Active
Company Information for DAVY THORNABY LIMITED
PO BOX 695, 8 Salisbury Square, London, EC4Y 8BB,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
DAVY THORNABY LIMITED | |
Legal Registered Office | |
PO BOX 695 8 Salisbury Square London EC4Y 8BB Other companies in EC4Y | |
Company Number | 00573391 | |
---|---|---|
Company ID Number | 00573391 | |
Date formed | 1956-10-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/1993 | |
Account next due | 2004-07-30 | |
Latest return | 31/07/1994 | |
Return next due | 2016-08-14 | |
Type of accounts | ACCOUNTS TYPE NOT AVAILABLE |
Last Datalog update: | 2025-03-26 03:33:42 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOHN WILLIAM DAVID FERNIE |
||
FRAZER JOHN ELLIS |
||
BARRY LEONARD PHILLIPO |
||
JOHN CHRISTOPHER WILSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN GEORGE CROW |
Director | ||
FRAZER JOHN ELLIS |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HEAD WRIGHTSON MACHINE COMPANY LIMITED(THE) | Company Secretary | 1992-01-14 | CURRENT | 1941-10-23 | Dissolved 2016-11-22 | |
ENDEAVOUR (NO 2) LIMITED | Director | 2013-02-14 | CURRENT | 2013-02-14 | Active | |
THE ENDEAVOUR EDUCATION TRUST | Director | 2009-08-19 | CURRENT | 2009-08-12 | Dissolved 2014-10-21 | |
ENDEAVOUR ACADEMIES TRUST | Director | 1992-06-08 | CURRENT | 1988-03-28 | Active | |
HEAD WRIGHTSON MACHINE COMPANY LIMITED(THE) | Director | 1991-07-31 | CURRENT | 1941-10-23 | Dissolved 2016-11-22 | |
HEAD WRIGHTSON MACHINE COMPANY LIMITED(THE) | Director | 1991-07-31 | CURRENT | 1941-10-23 | Dissolved 2016-11-22 |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for compulsory strike-off | ||
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
4.71 | Return of final meeting in a members' voluntary winding up | |
4.68 | Liquidators' statement of receipts and payments to 2008-09-22 | |
4.68 | Liquidators' statement of receipts and payments to 2008-09-22 | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
287 | Registered office changed on 31/08/01 from: ashmore house stockton on tees cleveland TS18 3RE | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
288a | NEW DIRECTOR APPOINTED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | APPOINTMENT OF LIQUIDATOR | |
4.70 | DECLARATION OF SOLVENCY | |
MISC | EXRES RE : SPECIE | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/07/94; NO CHANGE OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 30/09/93 | |
363s | RETURN MADE UP TO 31/07/93; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/92 | |
SRES04 | NC INC ALREADY ADJUSTED 25/09/92 | |
SRES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/09/92 | |
88(2)R | AD 25/09/92--------- £ SI 6567000@1=6567000 £ IC 500000/7067000 | |
123 | £ NC 500000/7067000 25/09/92 | |
363s | RETURN MADE UP TO 31/07/92; FULL LIST OF MEMBERS | |
225(2) | ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09 | |
ELRES | S252 DISP LAYING ACC 15/05/92 | |
ELRES | S386 DISP APP AUDS 15/05/92 | |
SRES01 | ADOPT MEM AND ARTS 25/03/92 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/03/91 | |
363b | RETURN MADE UP TO 31/07/91; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
363 | RETURN MADE UP TO 06/08/90; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/90 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/89 | |
363 | RETURN MADE UP TO 31/07/89; FULL LIST OF MEMBERS |
Proposal to Strike Off | 2014-02-25 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
COMPOSITE GUARANTEE MORTGAGE & DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (7499 - Non-trading company) as DAVY THORNABY LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | DAVY THORNABY LIMITED | Event Date | 2014-02-25 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |