Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Davies And Davies Holdings Limited
Davies And Davies Holdings Limited is a dissolved company incorporated on 17 December 1976 with the registered office located in London, Greater London. Davies And Davies Holdings Limited was registered 48 years ago.
Watch Company
Status
Dissolved
Dissolved on
10 March 2014
(11 years ago)
Was
37 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
01291228
Private limited company
Age
48 years
Incorporated
17 December 1976
Size
Unreported
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Davies And Davies Holdings Limited
Contact
Address
Tower Bridge House
St. Katharines Way
London
E1W 1DD
Same address for the past
14 years
Companies in E1W 1DD
Telephone
Unreported
Email
Unreported
Website
Davies-davies.co.uk
See All Contacts
People
Officers
6
Shareholders
-
Controllers (PSC)
-
Mark Alexander Stevens
Director • Secretary • Finance Director • British • Lives in England • Born in Dec 1959
Barbara Davies
Director • Personal Manager • British • Lives in UK • Born in Nov 1946
Clifford John Wall
Director • Meat Salesman • British • Lives in UK • Born in Dec 1954
Mr. Timothy John Cooper Jones
Director • British • Lives in UK • Born in Mar 1951
Mr Jeffrey Cedric Davies
Director • Meat Sales Director • British • Lives in UK • Born in Apr 1946
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Fleet Retail Packaging Ltd
Mark Alexander Stevens is a mutual person.
Active
Fleet Retail Group Limited
Mark Alexander Stevens is a mutual person.
Active
Fleet Luxury Packaging Limited
Mark Alexander Stevens is a mutual person.
Active
Fleet House Investments Limited
Mark Alexander Stevens is a mutual person.
Active
Fleet Luxury Print Limited
Mark Alexander Stevens is a mutual person.
Active
AFS Psychiatric Consultancy Services Limited
Mark Alexander Stevens is a mutual person.
Active
Fleet Luxury Print Solutions Ltd
Mark Alexander Stevens is a mutual person.
Active
Lowry Edwards Developments Limited
Mark Alexander Stevens is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2001–2010)
Period Ended
1 Apr 2010
For period
1 Apr
⟶
1 Apr 2010
Traded for
12 months
Cash in Bank
£917K
Increased by £839K (+1076%)
Turnover
£84.61M
Increased by £6.31M (+8%)
Employees
159
Increased by 14 (+10%)
Total Assets
£16.27M
Increased by £952K (+6%)
Total Liabilities
-£15.76M
Increased by £1.22M (+8%)
Net Assets
£513K
Decreased by £271K (-35%)
Debt Ratio (%)
97%
Increased by 1.97% (+2%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
11 Years Ago on 10 Mar 2014
Moved to Voluntary Liquidation
13 Years Ago on 16 Mar 2012
Administrator Appointed
14 Years Ago on 18 Aug 2011
Registered Address Changed
14 Years Ago on 18 Aug 2011
Mr. Timothy John Cooper Jones Appointed
14 Years Ago on 7 Mar 2011
Group Accounts Submitted
14 Years Ago on 4 Jan 2011
Confirmation Submitted
14 Years Ago on 15 Sep 2010
Inspection Address Changed
14 Years Ago on 14 Sep 2010
Group Accounts Submitted
15 Years Ago on 28 Jan 2010
Barbara Davies Details Changed
15 Years Ago on 1 Oct 2009
Get Alerts
Get Credit Report
Discover Davies And Davies Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 10 Mar 2014
Return of final meeting in a creditors' voluntary winding up
Submitted on 10 Dec 2013
Liquidators' statement of receipts and payments to 15 March 2013
Submitted on 23 May 2013
Administrator's progress report to 16 March 2012
Submitted on 19 Apr 2012
Notice of move from Administration case to Creditors Voluntary Liquidation
Submitted on 16 Mar 2012
Administrator's progress report to 10 February 2012
Submitted on 12 Mar 2012
Notice of deemed approval of proposals
Submitted on 25 Oct 2011
Statement of administrator's proposal
Submitted on 10 Oct 2011
Statement of affairs with form 2.14B
Submitted on 7 Oct 2011
Registered office address changed from Tower Bridge House St Katharine's Way London E1W 1DD on 18 August 2011
Submitted on 18 Aug 2011
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs