DAVIS (FH) LIMITED

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

    Company NameDAVIS (FH) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01416992
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of DAVIS (FH) LIMITED?

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

    Where is DAVIS (FH) LIMITED located?

    Registered Office Address
    Intec 3 Wade Road
    RG24 8NE Basingstoke
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of DAVIS (FH) LIMITED?

    Previous Company Names
    Company NameFromUntil
    FENCE-HIRE (U.K.) LIMITEDJul 01, 2002Jul 01, 2002
    BUSINESS DATA MANAGEMENT LIMITEDDec 31, 1980Dec 31, 1980
    SPICABAND LIMITEDFeb 26, 1979Feb 26, 1979

    What are the latest accounts for DAVIS (FH) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for DAVIS (FH) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Jun 12, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    2 pagesAA

    Termination of appointment of Adam Forde as a director on Nov 02, 2018

    1 pagesTM01

    Appointment of Mr Mark Franklin as a director on Oct 03, 2018

    2 pagesAP01

    Termination of appointment of Lesley Anne Batty as a director on Sep 13, 2018

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2017

    1 pagesAA

    Appointment of Ms Lesley Anne Batty as a director on Jul 06, 2018

    2 pagesAP01

    Appointment of Mr Mark South as a director on Jul 06, 2018

    2 pagesAP01

    Confirmation statement made on Jun 12, 2018 with no updates

    3 pagesCS01

    Change of details for Davis (Bim) Limited as a person with significant control on Apr 03, 2018

    2 pagesPSC05

    Registered office address changed from 1 Knightsbridge London SW1X 7LX England to Intec 3 Wade Road Basingstoke RG24 8NE on Apr 03, 2018

    1 pagesAD01

    Termination of appointment of David Neil Etherington as a director on Feb 28, 2018

    1 pagesTM01

    Termination of appointment of Kevin Quinn as a director on Oct 31, 2017

    1 pagesTM01

    Appointment of Mr Adam Forde as a director on Oct 31, 2017

    2 pagesAP01

    Termination of appointment of David Andrew Lawler as a director on Sep 08, 2017

    1 pagesTM01

    Appointment of Mr David Neil Etherington as a director on Sep 08, 2017

    2 pagesAP01

    Termination of appointment of David Andrew Lawler as a secretary on Sep 08, 2017

    1 pagesTM02

    Termination of appointment of David Andrew Lawler as a secretary on Sep 08, 2017

    1 pagesTM02

    Confirmation statement made on Jun 12, 2017 with updates

    5 pagesCS01

    Director's details changed for Mr Kevin Quinn on May 02, 2017

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2016

    1 pagesAA

    Registered office address changed from 4 Grosvenor Place London SW1X 7DL to 1 Knightsbridge London SW1X 7LX on Apr 28, 2017

    1 pagesAD01

    Who are the officers of DAVIS (FH) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FRANKLIN, Mark Leslie
    Wade Road
    RG24 8NE Basingstoke
    Intec 3 Intec Business Park
    England
    England
    Director
    Wade Road
    RG24 8NE Basingstoke
    Intec 3 Intec Business Park
    England
    England
    EnglandBritish251161800001
    SOUTH, Mark
    Wade Road
    RG24 8NE Basingstoke
    Intec 3
    England
    Director
    Wade Road
    RG24 8NE Basingstoke
    Intec 3
    England
    United KingdomBritish221291190001
    BATCHELOR, David Frank
    The Beeches Packhorse Road
    Bessels Green
    TN13 2QP Sevenoaks
    Kent
    Secretary
    The Beeches Packhorse Road
    Bessels Green
    TN13 2QP Sevenoaks
    Kent
    British83298090001
    HOSKIN, Malcolm Charles
    4 Romney Close
    KT9 1BP Chessington
    Surrey
    Secretary
    4 Romney Close
    KT9 1BP Chessington
    Surrey
    British555610001
    LAWLER, David Andrew
    Knightsbridge
    SW1X 7LX London
    1
    England
    Secretary
    Knightsbridge
    SW1X 7LX London
    1
    England
    British62309620002
    BATTY, Lesley Anne
    Wade Road
    RG24 8NE Basingstoke
    Intec 3
    England
    Director
    Wade Road
    RG24 8NE Basingstoke
    Intec 3
    England
    EnglandBritish196974110001
    BOYLE, George Mathieson
    Strathern House
    Devonshire Avenue
    HP6 5JE Amersham
    Buckinghamshire
    Director
    Strathern House
    Devonshire Avenue
    HP6 5JE Amersham
    Buckinghamshire
    British102046460001
    DYE, Iain Roger
    Russells Barn
    Rockwell End Hambleden
    RG9 6NG Henley On Thames
    Oxfordshire
    Director
    Russells Barn
    Rockwell End Hambleden
    RG9 6NG Henley On Thames
    Oxfordshire
    EnglandBritish44532410003
    ETHERINGTON, David Neil
    Knightsbridge
    SW1X 7LX London
    1
    England
    Director
    Knightsbridge
    SW1X 7LX London
    1
    England
    EnglandBritish174201030001
    FORDE, Adam
    Wade Road
    RG24 8NE Basingstoke
    Intec 3
    England
    Director
    Wade Road
    RG24 8NE Basingstoke
    Intec 3
    England
    EnglandBritish237700250001
    HALLAM, Robert Raymond
    108 Woodlands Road
    Ashurst
    SO40 7AL Southampton
    Hampshire
    Director
    108 Woodlands Road
    Ashurst
    SO40 7AL Southampton
    Hampshire
    British10915190002
    HOSKIN, Malcolm Charles
    4 Romney Close
    KT9 1BP Chessington
    Surrey
    Director
    4 Romney Close
    KT9 1BP Chessington
    Surrey
    British555610001
    IVEY, John Charles
    1 Hast Hill
    Baston Manor Road
    BR2 7AH Bromley
    Kent
    Director
    1 Hast Hill
    Baston Manor Road
    BR2 7AH Bromley
    Kent
    United KingdomBritish8286080004
    IVEY, John Charles
    Tregenna 32 The Glen
    Farnborough Park
    BR6 8LR Orpington
    Kent
    Director
    Tregenna 32 The Glen
    Farnborough Park
    BR6 8LR Orpington
    Kent
    British8286080001
    LAWLER, David Andrew
    Knightsbridge
    SW1X 7LX London
    1
    England
    Director
    Knightsbridge
    SW1X 7LX London
    1
    England
    EnglandBritish62309620010
    NEALE, Howard Jarvis
    Plas Bryn Carw Harthill Drove
    Redlynch
    SP5 2HR Salisbury
    Wiltshire
    Director
    Plas Bryn Carw Harthill Drove
    Redlynch
    SP5 2HR Salisbury
    Wiltshire
    United KingdomBritish10915200001
    QUINN, Kevin
    Knightsbridge
    SW1X 7LX London
    1
    England
    Director
    Knightsbridge
    SW1X 7LX London
    1
    England
    EnglandBritish89902020003

    Who are the persons with significant control of DAVIS (FH) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Davis (Bim) Limited
    Wade Road
    RG24 8NE Basingstoke
    Intec 3
    England
    Apr 06, 2016
    Wade Road
    RG24 8NE Basingstoke
    Intec 3
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies (England And Wales)
    Registration Number709271
    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.

    Does DAVIS (FH) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge
    Created On Mar 29, 1984
    Delivered On Apr 11, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    First fixed charge over all book & other debts with a floating charge (see doc m 37). undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 11, 1984Registration of a charge
    Debenture
    Created On Jan 27, 1984
    Delivered On Feb 03, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all f/h and l/h properties and/or the proceeds of sale thereof. Fixed and floating charges over the undertaking & all other property & assets inc. Goodwill & book debts.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 03, 1984Registration of a charge

    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