DAVIES & COLE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

DAVIES & COLE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04616826

Incorporation date

12/12/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

1st Floor North Anchor Court, Keen Road, Cardiff CF24 5JWCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2002)
dot icon09/05/2015
Final Gazette dissolved following liquidation
dot icon09/02/2015
Return of final meeting in a creditors' voluntary winding up
dot icon17/03/2014
Registered office address changed from 5th Floor Riverside House 31 Cathedral Road Cardiff CF11 9HB on 2014-03-18
dot icon16/03/2014
Liquidators' statement of receipts and payments to 2014-01-15
dot icon23/01/2013
Statement of affairs with form 4.19
dot icon23/01/2013
Appointment of a voluntary liquidator
dot icon23/01/2013
Resolutions
dot icon09/01/2013
Registered office address changed from Hsj Accountants Henstaff Court Business Centre Groesfaen Pontyclun CF72 8NG United Kingdom on 2013-01-10
dot icon29/07/2012
Termination of appointment of Linda Joan Smith as a director on 2012-07-26
dot icon29/07/2012
Termination of appointment of Linda Joan Smith as a secretary on 2012-07-26
dot icon29/07/2012
Appointment of Miss Mechelle Cole as a director on 2012-07-26
dot icon25/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon27/05/2012
Annual return made up to 2012-05-11 with full list of shareholders
dot icon10/05/2011
Annual return made up to 2011-05-11 with full list of shareholders
dot icon07/04/2011
Total exemption small company accounts made up to 2010-09-30
dot icon07/02/2011
Registered office address changed from C/O Hsj Accountants Ltd Henstaff Court Business Centre Llantrisant Road Groesfaen Pontyclun Mid Glamorgan CF72 8NG United Kingdom on 2011-02-08
dot icon05/01/2011
Annual return made up to 2010-12-13 with full list of shareholders
dot icon20/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon22/01/2010
Particulars of a mortgage or charge / charge no: 5
dot icon22/01/2010
Particulars of a mortgage or charge / charge no: 4
dot icon14/01/2010
Annual return made up to 2009-12-13 with full list of shareholders
dot icon14/01/2010
Registered office address changed from C/O Hsj Cline Talbot Henstaff Court Business Centre Llantrisant Road Groesfaen Cardiff CF72 8NG CF72 8NG on 2010-01-15
dot icon14/01/2010
Secretary's details changed for Linda Joan Smith on 2009-10-01
dot icon14/01/2010
Director's details changed for Linda Joan Smith on 2009-10-01
dot icon21/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon28/06/2009
Appointment terminated director and secretary brian cole
dot icon28/06/2009
Secretary appointed linda joan smith
dot icon28/06/2009
Appointment terminated director lewis davies
dot icon04/01/2009
Return made up to 13/12/08; full list of members
dot icon04/01/2009
Registered office changed on 05/01/2009 from c/o cline talbot & co henstaff court business centre llantrisant road groesfaen cardiff CF72 8NG
dot icon08/04/2008
Total exemption small company accounts made up to 2007-09-30
dot icon18/12/2007
Return made up to 13/12/07; full list of members
dot icon21/11/2007
Registered office changed on 22/11/07 from: henstaff court business centre groesfaen cardiff rct CF72 8NG
dot icon16/09/2007
Total exemption small company accounts made up to 2006-09-30
dot icon04/02/2007
Registered office changed on 05/02/07 from: 48 talbot road talbot green pontyclun CF72 8AF
dot icon20/12/2006
Return made up to 13/12/06; full list of members
dot icon19/06/2006
Total exemption small company accounts made up to 2005-09-30
dot icon18/01/2006
Return made up to 13/12/05; full list of members
dot icon14/02/2005
Total exemption small company accounts made up to 2004-09-30
dot icon28/12/2004
Return made up to 13/12/04; full list of members
dot icon20/12/2004
Particulars of mortgage/charge
dot icon20/12/2004
Particulars of mortgage/charge
dot icon25/08/2004
Particulars of mortgage/charge
dot icon14/06/2004
Total exemption small company accounts made up to 2003-09-30
dot icon18/02/2004
Return made up to 13/12/03; full list of members
dot icon23/10/2003
Particulars of contract relating to shares
dot icon23/10/2003
Particulars of contract relating to shares
dot icon23/10/2003
Ad 12/03/03--------- £ si 15000@1=15000 £ ic 200/15200
dot icon23/10/2003
Ad 12/03/03--------- £ si 100@1=100 £ ic 100/200
dot icon16/02/2003
Ad 13/12/02--------- £ si 99@1=99 £ ic 1/100
dot icon24/01/2003
New director appointed
dot icon21/01/2003
New director appointed
dot icon21/01/2003
New secretary appointed
dot icon21/01/2003
New director appointed
dot icon18/12/2002
Accounting reference date shortened from 31/12/03 to 30/09/03
dot icon18/12/2002
Secretary resigned
dot icon18/12/2002
Director resigned
dot icon12/12/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2011
dot iconLast change occurred
29/09/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2011
dot iconNext account date
29/09/2012
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHALFEN SECRETARIES LIMITED
Nominee Secretary
12/12/2002 - 12/12/2002
2267
CHALFEN NOMINEES LIMITED
Nominee Director
12/12/2002 - 12/12/2002
2241
Cole, Brian Neville
Director
12/12/2002 - 27/05/2009
2
Smith, Linda Joan
Director
12/12/2002 - 25/07/2012
1
Davies, Lewis Michael
Director
12/12/2002 - 27/05/2009
2

Persons with Significant Control

0

No PSC data available.

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 DAVIES & COLE HOLDINGS LIMITED

DAVIES & COLE HOLDINGS LIMITED is an(a) Dissolved company incorporated on 12/12/2002 with the registered office located at 1st Floor North Anchor Court, Keen Road, Cardiff CF24 5JW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DAVIES & COLE HOLDINGS LIMITED?

toggle

DAVIES & COLE HOLDINGS LIMITED is currently Dissolved. It was registered on 12/12/2002 and dissolved on 09/05/2015.

Where is DAVIES & COLE HOLDINGS LIMITED located?

toggle

DAVIES & COLE HOLDINGS LIMITED is registered at 1st Floor North Anchor Court, Keen Road, Cardiff CF24 5JW.

What does DAVIES & COLE HOLDINGS LIMITED do?

toggle

DAVIES & COLE HOLDINGS LIMITED operates in the Manufacture of other builders' carpentry and joinery (16.23 - SIC 2007) sector.

What is the latest filing for DAVIES & COLE HOLDINGS LIMITED?

toggle

The latest filing was on 09/05/2015: Final Gazette dissolved following liquidation.