THE DAVIS GROUP LIMITED

Register to unlock more data on OkredoRegister

THE DAVIS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03453910

Incorporation date

21/10/1997

Size

Full

Contacts

Registered address

Registered address

5 Old Broad Street, London EC2N 1ADCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/1997)
dot icon14/01/2013
Final Gazette dissolved via voluntary strike-off
dot icon01/10/2012
First Gazette notice for voluntary strike-off
dot icon23/09/2012
Application to strike the company off the register
dot icon20/09/2012
Statement of capital on 2012-09-21
dot icon20/09/2012
Statement by Directors
dot icon20/09/2012
Solvency Statement dated 18/09/12
dot icon20/09/2012
Resolutions
dot icon18/09/2011
Annual return made up to 2011-09-16 with full list of shareholders
dot icon10/08/2011
Termination of appointment of Ian Richardson as a director
dot icon26/06/2011
Full accounts made up to 2010-12-31
dot icon17/04/2011
Termination of appointment of Ian Story as a director
dot icon10/04/2011
Statement of company's objects
dot icon10/04/2011
Re-registration of Memorandum and Articles
dot icon10/04/2011
Certificate of re-registration from Public Limited Company to Private
dot icon10/04/2011
Resolutions
dot icon10/04/2011
Re-registration from a public company to a private limited company
dot icon08/03/2011
Appointment of Martin Keith Tyler as a director
dot icon06/03/2011
Appointment of Jeremy Peter Small as a secretary
dot icon02/03/2011
Termination of appointment of Lisa Mcdonell as a secretary
dot icon02/03/2011
Termination of appointment of Stuart Reid as a director
dot icon02/03/2011
Termination of appointment of Jane Bean as a director
dot icon02/03/2011
Termination of appointment of Graham Coates as a director
dot icon02/03/2011
Termination of appointment of Andrew Parsons as a director
dot icon13/10/2010
Director's details changed for Mr Ian Graham Story on 2010-10-06
dot icon13/10/2010
Director's details changed for Mr Ian Graham Story on 2010-10-06
dot icon13/10/2010
Director's details changed for Mr Graham Marshall Coates on 2010-10-06
dot icon13/10/2010
Director's details changed for Mr Stuart Charles Reid on 2010-10-06
dot icon13/10/2010
Director's details changed for Ian Stuart Richardson on 2010-10-06
dot icon13/10/2010
Director's details changed for Mrs Jane Ann Bean on 2010-10-06
dot icon13/10/2010
Director's details changed for Mr Andrew Kenneth Parsons on 2010-10-06
dot icon13/10/2010
Annual return made up to 2010-09-16 with full list of shareholders
dot icon29/06/2010
Full accounts made up to 2009-12-31
dot icon05/05/2010
Termination of appointment of Darryl Druckman as a director
dot icon01/11/2009
Annual return made up to 2009-09-16 with full list of shareholders
dot icon07/10/2009
Director's details changed for Ian Stuart Richardson on 2009-10-01
dot icon27/07/2009
Full accounts made up to 2008-12-31
dot icon04/03/2009
Director appointed mrs jane ann bean
dot icon04/03/2009
Director appointed mr andrew kenneth parsons
dot icon08/02/2009
Appointment Terminated Director shaun hooper
dot icon05/01/2009
Registered office changed on 06/01/2009 from 14 kings court newmarket CB8 7SG
dot icon18/12/2008
Director appointed shaun ian hooper
dot icon15/12/2008
Appointment Terminated Director leigh smart
dot icon15/12/2008
Appointment Terminated Director anthony lees
dot icon15/12/2008
Appointment Terminated Director anthony gardiner
dot icon15/12/2008
Appointment Terminated Director kevin hancock
dot icon15/12/2008
Appointment Terminated Director henrietta flynn
dot icon05/11/2008
Secretary appointed mrs lisa michelle mcdonell
dot icon05/11/2008
Appointment Terminated Secretary robert proctor
dot icon15/10/2008
Appointment Terminated Director sean field
dot icon05/10/2008
Memorandum and Articles of Association
dot icon05/10/2008
Resolutions
dot icon29/09/2008
Director's Change of Particulars / henrietta flynn / 30/09/2008 / Date of Birth was: 30-Jul-1962, now: none
dot icon29/09/2008
Return made up to 16/09/08; full list of members
dot icon13/08/2008
Director appointed ian graham story
dot icon20/07/2008
Full accounts made up to 2007-12-31
dot icon17/10/2007
Resolutions
dot icon17/10/2007
Auditor's resignation
dot icon02/10/2007
Return made up to 16/09/07; full list of members
dot icon17/09/2007
New director appointed
dot icon17/09/2007
New director appointed
dot icon17/09/2007
New director appointed
dot icon07/08/2007
Declaration of satisfaction of mortgage/charge
dot icon01/07/2007
Director's particulars changed
dot icon24/04/2007
Group of companies' accounts made up to 2006-12-31
dot icon16/10/2006
New director appointed
dot icon08/10/2006
Return made up to 16/09/06; full list of members
dot icon21/03/2006
Group of companies' accounts made up to 2005-12-31
dot icon21/03/2006
Resolutions
dot icon21/03/2006
Resolutions
dot icon21/03/2006
£ ic 55740/39344 14/03/06 £ sr 16396@1=16396
dot icon18/01/2006
Ad 29/12/05--------- £ si 532@1=532 £ ic 55208/55740
dot icon12/01/2006
New director appointed
dot icon12/01/2006
New director appointed
dot icon18/10/2005
Director's particulars changed
dot icon21/09/2005
Return made up to 16/09/05; full list of members
dot icon21/09/2005
Director's particulars changed
dot icon28/07/2005
Resolutions
dot icon17/07/2005
Auditor's resignation
dot icon23/05/2005
Group of companies' accounts made up to 2004-12-31
dot icon02/03/2005
Return made up to 22/10/04; full list of members; amend
dot icon09/11/2004
Return made up to 22/10/04; full list of members
dot icon09/09/2004
Declaration of satisfaction of mortgage/charge
dot icon09/06/2004
Group of companies' accounts made up to 2003-12-31
dot icon18/02/2004
Director's particulars changed
dot icon23/01/2004
Director resigned
dot icon23/01/2004
Director resigned
dot icon23/01/2004
Director resigned
dot icon16/12/2003
Resolutions
dot icon27/10/2003
Return made up to 22/10/03; full list of members
dot icon27/10/2003
Director's particulars changed
dot icon15/10/2003
Accounting reference date extended from 31/10/03 to 31/12/03
dot icon03/10/2003
Particulars of mortgage/charge
dot icon18/09/2003
Director's particulars changed
dot icon25/02/2003
Group of companies' accounts made up to 2002-10-31
dot icon13/11/2002
Ad 22/10/02--------- £ si 1872@1
dot icon13/11/2002
Resolutions
dot icon13/11/2002
Resolutions
dot icon31/10/2002
Return made up to 22/10/02; full list of members
dot icon31/10/2002
Director's particulars changed
dot icon12/08/2002
New director appointed
dot icon23/07/2002
Director's particulars changed
dot icon29/04/2002
Director's particulars changed
dot icon28/03/2002
Group of companies' accounts made up to 2001-10-31
dot icon16/01/2002
New director appointed
dot icon16/01/2002
New director appointed
dot icon17/12/2001
Registered office changed on 18/12/01 from: 11 kings court newmarket suffolk CB8 7SG
dot icon03/11/2001
Return made up to 22/10/01; full list of members
dot icon03/11/2001
Secretary's particulars changed;director's particulars changed
dot icon03/11/2001
Director's particulars changed
dot icon03/11/2001
Secretary's particulars changed
dot icon07/10/2001
Secretary's particulars changed
dot icon23/05/2001
New director appointed
dot icon22/05/2001
Director resigned
dot icon01/05/2001
Particulars of mortgage/charge
dot icon01/05/2001
Full group accounts made up to 2000-10-31
dot icon26/11/2000
Director resigned
dot icon26/11/2000
New secretary appointed
dot icon26/11/2000
Return made up to 22/10/00; full list of members
dot icon26/11/2000
Secretary resigned;director's particulars changed
dot icon02/11/2000
Secretary resigned
dot icon10/09/2000
New director appointed
dot icon10/09/2000
New director appointed
dot icon31/08/2000
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon31/08/2000
Re-registration of Memorandum and Articles
dot icon31/08/2000
Balance Sheet
dot icon31/08/2000
Auditor's report
dot icon31/08/2000
Auditor's statement
dot icon31/08/2000
Declaration on reregistration from private to PLC
dot icon31/08/2000
Application for reregistration from private to PLC
dot icon31/08/2000
Resolutions
dot icon31/08/2000
Resolutions
dot icon31/08/2000
New secretary appointed
dot icon14/08/2000
Ad 31/07/00--------- £ si 46669@1=46669 £ ic 6667/53336
dot icon09/05/2000
Accounts for a small company made up to 1999-10-31
dot icon04/12/1999
Return made up to 22/10/99; full list of members
dot icon25/07/1999
Accounts for a small company made up to 1998-10-31
dot icon18/01/1999
Particulars of contract relating to shares
dot icon18/01/1999
Ad 20/11/98--------- £ si 3333@1=3333 £ ic 2/3335
dot icon08/12/1998
Ad 16/10/98--------- £ si 3332@1
dot icon19/11/1998
Return made up to 22/10/98; full list of members
dot icon27/09/1998
Secretary's particulars changed;director's particulars changed
dot icon14/04/1998
New director appointed
dot icon25/10/1997
Director resigned
dot icon25/10/1997
Secretary resigned
dot icon25/10/1997
New director appointed
dot icon25/10/1997
New secretary appointed
dot icon25/10/1997
Registered office changed on 26/10/97 from: 76 whitchurch road cardiff CF4 3LX
dot icon21/10/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gardiner, Anthony Ronald Cruttenden
Director
29/08/2000 - 14/12/2008
2
Tyler, Martin Keith
Director
21/02/2011 - Present
114
Coates, Graham Marshall
Director
02/09/2007 - 21/02/2011
37
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominee Secretary
21/10/1997 - 21/10/1997
4893
Druckman, Darryl Martin
Director
02/09/2007 - 29/04/2010
39

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 THE DAVIS GROUP LIMITED

THE DAVIS GROUP LIMITED is an(a) Dissolved company incorporated on 21/10/1997 with the registered office located at 5 Old Broad Street, London EC2N 1AD. 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 THE DAVIS GROUP LIMITED?

toggle

THE DAVIS GROUP LIMITED is currently Dissolved. It was registered on 21/10/1997 and dissolved on 14/01/2013.

Where is THE DAVIS GROUP LIMITED located?

toggle

THE DAVIS GROUP LIMITED is registered at 5 Old Broad Street, London EC2N 1AD.

What does THE DAVIS GROUP LIMITED do?

toggle

THE DAVIS GROUP LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for THE DAVIS GROUP LIMITED?

toggle

The latest filing was on 14/01/2013: Final Gazette dissolved via voluntary strike-off.