MENELL-DAVIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameMENELL-DAVIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01741020
    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 MENELL-DAVIES LIMITED?

    • Freshwater fishing (03120) / Agriculture, Forestry and Fishing

    Where is MENELL-DAVIES LIMITED located?

    Registered Office Address
    2 Duke Street
    Manchester Square
    W1U 3EH London
    Undeliverable Registered Office AddressNo

    What were the previous names of MENELL-DAVIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    DAMERHAM FISHERIES LIMITEDJul 20, 1983Jul 20, 1983

    What are the latest accounts for MENELL-DAVIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2015

    What are the latest filings for MENELL-DAVIES 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 Sep 19, 2016 with updates

    5 pagesCS01

    Registered office address changed from Damerham South End Nr Fordingbridge Hants SP6 3HW to 2 Duke Street Manchester Square London W1U 3EH on Dec 18, 2015

    2 pagesAD01

    Certificate of change of name

    Company name changed damerham fisheries LIMITED\certificate issued on 10/12/15
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 30, 2015

    RES15

    Change of name notice

    2 pagesCONNOT

    Total exemption full accounts made up to Feb 28, 2015

    9 pagesAA

    Appointment of Mr Rupert Jocelyn Smale Edis as a director on Oct 16, 2015

    2 pagesAP01

    Annual return made up to Sep 19, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 15, 2015

    Statement of capital on Oct 15, 2015

    • Capital: GBP 1,000
    SH01

    Appointment of Jeremy Menell as a director on Jan 20, 2015

    3 pagesAP01

    Total exemption full accounts made up to Feb 28, 2014

    9 pagesAA

    Annual return made up to Sep 19, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 21, 2014

    Statement of capital on Oct 21, 2014

    • Capital: GBP 1,000
    SH01

    Annual return made up to Sep 19, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 19, 2013

    Statement of capital on Dec 19, 2013

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Feb 28, 2013

    4 pagesAA

    Total exemption small company accounts made up to Feb 29, 2012

    5 pagesAA

    Annual return made up to Sep 19, 2012 with full list of shareholders

    3 pagesAR01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption small company accounts made up to Feb 28, 2011

    4 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Sep 19, 2011 with full list of shareholders

    3 pagesAR01

    Secretary's details changed for Pauline Ann Snell on Sep 26, 2011

    1 pagesCH03

    Director's details changed for Michael Davies on Sep 26, 2011

    2 pagesCH01

    Total exemption small company accounts made up to Feb 28, 2010

    4 pagesAA

    Annual return made up to Sep 19, 2010 with full list of shareholders

    14 pagesAR01

    Who are the officers of MENELL-DAVIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SNELL, Pauline Ann
    Duke Street
    Manchester Square
    W1U 3EH London
    2
    Secretary
    Duke Street
    Manchester Square
    W1U 3EH London
    2
    British90126500001
    DAVIES, Michael
    The Lake House
    Damerham Fisheries Ltd
    SP6 3HW Fordingbridge
    Hampshire
    Director
    The Lake House
    Damerham Fisheries Ltd
    SP6 3HW Fordingbridge
    Hampshire
    United KingdomBritish50353210001
    EDIS, Rupert Jocelyn Smale
    Nr Fordingbridge
    SP6 3HW Fordingbridge
    Damerham South End
    Hampshire
    United Kingdom
    Director
    Nr Fordingbridge
    SP6 3HW Fordingbridge
    Damerham South End
    Hampshire
    United Kingdom
    United KingdomBritish105701890002
    MENELL, Jeremy
    Damerham Fisheries Limited
    Damerham South End
    SP6 3HW Fordingbridge
    The Lake House
    Hampshire
    England
    Director
    Damerham Fisheries Limited
    Damerham South End
    SP6 3HW Fordingbridge
    The Lake House
    Hampshire
    England
    EnglandBritish72509280003
    SALMON, Margaret Lilian
    2 Duke Street
    Manchester Square
    W1U 3EH London
    Secretary
    2 Duke Street
    Manchester Square
    W1U 3EH London
    British5134100002
    DAWES, David John
    2 Duke Street
    Manchester Square
    W1M 5AA London
    Director
    2 Duke Street
    Manchester Square
    W1M 5AA London
    British25519810002

    What are the latest statements on persons with significant control for MENELL-DAVIES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 19, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does MENELL-DAVIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Apr 26, 2001
    Delivered On May 01, 2001
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a bethany cottage south end damerham hampshire - HP177860. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 01, 2001Registration of a charge (395)
    Legal charge
    Created On Oct 23, 1986
    Delivered On Nov 06, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land lying at damerham trout lakes damerham new forest hampshire title nohp 126580 and hp 291648.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 06, 1986Registration of a charge
    • Dec 15, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 23, 1986
    Delivered On Nov 04, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land lying to the east of the road from alderholt to damerham damerham h ampshire title no hp 137836.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 04, 1986Registration of a charge
    • Apr 19, 2001Statement of satisfaction of a charge in full or part (403a)

    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