Company NameDavinci Systems Limited
Company StatusDissolved
Company Number02012316
CategoryPrivate Limited Company
Incorporation Date21 April 1986(38 years ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NamePeter George Duley
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1991(4 years, 10 months after company formation)
Appointment Duration29 years, 9 months (closed 17 November 2020)
RoleBuilding Security Specialist
Country of ResidenceEngland
Correspondence AddressBeechcroft
Kingsford Street
Mersham
Kent
TN25 6PE
Director NameWilliam Arthur Joseph Yexley
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(4 years, 10 months after company formation)
Appointment Duration5 years (resigned 12 March 1996)
RoleSecurity Equipment Specialist
Correspondence Address7 Bowmont Close
Hutton
Brentwood
Essex
CM13 1EB
Secretary NameTrevor Dawson Yexley
NationalityBritish
StatusResigned
Appointed28 February 1991(4 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 06 December 1995)
RoleCompany Director
Correspondence Address9 Gifford Place
Warley
Brentwood
Essex
CM14 5UD
Secretary NamePeter George Duley
NationalityBritish
StatusResigned
Appointed06 December 1995(9 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 29 February 2004)
RoleBuilding Security Specialist
Correspondence Address48 Eagle Close
Larkfield
Aylesford
Kent
ME20 6QF
Director NameMr Phillip John Duley
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1996(10 years, 2 months after company formation)
Appointment Duration24 years, 1 month (resigned 17 July 2020)
RoleSystems Support
Country of ResidenceEngland
Correspondence AddressBeechcroft
Kingsford Street
Mersham
Kent
TN25 6PE
Director NameCarol Ann Duley
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1998(12 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 29 February 2004)
RoleCompany Director
Correspondence Address48 Eagle Close
Larkfield
Aylesford
Kent
ME20 6QF
Director NamePaul Stephen Daniels
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1999(13 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 27 August 2004)
RoleSecurity Systems Support
Correspondence Address48 Eagle Close
Larkfield
Aylesford
Kent
ME20 6QF
Secretary NameMichelle Yvonne Duley
NationalityBritish
StatusResigned
Appointed01 March 2004(17 years, 10 months after company formation)
Appointment Duration16 years, 4 months (resigned 17 July 2020)
RoleSecretary
Correspondence AddressBeechcroft
Kingsford Street
Mersham
Kent
TN25 6PE

Contact

Websitenedap.co.uk
Telephone01233 500270
Telephone regionAshford (Kent)

Location

Registered Address225 Market Street
Hyde
Cheshire
SK14 1HF
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Godley
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2.3k at £1Peter George Duley
46.00%
Ordinary
2.2k at £1Phillip John Duley
44.00%
Ordinary
500 at £1Mrs Michelle Yvonne Duley
10.00%
Ordinary

Financials

Year2014
Net Worth-£731
Current Liabilities£34,744

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

9 March 2007Delivered on: 13 March 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details.
Outstanding
20 November 2000Delivered on: 23 November 2000
Satisfied on: 14 November 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied
16 January 1989Delivered on: 19 January 1989
Satisfied on: 14 November 2007
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed floating charge over the undertaking and all property and assets present and future including book debts & uncalled capital.
Fully Satisfied

Filing History

17 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2020Termination of appointment of Michelle Yvonne Duley as a secretary on 17 July 2020 (1 page)
5 August 2020Termination of appointment of Phillip John Duley as a director on 17 July 2020 (1 page)
5 October 2019Compulsory strike-off action has been suspended (1 page)
3 September 2019First Gazette notice for compulsory strike-off (1 page)
26 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 30 September 2017 (4 pages)
21 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
3 March 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
16 February 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
16 February 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
11 March 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
11 March 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
19 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 5,000
(5 pages)
19 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 5,000
(5 pages)
23 April 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 5,000
(5 pages)
23 April 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 5,000
(5 pages)
23 April 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 5,000
(5 pages)
5 January 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
5 January 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
22 April 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
22 April 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
24 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 5,000
(5 pages)
24 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 5,000
(5 pages)
24 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 5,000
(5 pages)
26 March 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
26 March 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
11 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
14 June 2012Company name changed nedap xs uk LIMITED\certificate issued on 14/06/12
  • RES15 ‐ Change company name resolution on 2012-05-03
(2 pages)
14 June 2012Company name changed nedap xs uk LIMITED\certificate issued on 14/06/12
  • RES15 ‐ Change company name resolution on 2012-05-03
(2 pages)
14 June 2012Change of name notice (2 pages)
14 June 2012Change of name notice (2 pages)
13 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
13 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
5 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
17 December 2010Total exemption small company accounts made up to 30 September 2010 (5 pages)
17 December 2010Total exemption small company accounts made up to 30 September 2010 (5 pages)
15 March 2010Director's details changed for Phillip John Duley on 8 February 2010 (2 pages)
15 March 2010Director's details changed for Peter George Duley on 9 February 2010 (2 pages)
15 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Peter George Duley on 9 February 2010 (2 pages)
15 March 2010Director's details changed for Peter George Duley on 9 February 2010 (2 pages)
15 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Phillip John Duley on 8 February 2010 (2 pages)
15 March 2010Director's details changed for Phillip John Duley on 8 February 2010 (2 pages)
15 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
21 December 2009Total exemption small company accounts made up to 30 September 2009 (5 pages)
21 December 2009Total exemption small company accounts made up to 30 September 2009 (5 pages)
17 February 2009Return made up to 09/02/09; full list of members (4 pages)
17 February 2009Return made up to 09/02/09; full list of members (4 pages)
26 January 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
26 January 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
4 March 2008Return made up to 15/01/08; full list of members (4 pages)
4 March 2008Return made up to 15/01/08; full list of members (4 pages)
20 February 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
20 February 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
7 January 2008Registered office changed on 07/01/08 from: kings lodge london road west kingsdown kent TN15 6AR (1 page)
7 January 2008Registered office changed on 07/01/08 from: kings lodge london road west kingsdown kent TN15 6AR (1 page)
14 November 2007Declaration of satisfaction of mortgage/charge (1 page)
14 November 2007Declaration of satisfaction of mortgage/charge (1 page)
13 November 2007Director's particulars changed (2 pages)
13 November 2007Secretary's particulars changed (2 pages)
13 November 2007Secretary's particulars changed (2 pages)
13 November 2007Director's particulars changed (2 pages)
13 November 2007Director's particulars changed (2 pages)
13 November 2007Director's particulars changed (2 pages)
29 October 2007Company name changed nedap uk LIMITED\certificate issued on 29/10/07 (2 pages)
29 October 2007Company name changed nedap uk LIMITED\certificate issued on 29/10/07 (2 pages)
2 April 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
2 April 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
13 March 2007Particulars of mortgage/charge (3 pages)
13 March 2007Particulars of mortgage/charge (3 pages)
16 February 2007Return made up to 15/01/07; full list of members (3 pages)
16 February 2007Return made up to 15/01/07; full list of members (3 pages)
12 February 2007£ ic 10000/5000 30/06/06 £ sr 5000@1=5000 (1 page)
12 February 2007£ ic 10000/5000 30/06/06 £ sr 5000@1=5000 (1 page)
25 September 2006Company name changed nedap X.S. (U.K.) LIMITED\certificate issued on 25/09/06 (2 pages)
25 September 2006Company name changed nedap X.S. (U.K.) LIMITED\certificate issued on 25/09/06 (2 pages)
20 September 2006Return made up to 15/01/06; full list of members (6 pages)
20 September 2006Return made up to 15/01/06; full list of members (6 pages)
10 May 2006Registered office changed on 10/05/06 from: 11 queens road brentwood essex CM14 4HE (1 page)
10 May 2006Registered office changed on 10/05/06 from: 11 queens road brentwood essex CM14 4HE (1 page)
21 April 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
21 April 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
24 May 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
24 May 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
2 March 2005Return made up to 09/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
2 March 2005Return made up to 09/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
4 October 2004Director resigned (1 page)
4 October 2004Secretary's particulars changed (1 page)
4 October 2004Secretary's particulars changed (1 page)
4 October 2004Director resigned (1 page)
28 April 2004Return made up to 09/02/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(9 pages)
28 April 2004Return made up to 09/02/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(9 pages)
20 April 2004New secretary appointed (2 pages)
20 April 2004New secretary appointed (2 pages)
14 April 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
14 April 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
2 April 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
2 April 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
4 March 2003Return made up to 09/02/03; full list of members (9 pages)
4 March 2003Return made up to 09/02/03; full list of members (9 pages)
1 March 2002Return made up to 09/02/02; full list of members (8 pages)
1 March 2002Return made up to 09/02/02; full list of members (8 pages)
20 February 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
20 February 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
16 October 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
16 October 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
2 March 2001Return made up to 09/02/01; full list of members (8 pages)
2 March 2001Return made up to 09/02/01; full list of members (8 pages)
23 November 2000Particulars of mortgage/charge (3 pages)
23 November 2000Particulars of mortgage/charge (3 pages)
25 May 2000Full accounts made up to 30 September 1999 (9 pages)
25 May 2000Full accounts made up to 30 September 1999 (9 pages)
29 February 2000Return made up to 09/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 February 2000Return made up to 09/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 December 1999New director appointed (2 pages)
20 December 1999New director appointed (2 pages)
3 March 1999Full accounts made up to 30 September 1998 (9 pages)
3 March 1999Full accounts made up to 30 September 1998 (9 pages)
3 March 1999Return made up to 09/02/99; full list of members (6 pages)
3 March 1999Return made up to 09/02/99; full list of members (6 pages)
23 November 1998New director appointed (2 pages)
23 November 1998New director appointed (2 pages)
11 May 1998Full accounts made up to 30 September 1997 (9 pages)
11 May 1998Full accounts made up to 30 September 1997 (9 pages)
27 February 1998Return made up to 09/02/98; no change of members (4 pages)
27 February 1998Return made up to 09/02/98; no change of members (4 pages)
10 June 1997Full accounts made up to 30 September 1996 (7 pages)
10 June 1997Full accounts made up to 30 September 1996 (7 pages)
17 February 1997Return made up to 09/02/97; no change of members (4 pages)
17 February 1997Return made up to 09/02/97; no change of members (4 pages)
1 July 1996Director resigned (1 page)
1 July 1996New director appointed (2 pages)
1 July 1996New director appointed (2 pages)
1 July 1996Director resigned (1 page)
14 February 1996Secretary resigned;new secretary appointed (2 pages)
14 February 1996Secretary resigned;new secretary appointed (2 pages)
13 March 1995Accounts for a small company made up to 30 September 1994 (7 pages)
13 March 1995Accounts for a small company made up to 30 September 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)