DAVY THORNABY LIMITED

Register to unlock more data on OkredoRegister

DAVY THORNABY LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00573391

Incorporation date

25/10/1956

Size

No accounts type available

Classification

-

Contacts

Registered address

Registered address

PO BOX 695, 8 Salisbury Square, London EC4Y 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/1975)
dot icon21/01/2026
Restoration by order of court - previously in Members' Voluntary Liquidation
dot icon17/06/2025
Final Gazette dissolved via compulsory strike-off
dot icon01/04/2025
First Gazette notice for compulsory strike-off
dot icon25/09/2020
Restoration by order of the court
dot icon01/08/2017
Final Gazette dissolved via compulsory strike-off
dot icon28/02/2014
Compulsory strike-off action has been suspended
dot icon25/02/2014
First Gazette notice for compulsory strike-off
dot icon21/03/2013
Restoration by order of the court
dot icon28/02/2009
Final Gazette dissolved following liquidation
dot icon28/11/2008
Return of final meeting in a members' voluntary winding up
dot icon15/10/2008
Liquidators' statement of receipts and payments to 2008-09-22
dot icon25/04/2008
Liquidators' statement of receipts and payments to 2008-09-22
dot icon18/10/2007
Liquidators' statement of receipts and payments
dot icon19/04/2007
Liquidators' statement of receipts and payments
dot icon23/10/2006
Liquidators' statement of receipts and payments
dot icon29/03/2006
Liquidators' statement of receipts and payments
dot icon26/09/2005
Liquidators' statement of receipts and payments
dot icon11/04/2005
Liquidators' statement of receipts and payments
dot icon11/10/2004
Liquidators' statement of receipts and payments
dot icon13/04/2004
Liquidators' statement of receipts and payments
dot icon24/10/2003
Liquidators' statement of receipts and payments
dot icon23/04/2003
Liquidators' statement of receipts and payments
dot icon15/10/2002
Liquidators' statement of receipts and payments
dot icon17/04/2002
Liquidators' statement of receipts and payments
dot icon17/10/2001
Liquidators' statement of receipts and payments
dot icon31/08/2001
Registered office changed on 31/08/01 from:\ashmore house, stockton on tees, cleveland, TS18 3RE
dot icon12/04/2001
Liquidators' statement of receipts and payments
dot icon13/10/2000
Liquidators' statement of receipts and payments
dot icon05/04/2000
Liquidators' statement of receipts and payments
dot icon06/10/1999
Liquidators' statement of receipts and payments
dot icon30/03/1999
Liquidators' statement of receipts and payments
dot icon05/10/1998
Liquidators' statement of receipts and payments
dot icon08/04/1998
Liquidators' statement of receipts and payments
dot icon01/10/1997
Liquidators' statement of receipts and payments
dot icon04/04/1997
Liquidators' statement of receipts and payments
dot icon17/10/1996
New director appointed
dot icon16/10/1996
Liquidators' statement of receipts and payments
dot icon28/03/1996
Liquidators' statement of receipts and payments
dot icon31/10/1995
Liquidators' statement of receipts and payments
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/11/1994
Miscellaneous
dot icon03/11/1994
Resolutions
dot icon03/11/1994
Declaration of solvency
dot icon03/11/1994
Appointment of a voluntary liquidator
dot icon07/08/1994
Return made up to 31/07/94; no change of members
dot icon12/04/1994
Auditor's resignation
dot icon25/01/1994
Full accounts made up to 1993-09-30
dot icon29/08/1993
Return made up to 31/07/93; full list of members
dot icon15/04/1993
Full accounts made up to 1992-09-30
dot icon02/12/1992
Resolutions
dot icon02/12/1992
Resolutions
dot icon11/11/1992
Ad 25/09/92--------- £ si 6567000@1=6567000 £ ic 500000/7067000
dot icon18/10/1992
£ nc 500000/7067000 25/09/92
dot icon03/09/1992
Return made up to 31/07/92; full list of members
dot icon13/07/1992
Accounting reference date extended from 31/03 to 30/09
dot icon22/05/1992
Resolutions
dot icon22/05/1992
Resolutions
dot icon22/05/1992
Resolutions
dot icon15/04/1992
Resolutions
dot icon06/02/1992
Secretary resigned;new secretary appointed
dot icon15/10/1991
Declaration of satisfaction of mortgage/charge
dot icon07/10/1991
Auditor's resignation
dot icon02/10/1991
Full accounts made up to 1991-03-31
dot icon02/10/1991
Return made up to 31/07/91; no change of members
dot icon06/03/1991
Particulars of mortgage/charge
dot icon03/12/1990
Director resigned;new director appointed
dot icon08/10/1990
Full accounts made up to 1990-03-31
dot icon08/10/1990
Return made up to 06/08/90; full list of members
dot icon08/11/1989
Full accounts made up to 1989-03-31
dot icon08/11/1989
Return made up to 31/07/89; full list of members
dot icon23/09/1988
Full accounts made up to 1988-03-31
dot icon23/09/1988
Return made up to 04/08/88; full list of members
dot icon12/02/1988
Secretary resigned;new secretary appointed
dot icon22/10/1987
Return made up to 15/09/87; full list of members
dot icon22/10/1987
Full accounts made up to 1987-03-31
dot icon10/10/1986
Full accounts made up to 1986-03-31
dot icon10/10/1986
Return made up to 21/07/86; full list of members
dot icon25/10/1978
Accounts made up to 2077-03-31
dot icon02/09/1977
Accounts made up to 2076-01-31
dot icon11/09/1975
Accounts made up to 2075-01-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconNext confirmation date
31/07/2016

Accounts

dot iconAccounts
No accounts type available
dot iconNext account date
30/09/2003
dot iconNext due on
30/07/2004
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
Ellis, Frazer John
Director
11/10/1996 - Present
1
Fernie, John William David
Secretary
14/01/1992 - Present
12

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAVY THORNABY LIMITED

DAVY THORNABY LIMITED is an(a) Liquidation company incorporated on 25/10/1956 with the registered office located at PO BOX 695, 8 Salisbury Square, London EC4Y 8BB. 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 DAVY THORNABY LIMITED?

toggle

DAVY THORNABY LIMITED is currently Liquidation. It was registered on 25/10/1956 .

Where is DAVY THORNABY LIMITED located?

toggle

DAVY THORNABY LIMITED is registered at PO BOX 695, 8 Salisbury Square, London EC4Y 8BB.

What is the latest filing for DAVY THORNABY LIMITED?

toggle

The latest filing was on 21/01/2026: Restoration by order of court - previously in Members' Voluntary Liquidation.