DAVIES AND DAVIES HOLDINGS LIMITED

Tower Bridge House Tower Bridge House, London, E1W 1DD
StatusDISSOLVED
Company No.01291228
CategoryPrivate Limited Company
Incorporated17 Dec 1976
Age47 years, 5 months, 22 days
JurisdictionEngland Wales
Dissolution10 Mar 2014
Years10 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

Gazette dissolved liquidation

Date: 10 Mar 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 10 Dec 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 16 Mar 2012

Category: Insolvency

Sub Category: Administration

Type: 2.34B

Documents

View document PDF

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

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 25 Oct 2011

Category: Insolvency

Sub Category: Administration

Type: F2.18

Documents

View document PDF

Liquidation in administration proposals

Date: 10 Oct 2011

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation in administration appointment of administrator

Date: 18 Aug 2011

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Move registers to sail company

Date: 15 Sep 2010

Category: Address

Type: AD03

Documents

View document PDF

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

View document PDF

Change sail address company

Date: 14 Sep 2010

Category: Address

Type: AD02

Documents

View document PDF

Legacy

Date: 10 Apr 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 9

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/08/09; full list of members

Documents

View document PDF

Legacy

Date: 13 May 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 8

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/08/08; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 19 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/08/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/08/06; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 22 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 31/08/05; full list of members

Documents

View document PDF

Legacy

Date: 15 Sep 2004

Category: Annual-return

Type: 363a

Description: Return made up to 31/08/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Sep 2003

Category: Annual-return

Type: 363a

Description: Return made up to 31/08/03; full list of members

Documents

View document PDF

Legacy

Date: 04 Sep 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Mar 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Mar 2003

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 07 Mar 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Mar 2003

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 16 Sep 2002

Category: Annual-return

Type: 363a

Description: Return made up to 31/08/02; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 11 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Sep 2001

Category: Annual-return

Type: 363a

Description: Return made up to 31/08/01; full list of members

Documents

View document PDF

Legacy

Date: 22 Sep 2000

Category: Annual-return

Type: 363a

Description: Return made up to 31/08/00; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 Dec 1999

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Nov 1999

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Oct 1999

Category: Annual-return

Type: 363a

Description: Return made up to 31/08/99; full list of members

Documents

View document PDF

Legacy

Date: 21 Oct 1998

Category: Annual-return

Type: 363a

Description: Return made up to 31/08/98; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Sep 1997

Category: Annual-return

Type: 363a

Description: Return made up to 31/08/97; full list of members

Documents

View document PDF

Legacy

Date: 04 Sep 1997

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 04 Sep 1997

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 Sep 1996

Category: Annual-return

Type: 363a

Description: Return made up to 31/08/96; full list of members

Documents

View document PDF

Legacy

Date: 13 Sep 1996

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Sep 1996

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 Apr 1996

Category: Address

Type: 287

Description: Registered office changed on 30/04/96 from: 246 bishopsgate london EC2M 4PA

Documents

View document PDF

Legacy

Date: 13 Sep 1995

Category: Annual-return

Type: 363x

Description: Return made up to 31/08/95; no change of members

Documents

View document PDF

Legacy

Date: 13 Sep 1995

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 13 Sep 1995

Category: Annual-return

Type: 363(190)

Description: Location of debenture register address changed

Documents

View document PDF

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

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 27 Sep 1994

Category: Annual-return

Type: 363x

Description: Return made up to 31/08/94; full list of members

Documents

View document PDF

Legacy

Date: 08 Aug 1994

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 Sep 1993

Category: Annual-return

Type: 363x

Description: Return made up to 31/08/93; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Apr 1993

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Oct 1992

Category: Annual-return

Type: 363x

Description: Return made up to 11/09/92; no change of members

Documents

View document PDF

Legacy

Date: 01 Oct 1992

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Jul 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Jul 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Oct 1991

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Sep 1991

Category: Annual-return

Type: 363x

Description: Return made up to 11/09/91; full list of members

Documents

View document PDF

Resolution

Date: 23 Aug 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Aug 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Aug 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Dec 1990

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 10 Oct 1990

Category: Annual-return

Type: 363

Description: Return made up to 11/09/90; full list of members

Documents

View document PDF

Legacy

Date: 14 Sep 1990

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Jan 1990

Category: Annual-return

Type: 363

Description: Return made up to 27/12/89; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Dec 1988

Category: Annual-return

Type: 363

Description: Return made up to 27/09/88; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Dec 1987

Category: Annual-return

Type: 363

Description: Return made up to 30/09/87; full list of members

Documents

View document PDF

Legacy

Date: 20 Oct 1987

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

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

View document PDF

Resolution

Date: 20 Oct 1987

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 May 1987

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Mar 1987

Category: Gazette

Type: GAZ(U)

Description: Gazettable document

Documents

View document PDF


Some Companies

BAI SYSTEMS LIMITED

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

CIHN CONSULTANCY LIMITED

NEWSPAPER HOUSE,WARRINGTON,WA5 2UD

Number:10095050
Status:ACTIVE
Category:Private Limited Company

KEYBOO LIMITED

ACCSOL HOUSE HIGH STREET,WREXHAM,LL14 2SH

Number:08005267
Status:ACTIVE
Category:Private Limited Company

LABLOCCS LIMITED

221 WARWICK GROVE,LONDON,E5 9JB

Number:10230354
Status:ACTIVE
Category:Private Limited Company

MANSIGN ENGINEERING LTD.

1A BONINGTON ROAD,NOTTINGHAM,NG3 5JR

Number:04301277
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source