DARAY LIMITED
MOIRA CPOD LIMITED

Hellopages » Leicestershire » North West Leicestershire » DE12 6EJ

Company number 05276678
Status Active
Incorporation Date 3 November 2004
Company Type Private Limited Company
Address UNIT 1, MARQUIS DRIVE, MOIRA, DERBYSHIRE, DE12 6EJ
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 3 November 2016 with updates; Register(s) moved to registered inspection location Kingsnorth House 1, Blenheim Way Kingstanding Birmingham B44 8LS. The most likely internet sites of DARAY LIMITED are www.daray.co.uk, and www.daray.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. The distance to to Willington Rail Station is 7.7 miles; to Polesworth Rail Station is 8.6 miles; to Tamworth Rail Station is 9.6 miles; to Tutbury & Hatton Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Daray Limited is a Private Limited Company. The company registration number is 05276678. Daray Limited has been working since 03 November 2004. The present status of the company is Active. The registered address of Daray Limited is Unit 1 Marquis Drive Moira Derbyshire De12 6ej. . BODEN, Gordon Barry is a Director of the company. JOELS, Nicholas Emanuel is a Director of the company. TAYLOR, Louise Helen is a Director of the company. WRIGHT, Phillip Damian is a Director of the company. Secretary MALLEN, Russell Glyn has been resigned. Nominee Secretary SCOTT, Stephen John has been resigned. Secretary TAYLOR, Helen Louise has been resigned. Director BARNARD BAKER, Garry William has been resigned. Director HOWARD, Nichola Kelly has been resigned. Director MALLEN, Russell Glyn has been resigned. Nominee Director SCOTT, Jacqueline has been resigned. Director TAYLOR, Louise Helen has been resigned. Director TAYLOR, Louise Helen has been resigned. The company operates in "Wholesale of other machinery and equipment".


Current Directors

Director
BODEN, Gordon Barry
Appointed Date: 08 November 2005
85 years old

Director
JOELS, Nicholas Emanuel
Appointed Date: 04 December 2013
67 years old

Director
TAYLOR, Louise Helen
Appointed Date: 30 March 2014
45 years old

Director
WRIGHT, Phillip Damian
Appointed Date: 03 March 2005
56 years old

Resigned Directors

Secretary
MALLEN, Russell Glyn
Resigned: 21 September 2010
Appointed Date: 03 March 2005

Nominee Secretary
SCOTT, Stephen John
Resigned: 03 November 2004
Appointed Date: 03 November 2004

Secretary
TAYLOR, Helen Louise
Resigned: 26 October 2011
Appointed Date: 10 November 2010

Director
BARNARD BAKER, Garry William
Resigned: 15 October 2008
Appointed Date: 15 October 2007
79 years old

Director
HOWARD, Nichola Kelly
Resigned: 14 November 2013
Appointed Date: 05 November 2007
49 years old

Director
MALLEN, Russell Glyn
Resigned: 08 November 2005
Appointed Date: 03 March 2005
56 years old

Nominee Director
SCOTT, Jacqueline
Resigned: 03 November 2004
Appointed Date: 03 November 2004
74 years old

Director
TAYLOR, Louise Helen
Resigned: 17 January 2012
Appointed Date: 01 June 2011
45 years old

Director
TAYLOR, Louise Helen
Resigned: 26 September 2012
Appointed Date: 10 November 2010
45 years old

Persons With Significant Control

Mrs Hilary Phyllis Boden
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Phillip Damian Wright
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nick Emanuel Joels
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DARAY LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Nov 2016
Confirmation statement made on 3 November 2016 with updates
16 Jun 2016
Register(s) moved to registered inspection location Kingsnorth House 1, Blenheim Way Kingstanding Birmingham B44 8LS
21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
11 Dec 2015
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 258,000

...
... and 62 more events
09 Mar 2005
New secretary appointed;new director appointed
08 Mar 2005
Company name changed cpod LIMITED\certificate issued on 08/03/05
15 Nov 2004
Secretary resigned
15 Nov 2004
Director resigned
03 Nov 2004
Incorporation

DARAY LIMITED Charges

19 August 2009
Legal assignment
Delivered: 20 August 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
30 June 2005
Fixed charge on purchased debts which fail to vest
Delivered: 2 July 2005
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of fixed equitable charge all debts purchased or…
30 June 2005
Floating charge
Delivered: 2 July 2005
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of floating charge all the undertaking of the…
25 April 2005
Debenture
Delivered: 5 May 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…