DAVIES AND DAVIES HOLDINGS LIMITED
Status | DISSOLVED |
Company No. | 01291228 |
Category | Private Limited Company |
Incorporated | 17 Dec 1976 |
Age | 47 years, 5 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 10 Mar 2014 |
Years | 10 years, 2 months, 29 days |
SUMMARY
DAVIES AND DAVIES HOLDINGS LIMITED is an dissolved private limited company with number 01291228. It was incorporated 47 years, 5 months, 22 days ago, on 17 December 1976 and it was dissolved 10 years, 2 months, 29 days ago, on 10 March 2014. The company address is Tower Bridge House Tower Bridge House, London, E1W 1DD.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 10 Dec 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 23 May 2013
Action Date: 15 Mar 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2013-03-15
Documents
Liquidation in administration progress report with brought down date
Date: 19 Apr 2012
Action Date: 16 Mar 2012
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2012-03-16
Documents
Liquidation in administration move to creditors voluntary liquidation
Date: 16 Mar 2012
Category: Insolvency
Sub Category: Administration
Type: 2.34B
Documents
Liquidation in administration progress report with brought down date
Date: 12 Mar 2012
Action Date: 10 Feb 2012
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2012-02-10
Documents
Liquidation administration notice deemed approval of proposals
Date: 25 Oct 2011
Category: Insolvency
Sub Category: Administration
Type: F2.18
Documents
Liquidation in administration proposals
Date: 10 Oct 2011
Category: Insolvency
Sub Category: Administration
Type: 2.17B
Documents
Liquidation in administration statement of affairs with form attached
Date: 07 Oct 2011
Category: Insolvency
Sub Category: Administration
Type: 2.16B
Form attached: 2.14B
Documents
Change registered office address company with date old address
Date: 18 Aug 2011
Action Date: 18 Aug 2011
Category: Address
Type: AD01
Change date: 2011-08-18
Old address: Tower Bridge House St Katharine's Way London E1W 1DD
Documents
Liquidation in administration appointment of administrator
Date: 18 Aug 2011
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
Appoint person director company with name
Date: 07 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Timothy John Cooper Jones
Documents
Accounts with accounts type group
Date: 04 Jan 2011
Action Date: 01 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-01
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2010
Action Date: 31 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-31
Documents
Move registers to sail company
Date: 15 Sep 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 14 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Barbara Davies
Documents
Legacy
Date: 10 Apr 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 9
Documents
Accounts with accounts type group
Date: 28 Jan 2010
Action Date: 26 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-26
Documents
Legacy
Date: 14 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/08/09; full list of members
Documents
Legacy
Date: 13 May 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 8
Documents
Accounts with accounts type group
Date: 02 Nov 2008
Action Date: 27 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-27
Documents
Legacy
Date: 02 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/08/08; full list of members
Documents
Legacy
Date: 13 Jun 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
Documents
Legacy
Date: 13 Jun 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
Documents
Legacy
Date: 04 Dec 2007
Category: Address
Type: 287
Description: Registered office changed on 04/12/07 from: bevis marks house 24 bevis marks london EC3A 7NR
Documents
Legacy
Date: 19 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/08/07; full list of members
Documents
Accounts with accounts type group
Date: 02 Jul 2007
Action Date: 29 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-29
Documents
Legacy
Date: 19 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/08/06; full list of members
Documents
Accounts with accounts type full
Date: 14 Aug 2006
Action Date: 30 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-30
Documents
Accounts with accounts type group
Date: 09 Nov 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 22 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 31/08/05; full list of members
Documents
Legacy
Date: 15 Sep 2004
Category: Annual-return
Type: 363a
Description: Return made up to 31/08/04; full list of members
Documents
Accounts with accounts type group
Date: 12 Aug 2004
Action Date: 01 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-01
Documents
Legacy
Date: 15 Sep 2003
Category: Annual-return
Type: 363a
Description: Return made up to 31/08/03; full list of members
Documents
Legacy
Date: 04 Sep 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type group
Date: 04 Aug 2003
Action Date: 27 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-27
Documents
Legacy
Date: 08 Mar 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Mar 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 07 Mar 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Mar 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 16 Sep 2002
Category: Annual-return
Type: 363a
Description: Return made up to 31/08/02; full list of members
Documents
Accounts with accounts type group
Date: 02 Aug 2002
Action Date: 28 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-28
Documents
Accounts with accounts type group
Date: 01 Jun 2002
Action Date: 29 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-29
Documents
Legacy
Date: 11 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Sep 2001
Category: Annual-return
Type: 363a
Description: Return made up to 31/08/01; full list of members
Documents
Legacy
Date: 22 Sep 2000
Category: Annual-return
Type: 363a
Description: Return made up to 31/08/00; full list of members
Documents
Accounts with accounts type full group
Date: 22 Sep 2000
Action Date: 30 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-30
Documents
Legacy
Date: 29 Dec 1999
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type full group
Date: 16 Dec 1999
Action Date: 01 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-01
Documents
Legacy
Date: 26 Nov 1999
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 07 Oct 1999
Category: Annual-return
Type: 363a
Description: Return made up to 31/08/99; full list of members
Documents
Legacy
Date: 21 Oct 1998
Category: Annual-return
Type: 363a
Description: Return made up to 31/08/98; full list of members
Documents
Accounts with accounts type full group
Date: 23 Jul 1998
Action Date: 02 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-02
Documents
Legacy
Date: 15 Sep 1997
Category: Annual-return
Type: 363a
Description: Return made up to 31/08/97; full list of members
Documents
Legacy
Date: 04 Sep 1997
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 04 Sep 1997
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full group
Date: 06 Jul 1997
Action Date: 27 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-27
Documents
Legacy
Date: 30 Sep 1996
Category: Annual-return
Type: 363a
Description: Return made up to 31/08/96; full list of members
Documents
Legacy
Date: 13 Sep 1996
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 13 Sep 1996
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full group
Date: 05 Aug 1996
Action Date: 28 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-28
Documents
Legacy
Date: 30 Apr 1996
Category: Address
Type: 287
Description: Registered office changed on 30/04/96 from: 246 bishopsgate london EC2M 4PA
Documents
Legacy
Date: 13 Sep 1995
Category: Annual-return
Type: 363x
Description: Return made up to 31/08/95; no change of members
Documents
Legacy
Date: 13 Sep 1995
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 13 Sep 1995
Category: Annual-return
Type: 363(190)
Description: Location of debenture register address changed
Documents
Accounts with accounts type full
Date: 26 Jul 1995
Action Date: 30 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-30
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 27 Sep 1994
Category: Annual-return
Type: 363x
Description: Return made up to 31/08/94; full list of members
Documents
Legacy
Date: 08 Aug 1994
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full group
Date: 08 Aug 1994
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 29 Sep 1993
Category: Annual-return
Type: 363x
Description: Return made up to 31/08/93; no change of members
Documents
Accounts with accounts type full group
Date: 04 Jul 1993
Action Date: 01 Apr 1993
Category: Accounts
Type: AA
Made up date: 1993-04-01
Documents
Legacy
Date: 20 Apr 1993
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full group
Date: 17 Jan 1993
Action Date: 02 Apr 1992
Category: Accounts
Type: AA
Made up date: 1992-04-02
Documents
Legacy
Date: 14 Oct 1992
Category: Annual-return
Type: 363x
Description: Return made up to 11/09/92; no change of members
Documents
Legacy
Date: 01 Oct 1992
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 Jul 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 15 Jul 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 08 Oct 1991
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full group
Date: 03 Oct 1991
Action Date: 04 Apr 1991
Category: Accounts
Type: AA
Made up date: 1991-04-04
Documents
Legacy
Date: 24 Sep 1991
Category: Annual-return
Type: 363x
Description: Return made up to 11/09/91; full list of members
Documents
Resolution
Date: 23 Aug 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Aug 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Aug 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 Dec 1990
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 10 Oct 1990
Category: Annual-return
Type: 363
Description: Return made up to 11/09/90; full list of members
Documents
Legacy
Date: 14 Sep 1990
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full group
Date: 14 Sep 1990
Action Date: 28 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-28
Documents
Legacy
Date: 19 Jan 1990
Category: Annual-return
Type: 363
Description: Return made up to 27/12/89; full list of members
Documents
Accounts with accounts type full group
Date: 15 Sep 1989
Action Date: 29 Mar 1989
Category: Accounts
Type: AA
Made up date: 1989-03-29
Documents
Legacy
Date: 15 Dec 1988
Category: Annual-return
Type: 363
Description: Return made up to 27/09/88; full list of members
Documents
Accounts with accounts type full group
Date: 24 Oct 1988
Action Date: 30 Mar 1988
Category: Accounts
Type: AA
Made up date: 1988-03-30
Documents
Legacy
Date: 21 Dec 1987
Category: Annual-return
Type: 363
Description: Return made up to 30/09/87; full list of members
Documents
Legacy
Date: 20 Oct 1987
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 20 Oct 1987
Category: Capital
Type: 88(2)
Description: Wd 12/10/87 ad 26/03/87--------- £ si 90000@1=90000 £ ic 10000/100000
Documents
Resolution
Date: 20 Oct 1987
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full group
Date: 13 Oct 1987
Action Date: 26 Mar 1987
Category: Accounts
Type: AA
Made up date: 1987-03-26
Documents
Legacy
Date: 21 May 1987
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 19 Mar 1987
Category: Gazette
Type: GAZ(U)
Description: Gazettable document
Documents
Some Companies
23 BYCROFT ROAD,SOUTHALL,UB1 2XG
Number: | 08223847 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOURNE END & HENLEY SECURITY SYSTEMS LIMITED
31 DASHWOOD AVENUE,HIGH WYCOMBE,HP12 3DZ
Number: | 06956773 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEWSPAPER HOUSE,WARRINGTON,WA5 2UD
Number: | 10095050 |
Status: | ACTIVE |
Category: | Private Limited Company |
ACCSOL HOUSE HIGH STREET,WREXHAM,LL14 2SH
Number: | 08005267 |
Status: | ACTIVE |
Category: | Private Limited Company |
221 WARWICK GROVE,LONDON,E5 9JB
Number: | 10230354 |
Status: | ACTIVE |
Category: | Private Limited Company |
1A BONINGTON ROAD,NOTTINGHAM,NG3 5JR
Number: | 04301277 |
Status: | ACTIVE |
Category: | Private Limited Company |