AUBREY DAVIDSON & COMPANY LIMITED

Register to unlock more data on OkredoRegister

AUBREY DAVIDSON & COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

NI027188

Incorporation date

28/01/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Quaker Buildings, High Street, Lurgan, Co Armagh BT66 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/1993)
dot icon02/01/2024
Final Gazette dissolved via voluntary strike-off
dot icon17/10/2023
First Gazette notice for voluntary strike-off
dot icon11/10/2023
Application to strike the company off the register
dot icon31/01/2023
Confirmation statement made on 2023-01-28 with updates
dot icon30/01/2023
Notification of Sheena Agnes Davidson as a person with significant control on 2020-11-26
dot icon30/01/2023
Change of details for Mr Paul Aubrey Davidson as a person with significant control on 2022-01-29
dot icon08/08/2022
Total exemption full accounts made up to 2022-01-31
dot icon15/02/2022
Confirmation statement made on 2022-01-28 with updates
dot icon28/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon18/02/2021
Confirmation statement made on 2021-01-28 with updates
dot icon10/11/2020
Total exemption full accounts made up to 2020-01-31
dot icon06/02/2020
Confirmation statement made on 2020-01-28 with no updates
dot icon24/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon18/02/2019
Confirmation statement made on 2019-01-28 with updates
dot icon26/09/2018
Total exemption full accounts made up to 2018-01-31
dot icon24/09/2018
Satisfaction of charge 18 in full
dot icon08/02/2018
Confirmation statement made on 2018-01-28 with updates
dot icon31/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon07/07/2017
Satisfaction of charge 19 in full
dot icon14/02/2017
Confirmation statement made on 2017-01-28 with updates
dot icon14/09/2016
Total exemption small company accounts made up to 2016-01-31
dot icon22/02/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon22/02/2016
Director's details changed for Mr Paul Aubrey Davidson on 2015-12-17
dot icon22/02/2016
Secretary's details changed for Mr Paul Aubrey Davidson on 2015-12-17
dot icon22/02/2016
Director's details changed for Mr Paul Aubrey Davidson on 2015-12-17
dot icon22/02/2016
Secretary's details changed for Mr Paul a Davidson on 2015-12-17
dot icon18/02/2016
Director's details changed
dot icon23/06/2015
Total exemption small company accounts made up to 2015-01-31
dot icon12/02/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon26/06/2014
Satisfaction of charge 15 in full
dot icon23/04/2014
Total exemption small company accounts made up to 2014-01-31
dot icon31/01/2014
Annual return made up to 2014-01-28 with full list of shareholders
dot icon13/12/2013
Satisfaction of charge 16 in full
dot icon13/12/2013
Satisfaction of charge 14 in full
dot icon30/04/2013
Total exemption small company accounts made up to 2013-01-31
dot icon04/02/2013
Annual return made up to 2013-01-28 with full list of shareholders
dot icon24/10/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 22
dot icon30/08/2012
Total exemption small company accounts made up to 2012-01-31
dot icon18/07/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 23
dot icon18/07/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 25
dot icon18/07/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 24
dot icon21/02/2012
Annual return made up to 2012-01-28 with full list of shareholders
dot icon08/09/2011
Total exemption small company accounts made up to 2011-01-31
dot icon24/03/2011
Annual return made up to 2011-01-28 with full list of shareholders
dot icon15/06/2010
Total exemption small company accounts made up to 2010-01-31
dot icon09/02/2010
Annual return made up to 2010-01-28 with full list of shareholders
dot icon17/11/2009
Particulars of a mortgage or charge / charge no: 22
dot icon17/11/2009
Particulars of a mortgage or charge / charge no: 23
dot icon17/11/2009
Particulars of a mortgage or charge / charge no: 24
dot icon17/11/2009
Particulars of a mortgage or charge / charge no: 25
dot icon27/09/2009
Change of dirs/sec
dot icon05/06/2009
Particulars of a mortgage charge
dot icon02/06/2009
31/01/09 annual accts
dot icon07/04/2009
Particulars of a mortgage charge
dot icon30/03/2009
Particulars of a mortgage charge
dot icon16/03/2009
Particulars of a mortgage charge
dot icon22/02/2009
28/01/09 annual return shuttle
dot icon03/02/2009
Particulars of a mortgage charge
dot icon27/01/2009
Particulars of a mortgage charge
dot icon26/01/2009
Particulars of a mortgage charge
dot icon23/06/2008
31/01/08 annual accts
dot icon31/03/2008
Particulars of a mortgage charge
dot icon10/02/2008
28/01/08 annual return shuttle
dot icon07/12/2007
Return of allot of shares
dot icon07/12/2007
Pars re con re shares
dot icon29/06/2007
31/01/07 annual accts
dot icon15/02/2007
28/01/07 annual return shuttle
dot icon19/10/2006
31/01/06 annual accts
dot icon28/03/2006
28/01/06 annual return shuttle
dot icon09/12/2005
Mortgage satisfaction
dot icon09/12/2005
Mortgage satisfaction
dot icon09/12/2005
Mortgage satisfaction
dot icon09/12/2005
Mortgage satisfaction
dot icon09/12/2005
Mortgage satisfaction
dot icon09/12/2005
Mortgage satisfaction
dot icon23/11/2005
Particulars of a mortgage charge
dot icon17/11/2005
Updated mem and arts
dot icon11/11/2005
Particulars of a mortgage charge
dot icon11/11/2005
Particulars of a mortgage charge
dot icon11/11/2005
Particulars of a mortgage charge
dot icon11/11/2005
Particulars of a mortgage charge
dot icon11/11/2005
Particulars of a mortgage charge
dot icon16/10/2005
28/01/05 annual return shuttle
dot icon04/10/2005
Cert change
dot icon04/10/2005
Chng name res fee waived
dot icon03/05/2005
31/01/05 annual accts
dot icon21/09/2004
Mortgage satisfaction
dot icon21/09/2004
Disposal or charged prop
dot icon15/04/2004
31/01/04 annual accts
dot icon10/02/2004
28/01/04 annual return shuttle
dot icon27/03/2003
Particulars of a mortgage charge
dot icon21/03/2003
31/01/03 annual accts
dot icon05/03/2003
Particulars of a mortgage charge
dot icon27/01/2003
28/01/03 annual return shuttle
dot icon15/11/2002
31/01/02 annual accts
dot icon29/10/2002
Particulars of a mortgage charge
dot icon25/10/2002
Particulars of a mortgage charge
dot icon21/06/2002
Particulars of a mortgage charge
dot icon21/06/2002
Particulars of a mortgage charge
dot icon06/03/2002
28/01/02 annual return shuttle
dot icon09/08/2001
Particulars of a mortgage charge
dot icon01/05/2001
31/01/01 annual accts
dot icon23/02/2001
28/01/01 annual return shuttle
dot icon01/10/2000
31/01/00 annual accts
dot icon15/02/2000
28/01/00 annual return shuttle
dot icon18/11/1999
31/01/99 annual accts
dot icon09/04/1999
28/01/99 annual return shuttle
dot icon27/10/1998
31/01/98 annual accts
dot icon18/02/1998
28/01/98 annual return shuttle
dot icon20/10/1997
Change in sit reg add
dot icon20/10/1997
31/01/97 annual accts
dot icon24/02/1997
28/01/97 annual return shuttle
dot icon07/11/1996
31/01/96 annual accts
dot icon07/11/1996
Resolutions
dot icon03/02/1996
28/01/96 annual return shuttle
dot icon18/12/1995
Change in sit reg add
dot icon20/10/1995
31/01/95 annual accts
dot icon24/01/1995
28/01/95 annual return shuttle
dot icon15/04/1994
31/01/94 annual accts
dot icon18/03/1994
28/01/94 annual return shuttle
dot icon18/03/1994
Resolutions
dot icon06/02/1993
Change of dirs/sec
dot icon28/01/1993
Memorandum
dot icon28/01/1993
Articles
dot icon28/01/1993
Pars re dirs/sit reg off
dot icon28/01/1993
Decln complnce reg new co
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+8,769.58 % *

* during past year

Cash in Bank

£33,527.00

Confirmation

dot iconLast made up date
31/01/2022
dot iconLast change occurred
31/01/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2022
dot iconNext account date
31/01/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
27.65K
-
0.00
378.00
-
2022
0
39.56K
-
0.00
33.53K
-
2022
0
39.56K
-
0.00
33.53K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

39.56K £Ascended43.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

33.53K £Ascended8.77K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Paul Aubrey Davidson
Director
28/01/1993 - Present
2
Davidson, Paul Aubrey
Secretary
28/01/1993 - Present
1
Davidson, Aubrey
Director
28/01/1993 - 01/09/2009
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUBREY DAVIDSON & COMPANY LIMITED

AUBREY DAVIDSON & COMPANY LIMITED is an(a) Dissolved company incorporated on 28/01/1993 with the registered office located at Quaker Buildings, High Street, Lurgan, Co Armagh BT66 8BB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AUBREY DAVIDSON & COMPANY LIMITED?

toggle

AUBREY DAVIDSON & COMPANY LIMITED is currently Dissolved. It was registered on 28/01/1993 and dissolved on 02/01/2024.

Where is AUBREY DAVIDSON & COMPANY LIMITED located?

toggle

AUBREY DAVIDSON & COMPANY LIMITED is registered at Quaker Buildings, High Street, Lurgan, Co Armagh BT66 8BB.

What does AUBREY DAVIDSON & COMPANY LIMITED do?

toggle

AUBREY DAVIDSON & COMPANY LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for AUBREY DAVIDSON & COMPANY LIMITED?

toggle

The latest filing was on 02/01/2024: Final Gazette dissolved via voluntary strike-off.