THE DAVIS GROUP LIMITED

THE DAVIS GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameTHE DAVIS GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03453910
    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 THE DAVIS GROUP LIMITED?

    • (7415) /

    Where is THE DAVIS GROUP LIMITED located?

    Registered Office Address
    5 Old Broad Street
    EC2N 1AD London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of THE DAVIS GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE DAVIS GROUP PLCSep 01, 2000Sep 01, 2000
    ROBERTS & DAVIS (HOLDINGS) LIMITEDOct 22, 1997Oct 22, 1997

    What are the latest accounts for THE DAVIS GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for THE DAVIS GROUP 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

    Statement of capital on Sep 21, 2012

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share prem a/c to nil and cap redemption reserve by £16396 18/09/2012
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Sep 16, 2011 with full list of shareholders

    3 pagesAR01

    Termination of appointment of Ian Richardson as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2010

    10 pagesAA

    Termination of appointment of Ian Story as a director

    1 pagesTM01

    Statement of company's objects

    2 pagesCC04

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Re-registration of Memorandum and Articles

    20 pagesMAR

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Re-registration from a public company to a private limited company

    2 pagesRR02

    Appointment of Martin Keith Tyler as a director

    3 pagesAP01

    Appointment of Jeremy Peter Small as a secretary

    6 pagesAP03

    Termination of appointment of Lisa Mcdonell as a secretary

    1 pagesTM02

    Termination of appointment of Stuart Reid as a director

    1 pagesTM01

    Termination of appointment of Jane Bean as a director

    1 pagesTM01

    Termination of appointment of Graham Coates as a director

    1 pagesTM01

    Termination of appointment of Andrew Parsons as a director

    1 pagesTM01

    Director's details changed for Mr Ian Graham Story on Oct 06, 2010

    3 pagesCH01

    Director's details changed for Mr Ian Graham Story on Oct 06, 2010

    3 pagesCH01

    Who are the officers of THE DAVIS GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMALL, Jeremy Peter
    Old Broad Street
    EC2N 1AD London
    5
    United Kingdom
    Secretary
    Old Broad Street
    EC2N 1AD London
    5
    United Kingdom
    British158292320001
    TYLER, Martin Keith
    Old Broad Street
    EC2N 1AD London
    5
    United Kingdom
    Director
    Old Broad Street
    EC2N 1AD London
    5
    United Kingdom
    Great BritainBritish158372390001
    KELLETT, Philippa Anne
    47 Saint Bedes Crescent
    CB1 3TZ Cambridge
    Cambridgeshire
    Secretary
    47 Saint Bedes Crescent
    CB1 3TZ Cambridge
    Cambridgeshire
    British71754360001
    MCDONELL, Lisa Michelle
    50 Valley Drive
    LS29 8PA Ilkley
    West Yorkshire
    Secretary
    50 Valley Drive
    LS29 8PA Ilkley
    West Yorkshire
    British88620750001
    PROCTOR, Robert William
    Flat 12
    103 Harley Street
    W1G 6AJ London
    Secretary
    Flat 12
    103 Harley Street
    W1G 6AJ London
    British56393360002
    SMART, Suzanne Denise
    The Lawns
    High Street
    CB7 7XR Wicken
    Cambridgeshire
    Secretary
    The Lawns
    High Street
    CB7 7XR Wicken
    Cambridgeshire
    British39625940002
    KEY LEGAL SERVICES (SECRETARIAL) LIMITED
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    Nominee Secretary
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    900004240001
    BEAN, Jane Ann
    Old Broad Street
    EC2N 1AD London
    5
    United Kingdom
    Director
    Old Broad Street
    EC2N 1AD London
    5
    United Kingdom
    EnglandBritish158293780001
    BROOK-DOBSON, Andrew Spencer
    Hawthorn House 6 West Wratting Road
    Balsham
    CB1 6DX Cambridge
    Director
    Hawthorn House 6 West Wratting Road
    Balsham
    CB1 6DX Cambridge
    British61452850001
    COATES, Graham Marshall
    Old Broad Street
    EC2N 1AD London
    5
    United Kingdom
    Director
    Old Broad Street
    EC2N 1AD London
    5
    United Kingdom
    United KingdomBritish139593550001
    DRUCKMAN, Darryl Martin
    5 Coombe Gardens
    Wimbledon
    SW20 0QU London
    Director
    5 Coombe Gardens
    Wimbledon
    SW20 0QU London
    EnglandBritish18047610001
    FIELD, Sean James
    2 Sandpiper Road
    IP14 5FH Stowmarket
    Suffolk
    Director
    2 Sandpiper Road
    IP14 5FH Stowmarket
    Suffolk
    British116202080001
    FLYNN, Henrietta Louise Davis
    Northside 75 High Street
    CB1 6HS Linton
    Cambridgeshire
    Director
    Northside 75 High Street
    CB1 6HS Linton
    Cambridgeshire
    British110027300001
    GARDINER, Anthony Ronald Cruttenden
    26 Hillside Meadow
    Fordham
    CB7 5PJ Ely
    Cambridgeshire
    Director
    26 Hillside Meadow
    Fordham
    CB7 5PJ Ely
    Cambridgeshire
    United KingdomBritish39983800004
    HANCOCK, Kevin Jonathan
    Elderside
    43 Burwell Road, Exning
    CB8 7EX Newmarket
    Suffolk
    Director
    Elderside
    43 Burwell Road, Exning
    CB8 7EX Newmarket
    Suffolk
    British57857640003
    HOOPER, Shaun Ian
    6 Beckworth Close
    Lindfield
    RH16 2EJ Haywards Heath
    West Sussex
    Director
    6 Beckworth Close
    Lindfield
    RH16 2EJ Haywards Heath
    West Sussex
    EnglandBritish119362420001
    LEES, Anthony Philip
    146 Godfrey Way
    CM6 2SQ Great Dunmow
    Essex
    Director
    146 Godfrey Way
    CM6 2SQ Great Dunmow
    Essex
    British94263590001
    LEES, Anthony Philip
    146 Godfrey Way
    CM6 2SQ Great Dunmow
    Essex
    Director
    146 Godfrey Way
    CM6 2SQ Great Dunmow
    Essex
    British94263590001
    PARSONS, Andrew Kenneth
    Old Broad Street
    EC2N 1AD London
    5
    United Kingdom
    Director
    Old Broad Street
    EC2N 1AD London
    5
    United Kingdom
    UkBritish158284950001
    REID, Stuart Charles
    Old Broad Street
    EC2N 1AD London
    5
    United Kingdom
    Director
    Old Broad Street
    EC2N 1AD London
    5
    United Kingdom
    United KingdomBritish60698020001
    RICHARDSON, Ian Stuart
    Old Broad Street
    EC2N 1AD London
    5
    United Kingdom
    Director
    Old Broad Street
    EC2N 1AD London
    5
    United Kingdom
    UkBritish79822370002
    SMART, Henrietta Louise
    Northside
    75 High Street
    CB1 6HS Linton
    Cambridgeshire
    Director
    Northside
    75 High Street
    CB1 6HS Linton
    Cambridgeshire
    British76088930003
    SMART, Leigh Gordon Davis
    Cables Barn
    Station Road
    CB8 9UP Dullingham
    Cambridgeshire
    Director
    Cables Barn
    Station Road
    CB8 9UP Dullingham
    Cambridgeshire
    British92428750002
    SMART, Suzanne Denise
    The Lawns High Street
    Wicken
    CB7 5XR Ely
    Cambridgeshire
    Director
    The Lawns High Street
    Wicken
    CB7 5XR Ely
    Cambridgeshire
    British56175450002
    STORY, Ian Graham
    Old Broad Street
    EC2N 1AD London
    5
    United Kingdom
    Director
    Old Broad Street
    EC2N 1AD London
    5
    United Kingdom
    United KingdomBritish75238840004
    KEY LEGAL SERVICES (NOMINEES) LIMITED
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    Nominee Director
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    900004230001

    Does THE DAVIS GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Oct 01, 2003
    Delivered On Oct 04, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The f/h property known as unit 15 kings court willie snaith road newmarket suffolk t/no SK243288.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 04, 2003Registration of a charge (395)
    • Aug 08, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 01, 2001
    Delivered On May 02, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 14 kings court willie snaith road newmarket.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 02, 2001Registration of a charge (395)
    • Sep 10, 2004Statement 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