Company NameDavida (U.K.) Limited
Company StatusDissolved
Company Number02044232
CategoryPrivate Limited Company
Incorporation Date7 August 1986(37 years, 8 months ago)
Dissolution Date11 January 2024 (2 months, 2 weeks ago)
Previous NameGroovestretch Limited

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameMr David Robert Fiddaman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1991(4 years, 8 months after company formation)
Appointment Duration32 years, 9 months (closed 11 January 2024)
RoleManufacturer
Country of ResidenceUnited Kingdom
Correspondence Address4-6 Pilgrim Street
Birkenhead
Merseyside
CH41 5EJ
Wales
Secretary NameJeanette Fiddaman
NationalityBritish
StatusResigned
Appointed14 April 1991(4 years, 8 months after company formation)
Appointment Duration27 years, 4 months (resigned 02 September 2018)
RoleCompany Director
Correspondence Address14 Saxon Road
Hoylake
Wirral
CH47 3AE
Wales

Contact

Websitedavida.co.uk
Email address[email protected]
Telephone0151 6472419
Telephone regionLiverpool

Location

Registered AddressC/O Bridgestones Limited
125/127 Union Street
Oldham
OL1 1TE
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Shareholders

100 at £1Alan William Davenport
25.00%
Ordinary A
100 at £1David Robert Fiddaman
25.00%
Ordinary
100 at £1Jodi Ian Kirkham
25.00%
Ordinary C
100 at £1Susan Valerie Kirkham
25.00%
Ordinary B

Financials

Year2014
Net Worth£174,880
Cash£11,827
Current Liabilities£405,697

Accounts

Latest Accounts31 March 2019 (4 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

21 December 2017Delivered on: 5 January 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: All that property at 15 sefton drive sefton park liverpool L8 3SD registered at hm land registry with title number MS279954.
Outstanding
21 December 2017Delivered on: 22 December 2017
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: A fixed and floating charge over all assets now or subsequently belonging to the company.
Outstanding
26 April 1999Delivered on: 11 May 1999
Persons entitled: Midland 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.
Outstanding
8 May 1990Delivered on: 16 May 1990
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: Undertaking and all property and assets present and future including book debts uncalled capital.
Outstanding

Filing History

20 October 2022Liquidators' statement of receipts and payments to 17 August 2022 (12 pages)
13 October 2021Liquidators' statement of receipts and payments to 17 August 2021 (12 pages)
19 September 2020Registered office address changed from C/O Bridgestones Limited 125-127 Union Street Oldham Lancashire OL1 1TE to 125/127 Union Street Oldham OL1 1TE on 19 September 2020 (2 pages)
17 September 2020Registered office address changed from 4-6 Pilgrim Street Birkenhead Wirral CH41 5EJ to C/O Bridgestones Limited 125-127 Union Street Oldham Lancashire OL1 1TE on 17 September 2020 (2 pages)
17 September 2020Notice to Registrar of Companies of Notice of disclaimer (4 pages)
5 September 2020Statement of affairs (10 pages)
5 September 2020Appointment of a voluntary liquidator (4 pages)
5 September 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-08-18
(1 page)
1 May 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
1 May 2020Confirmation statement made on 27 April 2020 with updates (6 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
2 May 2019Confirmation statement made on 14 April 2019 with updates (5 pages)
22 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
16 November 2018Satisfaction of charge 020442320004 in full (1 page)
16 November 2018Satisfaction of charge 020442320003 in full (1 page)
27 September 2018Termination of appointment of Jeanette Fiddaman as a secretary on 2 September 2018 (1 page)
10 May 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
5 January 2018Registration of charge 020442320004, created on 21 December 2017 (18 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 December 2017Registration of charge 020442320003, created on 21 December 2017 (13 pages)
10 May 2017Confirmation statement made on 14 April 2017 with updates (6 pages)
10 May 2017Confirmation statement made on 14 April 2017 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 400
(5 pages)
20 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 400
(5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 June 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 400
(5 pages)
1 June 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 400
(5 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 400
(5 pages)
29 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 400
(5 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (5 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (5 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 June 2011Registered office address changed from 4-6 Pilgrim Street Birkenhead Wirral CH41 5EH on 24 June 2011 (1 page)
24 June 2011Registered office address changed from 4-6 Pilgrim Street Birkenhead Wirral CH41 5EH on 24 June 2011 (1 page)
24 June 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
24 June 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 July 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for David Robert Fiddaman on 14 April 2010 (2 pages)
5 July 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for David Robert Fiddaman on 14 April 2010 (2 pages)
17 December 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ No voting rights a,b,and c shares dividends 01/12/2009
(1 page)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 December 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ No voting rights a,b,and c shares dividends 01/12/2009
(1 page)
17 December 2009Statement of capital following an allotment of shares on 1 December 2009
  • GBP 300
(4 pages)
17 December 2009Statement of capital following an allotment of shares on 1 December 2009
  • GBP 300
(4 pages)
17 December 2009Statement of capital following an allotment of shares on 1 December 2009
  • GBP 300
(4 pages)
27 June 2009Return made up to 14/04/09; full list of members (3 pages)
27 June 2009Return made up to 14/04/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 June 2008Return made up to 14/04/08; full list of members (3 pages)
20 June 2008Return made up to 14/04/08; full list of members (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 May 2007Return made up to 14/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 May 2007Registered office changed on 23/05/07 from: millhouse holt avenue moreton wirral CH46 0SS (1 page)
23 May 2007Director's particulars changed (6 pages)
23 May 2007Registered office changed on 23/05/07 from: millhouse holt avenue moreton wirral CH46 0SS (1 page)
23 May 2007Return made up to 14/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 May 2006Return made up to 14/04/06; full list of members (6 pages)
8 May 2006Return made up to 14/04/06; full list of members (6 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 July 2005Return made up to 14/04/05; full list of members (6 pages)
18 July 2005Return made up to 14/04/05; full list of members (6 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
2 June 2004Return made up to 14/04/04; full list of members
  • 363(287) ‐ Registered office changed on 02/06/04
(6 pages)
2 June 2004Return made up to 14/04/04; full list of members
  • 363(287) ‐ Registered office changed on 02/06/04
(6 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
30 June 2003Return made up to 14/04/03; full list of members (6 pages)
30 June 2003Return made up to 14/04/03; full list of members (6 pages)
4 February 2003Registered office changed on 04/02/03 from: 7 thingwall road irby wirral merseyside CH61 3UA (1 page)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 February 2003Registered office changed on 04/02/03 from: 7 thingwall road irby wirral merseyside CH61 3UA (1 page)
21 May 2002Return made up to 14/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 May 2002Return made up to 14/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
14 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
25 April 2001Return made up to 14/04/01; full list of members (6 pages)
25 April 2001Return made up to 14/04/01; full list of members (6 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
2 May 2000Return made up to 14/04/00; full list of members
  • 363(287) ‐ Registered office changed on 02/05/00
(6 pages)
2 May 2000Return made up to 14/04/00; full list of members
  • 363(287) ‐ Registered office changed on 02/05/00
(6 pages)
8 November 1999Amended accounts made up to 31 March 1999 (6 pages)
8 November 1999Amended accounts made up to 31 March 1999 (6 pages)
17 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
17 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
11 May 1999Particulars of mortgage/charge (3 pages)
11 May 1999Particulars of mortgage/charge (3 pages)
20 April 1999Return made up to 14/04/99; full list of members (6 pages)
20 April 1999Return made up to 14/04/99; full list of members (6 pages)
13 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
13 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
29 April 1998Return made up to 14/04/98; no change of members (4 pages)
29 April 1998Return made up to 14/04/98; no change of members (4 pages)
1 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
1 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
25 April 1997Return made up to 14/04/97; no change of members (4 pages)
25 April 1997Return made up to 14/04/97; no change of members (4 pages)
14 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
14 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
25 April 1996Return made up to 14/04/96; full list of members (6 pages)
25 April 1996Return made up to 14/04/96; full list of members (6 pages)
23 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
23 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
21 April 1995Return made up to 14/04/95; full list of members (6 pages)
21 April 1995Return made up to 14/04/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)