DAWN TIL DUSK PLC
LANCASHIRE

Hellopages » Greater Manchester » Manchester » M60 2AT

Company number 02014276
Status Liquidation
Incorporation Date 25 April 1986
Company Type Public Limited Company
Address 500 PO BOX 201 DEANSGATE, MANCHESTER, LANCASHIRE, M60 2AT
Home Country United Kingdom
Nature of Business 5212 - Other retail non-specialised stores
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Receiver ceasing to act; Receiver's abstract of receipts and payments; Receiver's abstract of receipts and payments. The most likely internet sites of DAWN TIL DUSK PLC are www.dawntildusk.co.uk, and www.dawn-til-dusk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and six months. Dawn Til Dusk Plc is a Public Limited Company. The company registration number is 02014276. Dawn Til Dusk Plc has been working since 25 April 1986. The present status of the company is Liquidation. The registered address of Dawn Til Dusk Plc is 500 Po Box 201 Deansgate Manchester Lancashire M60 2at. . ROBERTS, Martin Ward is a Secretary of the company. EDWARDS, Simon William is a Director of the company. HARTLEY, Stephen James is a Director of the company. O'CONNOR, Patrick Finbarr is a Director of the company. PLATT, Neil Bernard is a Director of the company. ROBERTS, Martin Ward is a Director of the company. WATSON, Frederick is a Director of the company. WAUGH, Gregory David is a Director of the company. Secretary HARTLEY, Stephen James has been resigned. Director WHITEHEAD, Stephen Paul has been resigned. The company operates in "Other retail non-specialised stores".


Current Directors


Director
EDWARDS, Simon William
Appointed Date: 22 January 1997
62 years old

Director

Director
O'CONNOR, Patrick Finbarr
Appointed Date: 11 November 1996
82 years old

Director
PLATT, Neil Bernard
Appointed Date: 05 August 1992
67 years old

Director
ROBERTS, Martin Ward
Appointed Date: 15 August 1996
73 years old

Director
WATSON, Frederick
Appointed Date: 02 September 1997
80 years old

Director
WAUGH, Gregory David
Appointed Date: 02 September 1997
59 years old

Resigned Directors

Secretary
HARTLEY, Stephen James
Resigned: 23 September 1992

Director
WHITEHEAD, Stephen Paul
Resigned: 13 July 1995
73 years old

DAWN TIL DUSK PLC Events

16 Aug 2006
Receiver ceasing to act
15 Aug 2006
Receiver's abstract of receipts and payments
07 Jul 2006
Receiver's abstract of receipts and payments
30 Jun 2005
Receiver's abstract of receipts and payments
12 Aug 2004
Receiver's abstract of receipts and payments
...
... and 108 more events
24 Nov 1987
Return made up to 03/08/87; full list of members

02 Apr 1987
Accounting reference date extended from 31/03 to 30/04

01 Apr 1987
Particulars of mortgage/charge

11 Jul 1986
Secretary resigned;new secretary appointed;director resigned

25 Apr 1986
Secretary resigned;new secretary appointed

DAWN TIL DUSK PLC Charges

3 October 1997
Mortgage debenture
Delivered: 13 October 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
5 June 1997
Supplemental deed of amendment
Delivered: 19 June 1997
Status: Satisfied on 16 October 1997
Persons entitled: The Bank of N.T. Butterfield & Son Limited
Description: To replace existing clause 6.2 and insert new clause 6.2 in…
4 June 1997
Assignment of keyman policy
Delivered: 10 June 1997
Status: Satisfied on 16 October 1997
Persons entitled: The Bank of N T Butterfield & Son Limited
Description: The company with full title guarantee asigned unto the bank…
23 November 1995
Assignment of life policy
Delivered: 29 November 1995
Status: Satisfied on 16 October 1997
Persons entitled: The Bank of N.T. Butterfield & Son Limited
Description: The policy no.659651J for £150,000 and all money including…
4 August 1995
Assignment of life policy
Delivered: 5 August 1995
Status: Satisfied on 16 October 1997
Persons entitled: The Bank of N.T.Butterfield & Son Limited
Description: The company as beneficial owner assigns unto the bank the…
11 May 1995
Assignment of life policy
Delivered: 27 May 1995
Status: Satisfied on 16 October 1997
Persons entitled: The Bank of N.T. Butterfield & Son Limited
Description: The policy and all money (including bonuses) that may at…
11 May 1995
Assignment
Delivered: 27 May 1995
Status: Satisfied on 16 October 1997
Persons entitled: The Bank of N.T. Butterfield & Son Limited
Description: The policy and all money (including bonuses) that may…
10 March 1995
Letter of hypothecation and pledge
Delivered: 28 March 1995
Status: Satisfied on 16 October 1997
Persons entitled: The Bank of N T Butterfield & Son Limited
Description: All bills of exchange, promissory notes and negotiable…
10 March 1995
Set-off and charge
Delivered: 28 March 1995
Status: Satisfied on 16 October 1997
Persons entitled: The Bank of N T Butterfield & Son Limited
Description: All accounts held by the company with the bank or any other…
10 March 1995
Debenture
Delivered: 28 March 1995
Status: Satisfied on 16 October 1997
Persons entitled: The Bank of N T Butterfield & Son Limited
Description: Fixed and floating charges over the undertaking and all…
21 July 1993
Legal charge
Delivered: 26 November 1993
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 97 green lane cookridge leeds west yorks. By way of fixed…
21 July 1993
Legal charge
Delivered: 26 November 1993
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 5 207/209 nantwich road crewe cheshire. By way of…
21 July 1993
Legal charge
Delivered: 26 November 1993
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 115 marshside road southport merseyside. By way of fixed…
21 July 1993
Legal charge
Delivered: 26 November 1993
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 4 fir tree lane dukinfield greater manchester. By way of…
21 July 1993
Legal charge
Delivered: 26 November 1993
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1/3 redgate formby merseyside. By way of fixed charge the…
21 July 1993
Legal charge
Delivered: 26 November 1993
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 352/354 palatine road northenden manchester. By way of…
21 July 1993
Legal charge
Delivered: 26 November 1993
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit b 291 queens road beeston nottingham. By way of fixed…
21 January 1992
Legal charge
Delivered: 27 January 1992
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 3 church road, gatley, stockport, greater manchester. The…
21 January 1992
Legal charge
Delivered: 27 January 1992
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 3 red lion development, liverpool road north, maghull…
21 January 1992
Legal charge
Delivered: 27 January 1992
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 2 sutton park drive, sherdley park, st.helens, merseyside…
21 January 1992
Legal charge
Delivered: 27 January 1992
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 46, 48,50 and 50A shaw road, heaton moor, stopckport…
25 October 1990
Legal charge
Delivered: 30 October 1990
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land & buildings k/a 26A moss shaw way radcliffe bury…
6 September 1990
Legal charge
Delivered: 11 September 1990
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage all that l/h land forming part of…
18 July 1988
Legal charge
Delivered: 25 July 1988
Status: Satisfied on 14 March 1991
Persons entitled: The Royal Bank of Scotland
Description: All that l/h land & property k/a 26A moss shaw way…
22 March 1987
Debenture
Delivered: 1 April 1987
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All intellectual property rights, choses in action &…