no change of members (10 pages)
8 May 1996Full accounts made up to 30 June 1995 (10 pages)
8 May 1996Full accounts made up to 30 June 1995 (10 pages)
5 January 1996New director appointed (2 pages)
5 January 1996New director appointed (2 pages)
5 January 1996Return made up to 02/12/95; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
5 January 1996Return made up to 02/12/95; no change of members (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (64 pages)
2 January 1991Incorporation (21 pages)
2 January 1991Incorporation (21 pages)