DAVIS HAULAGE LIMITED
Overview
Company Name | DAVIS HAULAGE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 10551486 |
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 DAVIS HAULAGE LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is DAVIS HAULAGE LIMITED located?
Registered Office Address | Colmore Court 9 Colmore Row B3 2BJ Birmingham West Midlands United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of DAVIS HAULAGE LIMITED?
Company Name | From | Until |
---|---|---|
FRIARS 723 LIMITED | Jan 06, 2017 | Jan 06, 2017 |
What are the latest accounts for DAVIS HAULAGE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jan 31, 2022 |
What are the latest filings for DAVIS HAULAGE 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) | ||||||||||||||
Termination of appointment of Ian David Perks as a director on Jan 10, 2023 | 1 pages | TM01 | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Confirmation statement made on Jan 03, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Jan 31, 2022 | 2 pages | AA | ||||||||||||||
Confirmation statement made on Jan 03, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Registration of charge 105514860001, created on Nov 08, 2021 | 50 pages | MR01 | ||||||||||||||
Accounts for a dormant company made up to Jan 31, 2021 | 2 pages | AA | ||||||||||||||
Confirmation statement made on Jan 03, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Jan 31, 2020 | 2 pages | AA | ||||||||||||||
Confirmation statement made on Jan 03, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Stephen Henderson as a director on Aug 06, 2019 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Graham Mark Edwards as a director on Mar 19, 2019 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Jan 31, 2019 | 2 pages | AA | ||||||||||||||
Confirmation statement made on Jan 03, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Jan 31, 2018 | 2 pages | AA | ||||||||||||||
Termination of appointment of Michael Anthony Masters as a director on Feb 21, 2018 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jan 03, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||||||
Registered office address changed from Colemore Court 9 Colmore Row Birmingham West Midlands England B3 2BJ England to Colmore Court 9 Colmore Row Birmingham West Midlands B3 2BJ on Jan 09, 2017 | 1 pages | AD01 | ||||||||||||||
Appointment of Stephen Henderson as a director on Jan 06, 2017 | 2 pages | AP01 | ||||||||||||||
Incorporation | 11 pages | NEWINC | ||||||||||||||
| ||||||||||||||||
Who are the officers of DAVIS HAULAGE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FELTWELL, Julie Ann | Director | 9 Colmore Row B3 2BJ Birmingham Colmore Court West Midlands United Kingdom | England | British | Director | 196564060001 | ||||
EDWARDS, Graham Mark | Director | 9 Colmore Row B3 2BJ Birmingham Colmore Court West Midlands United Kingdom | England | British | Director | 66296930002 | ||||
HENDERSON, Stephen | Director | 9 Colmore Row B3 2BJ Birmingham Colmore Court West Midlands United Kingdom | England | British | Chartered Accountant | 103853510001 | ||||
MASTERS, Michael Anthony | Director | 9 Colmore Row B3 2BJ Birmingham Colmore Court West Midlands United Kingdom | United Kingdom | British | Company Director | 204173870001 | ||||
PERKS, Ian David | Director | 9 Colmore Row B3 2BJ Birmingham Colmore Court West Midlands United Kingdom | United Kingdom | British | Business Development Officer | 187903310001 |
Who are the persons with significant control of DAVIS HAULAGE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Buffaload Logistics Limited | Jan 06, 2017 | High Street CB7 4JU Ely 6 Cambridgeshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does DAVIS HAULAGE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Nov 08, 2021 Delivered On Nov 26, 2021 | 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