RGS DAVIS LIMITED

Register to unlock more data on OkredoRegister

RGS DAVIS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00622850

Incorporation date

11/03/1959

Size

Small

Contacts

Registered address

Registered address

3 Hardman Street, Manchester, Lancashire M3 3ATCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/1959)
dot icon07/09/2021
Final Gazette dissolved following liquidation
dot icon07/06/2021
Return of final meeting in a creditors' voluntary winding up
dot icon22/12/2020
Death of a liquidator
dot icon22/05/2020
Liquidators' statement of receipts and payments to 2020-03-30
dot icon13/06/2019
Liquidators' statement of receipts and payments to 2019-03-30
dot icon12/06/2018
Liquidators' statement of receipts and payments to 2018-03-30
dot icon09/11/2017
Insolvency filing
dot icon27/09/2017
Appointment of a voluntary liquidator
dot icon27/09/2017
Removal of liquidator by court order
dot icon08/06/2017
Liquidators' statement of receipts and payments to 2017-03-30
dot icon06/12/2016
Insolvency filing
dot icon21/11/2016
Insolvency filing
dot icon24/10/2016
Insolvency court order
dot icon24/10/2016
Notice of ceasing to act as a voluntary liquidator
dot icon07/09/2016
Insolvency filing
dot icon11/08/2016
Insolvency court order
dot icon11/08/2016
Appointment of a voluntary liquidator
dot icon11/08/2016
Notice of ceasing to act as a voluntary liquidator
dot icon24/06/2016
Insolvency court order
dot icon24/06/2016
Notice of ceasing to act as a voluntary liquidator
dot icon24/06/2016
Appointment of a voluntary liquidator
dot icon09/06/2016
Liquidators' statement of receipts and payments to 2016-03-30
dot icon09/06/2015
Liquidators' statement of receipts and payments to 2015-03-30
dot icon20/05/2014
Administrator's progress report to 2014-03-31
dot icon17/04/2014
Appointment of a voluntary liquidator
dot icon31/03/2014
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon12/02/2014
Notice of appointment of replacement/additional administrator
dot icon12/02/2014
Notice of vacation of office by administrator
dot icon06/11/2013
Administrator's progress report to 2013-10-11
dot icon27/06/2013
Result of meeting of creditors
dot icon11/06/2013
Statement of affairs with form 2.14B
dot icon05/06/2013
Statement of administrator's proposal
dot icon26/04/2013
Appointment of an administrator
dot icon26/04/2013
Registered office address changed from C/O Parmeko Plc Percy Road Leicester LE2 8FT on 2013-04-26
dot icon12/04/2013
Satisfaction of charge 6 in full
dot icon21/03/2013
Appointment of Andrew Martin Nash as a director
dot icon21/11/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon04/09/2012
Accounts for a small company made up to 2011-12-02
dot icon13/07/2012
Certificate of change of name
dot icon13/07/2012
Change of name notice
dot icon20/03/2012
Particulars of a mortgage or charge / charge no: 9
dot icon24/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon02/09/2011
Accounts for a small company made up to 2010-12-03
dot icon30/08/2011
Annual return made up to 2011-07-01
dot icon25/10/2010
Annual return made up to 2010-07-01
dot icon01/09/2010
Accounts for a medium company made up to 2009-12-04
dot icon07/12/2009
Annual return made up to 2009-07-01 with full list of shareholders
dot icon20/10/2009
Particulars of a mortgage or charge / charge no: 8
dot icon01/10/2009
Full accounts made up to 2008-11-30
dot icon03/03/2009
Particulars of a mortgage or charge / charge no: 7
dot icon22/12/2008
Return made up to 01/07/08; no change of members
dot icon01/07/2008
Full accounts made up to 2007-11-30
dot icon27/05/2008
Duplicate mortgage certificatecharge no:6
dot icon22/05/2008
Particulars of a mortgage or charge / charge no: 6
dot icon12/05/2008
Declaration of assistance for shares acquisition
dot icon12/05/2008
Declaration of assistance for shares acquisition
dot icon12/05/2008
Memorandum and Articles of Association
dot icon12/05/2008
Resolutions
dot icon02/11/2007
Return made up to 31/07/07; no change of members
dot icon05/07/2007
Full accounts made up to 2006-11-30
dot icon13/09/2006
Return made up to 31/07/06; full list of members
dot icon30/06/2006
Full accounts made up to 2005-11-30
dot icon07/10/2005
Return made up to 31/07/05; full list of members
dot icon06/07/2005
Full accounts made up to 2004-11-30
dot icon19/08/2004
Return made up to 31/07/04; full list of members
dot icon05/07/2004
Accounts for a medium company made up to 2003-11-30
dot icon20/02/2004
Return made up to 31/07/03; full list of members
dot icon28/06/2003
Accounts for a medium company made up to 2002-11-30
dot icon01/10/2002
Return made up to 31/07/02; full list of members
dot icon01/10/2002
Director resigned
dot icon01/10/2002
Director resigned
dot icon01/10/2002
Director resigned
dot icon04/07/2002
Accounts for a medium company made up to 2001-11-30
dot icon08/08/2001
Return made up to 31/07/01; full list of members
dot icon02/07/2001
Accounts for a medium company made up to 2000-11-30
dot icon16/08/2000
Director resigned
dot icon16/08/2000
Return made up to 31/07/00; full list of members
dot icon04/07/2000
Accounts for a medium company made up to 1999-11-30
dot icon10/11/1999
New director appointed
dot icon10/11/1999
New director appointed
dot icon13/10/1999
Return made up to 31/07/99; full list of members
dot icon30/06/1999
Accounts for a medium company made up to 1998-11-30
dot icon02/09/1998
Return made up to 31/07/98; no change of members
dot icon02/07/1998
Full accounts made up to 1997-11-30
dot icon03/10/1997
Accounting reference date shortened from 31/12/97 to 30/11/97
dot icon27/08/1997
Return made up to 31/07/97; no change of members
dot icon30/07/1997
Full accounts made up to 1996-12-31
dot icon03/09/1996
Return made up to 31/07/96; full list of members
dot icon06/08/1996
Full accounts made up to 1995-12-31
dot icon24/07/1995
Return made up to 31/07/95; no change of members
dot icon17/07/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/08/1994
Return made up to 31/07/94; no change of members
dot icon18/07/1994
Full accounts made up to 1993-12-31
dot icon23/07/1993
Return made up to 31/07/93; full list of members
dot icon16/07/1993
Full accounts made up to 1992-12-31
dot icon20/08/1992
Full accounts made up to 1991-12-31
dot icon13/08/1992
Return made up to 31/07/92; no change of members
dot icon22/08/1991
Full accounts made up to 1990-12-31
dot icon22/08/1991
Return made up to 08/08/91; no change of members
dot icon24/09/1990
Full accounts made up to 1989-12-31
dot icon24/09/1990
Return made up to 17/09/90; full list of members
dot icon13/11/1989
Return made up to 17/10/89; full list of members
dot icon13/11/1989
Registered office changed on 13/11/89 from: pioneer works horne street accrington lancs BB5 1BN
dot icon01/11/1989
Full accounts made up to 1988-12-31
dot icon19/10/1989
Memorandum and Articles of Association
dot icon17/10/1989
Resolutions
dot icon17/10/1989
Resolutions
dot icon17/10/1989
Resolutions
dot icon13/10/1989
Conso
dot icon13/10/1989
Wd 10/10/89 ad 29/09/89--------- £ si [email protected]=1 £ ic 7740/7741
dot icon10/10/1989
Memorandum and Articles of Association
dot icon02/12/1988
Full group accounts made up to 1987-12-31
dot icon02/12/1988
Return made up to 15/08/88; full list of members
dot icon03/08/1988
Declaration of assistance for shares acquisition
dot icon03/08/1988
Resolutions
dot icon26/07/1988
Declaration of satisfaction of mortgage/charge
dot icon26/07/1988
Declaration of satisfaction of mortgage/charge
dot icon26/07/1988
Declaration of satisfaction of mortgage/charge
dot icon13/05/1988
Particulars of mortgage/charge
dot icon13/05/1988
Particulars of mortgage/charge
dot icon26/01/1988
Director resigned;new director appointed
dot icon12/01/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon04/01/1988
Particulars of mortgage/charge
dot icon21/10/1987
Full group accounts made up to 1987-03-31
dot icon20/05/1987
New director appointed
dot icon02/04/1987
Group of companies' accounts made up to 1986-03-31
dot icon02/04/1987
Return made up to 31/01/87; full list of members
dot icon13/01/1987
Declaration of satisfaction of mortgage/charge
dot icon11/10/1986
Declaration of satisfaction of mortgage/charge
dot icon11/03/1959
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
02/12/2011
dot iconLast change occurred
02/12/2011

Accounts

dot iconAccounts
Small
dot iconLast made up date
02/12/2011
dot iconNext account date
02/12/2012
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dummer, James Christopher
Director
01/06/1999 - Present
11
Nash, Andrew Martin
Director
31/12/2012 - Present
7
Fielding, James William
Director
01/06/1998 - 31/03/2005
-

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 RGS DAVIS LIMITED

RGS DAVIS LIMITED is an(a) Dissolved company incorporated on 11/03/1959 with the registered office located at 3 Hardman Street, Manchester, Lancashire M3 3AT. There are currently 2 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 RGS DAVIS LIMITED?

toggle

RGS DAVIS LIMITED is currently Dissolved. It was registered on 11/03/1959 and dissolved on 07/09/2021.

Where is RGS DAVIS LIMITED located?

toggle

RGS DAVIS LIMITED is registered at 3 Hardman Street, Manchester, Lancashire M3 3AT.

What does RGS DAVIS LIMITED do?

toggle

RGS DAVIS LIMITED operates in the Manufacture of electronic industrial process control equipment (26.51/2 - SIC 2007) sector.

What is the latest filing for RGS DAVIS LIMITED?

toggle

The latest filing was on 07/09/2021: Final Gazette dissolved following liquidation.