Company NameDavies And Newman Limited
Company StatusDissolved
Company Number00921159
CategoryPrivate Limited Company
Incorporation Date3 November 1967(56 years, 6 months ago)
Previous NameDavies And Newman Aviation Ltd.

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Jonathan Charles Golding
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 1995(28 years after company formation)
Appointment Duration28 years, 5 months
RoleBroker
Country of ResidenceEngland
Correspondence AddressWindridge Cottage
Headley Hill Road
Headley Bordon
Hampshire
GU35 8DU
Director NameMr Jay Charles Goodgal
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityAmerican
StatusCurrent
Appointed03 May 1996(28 years, 6 months after company formation)
Appointment Duration27 years, 12 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address11 Apple Tree Lane
Pound Ridge
New York 10576 2338
Director NameMr Frederick Newland Smith
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 1996(28 years, 6 months after company formation)
Appointment Duration27 years, 12 months
RoleCompany Director
Correspondence Address45 Sunnymede
Chigwell Row
Chigwell
Essex
IG7 6ES
Secretary NameMr Frederick Newland Smith
NationalityBritish
StatusCurrent
Appointed03 May 1996(28 years, 6 months after company formation)
Appointment Duration27 years, 12 months
RoleCompany Director
Correspondence Address45 Sunnymede
Chigwell Row
Chigwell
Essex
IG7 6ES
Director NameMichael Ralph Leonard
Date of BirthOctober 1948 (Born 75 years ago)
NationalityIrish
StatusCurrent
Appointed01 February 1997(29 years, 3 months after company formation)
Appointment Duration27 years, 2 months
RoleShipbroker
Correspondence AddressAnsbrook Ashford
Cowicklow
Eire
Irish
Director NameMr Peter John Burkle
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 1997(29 years, 5 months after company formation)
Appointment Duration27 years
RoleShipbroker
Correspondence AddressAcorn Rise
Arrow Lane
Hartley Wintney
Hampshire
RG27 8LR
Director NameMr Frederick Edward Fry Newman
Date of BirthJuly 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1992(24 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 May 1996)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressCranstone
Hook Heath Road
Woking
Surrey
GU22 0DT
Director NameMr Michael Robert Frank Newman
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1992(24 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 May 1996)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressBoxford House 5 Eaton Park
Cobham
Surrey
KT11 2JF
Secretary NameMr Frederick Edward Fry Newman
NationalityBritish
StatusResigned
Appointed13 October 1992(24 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 December 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCranstone
Hook Heath Road
Woking
Surrey
GU22 0DT
Secretary NameMr David John Quinn
NationalityBritish
StatusResigned
Appointed31 December 1992(25 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 03 May 1996)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSouthcroft
Caledon Road
Beaconsfield
Buckinghamshire
HP9 2BX
Director NameMr Malcolm Crone
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1995(28 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 03 May 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Coniston Avenue
Upminster
Essex
RM14 3XR
Director NamePatrick Christopher Delaney
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1995(28 years after company formation)
Appointment Duration1 year, 5 months (resigned 08 May 1997)
RoleBroker
Correspondence AddressOak Lodge Silchester Drive
Horsham Road
Crawley
W Sussex
RH11 8PN
Director NameEdward Cyril Hartwell
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1995(28 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 03 May 1996)
RoleCompany Director
Correspondence Address6a Moreton End Lane
Harpenden
Hertfordshire
AL5 2EX
Director NameMr David John Quinn
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1995(28 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 03 May 1996)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSouthcroft
Caledon Road
Beaconsfield
Buckinghamshire
HP9 2BX
Director NameMr Robert Charles Clothier
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1996(28 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 March 1998)
RoleManager
Correspondence Address51 Mayfield Avenue
Orpington
Kent
BR6 0AJ

Location

Registered Address12 Tumblewood Road
Banstead
Surrey
SM7 1DX
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardNork
Built Up AreaGreater London

Financials

Year2014
Turnover£400,157
Gross Profit-£12,298
Net Worth-£181,233
Cash£50,751
Current Liabilities£424,092

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

29 November 2003Dissolved (1 page)
29 August 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
7 July 2003Liquidators statement of receipts and payments (5 pages)
14 January 2003Liquidators statement of receipts and payments (5 pages)
26 June 2002Liquidators statement of receipts and payments (5 pages)
11 January 2002Liquidators statement of receipts and payments (5 pages)
7 June 2001Liquidators statement of receipts and payments (5 pages)
31 January 2001Liquidators statement of receipts and payments (5 pages)
6 July 2000Liquidators statement of receipts and payments (5 pages)
12 January 2000Liquidators statement of receipts and payments (5 pages)
15 July 1999Liquidators statement of receipts and payments (7 pages)
9 June 1998Registered office changed on 09/06/98 from: 40 broadway london SW1H 0DN (1 page)
8 April 1998Director resigned (1 page)
25 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 July 1997Return made up to 30/06/97; full list of members (8 pages)
25 June 1997New director appointed (2 pages)
29 May 1997Director resigned (1 page)
29 May 1997Director resigned (1 page)
29 May 1997New director appointed (2 pages)
29 May 1997New director appointed (2 pages)
13 May 1997Full accounts made up to 31 December 1996 (11 pages)
3 September 1996Full accounts made up to 31 December 1995 (14 pages)
1 August 1996Return made up to 30/06/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
21 June 1996Director resigned (1 page)
21 June 1996New director appointed (2 pages)
21 June 1996Secretary resigned;director resigned (1 page)
21 June 1996New secretary appointed;new director appointed (2 pages)
21 June 1996Director resigned (1 page)
21 June 1996Director resigned (1 page)
8 May 1996Declaration of satisfaction of mortgage/charge (1 page)
8 May 1996Declaration of satisfaction of mortgage/charge (1 page)
23 November 1995Company name changed davies and newman aviation LTD.\certificate issued on 24/11/95 (4 pages)
22 November 1995New director appointed (2 pages)
22 November 1995New director appointed (2 pages)
22 November 1995New director appointed (2 pages)
22 November 1995New director appointed (2 pages)
22 November 1995New director appointed (2 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
6 July 1995Return made up to 30/06/95; full list of members (6 pages)