ALAN DAVIS AUTOMATICS

Register to unlock more data on OkredoRegister

ALAN DAVIS AUTOMATICS

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00699652

Incorporation date

31/07/1961

Size

Unreported

Contacts

Registered address

Registered address

LAMEYS, One Courtenay Park, Newton Abbot, Devon TQ12 2HDCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/1961)
dot icon16/04/2024
Final Gazette dissolved following liquidation
dot icon16/01/2024
Return of final meeting in a creditors' voluntary winding up
dot icon14/09/2023
Liquidators' statement of receipts and payments to 2023-07-06
dot icon15/09/2022
Liquidators' statement of receipts and payments to 2022-07-06
dot icon14/09/2021
Liquidators' statement of receipts and payments to 2021-07-06
dot icon27/10/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon30/07/2020
Registered office address changed from Woodland Close Old Woods Trading Est Torquay Devon TQ2 7BD to One Courtenay Park Newton Abbot Devon TQ12 2HD on 2020-07-30
dot icon28/07/2020
Statement of affairs
dot icon27/07/2020
Resolutions
dot icon27/07/2020
Appointment of a voluntary liquidator
dot icon06/08/2019
Confirmation statement made on 2019-07-31 with updates
dot icon13/08/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon14/08/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon12/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon24/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon28/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon15/08/2014
Satisfaction of charge 1 in full
dot icon15/08/2014
Satisfaction of charge 2 in full
dot icon15/08/2014
Satisfaction of charge 4 in full
dot icon15/08/2014
Satisfaction of charge 5 in full
dot icon24/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon23/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon25/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon26/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon26/08/2010
Director's details changed for Beryl Elsie Davis on 2010-07-31
dot icon26/08/2010
Director's details changed for Howard Davis on 2010-07-31
dot icon27/08/2009
Return made up to 31/07/09; full list of members
dot icon28/08/2008
Return made up to 31/07/08; full list of members
dot icon30/08/2007
Return made up to 31/07/07; full list of members
dot icon01/09/2006
Return made up to 31/07/06; full list of members
dot icon13/06/2006
Director resigned
dot icon01/09/2005
Return made up to 31/07/05; full list of members
dot icon12/08/2004
Return made up to 31/07/04; full list of members
dot icon11/08/2003
Return made up to 31/07/03; full list of members
dot icon19/08/2002
Return made up to 31/07/02; full list of members
dot icon29/08/2001
Return made up to 31/07/01; full list of members
dot icon12/12/2000
Director resigned
dot icon21/08/2000
Return made up to 31/07/00; full list of members
dot icon08/07/2000
Particulars of mortgage/charge
dot icon28/09/1999
Return made up to 31/07/99; full list of members
dot icon28/08/1998
Return made up to 31/07/98; change of members
dot icon11/08/1997
Return made up to 31/07/97; no change of members
dot icon07/08/1996
Return made up to 31/07/96; full list of members
dot icon15/02/1996
New secretary appointed
dot icon15/02/1996
Secretary resigned
dot icon02/08/1995
Return made up to 31/07/95; change of members
dot icon21/06/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/08/1994
Return made up to 31/07/94; no change of members
dot icon24/08/1993
Return made up to 31/07/93; full list of members
dot icon27/08/1992
Return made up to 31/07/92; no change of members
dot icon07/08/1991
Return made up to 31/07/91; no change of members
dot icon29/07/1991
Secretary's particulars changed;director's particulars changed
dot icon17/01/1991
Return made up to 20/12/90; no change of members
dot icon03/03/1990
Declaration of satisfaction of mortgage/charge
dot icon08/02/1990
Return made up to 16/01/90; full list of members
dot icon21/12/1989
Return made up to 31/07/89; full list of members
dot icon11/02/1989
Declaration of satisfaction of mortgage/charge
dot icon17/06/1988
Return made up to 30/04/88; full list of members
dot icon03/06/1988
Particulars of mortgage/charge
dot icon22/10/1987
Return made up to 12/07/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon21/05/1986
Return made up to 11/04/86; full list of members
dot icon31/07/1961
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Unreported
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davis, Howard
Director
08/06/1995 - Present
4
Davis, Howard
Secretary
01/02/1996 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALAN DAVIS AUTOMATICS

ALAN DAVIS AUTOMATICS is an(a) Dissolved company incorporated on 31/07/1961 with the registered office located at LAMEYS, One Courtenay Park, Newton Abbot, Devon TQ12 2HD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of ALAN DAVIS AUTOMATICS?

toggle

ALAN DAVIS AUTOMATICS is currently Dissolved. It was registered on 31/07/1961 and dissolved on 16/04/2024.

Where is ALAN DAVIS AUTOMATICS located?

toggle

ALAN DAVIS AUTOMATICS is registered at LAMEYS, One Courtenay Park, Newton Abbot, Devon TQ12 2HD.

What does ALAN DAVIS AUTOMATICS do?

toggle

ALAN DAVIS AUTOMATICS operates in the Renting and leasing of other machinery equipment and tangible goods n.e.c. (77.39 - SIC 2007) sector.

What is the latest filing for ALAN DAVIS AUTOMATICS?

toggle

The latest filing was on 16/04/2024: Final Gazette dissolved following liquidation.