Company NameDavies Executive Limited
Company StatusDissolved
Company Number08870982
CategoryPrivate Limited Company
Incorporation Date31 January 2014(10 years, 3 months ago)
Dissolution Date7 June 2016 (7 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Antonio Debiase
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Lloyd's Avenue
London
EC3N 3EL
Director NameMr Daniel Mark Saulter
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Lloyd's Avenue
London
EC3N 3EL
Secretary NameAntonio Debiase
StatusClosed
Appointed31 January 2014(same day as company formation)
RoleCompany Director
Correspondence Address8 Lloyd's Avenue
London
EC3N 3EL
Director NameMr Adrian Richard Hill
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2014(2 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Lloyd's Avenue
London
EC3N 3EL
Director NameMrs Suzanne Kathleen Mason
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2014(2 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 December 2015)
RoleLoss Adjustor Solicitor
Country of ResidenceEngland
Correspondence AddressC/O Davies Group Limited 3 Minster Court
Mincing Lane
London
EC3R 7DD
Director NameJohn Watson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2014(2 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 February 2016)
RoleManaging Director Davies Property Services
Country of ResidenceUnited Kingdom
Correspondence Address8 Lloyd's Avenue
London
EC3N 3EL
Director NameCelia Anne Thorne
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2014(2 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 February 2016)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Lloyd's Avenue
London
EC3N 3EL
Director NameMark Ponking
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2014(2 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 February 2016)
RoleLoss Adjuster
Country of ResidenceUnited Kingdom
Correspondence Address8 Lloyd's Avenue
London
EC3N 3EL
Director NameVictor Noble
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2014(2 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 February 2016)
RoleChartered Loss Adjuster
Country of ResidenceUnited Kingdom
Correspondence Address8 Lloyd's Avenue
London
EC3N 3EL
Director NameGary Liptrot
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2014(2 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 February 2016)
RoleChartered Loss Adjuster
Country of ResidenceUnited Kingdom
Correspondence Address8 Lloyd's Avenue
London
EC3N 3EL
Director NameMs Lesley Mary Johnson
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2014(2 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 February 2016)
RoleLoss Adjuster
Country of ResidenceUnited Kingdom
Correspondence Address8 Lloyd's Avenue
London
EC3N 3EL
Director NameMr Peter Haran
Date of BirthDecember 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed03 April 2014(2 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 February 2016)
RoleManaging Director
Country of ResidenceRepublic Of Ireland
Correspondence Address8 Lloyd's Avenue
London
EC3N 3EL
Director NameMark Grocott
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2014(2 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 February 2016)
RoleManaging Director Claims Management
Country of ResidenceUnited Kingdom
Correspondence Address8 Lloyd's Avenue
London
EC3N 3EL
Director NameMr Darren Paul Coombes
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2014(2 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 February 2016)
RoleDirector Of Financial Services Company
Country of ResidenceEngland
Correspondence Address8 Lloyd's Avenue
London
EC3N 3EL
Director NameMark David Chapman
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2014(2 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 February 2016)
RoleDeputy Chairman
Country of ResidenceEngland
Correspondence Address8 Lloyd's Avenue
London
EC3N 3EL
Director NameMr Joseph Paul Mernagh
Date of BirthMay 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed03 April 2014(2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 March 2015)
RoleIT Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Davies Group Limited 3 Minster Court
Mincing Lane
London
EC3R 7DD
Director NameMr Matthew Turner
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2014(2 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 15 May 2015)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence AddressC/O Davies Group Limited 3 Minster Court
Mincing Lane
London
EC3R 7DD
Director NameGary John Hemsley
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2015(1 year, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 12 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Lloyd's Avenue
London
EC3N 3EL
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed31 January 2014(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Location

Registered Address8 Lloyd's Avenue
London
EC3N 3EL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

-OTHER
100.00%
-
23.4m at £0Adrian Hill
0.00%
Ordinary C
40.9m at £0Adrian Hill
0.00%
Ordinary D
23.2m at £0Antonio Debiase
0.00%
Ordinary C
41.1m at £0Antonio Debiase
0.00%
Ordinary D
60.3m at £0Celia Anne Thorne
0.00%
Ordinary D
64.2m at £0Daniel Saulter
0.00%
Ordinary C
56.1m at £0Darren Coombes
0.00%
Ordinary C
54.3m at £0Gary Liptrot
0.00%
Ordinary D
56.3m at £0John Watson
0.00%
Ordinary D
59.1m at £0Joseph Mernagh
0.00%
Ordinary D
16.1m at £0Lesley Johnson
0.00%
Ordinary C
48.2m at £0Lesley Johnson
0.00%
Ordinary D
53.1m at £0Mark Chapman
0.00%
Ordinary D
20.8m at £0Mark Grocott
0.00%
Ordinary C
43.5m at £0Mark Grocott
0.00%
Ordinary D
60.1m at £0Mark Ponking
0.00%
Ordinary D
60.3m at £0Matthew Turner
0.00%
Ordinary D
56.3m at £0Peter Haran
0.00%
Ordinary D
57.5m at £0Suzanne Mason
0.00%
Ordinary D
60.3m at £0Victor Noble
0.00%
Ordinary D

Financials

Year2014
Net Worth£242,207

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

7 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
10 March 2016Application to strike the company off the register (3 pages)
10 March 2016Application to strike the company off the register (3 pages)
26 February 2016Termination of appointment of Mark David Chapman as a director on 12 February 2016 (1 page)
26 February 2016Termination of appointment of Peter Haran as a director on 12 February 2016 (1 page)
26 February 2016Termination of appointment of Darren Paul Coombes as a director on 12 February 2016 (1 page)
26 February 2016Termination of appointment of Lesley Mary Johnson as a director on 12 February 2016 (1 page)
26 February 2016Termination of appointment of Adrian Richard Hill as a director on 12 February 2016 (1 page)
26 February 2016Termination of appointment of Peter Haran as a director on 12 February 2016 (1 page)
26 February 2016Termination of appointment of Peter Haran as a director on 12 February 2016 (1 page)
26 February 2016Termination of appointment of Celia Anne Thorne as a director on 12 February 2016 (1 page)
26 February 2016Termination of appointment of Mark Grocott as a director on 12 February 2016 (1 page)
26 February 2016Termination of appointment of Adrian Richard Hill as a director on 12 February 2016 (1 page)
26 February 2016Termination of appointment of Gary John Hemsley as a director on 12 February 2016 (1 page)
26 February 2016Termination of appointment of Lesley Mary Johnson as a director on 12 February 2016 (1 page)
26 February 2016Termination of appointment of Peter Haran as a director on 12 February 2016 (1 page)
26 February 2016Termination of appointment of Darren Paul Coombes as a director on 12 February 2016 (1 page)
26 February 2016Termination of appointment of John Watson as a director on 24 February 2016 (1 page)
26 February 2016Termination of appointment of Mark Ponking as a director on 12 February 2016 (1 page)
26 February 2016Termination of appointment of Gary John Hemsley as a director on 12 February 2016 (1 page)
26 February 2016Termination of appointment of Victor Noble as a director on 12 February 2016 (1 page)
26 February 2016Termination of appointment of John Watson as a director on 24 February 2016 (1 page)
26 February 2016Termination of appointment of Celia Anne Thorne as a director on 12 February 2016 (1 page)
26 February 2016Termination of appointment of Victor Noble as a director on 12 February 2016 (1 page)
26 February 2016Termination of appointment of Mark Grocott as a director on 12 February 2016 (1 page)
26 February 2016Termination of appointment of Gary Liptrot as a director on 12 February 2016 (1 page)
26 February 2016Termination of appointment of Gary Liptrot as a director on 12 February 2016 (1 page)
26 February 2016Termination of appointment of Mark David Chapman as a director on 12 February 2016 (1 page)
26 February 2016Termination of appointment of Mark Ponking as a director on 12 February 2016 (1 page)
19 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 10,290.41537
(16 pages)
19 February 2016Registered office address changed from C/O Davies Group Limited 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 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 10,290.41537
(16 pages)
19 February 2016Registered office address changed from C/O Davies Group Limited 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)
6 January 2016Appointment of Gary John Hemsley as a director on 26 November 2015 (2 pages)
6 January 2016Appointment of Gary John Hemsley as a director on 26 November 2015 (2 pages)
6 January 2016Termination of appointment of Suzanne Mason as a director on 9 December 2015 (1 page)
6 January 2016Termination of appointment of Suzanne Mason as a director on 9 December 2015 (1 page)
23 November 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
23 November 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
23 July 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 10,290.4154
  • ANNOTATION Replacement This document replaces the AR01 registered on 12/02/2015 as it was not properly delivered
(38 pages)
23 July 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 10,290.4154
  • ANNOTATION Replacement This document replaces the AR01 registered on 12/02/2015 as it was not properly delivered
(38 pages)
10 June 2015Termination of appointment of Matthew Turner as a director on 15 May 2015 (1 page)
10 June 2015Termination of appointment of Matthew Turner as a director on 15 May 2015 (1 page)
7 April 2015Termination of appointment of Joseph Paul Mernagh as a director on 20 March 2015 (1 page)
7 April 2015Termination of appointment of Joseph Paul Mernagh as a director on 20 March 2015 (1 page)
12 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 10,290.411
  • ANNOTATION Replaced a replacement AR01 was registered on 23/07/2015
(18 pages)
12 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 10,290.411
  • ANNOTATION Replaced a replacement AR01 was registered on 23/07/2015
(18 pages)
22 July 2014Current accounting period extended from 31 July 2014 to 30 June 2015 (1 page)
22 July 2014Current accounting period extended from 31 July 2014 to 30 June 2015 (1 page)
13 May 2014Statement of capital following an allotment of shares on 23 April 2014
  • GBP 10,290.41537
(8 pages)
13 May 2014Statement of capital following an allotment of shares on 23 April 2014
  • GBP 10,290.41537
(8 pages)
13 May 2014Appointment of Matthew Turner as a director (3 pages)
13 May 2014Appointment of Matthew Turner as a director (3 pages)
29 April 2014Appointment of Mrs Suzanne Mason as a director (4 pages)
29 April 2014Appointment of Victor Noble as a director (4 pages)
29 April 2014Appointment of Victor Noble as a director (4 pages)
29 April 2014Appointment of Mrs Suzanne Mason as a director (4 pages)
16 April 2014Appointment of Mark David Chapman as a director (3 pages)
16 April 2014Appointment of Celia Anne Thorne as a director (3 pages)
16 April 2014Appointment of Mark Ponking as a director (3 pages)
16 April 2014Appointment of Celia Anne Thorne as a director (3 pages)
16 April 2014Appointment of John Watson as a director (3 pages)
16 April 2014Sub-division of shares on 3 April 2014 (7 pages)
16 April 2014Appointment of Gary Liptrot as a director (3 pages)
16 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision 03/04/2014
  • RES12 ‐ Resolution of varying share rights or name
(55 pages)
16 April 2014Appointment of Gary Liptrot as a director (3 pages)
16 April 2014Appointment of Mr Adrian Richard Hill as a director (3 pages)
16 April 2014Statement of capital following an allotment of shares on 3 April 2014
  • GBP 9,647.26441
(9 pages)
16 April 2014Appointment of Lesley Johnson as a director (3 pages)
16 April 2014Sub-division of shares on 3 April 2014 (7 pages)
16 April 2014Appointment of Lesley Johnson as a director (3 pages)
16 April 2014Appointment of Joseph Mernagh as a director (3 pages)
16 April 2014Appointment of Darren Coombes as a director (3 pages)
16 April 2014Appointment of Mark Grocott as a director (3 pages)
16 April 2014Sub-division of shares on 3 April 2014 (7 pages)
16 April 2014Change of share class name or designation (2 pages)
16 April 2014Appointment of John Watson as a director (3 pages)
16 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision 03/04/2014
  • RES12 ‐ Resolution of varying share rights or name
(55 pages)
16 April 2014Change of share class name or designation (2 pages)
16 April 2014Appointment of Peter Haran as a director (3 pages)
16 April 2014Appointment of Mark David Chapman as a director (3 pages)
16 April 2014Statement of capital following an allotment of shares on 3 April 2014
  • GBP 9,647.26441
(9 pages)
16 April 2014Appointment of Darren Coombes as a director (3 pages)
16 April 2014Appointment of Joseph Mernagh as a director (3 pages)
16 April 2014Statement of capital following an allotment of shares on 3 April 2014
  • GBP 9,647.26441
(9 pages)
16 April 2014Appointment of Mark Grocott as a director (3 pages)
16 April 2014Appointment of Mark Ponking as a director (3 pages)
16 April 2014Appointment of Peter Haran as a director (3 pages)
16 April 2014Appointment of Mr Adrian Richard Hill as a director (3 pages)
6 February 2014Current accounting period shortened from 31 January 2015 to 31 July 2014 (1 page)
6 February 2014Current accounting period shortened from 31 January 2015 to 31 July 2014 (1 page)
3 February 2014Termination of appointment of Oval Nominees Limited as a director (1 page)
3 February 2014Termination of appointment of Oval Nominees Limited as a director (1 page)
31 January 2014Incorporation (36 pages)
31 January 2014Incorporation (36 pages)