R.L. DAVISON & CO. LIMITED

Register to unlock more data on OkredoRegister

R.L. DAVISON & CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01086455

Incorporation date

12/12/1972

Size

Full

Contacts

Registered address

Registered address

7th Floor 21 Lombard Street, London EC3V 9AHCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/1983)
dot icon15/04/2020
Final Gazette dissolved following liquidation
dot icon15/01/2020
Return of final meeting in a members' voluntary winding up
dot icon24/05/2019
Registered office address changed from C/O Mercer & Hole Fleet Place House 2 Fleet Place London ED4M 7RF to 7th Floor 21 Lombard Street London EC3V 9AH on 2019-05-24
dot icon22/01/2019
Liquidators' statement of receipts and payments to 2018-11-09
dot icon15/01/2018
Liquidators' statement of receipts and payments to 2017-11-09
dot icon16/01/2017
Liquidators' statement of receipts and payments to 2016-11-09
dot icon23/11/2015
Registered office address changed from 24 Creechurch Lane London EC3A 5JX to C/O Mercer & Hole Fleet Place House 2 Fleet Place London ED4M 7RF on 2015-11-23
dot icon19/11/2015
Appointment of a voluntary liquidator
dot icon19/11/2015
Resolutions
dot icon19/11/2015
Declaration of solvency
dot icon25/08/2015
Annual return made up to 2015-05-07 with full list of shareholders
dot icon25/08/2015
Registered office address changed from 24 Creechurch Lane London EC3A 5JX to 24 Creechurch Lane London EC3A 5JX on 2015-08-25
dot icon25/08/2015
Registered office address changed from 24 Creechurch Lane London EC3A 5EH to 24 Creechurch Lane London EC3A 5JX on 2015-08-25
dot icon24/08/2015
Registered office address changed from 31 Bury Street London EC3A 5AH to 24 Creechurch Lane London EC3A 5EH on 2015-08-24
dot icon18/12/2014
Termination of appointment of James Victor Ranson as a secretary on 2014-12-18
dot icon03/10/2014
Full accounts made up to 2013-12-31
dot icon29/05/2014
Annual return made up to 2014-05-07 with full list of shareholders
dot icon24/09/2013
Full accounts made up to 2012-12-31
dot icon03/06/2013
Annual return made up to 2013-05-07 with full list of shareholders
dot icon07/01/2013
Appointment of Mr James Victor Ranson as a secretary
dot icon07/01/2013
Termination of appointment of Sharon Myers as a director
dot icon07/01/2013
Termination of appointment of David Ransom as a director
dot icon07/01/2013
Termination of appointment of Sharon Myers as a secretary
dot icon19/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon19/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon07/09/2012
Duplicate mortgage certificatecharge no:5
dot icon04/09/2012
Particulars of a mortgage or charge / charge no: 5
dot icon04/09/2012
Particulars of a mortgage or charge / charge no: 6
dot icon16/07/2012
Particulars of variation of rights attached to shares
dot icon16/07/2012
Change of share class name or designation
dot icon16/07/2012
Resolutions
dot icon05/07/2012
Full accounts made up to 2011-12-31
dot icon09/05/2012
Annual return made up to 2012-05-07 with full list of shareholders
dot icon01/12/2011
Termination of appointment of Arthur Walton as a director
dot icon01/12/2011
Termination of appointment of Lawrence Shortland as a director
dot icon01/12/2011
Termination of appointment of John Crisp as a director
dot icon08/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon04/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon04/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon26/05/2011
Full accounts made up to 2010-12-31
dot icon19/05/2011
Annual return made up to 2011-05-07 with full list of shareholders
dot icon18/05/2011
Director's details changed for David John Ransom on 2010-07-26
dot icon01/03/2011
Termination of appointment of Stephen Card as a director
dot icon22/12/2010
Director's details changed for Lawrence Philip Shortland on 2010-10-15
dot icon26/05/2010
Full accounts made up to 2009-12-31
dot icon10/05/2010
Annual return made up to 2010-05-07 with full list of shareholders
dot icon10/05/2010
Register(s) moved to registered inspection location
dot icon08/05/2010
Director's details changed for Stephen Card on 2010-05-07
dot icon08/05/2010
Register inspection address has been changed
dot icon08/05/2010
Director's details changed for Arthur Edwin Walton on 2010-05-07
dot icon08/05/2010
Director's details changed for David John Ransom on 2010-05-07
dot icon08/05/2010
Director's details changed for Ian Ryder Smith on 2010-05-07
dot icon08/05/2010
Director's details changed for Sharon Myers on 2010-05-07
dot icon08/05/2010
Director's details changed for John Charles Crisp on 2010-05-07
dot icon11/07/2009
Particulars of a mortgage or charge / charge no: 4
dot icon06/07/2009
Full accounts made up to 2008-12-31
dot icon21/05/2009
Return made up to 07/05/09; full list of members
dot icon11/03/2009
Director appointed stephen card
dot icon02/07/2008
Full accounts made up to 2007-12-31
dot icon15/05/2008
Return made up to 07/05/08; full list of members
dot icon11/07/2007
Full accounts made up to 2006-12-31
dot icon29/05/2007
Return made up to 07/05/07; no change of members
dot icon04/12/2006
Auditor's resignation
dot icon25/07/2006
Director's particulars changed
dot icon02/06/2006
Return made up to 07/05/06; full list of members
dot icon09/05/2006
Full accounts made up to 2005-12-31
dot icon10/02/2006
New director appointed
dot icon08/09/2005
Director's particulars changed
dot icon13/07/2005
Resolutions
dot icon13/07/2005
Resolutions
dot icon13/07/2005
Resolutions
dot icon15/06/2005
Full accounts made up to 2004-12-31
dot icon23/05/2005
Return made up to 07/05/05; full list of members
dot icon17/02/2005
Director resigned
dot icon14/05/2004
Return made up to 07/05/04; full list of members
dot icon11/05/2004
Full accounts made up to 2003-12-31
dot icon13/02/2004
New director appointed
dot icon25/01/2004
New secretary appointed;new director appointed
dot icon25/01/2004
Secretary resigned;director resigned
dot icon25/06/2003
Full accounts made up to 2002-12-31
dot icon16/05/2003
Return made up to 07/05/03; full list of members
dot icon02/05/2003
New director appointed
dot icon28/04/2003
Director resigned
dot icon16/08/2002
Auditor's resignation
dot icon24/07/2002
New director appointed
dot icon24/07/2002
New director appointed
dot icon20/05/2002
Return made up to 07/05/02; full list of members
dot icon13/05/2002
Full accounts made up to 2001-12-31
dot icon14/06/2001
Return made up to 07/05/01; full list of members
dot icon01/06/2001
Full accounts made up to 2000-12-31
dot icon27/07/2000
Declaration of mortgage charge released/ceased
dot icon26/05/2000
Return made up to 07/05/00; full list of members
dot icon10/05/2000
Full accounts made up to 1999-12-31
dot icon12/10/1999
Particulars of mortgage/charge
dot icon24/05/1999
Return made up to 07/05/99; full list of members
dot icon19/05/1999
Full accounts made up to 1998-12-31
dot icon01/04/1999
Ad 28/01/99--------- £ si 47995@1=47995 £ ic 278005/326000
dot icon04/02/1999
Resolutions
dot icon04/02/1999
Resolutions
dot icon04/02/1999
Resolutions
dot icon04/02/1999
£ nc 500000/2000000 28/01/99
dot icon04/01/1999
New director appointed
dot icon30/05/1998
Return made up to 07/05/98; no change of members
dot icon06/05/1998
Full accounts made up to 1997-12-31
dot icon27/08/1997
Full accounts made up to 1996-12-31
dot icon05/06/1997
Return made up to 07/05/97; full list of members
dot icon09/06/1996
Return made up to 07/05/96; no change of members
dot icon26/04/1996
Full accounts made up to 1995-12-31
dot icon10/05/1995
Return made up to 07/05/95; no change of members
dot icon03/04/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/07/1994
Ad 25/03/94--------- £ si 50000@1
dot icon03/07/1994
Return made up to 07/05/94; full list of members
dot icon04/05/1994
Full accounts made up to 1993-12-31
dot icon21/09/1993
Full accounts made up to 1992-12-31
dot icon21/05/1993
Return made up to 07/05/93; full list of members
dot icon02/10/1992
Registered office changed on 02/10/92 from: 5 stone house court london EC3A 7NL
dot icon06/05/1992
Return made up to 07/05/92; full list of members
dot icon26/04/1992
Full accounts made up to 1991-12-31
dot icon03/03/1992
Director resigned
dot icon20/01/1992
Resolutions
dot icon16/10/1991
Resolutions
dot icon16/10/1991
£ ic 166907/158005 02/10/91 £ sr 8902@1=8902
dot icon09/08/1991
Ad 30/04/91--------- £ si 70000@1
dot icon29/05/1991
Full accounts made up to 1990-12-31
dot icon29/05/1991
Return made up to 07/05/91; full list of members
dot icon15/05/1990
Return made up to 07/05/90; full list of members
dot icon15/05/1990
Full accounts made up to 1989-12-31
dot icon09/10/1989
Memorandum and Articles of Association
dot icon09/10/1989
Resolutions
dot icon26/09/1989
Particulars of mortgage/charge
dot icon11/05/1989
Accounts for a small company made up to 1988-12-31
dot icon11/05/1989
Return made up to 04/05/89; full list of members
dot icon06/06/1988
Accounts for a small company made up to 1987-12-31
dot icon06/06/1988
Return made up to 25/05/88; full list of members
dot icon03/09/1987
Accounts for a small company made up to 1986-12-31
dot icon03/09/1987
Return made up to 14/08/87; full list of members
dot icon02/12/1986
Gazettable document
dot icon30/05/1986
Accounts for a small company made up to 1985-12-31
dot icon30/05/1986
Return made up to 26/05/86; full list of members
dot icon09/03/1983
Particulars of mortgage/charge

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2013
dot iconLast change occurred
31/12/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2013
dot iconNext account date
31/12/2014
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Card, Stephen
Director
01/03/2009 - 28/02/2011
17
Ryder Smith, Ian
Director
01/02/2006 - Present
9
Myers, Sharon
Director
08/01/2004 - 31/12/2012
3
Crisp, John Charles
Director
15/07/2002 - 30/11/2011
3
Davies, John Cradock
Director
01/01/1999 - 31/01/2005
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 R.L. DAVISON & CO. LIMITED

R.L. DAVISON & CO. LIMITED is an(a) Dissolved company incorporated on 12/12/1972 with the registered office located at 7th Floor 21 Lombard Street, London EC3V 9AH. 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 R.L. DAVISON & CO. LIMITED?

toggle

R.L. DAVISON & CO. LIMITED is currently Dissolved. It was registered on 12/12/1972 and dissolved on 15/04/2020.

Where is R.L. DAVISON & CO. LIMITED located?

toggle

R.L. DAVISON & CO. LIMITED is registered at 7th Floor 21 Lombard Street, London EC3V 9AH.

What does R.L. DAVISON & CO. LIMITED do?

toggle

R.L. DAVISON & CO. LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for R.L. DAVISON & CO. LIMITED?

toggle

The latest filing was on 15/04/2020: Final Gazette dissolved following liquidation.