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

MENELL-DAVIES LIMITED

MANCHESTER SQUARE, LONDON, W1U,
Company Registration Number
01741020
Private Limited Company
Dissolved

Dissolved 2017-01-03

Company Overview

About Menell-davies Ltd
MENELL-DAVIES LIMITED was founded on 1983-07-20 and had its registered office in Manchester Square. The company was dissolved on the 2017-01-03 and is no longer trading or active.

Key Data
Company Name
MENELL-DAVIES LIMITED
 
Legal Registered Office
MANCHESTER SQUARE
LONDON
 
Previous Names
DAMERHAM FISHERIES LIMITED10/12/2015
Filing Information
Company Number 01741020
Date formed 1983-07-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-02-28
Date Dissolved 2017-01-03
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2017-01-20 18:01:42
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.

Company Officers of MENELL-DAVIES LIMITED

Current Directors
Officer Role Date Appointed
PAULINE ANN SNELL
Company Secretary 2003-05-15
MICHAEL DAVIES
Director 1996-09-20
RUPERT JOCELYN SMALE EDIS
Director 2015-10-16
JEREMY MENELL
Director 2015-01-20
Previous Officers
Officer Role Date Appointed Date Resigned
MARGARET LILIAN SALMON
Company Secretary 1993-09-19 2003-05-15
DAVID JOHN DAWES
Director 1993-09-19 1996-09-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUPERT JOCELYN SMALE EDIS JACK RUSSELL INN LIMITED Director 2017-09-15 CURRENT 2017-09-15 Active
RUPERT JOCELYN SMALE EDIS PHILGLAS & SWIGGOT UNLIMITED Director 2014-12-16 CURRENT 2003-01-31 Active
RUPERT JOCELYN SMALE EDIS CENTAR TECHNICAL SERVICES (UK) LIMITED Director 2014-12-01 CURRENT 2010-12-09 Dissolved 2017-02-21
RUPERT JOCELYN SMALE EDIS J.P.S. FINANCE LIMITED Director 2005-05-31 CURRENT 1980-04-08 Active
JEREMY MENELL AIM ACADEMIES TRUST Director 2011-01-20 CURRENT 2002-03-07 Active

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
2017-01-03GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-10-18GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-10-07DS01APPLICATION FOR STRIKING-OFF
2016-09-28LATEST SOC28/09/16 STATEMENT OF CAPITAL;GBP 1000
2016-09-28CS01CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES
2015-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/2015 FROM DAMERHAM SOUTH END NR FORDINGBRIDGE HANTS SP6 3HW
2015-12-10RES15CHANGE OF NAME 30/11/2015
2015-12-10CERTNMCOMPANY NAME CHANGED DAMERHAM FISHERIES LIMITED CERTIFICATE ISSUED ON 10/12/15
2015-12-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-11-27AA28/02/15 TOTAL EXEMPTION FULL
2015-10-16AP01DIRECTOR APPOINTED MR RUPERT JOCELYN SMALE EDIS
2015-10-15LATEST SOC15/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-15AR0119/09/15 FULL LIST
2015-02-10AP01DIRECTOR APPOINTED JEREMY MENELL
2014-11-20AA28/02/14 TOTAL EXEMPTION FULL
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-21AR0119/09/14 FULL LIST
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-19AR0119/09/13 FULL LIST
2013-12-04AA28/02/13 TOTAL EXEMPTION SMALL
2012-11-06AA29/02/12 TOTAL EXEMPTION SMALL
2012-10-11AR0119/09/12 FULL LIST
2012-03-14DISS40DISS40 (DISS40(SOAD))
2012-03-13AA28/02/11 TOTAL EXEMPTION SMALL
2012-03-06GAZ1FIRST GAZETTE
2011-09-26AR0119/09/11 FULL LIST
2011-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVIES / 26/09/2011
2011-09-26CH03SECRETARY'S CHANGE OF PARTICULARS / PAULINE ANN SNELL / 26/09/2011
2010-10-28AA28/02/10 TOTAL EXEMPTION SMALL
2010-10-14AR0119/09/10 FULL LIST
2010-01-05AR0119/09/09 FULL LIST
2009-10-06AA28/02/09 TOTAL EXEMPTION SMALL
2008-12-28363aRETURN MADE UP TO 19/09/08; NO CHANGE OF MEMBERS
2008-08-01AA29/02/08 TOTAL EXEMPTION SMALL
2008-02-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-10-21363sRETURN MADE UP TO 19/09/07; NO CHANGE OF MEMBERS
2006-12-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-10-25363sRETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS
2005-10-03363sRETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS
2005-09-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2004-09-30363sRETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS
2003-12-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-10-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-10-10363sRETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS
2003-06-06288aNEW SECRETARY APPOINTED
2003-06-06288bSECRETARY RESIGNED
2003-03-13AUDAUDITOR'S RESIGNATION
2002-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02
2002-10-07363sRETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS
2001-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01
2001-10-08363sRETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS
2001-05-01395PARTICULARS OF MORTGAGE/CHARGE
2001-04-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
2000-10-18363sRETURN MADE UP TO 19/09/00; FULL LIST OF MEMBERS
1999-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-10-11363sRETURN MADE UP TO 19/09/99; NO CHANGE OF MEMBERS
1999-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1998-09-29363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-09-29363sRETURN MADE UP TO 19/09/98; NO CHANGE OF MEMBERS
1998-04-15AUDAUDITOR'S RESIGNATION
1998-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97
1997-12-10363sRETURN MADE UP TO 19/09/97; FULL LIST OF MEMBERS
1996-11-21288bDIRECTOR RESIGNED
1996-11-21363sRETURN MADE UP TO 19/09/96; NO CHANGE OF MEMBERS
1996-11-21288aNEW DIRECTOR APPOINTED
1996-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96
1995-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95
1995-10-31363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1995-10-31363sRETURN MADE UP TO 19/09/95; NO CHANGE OF MEMBERS
1994-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94
1994-10-11363sRETURN MADE UP TO 19/09/94; FULL LIST OF MEMBERS
1993-10-14363xRETURN MADE UP TO 19/09/93; NO CHANGE OF MEMBERS
1993-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93
1992-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92
1992-10-06363(287)REGISTERED OFFICE CHANGED ON 06/10/92
1992-10-06363bRETURN MADE UP TO 19/09/92; NO CHANGE OF MEMBERS
1991-10-31363xRETURN MADE UP TO 19/09/91; FULL LIST OF MEMBERS
1991-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91
1990-11-16363RETURN MADE UP TO 19/09/90; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
03 - Fishing and aquaculture
031 - Fishing
03120 - Freshwater fishing




Licences & Regulatory approval
We could not find any licences issued to MENELL-DAVIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-03-06
Fines / Sanctions
No fines or sanctions have been issued against MENELL-DAVIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2001-05-01 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1986-10-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-10-23 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28
Annual Accounts
2009-02-28
Annual Accounts
2008-02-29
Annual Accounts
2007-02-28
Annual Accounts
2006-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MENELL-DAVIES LIMITED

Intangible Assets
Patents
We have not found any records of MENELL-DAVIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MENELL-DAVIES LIMITED
Trademarks
We have not found any records of MENELL-DAVIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MENELL-DAVIES 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 (03120 - Freshwater fishing) as MENELL-DAVIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MENELL-DAVIES 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyMENELL-DAVIES LIMITEDEvent Date2012-03-06
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MENELL-DAVIES 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 MENELL-DAVIES 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.