Company Information for DAVELS LIMITED
54 FAIROAK CHASE, BRACKLA, BRIDGEND, CF31 2PH,
|
Company Registration Number
05625621
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
DAVELS LIMITED | |
Legal Registered Office | |
54 FAIROAK CHASE BRACKLA BRIDGEND CF31 2PH Other companies in CF31 | |
Company Number | 05625621 | |
---|---|---|
Company ID Number | 05625621 | |
Date formed | 2005-11-16 | |
Country | WALES | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 12/05/2019 | |
Account next due | 12/05/2021 | |
Latest return | 16/11/2015 | |
Return next due | 14/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-07-05 13:06:13 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DAVELS CONSULTING LLC | 8018 NEWCO DRIVE Monroe HAMLIN NY 14464 | Active | Company formed on the 2015-11-02 | |
DAVELS GROUP, LLC | C/O Perlman, Bajandas, Yevoli & Albright, FORT LAUDERDALE FL 33301 | Inactive | Company formed on the 2010-05-03 |
Officer | Role | Date Appointed |
---|---|---|
DAVID MURPHY |
||
WILLIAM ANTHONY ROWLAND JONES |
||
DAVID MURPHY |
||
ELSPETH MARY MURPHY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DOROTHY MAY GRAEME |
Company Secretary | ||
LESLEY JOYCE GRAEME |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 12/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/11/19, WITH NO UPDATES | |
AA01 | Previous accounting period extended from 31/03/19 TO 12/05/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/07/19 FROM Old Cottage Bistro 2a Queens Street Bridgend Mid Glamorgan CF31 1HX | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/11/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/11/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/11/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELSPETH MARY MURPHY / 01/12/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MURPHY / 01/12/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ANTHONY ROWLAND JONES / 01/12/2013 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/11/13 ANNUAL RETURN FULL LIST | |
AR01 | 16/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/11/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/11/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/11/09 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
287 | Registered office changed on 17/03/2009 from 54 fairoak chase brackla bridgend CF31 2PH united kingdom | |
288a | Director appointed william anthony rowland jones | |
287 | REGISTERED OFFICE CHANGED ON 02/01/2009 FROM KINGFISHER INN TRE FORGAN CRYNANT NEATH WEST GLAMORGAN SA10 8PP | |
363a | RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
287 | REGISTERED OFFICE CHANGED ON 02/12/05 FROM: 61 FAIRVIEW AVENUE, WIGMORE GILLINGHAM KENT ME8 0QP | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/06 TO 31/03/06 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 16/11/05--------- £ SI 99@1=99 £ IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.78 | 92 |
MortgagesNumMortOutstanding | 0.53 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.25 | 95 |
This shows the max and average number of mortgages for companies with the same SIC code of 56101 - Licensed restaurants
Creditors Due After One Year | 2013-03-31 | £ 90,006 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 89,277 |
Creditors Due Within One Year | 2013-03-31 | £ 25,217 |
Creditors Due Within One Year | 2012-03-31 | £ 17,317 |
Creditors and other liabilities
|
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 DAVELS LIMITED
Cash Bank In Hand | 2013-03-31 | £ 6,129 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 6,842 |
Current Assets | 2013-03-31 | £ 18,454 |
Current Assets | 2012-03-31 | £ 18,473 |
Debtors | 2013-03-31 | £ 4,485 |
Debtors | 2012-03-31 | £ 3,291 |
Secured Debts | 2013-03-31 | £ 1,415 |
Secured Debts | 2012-03-31 | £ 4,245 |
Stocks Inventory | 2013-03-31 | £ 7,840 |
Stocks Inventory | 2012-03-31 | £ 8,340 |
Tangible Fixed Assets | 2013-03-31 | £ 31,122 |
Tangible Fixed Assets | 2012-03-31 | £ 39,595 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as DAVELS LIMITED are:
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. |