Company NameDavric Construction Limited
Company StatusDissolved
Company Number01501757
CategoryPrivate Limited Company
Incorporation Date13 June 1980(43 years, 10 months ago)
Dissolution Date5 September 2019 (4 years, 7 months ago)
Previous NamesGonzalee Limited and Davric Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Richard Francis Clough
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(11 years, 6 months after company formation)
Appointment Duration27 years, 8 months (closed 05 September 2019)
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence AddressLingstead Hall
Lothersdale Roa Dglusburn
Keighley
North Yorkshire
BD20 8JD
Secretary NameMrs Susan Clough
NationalityBritish
StatusClosed
Appointed27 February 2009(28 years, 8 months after company formation)
Appointment Duration10 years, 6 months (closed 05 September 2019)
RoleCompany Director
Correspondence AddressClock Cottage Kirkby Malham
Skipton
North Yorkshire
BD23 4BU
Director NameMrs Susan Clough
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 6 months after company formation)
Appointment Duration18 years (resigned 31 December 2009)
RoleClerical
Correspondence AddressLingsted Hall Lothersdale Road
Glusburn
Keighley
North Yorkshire
BD20 8JD
Director NameMrs Audrey Stacey
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 6 months after company formation)
Appointment Duration17 years, 2 months (resigned 27 February 2009)
RoleClerical
Correspondence AddressSpringwood Grange
Axmansford
Tadley
Hampshire
RG26 5SB
Director NameMr Norman David Stacey
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 6 months after company formation)
Appointment Duration15 years, 10 months (resigned 27 October 2007)
RoleBuilding Contractor
Correspondence AddressSpringwood Grange Axmansford
Tadley
Hampshire
RG26 5SB
Secretary NameMrs Audrey Stacey
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 6 months after company formation)
Appointment Duration17 years, 2 months (resigned 27 February 2009)
RoleCompany Director
Correspondence AddressSpringwood Grange
Axmansford
Tadley
Hampshire
RG26 5SB
Director NameMr David Richard Hamer
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(19 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 25 September 2007)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence AddressField Head
85 Skipton Road Silsden
Keighley
BD20 9DA

Contact

Websitedavric.co.uk

Location

Registered AddressC/O Geoffrey Martin & Co 3rd Floor
One Park Row
Leeds
LS1 5HN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

80 at £1Richard Francis Clough
80.00%
Ordinary
20 at £1Susan Clough
20.00%
Ordinary

Financials

Year2014
Turnover£832,997
Gross Profit-£152,945
Net Worth£357,735
Cash£89,971
Current Liabilities£218,229

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Charges

9 March 1990Delivered on: 14 March 1990
Persons entitled: Lloyds 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: The l/hold property k/as units 6,10,11,14 and 15 valley road industrial estate keighley yorkshire together with all buildings and fixtures thereon. Assignment the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
4 July 1989Delivered on: 6 July 1989
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 7,8,9 and 13 valley rd, ind. Est. Keighley, W.yorks with all buildings & fixtures assignment of goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
17 February 1989Delivered on: 18 February 1989
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land at church street/water lane keighley yorkshire being part of land comprised in title no wyk 322017 together with all buildings & fixtures thereon assignment of goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
22 June 1988Delivered on: 25 June 1988
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery (including trade fixtures) all stocks, shares other securities.
Outstanding
10 September 2007Delivered on: 11 September 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a land south side gas works keighley t/n WYK361621. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
6 October 2003Delivered on: 8 October 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property land on the south side of gas works road keighley t/n WYK326198. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
6 October 2003Delivered on: 8 October 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as or being hattersleys crescent, church street, keigh;ey t/n WYK708260. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
14 September 1999Delivered on: 15 September 1999
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: T5HE l/h property k/a unit 12 valley road business park keighley t/n WYK454383. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
7 November 1994Delivered on: 8 November 1994
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land forming part of new house farm sykes lane oakworth keighley west yorkshire together with all buildings and fixtures thereon assigns goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
7 September 1988Delivered on: 8 September 1988
Satisfied on: 4 September 1999
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property being land at thwaites brow keighley, west yorkshire together, with all buildings and fixtures thereon goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 August 1987Delivered on: 21 August 1987
Satisfied on: 4 September 1999
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land lying to the north of haworth road keighley, yorkshire.
Fully Satisfied
15 February 1984Delivered on: 20 February 1984
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H all that plot of land situate adjoining colne road and dick lane at lane ends, cowling, north yorkshire.
Fully Satisfied
11 October 1983Delivered on: 14 October 1983
Satisfied on: 4 September 1999
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 16 high fold lothesdale, keighley, west yorkshire.
Fully Satisfied
11 March 1981Delivered on: 17 March 1981
Satisfied on: 4 September 1999
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 122, 124 & 126 keighley road, cowling in the county of yorkshire.
Fully Satisfied

Filing History

16 May 2017Total exemption full accounts made up to 31 August 2016 (12 pages)
2 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
2 June 2016Total exemption full accounts made up to 31 August 2015 (12 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(4 pages)
4 June 2015Total exemption full accounts made up to 31 August 2014 (12 pages)
8 January 2015Director's details changed for Mr Richard Francis Clough on 1 October 2014 (2 pages)
8 January 2015Director's details changed for Mr Richard Francis Clough on 1 October 2014 (2 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(4 pages)
8 January 2015Secretary's details changed for Mrs Susan Clough on 1 October 2014 (1 page)
8 January 2015Secretary's details changed for Mrs Susan Clough on 1 October 2014 (1 page)
3 June 2014Total exemption full accounts made up to 31 August 2013 (12 pages)
7 May 2014Registered office address changed from Lingsted Hall Lothersdale Road Glusburn Keighley West Yorkshire BD20 8JD on 7 May 2014 (1 page)
7 May 2014Registered office address changed from Lingsted Hall Lothersdale Road Glusburn Keighley West Yorkshire BD20 8JD on 7 May 2014 (1 page)
17 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(4 pages)
6 June 2013Total exemption full accounts made up to 31 August 2012 (12 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
30 May 2012Total exemption full accounts made up to 31 August 2011 (12 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
20 May 2011Total exemption full accounts made up to 31 August 2010 (13 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
26 May 2010Total exemption full accounts made up to 31 August 2009 (13 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
21 January 2010Director's details changed for Richard Francis Clough on 31 December 2009 (2 pages)
21 January 2010Termination of appointment of Susan Clough as a director (1 page)
21 January 2010Termination of appointment of Susan Clough as a director (1 page)
1 July 2009Total exemption full accounts made up to 31 August 2008 (14 pages)
19 May 2009Compulsory strike-off action has been discontinued (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
18 May 2009Return made up to 31/12/08; full list of members (4 pages)
6 March 2009Appointment terminate, director and secretary audrey stacey logged form (1 page)
5 March 2009Appointment terminated director norman stacey (1 page)
5 March 2009Registered office changed on 05/03/2009 from springwood grange axmansford tadley hants RG26 5SB (1 page)
5 March 2009Secretary appointed susan clough (2 pages)
19 January 2009Return made up to 31/12/07; full list of members (5 pages)
25 June 2008Total exemption full accounts made up to 31 August 2007 (13 pages)
1 October 2007Director resigned (1 page)
11 September 2007Particulars of mortgage/charge (4 pages)
5 July 2007Total exemption full accounts made up to 31 August 2006 (13 pages)
6 February 2007Return made up to 31/12/06; full list of members (9 pages)
6 April 2006Full accounts made up to 31 August 2005 (14 pages)
3 February 2006Return made up to 31/12/05; full list of members (9 pages)
16 June 2005Full accounts made up to 31 August 2004 (13 pages)
2 February 2005Return made up to 31/12/04; full list of members (9 pages)
22 June 2004Full accounts made up to 31 August 2003 (13 pages)
3 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 October 2003Particulars of mortgage/charge (5 pages)
8 October 2003Particulars of mortgage/charge (5 pages)
13 July 2003Full accounts made up to 31 August 2002 (13 pages)
25 January 2003Return made up to 31/12/02; full list of members (9 pages)
22 May 2002Total exemption full accounts made up to 31 August 2001 (13 pages)
14 January 2002Return made up to 31/12/01; full list of members (8 pages)
2 October 2001Director's particulars changed (1 page)
22 June 2001Full accounts made up to 31 August 2000 (14 pages)
30 January 2001Return made up to 31/12/00; full list of members (8 pages)
16 June 2000Full accounts made up to 31 August 1999 (13 pages)
20 January 2000Return made up to 31/12/99; full list of members (8 pages)
29 October 1999Memorandum and Articles of Association (32 pages)
20 October 1999New director appointed (2 pages)
14 October 1999Memorandum and Articles of Association (8 pages)
14 October 1999Memorandum and Articles of Association (8 pages)
1 October 1999Company name changed davric LIMITED\certificate issued on 04/10/99 (2 pages)
15 September 1999Particulars of mortgage/charge (5 pages)
4 September 1999Declaration of satisfaction of mortgage/charge (1 page)
4 September 1999Declaration of satisfaction of mortgage/charge (1 page)
4 September 1999Declaration of satisfaction of mortgage/charge (1 page)
4 September 1999Declaration of satisfaction of mortgage/charge (1 page)
24 March 1999Accounts for a small company made up to 31 August 1998 (6 pages)
2 February 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 January 1998Return made up to 31/12/97; full list of members (6 pages)
23 January 1998Full accounts made up to 31 August 1997 (12 pages)
23 January 1998Full accounts made up to 31 August 1996 (12 pages)
8 January 1997Return made up to 31/12/96; no change of members (4 pages)
21 May 1996Full accounts made up to 31 August 1995 (12 pages)
23 January 1996Return made up to 31/12/95; no change of members
  • 363(287) ‐ Registered office changed on 23/01/96
(4 pages)
4 July 1995Accounts for a small company made up to 31 August 1994 (12 pages)