Company NameDaytona Property Developments Limited
Company StatusDissolved
Company Number02927615
CategoryPrivate Limited Company
Incorporation Date10 May 1994(29 years, 11 months ago)
Previous NameQuestfire Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJeremy Robin Lear
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1994(5 months, 3 weeks after company formation)
Appointment Duration29 years, 6 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Shrubbery Grove Road South
Southsea
Hampshire
PO5 3QS
Director NameMr Errol Maxwell Samuel Camps
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1994(5 months, 3 weeks after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNelson House Kew Lane
Bursledon
Southampton
Hampshire
SO31 8DG
Secretary NameJohn Bernard Moss
NationalityBritish
StatusCurrent
Appointed16 October 1996(2 years, 5 months after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Henwick Close
Henwick
Newbury
Berkshire
RG18 9EW
Director NameMrs Barbara Margaret Samuel Camps
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 1997(3 years, 2 months after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12a High Street
Botley
Southampton
SO30 2EA
Director NameIan Ronald Ingate
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(5 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 16 October 1996)
RoleCompany Director
Correspondence Address5 Priory School Victoria Road
Bishops Waltham
Southampton
Hampshire
SO32 1DJ
Director NameTimothy Robert Lincoln
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(5 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 16 October 1996)
RoleCompany Director
Correspondence AddressRosefold
73 Jacobs Gutter Lane Totton
Southampton
Hampshire
SO40 9FU
Secretary NameMrs Barbara Margaret Samuel Camps
NationalityBritish
StatusResigned
Appointed31 October 1994(5 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 16 October 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12a High Street
Botley
Southampton
SO30 2EA
Director NameBlakelaw Director Services Limited (Corporation)
StatusResigned
Appointed10 May 1994(same day as company formation)
Correspondence AddressHarbour Court Compass Road
North Harbour
Portsmouth
Hampshire
PO6 4ST
Secretary NameBlakelaw Secretaries Limited (Corporation)
StatusResigned
Appointed10 May 1994(same day as company formation)
Correspondence AddressHarbour Court Compass Road
North Harbour
Portsmouth
Hampshire
PO6 4ST

Location

Registered AddressClareville House
26-27 Oxendon Street
London
SW1Y 4EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£70,000
Net Worth£204,665
Cash£226,837
Current Liabilities£28,048

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 January 2005Dissolved (1 page)
19 October 2004Return of final meeting in a members' voluntary winding up (3 pages)
25 May 2004Liquidators statement of receipts and payments (5 pages)
4 December 2003Liquidators statement of receipts and payments (5 pages)
9 June 2003Liquidators statement of receipts and payments (5 pages)
10 December 2002Liquidators statement of receipts and payments (5 pages)
3 July 2002Liquidators statement of receipts and payments (5 pages)
3 July 2002Liquidators statement of receipts and payments (4 pages)
29 December 2001Liquidators statement of receipts and payments (5 pages)
29 December 2001Liquidators statement of receipts and payments (5 pages)
7 June 2001Liquidators statement of receipts and payments (5 pages)
21 June 2000Registered office changed on 21/06/00 from: avebury house 6 st peter street winchester hampshire SO23 8BN (1 page)
16 June 2000Declaration of solvency (4 pages)
16 June 2000Appointment of a voluntary liquidator (1 page)
16 June 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 March 2000Full accounts made up to 31 December 1999 (13 pages)
22 October 1999Full group accounts made up to 31 December 1998 (15 pages)
23 June 1999Return made up to 10/05/99; no change of members (6 pages)
4 November 1998Full accounts made up to 31 December 1997 (16 pages)
12 June 1998Return made up to 10/05/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 January 1998Full group accounts made up to 31 December 1996 (16 pages)
14 August 1997New director appointed (2 pages)
16 June 1997Return made up to 10/05/97; no change of members (6 pages)
1 May 1997Full group accounts made up to 31 December 1995 (16 pages)
27 November 1996Director resigned (1 page)
27 November 1996Secretary resigned (1 page)
27 November 1996Director resigned (1 page)
19 November 1996New secretary appointed (2 pages)
18 June 1996Return made up to 10/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 February 1996Full accounts made up to 31 December 1994 (14 pages)
24 May 1995Return made up to 10/05/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
16 March 1995Memorandum and Articles of Association (32 pages)
1 November 1994Company name changed questfire LIMITED\certificate issued on 01/11/94 (2 pages)
10 May 1994Incorporation (18 pages)