Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > F.A. DAVIS LIMITED
Company Information for

F.A. DAVIS LIMITED

SOUTHAMPTON, HAMPSHIRE, SO16,
Company Registration Number
00750306
Private Limited Company
Dissolved

Dissolved 2013-09-24

Company Overview

About F.a. Davis Ltd
F.A. DAVIS LIMITED was founded on 1963-02-15 and had its registered office in Southampton. The company was dissolved on the 2013-09-24 and is no longer trading or active.

Key Data
Company Name
F.A. DAVIS LIMITED
 
Legal Registered Office
SOUTHAMPTON
HAMPSHIRE
 
Previous Names
F.A.DAVIS(PAINTING CONTRACTOR)LIMITED06/05/1997
Filing Information
Company Number 00750306
Date formed 1963-02-15
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2013-09-24
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-30 00:06:39
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name F.A. DAVIS LIMITED
The following companies were found which have the same name as F.A. DAVIS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
F.a. Davis Trucking Inc. Delaware Unknown

Company Officers of F.A. DAVIS LIMITED

Current Directors
Officer Role Date Appointed
MALCOLM JOHN WHITE
Company Secretary 2007-10-22
PETER BENJAMIN THOMAS ARMITAGE
Director 2000-10-27
MALCOLM JOHN WHITE
Director 2007-10-22
Previous Officers
Officer Role Date Appointed Date Resigned
TERENCE JOSEPH EAVES
Company Secretary 2006-09-01 2007-10-22
TERENCE JOSEPH EAVES
Director 2006-10-01 2007-10-22
MARK WILLMOTT ILES
Company Secretary 2000-10-27 2006-08-31
MARK WILLMOTT ILES
Director 2000-10-27 2006-08-31
JOHN STEPHEN JACKSON
Director 1991-07-23 2006-01-11
STEPHEN MATHERS
Company Secretary 2000-06-23 2000-10-27
LINDA MARGARET GLEAVE
Director 1999-07-26 2000-10-27
NICHOLAS ANDREW HILTON
Director 1997-05-12 2000-10-27
DAVID MICHAEL ROBERTS
Director 1995-06-21 2000-10-27
CHRISTOPHER WILLIAM STEEL
Director 1995-06-21 2000-10-27
IAN EDWARD JOHNSON
Company Secretary 1999-07-26 2000-06-23
IAN EDWARD JOHNSON
Director 1997-04-25 2000-06-23
LINDA MARGARET GLEAVE
Company Secretary 1997-07-09 1999-07-26
JAMES EDWARD SAVAGE
Director 1991-07-23 1998-11-20
GEOFFREY THOMAS
Company Secretary 1991-07-23 1997-07-09
GEOFFREY THOMAS
Director 1997-04-25 1997-07-09
HILDA MARGARET SAVAGE
Director 1991-07-23 1994-05-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MALCOLM JOHN WHITE M.D. GUY & SON (VERWOOD) LIMITED Company Secretary 2008-01-10 CURRENT 1984-07-03 Dissolved 2014-05-19
MALCOLM JOHN WHITE CUNDY DECORATIONS LIMITED Company Secretary 2007-10-22 CURRENT 1959-04-14 Dissolved 2013-09-24
MALCOLM JOHN WHITE COLORCRAFT (NORTHERN) LIMITED Company Secretary 2007-10-22 CURRENT 1991-06-19 Dissolved 2013-09-24
PETER BENJAMIN THOMAS ARMITAGE HILBRE HOLDINGS LIMITED Director 2015-03-05 CURRENT 2015-03-05 Active
PETER BENJAMIN THOMAS ARMITAGE GLOBALRULE LIMITED Director 2008-01-10 CURRENT 2006-05-10 Active
PETER BENJAMIN THOMAS ARMITAGE CUNDY DECORATIONS LIMITED Director 2000-10-27 CURRENT 1959-04-14 Dissolved 2013-09-24
PETER BENJAMIN THOMAS ARMITAGE C.L.C. CONTRACTORS (CAMBERLEY) LIMITED Director 1992-01-05 CURRENT 1984-05-16 Dissolved 2013-09-24
PETER BENJAMIN THOMAS ARMITAGE C.L.C. MARINE SERVICES LIMITED Director 1992-01-05 CURRENT 1969-09-09 Dissolved 2013-09-24
PETER BENJAMIN THOMAS ARMITAGE C.L.C. CONTRACTORS (ANGLIA) LIMITED Director 1992-01-05 CURRENT 1984-05-16 Dissolved 2013-09-24
PETER BENJAMIN THOMAS ARMITAGE CLC GROUP LIMITED Director 1992-01-05 CURRENT 1985-03-05 Active
PETER BENJAMIN THOMAS ARMITAGE C.L.C. ADMINISTRATION LIMITED Director 1992-01-05 CURRENT 1980-01-15 Active - Proposal to Strike off
MALCOLM JOHN WHITE M.D. GUY & SON (VERWOOD) LIMITED Director 2008-01-10 CURRENT 1984-07-03 Dissolved 2014-05-19
MALCOLM JOHN WHITE C.L.C. CONTRACTORS (CAMBERLEY) LIMITED Director 2007-10-22 CURRENT 1984-05-16 Dissolved 2013-09-24
MALCOLM JOHN WHITE C.L.C. FIRE PROTECTION LIMITED Director 2007-10-22 CURRENT 1994-03-24 Dissolved 2013-09-24
MALCOLM JOHN WHITE COASTAL DECORATORS LIMITED Director 2007-10-22 CURRENT 1974-01-03 Dissolved 2013-09-24
MALCOLM JOHN WHITE C.L.C. MARINE SERVICES LIMITED Director 2007-10-22 CURRENT 1969-09-09 Dissolved 2013-09-24
MALCOLM JOHN WHITE CUNDY LIMITED Director 2007-10-22 CURRENT 1989-05-23 Dissolved 2013-09-24
MALCOLM JOHN WHITE C.L.C. CONTRACTORS (ANGLIA) LIMITED Director 2007-10-22 CURRENT 1984-05-16 Dissolved 2013-09-24
MALCOLM JOHN WHITE CUNDY DECORATIONS LIMITED Director 2007-10-22 CURRENT 1959-04-14 Dissolved 2013-09-24
MALCOLM JOHN WHITE COLORCRAFT (NORTHERN) LIMITED Director 2007-10-22 CURRENT 1991-06-19 Dissolved 2013-09-24
MALCOLM JOHN WHITE RAKADA LIMITED Director 2007-08-30 CURRENT 2007-08-30 Dissolved 2014-01-28

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2013-09-24GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2013-08-19LATEST SOC19/08/13 STATEMENT OF CAPITAL;GBP 2000
2013-08-19AR0123/07/13 FULL LIST
2013-06-11GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-06-03DS01APPLICATION FOR STRIKING-OFF
2013-05-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-05-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-05-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2012-08-17AA31/12/11 TOTAL EXEMPTION SMALL
2012-07-25AR0123/07/12 FULL LIST
2012-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER BENJAMIN THOMAS ARMITAGE / 01/06/2012
2012-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JOHN WHITE / 01/06/2012
2012-07-25CH03SECRETARY'S CHANGE OF PARTICULARS / MALCOLM JOHN WHITE / 01/06/2012
2011-09-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-08-10AR0123/07/11 FULL LIST
2010-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-07-26AR0123/07/10 FULL LIST
2009-10-06AA31/12/08 TOTAL EXEMPTION FULL
2009-08-17363aRETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS
2009-08-14287REGISTERED OFFICE CHANGED ON 14/08/2009 FROM C/O CLC GROUP PLC, VINCENT AVENUE, SHIRLEY SOUTHAMPTON HAMPSHIRE SO16 6PQ
2009-08-14353LOCATION OF REGISTER OF MEMBERS
2009-08-14190LOCATION OF DEBENTURE REGISTER
2009-08-14288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MALCOLM WHITE / 01/07/2009
2008-08-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-07-23363aRETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS
2007-10-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-10-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-10-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-07-30363aRETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS
2006-11-03288aNEW DIRECTOR APPOINTED
2006-10-16288aNEW SECRETARY APPOINTED
2006-09-05288bSECRETARY RESIGNED
2006-09-05288bDIRECTOR RESIGNED
2006-08-16363aRETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS
2006-08-07AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-13288bDIRECTOR RESIGNED
2005-08-02190LOCATION OF DEBENTURE REGISTER
2005-08-02353LOCATION OF REGISTER OF MEMBERS
2005-08-02363aRETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS
2005-08-02287REGISTERED OFFICE CHANGED ON 02/08/05 FROM: C/O CLC GROUP LTD VINCENT AVENUE SHIRLEY SOUTHAMPTON HAMPSHIRE SO16 6PQ
2005-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-12-21395PARTICULARS OF MORTGAGE/CHARGE
2004-12-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-12-16155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-12-16RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2004-12-16RES13AGREEMENT 13/12/04
2004-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-07-28363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-28363sRETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS
2003-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-08-07363sRETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS
2002-11-05AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-26363sRETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS
2002-04-16225ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01
2001-08-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-08-07363sRETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS
2001-06-20288bDIRECTOR RESIGNED
2001-06-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-05-23AAFULL ACCOUNTS MADE UP TO 29/09/00
2001-04-24225ACC. REF. DATE SHORTENED FROM 31/12/00 TO 30/09/00
2001-03-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-01-17287REGISTERED OFFICE CHANGED ON 17/01/01 FROM: NAVIGATION STREET WALSALL STAFFS WS2 9LT
2000-11-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-11-15288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to F.A. DAVIS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against F.A. DAVIS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2004-12-01 Satisfied BARCLAYS BANK PLC
DEBENTURE 2000-11-03 Satisfied BARCLAYS BANK PLC
MORTGAGE DEBENTURE 1995-06-06 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1993-08-17 Satisfied JAMES EDWARD SAVAGE
DEBENTURE 1993-08-17 Satisfied JAMES EDWARD SAVAGE
LEGAL CHARGE 1990-01-08 Satisfied BARCLAYS BANK PLC
DEBENTURE 1988-07-21 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of F.A. DAVIS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of F.A. DAVIS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for F.A. DAVIS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as F.A. DAVIS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where F.A. DAVIS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded F.A. DAVIS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded F.A. DAVIS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.