Company NameDay Building Contractors Limited
DirectorColin Mathew Dunne
Company StatusLiquidation
Company Number07013703
CategoryPrivate Limited Company
Incorporation Date9 September 2009(14 years, 7 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Colin Mathew Dunne
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2012(2 years, 7 months after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Opus Restructuring Llp 4th Floor Euston House
London
NW1 1DB
Secretary NameMrs Wendy Pauline Dunne
StatusCurrent
Appointed31 March 2013(3 years, 6 months after company formation)
Appointment Duration11 years
RoleCompany Director
Correspondence AddressC/O Opus Restructuring Llp 4th Floor Euston House
London
NW1 1DB
Director NameMartin Ronald Day
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPollingfold House Baynards
Rudgwick
Horsham
West Sussex
RH12 3AG
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Greenacres
Hendon Lane
London
N3 3SF
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 September 2009(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitedaybuilding.co.uk

Location

Registered AddressC/O Opus Restructuring Llp 4th Floor Euston House
24 Eversholt Street
London
NW1 1DB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London

Shareholders

10 at £1Colin Matthew Dunne
9.09%
Ordinary B
35 at £1Colin Matthew Dunne
31.82%
Ordinary A
35 at £1Wendy Pauline Dunne
31.82%
Ordinary A
15 at £1Lynne Day
13.64%
Ordinary A
15 at £1Martin Ronald Day
13.64%
Ordinary A

Financials

Year2014
Net Worth£390,142
Cash£159,546
Current Liabilities£480,271

Accounts

Latest Accounts31 March 2016 (8 years ago)
Next Accounts Due31 December 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Latest Return7 March 2017 (7 years, 1 month ago)
Next Return Due21 March 2018 (overdue)

Filing History

2 October 2017Registered office address changed from 4th Floor 100 Fenchurch Street London EC3M 5JD England to Acre House 11-15 William Road London NW1 3ER on 2 October 2017 (2 pages)
28 September 2017Appointment of a voluntary liquidator (1 page)
28 September 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-08
(1 page)
28 September 2017Statement of affairs (11 pages)
8 March 2017Confirmation statement made on 7 March 2017 with updates (7 pages)
4 January 2017Registered office address changed from Third Floor 111 Charterhouse Street London EC1M 6AW to 4th Floor 100 Fenchurch Street London EC3M 5JD on 4 January 2017 (1 page)
7 November 2016Cancellation of shares. Statement of capital on 1 October 2016
  • GBP 80
(6 pages)
7 November 2016Purchase of own shares. (3 pages)
7 November 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 110
(5 pages)
2 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 110
(5 pages)
10 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 110
(5 pages)
26 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 110
(5 pages)
12 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 110
(5 pages)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 April 2013Termination of appointment of Martin Day as a director (1 page)
3 April 2013Appointment of Mrs Wendy Pauline Dunne as a secretary (1 page)
20 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
20 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
29 June 2012Statement of capital following an allotment of shares on 6 April 2012
  • GBP 110
(3 pages)
29 June 2012Statement of capital following an allotment of shares on 6 April 2012
  • GBP 110
(3 pages)
20 June 2012Appointment of Mr Colin Mathew Dunne as a director (2 pages)
7 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
21 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
21 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
18 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 December 2010Current accounting period shortened from 31 August 2011 to 31 March 2011 (1 page)
3 December 2010Accounts for a dormant company made up to 31 August 2010 (3 pages)
24 November 2010Previous accounting period shortened from 30 September 2010 to 31 August 2010 (1 page)
17 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
17 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
6 August 2010Statement of capital following an allotment of shares on 21 July 2010
  • GBP 86
(3 pages)
16 March 2010Ad 09/09/09\gbp si 75@1=75\gbp ic 1/76\ (2 pages)
10 November 2009Appointment of Martin Ronald Day as a director (2 pages)
14 September 2009Appointment terminated director barbara kahan (1 page)
14 September 2009Appointment terminated secretary temple secretaries LIMITED (1 page)
9 September 2009Incorporation (17 pages)