Background WavePink WaveYellow Wave

DAVYMARKHAM GROUP LIMITED (09038371)

DAVYMARKHAM GROUP LIMITED (09038371) is a dissolved UK company. incorporated on 13 May 2014. with registered office in Warrington. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. DAVYMARKHAM GROUP LIMITED has been registered for 11 years. Current directors include WOUTERSE, Alexander Jan, HUGHES ARMSTRONG INDUSTRIES LIMITED.

Company Number
09038371
Status
dissolved
Type
ltd
Incorporated
13 May 2014
Age
11 years
Address
Suite 423 Chadwick House Warrington Road, Warrington, WA3 6AE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
WOUTERSE, Alexander Jan, HUGHES ARMSTRONG INDUSTRIES LIMITED
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAVYMARKHAM GROUP LIMITED

DAVYMARKHAM GROUP LIMITED is an dissolved company incorporated on 13 May 2014 with the registered office located in Warrington. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. DAVYMARKHAM GROUP LIMITED was registered 11 years ago.(SIC: 64209)

Status

dissolved

Active since 11 years ago

Company No

09038371

LTD Company

Age

11 Years

Incorporated 13 May 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to 30 June 2019 (6 years ago)
Submitted on 30 June 2020 (5 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 23 October 2019 (6 years ago)

Next Due

Due by N/A

Previous Company Names

ADVANCED PROCESS ENGINEERING LTD
From: 13 May 2014To: 17 October 2014
Contact
Address

Suite 423 Chadwick House Warrington Road Birchwood Warrington, WA3 6AE,

Previous Addresses

Perfecta Works Bath Road Kettering Northamptonshire NN16 8NQ England
From: 15 April 2016To: 2 July 2018
Chelsea Works St Michael's Road Kettering Northamptonshire NN15 6AU
From: 13 May 2014To: 15 April 2016
Timeline

13 key events • 2014 - 2019

Funding Officers Ownership
Company Founded
May 14
Director Joined
Sept 14
Loan Secured
Mar 15
Loan Secured
Oct 15
Loan Secured
Nov 15
Director Left
Mar 18
Director Joined
Jul 18
Director Left
Jul 18
Owner Exit
Jan 19
Director Left
Apr 19
Director Joined
Apr 19
Director Left
Sept 19
Director Joined
Nov 19
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

WOUTERSE, Alexander Jan

Active
Warrington Road, WarringtonWA3 6AE
Born October 1965
Director
Appointed 01 Nov 2019

HUGHES ARMSTRONG INDUSTRIES LIMITED

Active
Chadwick House Birchwood Park, WarringtonWA3 6AE
Corporate director
Appointed 22 Sept 2014

HICKS, Jane

Resigned
St Michael's Road, KetteringNN15 6AU
Secretary
Appointed 13 May 2014
Resigned 28 Feb 2018

IRWIN, Jonathan Paul

Resigned
Warrington Road, WarringtonWA3 6AE
Born September 1964
Director
Appointed 24 Apr 2019
Resigned 05 Sept 2019

LORD, Stephen John William

Resigned
St Michael's Road, KetteringNN15 6AU
Born September 1964
Director
Appointed 13 May 2014
Resigned 22 Jun 2018

WARDLE, Peter James

Resigned
St Michael's Road, KetteringNN15 6AU
Born August 1954
Director
Appointed 13 May 2014
Resigned 28 Feb 2018

WHITTAKER, Lee Harvey

Resigned
Warrington Road, WarringtonWA3 6AE
Born September 1974
Director
Appointed 22 Jun 2018
Resigned 24 Apr 2019

Persons with significant control

2

1 Active
1 Ceased
Bath Road, KetteringNN16 8NQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 May 2016
Ceased 22 May 2016
Warrington Road, WarringtonWA3 6AE

Nature of Control

Significant influence or control
Notified 22 May 2016
Fundings
Financials
Latest Activities

Filing History

37

Gazette Dissolved Voluntary
16 March 2021
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
1 December 2020
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
19 November 2020
DS01DS01
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2019
AP01Appointment of Director
Confirmation Statement With Updates
23 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Change Corporate Director Company With Change Date
26 February 2019
CH02Change of Corporate Director Details
Notification Of A Person With Significant Control
11 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
28 June 2018
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 March 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 March 2018
TM02Termination of Secretary
Accounts With Accounts Type Group
12 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Group
12 April 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2015
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
22 October 2014
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
17 October 2014
CERTNMCertificate of Incorporation on Change of Name
Resolution
26 September 2014
RESOLUTIONSResolutions
Change Of Name Notice
26 September 2014
CONNOTConfirmation Statement Notification
Appoint Corporate Director Company With Name Date
22 September 2014
AP02Appointment of Corporate Director
Incorporation Company
13 May 2014
NEWINCIncorporation