About

Registered Number: 00900196
Date of Incorporation: 08/03/1967 (57 years and 1 month ago)
Company Status: Liquidation
Registered Address: 30 St Pauls Square, Birmingham, West Midlands, B3 1QZ

 

Established in 1967, Davico Industrial Ltd have registered office in Birmingham. The organisation is VAT Registered. Currently we aren't aware of the number of employees at the the company. The organisation has 6 directors listed as Davies, Brian Ronald, Davies, Lynn Mary, Evans, Michelle, Bennion, Roger Michael, Mallett, Brian, Mochan, Michael John Francis.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Brian Ronald N/A - 1
DAVIES, Lynn Mary N/A - 1
EVANS, Michelle 03 September 2012 - 1
BENNION, Roger Michael 01 January 1993 31 January 2002 1
MALLETT, Brian N/A 30 April 2004 1
MOCHAN, Michael John Francis 01 January 2001 25 January 2006 1

Filing History

Document Type Date
LIQ03 - N/A 06 December 2017
AD01 - Change of registered office address 15 March 2017
4.68 - Liquidator's statement of receipts and payments 09 December 2016
4.68 - Liquidator's statement of receipts and payments 08 December 2015
4.68 - Liquidator's statement of receipts and payments 04 December 2014
F10.2 - N/A 06 January 2014
F10.2 - N/A 30 October 2013
RESOLUTIONS - N/A 08 October 2013
RESOLUTIONS - N/A 08 October 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 08 October 2013
4.20 - N/A 08 October 2013
AD01 - Change of registered office address 17 September 2013
AR01 - Annual Return 26 July 2013
MG01 - Particulars of a mortgage or charge 08 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 October 2012
AP01 - Appointment of director 19 October 2012
CH01 - Change of particulars for director 19 October 2012
CH01 - Change of particulars for director 19 October 2012
TM01 - Termination of appointment of director 19 October 2012
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 06 July 2012
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 05 August 2011
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 16 August 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 18 August 2009
AA - Annual Accounts 15 October 2008
363a - Annual Return 09 July 2008
353a - Register of members in non-legible form 01 July 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 01 July 2008
363a - Annual Return 04 July 2007
AA - Annual Accounts 05 June 2007
287 - Change in situation or address of Registered Office 07 December 2006
AA - Annual Accounts 15 September 2006
363a - Annual Return 20 July 2006
288a - Notice of appointment of directors or secretaries 15 May 2006
288b - Notice of resignation of directors or secretaries 24 February 2006
363a - Annual Return 22 August 2005
AA - Annual Accounts 11 August 2005
395 - Particulars of a mortgage or charge 12 November 2004
AA - Annual Accounts 20 October 2004
363s - Annual Return 22 July 2004
288b - Notice of resignation of directors or secretaries 15 May 2004
AA - Annual Accounts 29 October 2003
363s - Annual Return 17 July 2003
AA - Annual Accounts 16 September 2002
363s - Annual Return 08 July 2002
288b - Notice of resignation of directors or secretaries 07 February 2002
AA - Annual Accounts 19 September 2001
363s - Annual Return 05 July 2001
288a - Notice of appointment of directors or secretaries 28 January 2001
AA - Annual Accounts 01 November 2000
363s - Annual Return 24 July 2000
AA - Annual Accounts 27 August 1999
363s - Annual Return 06 July 1999
AA - Annual Accounts 26 August 1998
363s - Annual Return 29 June 1998
AA - Annual Accounts 03 September 1997
363s - Annual Return 06 July 1997
AA - Annual Accounts 09 October 1996
363s - Annual Return 02 July 1996
AA - Annual Accounts 13 September 1995
363s - Annual Return 27 June 1995
288 - N/A 07 March 1995
288 - N/A 07 March 1995
288 - N/A 15 February 1995
AA - Annual Accounts 12 September 1994
363s - Annual Return 01 July 1994
AA - Annual Accounts 08 September 1993
288 - N/A 06 July 1993
363s - Annual Return 06 July 1993
288 - N/A 16 June 1993
363s - Annual Return 14 July 1992
AA - Annual Accounts 12 June 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 1992
AA - Annual Accounts 10 October 1991
363x - Annual Return 12 July 1991
AA - Annual Accounts 09 October 1990
363 - Annual Return 07 August 1990
288 - N/A 07 August 1990
288 - N/A 21 January 1990
363 - Annual Return 21 July 1989
AA - Annual Accounts 14 June 1989
363 - Annual Return 15 November 1988
AA - Annual Accounts 08 June 1988
AA - Annual Accounts 08 June 1988
395 - Particulars of a mortgage or charge 09 May 1988
395 - Particulars of a mortgage or charge 03 March 1988
395 - Particulars of a mortgage or charge 05 January 1988
363 - Annual Return 21 December 1987
RESOLUTIONS - N/A 08 December 1987
395 - Particulars of a mortgage or charge 02 December 1987
RESOLUTIONS - N/A 25 August 1987
288 - N/A 08 November 1986
363 - Annual Return 06 October 1986
AA - Annual Accounts 30 June 1986
395 - Particulars of a mortgage or charge 17 October 1976

Mortgages & Charges

Description Date Status Charge by
Fixed & floating charge 31 October 2012 Outstanding

N/A

All assets debenture deed 11 November 2004 Outstanding

N/A

Fixed charge supplemental to a debenture 29 April 1988 Outstanding

N/A

Legal charge 24 February 1988 Outstanding

N/A

Deed 04 January 1988 Fully Satisfied

N/A

Debenture deed. 04 January 1988 Fully Satisfied

N/A

Legal charge 24 November 1987 Outstanding

N/A

Legal charge 13 October 1986 Outstanding

N/A

Guarantee & 10 May 1985 Outstanding

N/A

Guarantee & debenture 12 May 1981 Outstanding

N/A

Letter of instruction and charge 01 February 1979 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.