DAYSHIELD LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 6SQ

Company number 05403077
Status Active
Incorporation Date 24 March 2005
Company Type Private Limited Company
Address ALDERMAN FENWICK'S HOUSE, 98-100 PILGRIM STREET, NEWCASTLE UPON TYNE, TYNE AND WEAR, ENGLAND, NE1 6SQ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registered office address changed from 6 Kennersdene North Shields Tyne and Wear NE30 2LT to Alderman Fenwick's House 98-100 Pilgrim Street Newcastle upon Tyne Tyne and Wear NE1 6SQ on 24 October 2016; Satisfaction of charge 054030770013 in full. The most likely internet sites of DAYSHIELD LIMITED are www.dayshield.co.uk, and www.dayshield.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Dayshield Limited is a Private Limited Company. The company registration number is 05403077. Dayshield Limited has been working since 24 March 2005. The present status of the company is Active. The registered address of Dayshield Limited is Alderman Fenwick S House 98 100 Pilgrim Street Newcastle Upon Tyne Tyne and Wear England Ne1 6sq. . MAIR, Derek Joseph is a Secretary of the company. MAIR, Derek Joseph is a Director of the company. Secretary MAIR, Bruce James has been resigned. Secretary MAIR, Janet has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MAIR, Bruce James has been resigned. Director MAIR, Derek Joseph has been resigned. Director MAIR, Derek Joseph has been resigned. Director MAIR, Jonathan Glen has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MAIR, Derek Joseph
Appointed Date: 27 April 2007

Director
MAIR, Derek Joseph
Appointed Date: 02 July 2015
64 years old

Resigned Directors

Secretary
MAIR, Bruce James
Resigned: 06 January 2006
Appointed Date: 24 March 2005

Secretary
MAIR, Janet
Resigned: 27 April 2007
Appointed Date: 06 January 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 March 2005
Appointed Date: 24 March 2005

Director
MAIR, Bruce James
Resigned: 05 March 2010
Appointed Date: 24 March 2005
60 years old

Director
MAIR, Derek Joseph
Resigned: 06 June 2010
Appointed Date: 27 April 2007
64 years old

Director
MAIR, Derek Joseph
Resigned: 06 January 2006
Appointed Date: 24 March 2005
64 years old

Director
MAIR, Jonathan Glen
Resigned: 10 July 2015
Appointed Date: 06 June 2010
35 years old

DAYSHIELD LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
24 Oct 2016
Registered office address changed from 6 Kennersdene North Shields Tyne and Wear NE30 2LT to Alderman Fenwick's House 98-100 Pilgrim Street Newcastle upon Tyne Tyne and Wear NE1 6SQ on 24 October 2016
12 Oct 2016
Satisfaction of charge 054030770013 in full
28 Sep 2016
Satisfaction of charge 12 in full
17 Jun 2016
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100

...
... and 56 more events
20 Aug 2005
Particulars of mortgage/charge
19 May 2005
Particulars of mortgage/charge
18 May 2005
Particulars of mortgage/charge
24 Mar 2005
Secretary resigned
24 Mar 2005
Incorporation

DAYSHIELD LIMITED Charges

24 April 2013
Charge code 0540 3077 0013
Delivered: 25 April 2013
Status: Satisfied on 12 October 2016
Persons entitled: Dr Lesley Robert Gordon
Description: All that property registered under title number TY169178 at…
29 June 2012
Loan agreement
Delivered: 6 July 2012
Status: Satisfied on 28 September 2016
Persons entitled: Mr Adrian John Wright
Description: Property under t/no TY169178.
7 November 2008
Debenture
Delivered: 19 November 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
30 June 2008
Legal charge
Delivered: 11 July 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 131 vine street wallsend fixed charge all buildings & other…
30 June 2008
Legal charge
Delivered: 11 July 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Fixed charge all buildings & other structures fixed to the…
30 June 2008
Legal charge
Delivered: 11 July 2008
Status: Outstanding
Persons entitled: Bank of Scotland
Description: 8 south parade whitley bay tyne & wear fixed charge all…
25 April 2007
Legal charge
Delivered: 27 April 2007
Status: Satisfied on 6 July 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 131 vine street, wallsend, tyne and wear together with the…
21 March 2007
Legal charge
Delivered: 24 March 2007
Status: Satisfied on 7 August 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Glenesk guest house 8 south parade whitley bay tyne and…
19 October 2006
Debenture
Delivered: 25 October 2006
Status: Satisfied on 10 October 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
10 April 2006
Legal charge
Delivered: 26 April 2006
Status: Satisfied on 7 August 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: 6 john street stanley. By way of fixed charge the benefit…
5 August 2005
Legal charge
Delivered: 20 August 2005
Status: Satisfied on 7 August 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 65, bessemer street, ferryhill, co durham…
16 May 2005
Legal charge
Delivered: 19 May 2005
Status: Satisfied on 17 June 2010
Persons entitled: National Westminster Bank PLC
Description: 63 somerset street,silksworth SR3 1BS. By way of fixed…
16 May 2005
Legal charge
Delivered: 18 May 2005
Status: Satisfied on 7 August 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: 18 fox street, seaham. By way of fixed charge the benefit…

Similar Companies

DAYSHAPE LIMITED DAYSHAW LIMITED DAYSHIFT RECUITMENT LIMITED DAYSHINE LP DAYSIN LIMITED DAYSIX FILM LIMITED DAYSIX LTD