Company NameDavies Assist Limited
Company StatusDissolved
Company Number08056958
CategoryPrivate Limited Company
Incorporation Date3 May 2012(11 years, 11 months ago)
Dissolution Date28 June 2022 (1 year, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Darren Paul Coombes
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor 1 Minster Court
Mincing Lane
London
EC3R 7AA
Director NameMr Antonio Debiase
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2012(1 month, 1 week after company formation)
Appointment Duration10 years (closed 28 June 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 1 Minster Court
Mincing Lane
London
EC3R 7AA
Director NameMr Daniel Mark Saulter
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2013(1 year, 2 months after company formation)
Appointment Duration8 years, 12 months (closed 28 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor 1 Minster Court
Mincing Lane
London
EC3R 7AA
Director NameMr Charles Robertson Crawford
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 St Giles Court
Southampton Street
Reading
RG1 2QL
Director NameMr Gary John Lumsdon
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 St Giles Court
Southampton Street
Reading
RG1 2QL
Secretary NameMr Gary John Lumsdon
StatusResigned
Appointed03 May 2012(same day as company formation)
RoleCompany Director
Correspondence Address2 St Giles Court
Southampton Street
Reading
RG1 2QL
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed03 May 2012(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed03 May 2012(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Contact

Websitedavies-group.com
Telephone01782 339152
Telephone regionStoke-on-Trent

Location

Registered Address7th Floor 1 Minster Court
Mincing Lane
London
EC3R 7AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London

Shareholders

30k at £1Davies Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

27 July 2015Delivered on: 4 August 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
13 February 2015Delivered on: 23 February 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
2 December 2013Delivered on: 6 December 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

28 June 2022Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
8 June 2022Change of details for Davies Group Limited as a person with significant control on 31 May 2022 (3 pages)
12 April 2022First Gazette notice for voluntary strike-off (1 page)
30 March 2022Application to strike the company off the register (1 page)
8 March 2022Full accounts made up to 30 June 2021 (15 pages)
2 July 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
1 June 2021Accounts for a small company made up to 30 June 2020 (14 pages)
11 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
4 May 2020Accounts for a small company made up to 30 June 2019 (14 pages)
19 July 2019Confirmation statement made on 31 May 2019 with updates (4 pages)
3 April 2019Full accounts made up to 30 June 2018 (13 pages)
10 August 2018Registered office address changed from C/O Davies Group Limited 8 Lloyd's Avenue London EC3N 3EL England to 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA on 10 August 2018 (1 page)
27 July 2018Statement of capital on 27 July 2018
  • GBP 1
(5 pages)
11 July 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
27 June 2018Solvency Statement dated 29/01/18 (1 page)
27 June 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 June 2018Statement by Directors (1 page)
16 March 2018Full accounts made up to 30 June 2017 (13 pages)
5 July 2017Confirmation statement made on 31 May 2017 with no updates (3 pages)
5 July 2017Notification of Davies Group Limited as a person with significant control on 1 July 2016 (1 page)
5 July 2017Confirmation statement made on 31 May 2017 with no updates (3 pages)
5 July 2017Notification of Davies Group Limited as a person with significant control on 1 July 2016 (1 page)
7 March 2017Satisfaction of charge 080569580003 in full (4 pages)
7 March 2017Satisfaction of charge 080569580001 in full (4 pages)
7 March 2017Satisfaction of charge 080569580003 in full (4 pages)
7 March 2017Satisfaction of charge 080569580002 in full (4 pages)
7 March 2017Satisfaction of charge 080569580002 in full (4 pages)
7 March 2017Satisfaction of charge 080569580001 in full (4 pages)
27 January 2017Full accounts made up to 30 June 2016 (13 pages)
27 January 2017Full accounts made up to 30 June 2016 (13 pages)
10 August 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 30,000
(6 pages)
10 August 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 30,000
(6 pages)
26 February 2016Full accounts made up to 30 June 2015 (12 pages)
26 February 2016Full accounts made up to 30 June 2015 (12 pages)
19 February 2016Registered office address changed from Suite 2/2 Second Floor London Underwriting Centre 3 Minster Court, Mincing Lane London EC3R 7DD to C/O Davies Group Limited 8 Lloyd's Avenue London EC3N 3EL on 19 February 2016 (1 page)
19 February 2016Registered office address changed from Suite 2/2 Second Floor London Underwriting Centre 3 Minster Court, Mincing Lane London EC3R 7DD to C/O Davies Group Limited 8 Lloyd's Avenue London EC3N 3EL on 19 February 2016 (1 page)
5 October 2015Auditor's resignation (1 page)
5 October 2015Auditor's resignation (1 page)
4 August 2015Registration of charge 080569580003, created on 27 July 2015 (65 pages)
4 August 2015Registration of charge 080569580003, created on 27 July 2015 (65 pages)
9 June 2015Director's details changed for Mr Darren Paul Coombes on 1 April 2014 (2 pages)
9 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 30,000
(4 pages)
9 June 2015Director's details changed for Mr Darren Paul Coombes on 1 April 2014 (2 pages)
9 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 30,000
(4 pages)
9 June 2015Director's details changed for Mr Darren Paul Coombes on 1 April 2014 (2 pages)
8 May 2015Full accounts made up to 30 June 2014 (12 pages)
8 May 2015Full accounts made up to 30 June 2014 (12 pages)
26 February 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Approval of documents 02/12/2013
(3 pages)
26 February 2015Resolutions
  • RES13 ‐ Approval of documents 02/12/2013
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
23 February 2015Registration of charge 080569580002, created on 13 February 2015 (65 pages)
23 February 2015Registration of charge 080569580002, created on 13 February 2015 (65 pages)
30 June 2014Previous accounting period shortened from 31 July 2014 to 30 June 2014 (1 page)
30 June 2014Previous accounting period shortened from 31 July 2014 to 30 June 2014 (1 page)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 30,000
(4 pages)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 30,000
(4 pages)
31 March 2014Registered office address changed from 2 St Giles Court Southampton Street Reading RG1 2QL United Kingdom on 31 March 2014 (1 page)
31 March 2014Registered office address changed from 2 St Giles Court Southampton Street Reading RG1 2QL United Kingdom on 31 March 2014 (1 page)
7 February 2014Full accounts made up to 31 July 2013 (12 pages)
7 February 2014Full accounts made up to 31 July 2013 (12 pages)
6 December 2013Registration of charge 080569580001 (56 pages)
6 December 2013Registration of charge 080569580001 (56 pages)
14 August 2013Appointment of Mr Daniel Saulter as a director (2 pages)
14 August 2013Appointment of Mr Daniel Saulter as a director (2 pages)
11 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
22 January 2013Appointment of Mr Antonio Debiase as a director (2 pages)
22 January 2013Termination of appointment of Gary Lumsdon as a director (1 page)
22 January 2013Termination of appointment of Gary Lumsdon as a secretary (1 page)
22 January 2013Termination of appointment of Charles Crawford as a director (1 page)
22 January 2013Termination of appointment of Gary Lumsdon as a director (1 page)
22 January 2013Termination of appointment of Gary Lumsdon as a secretary (1 page)
22 January 2013Appointment of Mr Antonio Debiase as a director (2 pages)
22 January 2013Termination of appointment of Charles Crawford as a director (1 page)
4 May 2012Current accounting period extended from 31 May 2013 to 31 July 2013 (1 page)
4 May 2012Termination of appointment of Ovalsec Limited as a secretary (1 page)
4 May 2012Current accounting period extended from 31 May 2013 to 31 July 2013 (1 page)
4 May 2012Statement of capital following an allotment of shares on 3 May 2012
  • GBP 30,000
(3 pages)
4 May 2012Statement of capital following an allotment of shares on 3 May 2012
  • GBP 30,000
(3 pages)
4 May 2012Termination of appointment of Ovalsec Limited as a secretary (1 page)
4 May 2012Termination of appointment of Oval Nominees Limited as a director (1 page)
4 May 2012Termination of appointment of Oval Nominees Limited as a director (1 page)
4 May 2012Statement of capital following an allotment of shares on 3 May 2012
  • GBP 30,000
(3 pages)
3 May 2012Incorporation (39 pages)
3 May 2012Incorporation (39 pages)