DAVY MCKEE (SHEFFIELD) LIMITED

DAVY MCKEE (SHEFFIELD) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameDAVY MCKEE (SHEFFIELD) LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 00631209
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of DAVY MCKEE (SHEFFIELD) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is DAVY MCKEE (SHEFFIELD) LIMITED located?

    Registered Office Address
    Forvis Mazars Llp
    30 Old Bailey
    EC4M 7AU London
    Undeliverable Registered Office AddressNo

    What were the previous names of DAVY MCKEE (SHEFFIELD) LIMITED?

    Previous Company Names
    Company NameFromUntil
    DAVY-LOEWY LIMITEDJun 26, 1959Jun 26, 1959

    What are the latest accounts for DAVY MCKEE (SHEFFIELD) LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2013
    Next Accounts Due OnSep 30, 2014
    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest confirmation statement for DAVY MCKEE (SHEFFIELD) LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMar 31, 2017
    Next Confirmation Statement DueApr 14, 2017
    OverdueYes

    What is the status of the latest annual return for DAVY MCKEE (SHEFFIELD) LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for DAVY MCKEE (SHEFFIELD) LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to May 27, 2025

    13 pagesLIQ03

    Liquidators' statement of receipts and payments to May 27, 2024

    11 pagesLIQ03

    Registered office address changed from 30 Old Bailey London EC4M 7AU to Forvis Mazars Llp 30 Old Bailey London EC4M 7AU on Jul 26, 2024

    3 pagesAD01

    Liquidators' statement of receipts and payments to May 27, 2023

    12 pagesLIQ03

    Liquidators' statement of receipts and payments to May 27, 2022

    10 pagesLIQ03

    Registered office address changed from Tower Bridge House St Katharines Way London E1W 1DD to 30 Old Bailey London EC4M 7AU on May 11, 2022

    2 pagesAD01

    Appointment of a voluntary liquidator

    17 pages600

    Removal of liquidator by court order

    2 pagesLIQ10

    Liquidators' statement of receipts and payments to May 27, 2021

    10 pagesLIQ03

    Liquidators' statement of receipts and payments to May 27, 2020

    10 pagesLIQ03

    Liquidators' statement of receipts and payments to May 27, 2019

    16 pagesLIQ03

    Liquidators' statement of receipts and payments to May 27, 2018

    14 pagesLIQ03

    Liquidators' statement of receipts and payments to May 27, 2016

    5 pages4.68

    Liquidators' statement of receipts and payments to May 27, 2017

    13 pagesLIQ03

    Appointment of a voluntary liquidator

    2 pages600

    Insolvency court order

    Court order INSOLVENCY:replacement of liquidator
    28 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Liquidators' statement of receipts and payments to May 27, 2015

    6 pages4.68

    Appointment of a voluntary liquidator

    2 pages600

    Insolvency court order

    Court order INSOLVENCY:replacement of liquidator
    10 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Statement of affairs with form 4.19

    6 pages4.20

    Registered office address changed from * Surrey House 36-44 High Street Redhill Surrey RH1 1RH* on Jun 09, 2014

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Who are the officers of DAVY MCKEE (SHEFFIELD) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TH GROUP SERVICES LIMITED
    36-44 High Street
    RH1 1RH Redhill
    Surrey House
    Surrey
    Secretary
    36-44 High Street
    RH1 1RH Redhill
    Surrey House
    Surrey
    105835000003
    LAYCOCK, Rufus
    30 Old Bailey
    EC4M 7AU London
    Forvis Mazars Llp
    Director
    30 Old Bailey
    EC4M 7AU London
    Forvis Mazars Llp
    United KingdomBritish7584610002
    BYRNE, Richard Andrew
    12 Butten Meadow
    Austerfield
    DN10 6SQ Doncaster
    South Yorkshire
    Secretary
    12 Butten Meadow
    Austerfield
    DN10 6SQ Doncaster
    South Yorkshire
    British44900720001
    FERNIE, John William David
    6 Little Crake
    TS14 8PL Guisborough
    North Yorkshire
    Secretary
    6 Little Crake
    TS14 8PL Guisborough
    North Yorkshire
    British16443030001
    FERNIE, John William David
    6 Little Crake
    TS14 8PL Guisborough
    North Yorkshire
    Secretary
    6 Little Crake
    TS14 8PL Guisborough
    North Yorkshire
    British16443030001
    LANE, Joseph Ronald Bussey
    13 King Ecgbert Road
    Totley Rise
    S17 3QQ Sheffield
    South Yorkshire
    Secretary
    13 King Ecgbert Road
    Totley Rise
    S17 3QQ Sheffield
    South Yorkshire
    British4457800001
    LAXTON, Madeline
    88 Huron Road
    SW17 8RD London
    Secretary
    88 Huron Road
    SW17 8RD London
    British47587640001
    LAYCOCK, Rufus
    Burghley Avenue
    KT3 4SW New Malden
    33
    Surrey
    Secretary
    Burghley Avenue
    KT3 4SW New Malden
    33
    Surrey
    British7584610001
    OULD, John
    58 Heatherlea Avenue
    Dore
    S17 3DL Sheffield
    South Yorkshire
    Secretary
    58 Heatherlea Avenue
    Dore
    S17 3DL Sheffield
    South Yorkshire
    British10269240001
    BOWER, Brian John
    17 Dunniwood Reach
    Bessacarr
    DN4 7AS Doncaster
    South Yorkshire
    Director
    17 Dunniwood Reach
    Bessacarr
    DN4 7AS Doncaster
    South Yorkshire
    British4457810001
    CARR, Richard Alexander
    Whinfell Broughton Park
    Great Broughton
    CA13 0XW Cockermouth
    Cumbria
    Director
    Whinfell Broughton Park
    Great Broughton
    CA13 0XW Cockermouth
    Cumbria
    UkBritish13683560001
    COVILL, Richard Vernon
    51 Elgin Road
    Talbot Woods
    BH3 7DJ Bournemouth
    Dorset
    Director
    51 Elgin Road
    Talbot Woods
    BH3 7DJ Bournemouth
    Dorset
    British49084430001
    DIXON, James Briggs
    Tend House Park Edge
    Hathersage
    S32 1BS Hope Valley
    Derbyshire
    Director
    Tend House Park Edge
    Hathersage
    S32 1BS Hope Valley
    Derbyshire
    British54803690001
    FOREID, Steffen
    Stensgaten 27
    FOREIGN Oslo
    0358
    Norway
    Director
    Stensgaten 27
    FOREIGN Oslo
    0358
    Norway
    Norwegian102271580001
    FOSTER, Michael George
    Hazeldene Chalet Close
    HP4 3NA Berkhamsted
    Hertfordshire
    Director
    Hazeldene Chalet Close
    HP4 3NA Berkhamsted
    Hertfordshire
    British44786890001
    FOSTER, Michael George
    Hazeldene Chalet Close
    HP4 3NA Berkhamsted
    Hertfordshire
    Director
    Hazeldene Chalet Close
    HP4 3NA Berkhamsted
    Hertfordshire
    British44786890001
    GORDON, Douglas Alexander
    538 Yarm Road
    Eaglescliffe
    TS16 0BH Stockton On Tees
    Cleveland
    Director
    538 Yarm Road
    Eaglescliffe
    TS16 0BH Stockton On Tees
    Cleveland
    EnglandBritish48689120001
    HANNAH, Martin Hamilton
    8 Damson Way
    AL4 9XU St Albans
    Hertfordshire
    Director
    8 Damson Way
    AL4 9XU St Albans
    Hertfordshire
    EnglandBritish165230290001
    HEPBURN, Robert George
    The Crossways 33 Charlotte Street
    G84 7SE Helensburgh
    Dunbartonshire
    Director
    The Crossways 33 Charlotte Street
    G84 7SE Helensburgh
    Dunbartonshire
    ScotlandScottish16084680001
    HEWITT, Ewan Christian
    Ash Cottage 15 Clarendon Road
    S10 3TQ Sheffield
    South Yorkshire
    Director
    Ash Cottage 15 Clarendon Road
    S10 3TQ Sheffield
    South Yorkshire
    British14414380001
    HYDES, Richard Steadman
    Camms House 64 Church Street
    Eckington
    S31 9BH Sheffield
    Director
    Camms House 64 Church Street
    Eckington
    S31 9BH Sheffield
    British4457820002
    LANE, Joseph Ronald Bussey
    13 King Ecgbert Road
    Totley Rise
    S17 3QQ Sheffield
    South Yorkshire
    Director
    13 King Ecgbert Road
    Totley Rise
    S17 3QQ Sheffield
    South Yorkshire
    British4457800001
    MCDONALD, James Harron
    6 The Glen
    S10 3FN Sheffield
    South Yorkshire
    Director
    6 The Glen
    S10 3FN Sheffield
    South Yorkshire
    British29218460001
    MORTON, Alan
    30 Wood Lane
    Bearwood
    BH11 9NG Bournemouth
    Dorset
    Director
    30 Wood Lane
    Bearwood
    BH11 9NG Bournemouth
    Dorset
    British14414360001
    NEWMAN, Peter John
    1 Riverside Crescent
    DE45 1HF Bakewell
    Derbyshire
    Director
    1 Riverside Crescent
    DE45 1HF Bakewell
    Derbyshire
    British77363340001
    NILSEN, Runar
    12
    Siggerud
    Ekornveien
    N0-1404
    Norway
    Director
    12
    Siggerud
    Ekornveien
    N0-1404
    Norway
    Norwegian102391880001
    PEARSON, Byron
    40 Ridgeway Moor
    Ridgeway
    S12 3XW Sheffield
    South Yorkshire
    Director
    40 Ridgeway Moor
    Ridgeway
    S12 3XW Sheffield
    South Yorkshire
    British22534130001
    PHILLIPO, Barry Leonard, Dr
    46 Mount Leven Road
    TS15 9RJ Yarm
    Cleveland
    Director
    46 Mount Leven Road
    TS15 9RJ Yarm
    Cleveland
    United KingdomBritish13683550001
    PLUMB, Henry Edward Bernard
    The Dovecote
    Mainstreet Hayton
    DN22 9LF Retford
    Nottinghamshire
    Director
    The Dovecote
    Mainstreet Hayton
    DN22 9LF Retford
    Nottinghamshire
    British14664510002
    RAMSTAD, Torgeir Egeland
    Humlestien 19
    1387 Asker
    Norway
    Director
    Humlestien 19
    1387 Asker
    Norway
    Norwegian89943350001
    RAPER, Alfred Graham, Dr
    54 Golf Links Road
    BH22 8BZ Ferndown
    Dorset
    Director
    54 Golf Links Road
    BH22 8BZ Ferndown
    Dorset
    British32900010001
    TAZZYMAN, James Roy
    Long Croft 1a Martello Road
    Canford Cliffs
    BH17 7DQ Poole
    Dorset
    Director
    Long Croft 1a Martello Road
    Canford Cliffs
    BH17 7DQ Poole
    Dorset
    British44264240001
    THOMAS, David Glyn
    9 Church View
    Beckingham
    DN10 4PU Doncaster
    South Yorkshire
    Director
    9 Church View
    Beckingham
    DN10 4PU Doncaster
    South Yorkshire
    British31787410001
    WELBURN, Richard William
    164 Bawtry Road
    Wickersley
    S66 0AG Rotherham
    South Yorkshire
    Director
    164 Bawtry Road
    Wickersley
    S66 0AG Rotherham
    South Yorkshire
    British21889900001
    WILLIAMS, Nigel Edward Oliver
    17 Holmes Road
    Strawberry Hill
    TW1 4RF Twickenham
    Middlesex
    Director
    17 Holmes Road
    Strawberry Hill
    TW1 4RF Twickenham
    Middlesex
    EnglandBritish8325950001

    Does DAVY MCKEE (SHEFFIELD) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Feb 22, 1991
    Delivered On Feb 28, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a composite guarantee and debenture dated 10-1-91
    Short particulars
    F/H darnall works prince of wales road sheffield south yorkshire t/no yk 2520 for further properties see form 395 (ref 105). floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 28, 1991Registration of a charge
    • Oct 14, 1991Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and mortgage debenture
    Created On Jan 10, 1991
    Delivered On Jan 18, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 18, 1991Registration of a charge
    • Oct 14, 1991Statement of satisfaction of a charge in full or part (403a)
    Deed of debenture
    Created On Aug 11, 1969
    Delivered On Aug 18, 1969
    Outstanding
    Amount secured
    For securing all moneys due or to become due from davy ashmore limited tothe chargee on any account whatsoever.
    Short particulars
    Floating charge on undertaking and all property and assets present and future including uncalled capital (see doc. 60 for further details).
    Persons Entitled
    • Martins Bank LTD
    Transactions
    • Aug 18, 1969Registration of a charge

    Does DAVY MCKEE (SHEFFIELD) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 28, 2014Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Michael James Wellard
    Tower Bridge House St Katharines Way
    E1W 1DD London
    practitioner
    Tower Bridge House St Katharines Way
    E1W 1DD London
    Guy Robert Thomas Hollander
    Tower Bridge House St Katharine S Way
    E1W 1DD London
    practitioner
    Tower Bridge House St Katharine S Way
    E1W 1DD London
    Adam Harris
    Tower Bridge House St Katharines Way
    E1W 1DD London
    practitioner
    Tower Bridge House St Katharines Way
    E1W 1DD London
    Neil John Mather
    Tower Bridge House St Katharines Way
    E1W 1DD London
    practitioner
    Tower Bridge House St Katharines Way
    E1W 1DD London
    Roderick John Weston
    Mazars Llp Tower Bridge House
    St Katharines Way
    E1W 1DD London
    practitioner
    Mazars Llp Tower Bridge House
    St Katharines Way
    E1W 1DD 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