About

Registered Number: 00988509
Date of Incorporation: 03/09/1970 (53 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 15/01/2019 (5 years and 3 months ago)
Registered Address: Granite Building, 6 Stanley Street, Liverpool, L1 6AF

 

Davy Liver Ltd was established in 1970, it has a status of "Dissolved". We don't know the number of employees at the business. There is only one director listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPBELL, Roger Maxwell 01 January 1997 13 June 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 30 October 2018
DS01 - Striking off application by a company 23 October 2018
TM02 - Termination of appointment of secretary 18 September 2018
CS01 - N/A 08 September 2018
AA - Annual Accounts 14 February 2018
TM01 - Termination of appointment of director 10 October 2017
AP01 - Appointment of director 10 October 2017
CS01 - N/A 25 August 2017
AA - Annual Accounts 22 August 2017
AA - Annual Accounts 28 September 2016
CS01 - N/A 26 August 2016
TM01 - Termination of appointment of director 30 June 2016
AR01 - Annual Return 04 September 2015
AA - Annual Accounts 04 August 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 15 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 October 2010
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 25 September 2010
CH01 - Change of particulars for director 25 September 2010
CH01 - Change of particulars for director 25 September 2010
CH03 - Change of particulars for secretary 25 September 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 18 September 2009
AA - Annual Accounts 14 October 2008
363a - Annual Return 22 August 2008
288b - Notice of resignation of directors or secretaries 22 August 2008
363a - Annual Return 23 August 2007
288c - Notice of change of directors or secretaries or in their particulars 23 August 2007
AA - Annual Accounts 18 August 2007
AA - Annual Accounts 22 September 2006
363a - Annual Return 08 September 2006
AA - Annual Accounts 29 September 2005
363a - Annual Return 16 August 2005
AA - Annual Accounts 02 November 2004
395 - Particulars of a mortgage or charge 26 October 2004
363s - Annual Return 09 September 2004
AA - Annual Accounts 20 September 2003
363s - Annual Return 02 September 2003
395 - Particulars of a mortgage or charge 11 December 2002
395 - Particulars of a mortgage or charge 27 November 2002
363s - Annual Return 16 October 2002
AA - Annual Accounts 05 September 2002
363s - Annual Return 21 September 2001
AA - Annual Accounts 12 September 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 19 September 2000
AA - Annual Accounts 07 September 1999
363s - Annual Return 17 August 1999
AA - Annual Accounts 06 October 1998
363s - Annual Return 08 September 1998
AA - Annual Accounts 16 October 1997
363s - Annual Return 18 September 1997
288b - Notice of resignation of directors or secretaries 09 July 1997
288a - Notice of appointment of directors or secretaries 09 July 1997
AA - Annual Accounts 01 November 1996
363s - Annual Return 24 September 1996
288 - N/A 09 October 1995
363s - Annual Return 09 October 1995
AA - Annual Accounts 15 August 1995
363s - Annual Return 23 August 1994
AA - Annual Accounts 23 August 1994
363s - Annual Return 15 September 1993
AA - Annual Accounts 09 June 1993
395 - Particulars of a mortgage or charge 17 November 1992
RESOLUTIONS - N/A 01 October 1992
363s - Annual Return 03 September 1992
AA - Annual Accounts 23 July 1992
288 - N/A 04 March 1992
AA - Annual Accounts 03 December 1991
363b - Annual Return 06 November 1991
363(287) - N/A 06 November 1991
288 - N/A 04 June 1991
288 - N/A 07 April 1991
288 - N/A 07 April 1991
288 - N/A 07 April 1991
288 - N/A 07 April 1991
AA - Annual Accounts 19 December 1990
363 - Annual Return 19 December 1990
AA - Annual Accounts 20 September 1989
363 - Annual Return 20 September 1989
AA - Annual Accounts 13 October 1988
363 - Annual Return 13 October 1988
288 - N/A 26 September 1988
AA - Annual Accounts 04 February 1988
363 - Annual Return 04 February 1988
RESOLUTIONS - N/A 11 January 1988
PUC 2 - N/A 11 January 1988
123 - Notice of increase in nominal capital 11 January 1988
363 - Annual Return 07 March 1987
AA - Annual Accounts 02 February 1987
CERTNM - Change of name certificate 13 November 1970
NEWINC - New incorporation documents 03 September 1970

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 08 October 2004 Outstanding

N/A

Debenture 09 December 2002 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 26 November 2002 Outstanding

N/A

Credit agreement 11 November 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.