Company NameS.A.Davies And Sons Limited
Company StatusLiquidation
Company Number00595517
CategoryPrivate Limited Company
Incorporation Date17 December 1957(66 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRichard Davies
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2005(47 years, 9 months after company formation)
Appointment Duration18 years, 8 months
RoleElectrical Contractor
Country of ResidenceUnited Kingdom
Correspondence Address77 Westdale Lane
Carlton
Nottingham
NG4 3JU
Director NameJane Davies
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2008(50 years, 3 months after company formation)
Appointment Duration16 years, 1 month
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address77 Westdale Lane
Carlton
Nottingham
NG4 3JU
Director NameMr John Richard Coller
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2014(56 years, 1 month after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Westdale Lane
Carlton
Nottingham
NG4 3JU
Director NameMr Timothy James Davies
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2014(56 years, 1 month after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Westdale Lane
Carlton
Nottingham
NG4 3JU
Secretary NameMr John Richard Coller
StatusCurrent
Appointed02 January 2014(56 years, 1 month after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Correspondence Address77 Westdale Lane
Carlton
Nottingham
NG4 3JU
Secretary NameJane Davies
NationalityBritish
StatusResigned
Appointed07 September 2005(47 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 02 January 2014)
RoleCompany Director
Correspondence Address2 Lace Market Square
Nottingham
NG1 1PB
Director NameAm Secretaries Limited (Corporation)
StatusResigned
Appointed28 November 1992(34 years, 11 months after company formation)
Appointment Duration12 years, 9 months (resigned 07 September 2005)
Correspondence AddressKinnaird House
1 Pall Mall East
London
SW1Y 5AZ
Secretary NameAm Secretaries Limited (Corporation)
StatusResigned
Appointed28 November 1992(34 years, 11 months after company formation)
Appointment Duration12 years, 9 months (resigned 07 September 2005)
Correspondence AddressKinnaird House
1 Pall Mall East
London
SW1Y 5AZ
Director NameAm Nominees Limited (Corporation)
StatusResigned
Appointed19 June 1993(35 years, 6 months after company formation)
Appointment Duration12 years, 2 months (resigned 07 September 2005)
Correspondence AddressKinnaird House
1 Pall Mall East
London
SW1Y 5AZ

Location

Registered Address3rd Floor Westfield House
60 Charter Row
Sheffield
S1 3FZ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

20.2k at £1Richard Davies
45.50%
Ordinary
19.8k at £1Jane Davies
44.60%
Ordinary
2.2k at £1John Coller
4.95%
Ordinary
2.2k at £1Tim Davies
4.95%
Ordinary

Financials

Year2014
Net Worth£78,365
Cash£38,407
Current Liabilities£131,074

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Next Accounts Due31 March 2021 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Returns

Latest Return29 July 2019 (4 years, 9 months ago)
Next Return Due9 September 2020 (overdue)

Charges

23 November 1995Delivered on: 8 December 1995
Satisfied on: 4 November 1997
Persons entitled: Barclays Bank PLC

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from each of the chargors and/or any other obligor as defined therein to the chargee under each and any restructuring finance documents and the guarantee and debenture as defined therein.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
30 March 1987Delivered on: 6 April 1987
Satisfied on: 15 March 1989
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
10 December 1984Delivered on: 10 December 1984
Satisfied on: 28 November 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 14A colwick business park, mile end road colwick industrial estate, nottingham and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

16 April 2020Registered office address changed from 77 Westdale Lane Carlton Nottingham NG4 3JU England to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 16 April 2020 (2 pages)
15 April 2020Statement of affairs (8 pages)
15 April 2020Appointment of a voluntary liquidator (3 pages)
15 April 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-03-24
(1 page)
20 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
16 September 2019Confirmation statement made on 29 July 2019 with updates (5 pages)
16 September 2019Registered office address changed from 2 Lace Market Square Nottingham NG1 1PB to 77 Westdale Lane Carlton Nottingham NG4 3JU on 16 September 2019 (1 page)
10 September 2019Withdrawal of a person with significant control statement on 10 September 2019 (2 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
13 September 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
13 March 2018Notification of Richard Davies as a person with significant control on 13 March 2018 (2 pages)
13 March 2018Notification of John Richard Coller as a person with significant control on 13 March 2018 (2 pages)
13 March 2018Notification of Timothy James Davies as a person with significant control on 13 March 2018 (2 pages)
13 March 2018Notification of Jane Davies as a person with significant control on 13 March 2018 (2 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
22 September 2017Confirmation statement made on 29 July 2017 with updates (4 pages)
22 September 2017Confirmation statement made on 29 July 2017 with updates (4 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (9 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (9 pages)
29 July 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
10 August 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 44,419
(7 pages)
10 August 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 44,419
(7 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 44,419
(7 pages)
23 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 44,419
(7 pages)
15 July 2014Director's details changed for Mr John Richard Coller on 19 June 2014 (2 pages)
15 July 2014Secretary's details changed for Mr John Richard Coller on 19 June 2014 (1 page)
15 July 2014Director's details changed for Mr John Richard Coller on 19 June 2014 (2 pages)
15 July 2014Director's details changed for Jane Davies on 19 June 2013 (2 pages)
15 July 2014Director's details changed for Mr Timothy James Davies on 19 June 2014 (2 pages)
15 July 2014Director's details changed for Richard Davies on 19 June 2014 (2 pages)
15 July 2014Director's details changed for Jane Davies on 19 June 2013 (2 pages)
15 July 2014Secretary's details changed for Mr John Richard Coller on 19 June 2014 (1 page)
15 July 2014Director's details changed for Richard Davies on 19 June 2014 (2 pages)
15 July 2014Director's details changed for Mr Timothy James Davies on 19 June 2014 (2 pages)
3 March 2014Appointment of Mr John Richard Coller as a director (2 pages)
3 March 2014Appointment of Mr Timothy James Davies as a director (2 pages)
3 March 2014Appointment of Mr John Richard Coller as a secretary (2 pages)
3 March 2014Appointment of Mr Timothy James Davies as a director (2 pages)
3 March 2014Termination of appointment of Jane Davies as a secretary (1 page)
3 March 2014Appointment of Mr John Richard Coller as a director (2 pages)
3 March 2014Termination of appointment of Jane Davies as a secretary (1 page)
3 March 2014Appointment of Mr John Richard Coller as a secretary (2 pages)
20 January 2014Resolutions
  • RES13 ‐ Transfer shares appt officers dirs authority to vote 02/01/2014
(1 page)
20 January 2014Resolutions
  • RES13 ‐ Transfer shares appt officers dirs authority to vote 02/01/2014
(1 page)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
2 August 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(4 pages)
2 August 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 August 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
10 August 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
15 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 June 2011Director's details changed for Richard Davies on 18 June 2011 (2 pages)
29 June 2011Director's details changed for Jane Davies on 18 June 2011 (2 pages)
29 June 2011Secretary's details changed for Jane Davies on 18 June 2011 (1 page)
29 June 2011Director's details changed for Jane Davies on 18 June 2011 (2 pages)
29 June 2011Director's details changed for Richard Davies on 18 June 2011 (2 pages)
29 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (3 pages)
29 June 2011Secretary's details changed for Jane Davies on 18 June 2011 (1 page)
29 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (3 pages)
3 June 2011Registered office address changed from Haydn House 309-329 Haydn Road Nottingham Nottinghamshire NG5 1HG on 3 June 2011 (1 page)
3 June 2011Registered office address changed from Haydn House 309-329 Haydn Road Nottingham Nottinghamshire NG5 1HG on 3 June 2011 (1 page)
3 June 2011Registered office address changed from Haydn House 309-329 Haydn Road Nottingham Nottinghamshire NG5 1HG on 3 June 2011 (1 page)
1 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 September 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
6 September 2010Director's details changed for Jane Davies on 18 June 2010 (2 pages)
6 September 2010Director's details changed for Jane Davies on 18 June 2010 (2 pages)
6 September 2010Director's details changed for Richard Davies on 18 June 2010 (2 pages)
6 September 2010Director's details changed for Richard Davies on 18 June 2010 (2 pages)
6 September 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
20 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 June 2009Return made up to 19/06/09; full list of members (4 pages)
22 June 2009Return made up to 19/06/09; full list of members (4 pages)
22 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 July 2008Return made up to 19/06/08; full list of members (4 pages)
21 July 2008Return made up to 19/06/08; full list of members (4 pages)
30 May 2008Director appointed jane davies (3 pages)
30 May 2008Director appointed jane davies (3 pages)
7 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
7 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
17 July 2007Return made up to 19/06/07; full list of members (3 pages)
17 July 2007Return made up to 19/06/07; full list of members (3 pages)
20 September 2006Return made up to 19/06/06; full list of members (6 pages)
20 September 2006Return made up to 19/06/06; full list of members (6 pages)
30 August 2006Full accounts made up to 31 March 2006 (15 pages)
30 August 2006Full accounts made up to 31 March 2006 (15 pages)
26 January 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
26 January 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
21 October 2005Director resigned (1 page)
21 October 2005Director resigned (1 page)
16 September 2005Registered office changed on 16/09/05 from: kinnaird house 1 pall mall east london SW1Y 5AZ (1 page)
16 September 2005Secretary resigned (1 page)
16 September 2005Resolutions
  • RES13 ‐ Dir auth to vote re sal 07/09/05
(1 page)
16 September 2005Resolutions
  • RES13 ‐ Dir auth to vote re sal 07/09/05
(1 page)
16 September 2005Secretary resigned (1 page)
16 September 2005New secretary appointed (1 page)
16 September 2005New secretary appointed (1 page)
16 September 2005New director appointed (1 page)
16 September 2005Director resigned (1 page)
16 September 2005Registered office changed on 16/09/05 from: kinnaird house 1 pall mall east london SW1Y 5AZ (1 page)
16 September 2005Director resigned (1 page)
16 September 2005New director appointed (1 page)
22 August 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
22 August 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
29 June 2005Return made up to 19/06/05; full list of members (2 pages)
29 June 2005Return made up to 19/06/05; full list of members (2 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
20 July 2004Return made up to 19/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 July 2004Return made up to 19/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 October 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
23 October 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
13 June 2003Return made up to 19/06/03; full list of members (7 pages)
13 June 2003Return made up to 19/06/03; full list of members (7 pages)
22 March 2003Registered office changed on 22/03/03 from: 8 suffolk street london SW1Y 4HG (1 page)
22 March 2003Registered office changed on 22/03/03 from: 8 suffolk street london SW1Y 4HG (1 page)
1 July 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
1 July 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
27 June 2002Return made up to 19/06/02; full list of members (7 pages)
27 June 2002Return made up to 19/06/02; full list of members (7 pages)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
2 July 2001Return made up to 19/06/01; full list of members (5 pages)
2 July 2001Return made up to 19/06/01; full list of members (5 pages)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
6 July 2000Return made up to 19/06/00; full list of members (5 pages)
6 July 2000Return made up to 19/06/00; full list of members (5 pages)
2 November 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
2 November 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
28 June 1999Return made up to 19/06/99; full list of members (5 pages)
28 June 1999Return made up to 19/06/99; full list of members (5 pages)
17 August 1998Secretary's particulars changed;director's particulars changed (1 page)
17 August 1998Director's particulars changed (1 page)
17 August 1998Secretary's particulars changed;director's particulars changed (1 page)
17 August 1998Director's particulars changed (1 page)
14 July 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
14 July 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(16 pages)
14 July 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
14 July 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(16 pages)
6 July 1998Return made up to 19/06/98; full list of members (5 pages)
6 July 1998Return made up to 19/06/98; full list of members (5 pages)
6 January 1998Director's particulars changed (1 page)
6 January 1998Director's particulars changed (1 page)
4 November 1997Declaration of satisfaction of mortgage/charge (1 page)
4 November 1997Declaration of satisfaction of mortgage/charge (1 page)
5 July 1997Accounting reference date extended from 30/06/97 to 31/12/97 (1 page)
5 July 1997Accounting reference date extended from 30/06/97 to 31/12/97 (1 page)
3 July 1997Registered office changed on 03/07/97 from: ashbourne road mackworth derby DE22 4NB (1 page)
3 July 1997Registered office changed on 03/07/97 from: ashbourne road mackworth derby DE22 4NB (1 page)
25 June 1997Return made up to 19/06/97; full list of members (5 pages)
25 June 1997Return made up to 19/06/97; full list of members (5 pages)
17 December 1996Accounts for a dormant company made up to 30 June 1996 (4 pages)
17 December 1996Accounts for a dormant company made up to 30 June 1996 (4 pages)
12 July 1996Return made up to 19/06/96; full list of members (21 pages)
12 July 1996Return made up to 19/06/96; full list of members (21 pages)
2 January 1996Accounts for a dormant company made up to 30 June 1995 (4 pages)
2 January 1996Accounts for a dormant company made up to 30 June 1995 (4 pages)
8 December 1995Particulars of mortgage/charge (4 pages)
8 December 1995Particulars of mortgage/charge (4 pages)
27 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 July 1995Return made up to 19/06/95; full list of members (10 pages)
17 July 1995Return made up to 19/06/95; full list of members (10 pages)
4 March 1993Accounts for a dormant company made up to 30 June 1992 (8 pages)
4 March 1993Accounts for a dormant company made up to 30 June 1992 (8 pages)
17 March 1992Full accounts made up to 30 June 1991 (14 pages)
17 March 1992Full accounts made up to 30 June 1991 (14 pages)
9 May 1991Full accounts made up to 30 June 1990 (14 pages)
9 May 1991Full accounts made up to 30 June 1990 (14 pages)
28 April 1991Resolutions
  • SRES13 ‐ Special resolution
(1 page)
28 April 1991Resolutions
  • SRES13 ‐ Special resolution
(1 page)
3 December 1985Accounts made up to 31 December 1982 (10 pages)
3 December 1985Accounts made up to 31 December 1982 (10 pages)
17 December 1957Incorporation (22 pages)
17 December 1957Incorporation (22 pages)