DAVYMARKHAM LIMITED

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

    Company NameDAVYMARKHAM LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05949781
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of DAVYMARKHAM LIMITED?

    Previous Company Names
    Company NameFromUntil
    DAVYMARKHAM NO.2 LIMITEDSep 28, 2006Sep 28, 2006

    What are the latest accounts for DAVYMARKHAM LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJun 30, 2017
    Next Accounts Due OnMar 31, 2018
    Last Accounts
    Last Accounts Made Up ToJun 30, 2016

    What is the status of the latest confirmation statement for DAVYMARKHAM LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToFeb 06, 2018
    Next Confirmation Statement DueFeb 20, 2018
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 06, 2017
    OverdueYes

    What are the latest filings for DAVYMARKHAM LIMITED?

    Filings
    DateDescriptionDocumentType

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    30 pagesAM23

    Administrator's progress report

    29 pagesAM10

    Administrator's progress report

    27 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    31 pagesAM10

    Administrator's progress report

    40 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    37 pagesAM10

    Statement of affairs with form AM02SOA/AM02SOC

    19 pagesAM02

    Notice of deemed approval of proposals

    3 pagesAM06

    Statement of administrator's proposal

    49 pagesAM03

    Termination of appointment of Mark William Clark as a director on Apr 16, 2018

    2 pagesTM01

    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 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Statement of capital following an allotment of shares on Mar 30, 2017

    • Capital: GBP 14,822,001.00
    4 pagesSH01

    Change of share class name or designation

    2 pagesSH08

    Full accounts made up to Jun 30, 2016

    23 pagesAA

    Confirmation statement made on Feb 06, 2017 with updates

    6 pagesCS01

    Statement of capital following an allotment of shares on Mar 03, 2016

    • Capital: GBP 11,822,001
    4 pagesSH01

    Resolutions

    Resolutions
    32 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 22/12/2015
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Annual return made up to Feb 06, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 04, 2016

    Statement of capital on Mar 04, 2016

    • Capital: GBP 11,822,001
    SH01

    Termination of appointment of Gordon Ninian Ferguson Scott as a director on Jan 11, 2016

    1 pagesTM01

    Full accounts made up to Jun 30, 2015

    24 pagesAA

    Who are the officers of DAVYMARKHAM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LORD, Stephen John William
    c/o Frp Advisory Llp
    Ervington Court
    Meridian Business Park
    LE19 1WL Leicester
    Ashcroft House
    Director
    c/o Frp Advisory Llp
    Ervington Court
    Meridian Business Park
    LE19 1WL Leicester
    Ashcroft House
    EnglandBritishEngineer187665930001
    ROBOTHAM, Michael
    c/o Frp Advisory Llp
    Ervington Court
    Meridian Business Park
    LE19 1WL Leicester
    Ashcroft House
    Director
    c/o Frp Advisory Llp
    Ervington Court
    Meridian Business Park
    LE19 1WL Leicester
    Ashcroft House
    United KingdomBritishEngineer87133020001
    WATSON, John Stewart
    c/o Frp Advisory Llp
    Ervington Court
    Meridian Business Park
    LE19 1WL Leicester
    Ashcroft House
    Director
    c/o Frp Advisory Llp
    Ervington Court
    Meridian Business Park
    LE19 1WL Leicester
    Ashcroft House
    EnglandBritishEngineer191539770001
    HUGHES ARMSTRONG INDUSTRIES LIMITED
    St. Michaels Road
    NN15 6AU Kettering
    Chelsea Works
    Northamptonshire
    England
    Director
    St. Michaels Road
    NN15 6AU Kettering
    Chelsea Works
    Northamptonshire
    England
    Identification TypeUK Limited Company
    Registration Number8817126
    189639900001
    HAY, Alistair Duncan
    14 Rothwell Drive
    Prospect Grange
    B91 1HG Solihull
    West Midlands
    Secretary
    14 Rothwell Drive
    Prospect Grange
    B91 1HG Solihull
    West Midlands
    British44420780002
    HOWARD, Andrew
    Prince Of Wales Road Darnall
    Sheffield
    S9 4EX South Yorkshire
    Secretary
    Prince Of Wales Road Darnall
    Sheffield
    S9 4EX South Yorkshire
    166881350001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    CHATURVEDI, Tribhuwan Nath
    Prince Of Wales Road Darnall
    Sheffield
    S9 4EX South Yorkshire
    Director
    Prince Of Wales Road Darnall
    Sheffield
    S9 4EX South Yorkshire
    IndiaIndianCompany Director160874710001
    CLARK, Mark William
    c/o Frp Advisory Llp
    Ervington Court
    Meridian Business Park
    LE19 1WL Leicester
    Ashcroft House
    Director
    c/o Frp Advisory Llp
    Ervington Court
    Meridian Business Park
    LE19 1WL Leicester
    Ashcroft House
    EnglandBritishEngineer59816870002
    ERAGAM, Sudhir
    Prince Of Wales Road Darnall
    Sheffield
    S9 4EX South Yorkshire
    Director
    Prince Of Wales Road Darnall
    Sheffield
    S9 4EX South Yorkshire
    IndiaIndianCompany Director149791880001
    FORBES, Ian Redfern
    Lilac Cottage
    Hirst Courtney
    YO8 8QT Selby
    North Yorkshire
    Director
    Lilac Cottage
    Hirst Courtney
    YO8 8QT Selby
    North Yorkshire
    EnglandBritishCompany Director41074450001
    HAY, Alistair Duncan
    14 Rothwell Drive
    Prospect Grange
    B91 1HG Solihull
    West Midlands
    Director
    14 Rothwell Drive
    Prospect Grange
    B91 1HG Solihull
    West Midlands
    EnglandBritishAccountant44420780002
    NILSEN, Runar
    12
    Siggerud
    Ekornveien
    N0-1404
    Norway
    Director
    12
    Siggerud
    Ekornveien
    N0-1404
    Norway
    NorwegianCfo102391880001
    PARKIN, Albert Kevin
    Prince Of Wales Road Darnall
    Sheffield
    S9 4EX South Yorkshire
    Director
    Prince Of Wales Road Darnall
    Sheffield
    S9 4EX South Yorkshire
    EnglandBritishManaging Director175924190001
    RAMKUMAR, Sripatham Venkatasubramanian
    Prince Of Wales Road Darnall
    Sheffield
    S9 4EX South Yorkshire
    Director
    Prince Of Wales Road Darnall
    Sheffield
    S9 4EX South Yorkshire
    IndiaIndianCompany Director149996690001
    SALOMONSEN, Leif Christian
    Wachtmeistersvag 18
    Helsingborg
    Se - 25284
    Sweden
    Director
    Wachtmeistersvag 18
    Helsingborg
    Se - 25284
    Sweden
    NorwegianCeo And President101624340001
    SCOTT, Gordon Ninian Ferguson
    Prince Of Wales Road Darnall
    Sheffield
    S9 4EX South Yorkshire
    Director
    Prince Of Wales Road Darnall
    Sheffield
    S9 4EX South Yorkshire
    United KingdomBritishEngineer191539260001
    SEKARAN, Chandra
    Prince Of Wales Road Darnall
    Sheffield
    S9 4EX South Yorkshire
    Director
    Prince Of Wales Road Darnall
    Sheffield
    S9 4EX South Yorkshire
    IndiaIndianCompany Director149695450001
    SHARPE, Anthony John
    4 Swathwick Close
    Wingerworth
    S42 6UA Chesterfield
    Derbyshire
    Director
    4 Swathwick Close
    Wingerworth
    S42 6UA Chesterfield
    Derbyshire
    BritishSenior Estimator112564390001
    SITARAMAN, Ramachandran
    Prince Of Wales Road Darnall
    Sheffield
    S9 4EX South Yorkshire
    Director
    Prince Of Wales Road Darnall
    Sheffield
    S9 4EX South Yorkshire
    IndiaIndianDirector165446950001
    WARDLE, Peter James
    Prince Of Wales Road Darnall
    Sheffield
    S9 4EX South Yorkshire
    Director
    Prince Of Wales Road Darnall
    Sheffield
    S9 4EX South Yorkshire
    EnglandBritishChartered Accountant44471060001
    WRAGG, Samuel
    65 Stanley Road
    Burncross
    S35 2XS Sheffield
    South Yorkshire
    Director
    65 Stanley Road
    Burncross
    S35 2XS Sheffield
    South Yorkshire
    BritishMachining Technician112564500001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of DAVYMARKHAM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bath Road
    NN16 8NQ Kettering
    Perfecta Works
    England
    May 22, 2016
    Bath Road
    NN16 8NQ Kettering
    Perfecta Works
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUk Law
    Place RegisteredCompanies House
    Registration Number09038371
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does DAVYMARKHAM LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Bibby Financial Services LTD as Security Trustee
    Transactions
    • Oct 17, 2015Registration of a charge (MR01)
    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
    • Close Brothers Limited (The "Security Trustee")
    Transactions
    • Mar 03, 2015Registration of a charge (MR01)
    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
    • Advanced Process Engineering Limited
    Transactions
    • Sep 19, 2014Registration of a charge (MR01)
    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
    • Barclays Bank PLC
    Transactions
    • Jul 30, 2008Registration of a charge (395)
    • Oct 10, 2015Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC
    Transactions
    • Jun 25, 2008Registration of a charge (395)
    • Oct 10, 2015Satisfaction of a charge (MR04)
    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
    • Endless (Davymarkham) LLP
    Transactions
    • Jul 24, 2007Registration of a charge (395)
    • Mar 13, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • Dnb Nor Bank Asa
    Transactions
    • Jun 01, 2007Registration of a charge (395)
    • Sep 13, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Feb 22, 2007Registration of a charge (395)
    • Apr 16, 2008Statement that part or whole of property from a floating charge has been released (403b)
    • Jul 09, 2008Statement of satisfaction of a charge in full or part (403a)

    Does DAVYMARKHAM LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 26, 2018Administration started
    Mar 03, 2021Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    John Anthony Lowe
    Ashcroft House Ervington Court
    Meridian Business Park
    LE19 1WL Leicester
    Leicestershire
    practitioner
    Ashcroft House Ervington Court
    Meridian Business Park
    LE19 1WL Leicester
    Leicestershire
    Yasmin Bhikha
    Ashcroft House Ervington Court
    Meridian Business Park
    LE19 1WL Leicester
    Leicestershire
    practitioner
    Ashcroft House Ervington Court
    Meridian Business Park
    LE19 1WL Leicester
    Leicestershire

    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