Company Information for H.B. DAVISON LIMITED
C/O Robson Scott Associates, 49 Duke Street, Darlington, COUNTY DURHAM, DL3 7SD,
|
Company Registration Number
03372064
Private Limited Company
Liquidation |
Company Name | |
---|---|
H.B. DAVISON LIMITED | |
Legal Registered Office | |
C/O Robson Scott Associates 49 Duke Street Darlington COUNTY DURHAM DL3 7SD Other companies in TS9 | |
Company Number | 03372064 | |
---|---|---|
Company ID Number | 03372064 | |
Date formed | 1997-05-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2020-03-31 | |
Account next due | 2021-12-31 | |
Latest return | 2020-05-16 | |
Return next due | 2021-05-30 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-02-07 07:37:51 |
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 |
---|---|---|
HOWARD BARKER DAVISON |
||
HOWARD BARKER DAVISON |
||
LYNN DAVISON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-06-21 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/21 FROM Ings House Broughton Road Stokesley Middlesbrough Cleveland TS9 5JG | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LIQ02 | Voluntary liquidation Statement of affairs | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 26/05/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/06/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 16/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/06/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 16/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/06/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 16/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/05/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/05/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LYNN DAVISON / 16/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HOWARD BARKER DAVISON / 16/05/2010 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 16/05/09; full list of members | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 16/05/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 16/05/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 16/05/98; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/98 TO 31/03/98 | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 27/05/97 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2021-06-22 |
Resolutions for Winding Up | 2021-06-22 |
Meetings of Creditors | 2021-06-15 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.17 | 9 |
MortgagesNumMortOutstanding | 0.10 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.07 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 71122 - Engineering related scientific and technical consulting activities
Creditors Due Within One Year | 2012-04-01 | £ 6,171 |
---|
Creditors and other liabilities
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 H.B. DAVISON LIMITED
Called Up Share Capital | 2012-04-01 | £ 2 |
---|---|---|
Current Assets | 2012-04-01 | £ 727 |
Shareholder Funds | 2012-04-01 | £ 5,444 |
Stocks Inventory | 2012-04-01 | £ 727 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (71122 - Engineering related scientific and technical consulting activities) as H.B. DAVISON LIMITED are:
AECOM LIMITED | £ 213,848 |
COOPER AND WITHYCOMBE LIMITED | £ 132,631 |
ENITIAL LIMITED | £ 42,162 |
TERRACONSULT LIMITED | £ 37,085 |
WARNER LAND SURVEYS LIMITED | £ 30,150 |
THE CONCRETE AND CORROSION CONSULTANCY PRACTICE LIMITED | £ 28,490 |
CURTINS CONSULTING LIMITED | £ 27,596 |
ALAN CONISBEE AND ASSOCIATES LIMITED | £ 23,348 |
WSP UK LIMITED | £ 21,800 |
MURPHY GEOSPATIAL UK LTD | £ 19,317 |
QINETIQ LIMITED | £ 74,519,394 |
AECOM LIMITED | £ 43,275,811 |
WSP UK LIMITED | £ 33,926,074 |
AMEY OW LIMITED | £ 19,127,218 |
WILDE CONSULTANTS LIMITED | £ 5,537,105 |
OVE ARUP & PARTNERS INTERNATIONAL LIMITED | £ 4,913,895 |
RAMBOLL UK LIMITED | £ 3,021,946 |
PELL FRISCHMANN LIMITED | £ 1,562,194 |
JEREMY BENN ASSOCIATES LIMITED | £ 1,332,498 |
ENITIAL LIMITED | £ 1,187,662 |
QINETIQ LIMITED | £ 74,519,394 |
AECOM LIMITED | £ 43,275,811 |
WSP UK LIMITED | £ 33,926,074 |
AMEY OW LIMITED | £ 19,127,218 |
WILDE CONSULTANTS LIMITED | £ 5,537,105 |
OVE ARUP & PARTNERS INTERNATIONAL LIMITED | £ 4,913,895 |
RAMBOLL UK LIMITED | £ 3,021,946 |
PELL FRISCHMANN LIMITED | £ 1,562,194 |
JEREMY BENN ASSOCIATES LIMITED | £ 1,332,498 |
ENITIAL LIMITED | £ 1,187,662 |
QINETIQ LIMITED | £ 74,519,394 |
AECOM LIMITED | £ 43,275,811 |
WSP UK LIMITED | £ 33,926,074 |
AMEY OW LIMITED | £ 19,127,218 |
WILDE CONSULTANTS LIMITED | £ 5,537,105 |
OVE ARUP & PARTNERS INTERNATIONAL LIMITED | £ 4,913,895 |
RAMBOLL UK LIMITED | £ 3,021,946 |
PELL FRISCHMANN LIMITED | £ 1,562,194 |
JEREMY BENN ASSOCIATES LIMITED | £ 1,332,498 |
ENITIAL LIMITED | £ 1,187,662 |
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. |