GODFREY DAVIS (CONTRACT HIRE) LIMITED

GODFREY DAVIS (CONTRACT HIRE) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameGODFREY DAVIS (CONTRACT HIRE) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00159020
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of GODFREY DAVIS (CONTRACT HIRE) LIMITED?

    • Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors (64921) / Financial and insurance activities

    Where is GODFREY DAVIS (CONTRACT HIRE) LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of GODFREY DAVIS (CONTRACT HIRE) LIMITED?

    Previous Company Names
    Company NameFromUntil
    GODFREY DAVIS (LEASING) LIMITED Dec 31, 1977Dec 31, 1977
    UNITED SERVICES TRANSPORT COMPANY LIMITEDSep 22, 1919Sep 22, 1919

    What are the latest accounts for GODFREY DAVIS (CONTRACT HIRE) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for GODFREY DAVIS (CONTRACT HIRE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Director's details changed for Bertil Derrick Bos on Jan 24, 2019

    2 pagesCH01

    Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN

    2 pagesAD03

    Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN

    2 pagesAD02

    Registered office address changed from , Charterhall House, Charterhall Drive, Chester, Cheshire, CH88 3AN to 1 More London Place London SE1 2AF on Oct 19, 2018

    2 pagesAD01

    Declaration of solvency

    6 pagesLIQ01

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 28, 2018

    LRESSP

    Termination of appointment of Richard Geoffrey Warnes as a director on Sep 10, 2018

    1 pagesTM01

    Confirmation statement made on Feb 01, 2018 with updates

    4 pagesCS01

    Termination of appointment of Philip Robert Grant as a director on Jun 28, 2017

    1 pagesTM01

    Appointment of Bertil Derrick Bos as a director on Jun 28, 2017

    2 pagesAP01

    Appointment of Mr Richard Geoffrey Warnes as a director on Jun 28, 2017

    2 pagesAP01

    Full accounts made up to Dec 31, 2016

    15 pagesAA

    Confirmation statement made on Feb 01, 2017 with updates

    5 pagesCS01

    Termination of appointment of Paul Gittins as a secretary on Jan 11, 2017

    1 pagesTM02

    Appointment of Mr David Dermot Hennessey as a secretary on Jan 11, 2017

    2 pagesAP03

    Full accounts made up to Dec 31, 2015

    17 pagesAA

    Annual return made up to Feb 01, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 01, 2016

    Statement of capital on Feb 01, 2016

    • Capital: GBP 9,000,000
    SH01

    Full accounts made up to Dec 31, 2014

    17 pagesAA

    Termination of appointment of David John Wills as a director on Sep 09, 2015

    1 pagesTM01

    Appointment of Mr Philip Robert Grant as a director on Aug 13, 2015

    2 pagesAP01

    Termination of appointment of Richard Geoffrey Warnes as a director on Aug 12, 2015

    1 pagesTM01

    Annual return made up to Feb 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 04, 2015

    Statement of capital on Feb 04, 2015

    • Capital: GBP 9,000,000
    SH01

    Who are the officers of GODFREY DAVIS (CONTRACT HIRE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HENNESSEY, David Dermot
    Charterhall Drive
    CH88 3AN Chester
    Tower House
    United Kingdom
    Secretary
    Charterhall Drive
    CH88 3AN Chester
    Tower House
    United Kingdom
    222327800001
    BOS, Bertil Derrick
    De Entree 254
    1011ee
    Amsterdam
    Lloyds Bank Gmbh
    Netherlands
    Director
    De Entree 254
    1011ee
    Amsterdam
    Lloyds Bank Gmbh
    Netherlands
    NetherlandsDutchDirector234633010001
    GITTINS, Paul
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    Secretary
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    British45660860003
    NIXON, Raymond
    Holly House The Steadings
    Wicker Lane, Guilden Sutton
    CH3 7EL Chester
    Cheshire
    Secretary
    Holly House The Steadings
    Wicker Lane, Guilden Sutton
    CH3 7EL Chester
    Cheshire
    British36433110016
    BALLINGALL, Stuart James
    39 Craigleith Drive
    EH4 3JU Edinburgh
    Midlothian
    Director
    39 Craigleith Drive
    EH4 3JU Edinburgh
    Midlothian
    BritishChartered Accountant118506820001
    BARCLAY, William Gordon
    The Coulin
    122 Stanstead Road
    CR3 6AE Caterham
    Surrey
    Director
    The Coulin
    122 Stanstead Road
    CR3 6AE Caterham
    Surrey
    BritishDirector33196560002
    BOCHENSKI, Anthony Joseph John
    Greenacres
    Bryn Offa Lane
    CH7 6RQ Mold
    Flintshire
    Director
    Greenacres
    Bryn Offa Lane
    CH7 6RQ Mold
    Flintshire
    United KingdomBritishCompany Solicitor145644720001
    CHESSMAN, Mark Francis
    Hatchford Way
    B26 3RZ Birmingham
    Blake House
    United Kingdom
    Director
    Hatchford Way
    B26 3RZ Birmingham
    Blake House
    United Kingdom
    EnglandBritishGeneral Manager196385070001
    DINGLEY, Leslie George
    5 Riverbank Court
    East Whitburn
    EH47 0FD Bathgate
    West Lothian
    Scotland
    Director
    5 Riverbank Court
    East Whitburn
    EH47 0FD Bathgate
    West Lothian
    Scotland
    ScotlandBritishDirector85397020003
    FRANCIS, Rick
    Hatchford Way
    B26 3RZ Birmingham
    Blake House
    United Kingdom
    Director
    Hatchford Way
    B26 3RZ Birmingham
    Blake House
    United Kingdom
    EnglandBritishDirector180380320001
    GRANT, George Alexander
    131 Morningside Drive
    EH10 5NR Edinburgh
    Director
    131 Morningside Drive
    EH10 5NR Edinburgh
    BritishCompany Director71010760002
    GRANT, Philip Robert
    Chiswell Street
    EC1Y 4XX London
    47-48
    United Kingdom
    Director
    Chiswell Street
    EC1Y 4XX London
    47-48
    United Kingdom
    United KingdomBritishCompany Director136035750002
    HALLIWELL, Christopher Roger
    3 Hough Green
    CH4 8JG Chester
    Director
    3 Hough Green
    CH4 8JG Chester
    BritishDivisional Director4254150002
    HARE, Robert Brown
    13 Balgreen Avenue
    EH12 5SX Edinburgh
    Lothian
    Director
    13 Balgreen Avenue
    EH12 5SX Edinburgh
    Lothian
    BritishDirector64474720003
    LATTO, David Harry
    35 Palace Road
    HG4 1EZ Ripon
    North Yorkshire
    Director
    35 Palace Road
    HG4 1EZ Ripon
    North Yorkshire
    BritishBanker113070380001
    LYONS, John Anthony
    14 Millhedge Close
    KT11 3BE Cobham
    Surrey
    Director
    14 Millhedge Close
    KT11 3BE Cobham
    Surrey
    BritishDirector33232160003
    MERCER, John Alexander
    Llwyn-Y-Cyll
    Lixwm
    CH8 8LY Holywell
    Clwyd
    Director
    Llwyn-Y-Cyll
    Lixwm
    CH8 8LY Holywell
    Clwyd
    BritishManaging Director4672880001
    MORRISON, Edward James
    50 Foresters Lea Crescent
    KY12 7TF Dunfermline
    Fife
    Director
    50 Foresters Lea Crescent
    KY12 7TF Dunfermline
    Fife
    BritishBanker79242190001
    MORRISSEY, John Michael
    66 Selborne Road
    Southgate
    N14 7DG London
    Director
    66 Selborne Road
    Southgate
    N14 7DG London
    EnglandBritishChartered Accountant94094650001
    PARKES, Carol Ann
    Heathside Park Road
    SK3 0RB Stockport
    Heathside
    Cheshire
    United Kingdom
    Director
    Heathside Park Road
    SK3 0RB Stockport
    Heathside
    Cheshire
    United Kingdom
    United KingdomBritishFinance Director139996590027
    STEAD, Nigel Cleator
    Blake House
    Hatchford Way
    B26 3RZ Birmingham
    Lex Autolease
    England
    England
    Director
    Blake House
    Hatchford Way
    B26 3RZ Birmingham
    Lex Autolease
    England
    England
    EnglandBritishDirector47582470001
    TOWN, Lindsay John
    10 Ferndale
    TN2 3PB Tunbridge Wells
    Kent
    Director
    10 Ferndale
    TN2 3PB Tunbridge Wells
    Kent
    EnglandBritishManaging Director64287260001
    WALDEN, Jonathan Kim
    Hyatt Lodge
    Long Walk
    HP8 4AW Chalfont St Giles
    Buckinghamshire
    England
    Director
    Hyatt Lodge
    Long Walk
    HP8 4AW Chalfont St Giles
    Buckinghamshire
    England
    EnglandBritishCompany Director3809630002
    WARNES, Richard Geoffrey
    Old Broad Street
    EC2N 1HZ London
    33
    United Kingdom
    Director
    Old Broad Street
    EC2N 1HZ London
    33
    United Kingdom
    United KingdomBritishDirector193543370001
    WARNES, Richard Geoffrey
    Old Broad Street
    EC2N 1HZ London
    33
    United Kingdom
    Director
    Old Broad Street
    EC2N 1HZ London
    33
    United Kingdom
    United KingdomBritishDirector193543370001
    WILLS, David John
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    EnglandBritishDirector193543410001

    Who are the persons with significant control of GODFREY DAVIS (CONTRACT HIRE) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    EH1 1YZ Edinburgh
    The Mound
    United Kingdom
    Apr 06, 2016
    EH1 1YZ Edinburgh
    The Mound
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc327000
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does GODFREY DAVIS (CONTRACT HIRE) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Letter of charge
    Created On Jun 19, 1996
    Delivered On Jul 10, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    All monies standing to the credit of any account or accounts in the banks books.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 10, 1996Registration of a charge (395)
    • May 24, 1997Statement of satisfaction of a charge in full or part (403a)
    Letter of charge
    Created On Feb 20, 1995
    Delivered On Feb 22, 1995
    Satisfied
    Amount secured
    All monies due or to become due from capital incentives PLC and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    All monies now or at any time hereafter standing to the credit of any account or accounts of the company in the bank's books.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 22, 1995Registration of a charge (395)
    • Aug 09, 1996Statement of satisfaction of a charge in full or part (403a)
    Letter of charge
    Created On Dec 13, 1994
    Delivered On Dec 23, 1994
    Satisfied
    Amount secured
    All monies due or to become due from capital incentives PLC and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    All monies now or at any time hereafter standing to the credit of any account or accounts of the company in the bank's books.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 23, 1994Registration of a charge (395)
    • Feb 22, 1995Statement of satisfaction of a charge in full or part (403a)
    Letter of charge
    Created On Aug 12, 1993
    Delivered On Aug 20, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    All monies now or at any time hereafter standing to the credit of any account or accounts of the company in the banks books.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 20, 1993Registration of a charge (395)
    • Jan 10, 1995Statement of satisfaction of a charge in full or part (403a)
    Certificate of assignment pursuant to a master assignment dated 21 september 1988
    Created On Jun 16, 1992
    Delivered On Jun 17, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to a master assignment dated 21 september 1988
    Short particulars
    Assignment by way of security of:- all monies due and to become due to the company under the sub-hire agreements specified in the schedule to the certificate of assignment.
    Persons Entitled
    • Ibos Finance Limited
    Transactions
    • Jun 17, 1992Registration of a charge (395)
    • Apr 08, 2004Statement of satisfaction of a charge in full or part (403a)
    Certificate of assignment pursuant to a master assignment dated 21 september 1989
    Created On Jun 16, 1992
    Delivered On Jun 17, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to a master assignment dated 21 september 1989
    Short particulars
    Assignment by way of security of:- all monies due and to become due to the company under the sub-hire agreements specified in the schedule to the certificate of assignment.(see form 395 and attached schedule for full details).
    Persons Entitled
    • Nws 4 Limited
    Transactions
    • Jun 17, 1992Registration of a charge (395)
    • Apr 08, 2004Statement of satisfaction of a charge in full or part (403a)
    Certificate of assignment pursuant to a master assignment dated 21 september 1988
    Created On Jun 13, 1992
    Delivered On Jun 13, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to a master assignment dated 21 september 1988
    Short particulars
    Assignment by way of security of:- 1)all monies due or to become due to the company under the sub hire agreements specified in the schedule to the certificate of assignment(see form 395 and attached schedule for full details).
    Persons Entitled
    • Nws 7 Limited
    Transactions
    • Jun 13, 1992Registration of a charge (395)
    • Apr 08, 2004Statement of satisfaction of a charge in full or part (403a)
    Certificate of assignment pursuant to a master assignment dated 21 september 1988
    Created On Jun 12, 1992
    Delivered On Jun 13, 1992
    Satisfied
    Amount secured
    All monies due or to become to from the company to the chargee pursuant to a master assignment dated 21 september 1988
    Short particulars
    Assignment by way of security of:- 1)all monies due and to become due from the company under the sub-hire agreements specified in the schedule to the certificate of assignment(see form 395 and attached schedule for full details).
    Persons Entitled
    • Nws 3 Limited
    Transactions
    • Jun 13, 1992Registration of a charge (395)
    • Apr 08, 2004Statement of satisfaction of a charge in full or part (403a)
    Certificate of assignment pursuant to a master assignment dated 21 september 1989
    Created On Jun 12, 1992
    Delivered On Jun 13, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to a master assignment dated 21 september 1989
    Short particulars
    Assignment by way of security of 1)all monies due and to become due to the company under the sub-hire agreements specified in the schedule to the certificate of assignment (see form 395 and attached schedule for full details).
    Persons Entitled
    • Ibos Finance Limited
    Transactions
    • Jun 13, 1992Registration of a charge (395)
    • Apr 08, 2004Statement of satisfaction of a charge in full or part (403a)
    Certificate of assignment
    Created On Apr 28, 1992
    Delivered On Apr 30, 1992
    Satisfied
    Amount secured
    All moneys due or to become due from the company to the chargee pursuant to the terms of a master assignment dated 21-9-1988.
    Short particulars
    Assignment by way of security of :- all monies due and to become due to the company under the sub hire agreements specified in the schedule to the certificate of assignment. The benefit of all guarantees indemnities negotiable instruments and securities taken by the company in connection with the assigned agreements. Please see doc for further details.
    Persons Entitled
    • Nws 2
    Transactions
    • Apr 30, 1992Registration of a charge (395)
    • Apr 08, 2004Statement of satisfaction of a charge in full or part (403a)
    Certificate of assignment
    Created On Apr 23, 1992
    Delivered On Apr 29, 1992
    Satisfied
    Amount secured
    All moneys due or to become due from the company to nws 3 limited pursuant to the terms of a master assignment dated 21-9-1989.
    Short particulars
    Assignment by way of security all monies due and to become due to the company under the sub hire agreements specified in the schedule to the certificate of assignment. The benefit of all guarantees indemnities negotiable instruments and securities taken by the company in connection with the assigned agreements. Please see doc 395 for full details.
    Persons Entitled
    • Nws 3 Limited
    Transactions
    • Apr 29, 1992Registration of a charge (395)
    • Apr 08, 2004Statement of satisfaction of a charge in full or part (403a)
    Certificate of assignment
    Created On Apr 23, 1992
    Delivered On Apr 29, 1992
    Satisfied
    Amount secured
    All moneys due or to become due from the company to ibos finance limited pursuant to the terms of a master assignment dated 21 -9- 1989.
    Short particulars
    Assignment by way of security all moneys due and to become due to the company under the sub hire agreements specified in the schedule to the certificate of assignment. The benefit of all guarantees indemnities negotiable instruments and securities taken by the company in connection with the assigned agreements. Please see doc 395 for further details.
    Persons Entitled
    • Ibos Finance Limited
    Transactions
    • Apr 29, 1992Registration of a charge (395)
    • Apr 08, 2004Statement of satisfaction of a charge in full or part (403a)
    Certificate of master asignment
    Created On Apr 14, 1992
    Delivered On Apr 15, 1992
    Satisfied
    Amount secured
    All moneys due or to become due from the company to ibos finance limited pursuant to the terms of a master agreement dated 21ST september 1989 and this charge.
    Short particulars
    Assignment by way of security of: all monies due or to become due to the company under the sub hire agreements specified in the schedule to the certificate of assignment. Please see doc for further details.
    Persons Entitled
    • Ibos Finance Limited
    Transactions
    • Apr 15, 1992Registration of a charge (395)
    • Apr 08, 2004Statement of satisfaction of a charge in full or part (403a)
    Charge agreement
    Created On Mar 27, 1992
    Delivered On Apr 04, 1992
    Satisfied
    Amount secured
    £12,606.77 and all other money's due or to become due from the company to lloyds bowmaker limited under the terms of the charge agreement
    Short particulars
    A specified fixed charge over the rights and interests of the company under the hire agreements as specified in the schedule attached to form 395 . please see doc 395 for further details.
    Persons Entitled
    • Lloyds Bowmaker Limited
    Transactions
    • Apr 04, 1992Registration of a charge (395)
    • Apr 25, 1997Statement of satisfaction of a charge in full or part (403a)
    Charge agreement
    Created On Mar 27, 1992
    Delivered On Apr 04, 1992
    Satisfied
    Amount secured
    £28,476.88 and all other moneys due or to become due from the company to lloyds bowmaker limited under the terms of the charge agreement
    Short particulars
    A specified fixed charge over the rights and interests of the company under the hire agreements as specified in the schedule attached to form 395. please see doc 395 for full details.
    Persons Entitled
    • Lloyds Bowmaker Limited
    Transactions
    • Apr 04, 1992Registration of a charge (395)
    • Apr 25, 1997Statement of satisfaction of a charge in full or part (403a)
    Charge agreemnet
    Created On Mar 27, 1992
    Delivered On Apr 04, 1992
    Satisfied
    Amount secured
    £61,207.43 and any other money due or to become due from the company to lloyds bowmaker limited under the terms of the charge aggreement.
    Short particulars
    A specified fixed charge over all the rights and interests of the company under the hire agreements as specified in the schedule attached to form 395. please see form 395 for further details.
    Persons Entitled
    • Lloyds Bowmaker Limited
    Transactions
    • Apr 04, 1992Registration of a charge (395)
    • Apr 25, 1997Statement of satisfaction of a charge in full or part (403a)
    Charge agreement
    Created On Mar 27, 1992
    Delivered On Apr 04, 1992
    Satisfied
    Amount secured
    £11,902.90 and all other monies due or to become due from the company to lloyds bowmaker limited under the terms of the charge agreement.
    Short particulars
    A specific fixed charge over all the rights and interests of the company under the hire agreements as specified in the schedule attached to form 395 please see form 395 for further details.
    Persons Entitled
    • Lloyds Bowmaker Limited
    Transactions
    • Apr 04, 1992Registration of a charge (395)
    • Apr 25, 1997Statement of satisfaction of a charge in full or part (403a)
    Charge agreement
    Created On Mar 27, 1992
    Delivered On Apr 04, 1992
    Satisfied
    Amount secured
    £213,612.15 and all other monies due or to become due from the company to lloyds bowmaker limited under the terms of the charge agreement.
    Short particulars
    A specific fixed charge over all the rights and interests of the company under the hire agreements as specified in the schedule attached to form 395. please see form for full details.
    Persons Entitled
    • Lloyds Bowmaker Limited
    Transactions
    • Apr 04, 1992Registration of a charge (395)
    • Apr 25, 1997Statement of satisfaction of a charge in full or part (403a)
    Charge agreement
    Created On Mar 27, 1992
    Delivered On Apr 04, 1992
    Satisfied
    Amount secured
    £33,581.23 and all other monies due or to become due from the company to lloyds bowmaker limited. Under the terms of the charge agreement.
    Short particulars
    A specific fixed charge over all the rights and interests of the hire agreements as specified in the schedule attached to form 395. please see doc 395 for further details.
    Persons Entitled
    • Lloyds Bowmaker Limited
    Transactions
    • Apr 04, 1992Registration of a charge (395)
    • Apr 25, 1997Statement of satisfaction of a charge in full or part (403a)
    Charge agreement
    Created On Mar 20, 1992
    Delivered On Mar 31, 1992
    Satisfied
    Amount secured
    £75,344.50 and all other monies due or to become due from the company to lloyds bowmaker limited under the terms of the charge.
    Short particulars
    Fixed charge over the company's rights and interest under the hire agreements as defined in the schedule attached to form 395 . please see doc 395 for full details.
    Persons Entitled
    • Lloyds Bowmaker Limited
    Transactions
    • Mar 31, 1992Registration of a charge (395)
    • Apr 25, 1997Statement of satisfaction of a charge in full or part (403a)
    Charge agreement
    Created On Mar 20, 1992
    Delivered On Mar 31, 1992
    Satisfied
    Amount secured
    £28,072.27 and all other monies due or to become due from the company to the llods bowmaker limited under the terms of the charge.
    Short particulars
    Fixed charge over all the company's rights and interests under the hire agreements as specified in the schedule attached to form 395 . please see doc 395 for further details.
    Persons Entitled
    • Lloyds Bowmaker Limited
    Transactions
    • Mar 31, 1992Registration of a charge (395)
    • Apr 25, 1997Statement of satisfaction of a charge in full or part (403a)
    Charge agreement
    Created On Mar 20, 1992
    Delivered On Mar 31, 1992
    Satisfied
    Amount secured
    £8,858.15 and all other monies due or to become due from the company to lloyds bowmaker limited under the terms of the charge.
    Short particulars
    Fixed charge over the company's rights and interests under the hire agreements as specified in the schedule attached to form 395. please see doc 395 for further details.
    Persons Entitled
    • Lloyds Bowmaker Limited
    Transactions
    • Mar 31, 1992Registration of a charge (395)
    • Apr 25, 1997Statement of satisfaction of a charge in full or part (403a)
    Charge agreement
    Created On Mar 20, 1992
    Delivered On Mar 31, 1992
    Satisfied
    Amount secured
    £9,773.23 and all other monies due or to become due from the company to lloyds bowmaker limited under the terms of the charge.
    Short particulars
    Fixed charge over the company's right and interests under the hire agreements as specified in the schedule attached to form 395. please see form 395 for full details.
    Persons Entitled
    • Lloyds Bowmaker Limited
    Transactions
    • Mar 31, 1992Registration of a charge (395)
    • Apr 25, 1997Statement of satisfaction of a charge in full or part (403a)
    Charge agreement
    Created On Mar 20, 1992
    Delivered On Mar 31, 1992
    Satisfied
    Amount secured
    £19,448.09 and all other monies due or to become due from the company to lloyds bowmaker limited under the terms of the charge.
    Short particulars
    Fixed charge over the company's rights and interests under the hire agreements as specified in the schedule attached to form 395. please see form 395 for full details.
    Persons Entitled
    • Lloyds Bowmaker Limited
    Transactions
    • Mar 31, 1992Registration of a charge (395)
    • Apr 25, 1997Statement of satisfaction of a charge in full or part (403a)
    Charge agreement
    Created On Mar 20, 1992
    Delivered On Mar 31, 1992
    Satisfied
    Amount secured
    £11,287.14 and all other monies due or to become due from the company to lloyds bowmaker limited under the terms of the charge.
    Short particulars
    Fixed charge over the rights and interest of the company under the hire agreements as specified in the schedule attached to form 395. please see doc 395 for further details.
    Persons Entitled
    • Lloyds Bowmaker Limited
    Transactions
    • Mar 31, 1992Registration of a charge (395)
    • Apr 25, 1997Statement of satisfaction of a charge in full or part (403a)

    Does GODFREY DAVIS (CONTRACT HIRE) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 28, 2018Commencement of winding up
    Oct 24, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Richard Barker
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0