About

Registered Number: 03594777
Date of Incorporation: 08/07/1998 (26 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 18/09/2018 (6 years and 7 months ago)
Registered Address: EDDISONS, Toronto Square, Toronto Street, Leeds, LS1 2HJ

 

Philip Davies & Sons (Group) Ltd was founded on 08 July 1998 with its registered office in Leeds, it has a status of "Dissolved". Philip Davies & Sons (Group) Ltd has 7 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOOD, Malcolm John 01 November 1998 24 August 2012 1
HARTLEY, Bob 24 August 2012 17 December 2014 1
KEARSLEY, Peter William George 01 January 1999 10 October 2001 1
MC ANDREW, Kevin William 01 June 2006 24 August 2012 1
MILNER, Stephen Robert 01 June 2006 24 August 2012 1
Secretary Name Appointed Resigned Total Appointments
HUMPHREY, John Ashton 17 December 2014 - 1
HOLMES, Sarah 24 August 2012 17 December 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 September 2018
SOAS(A) - Striking-off action suspended (Section 652A) 09 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 19 December 2017
DS01 - Striking off application by a company 07 December 2017
RESOLUTIONS - N/A 30 October 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 October 2017
SH19 - Statement of capital 30 October 2017
CAP-SS - N/A 30 October 2017
CS01 - N/A 26 July 2017
AA - Annual Accounts 06 February 2017
CS01 - N/A 21 July 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 July 2016
AA - Annual Accounts 02 February 2016
AR01 - Annual Return 28 August 2015
AP03 - Appointment of secretary 09 June 2015
AP01 - Appointment of director 09 June 2015
AP01 - Appointment of director 09 June 2015
TM01 - Termination of appointment of director 09 June 2015
TM01 - Termination of appointment of director 09 June 2015
TM02 - Termination of appointment of secretary 09 June 2015
AA01 - Change of accounting reference date 04 June 2015
MR04 - N/A 10 January 2015
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 16 July 2014
AA01 - Change of accounting reference date 03 June 2014
AA - Annual Accounts 11 February 2014
AR01 - Annual Return 15 October 2013
AD01 - Change of registered office address 15 October 2013
AA - Annual Accounts 25 February 2013
AA01 - Change of accounting reference date 10 October 2012
AD01 - Change of registered office address 11 September 2012
AA01 - Change of accounting reference date 11 September 2012
TM02 - Termination of appointment of secretary 11 September 2012
AP01 - Appointment of director 11 September 2012
TM01 - Termination of appointment of director 10 September 2012
TM01 - Termination of appointment of director 10 September 2012
TM01 - Termination of appointment of director 10 September 2012
TM01 - Termination of appointment of director 10 September 2012
TM01 - Termination of appointment of director 10 September 2012
TM02 - Termination of appointment of secretary 10 September 2012
AP03 - Appointment of secretary 10 September 2012
AP01 - Appointment of director 10 September 2012
MG01 - Particulars of a mortgage or charge 04 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 August 2012
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 17 February 2012
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 17 January 2011
AR01 - Annual Return 08 December 2010
AR01 - Annual Return 24 August 2010
CH01 - Change of particulars for director 24 August 2010
CH01 - Change of particulars for director 24 August 2010
CH01 - Change of particulars for director 24 August 2010
CH01 - Change of particulars for director 24 August 2010
MG01 - Particulars of a mortgage or charge 13 May 2010
AA - Annual Accounts 12 March 2010
363a - Annual Return 07 September 2009
AA - Annual Accounts 07 February 2009
363a - Annual Return 28 July 2008
AA - Annual Accounts 29 May 2008
363s - Annual Return 12 September 2007
AA - Annual Accounts 15 March 2007
363s - Annual Return 28 July 2006
288a - Notice of appointment of directors or secretaries 22 June 2006
288a - Notice of appointment of directors or secretaries 14 June 2006
AA - Annual Accounts 31 March 2006
225 - Change of Accounting Reference Date 02 February 2006
363s - Annual Return 26 July 2005
AA - Annual Accounts 25 May 2005
363s - Annual Return 19 July 2004
AA - Annual Accounts 06 March 2004
363s - Annual Return 08 July 2003
AA - Annual Accounts 07 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 August 2002
363s - Annual Return 12 July 2002
AA - Annual Accounts 24 January 2002
288b - Notice of resignation of directors or secretaries 18 October 2001
363s - Annual Return 29 July 2001
225 - Change of Accounting Reference Date 13 July 2001
AAMD - Amended Accounts 24 May 2001
AA - Annual Accounts 22 March 2001
363s - Annual Return 11 September 2000
AA - Annual Accounts 28 April 2000
288a - Notice of appointment of directors or secretaries 24 November 1999
288b - Notice of resignation of directors or secretaries 24 November 1999
363s - Annual Return 26 July 1999
288a - Notice of appointment of directors or secretaries 05 February 1999
288a - Notice of appointment of directors or secretaries 26 January 1999
288a - Notice of appointment of directors or secretaries 25 November 1998
CERTNM - Change of name certificate 09 September 1998
225 - Change of Accounting Reference Date 02 September 1998
288b - Notice of resignation of directors or secretaries 02 September 1998
288b - Notice of resignation of directors or secretaries 02 September 1998
288a - Notice of appointment of directors or secretaries 02 September 1998
288a - Notice of appointment of directors or secretaries 02 September 1998
287 - Change in situation or address of Registered Office 02 September 1998
NEWINC - New incorporation documents 08 July 1998

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 24 August 2012 Fully Satisfied

N/A

Legal charge 30 April 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.