Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE CHARLES DAVIES PARTNERSHIP LIMITED
Company Information for

THE CHARLES DAVIES PARTNERSHIP LIMITED

MANCHESTER, GREATER MANCHESTER, M2,
Company Registration Number
02531881
Private Limited Company
Dissolved

Dissolved 2017-02-09

Company Overview

About The Charles Davies Partnership Ltd
THE CHARLES DAVIES PARTNERSHIP LIMITED was founded on 1990-08-16 and had its registered office in Manchester. The company was dissolved on the 2017-02-09 and is no longer trading or active.

Key Data
Company Name
THE CHARLES DAVIES PARTNERSHIP LIMITED
 
Legal Registered Office
MANCHESTER
GREATER MANCHESTER
 
Previous Names
THE COURTENAY GROUP LIMITED21/03/2003
Filing Information
Company Number 02531881
Date formed 1990-08-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2017-02-09
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-28 10:36:48
Primary Source:Companies House
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 THE CHARLES DAVIES PARTNERSHIP LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS DAVIES
Company Secretary 2010-01-31
NICHOLAS CHARLES DAVIES
Director 1991-08-16
TRYSTAN FARNWORTH
Director 2013-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON DEREK HENWOOD JARVIS
Company Secretary 2005-11-30 2010-01-31
NIGEL RICHARD OSBORNE
Company Secretary 2005-08-26 2005-11-30
HELEN GAYNOR DAVIES
Company Secretary 2000-01-20 2005-08-26
ANTHONY JOHN MALPAS
Company Secretary 1999-07-13 2000-01-20
HELEN GAYNOR DAVIES
Company Secretary 1996-11-01 1999-07-13
SHAW WOODS
Company Secretary 1992-02-03 1996-10-31
SHAW WOODS
Director 1992-02-03 1996-10-31
KERRY JOHN FURBER
Company Secretary 1991-08-16 1992-01-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS CHARLES DAVIES OLIVER CHARLES PARTNERSHIP LIMITED Director 2015-09-17 CURRENT 2015-09-17 Active
NICHOLAS CHARLES DAVIES FREE ON LOAN LIMITED Director 2012-10-18 CURRENT 2012-10-18 Dissolved 2015-03-31
NICHOLAS CHARLES DAVIES JUSTIN THYME (HOLDINGS) LIMITED Director 2012-10-16 CURRENT 2012-10-16 Dissolved 2015-06-09
NICHOLAS CHARLES DAVIES LMS HOLDINGS LIMITED Director 2012-06-20 CURRENT 2012-06-20 Active - Proposal to Strike off
NICHOLAS CHARLES DAVIES INTERACTIVE SCREEN MEDIA LIMITED Director 2011-08-24 CURRENT 2011-03-04 Dissolved 2017-12-18
NICHOLAS CHARLES DAVIES COURTENAYS LIMITED Director 1997-12-03 CURRENT 1997-12-03 Dissolved 2016-03-10
TRYSTAN FARNWORTH FREE ON LOAN LIMITED Director 2012-10-18 CURRENT 2012-10-18 Dissolved 2015-03-31
TRYSTAN FARNWORTH JUSTIN THYME (HOLDINGS) LIMITED Director 2012-10-16 CURRENT 2012-10-16 Dissolved 2015-06-09

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
2017-02-09GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-11-092.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2016-08-082.38BNOTICE OF RESIGNATION BY ADMINISTRATOR
2016-06-202.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/05/2016
2015-12-012.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/11/2015
2015-12-012.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2015-07-092.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/06/2015
2015-02-06F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2015-01-262.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2015-01-262.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2014-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/2014 FROM 2 ST. GEORGES COURT ST. GEORGES ROAD BRISTOL BS1 5UG
2014-12-182.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2014-10-02AA31/12/13 TOTAL EXEMPTION SMALL
2014-01-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2014-01-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2014-01-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-01-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-01-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-01-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-01-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-01-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2014-01-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-12-11LATEST SOC11/12/13 STATEMENT OF CAPITAL;GBP 80.08
2013-12-11AR0103/12/13 FULL LIST
2013-10-03AA31/12/12 TOTAL EXEMPTION SMALL
2013-05-23AP01DIRECTOR APPOINTED MR TRYSTAN FARNWORTH
2012-12-11AR0103/12/12 FULL LIST
2012-12-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS DAVIES / 06/12/2012
2012-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-12-12AR0103/12/11 FULL LIST
2011-10-11AP03SECRETARY APPOINTED MR NICHOLAS DAVIES
2011-10-10TM02APPOINTMENT TERMINATED, SECRETARY SIMON JARVIS
2011-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2011 FROM LEVERET HOUSE MANOR PARK NAILSEA WALL LANE NAILSEA BRISTOL NORTH SOMERSET BS48 4DD
2010-12-22AR0103/12/10 FULL LIST
2010-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-03-01AR0103/12/09 FULL LIST
2009-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-02-26363aRETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS
2008-11-03AA31/12/07 TOTAL EXEMPTION SMALL
2007-12-31363aRETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS
2007-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-25287REGISTERED OFFICE CHANGED ON 25/04/07 FROM: SAINT GEORGES COURT SAINT GEORGES ROAD BRISTOL BS1 5UG
2006-12-22363aRETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS
2006-10-03395PARTICULARS OF MORTGAGE/CHARGE
2006-09-30395PARTICULARS OF MORTGAGE/CHARGE
2006-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-06-02395PARTICULARS OF MORTGAGE/CHARGE
2005-12-14363sRETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS
2005-12-09288aNEW SECRETARY APPOINTED
2005-12-09288bSECRETARY RESIGNED
2005-12-09288bSECRETARY RESIGNED
2005-09-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-09-20288aNEW SECRETARY APPOINTED
2005-09-20288bSECRETARY RESIGNED
2005-08-16395PARTICULARS OF MORTGAGE/CHARGE
2004-12-29363sRETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS
2004-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-09-09363sRETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS
2003-09-27363sRETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS
2003-06-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-03-21CERTNMCOMPANY NAME CHANGED THE COURTENAY GROUP LIMITED CERTIFICATE ISSUED ON 21/03/03
2002-10-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-09-30363sRETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS
2002-06-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-06-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-06-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-06-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-05-15395PARTICULARS OF MORTGAGE/CHARGE
2001-10-18363sRETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS
2001-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-02-06395PARTICULARS OF MORTGAGE/CHARGE
2001-02-06395PARTICULARS OF MORTGAGE/CHARGE
2001-02-06395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to THE CHARLES DAVIES PARTNERSHIP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2014-12-16
Fines / Sanctions
No fines or sanctions have been issued against THE CHARLES DAVIES PARTNERSHIP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2006-10-03 Outstanding AIB GROUP (UK) PLC
MORTGAGE DEBENTURE 2006-09-30 Outstanding AIB GROUP (UK) PLC
LEGAL MORTGAGE 2006-05-31 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2005-08-16 Outstanding AIB GROUP 9UK) P.L.C.
LEGAL CHARGE 2002-05-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2001-02-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2001-02-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2001-02-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1999-02-19 Satisfied BARCLAYS BANK PLC
DEBENTURE 1999-02-10 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1997-11-27 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1997-11-27 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1997-11-27 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1994-09-21 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1994-03-11 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1993-06-09 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE CHARLES DAVIES PARTNERSHIP LIMITED

Intangible Assets
Patents
We have not found any records of THE CHARLES DAVIES PARTNERSHIP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE CHARLES DAVIES PARTNERSHIP LIMITED
Trademarks
We have not found any records of THE CHARLES DAVIES PARTNERSHIP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE CHARLES DAVIES PARTNERSHIP LIMITED. 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 (96090 - Other service activities not elsewhere classified) as THE CHARLES DAVIES PARTNERSHIP LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where THE CHARLES DAVIES PARTNERSHIP LIMITED 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 TypeAppointment of Administrators
Defending partyTHE CHARLES DAVIES PARTNERSHIP LIMITEDEvent Date2014-12-09
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8490 R K Grant and L A Causer (IP Nos 009637 and 014112 ), both of Zolfo Cooper , 35 Newall Street, Birmingham, B3 3PU and C M Williamson (IP No 015570 ), of Zolfo Cooper , The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB Further details contact: The Joint Administrators, Email: SRonald@Zolfocooper.eu, Tel: +44 (0) 161 838 4507. Alternative contact: Jenna Carr, Tel: +44 (0) 161 838 4553 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE CHARLES DAVIES PARTNERSHIP LIMITED 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 THE CHARLES DAVIES PARTNERSHIP LIMITED 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.