Company NameDavis Pneumatic Systems Limited
Company StatusDissolved
Company Number01732769
CategoryPrivate Limited Company
Incorporation Date20 June 1983(40 years, 10 months ago)
Dissolution Date11 July 2014 (9 years, 9 months ago)
Previous NamesErinmace Limited and Davis Pneumatics (Holdings) Limited

Business Activity

Section CManufacturing
SIC 3330Manufacture indust process control equipment
SIC 26512Manufacture of electronic industrial process control equipment

Directors

Director NameMr James Christopher Dummer
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2002(18 years, 8 months after company formation)
Appointment Duration12 years, 4 months (closed 11 July 2014)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressLower Standon Farmhouse
Whalley Road Pendleton
Clitheroe
Lancashire
BB7 1PP
Director NameMr Andrew Martin Nash
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2012(29 years, 6 months after company formation)
Appointment Duration1 year, 6 months (closed 11 July 2014)
RoleGroup Sales Director
Country of ResidenceEngland
Correspondence AddressPercy Road
Aylestone
Leicestershire
LE2 8FT
Director NameJohn David Davis
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(7 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 08 March 1999)
RoleCompany Director
Correspondence AddressEssworthy Green Lane
Yelverton
Devon
PL20 6BW
Director NameRoger Anthony Davis
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(7 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 08 March 1999)
RoleCompany Director
Correspondence AddressCottage Green Parsonage Road
Newton Ferrers
Plymouth
PL8 1AS
Director NameRoy David Parker
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(7 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 May 1993)
RoleChartered Accountant
Correspondence Address26 Lippitts Hill
Luton
Bedfordshire
LU2 7YN
Director NameJames John Reed
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(7 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 09 March 1999)
RoleCompany Director
Correspondence Address2 Kingsbridge Avenue
London
W3 9AJ
Secretary NameRoger Anthony Davis
NationalityBritish
StatusResigned
Appointed04 April 1991(7 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 08 March 1999)
RoleCompany Director
Correspondence AddressCottage Green Parsonage Road
Newton Ferrers
Plymouth
PL8 1AS
Director NameMr Mark John Hallala
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1993(9 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 08 March 1999)
RoleChartered Accountant
Correspondence Address52 Church Walk
Thames Ditton
Surrey
KT7 0NW
Director NameMr Brian Leslie Cox
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1999(15 years, 8 months after company formation)
Appointment Duration13 years, 10 months (resigned 31 December 2012)
RoleAccountant
Correspondence Address5 Sycamore Way
Market Bosworth
Nuneaton
Warwickshire
CV13 0LU
Director NameChristopher George Dummer
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1999(15 years, 8 months after company formation)
Appointment Duration3 years (resigned 07 March 2002)
RoleEngineer
Correspondence AddressBrook House Gumley Road
Smeeton Westerby
Leicester
LE8 0LT
Secretary NameMr Brian Leslie Cox
NationalityBritish
StatusResigned
Appointed08 March 1999(15 years, 8 months after company formation)
Appointment Duration13 years, 9 months (resigned 01 December 2012)
RoleAccountant
Correspondence Address5 Sycamore Way
Market Bosworth
Nuneaton
Warwickshire
CV13 0LU
Director NameStephen Millward
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(16 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 November 2002)
RoleEngineer
Correspondence AddressThe Coppice Georges Lane
Sheviock
Torpoint
Cornwall
PL11 3EL
Director NameRaymond John Veysey
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(18 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 May 2005)
RoleSales
Correspondence AddressSpringfield 29 Coombe Close
Bovey Tracey
Devon
TQ13 9ER
Director NameBrian Umney
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(21 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gables
Standish Lane
Moreton Valence
Gloucestershire
GL2 7LZ
Wales

Contact

Websitewww.davispneumatic.co.uk

Location

Registered Address3 Hardman Street
Manchester
Lancashire
M3 3AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

99 at £1Parmeko Group LTD
99.00%
Ordinary
1 at £1B.l. Cox
1.00%
Ordinary

Financials

Year2014
Net Worth£104,723
Current Liabilities£2,207,800

Accounts

Latest Accounts2 December 2011 (12 years, 4 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

11 July 2014Final Gazette dissolved following liquidation (1 page)
11 July 2014Final Gazette dissolved following liquidation (1 page)
11 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 April 2014Notice of move from Administration to Dissolution (8 pages)
11 April 2014Notice of move from Administration to Dissolution (8 pages)
12 February 2014Notice of appointment of replacement/additional administrator (1 page)
12 February 2014Notice of vacation of office by administrator (10 pages)
12 February 2014 (1 page)
12 February 2014Notice of vacation of office by administrator (10 pages)
12 February 2014Notice of appointment of replacement/additional administrator (1 page)
6 November 2013Administrator's progress report to 11 October 2013 (40 pages)
6 November 2013Administrator's progress report to 11 October 2013 (40 pages)
11 June 2013Statement of affairs with form 2.14B (7 pages)
11 June 2013Statement of affairs with form 2.14B (7 pages)
5 June 2013Statement of administrator's proposal (139 pages)
5 June 2013Statement of administrator's proposal (139 pages)
26 April 2013Appointment of an administrator (1 page)
26 April 2013Appointment of an administrator (1 page)
24 April 2013Registered office address changed from Percy Road Leicester Leicestershire LE2 8FT on 24 April 2013 (2 pages)
24 April 2013Registered office address changed from Percy Road Leicester Leicestershire LE2 8FT on 24 April 2013 (2 pages)
15 April 2013Termination of appointment of Brian Cox as a director (2 pages)
15 April 2013Termination of appointment of Brian Cox as a director (2 pages)
12 April 2013Satisfaction of charge 6 in full (3 pages)
12 April 2013Satisfaction of charge 6 in full (3 pages)
21 March 2013Appointment of Andrew Martin Nash as a director (3 pages)
21 March 2013Appointment of Andrew Martin Nash as a director (3 pages)
6 January 2013Termination of appointment of Brian Cox as a secretary (2 pages)
6 January 2013Termination of appointment of Brian Cox as a secretary (2 pages)
21 November 2012Annual return made up to 25 September 2012 with a full list of shareholders
Statement of capital on 2012-11-21
  • GBP 100
(14 pages)
21 November 2012Annual return made up to 25 September 2012 with a full list of shareholders
Statement of capital on 2012-11-21
  • GBP 100
(14 pages)
4 September 2012Accounts for a small company made up to 2 December 2011 (7 pages)
4 September 2012Accounts for a small company made up to 2 December 2011 (7 pages)
4 September 2012Accounts for a small company made up to 2 December 2011 (7 pages)
20 March 2012Particulars of a mortgage or charge / charge no: 8 (8 pages)
20 March 2012Particulars of a mortgage or charge / charge no: 8 (8 pages)
24 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
24 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
5 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (14 pages)
5 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (14 pages)
20 September 2011Compulsory strike-off action has been discontinued (1 page)
20 September 2011Compulsory strike-off action has been discontinued (1 page)
2 September 2011Accounts for a small company made up to 3 December 2010 (7 pages)
2 September 2011Accounts for a small company made up to 3 December 2010 (7 pages)
2 September 2011Accounts for a small company made up to 3 December 2010 (7 pages)
25 October 2010Annual return made up to 25 September 2010 (14 pages)
25 October 2010Annual return made up to 25 September 2010 (14 pages)
2 September 2010Accounts for a medium company made up to 4 December 2009 (18 pages)
2 September 2010Accounts for a medium company made up to 4 December 2009 (18 pages)
2 September 2010Accounts for a medium company made up to 4 December 2009 (18 pages)
24 October 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
24 October 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
1 October 2009Full accounts made up to 30 November 2008 (20 pages)
1 October 2009Full accounts made up to 30 November 2008 (20 pages)
29 September 2009Return made up to 25/09/09; no change of members (4 pages)
29 September 2009Return made up to 25/09/09; no change of members (4 pages)
16 June 2009Return made up to 21/03/09; full list of members (10 pages)
16 June 2009Return made up to 21/03/09; full list of members (10 pages)
5 June 2009Appointment terminated director brian umney (1 page)
5 June 2009Appointment terminated director brian umney (1 page)
4 June 2009Return made up to 21/03/08; no change of members (5 pages)
4 June 2009Return made up to 21/03/08; no change of members (5 pages)
4 June 2009Director's change of particulars / james dummer / 21/04/2006 (1 page)
4 June 2009Director's change of particulars / james dummer / 21/04/2006 (1 page)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
1 July 2008Full accounts made up to 30 November 2007 (20 pages)
1 July 2008Full accounts made up to 30 November 2007 (20 pages)
22 May 2008Particulars of a mortgage or charge / charge no: 6 (5 pages)
22 May 2008Particulars of a mortgage or charge / charge no: 6 (5 pages)
9 May 2008Declaration of assistance for shares acquisition (8 pages)
9 May 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
9 May 2008Memorandum and Articles of Association (6 pages)
9 May 2008Memorandum and Articles of Association (6 pages)
9 May 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
9 May 2008Declaration of assistance for shares acquisition (8 pages)
13 December 2007Return made up to 21/03/07; no change of members (7 pages)
13 December 2007Return made up to 21/03/07; no change of members (7 pages)
5 July 2007Full accounts made up to 30 November 2006 (19 pages)
5 July 2007Full accounts made up to 30 November 2006 (19 pages)
13 September 2006Return made up to 21/03/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
13 September 2006Return made up to 21/03/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
19 July 2006New director appointed (2 pages)
19 July 2006New director appointed (2 pages)
30 June 2006Full accounts made up to 30 November 2005 (21 pages)
30 June 2006Full accounts made up to 30 November 2005 (21 pages)
6 July 2005Full accounts made up to 30 November 2004 (23 pages)
6 July 2005Full accounts made up to 30 November 2004 (23 pages)
1 April 2005Return made up to 21/03/05; full list of members (7 pages)
1 April 2005Return made up to 21/03/05; full list of members (7 pages)
5 July 2004Accounts for a medium company made up to 30 November 2003 (18 pages)
5 July 2004Accounts for a medium company made up to 30 November 2003 (18 pages)
7 April 2004Return made up to 04/04/04; full list of members (7 pages)
7 April 2004Return made up to 04/04/04; full list of members (7 pages)
24 February 2004Director resigned (1 page)
24 February 2004Director resigned (1 page)
20 February 2004Return made up to 04/04/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
20 February 2004Return made up to 04/04/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
15 October 2003Particulars of mortgage/charge (8 pages)
15 October 2003Particulars of mortgage/charge (8 pages)
28 June 2003Accounts for a medium company made up to 30 November 2002 (17 pages)
28 June 2003Accounts for a medium company made up to 30 November 2002 (17 pages)
31 October 2002New director appointed (2 pages)
31 October 2002New director appointed (2 pages)
6 October 2002New director appointed (2 pages)
6 October 2002New director appointed (2 pages)
1 October 2002Return made up to 04/04/02; full list of members (7 pages)
1 October 2002Director resigned (1 page)
1 October 2002Return made up to 04/04/02; full list of members (7 pages)
1 October 2002Director resigned (1 page)
4 July 2002Accounts for a medium company made up to 30 November 2001 (19 pages)
4 July 2002Accounts for a medium company made up to 30 November 2001 (19 pages)
2 July 2001Accounts for a medium company made up to 30 November 2000 (18 pages)
2 July 2001Accounts for a medium company made up to 30 November 2000 (18 pages)
28 March 2001Return made up to 04/04/01; full list of members (7 pages)
28 March 2001Return made up to 04/04/01; full list of members (7 pages)
16 August 2000Director resigned (1 page)
16 August 2000Director resigned (1 page)
16 August 2000Director resigned (1 page)
16 August 2000Return made up to 04/04/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 August 2000Return made up to 04/04/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 August 2000Director resigned (1 page)
4 July 2000Accounts for a medium company made up to 30 November 1999 (20 pages)
4 July 2000Accounts for a medium company made up to 30 November 1999 (20 pages)
18 December 1999Declaration of satisfaction of mortgage/charge (1 page)
18 December 1999Declaration of satisfaction of mortgage/charge (1 page)
25 November 1999New director appointed (2 pages)
25 November 1999New director appointed (2 pages)
17 May 1999Return made up to 04/04/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 May 1999Return made up to 04/04/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 May 1999Registered office changed on 10/05/99 from: huxley close newnham industrial estate plympton plymouth PL7 4BQ (1 page)
10 May 1999Registered office changed on 10/05/99 from: huxley close newnham industrial estate plympton plymouth PL7 4BQ (1 page)
26 April 1999Secretary resigned (1 page)
26 April 1999New secretary appointed (2 pages)
26 April 1999New secretary appointed (2 pages)
26 April 1999Secretary resigned (1 page)
7 April 1999Accounts for a medium company made up to 31 October 1998 (17 pages)
7 April 1999Accounts for a medium company made up to 31 October 1998 (17 pages)
1 April 1999Declaration of assistance for shares acquisition (4 pages)
1 April 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
1 April 1999Declaration of assistance for shares acquisition (4 pages)
1 April 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
31 March 1999New director appointed (2 pages)
31 March 1999New director appointed (2 pages)
31 March 1999New director appointed (2 pages)
31 March 1999New director appointed (2 pages)
26 March 1999Accounting reference date extended from 31/10/99 to 30/11/99 (1 page)
26 March 1999Accounting reference date extended from 31/10/99 to 30/11/99 (1 page)
17 March 1999Particulars of mortgage/charge (3 pages)
17 March 1999Particulars of mortgage/charge (3 pages)
17 March 1999Particulars of mortgage/charge (3 pages)
17 March 1999Particulars of mortgage/charge (3 pages)
16 March 1999New secretary appointed;new director appointed (2 pages)
16 March 1999Declaration of assistance for shares acquisition (4 pages)
16 March 1999New director appointed (2 pages)
16 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 March 1999New secretary appointed;new director appointed (2 pages)
16 March 1999Director resigned (1 page)
16 March 1999Director resigned (1 page)
16 March 1999Declaration of assistance for shares acquisition (4 pages)
16 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 March 1999Director resigned (1 page)
16 March 1999Director resigned (1 page)
16 March 1999New director appointed (2 pages)
18 May 1998Return made up to 04/04/98; change of members (7 pages)
18 May 1998Return made up to 04/04/98; change of members (7 pages)
27 March 1998Accounts for a medium company made up to 31 October 1997 (17 pages)
27 March 1998Accounts for a medium company made up to 31 October 1997 (17 pages)
29 April 1997Return made up to 04/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
29 April 1997Return made up to 04/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
8 April 1997Accounts for a medium company made up to 31 October 1996 (17 pages)
8 April 1997Accounts for a medium company made up to 31 October 1996 (17 pages)
13 May 1996Return made up to 04/04/96; full list of members (7 pages)
13 May 1996Return made up to 04/04/96; full list of members (7 pages)
3 April 1996Accounts for a medium company made up to 31 October 1995 (17 pages)
3 April 1996Accounts for a medium company made up to 31 October 1995 (17 pages)
27 April 1995Return made up to 04/04/95; no change of members (6 pages)
27 April 1995Return made up to 04/04/95; no change of members (6 pages)
9 April 1995Accounts for a medium company made up to 31 October 1994 (17 pages)
9 April 1995Accounts for a medium company made up to 31 October 1994 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (89 pages)
20 April 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 April 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 June 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 June 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 June 1989Memorandum and Articles of Association (12 pages)
6 June 1989Memorandum and Articles of Association (12 pages)
31 October 1986Company name changed davis pneumatics (holdings) limi ted\certificate issued on 31/10/86 (2 pages)
31 October 1986Company name changed davis pneumatics (holdings) limi ted\certificate issued on 31/10/86 (2 pages)
20 June 1983Incorporation (13 pages)
20 June 1983Incorporation (13 pages)