Company NameDavis & Samson Contractors Ltd
Company StatusDissolved
Company Number04017991
CategoryPrivate Limited Company
Incorporation Date20 June 2000(23 years, 10 months ago)
Dissolution Date16 May 2017 (6 years, 11 months ago)

Business Activity

Section FConstruction
SIC 43110Demolition

Directors

Director NameMr Michael Samson
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2000(same day as company formation)
RoleDemolition Contractor
Country of ResidenceEngland
Correspondence AddressCambridge House 127 Cambridge Park
Wanstead
London
E11 2PU
Director NameValerie Ann Samson
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2014(14 years, 5 months after company formation)
Appointment Duration2 years, 5 months (closed 16 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCambridge House 27 Cambridge
Park, London
E11 2PU
Secretary NameLesley Ransome
NationalityBritish
StatusResigned
Appointed20 June 2000(same day as company formation)
RoleCompany Director
Correspondence AddressCambridge House 27 Cambridge
Park, London
E11 2PU
Director NameMichael George Samson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(4 years, 11 months after company formation)
Appointment Duration9 years, 9 months (resigned 07 March 2015)
RoleEstimater
Country of ResidenceEngland
Correspondence AddressCambridge House 27 Cambridge Park
Wanstead
London
E11 2PU
Director NameKevin Wood
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(4 years, 11 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 December 2014)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressCambridge House 27 Cambridge Park
Wanstead
London
E11 2PU
Director NameStephen Samson
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2008(8 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 07 March 2015)
RoleDemolition Contractor
Country of ResidenceEngland
Correspondence AddressCambridge House 27 Cambridge Park
Wanstead
London
E11 2PU
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed20 June 2000(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed20 June 2000(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Contact

Websitedavisandsamson.co.uk

Location

Registered AddressCambridge House 27 Cambridge
Park, London
E11 2PU
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardSnaresbrook
Built Up AreaGreater London

Shareholders

510 at £1Michael George Samson
51.00%
Ordinary
290 at £1Stephen Samson
29.00%
Ordinary
200 at £1Kevin Wood
20.00%
Ordinary

Financials

Year2014
Net Worth£181,779
Cash£219,832
Current Liabilities£647,875

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Next Accounts Due31 March 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

3 February 2014Delivered on: 10 February 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
16 September 2010Delivered on: 23 September 2010
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over cerdit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC, re davis & samson contractors LTD, business premium account, account number 63482782.
Outstanding

Filing History

16 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2016Compulsory strike-off action has been suspended (1 page)
19 July 2016Compulsory strike-off action has been suspended (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
26 January 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
26 January 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
22 January 2016Previous accounting period extended from 30 April 2015 to 30 June 2015 (1 page)
22 January 2016Previous accounting period extended from 30 April 2015 to 30 June 2015 (1 page)
19 May 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,000
(6 pages)
19 May 2015Termination of appointment of Stephen Samson as a director on 7 March 2015 (1 page)
19 May 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,000
(6 pages)
19 May 2015Termination of appointment of Michael George Samson as a director on 7 March 2015 (1 page)
19 May 2015Termination of appointment of Michael George Samson as a director on 7 March 2015 (1 page)
19 May 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,000
(6 pages)
19 May 2015Termination of appointment of Stephen Samson as a director on 7 March 2015 (1 page)
19 May 2015Termination of appointment of Stephen Samson as a director on 7 March 2015 (1 page)
19 May 2015Termination of appointment of Michael George Samson as a director on 7 March 2015 (1 page)
9 March 2015Termination of appointment of Stephen Samson as a director on 7 March 2015 (1 page)
9 March 2015Termination of appointment of Michael George Samson as a director on 7 March 2015 (1 page)
9 March 2015Termination of appointment of Stephen Samson as a director on 7 March 2015 (1 page)
9 March 2015Termination of appointment of Michael George Samson as a director on 7 March 2015 (1 page)
9 March 2015Termination of appointment of Stephen Samson as a director on 7 March 2015 (1 page)
9 March 2015Termination of appointment of Michael George Samson as a director on 7 March 2015 (1 page)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
5 January 2015Termination of appointment of Kevin Wood as a director on 31 December 2014 (1 page)
5 January 2015Termination of appointment of Kevin Wood as a director on 31 December 2014 (1 page)
5 January 2015Termination of appointment of Lesley Ransome as a secretary on 31 December 2014 (1 page)
5 January 2015Termination of appointment of Lesley Ransome as a secretary on 31 December 2014 (1 page)
9 December 2014Appointment of Valerie Ann Samson as a director on 9 December 2014 (2 pages)
9 December 2014Appointment of Valerie Ann Samson as a director on 9 December 2014 (2 pages)
9 December 2014Appointment of Valerie Ann Samson as a director on 9 December 2014 (2 pages)
3 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,000
(7 pages)
3 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,000
(7 pages)
3 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,000
(7 pages)
10 February 2014Registration of charge 040179910002 (6 pages)
10 February 2014Registration of charge 040179910002 (6 pages)
3 September 2013Total exemption small company accounts made up to 30 April 2013 (15 pages)
3 September 2013Total exemption small company accounts made up to 30 April 2013 (15 pages)
21 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (7 pages)
21 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (7 pages)
29 August 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
29 August 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
25 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (7 pages)
25 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (7 pages)
1 September 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
1 September 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
22 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (7 pages)
22 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (7 pages)
8 October 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
8 October 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
23 September 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
23 September 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
23 June 2010Director's details changed for Mr Michael Samson on 1 February 2010 (2 pages)
23 June 2010Director's details changed for Michael George Samson on 1 February 2010 (2 pages)
23 June 2010Director's details changed for Stephen Samson on 1 February 2010 (2 pages)
23 June 2010Director's details changed for Kevin Wood on 1 February 2010 (2 pages)
23 June 2010Director's details changed for Mr Michael Samson on 1 February 2010 (2 pages)
23 June 2010Director's details changed for Stephen Samson on 1 February 2010 (2 pages)
23 June 2010Director's details changed for Kevin Wood on 1 February 2010 (2 pages)
23 June 2010Director's details changed for Kevin Wood on 1 February 2010 (2 pages)
23 June 2010Director's details changed for Michael George Samson on 1 February 2010 (2 pages)
23 June 2010Director's details changed for Michael George Samson on 1 February 2010 (2 pages)
23 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (6 pages)
23 June 2010Director's details changed for Mr Michael Samson on 1 February 2010 (2 pages)
23 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (6 pages)
23 June 2010Secretary's details changed for Lesley Ransome on 1 February 2010 (1 page)
23 June 2010Director's details changed for Stephen Samson on 1 February 2010 (2 pages)
23 June 2010Secretary's details changed for Lesley Ransome on 1 February 2010 (1 page)
23 June 2010Secretary's details changed for Lesley Ransome on 1 February 2010 (1 page)
14 September 2009Total exemption small company accounts made up to 30 April 2009 (9 pages)
14 September 2009Total exemption small company accounts made up to 30 April 2009 (9 pages)
16 July 2009Return made up to 20/06/09; full list of members (5 pages)
16 July 2009Return made up to 20/06/09; full list of members (5 pages)
22 April 2009Director appointed stephen samson (1 page)
22 April 2009Director appointed stephen samson (1 page)
6 August 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
6 August 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
29 July 2008Return made up to 20/06/08; no change of members (8 pages)
29 July 2008Return made up to 20/06/08; no change of members (8 pages)
22 August 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
22 August 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
20 July 2007Return made up to 20/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 July 2007Return made up to 20/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 November 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
11 November 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
28 July 2006Return made up to 20/06/06; full list of members (8 pages)
28 July 2006Return made up to 20/06/06; full list of members (8 pages)
25 August 2005Return made up to 20/06/05; full list of members (6 pages)
25 August 2005Return made up to 20/06/05; full list of members (6 pages)
22 August 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
22 August 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
18 August 2005New director appointed (2 pages)
18 August 2005New director appointed (2 pages)
8 August 2005New director appointed (2 pages)
8 August 2005New director appointed (2 pages)
12 July 2005Resolutions
  • RES13 ‐ Subdivision 01/06/05
(1 page)
12 July 2005Resolutions
  • RES13 ‐ Subdivision 01/06/05
(1 page)
1 June 2005Ad 20/10/04--------- £ si 998@1=998 £ ic 1/999 (2 pages)
1 June 2005Ad 20/10/04--------- £ si 998@1=998 £ ic 1/999 (2 pages)
31 August 2004Total exemption small company accounts made up to 30 April 2004 (8 pages)
31 August 2004Total exemption small company accounts made up to 30 April 2004 (8 pages)
19 July 2004Return made up to 20/06/04; full list of members (6 pages)
19 July 2004Return made up to 20/06/04; full list of members (6 pages)
15 July 2004Ad 01/05/03--------- £ si 1@1 (2 pages)
15 July 2004Ad 01/05/03--------- £ si 1@1 (2 pages)
20 July 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
20 July 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
11 July 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 July 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 June 2003Accounting reference date extended from 31/03/03 to 30/04/03 (1 page)
18 June 2003Accounting reference date extended from 31/03/03 to 30/04/03 (1 page)
11 July 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 July 2002Return made up to 20/06/02; full list of members (6 pages)
11 July 2002Return made up to 20/06/02; full list of members (6 pages)
11 July 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
11 July 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 July 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
17 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
17 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
17 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 July 2001Return made up to 20/06/01; full list of members (6 pages)
11 July 2001Return made up to 20/06/01; full list of members (6 pages)
29 March 2001Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
29 March 2001Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
21 December 2000Director resigned (1 page)
21 December 2000Director resigned (1 page)
21 December 2000New director appointed (2 pages)
21 December 2000Secretary resigned (1 page)
21 December 2000New secretary appointed (2 pages)
21 December 2000New secretary appointed (2 pages)
21 December 2000Secretary resigned (1 page)
21 December 2000New director appointed (2 pages)
20 June 2000Incorporation (11 pages)
20 June 2000Incorporation (11 pages)