Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DAVIS LOMBARD (UK) LTD
Company Information for

DAVIS LOMBARD (UK) LTD

ILFORD, ESSEX, IG6,
Company Registration Number
03618943
Private Limited Company
Dissolved

Dissolved 2018-02-07

Company Overview

About Davis Lombard (uk) Ltd
DAVIS LOMBARD (UK) LTD was founded on 1998-08-20 and had its registered office in Ilford. The company was dissolved on the 2018-02-07 and is no longer trading or active.

Key Data
Company Name
DAVIS LOMBARD (UK) LTD
 
Legal Registered Office
ILFORD
ESSEX
 
Previous Names
GLOBAL I.T. CONTRACTORS LTD29/09/2000
Filing Information
Company Number 03618943
Date formed 1998-08-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2018-02-07
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-02-11 07:58:12
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 DAVIS LOMBARD (UK) LTD

Current Directors
Officer Role Date Appointed
BRENDA MAY DAVIS
Company Secretary 2009-08-21
RAY ALAN DAVIS
Director 2000-09-29
Previous Officers
Officer Role Date Appointed Date Resigned
TRACY ANNE ROOKE
Company Secretary 2003-10-20 2013-08-21
TRACY ANNE ROOKE
Director 2005-09-23 2007-12-31
TRACY ANNE RUTHERFORD
Director 2003-10-20 2004-04-13
MARCO FRANS THOMAS LOMBARDO
Director 1999-07-06 2003-10-23
ADELINE MICHELLE DAVIES
Company Secretary 2000-07-01 2003-10-20
SARAH JULIETTE HOLLAND
Director 2001-01-05 2001-06-29
RICHARD BERKELEY STILWELL
Director 2001-01-05 2001-06-29
DIANE STILWELL
Company Secretary 1998-08-21 2000-07-01
SARAH JULIETTE HOLLAND
Director 1999-07-06 2000-07-01
RICHARD BERKELEY STILWELL
Director 1998-08-21 2000-07-01
FORM 10 SECRETARIES FD LTD
Nominated Secretary 1998-08-20 1998-08-20
FORM 10 DIRECTORS FD LTD
Nominated Director 1998-08-20 1998-08-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAY ALAN DAVIS FORMATION FREIGHT SERVICES LIMITED Director 2014-08-04 CURRENT 2001-10-16 Liquidation
RAY ALAN DAVIS FORMATION FREIGHT HOLDING LIMITED Director 2014-06-20 CURRENT 2013-06-24 Dissolved 2015-06-30
RAY ALAN DAVIS SOLUTION 80 LTD Director 2014-05-12 CURRENT 2014-01-23 Active
RAY ALAN DAVIS SOLUTION 60 LTD Director 2014-05-12 CURRENT 2014-01-23 Active
RAY ALAN DAVIS CHEF'S OFFICE CATERING LTD Director 2013-02-01 CURRENT 2013-01-15 Dissolved 2014-06-17
RAY ALAN DAVIS SALES MARKETING AND RECRUITMENT LTD Director 2012-08-06 CURRENT 2012-08-06 Dissolved 2014-11-18
RAY ALAN DAVIS DESIGN AND MARKETING (FAREHAM) LTD Director 2012-08-03 CURRENT 2012-08-03 Liquidation
RAY ALAN DAVIS DL SOLUTIONS (UK) LTD Director 2012-07-27 CURRENT 2012-07-27 Active
RAY ALAN DAVIS DL PLANT HIRE LTD Director 2012-07-23 CURRENT 2012-07-23 Active - Proposal to Strike off
RAY ALAN DAVIS DLFP LTD Director 2012-07-19 CURRENT 2012-07-19 Active - Proposal to Strike off
RAY ALAN DAVIS SOLUTION B A LIMITED Director 2011-09-16 CURRENT 2011-09-16 Active
RAY ALAN DAVIS DL COMPANY SECRETARIAL LTD Director 2009-10-15 CURRENT 2009-10-14 Dissolved 2016-01-12
RAY ALAN DAVIS DL FINANCIAL PLANNING LTD Director 2008-12-31 CURRENT 2008-12-30 Dissolved 2015-08-11
RAY ALAN DAVIS ALC ONLINE LIMITED Director 2007-01-22 CURRENT 2007-01-22 Dissolved 2015-01-06

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
2018-02-07GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-11-07LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2016-08-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/07/2016
2015-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/2015 FROM WHITTINGTON HOUSE 64 HIGH STREET FAREHAM HAMPSHIRE PO16 7BG
2015-08-134.20STATEMENT OF AFFAIRS/4.19
2015-08-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-08-13LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-04-30DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2015-04-07GAZ1FIRST GAZETTE
2014-12-10LATEST SOC10/12/14 STATEMENT OF CAPITAL;GBP 85000
2014-12-10AR0120/08/14 FULL LIST
2014-10-12TM02APPOINTMENT TERMINATED, SECRETARY TRACY ROOKE
2014-07-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-12-23AA31/03/13 TOTAL EXEMPTION SMALL
2013-09-02LATEST SOC02/09/13 STATEMENT OF CAPITAL;GBP 85000
2013-09-02AR0120/08/13 FULL LIST
2012-09-07AR0120/08/12 FULL LIST
2012-08-13AA31/03/12 TOTAL EXEMPTION SMALL
2011-12-30AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-19AR0120/08/11 FULL LIST
2010-12-31AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-21AR0120/08/10 FULL LIST
2010-01-09AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/2009 FROM 22 THE SLIPWAY MARINA KEEP PORT SOLENT PORTSMOUTH HAMPSHIRE PO6 4TR
2009-10-12AP03SECRETARY APPOINTED MRS BRENDA MAY DAVIS
2009-08-24363aRETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS
2009-02-03AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-22363aRETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS
2008-08-22288cDIRECTOR'S CHANGE OF PARTICULARS / RAY DAVIS / 01/08/2008
2008-03-31288bAPPOINTMENT TERMINATED DIRECTOR TRACY ROOKE
2008-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-04363aRETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS
2007-09-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-06395PARTICULARS OF MORTGAGE/CHARGE
2006-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-25363aRETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS
2005-10-03288aNEW DIRECTOR APPOINTED
2005-08-22363aRETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS
2005-08-22288cSECRETARY'S PARTICULARS CHANGED
2005-04-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-0188(2)RAD 15/02/05--------- £ SI 84900@1=84900 £ IC 100/85000
2005-02-24RES04£ NC 100/100000 15/02
2005-02-24123NC INC ALREADY ADJUSTED 15/02/05
2005-02-14225ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/03/05
2004-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2004-08-27288cSECRETARY'S PARTICULARS CHANGED
2004-08-27363(288)SECRETARY'S PARTICULARS CHANGED
2004-08-27363sRETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS
2004-06-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-06-22287REGISTERED OFFICE CHANGED ON 22/06/04 FROM: SAINT JOHNS CENTRE HEDGE END SOUTHAMPTON HAMPSHIRE SO30 4QU
2004-06-02288cSECRETARY'S PARTICULARS CHANGED
2004-04-21288bDIRECTOR RESIGNED
2003-11-11288bDIRECTOR RESIGNED
2003-11-11288cDIRECTOR'S PARTICULARS CHANGED
2003-10-31363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-31363sRETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS
2003-10-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-10-27288bSECRETARY RESIGNED
2003-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2003-01-31395PARTICULARS OF MORTGAGE/CHARGE
2002-08-29363sRETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS
2001-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2001-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00
2001-09-10363sRETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS
2001-07-28288bDIRECTOR RESIGNED
2001-07-28288bDIRECTOR RESIGNED
2001-02-23288aNEW DIRECTOR APPOINTED
2001-01-31288aNEW DIRECTOR APPOINTED
2001-01-10288aNEW DIRECTOR APPOINTED
2000-10-06287REGISTERED OFFICE CHANGED ON 06/10/00 FROM: 30 CITY BUSINESS CENTRE HYDE STREET WINCHESTER HAMPSHIRE SO23 7TA
2000-09-28CERTNMCOMPANY NAME CHANGED GLOBAL I.T. CONTRACTORS LTD CERTIFICATE ISSUED ON 29/09/00
2000-08-30AAFULL ACCOUNTS MADE UP TO 30/11/99
2000-08-17363sRETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS
2000-07-14288bSECRETARY RESIGNED
2000-07-14288bDIRECTOR RESIGNED
2000-07-14288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to DAVIS LOMBARD (UK) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2015-08-04
Resolutions for Winding-up2015-08-04
Meetings of Creditors2015-07-15
Dismissal of Winding Up Petition2014-04-09
Petitions to Wind Up (Companies)2014-03-19
Fines / Sanctions
No fines or sanctions have been issued against DAVIS LOMBARD (UK) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-02-06 Outstanding BARCLAYS BANK PLC
DEBENTURE DEED 2003-01-29 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-31

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 DAVIS LOMBARD (UK) LTD

Intangible Assets
Patents
We have not found any records of DAVIS LOMBARD (UK) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for DAVIS LOMBARD (UK) LTD
Trademarks
We have not found any records of DAVIS LOMBARD (UK) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DAVIS LOMBARD (UK) LTD. 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 (69201 - Accounting and auditing activities) as DAVIS LOMBARD (UK) LTD are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where DAVIS LOMBARD (UK) LTD 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 TypeAppointment of Liquidators
Defending partyDAVIS LOMBARD (UK) LIMITEDEvent Date2015-07-28
Alan J Clark of Carter Clark , Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyDAVIS LOMBARD (UK) LIMITEDEvent Date2015-07-28
At a General Meeting of the members of the above named company, duly convened and held at Whittington House, 64 High Street, Fareham P016 7BG on 28 July 2015 the following resolutions were duly passed; No 1 as a special resolution and No 2 as an ordinary resolution: 1. That the Company be wound-up voluntarily. 2. That Alan J Clark of Carter Clark , Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU (IP No. 8760) be and he is hereby appointed Liquidator for the purposes of the voluntary winding-up. Alan J Clark (IP number 8760) of Carter Clark, Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU was appointed Liquidator of the Company on 28 July 2015. Further information about this case is available from Julie Jackson at the offices of Carter Clark on 020 8559 5089 Ref: DLUK2015. Ray Davis , Director :
 
Initiating party Event TypeMeetings of Creditors
Defending partyDAVIS LOMBARD (UK) LIMITEDEvent Date2015-07-13
NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Act 1986 that a Meeting of the Creditors of the above named Company will be held at 64 Whittington House, High Street, Fareham, PO16 7BG on 28 July 2015 at 3:00 pm for the purposes mentioned in Section 99 to 101 of the said Act. Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account at Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU not later than 12 noon on 27 July 2015. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that prior to the meeting Alan J Clark of Carter Clark , Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU , who is qualified to act as an insolvency practitioner (IP No. 8760 ), will furnish creditors free of charge with such information concerning the companys affairs as they may reasonably require. The telephone number of Alan Clark is 020 8524 1447 . Julie Jackson who can be contacted on 020 8559 5086 will be able to assist with enquiries by creditors. Resolutions to be taken at the aforementioned meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated. The meeting may also receive information about or be called upon to approve the costs of preparing the statement of affairs and convening the meeting. By Order of the Board
 
Initiating party Event TypeDismissal of Winding Up Petition
Defending partyDAVIS LOMBARD (UK) LTDEvent Date2014-02-17
In the High Court of Justice (Chancery Division) Companies Court case number 1235 A Petition to wind up the above-named Company, Registration Number 03618943 of Whittington House, 64 High Street, Fareham, Hampshire, PO16 7BG, presented on 17 February 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company was advertised in The London Gazette on 19 March 2014 and heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 31 March 2014 . The Petition was dismissed.
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyDAVIS LOMBARD (UK) LTDEvent Date2014-02-17
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 1235 A Petition to wind up the above-named Company, Registration Number 03618943, of Whittington House, 64 High Street, Fareham, Hampshire, PO16 7BG, presented on 17 February 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 31 March 2014 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 28 March 2014 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DAVIS LOMBARD (UK) LTD 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 LOMBARD (UK) LTD 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 IG6