Company NameDaytrade Limited
Company StatusDissolved
Company Number03024349
CategoryPrivate Limited Company
Incorporation Date21 February 1995(29 years, 1 month ago)
Dissolution Date4 May 2019 (4 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7123Renting of air transport equipment
SIC 77351Renting and leasing of air passenger transport equipment

Directors

Director NameSerge Dominique
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityFrench
StatusClosed
Appointed10 October 2006(11 years, 7 months after company formation)
Appointment Duration12 years, 6 months (closed 04 May 2019)
RoleBusiness Executive
Correspondence AddressRue Ste-Marguerite 9b
1950 Sion
Switzerland
Director NameNiall Patrick McNamara
Date of BirthJuly 1967 (Born 56 years ago)
NationalityIrish
StatusClosed
Appointed19 March 2013(18 years, 1 month after company formation)
Appointment Duration6 years, 1 month (closed 04 May 2019)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressThe Lookout Portroe
Nenagh
County Tipperary
Republic Of Ireland
Secretary NameTat Leasing Services Limited (Corporation)
StatusClosed
Appointed06 September 2004(9 years, 6 months after company formation)
Appointment Duration14 years, 8 months (closed 04 May 2019)
Correspondence AddressRineanna House
Shannon Free Zone
Shannon
County Clare
Irish
Director NamePaul Edelstyn
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1995(1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 16 June 1995)
RoleSolicitor
Correspondence AddressBasement Flat
12 Shrewsbury Road
London
W2 5PR
Director NameTim Paul Stewart
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1995(1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 16 June 1995)
RoleTrainee Solicitor
Correspondence AddressBressey Lodge Bressey Grove
South Woodford
London
E18 2HP
Secretary NamePaul Edelstyn
NationalityBritish
StatusResigned
Appointed24 March 1995(1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 16 June 1995)
RoleSolicitor
Correspondence AddressBasement Flat
12 Shrewsbury Road
London
W2 5PR
Director NameSerge Dominique
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed16 June 1995(3 months, 3 weeks after company formation)
Appointment Duration9 years, 2 months (resigned 06 September 2004)
RoleCompany Director
Correspondence Address19 Rue De Vaumorin
Montlouis-Sur-Loire
37270
France
Director NameGilles Quentin
Date of BirthMay 1946 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed16 June 1995(3 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 09 June 1998)
RoleCompany Director
Correspondence AddressResidence De La Grande Babiniere
14 Allee Des Cedres Bleus
37170 Saint Avertin
France
Secretary NameSerge Dominique
NationalityFrench
StatusResigned
Appointed16 June 1995(3 months, 3 weeks after company formation)
Appointment Duration9 years, 2 months (resigned 06 September 2004)
RoleCompany Director
Correspondence Address19 Rue De Vaumorin
Montlouis-Sur-Loire
37270
France
Director NameMarchais Rodolphe
Date of BirthNovember 1954 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed09 June 1998(3 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 06 September 2004)
RoleCompany Director
Correspondence Address11 Allee De La Bechellerie
37540 Saint Cyr Surloire
France
Director NameJean Louis Chevrot
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed06 September 2004(9 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 October 2006)
RoleCompany Director
Correspondence Address14 Rue De Bucarest
Paris
75008
Foreign
Director NameDeclan Gerard Treacy
Date of BirthMarch 1956 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed28 September 2006(11 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 December 2012)
RoleBusiness Manager
Correspondence AddressAbington
Murroe
Co. Limerick
Irish
Director NameNorose Limited (Corporation)
StatusResigned
Appointed21 February 1995(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN
Director NameNorton Rose Limited (Corporation)
StatusResigned
Appointed21 February 1995(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN
Secretary NameNorton Rose Limited (Corporation)
StatusResigned
Appointed21 February 1995(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN

Location

Registered AddressHays Galleria
1 Hays Lane
London
SE1 2RD
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Aircraft International Renting (Air) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,201,648
Gross Profit£15,631
Net Worth£202,879
Cash£343,914
Current Liabilities£247,611

Accounts

Latest Accounts31 December 2016 (7 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

20 November 2008Delivered on: 8 December 2008
Persons entitled: Aircraft International Renting (A.I.R.) Limited

Classification: Leases and insurances security assignment agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned rights being the bangkok airways lease agreement, the requisition proceeds, the insurances, in relation to the atr 72-500 aircraft (msn 833), see image for full details.
Outstanding
20 November 2008Delivered on: 8 December 2008
Persons entitled: Aircraft International Renting (A.I.R.) Limited

Classification: Charge over bank account agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge all right in the bank accoun, no. Iban GB59CRLY50103204148500 and all monies standing to its credit, see image for full details.
Outstanding
3 December 2004Delivered on: 21 December 2004
Persons entitled: Aircraft International Renting (A.I.R.) Limited

Classification: Leases and insurances security assignment agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned rights being right, title and interest in respect of the bangkok airways lease, the requisition proceeds and the insurances. See the mortgage charge document for full details.
Outstanding
30 November 1995Delivered on: 19 December 1995
Persons entitled: Aircraft International Renting (A.I.R.) Limited

Classification: Sublease assignment
Secured details: All monies due or to become due from the company to the chargee pursuant to the intermediate lease agreement.
Particulars: All of the company's right interest and benefit in and to (a) all moneys of whatsoever nature payable to the company under the initial sublease agreement......one atr-72 aircraft serial number 373. see the mortgage charge document for full details.
Outstanding
30 November 1995Delivered on: 19 December 1995
Persons entitled: Aircraft International Renting (A.I.R.) Limited

Classification: Sublease agreement
Secured details: All monies due or to become due from the company to the chargee pursuant to the intermediate lease agreement.
Particulars: All of the company's right interest and benefit to: (a) all moneys of whatsoever nature payable to the company under the initial sublease agreement and all other rights, benefits and interest whatsoever accruing to the company.....aircraft-atr-72 serial number 367. see the mortgage charge document for full details.
Outstanding

Filing History

14 November 2017Declaration of solvency (5 pages)
13 October 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-28
(1 page)
13 October 2017Appointment of a voluntary liquidator (1 page)
18 August 2017Full accounts made up to 31 December 2016 (17 pages)
13 April 2017Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 13 April 2017 (2 pages)
21 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
19 September 2016Full accounts made up to 31 December 2015 (16 pages)
18 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
(5 pages)
23 September 2015Full accounts made up to 31 December 2014 (14 pages)
11 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(5 pages)
18 September 2014Full accounts made up to 31 December 2013 (14 pages)
21 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(5 pages)
29 August 2013Full accounts made up to 31 December 2012 (14 pages)
19 April 2013Appointment of Niall Patrick Mcnamara as a director (3 pages)
8 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
21 January 2013Termination of appointment of Declan Treacy as a director (1 page)
29 October 2012Director's details changed for Serge Dominique on 1 January 2011 (3 pages)
29 October 2012Director's details changed for Serge Dominique on 1 January 2011 (3 pages)
12 September 2012Secretary's details changed for Magellan Air Limited on 12 April 2010 (3 pages)
25 April 2012Full accounts made up to 31 December 2011 (14 pages)
13 April 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
1 August 2011Registered office address changed from 12 Plumtree Court London EC4A 4HT on 1 August 2011 (1 page)
1 August 2011Registered office address changed from 12 Plumtree Court London EC4A 4HT on 1 August 2011 (1 page)
22 July 2011Full accounts made up to 31 December 2010 (14 pages)
24 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
3 June 2010Full accounts made up to 31 December 2009 (14 pages)
18 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
13 October 2009Full accounts made up to 31 December 2008 (14 pages)
17 August 2009Registered office changed on 17/08/2009 from donnington court pegasus business park castle donington derbyshire DE74 2UZ (2 pages)
23 February 2009Return made up to 21/02/09; full list of members (3 pages)
8 December 2008Particulars of a mortgage or charge / charge no: 5 (9 pages)
8 December 2008Particulars of a mortgage or charge / charge no: 4 (9 pages)
20 October 2008Full accounts made up to 31 December 2007 (12 pages)
28 March 2008Return made up to 21/02/08; full list of members; amend (5 pages)
20 March 2008Return made up to 21/02/08; full list of members (3 pages)
30 November 2007Full accounts made up to 31 December 2006 (12 pages)
2 April 2007Return made up to 21/02/07; full list of members (2 pages)
8 November 2006New director appointed (2 pages)
8 November 2006New director appointed (2 pages)
8 November 2006Director resigned (1 page)
5 November 2006Full accounts made up to 31 December 2005 (11 pages)
9 October 2006Return made up to 21/02/06; full list of members (5 pages)
3 November 2005Full accounts made up to 31 December 2004 (11 pages)
9 March 2005Return made up to 21/02/05; full list of members (5 pages)
21 December 2004Particulars of mortgage/charge (11 pages)
9 November 2004Director resigned (1 page)
9 November 2004Secretary resigned;director resigned (1 page)
1 November 2004Full accounts made up to 31 December 2003 (11 pages)
13 October 2004New secretary appointed (1 page)
13 October 2004New director appointed (1 page)
29 April 2004Location of register of members (1 page)
19 April 2004Return made up to 21/02/04; full list of members (5 pages)
3 November 2003Full accounts made up to 31 December 2002 (10 pages)
12 April 2003Registered office changed on 12/04/03 from: charnwood court new walk leicester leicestershire LE1 6TE (1 page)
7 March 2003Return made up to 21/02/03; full list of members (5 pages)
7 March 2003Location of register of members (1 page)
29 October 2002Full accounts made up to 31 December 2001 (10 pages)
16 July 2002Return made up to 21/02/02; full list of members (5 pages)
5 December 2001Full accounts made up to 31 December 2000 (10 pages)
17 April 2001Return made up to 21/02/01; full list of members (5 pages)
30 October 2000Full accounts made up to 31 December 1999 (10 pages)
21 July 2000Return made up to 21/02/00; full list of members (6 pages)
13 June 2000Registered office changed on 13/06/00 from: temple court 35 bull street birmingham west midlands B4 6JT (1 page)
24 May 2000Registered office changed on 24/05/00 from: 1 surrey street london WC2R 2PS (1 page)
17 December 1999Full accounts made up to 31 December 1998 (10 pages)
16 December 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 December 1999Return made up to 21/02/99; full list of members (5 pages)
28 January 1999Full accounts made up to 31 December 1997 (11 pages)
26 January 1999New director appointed (2 pages)
26 January 1999Director resigned (1 page)
23 October 1997Full accounts made up to 31 December 1995 (9 pages)
23 October 1997Full accounts made up to 31 December 1996 (9 pages)
25 April 1997Return made up to 21/02/97; no change of members (4 pages)
31 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
12 June 1996Return made up to 21/02/96; full list of members (6 pages)
19 December 1995Particulars of mortgage/charge (12 pages)
19 December 1995Particulars of mortgage/charge (12 pages)
15 May 1995Accounting reference date notified as 31/12 (1 page)
30 March 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
30 March 1995Director resigned;new director appointed (2 pages)
21 February 1995Incorporation (28 pages)