DAVYMARKHAM LIMITED
Overview
Company Name | DAVYMARKHAM LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05949781 |
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 DAVYMARKHAM LIMITED?
- Manufacture of machinery for mining (28921) / Manufacturing
Where is DAVYMARKHAM LIMITED located?
Registered Office Address | c/o FRP ADVISORY LLP Ashcroft House Ervington Court Meridian Business Park LE19 1WL Leicester |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of DAVYMARKHAM LIMITED?
Company Name | From | Until |
---|---|---|
DAVYMARKHAM NO.2 LIMITED | Sep 28, 2006 | Sep 28, 2006 |
What are the latest accounts for DAVYMARKHAM LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2017 |
Next Accounts Due On | Mar 31, 2018 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2016 |
What is the status of the latest confirmation statement for DAVYMARKHAM LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Feb 06, 2018 |
Next Confirmation Statement Due | Feb 20, 2018 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 06, 2017 |
Overdue | Yes |
What are the latest filings for DAVYMARKHAM LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Restoration by order of the court | 3 pages | AC92 | ||||||||||||||
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Notice of move from Administration to Dissolution | 30 pages | AM23 | ||||||||||||||
Administrator's progress report | 29 pages | AM10 | ||||||||||||||
Administrator's progress report | 27 pages | AM10 | ||||||||||||||
Notice of extension of period of Administration | 3 pages | AM19 | ||||||||||||||
Administrator's progress report | 31 pages | AM10 | ||||||||||||||
Administrator's progress report | 40 pages | AM10 | ||||||||||||||
Notice of extension of period of Administration | 3 pages | AM19 | ||||||||||||||
Administrator's progress report | 37 pages | AM10 | ||||||||||||||
Statement of affairs with form AM02SOA/AM02SOC | 19 pages | AM02 | ||||||||||||||
Notice of deemed approval of proposals | 3 pages | AM06 | ||||||||||||||
Statement of administrator's proposal | 49 pages | AM03 | ||||||||||||||
Termination of appointment of Mark William Clark as a director on Apr 16, 2018 | 2 pages | TM01 | ||||||||||||||
Registered office address changed from Prince of Wales Road Darnall Sheffield South Yorkshire S9 4EX to C/O Frp Advisory Llp Ashcroft House Ervington Court Meridian Business Park Leicester LE19 1WL on Mar 12, 2018 | 2 pages | AD01 | ||||||||||||||
Appointment of an administrator | 3 pages | AM01 | ||||||||||||||
Statement of capital following an allotment of shares on Mar 30, 2017
| 4 pages | SH01 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Full accounts made up to Jun 30, 2016 | 23 pages | AA | ||||||||||||||
Confirmation statement made on Feb 06, 2017 with updates | 6 pages | CS01 | ||||||||||||||
Statement of capital following an allotment of shares on Mar 03, 2016
| 4 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 32 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to Feb 06, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Gordon Ninian Ferguson Scott as a director on Jan 11, 2016 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Jun 30, 2015 | 24 pages | AA | ||||||||||||||
Who are the officers of DAVYMARKHAM LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LORD, Stephen John William | Director | c/o Frp Advisory Llp Ervington Court Meridian Business Park LE19 1WL Leicester Ashcroft House | England | British | Engineer | 187665930001 | ||||||||
ROBOTHAM, Michael | Director | c/o Frp Advisory Llp Ervington Court Meridian Business Park LE19 1WL Leicester Ashcroft House | United Kingdom | British | Engineer | 87133020001 | ||||||||
WATSON, John Stewart | Director | c/o Frp Advisory Llp Ervington Court Meridian Business Park LE19 1WL Leicester Ashcroft House | England | British | Engineer | 191539770001 | ||||||||
HUGHES ARMSTRONG INDUSTRIES LIMITED | Director | St. Michaels Road NN15 6AU Kettering Chelsea Works Northamptonshire England |
| 189639900001 | ||||||||||
HAY, Alistair Duncan | Secretary | 14 Rothwell Drive Prospect Grange B91 1HG Solihull West Midlands | British | 44420780002 | ||||||||||
HOWARD, Andrew | Secretary | Prince Of Wales Road Darnall Sheffield S9 4EX South Yorkshire | 166881350001 | |||||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
CHATURVEDI, Tribhuwan Nath | Director | Prince Of Wales Road Darnall Sheffield S9 4EX South Yorkshire | India | Indian | Company Director | 160874710001 | ||||||||
CLARK, Mark William | Director | c/o Frp Advisory Llp Ervington Court Meridian Business Park LE19 1WL Leicester Ashcroft House | England | British | Engineer | 59816870002 | ||||||||
ERAGAM, Sudhir | Director | Prince Of Wales Road Darnall Sheffield S9 4EX South Yorkshire | India | Indian | Company Director | 149791880001 | ||||||||
FORBES, Ian Redfern | Director | Lilac Cottage Hirst Courtney YO8 8QT Selby North Yorkshire | England | British | Company Director | 41074450001 | ||||||||
HAY, Alistair Duncan | Director | 14 Rothwell Drive Prospect Grange B91 1HG Solihull West Midlands | England | British | Accountant | 44420780002 | ||||||||
NILSEN, Runar | Director | 12 Siggerud Ekornveien N0-1404 Norway | Norwegian | Cfo | 102391880001 | |||||||||
PARKIN, Albert Kevin | Director | Prince Of Wales Road Darnall Sheffield S9 4EX South Yorkshire | England | British | Managing Director | 175924190001 | ||||||||
RAMKUMAR, Sripatham Venkatasubramanian | Director | Prince Of Wales Road Darnall Sheffield S9 4EX South Yorkshire | India | Indian | Company Director | 149996690001 | ||||||||
SALOMONSEN, Leif Christian | Director | Wachtmeistersvag 18 Helsingborg Se - 25284 Sweden | Norwegian | Ceo And President | 101624340001 | |||||||||
SCOTT, Gordon Ninian Ferguson | Director | Prince Of Wales Road Darnall Sheffield S9 4EX South Yorkshire | United Kingdom | British | Engineer | 191539260001 | ||||||||
SEKARAN, Chandra | Director | Prince Of Wales Road Darnall Sheffield S9 4EX South Yorkshire | India | Indian | Company Director | 149695450001 | ||||||||
SHARPE, Anthony John | Director | 4 Swathwick Close Wingerworth S42 6UA Chesterfield Derbyshire | British | Senior Estimator | 112564390001 | |||||||||
SITARAMAN, Ramachandran | Director | Prince Of Wales Road Darnall Sheffield S9 4EX South Yorkshire | India | Indian | Director | 165446950001 | ||||||||
WARDLE, Peter James | Director | Prince Of Wales Road Darnall Sheffield S9 4EX South Yorkshire | England | British | Chartered Accountant | 44471060001 | ||||||||
WRAGG, Samuel | Director | 65 Stanley Road Burncross S35 2XS Sheffield South Yorkshire | British | Machining Technician | 112564500001 | |||||||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of DAVYMARKHAM LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Davymarkham Group Ltd | May 22, 2016 | Bath Road NN16 8NQ Kettering Perfecta Works England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does DAVYMARKHAM LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Oct 15, 2015 Delivered On Oct 17, 2015 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Feb 26, 2015 Delivered On Mar 03, 2015 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Sep 17, 2014 Delivered On Sep 19, 2014 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage | Created On Jul 28, 2008 Delivered On Jul 30, 2008 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars The items as listed on the schedule being: large top-hat furnace; small top-hat furnace; ninety ton swl beam electric overhead traveling crane, for details of further goods charged please refer to form 395, together with all accessories and component parts and all improvements and renewals thereof see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jun 18, 2008 Delivered On Jun 25, 2008 | 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jul 12, 2007 Delivered On Jul 24, 2007 | 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Cash deposit security deed | Created On May 31, 2007 Delivered On Jun 01, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All monies standing to the credit of account number 63224005. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of charge over credit balances | Created On Feb 14, 2007 Delivered On Feb 22, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Barclays bank PLC re davymarkham limited business premium account, account number 10707392. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and 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 and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. | ||||
Persons Entitled
| ||||
Transactions
|
Does DAVYMARKHAM LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| In administration |
|
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