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

DAVIS LANGDON SERVICES

LONDON, GREATER LONDON, SE1,
Company Registration Number
02864831
Private Unlimited Company
Dissolved

Dissolved 2017-07-12

Company Overview

About Davis Langdon Services
DAVIS LANGDON SERVICES was founded on 1993-10-21 and had its registered office in London. The company was dissolved on the 2017-07-12 and is no longer trading or active.

Key Data
Company Name
DAVIS LANGDON SERVICES
 
Legal Registered Office
LONDON
GREATER LONDON
 
Filing Information
Company Number 02864831
Date formed 1993-10-21
Country 
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Dissolved
Lastest accounts 2009-12-31
Date Dissolved 2017-07-12
Type of accounts DORMANT
Last Datalog update: 2017-08-18 17:06:07
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 DAVIS LANGDON SERVICES
The following companies were found which have the same name as DAVIS LANGDON SERVICES. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DAVIS LANGDON SERVICES (UK) LIMITED 4 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1EE Liquidation Company formed on the 2009-08-21

Company Officers of DAVIS LANGDON SERVICES

Current Directors
Officer Role Date Appointed
IAN JAMES ADAMSON
Company Secretary 2014-04-08
IAN JAMES ADAMSON
Director 2014-11-21
PATRICK PAUL FLAHERTY
Director 2014-04-08
Previous Officers
Officer Role Date Appointed Date Resigned
KAREN JANE BOOTH
Director 2014-11-21 2014-11-21
JOHN CHRISTOPHER HICKS
Director 2011-04-30 2014-11-21
STEVEN WALTHO
Company Secretary 2012-02-01 2014-04-08
STEVEN WILLIAM WALTHO
Director 2012-02-01 2014-04-08
SIMON ROBERT JOHNSON
Director 1998-10-08 2013-09-27
REBECCA JAYNE SEELEY
Director 2012-02-01 2013-02-01
JEREMY DAVID NEILSON HORNER
Company Secretary 1993-10-21 2012-02-01
JEREMY DAVID NEILSON HORNER
Director 1995-11-21 2012-02-01
RICHARD HARTLEY BALDWIN
Director 2009-02-01 2011-04-30
ROBERT JOHN SMITH
Director 1993-10-21 2011-04-30
PAUL DRING MORRELL
Director 1993-10-21 2007-04-30
ALAN CLIFFORD WILLIS
Director 1993-10-21 2002-10-01
NICHOLAS AUSTEN DAVIS
Director 1993-10-21 1998-04-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN JAMES ADAMSON DAVIS LANGDON MACKENZIE LIMITED Director 2015-11-19 CURRENT 1996-02-20 Liquidation
IAN JAMES ADAMSON BGP-REID CROWTHER LIMITED Director 2015-11-05 CURRENT 1987-01-15 Dissolved 2017-07-12
IAN JAMES ADAMSON REID CROWTHER CONSULTING LTD Director 2015-11-05 CURRENT 1993-09-22 Dissolved 2017-07-12
IAN JAMES ADAMSON CONSTRUCTION ADJUDICATION SERVICES LIMITED Director 2014-11-21 CURRENT 1997-04-01 Dissolved 2015-05-05
IAN JAMES ADAMSON DAVIS LANGDON PROGRAM MANAGEMENT LIMITED Director 2014-11-21 CURRENT 2008-10-23 Dissolved 2015-05-05
IAN JAMES ADAMSON OSCAR FABER (SCOTLAND) LIMITED Director 2014-11-21 CURRENT 1984-06-05 Dissolved 2016-08-16
IAN JAMES ADAMSON DEBEANDE SERVICES LIMITED Director 2014-11-21 CURRENT 1980-04-29 Dissolved 2017-07-12
IAN JAMES ADAMSON ENERGY PROCUREMENT & DESIGN LIMITED Director 2014-11-21 CURRENT 1997-05-27 Dissolved 2017-07-12
IAN JAMES ADAMSON SCHUMANN SMITH LIMITED Director 2014-11-21 CURRENT 1988-01-25 Liquidation
IAN JAMES ADAMSON FACET LIMITED Director 2014-01-01 CURRENT 1981-05-07 Dissolved 2017-07-12
IAN JAMES ADAMSON OSCAR FABER TPA LIMITED Director 2013-04-29 CURRENT 1981-02-19 Dissolved 2016-08-16
IAN JAMES ADAMSON AECOM CSD LIMITED Director 2013-03-01 CURRENT 2012-01-09 Liquidation
IAN JAMES ADAMSON OSCAR FABER SERVICES LIMITED Director 2013-02-01 CURRENT 1989-12-20 Dissolved 2017-07-12
IAN JAMES ADAMSON OSCAR FABER CONSULTING ENGINEERS LIMITED Director 2013-02-01 CURRENT 1983-05-17 Dissolved 2018-04-09
IAN JAMES ADAMSON OSCAR FABER TRUSTEES LIMITED Director 2013-02-01 CURRENT 1992-04-14 Liquidation
IAN JAMES ADAMSON FREDERIC R. HARRIS LTD. Director 2011-12-31 CURRENT 1966-10-13 Liquidation
IAN JAMES ADAMSON BULLEN CONSULTANTS LIMITED Director 2011-09-30 CURRENT 1997-03-26 Active
IAN JAMES ADAMSON GAULT AND CHAMBERS, BULLEN LIMITED Director 2011-09-30 CURRENT 1995-01-25 Active
IAN JAMES ADAMSON OSCAR FABER CONSULT LIMITED Director 2011-08-28 CURRENT 1983-05-17 Dissolved 2017-07-12
IAN JAMES ADAMSON OSCAR FABER PLC Director 2011-06-01 CURRENT 1983-05-16 Liquidation
IAN JAMES ADAMSON SAVANT UK LIMITED Director 2011-03-22 CURRENT 2003-02-03 Active
IAN JAMES ADAMSON ENSR U.K. LTD. Director 2010-11-01 CURRENT 2006-11-03 Liquidation
IAN JAMES ADAMSON AECOM EUROPE HOLDINGS LIMITED Director 2010-06-01 CURRENT 2008-12-03 Active
IAN JAMES ADAMSON ROSE MEADOW LIMITED Director 2008-11-03 CURRENT 1993-10-11 Active
IAN JAMES ADAMSON MAUNSELL STRUCTURAL PLASTICS LIMITED Director 2005-08-31 CURRENT 1983-03-01 Liquidation
IAN JAMES ADAMSON OSCAR FABER GROUP LIMITED Director 2003-01-24 CURRENT 1983-05-23 Liquidation
PATRICK PAUL FLAHERTY COWATER UK LIMITED Director 2018-05-21 CURRENT 2018-05-21 Active
PATRICK PAUL FLAHERTY AECOM HOLDINGS LIMITED Director 2018-01-11 CURRENT 1999-04-01 Active
PATRICK PAUL FLAHERTY DAMES & MOORE LIMITED Director 2015-12-14 CURRENT 1988-02-19 Liquidation
PATRICK PAUL FLAHERTY URS CORPORATION GROUP LIMITED Director 2015-12-14 CURRENT 2005-11-29 Active
PATRICK PAUL FLAHERTY THORBURN COLQUHOUN HOLDINGS LIMITED Director 2015-12-14 CURRENT 1983-11-28 Active
PATRICK PAUL FLAHERTY WOODWARD-CLYDE LIMITED Director 2015-12-14 CURRENT 1992-01-31 Liquidation
PATRICK PAUL FLAHERTY AECOM CORPORATION HOLDINGS (UK) LIMITED Director 2015-12-14 CURRENT 1995-03-29 Active
PATRICK PAUL FLAHERTY AECOM INFRASTRUCTURE & ENVIRONMENT UK LIMITED Director 2015-12-10 CURRENT 1966-05-27 Active
PATRICK PAUL FLAHERTY AECOM ENVIRONMENTAL SOLUTIONS LIMITED Director 2015-09-02 CURRENT 2013-10-21 Active
PATRICK PAUL FLAHERTY AECOM DESIGN BUILD (HOLDINGS) LIMITED Director 2015-07-20 CURRENT 1998-08-24 Active
PATRICK PAUL FLAHERTY CONWAY AECOM LIMITED Director 2015-05-11 CURRENT 2012-11-27 Active
PATRICK PAUL FLAHERTY AECOM DESIGN BUILD LIMITED Director 2015-04-29 CURRENT 1992-03-20 Active
PATRICK PAUL FLAHERTY AECOM EUROPE HOLDINGS LIMITED Director 2015-04-01 CURRENT 2008-12-03 Active
PATRICK PAUL FLAHERTY OSCAR FABER TPA LIMITED Director 2014-11-21 CURRENT 1981-02-19 Dissolved 2016-08-16
PATRICK PAUL FLAHERTY OSCAR FABER (SCOTLAND) LIMITED Director 2014-11-21 CURRENT 1984-06-05 Dissolved 2016-08-16
PATRICK PAUL FLAHERTY FACET LIMITED Director 2014-11-21 CURRENT 1981-05-07 Dissolved 2017-07-12
PATRICK PAUL FLAHERTY ENERGY PROCUREMENT & DESIGN LIMITED Director 2014-11-21 CURRENT 1997-05-27 Dissolved 2017-07-12
PATRICK PAUL FLAHERTY OSCAR FABER CONSULT LIMITED Director 2014-11-21 CURRENT 1983-05-17 Dissolved 2017-07-12
PATRICK PAUL FLAHERTY OSCAR FABER SERVICES LIMITED Director 2014-11-21 CURRENT 1989-12-20 Dissolved 2017-07-12
PATRICK PAUL FLAHERTY OSCAR FABER GROUP LIMITED Director 2014-11-21 CURRENT 1983-05-23 Liquidation
PATRICK PAUL FLAHERTY OSCAR FABER CONSULTING ENGINEERS LIMITED Director 2014-11-21 CURRENT 1983-05-17 Dissolved 2018-04-09
PATRICK PAUL FLAHERTY AECOM LIMITED Director 2014-10-31 CURRENT 1984-09-06 Active
PATRICK PAUL FLAHERTY CONSTRUCTION ADJUDICATION SERVICES LIMITED Director 2014-04-08 CURRENT 1997-04-01 Dissolved 2015-05-05
PATRICK PAUL FLAHERTY DAVIS LANGDON PROGRAM MANAGEMENT LIMITED Director 2014-04-08 CURRENT 2008-10-23 Dissolved 2015-05-05
PATRICK PAUL FLAHERTY DEBEANDE SERVICES LIMITED Director 2014-04-08 CURRENT 1980-04-29 Dissolved 2017-07-12
PATRICK PAUL FLAHERTY DAVIS LANGDON 2004 LIMITED Director 2014-04-08 CURRENT 1990-07-06 Active
PATRICK PAUL FLAHERTY ACM ODYSSEY II LIMITED Director 2014-04-08 CURRENT 2010-07-14 Active
PATRICK PAUL FLAHERTY SCHUMANN SMITH LIMITED Director 2014-04-08 CURRENT 1988-01-25 Liquidation
PATRICK PAUL FLAHERTY PROJECT SPACE (UK) LIMITED Director 2014-04-08 CURRENT 2009-07-14 Liquidation
PATRICK PAUL FLAHERTY DAVIS LANGDON MACKENZIE LIMITED Director 2014-04-08 CURRENT 1996-02-20 Liquidation
PATRICK PAUL FLAHERTY PROJECT SPACE (OVERSEAS) LIMITED Director 2014-04-08 CURRENT 2009-05-21 Liquidation
PATRICK PAUL FLAHERTY PROJECT SPACE (HOLDINGS) LIMITED Director 2014-04-08 CURRENT 2009-07-14 Liquidation
PATRICK PAUL FLAHERTY DAVIS LANGDON SERVICES (UK) LIMITED Director 2014-04-08 CURRENT 2009-08-21 Liquidation
PATRICK PAUL FLAHERTY ACM ODYSSEY I LIMITED Director 2014-04-08 CURRENT 2010-07-14 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
2017-07-12GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-04-124.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-03-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/02/2016
2016-01-29600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-29LIQ MISC OCCOURT ORDER INSOLVENCY:RE BLOCK TRANSFER REPLACEMENT OF LIQ
2016-01-294.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2015-03-26AD02SAIL ADDRESS CREATED
2015-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/2015 FROM 4TH FLOOR MIDCITY PLACE 71 HIGH HOLBORN LONDON WC1V 6QS
2015-03-124.70DECLARATION OF SOLVENCY
2015-03-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-03-12LRESSPSPECIAL RESOLUTION TO WIND UP
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 4
2015-01-19AR0131/12/14 FULL LIST
2014-12-01TM01APPOINTMENT TERMINATED, DIRECTOR KAREN BOOTH
2014-11-28AP01DIRECTOR APPOINTED MRS KAREN JANE BOOTH
2014-11-28AP01DIRECTOR APPOINTED MR IAN JAMES ADAMSON
2014-11-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HICKS
2014-04-23AP03SECRETARY APPOINTED MR IAN JAMES ADAMSON
2014-04-23AP01DIRECTOR APPOINTED MR PATRICK PAUL FLAHERTY
2014-04-23TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN WALTHO
2014-04-23TM02APPOINTMENT TERMINATED, SECRETARY STEVEN WALTHO
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 4
2014-01-15AR0131/12/13 FULL LIST
2013-10-15TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHNSON
2013-02-14TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA SEELEY
2013-01-16AR0131/12/12 FULL LIST
2012-06-27AP03SECRETARY APPOINTED MR STEVEN WALTHO
2012-06-27AP01DIRECTOR APPOINTED MR STEVEN WALTHO
2012-06-27AP01DIRECTOR APPOINTED MS REBECCA JAYNE SEELEY
2012-06-26TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY HORNER
2012-06-26TM02APPOINTMENT TERMINATED, SECRETARY JEREMY HORNER
2012-01-09AR0131/12/11 FULL LIST
2012-01-09AP01DIRECTOR APPOINTED MR JOHN CHRISTOPHER HICKS
2012-01-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BALDWIN
2011-06-24AA01CURRSHO FROM 31/12/2011 TO 30/09/2011
2011-05-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SMITH
2011-01-05AR0131/12/10 FULL LIST
2010-04-30AR0131/12/09 FULL LIST
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN SMITH / 31/12/2009
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ROBERT JOHNSON / 31/12/2009
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY DAVID NEILSON HORNER / 31/12/2009
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HARTLEY BALDWIN / 31/12/2009
2010-02-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-03-02288aDIRECTOR APPOINTED RICHARD HARTLEY BALDWIN
2009-02-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-01-20363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-20288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JEREMY HORNER / 07/11/2007
2008-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-01-04363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-04288bDIRECTOR RESIGNED
2007-02-12363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-01-17363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-12-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-03-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2005-01-14363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-06-15AAFULL ACCOUNTS MADE UP TO 31/12/02
2004-01-19363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-08-23287REGISTERED OFFICE CHANGED ON 23/08/03 FROM: 39 KINGSWAY LONDON WC2B 6TP
2003-01-29363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-11-04AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-17288bDIRECTOR RESIGNED
2002-01-17363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-01-17363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-10-25AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-23363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-01-13363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-10-12288aNEW DIRECTOR APPOINTED
1998-05-11288bDIRECTOR RESIGNED
1998-01-25363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-11-25AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-01-29363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-01-16363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-12-01363sRETURN MADE UP TO 21/10/95; NO CHANGE OF MEMBERS
1995-11-24288NEW DIRECTOR APPOINTED
1994-11-11363(288)SECRETARY'S PARTICULARS CHANGED
1994-11-11363sRETURN MADE UP TO 21/10/94; FULL LIST OF MEMBERS
1994-10-14225(1)ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12
1993-10-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to DAVIS LANGDON SERVICES 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 DAVIS LANGDON SERVICES
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DAVIS LANGDON SERVICES does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified

Intangible Assets
Patents
We have not found any records of DAVIS LANGDON SERVICES registering or being granted any patents
Domain Names
We do not have the domain name information for DAVIS LANGDON SERVICES
Trademarks
We have not found any records of DAVIS LANGDON SERVICES registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DAVIS LANGDON SERVICES. 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 (82990 - Other business support service activities not elsewhere classified) as DAVIS LANGDON SERVICES are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where DAVIS LANGDON SERVICES 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 TypeNotices to Creditors
Defending partyDAVIS LANGDON SERVICESEvent Date2015-02-25
As Joint Liquidators of the Companies, we, Samantha Jane Keen and Russell Payne (IP Nos. 9250 and 11530) both of Ernst & Young LLP, 1 More London Place, London, SE1 2AF hereby give notice that we intend to make a final distribution to its creditors. The last date for proving is 3 April 2015 and creditors of the Companies should by that date send their full names and addresses and particulars of their debts or claims to me, Samantha Jane Keen of Ernst & Young LLP, 1 More London Place, London, SE1 2AF. In accordance with Rule 4.182A(5) of the Insolvency Rules 1986, we may thereafter make the proposed distribution without regard to the claim of any person in respect of a debt not yet proved. Date of Appointment: 19 February 2015 For further details contact: The Joint Liquidators, Tel: 020 7951 7130. Alternative contact: Hassan Rauf
 
Initiating party Event Type
Defending partyDAVIS LANGDON SERVICESEvent Date2015-02-25
As Joint Liquidators of the Companies, we, Samantha Jane Keen and Russell Payne (IP Nos. 9250 and 11530) both of Ernst & Young LLP, 1 More London Place, London, SE1 2AF hereby give notice that we intend to make a final distribution to its creditors. The last date for proving is 3 April 2015 and creditors of the Companies should by that date send their full names and addresses and particulars of their debts or claims to me, Samantha Jane Keen of Ernst & Young LLP, 1 More London Place, London, SE1 2AF. In accordance with Rule 4.182A(5) of the Insolvency Rules 1986, we may thereafter make the proposed distribution without regard to the claim of any person in respect of a debt not yet proved. Date of Appointment: 19 February 2015 For further details contact: The Joint Liquidators, Tel: 020 7951 7130. Alternative contact: Hassan Rauf
 
Initiating party Event Type
Defending partyDAVIS LANGDON SERVICESEvent Date2015-02-25
As Joint Liquidators of the Companies, we, Samantha Jane Keen and Russell Payne (IP Nos. 9250 and 11530) both of Ernst & Young LLP, 1 More London Place, London, SE1 2AF hereby give notice that we intend to make a final distribution to its creditors. The last date for proving is 3 April 2015 and creditors of the Companies should by that date send their full names and addresses and particulars of their debts or claims to me, Samantha Jane Keen of Ernst & Young LLP, 1 More London Place, London, SE1 2AF. In accordance with Rule 4.182A(5) of the Insolvency Rules 1986, we may thereafter make the proposed distribution without regard to the claim of any person in respect of a debt not yet proved. Date of Appointment: 19 February 2015 For further details contact: The Joint Liquidators, Tel: 020 7951 7130. Alternative contact: Hassan Rauf
 
Initiating party Event Type
Defending partyDAVIS LANGDON SERVICESEvent Date2015-02-25
As Joint Liquidators of the Companies, we, Samantha Jane Keen and Russell Payne (IP Nos. 9250 and 11530) both of Ernst & Young LLP, 1 More London Place, London, SE1 2AF hereby give notice that we intend to make a final distribution to its creditors. The last date for proving is 3 April 2015 and creditors of the Companies should by that date send their full names and addresses and particulars of their debts or claims to me, Samantha Jane Keen of Ernst & Young LLP, 1 More London Place, London, SE1 2AF. In accordance with Rule 4.182A(5) of the Insolvency Rules 1986, we may thereafter make the proposed distribution without regard to the claim of any person in respect of a debt not yet proved. Date of Appointment: 19 February 2015 For further details contact: The Joint Liquidators, Tel: 020 7951 7130. Alternative contact: Hassan Rauf
 
Initiating party Event Type
Defending partyDAVIS LANGDON SERVICESEvent Date2015-02-25
As Joint Liquidators of the Companies, we, Samantha Jane Keen and Russell Payne (IP Nos. 9250 and 11530) both of Ernst & Young LLP, 1 More London Place, London, SE1 2AF hereby give notice that we intend to make a final distribution to its creditors. The last date for proving is 3 April 2015 and creditors of the Companies should by that date send their full names and addresses and particulars of their debts or claims to me, Samantha Jane Keen of Ernst & Young LLP, 1 More London Place, London, SE1 2AF. In accordance with Rule 4.182A(5) of the Insolvency Rules 1986, we may thereafter make the proposed distribution without regard to the claim of any person in respect of a debt not yet proved. Date of Appointment: 19 February 2015 For further details contact: The Joint Liquidators, Tel: 020 7951 7130. Alternative contact: Hassan Rauf
 
Initiating party Event TypeFinal Meetings
Defending partyDAVIS LANGDON SERVICESEvent Date2015-02-19
(All in Members' Voluntary Liquidation) NOTICE IS HEREBY GIVEN that the Final General Meetings of the Companies will be held at 1 More London Place, London, SE1 2AF on 24 March 2017 at 10:00 am, 10.30 am, 11.00 am and 11.30 am respectively for the purposes mentioned in Section 94 of the Insolvency Act 1986. A member entitled to attend and vote at the above-mentioned meetings is entitled to appoint a proxy or proxies, who need not be members of the Companies, to attend and vote instead of him/her. A form of proxy, for use at the meetings if desired, is available. Proxies for use at the meetings must be lodged at the offices of Ernst & Young LLP at 1 More London Place, London, SE1 2AF no later than noon on the business day before the meetings. Office Holder Details: Samantha Jane Keen and Angela Swarbrick (IP numbers 9250 and 9431 ) of Ernst & Young LLP , 1 More London Place, London SE1 2AF . Date of Appointment: 19 February 2015 . Further information about these cases is available from Simon Hawkins at the offices of Ernst & Young LLP on 020 7980 9289. Samantha Jane Keen , Joint Liquidator Dated 13 February 2017
 
Initiating party Event Type
Defending partyDAVIS LANGDON SERVICESEvent Date2015-02-19
(All in Members' Voluntary Liquidation) NOTICE IS HEREBY GIVEN that the Final General Meetings of the Companies will be held at 1 More London Place, London, SE1 2AF on 24 March 2017 at 10:00 am, 10.30 am, 11.00 am and 11.30 am respectively for the purposes mentioned in Section 94 of the Insolvency Act 1986. A member entitled to attend and vote at the above-mentioned meetings is entitled to appoint a proxy or proxies, who need not be members of the Companies, to attend and vote instead of him/her. A form of proxy, for use at the meetings if desired, is available. Proxies for use at the meetings must be lodged at the offices of Ernst & Young LLP at 1 More London Place, London, SE1 2AF no later than noon on the business day before the meetings. Office Holder Details: Samantha Jane Keen and Angela Swarbrick (IP numbers 9250 and 9431 ) of Ernst & Young LLP , 1 More London Place, London SE1 2AF . Date of Appointment: 19 February 2015 . Further information about these cases is available from Simon Hawkins at the offices of Ernst & Young LLP on 020 7980 9289. Samantha Jane Keen , Joint Liquidator Dated 13 February 2017
 
Initiating party Event Type
Defending partyDAVIS LANGDON SERVICESEvent Date2015-02-19
(All in Members' Voluntary Liquidation) NOTICE IS HEREBY GIVEN that the Final General Meetings of the Companies will be held at 1 More London Place, London, SE1 2AF on 24 March 2017 at 10:00 am, 10.30 am, 11.00 am and 11.30 am respectively for the purposes mentioned in Section 94 of the Insolvency Act 1986. A member entitled to attend and vote at the above-mentioned meetings is entitled to appoint a proxy or proxies, who need not be members of the Companies, to attend and vote instead of him/her. A form of proxy, for use at the meetings if desired, is available. Proxies for use at the meetings must be lodged at the offices of Ernst & Young LLP at 1 More London Place, London, SE1 2AF no later than noon on the business day before the meetings. Office Holder Details: Samantha Jane Keen and Angela Swarbrick (IP numbers 9250 and 9431 ) of Ernst & Young LLP , 1 More London Place, London SE1 2AF . Date of Appointment: 19 February 2015 . Further information about these cases is available from Simon Hawkins at the offices of Ernst & Young LLP on 020 7980 9289. Samantha Jane Keen , Joint Liquidator Dated 13 February 2017
 
Initiating party Event Type
Defending partyDAVIS LANGDON SERVICESEvent Date2015-02-19
(All in Members' Voluntary Liquidation) NOTICE IS HEREBY GIVEN that the Final General Meetings of the Companies will be held at 1 More London Place, London, SE1 2AF on 24 March 2017 at 10:00 am, 10.30 am, 11.00 am and 11.30 am respectively for the purposes mentioned in Section 94 of the Insolvency Act 1986. A member entitled to attend and vote at the above-mentioned meetings is entitled to appoint a proxy or proxies, who need not be members of the Companies, to attend and vote instead of him/her. A form of proxy, for use at the meetings if desired, is available. Proxies for use at the meetings must be lodged at the offices of Ernst & Young LLP at 1 More London Place, London, SE1 2AF no later than noon on the business day before the meetings. Office Holder Details: Samantha Jane Keen and Angela Swarbrick (IP numbers 9250 and 9431 ) of Ernst & Young LLP , 1 More London Place, London SE1 2AF . Date of Appointment: 19 February 2015 . Further information about these cases is available from Simon Hawkins at the offices of Ernst & Young LLP on 020 7980 9289. Samantha Jane Keen , Joint Liquidator Dated 13 February 2017
 
Initiating party Event Type
Defending partyDAVIS LANGDON SERVICESEvent Date2015-02-19
(All in Members' Voluntary Liquidation) NOTICE IS HEREBY GIVEN that the Final General Meetings of the Companies will be held at 1 More London Place, London, SE1 2AF on 24 March 2017 at 10:00 am, 10.30 am, 11.00 am and 11.30 am respectively for the purposes mentioned in Section 94 of the Insolvency Act 1986. A member entitled to attend and vote at the above-mentioned meetings is entitled to appoint a proxy or proxies, who need not be members of the Companies, to attend and vote instead of him/her. A form of proxy, for use at the meetings if desired, is available. Proxies for use at the meetings must be lodged at the offices of Ernst & Young LLP at 1 More London Place, London, SE1 2AF no later than noon on the business day before the meetings. Office Holder Details: Samantha Jane Keen and Angela Swarbrick (IP numbers 9250 and 9431 ) of Ernst & Young LLP , 1 More London Place, London SE1 2AF . Date of Appointment: 19 February 2015 . Further information about these cases is available from Simon Hawkins at the offices of Ernst & Young LLP on 020 7980 9289. Samantha Jane Keen , Joint Liquidator Dated 13 February 2017
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DAVIS LANGDON SERVICES 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 DAVIS LANGDON SERVICES 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.
    Other companies at postcode SE1