DAYSDROVE LIMITED
SHREWSBURY BISHOP'S CASTLE MEAT LIMITED

Hellopages » Shropshire » Shropshire » SY1 3FE
Company number 01659028
Status Liquidation
Incorporation Date 18 August 1982
Company Type Private Limited Company
Address SUITE 31 THE RURAL ENTERPRISE CENTRE STAFFORD DRIVE, BATTLEFIELD ENTERPRISE PARK, SHREWSBURY, SHROPSHIRE, SY1 3FE
Home Country United Kingdom
Nature of Business 56290 - Other food services
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Liquidators' statement of receipts and payments to 31 May 2016; Liquidators' statement of receipts and payments to 31 May 2015; Liquidators' statement of receipts and payments to 31 May 2014. The most likely internet sites of DAYSDROVE LIMITED are www.daysdrove.co.uk, and www.daysdrove.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and six months. Daysdrove Limited is a Private Limited Company. The company registration number is 01659028. Daysdrove Limited has been working since 18 August 1982. The present status of the company is Liquidation. The registered address of Daysdrove Limited is Suite 31 The Rural Enterprise Centre Stafford Drive Battlefield Enterprise Park Shrewsbury Shropshire Sy1 3fe. . MELLOR, Matthew Luke is a Director of the company. MORRIS, Daniel Orland is a Director of the company. MORRIS, John is a Director of the company. THORNE, Howard Trevor is a Director of the company. WILLIAMSON, James Stephen is a Director of the company. Secretary KINMOND, Colin Thomas Edward has been resigned. Director CORFIELD, Malcolm George has been resigned. Director KINMOND, Colin Thomas Edward has been resigned. Director MORRIS, Daniel Orland has been resigned. Director PALMER, David has been resigned. Director ROBERTS, Glyn Pryce has been resigned. Director WOOLLEY, Peter John has been resigned. The company operates in "Other food services".


Current Directors

Director
MELLOR, Matthew Luke
Appointed Date: 30 June 2009
65 years old

Director
MORRIS, Daniel Orland
Appointed Date: 30 January 2012
55 years old

Director
MORRIS, John
Appointed Date: 30 June 2009
76 years old

Director
THORNE, Howard Trevor
Appointed Date: 25 October 2011
71 years old

Director
WILLIAMSON, James Stephen
Appointed Date: 25 October 2011
76 years old

Resigned Directors

Secretary
KINMOND, Colin Thomas Edward
Resigned: 30 June 2009

Director
CORFIELD, Malcolm George
Resigned: 12 February 2011
Appointed Date: 30 June 2009
72 years old

Director
KINMOND, Colin Thomas Edward
Resigned: 30 June 2009
84 years old

Director
MORRIS, Daniel Orland
Resigned: 04 November 2011
Appointed Date: 21 July 2010
55 years old

Director
PALMER, David
Resigned: 29 February 2012
Appointed Date: 01 June 2011
75 years old

Director
ROBERTS, Glyn Pryce
Resigned: 30 January 1998
102 years old

Director
WOOLLEY, Peter John
Resigned: 30 June 2009
76 years old

DAYSDROVE LIMITED Events

24 Jun 2016
Liquidators' statement of receipts and payments to 31 May 2016
19 Jun 2015
Liquidators' statement of receipts and payments to 31 May 2015
18 Jun 2014
Liquidators' statement of receipts and payments to 31 May 2014
18 Jun 2013
Liquidators' statement of receipts and payments to 31 May 2013
11 Jun 2012
Registered office address changed from Daysdrove Holdings Limited Love Lane Industrial Estate Bishops Castle Shropshire SY9 5DW England on 11 June 2012
...
... and 94 more events
29 Apr 1983
Particulars of mortgage/charge
22 Mar 1983
Alter mem and arts
21 Feb 1983
Company name changed\certificate issued on 21/02/83
18 Aug 1982
Certificate of incorporation
18 Aug 1982
Incorporation

DAYSDROVE LIMITED Charges

1 September 2010
Mortgage
Delivered: 11 September 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a bishops castle meat LTD love lane…
30 July 2010
Debenture
Delivered: 3 August 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 June 2009
Legal charge
Delivered: 3 July 2009
Status: Satisfied on 9 September 2010
Persons entitled: Peter John Woolley
Description: F/H bishops castle meat limited, love lane industrial…
14 November 2000
Legal mortgage
Delivered: 22 November 2000
Status: Satisfied on 7 July 2009
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a the abattoir love lane bishops castle…
6 November 2000
Fixed and floating charge (all assets)
Delivered: 8 November 2000
Status: Satisfied on 7 July 2009
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: (I) all debts purchased or purported to be purchased by the…
27 October 2000
Debenture
Delivered: 7 November 2000
Status: Satisfied on 7 July 2009
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 April 1983
Legal charge
Delivered: 29 April 1983
Status: Satisfied on 8 May 2009
Persons entitled: Barclays Bank PLC
Description: F/Hold the abattoir, love lane, bishops castle, shropshire.
14 April 1983
Debenture
Delivered: 29 April 1983
Status: Satisfied on 8 May 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…