Company NameH. & J.K. Davies Bros. Limited
Company StatusDissolved
Company Number00802432
CategoryPrivate Limited Company
Incorporation Date24 April 1964(60 years ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr John Barry Davies
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed24 January 1991(26 years, 9 months after company formation)
Appointment Duration29 years, 8 months (closed 13 October 2020)
RoleTransport Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Crantock Drive
Stalybridge
Cheshire
SK15 3HH
Secretary NameMr Ian Davies
NationalityBritish
StatusClosed
Appointed12 February 1998(33 years, 10 months after company formation)
Appointment Duration22 years, 8 months (closed 13 October 2020)
RoleCompany Director
Correspondence Address63 Peregrine Road
Offerton
Stockport
Cheshire
SK2 5UP
Director NameDoreen Davies
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1991(26 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 June 1994)
RoleClerk
Correspondence Address6 The Ridge
Marple
Stockport
Cheshire
SK6 7HS
Director NameJohn Kevin Davies
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1991(26 years, 9 months after company formation)
Appointment Duration8 years (resigned 22 January 1999)
RoleHaulage Contractor
Correspondence Address48 Barnsfold Road
Hawk Green Marple
Stockport
Cheshire
SK6 7JB
Director NameMr Peter John Feeley
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1991(26 years, 9 months after company formation)
Appointment Duration29 years, 5 months (resigned 30 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address109 Lumb Lane
Audenshaw
Manchester
Lancashire
M34 5GP
Secretary NameMr Peter John Feeley
NationalityBritish
StatusResigned
Appointed24 January 1991(26 years, 9 months after company formation)
Appointment Duration7 years (resigned 12 February 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address109 Lumb Lane
Audenshaw
Manchester
Lancashire
M34 5GP
Director NameMr Ian Davies
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(30 years, 1 month after company formation)
Appointment Duration15 years (resigned 22 June 2009)
RoleCompany Director
Correspondence Address95 Peregrine Road
Offerton
Stockport
Cheshire
SK2 5UP

Contact

Websitedaviesbros.co.uk

Location

Registered Address76 Manchester Rd
Denton
Manchester
M34 3PS
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDenton North East
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

8.8k at £1John Barry Davies
66.71%
Ordinary
2.2k at £1Ian Davies
16.65%
Ordinary
2.2k at £1Peter John Feeley
16.65%
Ordinary

Financials

Year2014
Net Worth£12,561
Cash£3,152
Current Liabilities£324,731

Accounts

Latest Accounts31 May 2019 (4 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 May

Charges

22 June 2005Delivered on: 23 June 2005
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property being f/h land and buildings on the east side of kenwood road, stockport t/no GM247366, and the proceeds of sale of the property, all buildings and fixtures (including trade fixtures) from time to time in and on the property. See the mortgage charge document for full details.
Outstanding
1 June 2005Delivered on: 9 June 2005
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
2 April 2004Delivered on: 14 April 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a land at kenwood road reddish stockport t/n GM247366 together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts please refer to form 395 for further details.
Outstanding
3 June 1998Delivered on: 11 June 1998
Satisfied on: 5 April 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land/blds on east side of kenwood rd,stockport,gt.manchester; gm 247366.
Fully Satisfied
1 June 1992Delivered on: 17 June 1992
Satisfied on: 9 July 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at the south side of whitefield road, bredbury, stockport, greater manchester t/no: gm 130148.
Fully Satisfied
14 January 1986Delivered on: 28 January 1986
Satisfied on: 12 June 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on south side of whitefield road, bredbury stockport, greater manchester. T/n gm 130148.
Fully Satisfied
14 September 1967Delivered on: 21 September 1967
Satisfied on: 8 June 1992
Persons entitled: District Bank LTD.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings at oldmoor road, off ashton road, bredbury, cheshire. (Conveyance dated 3.11.66).
Fully Satisfied

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2020First Gazette notice for voluntary strike-off (1 page)
14 July 2020Application to strike the company off the register (3 pages)
1 July 2020Termination of appointment of Peter John Feeley as a director on 30 June 2020 (1 page)
1 July 2020Withdraw the company strike off application (1 page)
7 April 2020First Gazette notice for voluntary strike-off (1 page)
25 March 2020Application to strike the company off the register (3 pages)
24 February 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
28 May 2019Registered office address changed from 76 Manchester Rd Denton Manchester M34 3PS England to 76 Manchester Rd Denton Manchester M34 3PS on 28 May 2019 (1 page)
22 May 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
21 May 2019Registered office address changed from Kenwood Road Station Road Reddish Stockport Cheshire SK5 6PH to 76 Manchester Rd Denton Manchester M34 3PS on 21 May 2019 (1 page)
9 April 2019Satisfaction of charge 5 in full (5 pages)
25 March 2019Satisfaction of charge 8 in full (5 pages)
25 March 2019Satisfaction of charge 7 in full (6 pages)
25 February 2019Previous accounting period shortened from 31 May 2018 to 30 May 2018 (1 page)
21 January 2019Confirmation statement made on 20 January 2019 with updates (4 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
20 January 2018Confirmation statement made on 20 January 2018 with updates (4 pages)
20 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
6 December 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
6 December 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
3 March 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 13,126
(5 pages)
3 March 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 13,126
(5 pages)
8 February 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
8 February 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
26 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 13,126
(5 pages)
26 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 13,126
(5 pages)
28 September 2014Total exemption small company accounts made up to 31 May 2014 (9 pages)
28 September 2014Total exemption small company accounts made up to 31 May 2014 (9 pages)
20 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 13,126
(5 pages)
20 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 13,126
(5 pages)
27 July 2013Total exemption small company accounts made up to 31 May 2013 (9 pages)
27 July 2013Total exemption small company accounts made up to 31 May 2013 (9 pages)
7 February 2013Annual return made up to 20 January 2013 (5 pages)
7 February 2013Annual return made up to 20 January 2013 (5 pages)
17 December 2012Total exemption small company accounts made up to 31 May 2012 (9 pages)
17 December 2012Total exemption small company accounts made up to 31 May 2012 (9 pages)
27 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
27 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
30 August 2011Total exemption small company accounts made up to 31 May 2011 (8 pages)
30 August 2011Total exemption small company accounts made up to 31 May 2011 (8 pages)
25 July 2011Secretary's details changed for Mr Ian Davies on 20 July 2011 (2 pages)
25 July 2011Secretary's details changed for Mr Ian Davies on 20 July 2011 (2 pages)
25 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
22 September 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
22 September 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
22 March 2010Secretary's details changed for Mr Ian Davies on 1 January 2010 (1 page)
22 March 2010Secretary's details changed for Mr Ian Davies on 1 January 2010 (1 page)
22 March 2010Secretary's details changed for Mr Ian Davies on 1 January 2010 (1 page)
22 March 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
18 December 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
18 December 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
24 June 2009Appointment terminated director ian davies (1 page)
24 June 2009Appointment terminated director ian davies (1 page)
13 March 2009Return made up to 20/01/09; full list of members (4 pages)
13 March 2009Return made up to 20/01/09; full list of members (4 pages)
30 October 2008Total exemption small company accounts made up to 31 May 2008 (8 pages)
30 October 2008Total exemption small company accounts made up to 31 May 2008 (8 pages)
17 April 2008Return made up to 20/01/08; no change of members (7 pages)
17 April 2008Return made up to 20/01/08; no change of members (7 pages)
9 August 2007Total exemption small company accounts made up to 31 May 2007 (8 pages)
9 August 2007Total exemption small company accounts made up to 31 May 2007 (8 pages)
13 March 2007Return made up to 20/01/07; full list of members (7 pages)
13 March 2007Return made up to 20/01/07; full list of members (7 pages)
25 August 2006Total exemption small company accounts made up to 31 May 2006 (8 pages)
25 August 2006Total exemption small company accounts made up to 31 May 2006 (8 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
4 April 2006Return made up to 20/01/06; full list of members (7 pages)
4 April 2006Return made up to 20/01/06; full list of members (7 pages)
23 June 2005Particulars of mortgage/charge (3 pages)
23 June 2005Particulars of mortgage/charge (3 pages)
9 June 2005Particulars of mortgage/charge (7 pages)
9 June 2005Particulars of mortgage/charge (7 pages)
5 April 2005Declaration of satisfaction of mortgage/charge (1 page)
5 April 2005Declaration of satisfaction of mortgage/charge (1 page)
21 March 2005Return made up to 20/01/05; full list of members (7 pages)
21 March 2005Return made up to 20/01/05; full list of members (7 pages)
3 November 2004Total exemption small company accounts made up to 31 May 2004 (8 pages)
3 November 2004Total exemption small company accounts made up to 31 May 2004 (8 pages)
14 April 2004Particulars of mortgage/charge (5 pages)
14 April 2004Particulars of mortgage/charge (5 pages)
21 January 2004Return made up to 20/01/04; full list of members (7 pages)
21 January 2004Return made up to 20/01/04; full list of members (7 pages)
3 December 2003Total exemption small company accounts made up to 31 May 2003 (9 pages)
3 December 2003Total exemption small company accounts made up to 31 May 2003 (9 pages)
29 January 2003Return made up to 20/01/03; full list of members (8 pages)
29 January 2003Return made up to 20/01/03; full list of members (8 pages)
23 October 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
23 October 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
29 January 2002Return made up to 20/01/02; full list of members (7 pages)
29 January 2002Return made up to 20/01/02; full list of members (7 pages)
31 August 2001Total exemption small company accounts made up to 31 May 2001 (8 pages)
31 August 2001Total exemption small company accounts made up to 31 May 2001 (8 pages)
8 February 2001Return made up to 20/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 February 2001Return made up to 20/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 November 2000Accounts for a small company made up to 31 May 2000 (7 pages)
28 November 2000Accounts for a small company made up to 31 May 2000 (7 pages)
4 April 2000Return made up to 20/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 April 2000Return made up to 20/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 October 1999Accounts for a small company made up to 31 May 1999 (7 pages)
1 October 1999Accounts for a small company made up to 31 May 1999 (7 pages)
1 February 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(4 pages)
1 February 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(4 pages)
1 February 1999Director resigned (1 page)
1 February 1999Director resigned (1 page)
1 February 1999£ ic 25000/13126 22/01/99 £ sr 11874@1=11874 (1 page)
1 February 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(4 pages)
1 February 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(4 pages)
1 February 1999£ ic 25000/13126 22/01/99 £ sr 11874@1=11874 (1 page)
26 January 1999Return made up to 20/01/99; full list of members (6 pages)
26 January 1999Return made up to 20/01/99; full list of members (6 pages)
20 October 1998Accounts for a small company made up to 31 May 1998 (7 pages)
20 October 1998Accounts for a small company made up to 31 May 1998 (7 pages)
9 July 1998Declaration of satisfaction of mortgage/charge (1 page)
9 July 1998Declaration of satisfaction of mortgage/charge (1 page)
16 June 1998Registered office changed on 16/06/98 from: whitefield road industrial estate stockport cheshire SK6 2QH (1 page)
16 June 1998Registered office changed on 16/06/98 from: whitefield road industrial estate stockport cheshire SK6 2QH (1 page)
11 June 1998Particulars of mortgage/charge (3 pages)
11 June 1998Particulars of mortgage/charge (3 pages)
2 March 1998New secretary appointed (2 pages)
2 March 1998New secretary appointed (2 pages)
2 March 1998Secretary resigned (1 page)
2 March 1998Secretary resigned (1 page)
13 February 1998Return made up to 24/01/98; no change of members (4 pages)
13 February 1998Return made up to 24/01/98; no change of members (4 pages)
25 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 August 1997Accounts for a small company made up to 31 May 1997 (8 pages)
12 August 1997Accounts for a small company made up to 31 May 1997 (8 pages)
7 February 1997Return made up to 24/01/97; no change of members (4 pages)
7 February 1997Return made up to 24/01/97; no change of members (4 pages)
4 September 1996Accounts for a small company made up to 31 May 1996 (8 pages)
4 September 1996Accounts for a small company made up to 31 May 1996 (8 pages)
11 February 1996Return made up to 24/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 February 1996Return made up to 24/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 August 1995Accounts for a small company made up to 31 May 1995 (5 pages)
11 August 1995Accounts for a small company made up to 31 May 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)