Company Name00362087 Limited
DirectorGuy Mervyn Norris
Company StatusActive
Company Number00362087
CategoryPrivate Limited Company
Incorporation Date28 June 1940(83 years, 10 months ago)
Previous NameDavall Gear Company Limited(The)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGuy Mervyn Norris
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1999(59 years after company formation)
Appointment Duration24 years, 10 months
RoleSolicitor
Correspondence AddressThe Dower House
Church Road Snitterfield
Stratford Upon Avon
CV37 0LF
Secretary NameMr David Alfred Penn
NationalityBritish
StatusCurrent
Appointed22 June 2001(61 years after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Salmons Lane
Middleton Cheney
Banbury
Oxon
OX17 2NF
Director NameGeoffrey Alan Watts
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1991(50 years, 6 months after company formation)
Appointment Duration11 years, 7 months (resigned 31 July 2002)
RoleCompany Director
Country of ResidenceEngland/United Kingdom
Correspondence Address26 Upper Hollis
Great Missenden
Buckinghamshire
HP16 9HP
Director NameMr Peter Joseph Kinder Haslehurst
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(51 years after company formation)
Appointment Duration7 years, 12 months (resigned 14 June 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Crowholt Farm
Cowbrook Lane Gawsworth
Macclesfield
Cheshire
SK11 0JH
Director NameJeffrey Jacques Hobbs
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(51 years after company formation)
Appointment Duration7 years, 1 month (resigned 23 July 1998)
RoleCompany Director
Correspondence Address1 Cedar Copse
Bromley
Kent
BR1 2NY
Director NameBertram Howard Wormsley
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(51 years after company formation)
Appointment Duration2 years, 3 months (resigned 13 October 1993)
RoleCompany Director
Correspondence Address69 Hervey Road
Blackheath
London
SE3 8BX
Secretary NameJeffrey Jacques Hobbs
NationalityBritish
StatusResigned
Appointed20 June 1991(51 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 03 June 1992)
RoleCompany Director
Correspondence Address1 Cedar Copse
Bromley
Kent
BR1 2NY
Director NameMichael John Wynne
Date of BirthApril 1945 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed06 October 1991(51 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 14 April 1997)
RoleEngineer
Correspondence AddressEndways
St Marys Close
Checkley
Stoke On Trent Staffs
ST10 4NG
Director NameMatthew Liddle
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1992(51 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 21 February 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 High Street
Flitton
Bedfordshire
MK45 5DY
Director NameMr Malcolm Kenneth Wood
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1992(51 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 February 1995)
RoleCompany Director
Correspondence AddressHolmwood Horsell Vale
Woking
Surrey
GU21 4QU
Secretary NameMatthew Liddle
NationalityBritish
StatusResigned
Appointed03 June 1992(51 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 21 February 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 High Street
Flitton
Bedfordshire
MK45 5DY
Secretary NameMr John Robert Youngs
NationalityBritish
StatusResigned
Appointed21 February 1997(56 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 July 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Latchford Mews
Wheathampstead
St Albans
Hertfordshire
AL4 8BB
Director NameMr John Robert Youngs
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1997(56 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 June 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Latchford Mews
Wheathampstead
St Albans
Hertfordshire
AL4 8BB
Director NameGraham George Woodman
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1998(58 years after company formation)
Appointment Duration11 months, 4 weeks (resigned 14 June 1999)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address30 Roebuck Gate
Stevenage
Hertfordshire
SG2 8DL
Director NameJohn Ralph Edwards
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1999(59 years after company formation)
Appointment Duration2 years, 11 months (resigned 10 May 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Hedges
25 Saint Johns Street
Crowthorne
Berkshire
RG45 7NJ

Location

Registered Address765 Finchley Road
London
NW11 8DS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£309,000
Current Liabilities£60,000

Accounts

Latest Accounts31 July 2003 (20 years, 8 months ago)
Next Accounts Due31 May 2005 (overdue)
Accounts CategoryDormant
Accounts Year End31 July

Charges

16 December 1997Delivered on: 20 December 1997
Satisfied on: 27 July 2004
Persons entitled: Barclays Mercantile Business Finance Limited

Classification: Mortgage
Secured details: £300,000.00 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: One gleason parallel axis gear grinder-serial no. Tag 1016 together with all accessories and component parts books manuals and other documentation data and drawings.
Fully Satisfied
11 September 1995Delivered on: 15 September 1995
Satisfied on: 1 December 1998
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
20 December 1984Delivered on: 28 December 1984
Satisfied on: 4 March 1991
Persons entitled: Investors in Industry PLC

Classification: Collateral debenture
Secured details: All monies due or to become due from the davall group limited to the chargee on any account whatsoever.
Particulars: Land & buildings at huggins lane, welham green ind. Estate welham green, hatfield, herts (see doc for further details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
29 April 1983Delivered on: 9 May 1983
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
27 July 1982Delivered on: 3 August 1982
Persons entitled: National Westminster Bank PLC

Classification: Supplemental charge
Secured details: All monies due or to become due from the company to the chargee supplemental to mortgage debenture dated 20TH june 1973.
Particulars: A specific charge over book debts and other debts present and future.
Fully Satisfied

Filing History

8 June 2018Restoration by order of the court (3 pages)
3 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2005First Gazette notice for voluntary strike-off (1 page)
18 January 2005First Gazette notice for voluntary strike-off (1 page)
26 November 2004Application for striking-off (1 page)
26 November 2004Application for striking-off (1 page)
27 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 May 2004Accounts for a dormant company made up to 31 July 2003 (7 pages)
27 May 2004Accounts made up to 31 July 2003 (7 pages)
5 July 2003Return made up to 20/06/03; full list of members (5 pages)
5 July 2003Return made up to 20/06/03; full list of members (5 pages)
28 May 2003Full accounts made up to 31 July 2002 (9 pages)
28 May 2003Full accounts made up to 31 July 2002 (9 pages)
20 March 2003Auditor's resignation (1 page)
20 March 2003Auditor's resignation (1 page)
1 November 2002Secretary resigned (1 page)
1 November 2002Registered office changed on 01/11/02 from: travellers lane north mymms hatfield hertfordshire AL9 7JB (1 page)
1 November 2002Director resigned (1 page)
1 November 2002Director resigned (1 page)
1 November 2002Registered office changed on 01/11/02 from: travellers lane north mymms hatfield hertfordshire AL9 7JB (1 page)
1 November 2002Secretary resigned (1 page)
5 July 2002Return made up to 20/06/02; full list of members (8 pages)
5 July 2002Return made up to 20/06/02; full list of members (8 pages)
1 July 2002Director resigned (1 page)
1 July 2002Director resigned (1 page)
6 June 2002Full accounts made up to 31 July 2001 (10 pages)
6 June 2002Full accounts made up to 31 July 2001 (10 pages)
25 October 2001Full accounts made up to 31 December 2000 (15 pages)
25 October 2001Full accounts made up to 31 December 2000 (15 pages)
9 October 2001Accounting reference date shortened from 31/12/01 to 31/07/01 (1 page)
9 October 2001Accounting reference date shortened from 31/12/01 to 31/07/01 (1 page)
29 June 2001New secretary appointed (2 pages)
29 June 2001New secretary appointed (2 pages)
27 June 2001Return made up to 20/06/01; full list of members (7 pages)
27 June 2001Return made up to 20/06/01; full list of members (7 pages)
30 June 2000Return made up to 20/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 30/06/00
(7 pages)
30 June 2000Return made up to 20/06/00; full list of members (7 pages)
30 June 2000Full accounts made up to 31 December 1999 (17 pages)
30 June 2000Full accounts made up to 31 December 1999 (17 pages)
6 July 1999New director appointed (2 pages)
6 July 1999New director appointed (2 pages)
2 July 1999Director resigned (1 page)
2 July 1999Return made up to 20/06/99; no change of members (4 pages)
2 July 1999Director resigned (1 page)
2 July 1999New director appointed (4 pages)
2 July 1999Director resigned (1 page)
2 July 1999Full accounts made up to 31 December 1998 (17 pages)
2 July 1999Full accounts made up to 31 December 1998 (17 pages)
2 July 1999Director resigned (1 page)
2 July 1999Director resigned (1 page)
2 July 1999Return made up to 20/06/99; no change of members (4 pages)
2 July 1999New director appointed (4 pages)
2 July 1999Director resigned (1 page)
18 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
1 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
13 August 1998New director appointed (2 pages)
13 August 1998New director appointed (2 pages)
3 August 1998Director resigned (1 page)
3 August 1998Director resigned (1 page)
14 July 1998Full accounts made up to 31 December 1997 (16 pages)
14 July 1998Full accounts made up to 31 December 1997 (16 pages)
7 July 1998Return made up to 20/06/98; no change of members (4 pages)
7 July 1998Return made up to 20/06/98; no change of members (4 pages)
20 December 1997Particulars of mortgage/charge (3 pages)
20 December 1997Particulars of mortgage/charge (3 pages)
8 September 1997Return made up to 20/06/97; full list of members (5 pages)
8 September 1997Return made up to 20/06/97; full list of members (5 pages)
14 August 1997Full accounts made up to 31 December 1996 (13 pages)
14 August 1997Full accounts made up to 31 December 1996 (13 pages)
6 May 1997New director appointed (2 pages)
6 May 1997Director resigned (1 page)
6 May 1997Director resigned (1 page)
6 May 1997Secretary resigned;director resigned (1 page)
6 May 1997New secretary appointed (2 pages)
6 May 1997Secretary resigned;director resigned (1 page)
6 May 1997New director appointed (2 pages)
6 May 1997New secretary appointed (2 pages)
25 July 1996Full accounts made up to 31 December 1995 (13 pages)
25 July 1996Return made up to 20/06/96; no change of members (6 pages)
25 July 1996Return made up to 20/06/96; no change of members (6 pages)
25 July 1996Full accounts made up to 31 December 1995 (13 pages)
15 September 1995Particulars of mortgage/charge (4 pages)
15 September 1995Particulars of mortgage/charge (3 pages)
26 July 1995Full accounts made up to 31 December 1994 (13 pages)
26 July 1995Return made up to 20/06/95; no change of members (6 pages)
26 July 1995Full accounts made up to 31 December 1994 (13 pages)
26 July 1995Return made up to 20/06/95; no change of members (6 pages)