DAVYMARKHAM GROUP LIMITED
Overview
| Company Name | DAVYMARKHAM GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09038371 |
| 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 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 Address | No |
What were the previous names of DAVYMARKHAM GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| ADVANCED PROCESS ENGINEERING LTD | May 13, 2014 | May 13, 2014 |
What are the latest accounts for DAVYMARKHAM GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2019 |
What are the latest filings for DAVYMARKHAM 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 | 1 pages | DS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2019 | 5 pages | AA | ||||||||||
Appointment of Mr Alexander Jan Wouterse as a director on Nov 01, 2019 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Oct 23, 2019 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Jonathan Paul Irwin as a director on Sep 05, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 13, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Lee Harvey Whittaker as a director on Apr 24, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Jonathan Paul Irwin as a director on Apr 24, 2019 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2018 | 7 pages | AA | ||||||||||
Director's details changed for Hughes Armstrong Industries Limited on Mar 29, 2018 | 1 pages | CH02 | ||||||||||
Notification of Hughes Armstrong Industries Ltd as a person with significant control on May 22, 2016 | 2 pages | PSC02 | ||||||||||
Cessation of Hughes Armstrong Industries Lp as a person with significant control on May 22, 2016 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Stephen John William Lord as a director on Jun 22, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Lee Harvey Whittaker as a director on Jun 22, 2018 | 2 pages | AP01 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on May 13, 2018 with no updates | 3 pages | CS01 | ||||||||||
Amended total exemption full accounts made up to Jun 30, 2017 | 7 pages | AAMD | ||||||||||
Total exemption full accounts made up to Jun 30, 2017 | 8 pages | AA | ||||||||||
Termination of appointment of Peter James Wardle as a director on Feb 28, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jane Hicks as a secretary on Feb 28, 2018 | 1 pages | TM02 | ||||||||||
Group of companies' accounts made up to Jun 30, 2016 | 27 pages | AA | ||||||||||
Confirmation statement made on May 13, 2017 with updates | 6 pages | CS01 | ||||||||||
Annual return made up to May 13, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of DAVYMARKHAM GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| WOUTERSE, Alexander Jan | Director | Warrington Road Birchwood WA3 6AE Warrington Suite 423 Chadwick House England | Netherlands | Dutch | 261939440001 | |||||||||
| HUGHES ARMSTRONG INDUSTRIES LIMITED | Director | Chadwick House Birchwood Park Birchwood WA3 6AE Warrington Suite 423 England |
| 189639900001 | ||||||||||
| HICKS, Jane | Secretary | St Michael's Road NN15 6AU Kettering Chelsea Works Northamptonshire United Kingdom | 187667420001 | |||||||||||
| IRWIN, Jonathan Paul | Director | Warrington Road Birchwood WA3 6AE Warrington Suite 423 Chadwick House England | England | British | 101583110002 | |||||||||
| LORD, Stephen John William | Director | St Michael's Road NN15 6AU Kettering Chelsea Works Northamptonshire United Kingdom | England | British | 187665930001 | |||||||||
| WARDLE, Peter James | Director | St Michael's Road NN15 6AU Kettering Chelsea Works Northamptonshire United Kingdom | England | British | 44471060001 | |||||||||
| WHITTAKER, Lee Harvey | Director | Warrington Road Birchwood WA3 6AE Warrington Suite 423 Chadwick House England | England | British | 234933250001 |
Who are the persons with significant control of DAVYMARKHAM GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hughes Armstrong Industries Lp | May 22, 2016 | Bath Road NN16 8NQ Kettering Perfecta Works England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Hughes Armstrong Industries Ltd | May 22, 2016 | Warrington Road Birchwood WA3 6AE Warrington Suite 423 Chadwick House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does DAVYMARKHAM GROUP LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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