Company NameDavis Shipping Limited
Company StatusDissolved
Company Number00980306
CategoryPrivate Limited Company
Incorporation Date22 May 1970(53 years, 11 months ago)
Dissolution Date20 August 2019 (4 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Christopher Scott
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2008(38 years after company formation)
Appointment Duration11 years, 2 months (closed 20 August 2019)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address1 The Meadows
Ingrave
Essex
CM13 3RL
Secretary NameMr Edwin Robert John Scott
StatusClosed
Appointed27 January 2017(46 years, 8 months after company formation)
Appointment Duration2 years, 6 months (closed 20 August 2019)
RoleCompany Director
Correspondence AddressClaridon House London Road
Stanford-Le-Hope
Essex
SS17 0JU
Director NameNorman Francis Bevan
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(20 years, 7 months after company formation)
Appointment Duration17 years, 5 months (resigned 02 June 2008)
RoleCompany Director
Correspondence Address2 Further Meadow
Writtle
Chelmsford
Essex
CM1 3LE
Director NameWilliam Charles Burton
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(20 years, 7 months after company formation)
Appointment Duration17 years, 5 months (resigned 02 June 2008)
RoleCompany Director
Correspondence AddressThe Old Stores
Washford
Watchet
Somerset
TA23 0NN
Secretary NameMrs Grace Amelia Bevan
NationalityBritish
StatusResigned
Appointed31 December 1990(20 years, 7 months after company formation)
Appointment Duration17 years, 5 months (resigned 02 June 2008)
RoleCompany Director
Correspondence Address2 Further Meadow
Writtle
Chelmsford
Essex
CM1 3LE
Director NameMr John Frederick Brenchley
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1997(27 years, 5 months after company formation)
Appointment Duration10 years, 7 months (resigned 02 June 2008)
RoleFreight Forwarder
Correspondence Address52 Cleveland Road
Basildon
Essex
SS14 1NL
Director NameMr Terrance Alan Adams
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2008(38 years after company formation)
Appointment Duration3 years, 8 months (resigned 24 February 2012)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address524 Old Ford Road
London
E3 2LY
Secretary NameMr Terrance Alan Adams
NationalityBritish
StatusResigned
Appointed02 June 2008(38 years after company formation)
Appointment Duration3 years, 9 months (resigned 21 March 2012)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address524 Old Ford Road
London
E3 2LY
Secretary NameMr Manjeet Singh
StatusResigned
Appointed21 March 2012(41 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 27 January 2017)
RoleCompany Director
Correspondence AddressClaridon House London Road
Stanford-Le-Hope
Essex
SS17 0JU

Contact

Websitewww.davisshippinglimited.com/
Telephone029 57154536
Telephone regionCardiff

Location

Registered AddressClaridon House
London Road
Stanford-Le-Hope
Essex
SS17 0JU
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardStanford-le-Hope West
Built Up AreaStanford-le-Hope
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Brevton International LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£21,648
Cash£16,051
Current Liabilities£52,767

Accounts

Latest Accounts30 March 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End29 March

Filing History

20 August 2019Final Gazette dissolved via compulsory strike-off (1 page)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
30 December 2018Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page)
30 July 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 30 March 2017 (2 pages)
27 June 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
27 June 2017Notification of Brevton International Limited as a person with significant control on 27 June 2017 (1 page)
27 June 2017Notification of Brevton International Limited as a person with significant control on 1 May 2016 (1 page)
27 June 2017Notification of Brevton International Limited as a person with significant control on 1 May 2016 (1 page)
27 June 2017Notification of Brevton International Limited as a person with significant control on 1 May 2016 (1 page)
30 January 2017Appointment of Mr Edwin Robert John Scott as a secretary on 27 January 2017 (2 pages)
30 January 2017Appointment of Mr Edwin Robert John Scott as a secretary on 27 January 2017 (2 pages)
30 January 2017Termination of appointment of Manjeet Singh as a secretary on 27 January 2017 (1 page)
30 January 2017Termination of appointment of Manjeet Singh as a secretary on 27 January 2017 (1 page)
31 December 2016Total exemption small company accounts made up to 30 March 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 30 March 2016 (3 pages)
13 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,000
(4 pages)
13 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,000
(4 pages)
30 December 2015Total exemption small company accounts made up to 30 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 30 March 2015 (3 pages)
5 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1,000
(4 pages)
5 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1,000
(4 pages)
5 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1,000
(4 pages)
29 December 2014Total exemption small company accounts made up to 30 March 2014 (3 pages)
29 December 2014Total exemption small company accounts made up to 30 March 2014 (3 pages)
4 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1,000
(4 pages)
4 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1,000
(4 pages)
4 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1,000
(4 pages)
27 December 2013Total exemption small company accounts made up to 30 March 2013 (3 pages)
27 December 2013Total exemption small company accounts made up to 30 March 2013 (3 pages)
18 July 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
18 July 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
18 July 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
30 December 2012Total exemption small company accounts made up to 30 March 2012 (4 pages)
30 December 2012Total exemption small company accounts made up to 30 March 2012 (4 pages)
13 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
21 March 2012Termination of appointment of Terance Adams as a secretary (1 page)
21 March 2012Appointment of Mr Manjeet Singh as a secretary (1 page)
21 March 2012Termination of appointment of Terance Adams as a secretary (1 page)
21 March 2012Appointment of Mr Manjeet Singh as a secretary (1 page)
27 February 2012Termination of appointment of Terance Adams as a director (1 page)
27 February 2012Termination of appointment of Terance Adams as a director (1 page)
21 December 2011Total exemption small company accounts made up to 30 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 30 March 2011 (4 pages)
14 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
15 December 2010Total exemption small company accounts made up to 30 March 2010 (4 pages)
15 December 2010Total exemption small company accounts made up to 30 March 2010 (4 pages)
8 June 2010Register(s) moved to registered inspection location (1 page)
8 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
8 June 2010Register inspection address has been changed (1 page)
8 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
8 June 2010Register(s) moved to registered inspection location (1 page)
8 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
8 June 2010Register inspection address has been changed (1 page)
7 June 2010Director's details changed for Mr. Christopher Scott on 2 June 2010 (2 pages)
7 June 2010Director's details changed for Mr Terance Alan Adams on 2 June 2010 (2 pages)
7 June 2010Director's details changed for Mr. Christopher Scott on 2 June 2010 (2 pages)
7 June 2010Director's details changed for Mr Terance Alan Adams on 2 June 2010 (2 pages)
7 June 2010Director's details changed for Mr Terance Alan Adams on 2 June 2010 (2 pages)
7 June 2010Director's details changed for Mr. Christopher Scott on 2 June 2010 (2 pages)
1 November 2009Total exemption small company accounts made up to 30 March 2009 (4 pages)
1 November 2009Total exemption small company accounts made up to 30 March 2009 (4 pages)
13 July 2009Return made up to 02/06/09; full list of members (3 pages)
13 July 2009Return made up to 02/06/09; full list of members (3 pages)
25 June 2008Total exemption small company accounts made up to 30 March 2008 (4 pages)
25 June 2008Total exemption small company accounts made up to 30 March 2008 (4 pages)
18 June 2008Return made up to 02/06/08; full list of members (4 pages)
18 June 2008Return made up to 02/06/08; full list of members (4 pages)
11 June 2008Director appointed mr terance alan adams (1 page)
11 June 2008Director appointed mr christopher scott (1 page)
11 June 2008Secretary appointed mr terance alan adams (1 page)
11 June 2008Director appointed mr christopher scott (1 page)
11 June 2008Director appointed mr terance alan adams (1 page)
11 June 2008Secretary appointed mr terance alan adams (1 page)
6 June 2008Appointment terminated director william burton (1 page)
6 June 2008Appointment terminate, director and secretary grace amelia bevan logged form (1 page)
6 June 2008Appointment terminated director john brenchley (2 pages)
6 June 2008Appointment terminated director john brenchley (2 pages)
6 June 2008Appointment terminated director william burton (1 page)
6 June 2008Appointment terminated director norman bevan (1 page)
6 June 2008Appointment terminated director norman bevan (1 page)
6 June 2008Appointment terminate, director and secretary grace amelia bevan logged form (1 page)
22 May 2008Registered office changed on 22/05/2008 from unit 27 enterprise industrial estate bolina road london SE16 3LF (1 page)
22 May 2008Registered office changed on 22/05/2008 from unit 27 enterprise industrial estate bolina road london SE16 3LF (1 page)
21 April 2008Accounting reference date extended from 30/09/2007 to 30/03/2008 (1 page)
21 April 2008Accounting reference date extended from 30/09/2007 to 30/03/2008 (1 page)
2 January 2008Return made up to 31/12/07; full list of members (3 pages)
2 January 2008Return made up to 31/12/07; full list of members (3 pages)
22 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
22 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
22 January 2007Return made up to 31/12/06; full list of members (7 pages)
22 January 2007Return made up to 31/12/06; full list of members (7 pages)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
11 January 2006Return made up to 31/12/05; full list of members (7 pages)
11 January 2006Return made up to 31/12/05; full list of members (7 pages)
14 June 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
14 June 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
3 June 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
3 June 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
17 January 2004Return made up to 31/12/03; full list of members (7 pages)
17 January 2004Return made up to 31/12/03; full list of members (7 pages)
26 September 2003Registered office changed on 26/09/03 from: units 9/10 rich industrial estate crimscott street london SE1 5TE (1 page)
26 September 2003Registered office changed on 26/09/03 from: units 9/10 rich industrial estate crimscott street london SE1 5TE (1 page)
29 May 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
29 May 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
7 January 2003Return made up to 31/12/02; full list of members (7 pages)
7 January 2003Return made up to 31/12/02; full list of members (7 pages)
19 March 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
19 March 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
26 February 2002Return made up to 31/12/01; full list of members (7 pages)
26 February 2002Return made up to 31/12/01; full list of members (7 pages)
8 June 2001Accounts made up to 30 September 2000 (10 pages)
8 June 2001Accounts made up to 30 September 2000 (10 pages)
29 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 June 2000Accounts made up to 30 September 1999 (12 pages)
23 June 2000Accounts made up to 30 September 1999 (12 pages)
13 January 2000Return made up to 31/12/99; full list of members (7 pages)
13 January 2000Return made up to 31/12/99; full list of members (7 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
17 December 1998Return made up to 31/12/98; no change of members (4 pages)
17 December 1998Return made up to 31/12/98; no change of members (4 pages)
23 April 1998Accounts for a small company made up to 30 September 1997 (8 pages)
23 April 1998Accounts for a small company made up to 30 September 1997 (8 pages)
22 January 1998Return made up to 31/12/97; full list of members (6 pages)
22 January 1998Return made up to 31/12/97; full list of members (6 pages)
7 November 1997New director appointed (2 pages)
7 November 1997New director appointed (2 pages)
25 April 1997Accounts for a small company made up to 30 September 1996 (8 pages)
25 April 1997Accounts for a small company made up to 30 September 1996 (8 pages)
19 December 1996Return made up to 31/12/96; no change of members (4 pages)
19 December 1996Return made up to 31/12/96; no change of members (4 pages)
13 June 1996Accounts for a small company made up to 30 September 1995 (7 pages)
13 June 1996Accounts for a small company made up to 30 September 1995 (7 pages)
18 December 1995Return made up to 31/12/95; no change of members (4 pages)
18 December 1995Return made up to 31/12/95; no change of members (4 pages)
9 April 1995Accounts for a small company made up to 30 September 1994 (6 pages)
9 April 1995Accounts for a small company made up to 30 September 1994 (6 pages)
22 May 1970Certificate of incorporation (1 page)
22 May 1970Certificate of incorporation (1 page)