DAVYMARKHAM GROUP LIMITED

DAVYMARKHAM GROUP LIMITED

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

    Company NameDAVYMARKHAM GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09038371
    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 DAVYMARKHAM GROUP LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is DAVYMARKHAM GROUP LIMITED located?

    Registered Office Address
    Suite 423 Chadwick House Warrington Road
    Birchwood
    WA3 6AE Warrington
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of DAVYMARKHAM GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    ADVANCED PROCESS ENGINEERING LTDMay 13, 2014May 13, 2014

    What are the latest accounts for DAVYMARKHAM GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2019

    What are the latest filings for DAVYMARKHAM 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

    1 pagesDS01

    Total exemption full accounts made up to Jun 30, 2019

    5 pagesAA

    Appointment of Mr Alexander Jan Wouterse as a director on Nov 01, 2019

    2 pagesAP01

    Confirmation statement made on Oct 23, 2019 with updates

    4 pagesCS01

    Termination of appointment of Jonathan Paul Irwin as a director on Sep 05, 2019

    1 pagesTM01

    Confirmation statement made on May 13, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Lee Harvey Whittaker as a director on Apr 24, 2019

    1 pagesTM01

    Appointment of Mr Jonathan Paul Irwin as a director on Apr 24, 2019

    2 pagesAP01

    Total exemption full accounts made up to Jun 30, 2018

    7 pagesAA

    Director's details changed for Hughes Armstrong Industries Limited on Mar 29, 2018

    1 pagesCH02

    Notification of Hughes Armstrong Industries Ltd as a person with significant control on May 22, 2016

    2 pagesPSC02

    Cessation of Hughes Armstrong Industries Lp as a person with significant control on May 22, 2016

    1 pagesPSC07

    Termination of appointment of Stephen John William Lord as a director on Jun 22, 2018

    1 pagesTM01

    Appointment of Mr Lee Harvey Whittaker as a director on Jun 22, 2018

    2 pagesAP01

    Registered office address changed from Perfecta Works Bath Road Kettering Northamptonshire NN16 8NQ England to Suite 423 Chadwick House Warrington Road Birchwood Warrington WA3 6AE on Jul 02, 2018

    1 pagesAD01

    Confirmation statement made on May 13, 2018 with no updates

    3 pagesCS01

    Amended total exemption full accounts made up to Jun 30, 2017

    7 pagesAAMD

    Total exemption full accounts made up to Jun 30, 2017

    8 pagesAA

    Termination of appointment of Peter James Wardle as a director on Feb 28, 2018

    1 pagesTM01

    Termination of appointment of Jane Hicks as a secretary on Feb 28, 2018

    1 pagesTM02

    Group of companies' accounts made up to Jun 30, 2016

    27 pagesAA

    Confirmation statement made on May 13, 2017 with updates

    6 pagesCS01

    Annual return made up to May 13, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 16, 2016

    Statement of capital on Jun 16, 2016

    • Capital: GBP 1,000
    SH01

    Who are the officers of DAVYMARKHAM GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WOUTERSE, Alexander Jan
    Warrington Road
    Birchwood
    WA3 6AE Warrington
    Suite 423 Chadwick House
    England
    Director
    Warrington Road
    Birchwood
    WA3 6AE Warrington
    Suite 423 Chadwick House
    England
    NetherlandsDutch261939440001
    HUGHES ARMSTRONG INDUSTRIES LIMITED
    Chadwick House Birchwood Park
    Birchwood
    WA3 6AE Warrington
    Suite 423
    England
    Director
    Chadwick House Birchwood Park
    Birchwood
    WA3 6AE Warrington
    Suite 423
    England
    Identification TypeUK Limited Company
    Registration Number8817126
    189639900001
    HICKS, Jane
    St Michael's Road
    NN15 6AU Kettering
    Chelsea Works
    Northamptonshire
    United Kingdom
    Secretary
    St Michael's Road
    NN15 6AU Kettering
    Chelsea Works
    Northamptonshire
    United Kingdom
    187667420001
    IRWIN, Jonathan Paul
    Warrington Road
    Birchwood
    WA3 6AE Warrington
    Suite 423 Chadwick House
    England
    Director
    Warrington Road
    Birchwood
    WA3 6AE Warrington
    Suite 423 Chadwick House
    England
    EnglandBritish101583110002
    LORD, Stephen John William
    St Michael's Road
    NN15 6AU Kettering
    Chelsea Works
    Northamptonshire
    United Kingdom
    Director
    St Michael's Road
    NN15 6AU Kettering
    Chelsea Works
    Northamptonshire
    United Kingdom
    EnglandBritish187665930001
    WARDLE, Peter James
    St Michael's Road
    NN15 6AU Kettering
    Chelsea Works
    Northamptonshire
    United Kingdom
    Director
    St Michael's Road
    NN15 6AU Kettering
    Chelsea Works
    Northamptonshire
    United Kingdom
    EnglandBritish44471060001
    WHITTAKER, Lee Harvey
    Warrington Road
    Birchwood
    WA3 6AE Warrington
    Suite 423 Chadwick House
    England
    Director
    Warrington Road
    Birchwood
    WA3 6AE Warrington
    Suite 423 Chadwick House
    England
    EnglandBritish234933250001

    Who are the persons with significant control of DAVYMARKHAM GROUP 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
    Yes
    Legal FormLimited Partnership
    Country RegisteredEngland
    Legal AuthorityLimited Partnerships Act 1907
    Place RegisteredCompanies House
    Registration NumberLp016596
    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.
    Hughes Armstrong Industries Ltd
    Warrington Road
    Birchwood
    WA3 6AE Warrington
    Suite 423 Chadwick House
    England
    May 22, 2016
    Warrington Road
    Birchwood
    WA3 6AE Warrington
    Suite 423 Chadwick House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number08817126
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does DAVYMARKHAM GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 26, 2015
    Delivered On Nov 28, 2015
    Outstanding
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hughes Armstrong Industries LP
    Transactions
    • Nov 28, 2015Registration of a charge (MR01)
    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)

    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