Company NameDavy McKee (Sheffield) Limited
DirectorRufus Laycock
Company StatusLiquidation
Company Number00631209
CategoryPrivate Limited Company
Incorporation Date26 June 1959(64 years, 10 months ago)
Previous NameDavy-Loewy Limited

Business Activity

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

Directors

Director NameRufus Laycock
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2005(45 years, 8 months after company formation)
Appointment Duration19 years, 1 month
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address30 Old Bailey
London
EC4M 7AU
Secretary Nameth Group Services Limited (Corporation)
StatusCurrent
Appointed01 September 2007(48 years, 2 months after company formation)
Appointment Duration16 years, 7 months
Correspondence AddressSurrey House 36-44 High Street
Redhill
Surrey
RH1 1RH
Director NamePeter John Newman
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(32 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 31 December 1991)
RoleCompany Director
Correspondence Address1 Riverside Crescent
Bakewell
Derbyshire
DE45 1HF
Director NameAlan Morton
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(32 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 01 July 1992)
RoleDirector - Hot Mills Division
Correspondence Address30 Wood Lane
Bearwood
Bournemouth
Dorset
BH11 9NG
Director NameJoseph Ronald Bussey Lane
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(32 years, 1 month after company formation)
Appointment Duration2 months (resigned 27 September 1991)
RoleAccountant
Correspondence Address13 King Ecgbert Road
Totley Rise
Sheffield
South Yorkshire
S17 3QQ
Director NameEwan Christian Hewitt
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(32 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 1993)
RoleDirector Technical Marketing
Correspondence AddressAsh Cottage 15 Clarendon Road
Sheffield
South Yorkshire
S10 3TQ
Director NameMr James Briggs Dixon
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(32 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 1994)
RoleDirector - Manufacturing
Correspondence AddressTend House Park Edge
Hathersage
Hope Valley
Derbyshire
S32 1BS
Director NameBrian John Bower
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(32 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 27 September 1996)
RoleManaging Director
Correspondence Address17 Dunniwood Reach
Bessacarr
Doncaster
South Yorkshire
DN4 7AS
Director NameJames Roy Tazzyman
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(32 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 25 September 1995)
RoleCompany Director
Correspondence AddressLong Croft 1a Martello Road
Canford Cliffs
Poole
Dorset
BH17 7DQ
Secretary NameJoseph Ronald Bussey Lane
NationalityBritish
StatusResigned
Appointed27 July 1991(32 years, 1 month after company formation)
Appointment Duration2 months (resigned 27 September 1991)
RoleCompany Director
Correspondence Address13 King Ecgbert Road
Totley Rise
Sheffield
South Yorkshire
S17 3QQ
Director NameMr Richard William Welburn
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(32 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 July 1995)
RoleCompany Director
Correspondence Address164 Bawtry Road
Wickersley
Rotherham
South Yorkshire
S66 0AG
Director NameRichard Steadman Hydes
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(32 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 27 September 1996)
RoleAccountant
Correspondence AddressCamms House 64 Church Street
Eckington
Sheffield
S31 9BH
Secretary NameJohn Ould
NationalityBritish
StatusResigned
Appointed16 January 1992(32 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 09 May 1995)
RoleCompany Director
Correspondence Address58 Heatherlea Avenue
Dore
Sheffield
South Yorkshire
S17 3DL
Director NameByron Pearson
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(33 years after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 1994)
RoleEngineer
Correspondence Address40 Ridgeway Moor
Ridgeway
Sheffield
South Yorkshire
S12 3XW
Director NameMr James Harron McDonald
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(33 years after company formation)
Appointment Duration3 years (resigned 21 July 1995)
RoleEngineer
Correspondence Address6 The Glen
Sheffield
South Yorkshire
S10 3FN
Director NameMr Richard Alexander Carr
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(33 years after company formation)
Appointment Duration4 years (resigned 29 July 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhinfell Broughton Park
Great Broughton
Cockermouth
Cumbria
CA13 0XW
Director NameMr Henry Edward Bernard Plumb
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(33 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 07 October 1995)
RoleCompany Director
Correspondence AddressThe Dovecote
Mainstreet Hayton
Retford
Nottinghamshire
DN22 9LF
Director NameRichard Vernon Covill
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(33 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 1994)
RoleCompany Director
Correspondence Address51 Elgin Road
Talbot Woods
Bournemouth
Dorset
BH3 7DJ
Director NameMr David Glyn Thomas
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1992(33 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 July 1996)
RoleCompany Director
Correspondence Address9 Church View
Beckingham
Doncaster
South Yorkshire
DN10 4PU
Director NameDr Alfred Graham Raper
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1993(33 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 02 July 1996)
RoleConsulting Engineer
Correspondence Address54 Golf Links Road
Ferndown
Dorset
BH22 8BZ
Director NameMr Robert George Hepburn
Date of BirthJune 1951 (Born 72 years ago)
NationalityScottish
StatusResigned
Appointed30 November 1993(34 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 July 1996)
RoleSales
Country of ResidenceScotland
Correspondence AddressThe Crossways 33 Charlotte Street
Helensburgh
Dunbartonshire
G84 7SE
Scotland
Director NameMichael George Foster
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1995(36 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 02 July 1996)
RoleCompany Director
Correspondence AddressHazeldene Chalet Close
Berkhamsted
Hertfordshire
HP4 3NA
Secretary NameMr Richard Andrew Byrne
NationalityBritish
StatusResigned
Appointed05 October 1995(36 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 09 August 1996)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address12 Butten Meadow
Austerfield
Doncaster
South Yorkshire
DN10 6SQ
Secretary NameMr John William David Fernie
NationalityBritish
StatusResigned
Appointed09 August 1996(37 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 26 September 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Little Crake
Guisborough
North Yorkshire
TS14 8PL
Director NameMr Martin Hamilton Hannah
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1996(37 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Damson Way
St Albans
Hertfordshire
AL4 9XU
Director NameMichael George Foster
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1996(37 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 March 1998)
RoleCompany Director
Correspondence AddressHazeldene Chalet Close
Berkhamsted
Hertfordshire
HP4 3NA
Secretary NameMadeline Laxton
NationalityBritish
StatusResigned
Appointed26 September 1996(37 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 March 1998)
RoleCompany Director
Correspondence Address88 Huron Road
London
SW17 8RD
Director NameMr Douglas Alexander Gordon
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1998(38 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 March 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address538 Yarm Road
Eaglescliffe
Stockton On Tees
Cleveland
TS16 0BH
Director NameDr Barry Leonard Phillipo
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1998(38 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 12 May 2003)
RoleMetallurgist
Country of ResidenceUnited Kingdom
Correspondence Address46 Mount Leven Road
Yarm
Cleveland
TS15 9RJ
Secretary NameMr John William David Fernie
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1998(38 years, 9 months after company formation)
Appointment Duration7 years (resigned 01 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Little Crake
Guisborough
North Yorkshire
TS14 8PL
Director NameTorgeir Egeland Ramstad
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityNorwegian
StatusResigned
Appointed09 May 2003(43 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 March 2005)
RoleChief Operating Officer
Correspondence AddressHumlestien 19
1387 Asker
Norway
Director NameSol Nigel Edward Oliver Williams
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(45 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 June 2007)
RoleSolicitor
Correspondence Address17 Holmes Road
Strawberry Hill
Twickenham
Middlesex
TW1 4RF
Director NameSteffen Foreid
Date of BirthJuly 1968 (Born 55 years ago)
NationalityNorwegian
StatusResigned
Appointed31 May 2005(45 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 2007)
RoleExecutive Vice President
Correspondence AddressStensgaten 27
Oslo
0358
Foreign
Secretary NameRufus Laycock
NationalityBritish
StatusResigned
Appointed31 May 2005(45 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Director NameRunar Nilsen
Date of BirthMay 1961 (Born 63 years ago)
NationalityNorwegian
StatusResigned
Appointed01 October 2008(49 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 18 December 2008)
RolePresident And CEO
Correspondence AddressEkornveien 12
Siggerud
N0-1404
Norway

Location

Registered Address30 Old Bailey
London
EC4M 7AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£18,534,446
Current Liabilities£130,538

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Next Accounts Due30 September 2014 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Next Return Due14 April 2017 (overdue)

Filing History

10 August 2017Liquidators' statement of receipts and payments to 27 May 2016 (5 pages)
7 August 2017Liquidators' statement of receipts and payments to 27 May 2017 (13 pages)
6 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
6 October 2016Court order INSOLVENCY:replacement of liquidator (28 pages)
6 October 2016Appointment of a voluntary liquidator (2 pages)
9 July 2015Liquidators statement of receipts and payments to 27 May 2015 (6 pages)
9 July 2015Liquidators' statement of receipts and payments to 27 May 2015 (6 pages)
14 May 2015Appointment of a voluntary liquidator (2 pages)
14 May 2015Notice of ceasing to act as a voluntary liquidator (1 page)
14 May 2015Court order INSOLVENCY:replacement of liquidator (10 pages)
19 June 2014Statement of affairs with form 4.19 (6 pages)
9 June 2014Registered office address changed from Surrey House 36-44 High Street Redhill Surrey RH1 1RH on 9 June 2014 (2 pages)
9 June 2014Registered office address changed from Surrey House 36-44 High Street Redhill Surrey RH1 1RH on 9 June 2014 (2 pages)
6 June 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 June 2014Appointment of a voluntary liquidator (1 page)
11 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 43,000,000
(3 pages)
5 March 2014Director's details changed for Rufus Laycock on 26 February 2014 (3 pages)
29 May 2013Total exemption full accounts made up to 31 December 2012 (14 pages)
10 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
2 October 2012Full accounts made up to 31 December 2011 (14 pages)
8 June 2012Full accounts made up to 31 December 2010 (13 pages)
17 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
18 October 2010Full accounts made up to 31 December 2009 (12 pages)
22 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
28 November 2009Full accounts made up to 31 December 2008 (12 pages)
6 April 2009Return made up to 31/03/09; full list of members (3 pages)
13 January 2009Appointment terminated director runar nilsen (1 page)
5 January 2009Secretary's change of particulars / th group services LIMITED / 22/12/2008 (1 page)
5 January 2009Registered office changed on 05/01/2009 from 68 hammersmith road london W14 8YW (1 page)
21 October 2008Full accounts made up to 31 December 2007 (12 pages)
7 October 2008Director appointed runar nilsen (2 pages)
23 April 2008Return made up to 31/03/08; full list of members (3 pages)
19 February 2008Full accounts made up to 31 December 2006 (11 pages)
14 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
12 November 2007Secretary resigned (1 page)
12 November 2007New secretary appointed (2 pages)
18 September 2007Director resigned (1 page)
19 August 2007Director resigned (1 page)
3 May 2007Accounts made up to 31 December 2005 (8 pages)
1 May 2007Return made up to 31/03/07; full list of members (2 pages)
9 May 2006Return made up to 31/03/06; full list of members (2 pages)
1 March 2006Accounts made up to 31 December 2004 (7 pages)
8 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
10 July 2005Registered office changed on 10/07/05 from: ashmore house richardson road stockton on tees cleveland TS18 3RE (1 page)
30 June 2005New director appointed (2 pages)
18 June 2005Secretary resigned (1 page)
18 June 2005New secretary appointed (2 pages)
22 April 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 March 2005Director resigned (1 page)
10 March 2005Director resigned (1 page)
10 March 2005New director appointed (2 pages)
10 March 2005New director appointed (2 pages)
30 October 2004Full accounts made up to 31 December 2003 (10 pages)
5 May 2004Return made up to 31/03/04; full list of members (7 pages)
21 July 2003Full accounts made up to 31 December 2002 (10 pages)
29 May 2003New director appointed (2 pages)
29 May 2003Director resigned (1 page)
22 April 2003Return made up to 31/03/03; full list of members (7 pages)
16 May 2002Full accounts made up to 31 December 2001 (11 pages)
30 April 2002Return made up to 31/03/02; full list of members (6 pages)
15 June 2001Full accounts made up to 31 December 2000 (12 pages)
20 April 2001Return made up to 31/03/01; full list of members (6 pages)
12 October 2000Full accounts made up to 31 December 1999 (13 pages)
11 April 2000Return made up to 31/03/00; full list of members (6 pages)
29 June 1999Full accounts made up to 31 December 1998 (12 pages)
8 April 1999Return made up to 31/03/99; full list of members (7 pages)
20 July 1998Full accounts made up to 31 December 1997 (12 pages)
27 April 1998Return made up to 31/03/98; no change of members (10 pages)
16 April 1998Secretary resigned (1 page)
16 April 1998Director resigned (1 page)
16 April 1998New director appointed (4 pages)
16 April 1998New director appointed (4 pages)
16 April 1998Director resigned (1 page)
16 April 1998New secretary appointed (2 pages)
15 April 1998Registered office changed on 15/04/98 from: st james's house 23 king street london SW1Y 6QY (1 page)
20 October 1997Full accounts made up to 31 December 1996 (20 pages)
5 August 1997Return made up to 27/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 August 1997Director's particulars changed (1 page)
17 April 1997Auditor's resignation (8 pages)
16 April 1997Registered office changed on 16/04/97 from: 20 eastbourne terrace london W2 6LE (1 page)
12 November 1996Auditor's resignation (8 pages)
19 October 1996Secretary resigned (1 page)
16 October 1996New secretary appointed (2 pages)
9 October 1996Director resigned (1 page)
9 October 1996Director resigned (1 page)
8 October 1996New director appointed (2 pages)
8 October 1996Registered office changed on 08/10/96 from: ashmore house richardson road stockton on tees cleveland TS18 3RE (1 page)
8 October 1996New director appointed (2 pages)
16 September 1996Director resigned (1 page)
27 August 1996Return made up to 27/07/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 August 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
22 August 1996Secretary resigned (2 pages)
22 August 1996New secretary appointed (1 page)
22 August 1996Registered office changed on 22/08/96 from: prince of wales rd sheffield S9 4EX (1 page)
17 July 1996Director resigned (1 page)
17 July 1996Director resigned (1 page)
17 July 1996Director resigned (1 page)
17 July 1996Director resigned (1 page)
6 June 1996Full accounts made up to 30 September 1995 (32 pages)
10 October 1995New director appointed (2 pages)
10 October 1995New secretary appointed (4 pages)
10 October 1995Secretary resigned (2 pages)
10 October 1995Director resigned (2 pages)
3 October 1995Return made up to 27/07/95; no change of members (8 pages)
1 August 1995Director resigned (2 pages)
12 April 1995Full accounts made up to 30 September 1994 (32 pages)
25 August 1994Return made up to 27/07/94; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 January 1994Full accounts made up to 30 September 1993 (32 pages)
20 July 1993Return made up to 27/07/93; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
8 June 1993Full accounts made up to 30 September 1992 (24 pages)
17 October 1992£ nc 3000000/43000000 29/09/92 (2 pages)
10 August 1992Full accounts made up to 30 September 1991 (25 pages)
6 August 1991Return made up to 27/07/91; no change of members (7 pages)
6 August 1991Full accounts made up to 31 March 1991 (19 pages)