R.L. DAVISON & CO. LIMITED
Overview
| Company Name | R.L. DAVISON & CO. LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01086455 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for R.L. DAVISON & CO. LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What are the latest filings for R.L. DAVISON & CO. LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 15 pages | LIQ13 | ||||||||||
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 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Nov 09, 2018 | 14 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Nov 09, 2017 | 14 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Nov 09, 2016 | 13 pages | 4.68 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Annual return made up to May 07, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 24 Creechurch Lane London EC3A 5JX to 24 Creechurch Lane London EC3A 5JX on Aug 25, 2015 | 2 pages | AD01 | ||||||||||
Registered office address changed from 24 Creechurch Lane London EC3A 5EH to 24 Creechurch Lane London EC3A 5JX on Aug 25, 2015 | 2 pages | AD01 | ||||||||||
Registered office address changed from 31 Bury Street London EC3A 5AH to 24 Creechurch Lane London EC3A 5EH on Aug 24, 2015 | 1 pages | AD01 | ||||||||||
Termination of appointment of James Victor Ranson as a secretary on Dec 18, 2014 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2013 | 20 pages | AA | ||||||||||
Annual return made up to May 07, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 22 pages | AA | ||||||||||
Annual return made up to May 07, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Mr James Victor Ranson as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Sharon Myers as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of David Ransom as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Sharon Myers as a secretary | 1 pages | TM02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Who are the officers of R.L. DAVISON & CO. LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DAVISON, John Lonsdale | Director | Sedgwick House Sedgwick Park Nuthurst RH13 6QQ Horsham West Sussex | England | British | 27004780002 | |||||
| RYDER SMITH, Ian | Director | 35 Burghley Road SW19 5HL Wimbledon | United Kingdom | British | 98126770001 | |||||
| BANKS, Roger Howard | Secretary | Flat B1 Marine Gate Marine Drive BN2 5TQ Brighton | British | 3633920006 | ||||||
| MYERS, Sharon | Secretary | 99 Sunnyfield NW7 4RE Mill Hill London | British | 95275730001 | ||||||
| RANSON, James Victor | Secretary | 31 Bury Street London EC3A 5AH | 174781740001 | |||||||
| BANKS, Roger Howard | Director | Flat B1 Marine Gate Marine Drive BN2 5TQ Brighton | British | 3633920006 | ||||||
| BURNETT, Peter Douglas | Director | Highlands 7a High Road SS5 4SY Hockley Essex | British | 27004800002 | ||||||
| CARD, Stephen | Director | Chantry Braintree Road CM6 3DR Felsted Essex | United Kingdom | British | 149789570001 | |||||
| CRISP, John Charles | Director | Crabtree Cottage Drungewick Lane, Loxwood RH14 0RP Billingshurst West Sussex | United Kingdom | British | 9347810003 | |||||
| DAVIES, John Cradock | Director | Corsewall High Street Penshurst TN11 8BP Tonbridge Kent | United Kingdom | British | 155436550001 | |||||
| DAVISON, Christopher Lonsdale | Director | 93 Cloudesley Road Islington N1 0EL London | British | 27004790001 | ||||||
| MYERS, Sharon | Director | 99 Sunnyfield NW7 4RE Mill Hill London | England | British | 95275730001 | |||||
| RANSOM, David John | Director | Pebsham Lane TN40 2NT Bexhill-On-Sea Bankside East Sussex United Kingdom | United Kingdom | British | 95720440002 | |||||
| SHORTLAND, Lawrence Philip | Director | Elsted GU29 0JS Midhurst Barn Cottage West Sussex United Kingdom | United Kingdom | British | 83276090004 | |||||
| WALTON, Arthur Edwin | Director | 98 Saint Josephs Vale SE3 0XQ London | United Kingdom | British | 67020890001 |
Does R.L. DAVISON & CO. LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does R.L. DAVISON & CO. LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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