R.L. DAVISON & CO. LIMITED

R.L. DAVISON & CO. LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameR.L. DAVISON & CO. LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01086455
    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 R.L. DAVISON & CO. LIMITED?

    • Activities of insurance agents and brokers (66220) / Financial and insurance activities

    Where is R.L. DAVISON & CO. LIMITED located?

    Registered Office Address
    7th Floor 21 Lombard Street
    EC3V 9AH London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for R.L. DAVISON & CO. LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What are the latest filings for R.L. DAVISON & CO. LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    15 pagesLIQ13

    Registered office address changed from C/O Mercer & Hole Fleet Place House 2 Fleet Place London ED4M 7RF to 7th Floor 21 Lombard Street London EC3V 9AH on May 24, 2019

    2 pagesAD01

    Liquidators' statement of receipts and payments to Nov 09, 2018

    14 pagesLIQ03

    Liquidators' statement of receipts and payments to Nov 09, 2017

    14 pagesLIQ03

    Liquidators' statement of receipts and payments to Nov 09, 2016

    13 pages4.68

    Registered office address changed from 24 Creechurch Lane London EC3A 5JX to C/O Mercer & Hole Fleet Place House 2 Fleet Place London ED4M 7RF on Nov 23, 2015

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 10, 2015

    LRESSP

    Declaration of solvency

    3 pages4.70

    Annual return made up to May 07, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 25, 2015

    Statement of capital on Aug 25, 2015

    • Capital: GBP 750,000
    SH01

    Registered office address changed from 24 Creechurch Lane London EC3A 5JX to 24 Creechurch Lane London EC3A 5JX on Aug 25, 2015

    2 pagesAD01

    Registered office address changed from 24 Creechurch Lane London EC3A 5EH to 24 Creechurch Lane London EC3A 5JX on Aug 25, 2015

    2 pagesAD01

    Registered office address changed from 31 Bury Street London EC3A 5AH to 24 Creechurch Lane London EC3A 5EH on Aug 24, 2015

    1 pagesAD01

    Termination of appointment of James Victor Ranson as a secretary on Dec 18, 2014

    1 pagesTM02

    Full accounts made up to Dec 31, 2013

    20 pagesAA

    Annual return made up to May 07, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 29, 2014

    Statement of capital on May 29, 2014

    • Capital: GBP 750,000
    SH01

    Full accounts made up to Dec 31, 2012

    22 pagesAA

    Annual return made up to May 07, 2013 with full list of shareholders

    5 pagesAR01

    Appointment of Mr James Victor Ranson as a secretary

    1 pagesAP03

    Termination of appointment of Sharon Myers as a director

    1 pagesTM01

    Termination of appointment of David Ransom as a director

    1 pagesTM01

    Termination of appointment of Sharon Myers as a secretary

    1 pagesTM02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Who are the officers of R.L. DAVISON & CO. LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVISON, John Lonsdale
    Sedgwick House
    Sedgwick Park Nuthurst
    RH13 6QQ Horsham
    West Sussex
    Director
    Sedgwick House
    Sedgwick Park Nuthurst
    RH13 6QQ Horsham
    West Sussex
    EnglandBritish27004780002
    RYDER SMITH, Ian
    35 Burghley Road
    SW19 5HL Wimbledon
    Director
    35 Burghley Road
    SW19 5HL Wimbledon
    United KingdomBritish98126770001
    BANKS, Roger Howard
    Flat B1
    Marine Gate Marine Drive
    BN2 5TQ Brighton
    Secretary
    Flat B1
    Marine Gate Marine Drive
    BN2 5TQ Brighton
    British3633920006
    MYERS, Sharon
    99 Sunnyfield
    NW7 4RE Mill Hill
    London
    Secretary
    99 Sunnyfield
    NW7 4RE Mill Hill
    London
    British95275730001
    RANSON, James Victor
    31 Bury Street
    London
    EC3A 5AH
    Secretary
    31 Bury Street
    London
    EC3A 5AH
    174781740001
    BANKS, Roger Howard
    Flat B1
    Marine Gate Marine Drive
    BN2 5TQ Brighton
    Director
    Flat B1
    Marine Gate Marine Drive
    BN2 5TQ Brighton
    British3633920006
    BURNETT, Peter Douglas
    Highlands
    7a High Road
    SS5 4SY Hockley
    Essex
    Director
    Highlands
    7a High Road
    SS5 4SY Hockley
    Essex
    British27004800002
    CARD, Stephen
    Chantry
    Braintree Road
    CM6 3DR Felsted
    Essex
    Director
    Chantry
    Braintree Road
    CM6 3DR Felsted
    Essex
    United KingdomBritish149789570001
    CRISP, John Charles
    Crabtree Cottage
    Drungewick Lane, Loxwood
    RH14 0RP Billingshurst
    West Sussex
    Director
    Crabtree Cottage
    Drungewick Lane, Loxwood
    RH14 0RP Billingshurst
    West Sussex
    United KingdomBritish9347810003
    DAVIES, John Cradock
    Corsewall High Street
    Penshurst
    TN11 8BP Tonbridge
    Kent
    Director
    Corsewall High Street
    Penshurst
    TN11 8BP Tonbridge
    Kent
    United KingdomBritish155436550001
    DAVISON, Christopher Lonsdale
    93 Cloudesley Road
    Islington
    N1 0EL London
    Director
    93 Cloudesley Road
    Islington
    N1 0EL London
    British27004790001
    MYERS, Sharon
    99 Sunnyfield
    NW7 4RE Mill Hill
    London
    Director
    99 Sunnyfield
    NW7 4RE Mill Hill
    London
    EnglandBritish95275730001
    RANSOM, David John
    Pebsham Lane
    TN40 2NT Bexhill-On-Sea
    Bankside
    East Sussex
    United Kingdom
    Director
    Pebsham Lane
    TN40 2NT Bexhill-On-Sea
    Bankside
    East Sussex
    United Kingdom
    United KingdomBritish95720440002
    SHORTLAND, Lawrence Philip
    Elsted
    GU29 0JS Midhurst
    Barn Cottage
    West Sussex
    United Kingdom
    Director
    Elsted
    GU29 0JS Midhurst
    Barn Cottage
    West Sussex
    United Kingdom
    United KingdomBritish83276090004
    WALTON, Arthur Edwin
    98 Saint Josephs Vale
    SE3 0XQ London
    Director
    98 Saint Josephs Vale
    SE3 0XQ London
    United KingdomBritish67020890001

    Does R.L. DAVISON & CO. LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Aug 24, 2012
    Delivered On Sep 04, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies and limited liability partnerships named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 04, 2012Registration of a charge (MG01)
    • Nov 16, 2012Statement of satisfaction of a charge in full or part (MG02)
    Deed of charge over credit balances
    Created On Aug 24, 2012
    Delivered On Sep 04, 2012
    Satisfied
    Amount secured
    All monies due or to become due from ocean bond LTD to the chargee on any account whatsoever
    Short particulars
    The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC re R.L. davison & co. Limited. Business premium account. Account number 63237842.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 04, 2012Registration of a charge (MG01)
    • Nov 16, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jul 02, 2009
    Delivered On Jul 11, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 11, 2009Registration of a charge (395)
    • Nov 02, 2011Statement of satisfaction of a charge in full or part (MG02)
    Deed of variation (as defined)
    Created On Sep 29, 1999
    Delivered On Oct 12, 1999
    Satisfied
    Amount secured
    The payment of all costs,charges,expenses and other liabilities properly incurred by lloyd's,its delegates or agents or any receiver appointed under the security and trust deed dated 22ND september 1989 and the payment of all debts and obligations due,owing or incurred by the company in respect of insurance transactions
    Short particulars
    All monies standing to the credit of or pursuant to the byelaw or otherwise required to be paid into an insurance broking account and all approved iba assets of the company and all debts/obligations in respect of insurance transactions. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyd's,as Trustee for the Creditors
    Transactions
    • Oct 12, 1999Registration of a charge (395)
    • Jul 27, 2000Statement that part or whole of property from a floating charge has been released (403b)
    • Sep 30, 2011Statement of satisfaction of a charge in full or part (MG02)
    Security and trust deed
    Created On Sep 22, 1989
    Delivered On Sep 26, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee in respect of insurance transactions under the terms of the charge.
    Short particulars
    All monies standing to the credit of or pursuant to lloyd's brokers byelaw (no. 5 of 1988) (for full details see form 395).
    Persons Entitled
    • Lloyd's
    Transactions
    • Sep 26, 1989Registration of a charge
    • Sep 30, 2011Statement of satisfaction of a charge in full or part (MG02)
    Turst deed
    Created On Feb 28, 1983
    Delivered On Mar 09, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    All that the company's right title and interest in the monies standing to the credit of the company's "c" account at the date of the trust deed and in the monies and investments. (Full details see doc M41).
    Persons Entitled
    • The Corporation of Lloyd's
    Transactions
    • Mar 09, 1983Registration of a charge
    • Sep 30, 2011Statement of satisfaction of a charge in full or part (MG02)

    Does R.L. DAVISON & CO. LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 10, 2015Commencement of winding up
    Apr 15, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Henry Nicholas Page
    Fleet Place House 2 Fleet Place
    EC4M 7RF London
    practitioner
    Fleet Place House 2 Fleet Place
    EC4M 7RF London
    Christopher Laughton
    Fleet Place House 2 Fleet Place
    EC4M 7RF London
    practitioner
    Fleet Place House 2 Fleet Place
    EC4M 7RF 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