THE DAVIS GROUP LIMITED
Overview
| Company Name | THE DAVIS GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03453910 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of THE DAVIS GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE DAVIS GROUP PLC | Sep 01, 2000 | Sep 01, 2000 |
| ROBERTS & DAVIS (HOLDINGS) LIMITED | Oct 22, 1997 | Oct 22, 1997 |
What are the latest accounts for THE DAVIS GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for THE DAVIS GROUP LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Statement of capital on Sep 21, 2012
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to Sep 16, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
Termination of appointment of Ian Richardson as a director | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2010 | 10 pages | AA | ||||||||||||||
Termination of appointment of Ian Story as a director | 1 pages | TM01 | ||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||||||
Re-registration of Memorandum and Articles | 20 pages | MAR | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Re-registration from a public company to a private limited company | 2 pages | RR02 | ||||||||||||||
Appointment of Martin Keith Tyler as a director | 3 pages | AP01 | ||||||||||||||
Appointment of Jeremy Peter Small as a secretary | 6 pages | AP03 | ||||||||||||||
Termination of appointment of Lisa Mcdonell as a secretary | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Stuart Reid as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Jane Bean as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Graham Coates as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Andrew Parsons as a director | 1 pages | TM01 | ||||||||||||||
Director's details changed for Mr Ian Graham Story on Oct 06, 2010 | 3 pages | CH01 | ||||||||||||||
Director's details changed for Mr Ian Graham Story on Oct 06, 2010 | 3 pages | CH01 | ||||||||||||||
Who are the officers of THE DAVIS GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SMALL, Jeremy Peter | Secretary | Old Broad Street EC2N 1AD London 5 United Kingdom | British | 158292320001 | ||||||
| TYLER, Martin Keith | Director | Old Broad Street EC2N 1AD London 5 United Kingdom | Great Britain | British | 158372390001 | |||||
| KELLETT, Philippa Anne | Secretary | 47 Saint Bedes Crescent CB1 3TZ Cambridge Cambridgeshire | British | 71754360001 | ||||||
| MCDONELL, Lisa Michelle | Secretary | 50 Valley Drive LS29 8PA Ilkley West Yorkshire | British | 88620750001 | ||||||
| PROCTOR, Robert William | Secretary | Flat 12 103 Harley Street W1G 6AJ London | British | 56393360002 | ||||||
| SMART, Suzanne Denise | Secretary | The Lawns High Street CB7 7XR Wicken Cambridgeshire | British | 39625940002 | ||||||
| KEY LEGAL SERVICES (SECRETARIAL) LIMITED | Nominee Secretary | 20 Station Road Radyr CF15 8AA Cardiff | 900004240001 | |||||||
| BEAN, Jane Ann | Director | Old Broad Street EC2N 1AD London 5 United Kingdom | England | British | 158293780001 | |||||
| BROOK-DOBSON, Andrew Spencer | Director | Hawthorn House 6 West Wratting Road Balsham CB1 6DX Cambridge | British | 61452850001 | ||||||
| COATES, Graham Marshall | Director | Old Broad Street EC2N 1AD London 5 United Kingdom | United Kingdom | British | 139593550001 | |||||
| DRUCKMAN, Darryl Martin | Director | 5 Coombe Gardens Wimbledon SW20 0QU London | England | British | 18047610001 | |||||
| FIELD, Sean James | Director | 2 Sandpiper Road IP14 5FH Stowmarket Suffolk | British | 116202080001 | ||||||
| FLYNN, Henrietta Louise Davis | Director | Northside 75 High Street CB1 6HS Linton Cambridgeshire | British | 110027300001 | ||||||
| GARDINER, Anthony Ronald Cruttenden | Director | 26 Hillside Meadow Fordham CB7 5PJ Ely Cambridgeshire | United Kingdom | British | 39983800004 | |||||
| HANCOCK, Kevin Jonathan | Director | Elderside 43 Burwell Road, Exning CB8 7EX Newmarket Suffolk | British | 57857640003 | ||||||
| HOOPER, Shaun Ian | Director | 6 Beckworth Close Lindfield RH16 2EJ Haywards Heath West Sussex | England | British | 119362420001 | |||||
| LEES, Anthony Philip | Director | 146 Godfrey Way CM6 2SQ Great Dunmow Essex | British | 94263590001 | ||||||
| LEES, Anthony Philip | Director | 146 Godfrey Way CM6 2SQ Great Dunmow Essex | British | 94263590001 | ||||||
| PARSONS, Andrew Kenneth | Director | Old Broad Street EC2N 1AD London 5 United Kingdom | Uk | British | 158284950001 | |||||
| REID, Stuart Charles | Director | Old Broad Street EC2N 1AD London 5 United Kingdom | United Kingdom | British | 60698020001 | |||||
| RICHARDSON, Ian Stuart | Director | Old Broad Street EC2N 1AD London 5 United Kingdom | Uk | British | 79822370002 | |||||
| SMART, Henrietta Louise | Director | Northside 75 High Street CB1 6HS Linton Cambridgeshire | British | 76088930003 | ||||||
| SMART, Leigh Gordon Davis | Director | Cables Barn Station Road CB8 9UP Dullingham Cambridgeshire | British | 92428750002 | ||||||
| SMART, Suzanne Denise | Director | The Lawns High Street Wicken CB7 5XR Ely Cambridgeshire | British | 56175450002 | ||||||
| STORY, Ian Graham | Director | Old Broad Street EC2N 1AD London 5 United Kingdom | United Kingdom | British | 75238840004 | |||||
| KEY LEGAL SERVICES (NOMINEES) LIMITED | Nominee Director | 20 Station Road Radyr CF15 8AA Cardiff | 900004230001 |
Does THE DAVIS GROUP LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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