DAVIS (BIM) LIMITED

Register to unlock more data on OkredoRegister

DAVIS (BIM) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00709271

Incorporation date

28/11/1961

Size

Dormant

Contacts

Registered address

Registered address

Intec 3 Wade Road, Basingstoke RG24 8NECopy
copy info iconCopy
See on map
Latest events (Record since 14/07/1986)
dot icon06/02/2023
Final Gazette dissolved via voluntary strike-off
dot icon06/11/2021
Voluntary strike-off action has been suspended
dot icon05/10/2021
First Gazette notice for voluntary strike-off
dot icon28/09/2021
Application to strike the company off the register
dot icon23/06/2021
Confirmation statement made on 2021-06-12 with no updates
dot icon11/11/2020
Accounts for a dormant company made up to 2019-12-31
dot icon21/07/2020
Appointment of Mr Werner Dreyer as a director on 2020-07-20
dot icon21/07/2020
Termination of appointment of Mark South as a director on 2020-07-20
dot icon25/06/2020
Confirmation statement made on 2020-06-12 with updates
dot icon04/10/2019
Statement by Directors
dot icon04/10/2019
Statement of capital on 2019-10-04
dot icon04/10/2019
Solvency Statement dated 10/09/19
dot icon04/10/2019
Resolutions
dot icon12/06/2019
Confirmation statement made on 2019-06-12 with no updates
dot icon15/02/2019
Accounts for a dormant company made up to 2018-12-31
dot icon05/11/2018
Termination of appointment of Adam Forde as a director on 2018-11-02
dot icon08/10/2018
Appointment of Mr Mark Franklin as a director on 2018-10-03
dot icon26/09/2018
Termination of appointment of Lesley Anne Batty as a director on 2018-09-13
dot icon19/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon16/07/2018
Appointment of Mr Mark South as a director on 2018-07-06
dot icon16/07/2018
Appointment of Ms Lesley Anne Batty as a director on 2018-07-06
dot icon20/06/2018
Confirmation statement made on 2018-06-12 with updates
dot icon20/06/2018
Change of details for Berendsen Plc as a person with significant control on 2018-04-27
dot icon03/04/2018
Registered office address changed from Intec 3 Wade Road Basingstoke RG24 8NE England to Intec 3 Wade Road Basingstoke RG24 8NE on 2018-04-03
dot icon03/04/2018
Registered office address changed from 1 Knightsbridge London SW1X 7LX England to Intec 3 Wade Road Basingstoke RG24 8NE on 2018-04-03
dot icon01/03/2018
Termination of appointment of David Neil Etherington as a director on 2018-02-28
dot icon31/10/2017
Termination of appointment of Kevin Quinn as a director on 2017-10-31
dot icon31/10/2017
Appointment of Mr Adam Forde as a director on 2017-10-31
dot icon08/09/2017
Termination of appointment of David Andrew Lawler as a director on 2017-09-08
dot icon08/09/2017
Appointment of Mr David Neil Etherington as a director on 2017-09-08
dot icon08/09/2017
Termination of appointment of David Andrew Lawler as a secretary on 2017-09-08
dot icon15/06/2017
Confirmation statement made on 2017-06-12 with updates
dot icon08/05/2017
Director's details changed for Mr Kevin Quinn on 2017-05-02
dot icon04/05/2017
Accounts for a dormant company made up to 2016-12-31
dot icon28/04/2017
Registered office address changed from 4 Grosvenor Place London SW1X 7DL to 1 Knightsbridge London SW1X 7LX on 2017-04-28
dot icon23/06/2016
Annual return made up to 2016-06-12 with full list of shareholders
dot icon03/05/2016
Accounts for a dormant company made up to 2015-12-31
dot icon17/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon23/06/2015
Annual return made up to 2015-06-12 with full list of shareholders
dot icon18/11/2014
Director's details changed for Kevin Quinn on 2014-11-18
dot icon18/11/2014
Director's details changed for Kevin Quinn on 2014-11-18
dot icon02/07/2014
Annual return made up to 2014-06-12 with full list of shareholders
dot icon01/05/2014
Accounts for a dormant company made up to 2013-12-31
dot icon03/03/2014
Director's details changed for David Andrew Lawler on 2014-03-01
dot icon03/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon05/07/2013
Annual return made up to 2013-06-12 with full list of shareholders
dot icon15/03/2013
Director's details changed for David Andrew Lawler on 2013-03-13
dot icon13/03/2013
Director's details changed for David Andrew Lawler on 2013-03-10
dot icon13/03/2013
Secretary's details changed for David Andrew Lawler on 2013-03-10
dot icon20/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon06/07/2012
Annual return made up to 2012-06-12 with full list of shareholders
dot icon30/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon28/06/2011
Annual return made up to 2011-06-12 with full list of shareholders
dot icon22/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon06/07/2010
Annual return made up to 2010-06-12 with full list of shareholders
dot icon06/07/2009
Return made up to 12/06/09; full list of members
dot icon04/06/2009
Accounts for a dormant company made up to 2008-12-31
dot icon23/09/2008
Accounts for a dormant company made up to 2007-12-31
dot icon19/06/2008
Return made up to 12/06/08; full list of members
dot icon04/07/2007
Accounts made up to 2006-12-31
dot icon03/07/2007
Return made up to 12/06/07; full list of members
dot icon18/10/2006
Accounts made up to 2005-12-31
dot icon04/07/2006
Return made up to 12/06/06; full list of members
dot icon12/12/2005
New director appointed
dot icon12/12/2005
Director resigned
dot icon05/09/2005
Accounts made up to 2004-12-31
dot icon15/07/2005
Return made up to 12/06/05; full list of members
dot icon17/05/2005
Director resigned
dot icon11/05/2005
Secretary resigned
dot icon10/05/2005
New secretary appointed
dot icon10/05/2005
New director appointed
dot icon28/06/2004
Return made up to 12/06/04; full list of members
dot icon28/06/2004
Accounts made up to 2003-12-31
dot icon26/10/2003
Director's particulars changed
dot icon09/07/2003
New director appointed
dot icon08/07/2003
Return made up to 12/06/03; full list of members
dot icon10/06/2003
Accounts made up to 2002-12-31
dot icon27/05/2003
Secretary resigned;director resigned
dot icon27/05/2003
New secretary appointed
dot icon27/11/2002
Director's particulars changed
dot icon11/07/2002
Return made up to 12/06/02; full list of members
dot icon21/03/2002
Accounts made up to 2001-12-31
dot icon10/07/2001
Return made up to 12/06/01; full list of members
dot icon27/03/2001
Full accounts made up to 2000-12-31
dot icon07/09/2000
Director resigned
dot icon07/09/2000
New director appointed
dot icon07/07/2000
Return made up to 12/06/00; full list of members
dot icon13/03/2000
Full accounts made up to 1999-12-31
dot icon06/03/2000
Director resigned
dot icon06/03/2000
Director resigned
dot icon06/03/2000
Director resigned
dot icon06/03/2000
New director appointed
dot icon01/03/2000
Certificate of change of name
dot icon25/02/2000
Memorandum and Articles of Association
dot icon03/02/2000
Director's particulars changed
dot icon14/01/2000
Director's particulars changed
dot icon18/06/1999
Return made up to 12/06/99; no change of members
dot icon02/04/1999
Full accounts made up to 1998-12-31
dot icon03/07/1998
Declaration of satisfaction of mortgage/charge
dot icon18/06/1998
Return made up to 12/06/98; full list of members
dot icon20/04/1998
Full accounts made up to 1997-12-31
dot icon19/06/1997
Return made up to 12/06/97; no change of members
dot icon15/04/1997
Full accounts made up to 1996-12-31
dot icon22/10/1996
Director's particulars changed
dot icon01/07/1996
Return made up to 12/06/96; no change of members
dot icon10/04/1996
Full accounts made up to 1995-12-31
dot icon05/07/1995
Registered office changed on 05/07/95 from: 34 francis grove wimbledon london SW19 4DY
dot icon19/06/1995
Return made up to 12/06/95; full list of members
dot icon13/04/1995
Full accounts made up to 1994-12-31
dot icon20/06/1994
Return made up to 12/06/94; no change of members
dot icon27/04/1994
Full accounts made up to 1993-12-31
dot icon17/08/1993
Full group accounts made up to 1992-12-31
dot icon09/07/1993
Return made up to 12/06/93; no change of members
dot icon12/01/1993
Memorandum and Articles of Association
dot icon04/01/1993
Certificate of change of name
dot icon22/07/1992
Full group accounts made up to 1991-12-31
dot icon04/06/1992
Return made up to 12/06/92; full list of members
dot icon02/08/1991
Full group accounts made up to 1990-12-31
dot icon19/06/1991
Return made up to 12/06/91; no change of members
dot icon07/09/1990
Particulars of contract relating to shares
dot icon07/09/1990
Ad 15/12/89--------- £ si 317000@1
dot icon02/07/1990
Full group accounts made up to 1989-12-31
dot icon26/06/1990
Return made up to 22/06/90; full list of members
dot icon17/01/1990
Memorandum and Articles of Association
dot icon03/01/1990
Nc inc already adjusted 15/12/89
dot icon03/01/1990
Resolutions
dot icon04/09/1989
Full group accounts made up to 1988-12-31
dot icon05/07/1989
Return made up to 26/06/89; full list of members
dot icon09/11/1988
Full group accounts made up to 1987-12-31
dot icon29/06/1988
Return made up to 27/06/88; full list of members
dot icon25/02/1988
Declaration of satisfaction of mortgage/charge
dot icon11/11/1987
Full group accounts made up to 1986-12-31
dot icon25/10/1987
Return made up to 09/10/87; full list of members
dot icon01/04/1987
Director resigned
dot icon30/12/1986
Registered office changed on 30/12/86 from: 204 south park road wimbledon london SW19 8TE
dot icon15/10/1986
Group of companies' accounts made up to 1985-12-31
dot icon15/10/1986
Return made up to 09/10/86; full list of members
dot icon14/07/1986
Secretary resigned;new secretary appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2019
dot iconLast change occurred
30/12/2019

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2019
dot iconNext account date
30/12/2020
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
Ivey, John Charles
Director
01/07/2003 - 29/04/2005
27
Dreyer, Werner, Mr
Director
20/07/2020 - Present
9

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 DAVIS (BIM) LIMITED

DAVIS (BIM) LIMITED is an(a) Dissolved company incorporated on 28/11/1961 with the registered office located at Intec 3 Wade Road, Basingstoke RG24 8NE. 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 DAVIS (BIM) LIMITED?

toggle

DAVIS (BIM) LIMITED is currently Dissolved. It was registered on 28/11/1961 and dissolved on 06/02/2023.

Where is DAVIS (BIM) LIMITED located?

toggle

DAVIS (BIM) LIMITED is registered at Intec 3 Wade Road, Basingstoke RG24 8NE.

What does DAVIS (BIM) LIMITED do?

toggle

DAVIS (BIM) LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for DAVIS (BIM) LIMITED?

toggle

The latest filing was on 06/02/2023: Final Gazette dissolved via voluntary strike-off.