Company NameDavy Thornaby Limited
Company StatusActive
Company Number00573391
CategoryPrivate Limited Company
Incorporation Date25 October 1956(67 years, 6 months ago)
Previous NameHead Wrightson Teesdale Limited

Business Activity

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

Directors

Director NameDr Barry Leonard Phillipo
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(34 years, 9 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Mount Leven Road
Yarm
Cleveland
TS15 9RJ
Director NameJohn Christopher Wilson
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(34 years, 9 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address9 Riverslea
Stokesley
Middlesbrough
Cleveland
TS9 5DE
Secretary NameMr John William David Fernie
NationalityBritish
StatusCurrent
Appointed14 January 1992(35 years, 2 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Little Crake
Guisborough
North Yorkshire
TS14 8PL
Director NameFrazer John Ellis
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 1996(39 years, 12 months after company formation)
Appointment Duration27 years, 6 months
RoleSolicitor
Correspondence AddressWoodlea Victoria Terrace
Overdene
Saltburn By The Sea
North Yorkshire
TS12 1JH
Director NameDr Ian George Crow
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(34 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 July 1994)
RoleCompany Director
Correspondence Address3 The Paddock
Meadowfield Road
Stocksfield
Northumberland
NE43 7PH
Secretary NameFrazer John Ellis
NationalityBritish
StatusResigned
Appointed31 July 1991(34 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 14 January 1992)
RoleCompany Director
Correspondence AddressThe Shooting Box Middle Road
Lychett Matravers
Poole
Dorset

Location

Registered AddressPO Box 695
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Next Accounts Due30 July 2004 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Returns

Next Return Due14 August 2016 (overdue)

Charges

22 February 1991Delivered on: 6 March 1991
Satisfied on: 15 October 1991
Persons entitled: National Westminster Bank PLC

Classification: Composite guarantee mortgage & debenture
Secured details: All monies due or to become due from the company to the chargee (as security trustee for the secured parties as defined therein) under the terms of the charge.
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

Filing History

25 September 2020Restoration by order of the court (3 pages)
1 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2014Compulsory strike-off action has been suspended (1 page)
28 February 2014Compulsory strike-off action has been suspended (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
21 March 2013Restoration by order of the court (4 pages)
21 March 2013Restoration by order of the court (4 pages)
28 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2009Final Gazette dissolved following liquidation (1 page)
28 February 2009Final Gazette dissolved following liquidation (1 page)
28 November 2008Return of final meeting in a members' voluntary winding up (3 pages)
28 November 2008Return of final meeting in a members' voluntary winding up (3 pages)
15 October 2008Liquidators' statement of receipts and payments to 22 September 2008 (5 pages)
15 October 2008Liquidators statement of receipts and payments to 22 September 2008 (5 pages)
15 October 2008Liquidators' statement of receipts and payments to 22 September 2008 (5 pages)
25 April 2008Liquidators' statement of receipts and payments to 22 September 2008 (5 pages)
25 April 2008Liquidators' statement of receipts and payments to 22 September 2008 (5 pages)
25 April 2008Liquidators statement of receipts and payments to 22 September 2008 (5 pages)
18 October 2007Liquidators' statement of receipts and payments (5 pages)
18 October 2007Liquidators statement of receipts and payments (5 pages)
18 October 2007Liquidators' statement of receipts and payments (5 pages)
19 April 2007Liquidators' statement of receipts and payments (5 pages)
19 April 2007Liquidators' statement of receipts and payments (5 pages)
19 April 2007Liquidators statement of receipts and payments (5 pages)
23 October 2006Liquidators statement of receipts and payments (5 pages)
23 October 2006Liquidators' statement of receipts and payments (5 pages)
23 October 2006Liquidators' statement of receipts and payments (5 pages)
29 March 2006Liquidators' statement of receipts and payments (5 pages)
29 March 2006Liquidators statement of receipts and payments (5 pages)
29 March 2006Liquidators' statement of receipts and payments (5 pages)
26 September 2005Liquidators' statement of receipts and payments (5 pages)
26 September 2005Liquidators statement of receipts and payments (5 pages)
26 September 2005Liquidators' statement of receipts and payments (5 pages)
11 April 2005Liquidators statement of receipts and payments (5 pages)
11 April 2005Liquidators' statement of receipts and payments (5 pages)
11 April 2005Liquidators' statement of receipts and payments (5 pages)
11 October 2004Liquidators statement of receipts and payments (5 pages)
11 October 2004Liquidators' statement of receipts and payments (5 pages)
11 October 2004Liquidators' statement of receipts and payments (5 pages)
13 April 2004Liquidators' statement of receipts and payments (5 pages)
13 April 2004Liquidators' statement of receipts and payments (5 pages)
13 April 2004Liquidators statement of receipts and payments (5 pages)
24 October 2003Liquidators' statement of receipts and payments (5 pages)
24 October 2003Liquidators statement of receipts and payments (5 pages)
24 October 2003Liquidators' statement of receipts and payments (5 pages)
23 April 2003Liquidators' statement of receipts and payments (5 pages)
23 April 2003Liquidators statement of receipts and payments (5 pages)
23 April 2003Liquidators' statement of receipts and payments (5 pages)
15 October 2002Liquidators' statement of receipts and payments (5 pages)
15 October 2002Liquidators statement of receipts and payments (5 pages)
15 October 2002Liquidators' statement of receipts and payments (5 pages)
17 April 2002Liquidators' statement of receipts and payments (6 pages)
17 April 2002Liquidators' statement of receipts and payments (6 pages)
17 April 2002Liquidators statement of receipts and payments (6 pages)
17 October 2001Liquidators' statement of receipts and payments (5 pages)
17 October 2001Liquidators' statement of receipts and payments (5 pages)
17 October 2001Liquidators statement of receipts and payments (5 pages)
31 August 2001Registered office changed on 31/08/01 from: ashmore house stockton on tees cleveland TS18 3RE (1 page)
31 August 2001Registered office changed on 31/08/01 from: ashmore house stockton on tees cleveland TS18 3RE (1 page)
12 April 2001Liquidators' statement of receipts and payments (5 pages)
12 April 2001Liquidators' statement of receipts and payments (5 pages)
12 April 2001Liquidators statement of receipts and payments (5 pages)
13 October 2000Liquidators' statement of receipts and payments (5 pages)
13 October 2000Liquidators' statement of receipts and payments (5 pages)
13 October 2000Liquidators statement of receipts and payments (5 pages)
5 April 2000Liquidators' statement of receipts and payments (5 pages)
5 April 2000Liquidators' statement of receipts and payments (5 pages)
5 April 2000Liquidators statement of receipts and payments (5 pages)
6 October 1999Liquidators statement of receipts and payments (5 pages)
6 October 1999Liquidators' statement of receipts and payments (5 pages)
6 October 1999Liquidators' statement of receipts and payments (5 pages)
5 October 1998Liquidators' statement of receipts and payments (5 pages)
5 October 1998Liquidators statement of receipts and payments (5 pages)
5 October 1998Liquidators' statement of receipts and payments (5 pages)
1 October 1997Liquidators' statement of receipts and payments (5 pages)
1 October 1997Liquidators statement of receipts and payments (5 pages)
1 October 1997Liquidators' statement of receipts and payments (5 pages)
4 April 1997Liquidators statement of receipts and payments (5 pages)
4 April 1997Liquidators' statement of receipts and payments (5 pages)
4 April 1997Liquidators' statement of receipts and payments (5 pages)
17 October 1996New director appointed (2 pages)
17 October 1996New director appointed (2 pages)
16 October 1996Liquidators statement of receipts and payments (5 pages)
16 October 1996Liquidators' statement of receipts and payments (5 pages)
16 October 1996Liquidators' statement of receipts and payments (5 pages)
28 March 1996Liquidators' statement of receipts and payments (5 pages)
28 March 1996Liquidators' statement of receipts and payments (5 pages)
28 March 1996Liquidators statement of receipts and payments (5 pages)
31 October 1995Liquidators statement of receipts and payments (6 pages)
31 October 1995Liquidators' statement of receipts and payments (6 pages)
31 October 1995Liquidators' statement of receipts and payments (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (92 pages)
3 November 1994Appointment of a voluntary liquidator (1 page)
3 November 1994Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 November 1994Appointment of a voluntary liquidator (1 page)
3 November 1994Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 August 1994Return made up to 31/07/94; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
7 August 1994Return made up to 31/07/94; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
25 January 1994Full accounts made up to 30 September 1993 (9 pages)
25 January 1994Full accounts made up to 30 September 1993 (9 pages)
29 August 1993Return made up to 31/07/93; full list of members (6 pages)
29 August 1993Return made up to 31/07/93; full list of members (6 pages)
25 October 1978Accounts made up to 31 March 2077 (13 pages)
2 September 1977Accounts made up to 31 January 2076 (10 pages)
11 September 1975Accounts made up to 31 January 2075 (11 pages)