Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALAN DAVIS AUTOMATICS
Company Information for

ALAN DAVIS AUTOMATICS

LAMEYS, One Courtenay Park, Newton Abbot, DEVON, TQ12 2HD,
Company Registration Number
00699652
Private Unlimited Company
Liquidation

Company Overview

About Alan Davis Automatics
ALAN DAVIS AUTOMATICS was founded on 1961-07-31 and has its registered office in Newton Abbot. The organisation's status is listed as "Liquidation". Alan Davis Automatics is a Private Unlimited Company registered in with Companies House and the accounts submission requirement is categorised as NO ACCOUNTS FILED
Key Data
Company Name
ALAN DAVIS AUTOMATICS
 
Legal Registered Office
LAMEYS
One Courtenay Park
Newton Abbot
DEVON
TQ12 2HD
Other companies in TQ2
 
Filing Information
Company Number 00699652
Company ID Number 00699652
Date formed 1961-07-31
Country 
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Liquidation
Lastest accounts 
Account next due 
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts NO ACCOUNTS FILED
VAT Number /Sales tax ID GB140773086  
Last Datalog update: 2024-04-16 11:55:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALAN DAVIS AUTOMATICS
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ALAN DAVIS AUTOMATICS

Current Directors
Officer Role Date Appointed
HOWARD DAVIS
Company Secretary 1996-02-01
BERYL ELSIE DAVIS
Director 1991-07-31
HOWARD DAVIS
Director 1995-06-08
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN CHARLES SAGE DAVIS
Director 1991-07-31 2006-01-06
DAVID MICHAEL TARRANT
Director 1991-07-31 2000-12-20
JOHN CHARLES TARRANT
Company Secretary 1991-07-31 1996-02-01
JOHN CHARLES TARRANT
Director 1991-07-31 1996-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HOWARD DAVIS ADA CATERING EQUIPMENT LIMITED Director 2016-07-11 CURRENT 2016-07-11 Active - Proposal to Strike off
HOWARD DAVIS DAVIS MANAGEMENT LIMITED Director 2011-05-17 CURRENT 2011-05-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-16LIQ14Voluntary liquidation. Return of final meeting of creditors
2023-09-14Voluntary liquidation Statement of receipts and payments to 2023-07-06
2023-09-14LIQ03Voluntary liquidation Statement of receipts and payments to 2023-07-06
2022-09-15LIQ03Voluntary liquidation Statement of receipts and payments to 2022-07-06
2021-09-14LIQ03Voluntary liquidation Statement of receipts and payments to 2021-07-06
2020-10-27NDISCNotice to Registrar of Companies of Notice of disclaimer
2020-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/20 FROM Woodland Close Old Woods Trading Est Torquay Devon TQ2 7BD
2020-07-28LIQ02Voluntary liquidation Statement of affairs
2020-07-27LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2020-07-07
2020-07-27600Appointment of a voluntary liquidator
2019-08-06CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES
2016-08-12LATEST SOC12/08/16 STATEMENT OF CAPITAL;GBP 1030
2016-08-12CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 1030
2015-08-24AR0131/07/15 ANNUAL RETURN FULL LIST
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 1030
2014-08-28AR0131/07/14 ANNUAL RETURN FULL LIST
2014-08-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-08-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-08-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-08-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-08-24AR0131/07/13 ANNUAL RETURN FULL LIST
2012-08-23AR0131/07/12 ANNUAL RETURN FULL LIST
2011-08-25AR0131/07/11 ANNUAL RETURN FULL LIST
2010-08-26AR0131/07/10 ANNUAL RETURN FULL LIST
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / HOWARD DAVIS / 31/07/2010
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / BERYL ELSIE DAVIS / 31/07/2010
2009-08-27363aReturn made up to 31/07/09; full list of members
2008-08-28363aReturn made up to 31/07/08; full list of members
2007-08-30363sReturn made up to 31/07/07; full list of members
2006-09-01363sReturn made up to 31/07/06; full list of members
2006-06-13288bDirector resigned
2005-09-01363sReturn made up to 31/07/05; full list of members
2004-08-12363sReturn made up to 31/07/04; full list of members
2003-08-11363sReturn made up to 31/07/03; full list of members
2002-08-19363sReturn made up to 31/07/02; full list of members
2001-08-29363sReturn made up to 31/07/01; full list of members
2000-12-12288bDIRECTOR RESIGNED
2000-08-21363sRETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS
2000-07-08395PARTICULARS OF MORTGAGE/CHARGE
1999-09-28363sRETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS
1998-08-28363sRETURN MADE UP TO 31/07/98; CHANGE OF MEMBERS
1997-08-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-08-11363sRETURN MADE UP TO 31/07/97; NO CHANGE OF MEMBERS
1996-08-07363(288)DIRECTOR RESIGNED
1996-08-07363sRETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS
1996-02-15288NEW SECRETARY APPOINTED
1996-02-15288SECRETARY RESIGNED
1995-08-02363sRETURN MADE UP TO 31/07/95; CHANGE OF MEMBERS
1995-06-21288NEW DIRECTOR APPOINTED
1994-08-04363sRETURN MADE UP TO 31/07/94; NO CHANGE OF MEMBERS
1993-08-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-08-24363sRETURN MADE UP TO 31/07/93; FULL LIST OF MEMBERS
1992-08-27363sRETURN MADE UP TO 31/07/92; NO CHANGE OF MEMBERS
1992-08-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1991-08-07363aRETURN MADE UP TO 31/07/91; NO CHANGE OF MEMBERS
1991-07-29288SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1991-01-17363aRETURN MADE UP TO 20/12/90; NO CHANGE OF MEMBERS
1990-03-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1990-02-08363RETURN MADE UP TO 16/01/90; FULL LIST OF MEMBERS
1989-12-21363RETURN MADE UP TO 31/07/89; FULL LIST OF MEMBERS
1989-02-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1988-06-17363RETURN MADE UP TO 30/04/88; FULL LIST OF MEMBERS
1988-06-03395PARTICULARS OF MORTGAGE/CHARGE
1987-10-22363RETURN MADE UP TO 12/07/87; FULL LIST OF MEMBERS
1986-05-21363RETURN MADE UP TO 11/04/86; FULL LIST OF MEMBERS
1961-07-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ALAN DAVIS AUTOMATICS or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2020-07-13
Appointmen2020-07-13
Meetings o2020-06-30
Fines / Sanctions
No fines or sanctions have been issued against ALAN DAVIS AUTOMATICS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2000-07-08 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 1988-06-03 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1986-06-26 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1984-01-27 Satisfied LLOYDS BANK PLC
MORTGAGE 1972-03-29 Satisfied LLOYDS BANK
MEMO OF DEPOSIT 1968-05-23 Satisfied LLOYDS BANK LTD
Intangible Assets
Patents
We have not found any records of ALAN DAVIS AUTOMATICS registering or being granted any patents
Domain Names
We do not have the domain name information for ALAN DAVIS AUTOMATICS
Trademarks
We have not found any records of ALAN DAVIS AUTOMATICS registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALAN DAVIS AUTOMATICS. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.) as ALAN DAVIS AUTOMATICS are:

Outgoings
Business Rates/Property Tax
No properties were found where ALAN DAVIS AUTOMATICS is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyALAN DAVIS AUTOMATICSEvent Date2020-07-13
 
Initiating party Event TypeAppointmen
Defending partyALAN DAVIS AUTOMATICSEvent Date2020-07-13
Name of Company: ALAN DAVIS AUTOMATICS Company Number: 00699652 Nature of Business: Renting & Leasing of gaming equipment Registered office: Woodland Close, Old Woods Trading Estate, Torquay, Devon, T…
 
Initiating party Event TypeMeetings o
Defending partyALAN DAVIS AUTOMATICSEvent Date2020-06-30
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALAN DAVIS AUTOMATICS any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALAN DAVIS AUTOMATICS any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.