Company NamePhilip Davies & Sons Ltd.
Company StatusDissolved
Company Number02961666
CategoryPrivate Limited Company
Incorporation Date24 August 1994(29 years, 8 months ago)
Dissolution Date27 February 2018 (6 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Richard Keith Roe
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2014(20 years, 4 months after company formation)
Appointment Duration3 years, 2 months (closed 27 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressToronto Square Toronto Street
Leeds
LS1 2HJ
Director NameMr Anthony Lavern Spencer
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2014(20 years, 4 months after company formation)
Appointment Duration3 years, 2 months (closed 27 February 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressToronto Square Toronto Street
Leeds
LS1 2HJ
Secretary NameMr John Ashton Humphrey
StatusClosed
Appointed17 December 2014(20 years, 4 months after company formation)
Appointment Duration3 years, 2 months (closed 27 February 2018)
RoleCompany Director
Correspondence AddressToronto Square Toronto Street
Leeds
LS1 2HJ
Director NameMr Peter Jeffrey Davies
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Poppy Walk
Goffs Oak
Waltham Cross
Hertfordshire
EN7 6TJ
Secretary NameAmanda Elizabeth Davies
NationalityBritish
StatusResigned
Appointed24 August 1994(same day as company formation)
RoleSecretary
Correspondence Address34 Brendon Way
Bush Hill Park
Enfield
Middlesex
EN1 2LE
Director NameMalcolm John Good
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(1 year, 2 months after company formation)
Appointment Duration12 years, 7 months (resigned 30 May 2008)
RoleValuer
Correspondence Address2 Newall Drive
Chilwell
Nottingham
NG9 6NX
Secretary NameLoreta Hall
NationalityBritish
StatusResigned
Appointed01 November 1995(1 year, 2 months after company formation)
Appointment Duration16 years, 10 months (resigned 24 August 2012)
RoleCompany Director
Correspondence Address8 Burnside Avenue
Chapel En Le Frith
High Peak
Derbyshire
SK23 0BA
Director NameBob Hartley
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2012(18 years after company formation)
Appointment Duration2 years, 3 months (resigned 17 December 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressToronto Square Toronto Street
Leeds
LS1 2HJ
Director NameMr Nigel McDonald
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2012(18 years after company formation)
Appointment Duration2 years, 3 months (resigned 17 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressToronto Square Toronto Street
Leeds
LS1 2HJ
Secretary NameSarah Holmes
StatusResigned
Appointed24 August 2012(18 years after company formation)
Appointment Duration2 years, 3 months (resigned 17 December 2014)
RoleCompany Director
Correspondence AddressToronto Square Toronto Street
Leeds
LS1 2HJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 August 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitepdsgroupauctioneers.co.uk

Location

Registered AddressToronto Square
Toronto Street
Leeds
LS1 2HJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Philip Davies & Sons (Group) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Charges

24 August 2012Delivered on: 4 September 2012
Satisfied on: 10 January 2015
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies and limited liability partnerships named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

27 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2017First Gazette notice for voluntary strike-off (1 page)
12 December 2017First Gazette notice for voluntary strike-off (1 page)
4 December 2017Application to strike the company off the register (3 pages)
4 December 2017Application to strike the company off the register (3 pages)
30 October 2017Statement of capital on 30 October 2017
  • GBP 1
(5 pages)
30 October 2017Statement by Directors (1 page)
30 October 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 October 2017Solvency Statement dated 06/10/17 (1 page)
30 October 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 October 2017Statement by Directors (1 page)
30 October 2017Statement of capital on 30 October 2017
  • GBP 1
(5 pages)
30 October 2017Solvency Statement dated 06/10/17 (1 page)
7 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
25 April 2017Register(s) moved to registered inspection location 340 Deansgate Manchester M3 4LY (1 page)
25 April 2017Register(s) moved to registered inspection location 340 Deansgate Manchester M3 4LY (1 page)
24 April 2017Register inspection address has been changed to 340 Deansgate Manchester M3 4LY (1 page)
24 April 2017Register inspection address has been changed from 340 Deansgate Manchester M3 4LY England to 340 Deansgate Manchester M3 4LY (1 page)
24 April 2017Register inspection address has been changed from 340 Deansgate Manchester M3 4LY England to 340 Deansgate Manchester M3 4LY (1 page)
24 April 2017Register inspection address has been changed to 340 Deansgate Manchester M3 4LY (1 page)
1 February 2017Accounts for a dormant company made up to 30 April 2016 (7 pages)
1 February 2017Accounts for a dormant company made up to 30 April 2016 (7 pages)
7 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
2 February 2016Accounts for a dormant company made up to 30 April 2015 (5 pages)
2 February 2016Accounts for a dormant company made up to 30 April 2015 (5 pages)
14 October 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(4 pages)
14 October 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(4 pages)
9 June 2015Appointment of Mr John Ashton Humphrey as a secretary on 17 December 2014 (2 pages)
9 June 2015Appointment of Mr Richard Keith Roe as a director on 17 December 2014 (2 pages)
9 June 2015Termination of appointment of Nigel Mcdonald as a director on 17 December 2014 (1 page)
9 June 2015Termination of appointment of Nigel Mcdonald as a director on 17 December 2014 (1 page)
9 June 2015Appointment of Mr John Ashton Humphrey as a secretary on 17 December 2014 (2 pages)
9 June 2015Termination of appointment of Sarah Holmes as a secretary on 17 December 2014 (1 page)
9 June 2015Appointment of Mr Anthony Lavern Spencer as a director on 17 December 2014 (2 pages)
9 June 2015Appointment of Mr Anthony Lavern Spencer as a director on 17 December 2014 (2 pages)
9 June 2015Appointment of Mr Richard Keith Roe as a director on 17 December 2014 (2 pages)
9 June 2015Termination of appointment of Bob Hartley as a director on 17 December 2014 (1 page)
9 June 2015Termination of appointment of Sarah Holmes as a secretary on 17 December 2014 (1 page)
9 June 2015Termination of appointment of Bob Hartley as a director on 17 December 2014 (1 page)
4 June 2015Previous accounting period extended from 31 March 2015 to 30 April 2015 (1 page)
4 June 2015Previous accounting period extended from 31 March 2015 to 30 April 2015 (1 page)
10 January 2015Satisfaction of charge 1 in full (4 pages)
10 January 2015Satisfaction of charge 1 in full (4 pages)
20 November 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(4 pages)
20 November 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(4 pages)
10 September 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
10 September 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
4 June 2014Accounts for a dormant company made up to 31 July 2013 (5 pages)
4 June 2014Accounts for a dormant company made up to 31 July 2013 (5 pages)
3 June 2014Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
3 June 2014Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
15 October 2013Registered office address changed from Pennine House Russell Street Leeds West Yorkshire LS1 5RN United Kingdom on 15 October 2013 (1 page)
15 October 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(4 pages)
15 October 2013Registered office address changed from Pennine House Russell Street Leeds West Yorkshire LS1 5RN United Kingdom on 15 October 2013 (1 page)
15 October 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(4 pages)
25 February 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
25 February 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
10 October 2012Previous accounting period extended from 31 May 2012 to 31 July 2012 (2 pages)
10 October 2012Previous accounting period extended from 31 May 2012 to 31 July 2012 (2 pages)
24 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
24 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
11 September 2012Registered office address changed from Griffin Court 201 Chapel Street Salford Manchester M3 5EQ on 11 September 2012 (1 page)
11 September 2012Appointment of Bob Hartley as a director (2 pages)
11 September 2012Registered office address changed from Griffin Court 201 Chapel Street Salford Manchester M3 5EQ on 11 September 2012 (1 page)
11 September 2012Current accounting period extended from 31 May 2013 to 31 July 2013 (1 page)
11 September 2012Appointment of Bob Hartley as a director (2 pages)
11 September 2012Current accounting period extended from 31 May 2013 to 31 July 2013 (1 page)
10 September 2012Termination of appointment of Peter Davies as a director (1 page)
10 September 2012Appointment of Sarah Holmes as a secretary (1 page)
10 September 2012Appointment of Sarah Holmes as a secretary (1 page)
10 September 2012Appointment of Mr Nigel Mcdonald as a director (2 pages)
10 September 2012Appointment of Mr Nigel Mcdonald as a director (2 pages)
10 September 2012Termination of appointment of Loreta Hall as a secretary (1 page)
10 September 2012Termination of appointment of Loreta Hall as a secretary (1 page)
10 September 2012Termination of appointment of Peter Davies as a director (1 page)
4 September 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
4 September 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
1 March 2012Accounts for a dormant company made up to 31 May 2011 (5 pages)
1 March 2012Accounts for a dormant company made up to 31 May 2011 (5 pages)
7 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
7 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
21 January 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
21 January 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
14 October 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
14 October 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
15 December 2009Accounts for a dormant company made up to 31 May 2009 (3 pages)
15 December 2009Accounts for a dormant company made up to 31 May 2009 (3 pages)
13 October 2009Annual return made up to 24 August 2009 with a full list of shareholders (3 pages)
13 October 2009Annual return made up to 24 August 2009 with a full list of shareholders (3 pages)
9 December 2008Accounts for a dormant company made up to 31 May 2008 (3 pages)
9 December 2008Accounts for a dormant company made up to 31 May 2008 (3 pages)
8 September 2008Return made up to 24/08/08; full list of members (3 pages)
8 September 2008Return made up to 24/08/08; full list of members (3 pages)
10 June 2008Appointment terminated director malcolm good (1 page)
10 June 2008Appointment terminated director malcolm good (1 page)
14 February 2008Accounts for a dormant company made up to 31 May 2007 (4 pages)
14 February 2008Accounts for a dormant company made up to 31 May 2007 (4 pages)
12 September 2007Return made up to 24/08/07; full list of members (7 pages)
12 September 2007Return made up to 24/08/07; full list of members (7 pages)
15 March 2007Accounts for a dormant company made up to 31 May 2006 (3 pages)
15 March 2007Accounts for a dormant company made up to 31 May 2006 (3 pages)
17 November 2006Accounting reference date shortened from 31/07/06 to 31/05/06 (1 page)
17 November 2006Accounting reference date shortened from 31/07/06 to 31/05/06 (1 page)
15 September 2006Return made up to 24/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 September 2006Return made up to 24/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 February 2006Accounts for a dormant company made up to 31 July 2005 (3 pages)
23 February 2006Accounts for a dormant company made up to 31 July 2005 (3 pages)
13 September 2005Return made up to 24/08/05; full list of members (7 pages)
13 September 2005Return made up to 24/08/05; full list of members (7 pages)
10 May 2005Accounts for a dormant company made up to 31 July 2004 (3 pages)
10 May 2005Accounts for a dormant company made up to 31 July 2004 (3 pages)
3 September 2004Return made up to 24/08/04; full list of members (7 pages)
3 September 2004Return made up to 24/08/04; full list of members (7 pages)
25 February 2004Accounts for a dormant company made up to 31 July 2003 (4 pages)
25 February 2004Accounts for a dormant company made up to 31 July 2003 (4 pages)
28 November 2003Return made up to 24/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 November 2003Return made up to 24/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 May 2003Accounts for a dormant company made up to 31 July 2002 (6 pages)
7 May 2003Accounts for a dormant company made up to 31 July 2002 (6 pages)
17 October 2002Return made up to 24/08/02; full list of members (7 pages)
17 October 2002Return made up to 24/08/02; full list of members (7 pages)
24 January 2002Accounts for a dormant company made up to 31 July 2001 (4 pages)
24 January 2002Accounts for a dormant company made up to 31 July 2001 (4 pages)
20 September 2001Return made up to 24/08/01; full list of members (6 pages)
20 September 2001Return made up to 24/08/01; full list of members (6 pages)
13 July 2001Accounting reference date shortened from 31/10/01 to 31/07/01 (1 page)
13 July 2001Accounting reference date shortened from 31/10/01 to 31/07/01 (1 page)
22 March 2001Accounts for a small company made up to 31 October 2000 (4 pages)
22 March 2001Accounts for a small company made up to 31 October 2000 (4 pages)
11 September 2000Return made up to 24/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 September 2000Return made up to 24/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 July 2000Accounts for a small company made up to 31 October 1999 (5 pages)
12 July 2000Accounts for a small company made up to 31 October 1999 (5 pages)
2 September 1999Return made up to 24/08/99; no change of members (4 pages)
2 September 1999Return made up to 24/08/99; no change of members (4 pages)
7 May 1999Accounts for a small company made up to 31 October 1998 (4 pages)
7 May 1999Accounts for a small company made up to 31 October 1998 (4 pages)
13 November 1998Return made up to 24/08/98; full list of members (6 pages)
13 November 1998Return made up to 24/08/98; full list of members (6 pages)
1 September 1998Registered office changed on 01/09/98 from: hobson house 155 gower street london WC1E 6BJ (1 page)
1 September 1998Registered office changed on 01/09/98 from: hobson house 155 gower street london WC1E 6BJ (1 page)
28 August 1998Accounting reference date extended from 31/08/98 to 31/10/98 (1 page)
28 August 1998Accounting reference date extended from 31/08/98 to 31/10/98 (1 page)
24 July 1998Full accounts made up to 31 August 1997 (8 pages)
24 July 1998Full accounts made up to 31 August 1997 (8 pages)
7 October 1997Director's particulars changed (1 page)
7 October 1997Return made up to 24/08/97; full list of members (6 pages)
7 October 1997Return made up to 24/08/97; full list of members (6 pages)
7 October 1997Director's particulars changed (1 page)
21 April 1997Full accounts made up to 31 August 1996 (9 pages)
21 April 1997Full accounts made up to 31 August 1996 (9 pages)
30 September 1996Return made up to 24/08/96; full list of members (6 pages)
30 September 1996Return made up to 24/08/96; full list of members (6 pages)
2 May 1996Ad 13/11/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 May 1996New secretary appointed (2 pages)
2 May 1996Secretary resigned (1 page)
2 May 1996Registered office changed on 02/05/96 from: 34 brendon way bush hill park enfield middlesex EN1 2LE (1 page)
2 May 1996New secretary appointed (2 pages)
2 May 1996Registered office changed on 02/05/96 from: 34 brendon way bush hill park enfield middlesex EN1 2LE (1 page)
2 May 1996Ad 13/11/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 May 1996Secretary resigned (1 page)
17 April 1996Full accounts made up to 31 August 1995 (2 pages)
17 April 1996Full accounts made up to 31 August 1995 (2 pages)
8 November 1995Return made up to 25/08/95; full list of members (6 pages)
8 November 1995Return made up to 25/08/95; full list of members (6 pages)
25 October 1995New director appointed (2 pages)
25 October 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
24 August 1994Incorporation (13 pages)
24 August 1994Incorporation (13 pages)