DAVIDSON 2 LTD

Register to unlock more data on OkredoRegister

DAVIDSON 2 LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01471406

Incorporation date

07/01/1980

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Valentine & Co, Galley House, Moon Lane, Barnet EN5 5YLCopy
copy info iconCopy
See on map
Latest events (Record since 07/01/1980)
dot icon18/07/2024
Final Gazette dissolved following liquidation
dot icon18/04/2024
Return of final meeting in a creditors' voluntary winding up
dot icon20/12/2023
Liquidators' statement of receipts and payments to 2023-11-03
dot icon17/12/2022
Liquidators' statement of receipts and payments to 2022-11-03
dot icon18/11/2021
Statement of affairs
dot icon11/11/2021
Registered office address changed from 1B Blackfriars House Parsonage Manchester Greater Manchester M3 2JA England to C/O Valentine & Co, Galley House Moon Lane Barnet EN5 5YL on 2021-11-11
dot icon11/11/2021
Appointment of a voluntary liquidator
dot icon11/11/2021
Resolutions
dot icon25/10/2021
Registered office address changed from 11 Yew Tree Close Walkern Hertfordshire SG2 7BF United Kingdom to 1B Blackfriars House Parsonage Manchester Greater Manchester M3 2JA on 2021-10-25
dot icon17/09/2021
Resolutions
dot icon23/08/2021
Registered office address changed from PO Box 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL England to 11 Yew Tree Close Walkern Hertfordshire SG2 7BF on 2021-08-23
dot icon23/08/2021
Satisfaction of charge 2 in full
dot icon29/07/2021
Total exemption full accounts made up to 2020-05-31
dot icon30/03/2021
Confirmation statement made on 2021-01-22 with updates
dot icon23/11/2020
Registration of charge 014714060003, created on 2020-11-18
dot icon23/10/2020
Notification of Rel Davian Ltd as a person with significant control on 2020-09-29
dot icon23/10/2020
Cessation of Jasmine Heather Heaps as a person with significant control on 2020-09-29
dot icon23/01/2020
Confirmation statement made on 2020-01-22 with updates
dot icon11/12/2019
Total exemption full accounts made up to 2019-05-31
dot icon28/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon30/01/2019
Registered office address changed from 28-31 the Stables Wrest Park Silsoe MK45 4HR to PO Box 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL on 2019-01-30
dot icon30/01/2019
Confirmation statement made on 2019-01-22 with updates
dot icon28/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon02/02/2018
Confirmation statement made on 2018-01-22 with updates
dot icon09/11/2017
Director's details changed for Jasmine Heather Heaps on 2017-11-09
dot icon24/03/2017
Statement of capital following an allotment of shares on 2017-03-20
dot icon24/03/2017
Resolutions
dot icon03/02/2017
Confirmation statement made on 2017-01-22 with updates
dot icon29/11/2016
Total exemption small company accounts made up to 2016-05-31
dot icon26/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon11/02/2016
Annual return made up to 2016-01-22 with full list of shareholders
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon12/02/2015
Annual return made up to 2015-01-22 with full list of shareholders
dot icon12/02/2015
Secretary's details changed for Judith Ann Wardle on 2015-02-12
dot icon12/02/2015
Director's details changed for Jasmine Heather Heaps on 2015-02-12
dot icon12/02/2015
Director's details changed for Mr Darren Karl Wardle on 2015-02-12
dot icon12/02/2015
Secretary's details changed for Judith Ann Wardle on 2015-02-12
dot icon12/02/2015
Director's details changed for Mr Darren Karl Wardle on 2015-02-12
dot icon21/11/2014
Registered office address changed from 5 Yeomans Court Ware Road Hertford Herts. SG13 7HJ to 28-31 the Stables Wrest Park Silsoe MK45 4HR on 2014-11-21
dot icon25/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon17/02/2014
Annual return made up to 2014-01-22 with full list of shareholders
dot icon01/03/2013
Total exemption small company accounts made up to 2012-05-31
dot icon30/01/2013
Annual return made up to 2013-01-22 with full list of shareholders
dot icon02/03/2012
Total exemption small company accounts made up to 2011-05-31
dot icon25/01/2012
Annual return made up to 2012-01-22 with full list of shareholders
dot icon24/01/2012
Secretary's details changed for Judith Ann Wardle on 2011-08-06
dot icon24/01/2012
Director's details changed for Darren Karl Wardle on 2011-08-06
dot icon21/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon26/01/2011
Annual return made up to 2011-01-22 with full list of shareholders
dot icon12/07/2010
Registered office address changed from the Old Mustard Pot 99 High Road Broxbourne Hertfordshire EN10 7BN on 2010-07-12
dot icon25/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon12/02/2010
Termination of appointment of John Heaps as a director
dot icon22/01/2010
Annual return made up to 2010-01-22 with full list of shareholders
dot icon22/01/2010
Director's details changed for Jasmine Heather Heaps on 2010-01-22
dot icon22/01/2010
Director's details changed for Darren Karl Wardle on 2010-01-22
dot icon22/01/2010
Director's details changed for John Heaps on 2010-01-22
dot icon22/01/2009
Return made up to 22/01/09; full list of members
dot icon21/01/2009
Total exemption small company accounts made up to 2008-05-31
dot icon15/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon22/01/2008
Return made up to 22/01/08; full list of members
dot icon16/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon22/01/2007
Return made up to 22/01/07; full list of members
dot icon31/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon26/01/2006
Return made up to 22/01/06; full list of members
dot icon21/04/2005
Return made up to 22/01/05; full list of members
dot icon21/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon08/03/2004
Return made up to 22/01/04; full list of members
dot icon24/12/2003
Total exemption small company accounts made up to 2003-05-31
dot icon09/04/2003
Return made up to 22/01/03; full list of members
dot icon03/03/2003
New director appointed
dot icon03/03/2003
New secretary appointed
dot icon03/03/2003
New director appointed
dot icon03/03/2003
Director resigned
dot icon03/03/2003
Secretary resigned
dot icon09/12/2002
Total exemption small company accounts made up to 2002-05-31
dot icon24/10/2002
Registered office changed on 24/10/02 from: 1-3 becker road edmonton london N18 3PN
dot icon27/07/2002
Auditor's resignation
dot icon22/01/2002
Return made up to 22/01/02; full list of members
dot icon16/10/2001
Total exemption small company accounts made up to 2001-05-31
dot icon09/03/2001
Return made up to 22/01/01; full list of members
dot icon12/12/2000
Accounts for a small company made up to 2000-05-31
dot icon20/10/2000
Registered office changed on 20/10/00 from: 495 southbury road enfield middx EN3 4JW
dot icon14/02/2000
Return made up to 22/01/00; full list of members
dot icon07/09/1999
Accounts for a small company made up to 1999-05-31
dot icon15/03/1999
Return made up to 22/01/99; no change of members
dot icon24/09/1998
Accounts for a small company made up to 1998-05-31
dot icon03/03/1998
Return made up to 22/01/98; no change of members
dot icon05/09/1997
Accounts for a small company made up to 1997-05-31
dot icon13/03/1997
Accounts for a small company made up to 1996-05-31
dot icon23/01/1997
Return made up to 22/01/97; full list of members
dot icon30/01/1996
Return made up to 22/01/96; full list of members
dot icon04/10/1995
Accounts for a small company made up to 1995-05-31
dot icon12/01/1995
Return made up to 22/01/95; no change of members
dot icon24/10/1994
Accounts for a small company made up to 1994-05-31
dot icon21/03/1994
Return made up to 22/01/94; no change of members
dot icon03/03/1994
Accounts for a small company made up to 1993-05-31
dot icon15/02/1993
Return made up to 22/01/93; full list of members
dot icon28/01/1993
Accounts for a small company made up to 1992-05-31
dot icon18/09/1992
Resolutions
dot icon18/09/1992
Return made up to 22/01/92; no change of members
dot icon06/11/1991
Accounts for a small company made up to 1991-05-31
dot icon10/10/1991
Director resigned
dot icon14/05/1991
Return made up to 18/01/91; no change of members
dot icon08/01/1991
Accounts for a small company made up to 1990-05-31
dot icon25/01/1990
Accounts for a small company made up to 1989-05-31
dot icon25/01/1990
Return made up to 22/01/90; full list of members
dot icon29/06/1989
Accounts for a small company made up to 1988-05-31
dot icon29/06/1989
Return made up to 27/03/89; full list of members
dot icon26/10/1988
Registered office changed on 26/10/88 from: 495 southbury road enfield middx EN3 4JW
dot icon18/07/1988
Accounts made up to 1987-05-31
dot icon18/07/1988
Return made up to 27/04/88; full list of members
dot icon01/07/1988
Registered office changed on 01/07/88 from: jeffreys road brimsdown enfield EN3 7TY
dot icon12/06/1987
Return made up to 03/03/87; full list of members
dot icon16/05/1987
Declaration of satisfaction of mortgage/charge
dot icon03/04/1987
Accounts for a small company made up to 1986-05-31
dot icon28/02/1987
Accounts for a small company made up to 1985-05-31
dot icon28/02/1987
Return made up to 15/12/86; full list of members
dot icon27/01/1987
Director resigned;new director appointed
dot icon02/05/1986
Return made up to 15/12/85; full list of members
dot icon07/01/1980
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2020
dot iconLast change occurred
31/05/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2020
dot iconNext account date
31/05/2021
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

0

No officers data available.

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

1,529
BARDSLEY FRUIT FARMING LIMITED4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

11423956

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

35
SPRINGFIELD POULTRY LIMITEDPkf Blb Advisory Limited, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Dissolved

Category:

Raising of poultry

Comp. code:

12190236

Reg. date:

05/09/2019

Turnover:

-

No. of employees:

30
TAYLORS SERVICES LIMITEDLockington House Millhouse Bus Cent, Station Road, Castle Donnington DE74 2NJ
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

04461878

Reg. date:

14/06/2002

Turnover:

-

No. of employees:

36
MUDWALLS FARM (DUNNINGTON) LIMITEDSuite G2 Montpellier House, Montpellier Drive, Cheltenham GL50 1TY
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

07285271

Reg. date:

15/06/2010

Turnover:

-

No. of employees:

35
SIRBU FARMING LIMITED4385, 10671217: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH
Dissolved

Category:

Mixed farming

Comp. code:

10671217

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

35

Description

copy info iconCopy

About DAVIDSON 2 LTD

DAVIDSON 2 LTD is an(a) Dissolved company incorporated on 07/01/1980 with the registered office located at C/O Valentine & Co, Galley House, Moon Lane, Barnet EN5 5YL. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DAVIDSON 2 LTD?

toggle

DAVIDSON 2 LTD is currently Dissolved. It was registered on 07/01/1980 and dissolved on 18/07/2024.

Where is DAVIDSON 2 LTD located?

toggle

DAVIDSON 2 LTD is registered at C/O Valentine & Co, Galley House, Moon Lane, Barnet EN5 5YL.

What does DAVIDSON 2 LTD do?

toggle

DAVIDSON 2 LTD operates in the Other passenger land transport (49.39 - SIC 2007) sector.

What is the latest filing for DAVIDSON 2 LTD?

toggle

The latest filing was on 18/07/2024: Final Gazette dissolved following liquidation.