Company NameDavymarkham Holdings Limited
Company StatusDissolved
Company Number06218755
CategoryPrivate Limited Company
Incorporation Date19 April 2007(16 years, 11 months ago)
Dissolution Date24 July 2012 (11 years, 8 months ago)
Previous NamesInhoco 3389 Limited and Davy Markham Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr Alistair Duncan Hay
NationalityBritish
StatusClosed
Appointed19 December 2007(8 months after company formation)
Appointment Duration4 years, 7 months (closed 24 July 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Rothwell Drive
Prospect Grange
Solihull
West Midlands
B91 1HG
Director NameMr Sudhir Eragam
Date of BirthApril 1960 (Born 64 years ago)
NationalityIndian
StatusClosed
Appointed26 February 2010(2 years, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 24 July 2012)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressPrince Of Wales Road Darnall
Sheffield
South Yorkshire
S9 4EX
Director NameStripatham Venkatasubramanian Ramkumar
Date of BirthNovember 1970 (Born 53 years ago)
NationalityIndian
StatusClosed
Appointed26 February 2010(2 years, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 24 July 2012)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressPrince Of Wales Road Darnall
Sheffield
South Yorkshire
S9 4EX
Director NameChandra Sekaran
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2010(2 years, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 24 July 2012)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressPrince Of Wales Road Darnall
Sheffield
South Yorkshire
S9 4EX
Director NameGarry Wilson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2007(2 months, 3 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 19 December 2007)
RoleAccountant
Correspondence AddressThe Red House
The Spinney
Wetherby
West Yorkshire
LS22 4JD
Secretary NameChristopher Charles Derby Clegg
NationalityBritish
StatusResigned
Appointed12 July 2007(2 months, 3 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 19 December 2007)
RoleCompany Director
Correspondence Address28 Shire Road
Morley
Leeds
West Yorkshire
LS27 0BF
Director NameIan Redfern Forbes
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2007(8 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLilac Cottage
Hirst Courtney
Selby
North Yorkshire
YO8 8QT
Director NameMr Alistair Duncan Hay
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2007(8 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 October 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Rothwell Drive
Prospect Grange
Solihull
West Midlands
B91 1HG
Director NameMr Albert Kevin Parkin
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2007(8 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 October 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPrince Of Wales Road Darnall
Sheffield
South Yorkshire
S9 4EX
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed19 April 2007(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed19 April 2007(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered AddressPrince Of Wales Road Darnall
Sheffield
South Yorkshire
S9 4EX
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

24 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
7 June 2011Annual return made up to 19 April 2011 with a full list of shareholders
Statement of capital on 2011-06-07
  • GBP 1,000
(5 pages)
7 June 2011Termination of appointment of Alistair Hay as a director (1 page)
7 June 2011Termination of appointment of Albert Parkin as a director (1 page)
7 June 2011Termination of appointment of Alistair Hay as a director (1 page)
7 June 2011Termination of appointment of Albert Parkin as a director (1 page)
7 June 2011Annual return made up to 19 April 2011 with a full list of shareholders
Statement of capital on 2011-06-07
  • GBP 1,000
(5 pages)
12 October 2010Sect 516 ca 2006 (1 page)
12 October 2010Sect 516 ca 2006 (1 page)
3 October 2010Auditor's resignation (1 page)
3 October 2010Auditor's resignation (1 page)
12 July 2010Director's details changed for Albert Kevin Parkin on 12 July 2010 (2 pages)
12 July 2010Director's details changed for Albert Kevin Parkin on 12 July 2010 (2 pages)
28 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (7 pages)
28 April 2010Termination of appointment of Ian Forbes as a director (1 page)
28 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (7 pages)
28 April 2010Director's details changed for Albert Kevin Parkin on 26 February 2010 (2 pages)
28 April 2010Director's details changed for Albert Kevin Parkin on 26 February 2010 (2 pages)
28 April 2010Termination of appointment of Ian Forbes as a director (1 page)
17 March 2010Appointment of Chandra Sekaran as a director (3 pages)
17 March 2010Appointment of Chandra Sekaran as a director (3 pages)
17 March 2010Appointment of Sudhir Eragam as a director (3 pages)
17 March 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
(31 pages)
17 March 2010Appointment of Stripatham Venkatasubramanian Ramkumar as a director (3 pages)
17 March 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages)
17 March 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages)
17 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(31 pages)
17 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 March 2010Appointment of Sudhir Eragam as a director (3 pages)
17 March 2010Appointment of Stripatham Venkatasubramanian Ramkumar as a director (3 pages)
25 February 2010Group of companies' accounts made up to 31 December 2009 (25 pages)
25 February 2010Group of companies' accounts made up to 31 December 2009 (25 pages)
13 July 2009Group of companies' accounts made up to 31 December 2008 (23 pages)
13 July 2009Group of companies' accounts made up to 31 December 2008 (23 pages)
20 April 2009Return made up to 19/04/09; full list of members (4 pages)
20 April 2009Return made up to 19/04/09; full list of members (4 pages)
13 October 2008Full accounts made up to 31 December 2007 (23 pages)
13 October 2008Full accounts made up to 31 December 2007 (23 pages)
21 July 2008Appointment terminated secretary christopher clegg (1 page)
21 July 2008Appointment Terminated Secretary christopher clegg (1 page)
22 April 2008Return made up to 19/04/08; full list of members (5 pages)
22 April 2008Return made up to 19/04/08; full list of members (5 pages)
31 March 2008Ad 20/03/08\gbp si 50@1=50\gbp ic 950/1000\ (2 pages)
31 March 2008Ad 20/03/08 gbp si 50@1=50 gbp ic 950/1000 (2 pages)
30 January 2008Memorandum and Articles of Association (40 pages)
30 January 2008Memorandum and Articles of Association (40 pages)
18 January 2008New director appointed (2 pages)
10 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
9 January 2008New secretary appointed;new director appointed (3 pages)
9 January 2008Ad 19/12/07--------- £ si 949@1=949 £ ic 1/950 (2 pages)
9 January 2008Registered office changed on 09/01/08 from: 3 whitehall quay leeds LS1 4BF (1 page)
9 January 2008New director appointed (3 pages)
9 January 2008Director resigned (1 page)
25 July 2007New director appointed (3 pages)
25 July 2007Director resigned (1 page)
25 July 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
25 July 2007New secretary appointed (2 pages)
25 July 2007Registered office changed on 25/07/07 from: 100 barbirolli square manchester M2 3AB (1 page)
25 July 2007Secretary resigned (1 page)
24 July 2007Particulars of mortgage/charge (7 pages)
19 July 2007Memorandum and Articles of Association (14 pages)
13 July 2007Memorandum and Articles of Association (15 pages)
10 July 2007Company name changed davy markham holdings LIMITED\certificate issued on 10/07/07 (2 pages)
28 June 2007Company name changed inhoco 3389 LIMITED\certificate issued on 28/06/07 (2 pages)
19 April 2007Incorporation (19 pages)