Davymarkham Limited

DataGardener
davymarkham limited
live
Small

Davymarkham Limited

05949781Private Limited With Share Capital

Ashcroft House Ervington Court, Meridian Business Park, Leicester, LE191WL
Incorporated

28/09/2006

Company Age

19 years

Directors

4

Employees

145

SIC Code

28921

Risk

not scored

Company Overview

Registration, classification & business activity

Davymarkham Limited (05949781) is a private limited with share capital incorporated on 28/09/2006 (19 years old) and registered in leicester, LE191WL. The company operates under SIC code 28921 and is classified as Small.

Private Limited With Share Capital
SIC: 28921
Small
Incorporated 28/09/2006
LE191WL
145 employees

Financial Overview

Total Assets

£3.44M

Liabilities

£5.51M

Net Assets

£-2.07M

Turnover

£8.42M

Cash

£213.0K

Key Metrics

145

Employees

4

Directors

3

Shareholders

10

CCJs

Board of Directors

4

Charges

8

Registered

3

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

100
Restoration Order Of Court
Category:Restoration
Date:07-04-2022
Gazette Dissolved Liquidation
Category:Gazette
Date:03-06-2021
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:03-03-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:07-10-2020
Liquidation In Administration Progress Report
Category:Insolvency
Date:06-04-2020
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:16-03-2020
Liquidation In Administration Progress Report
Category:Insolvency
Date:02-10-2019
Liquidation In Administration Progress Report
Category:Insolvency
Date:05-04-2019
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:13-02-2019
Liquidation In Administration Progress Report
Category:Insolvency
Date:26-09-2018
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:08-06-2018
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:18-05-2018
Liquidation In Administration Proposals
Category:Insolvency
Date:02-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:23-04-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-03-2018
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:08-03-2018
Capital Allotment Shares
Category:Capital
Date:25-04-2017
Capital Name Of Class Of Shares
Category:Capital
Date:25-04-2017
Accounts With Accounts Type Full
Category:Accounts
Date:21-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-03-2017
Capital Allotment Shares
Category:Capital
Date:15-06-2016
Resolution
Category:Resolution
Date:03-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:11-01-2016
Accounts With Accounts Type Full
Category:Accounts
Date:06-01-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-10-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-10-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:21-07-2015
Change Account Reference Date Company Current Extended
Category:Accounts
Date:02-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-03-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-03-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:06-02-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:29-01-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:29-01-2015
Accounts With Accounts Type Full
Category:Accounts
Date:09-01-2015
Accounts With Accounts Type Full
Category:Accounts
Date:13-10-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:06-10-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:06-10-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:06-10-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:06-10-2014
Appoint Corporate Director Company With Name Date
Category:Officers
Date:02-10-2014
Appoint Person Director Company With Name
Category:Officers
Date:02-10-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:02-10-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:02-10-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-09-2014
Termination Director Company With Name
Category:Officers
Date:01-07-2014
Gazette Filings Brought Up To Date
Category:Gazette
Date:12-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-04-2014
Gazette Notice Compulsary
Category:Gazette
Date:08-04-2014
Resolution
Category:Resolution
Date:11-10-2013
Capital Allotment Shares
Category:Capital
Date:11-10-2013
Termination Director Company With Name
Category:Officers
Date:20-05-2013
Termination Secretary Company With Name
Category:Officers
Date:21-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-02-2013
Accounts With Accounts Type Full
Category:Accounts
Date:03-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-02-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:21-02-2012
Termination Director Company With Name
Category:Officers
Date:01-02-2012
Termination Secretary Company With Name
Category:Officers
Date:01-02-2012
Termination Director Company With Name
Category:Officers
Date:10-01-2012
Appoint Person Director Company With Name
Category:Officers
Date:21-12-2011
Accounts With Accounts Type Full
Category:Accounts
Date:20-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-10-2011
Appoint Person Director Company With Name
Category:Officers
Date:16-06-2011
Termination Director Company With Name
Category:Officers
Date:22-03-2011
Miscellaneous
Category:Miscellaneous
Date:12-10-2010
Auditors Resignation Company
Category:Auditors
Date:03-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-09-2010
Termination Director Company With Name
Category:Officers
Date:28-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:12-07-2010
Appoint Person Director Company With Name
Category:Officers
Date:25-03-2010
Appoint Person Director Company With Name
Category:Officers
Date:24-03-2010
Appoint Person Director Company With Name
Category:Officers
Date:24-03-2010
Legacy
Category:Mortgage
Date:17-03-2010
Resolution
Category:Resolution
Date:17-03-2010
Change Account Reference Date Company Current Extended
Category:Accounts
Date:17-03-2010
Accounts With Accounts Type Full
Category:Accounts
Date:25-02-2010
Legacy
Category:Annual Return
Date:28-09-2009
Accounts With Accounts Type Full
Category:Accounts
Date:13-07-2009
Legacy
Category:Annual Return
Date:29-09-2008
Legacy
Category:Mortgage
Date:16-09-2008
Accounts With Accounts Type Full
Category:Accounts
Date:04-08-2008
Legacy
Category:Mortgage
Date:30-07-2008
Legacy
Category:Mortgage
Date:11-07-2008
Legacy
Category:Mortgage
Date:25-06-2008
Legacy
Category:Mortgage
Date:21-04-2008
Legacy
Category:Annual Return
Date:02-10-2007
Legacy
Category:Officers
Date:27-09-2007
Legacy
Category:Capital
Date:21-08-2007
Resolution
Category:Resolution
Date:07-08-2007
Resolution
Category:Resolution
Date:07-08-2007
Legacy
Category:Officers
Date:31-07-2007
Legacy
Category:Officers
Date:27-07-2007
Legacy
Category:Officers
Date:27-07-2007
Legacy
Category:Officers
Date:27-07-2007
Legacy
Category:Officers
Date:27-07-2007
Legacy
Category:Capital
Date:27-07-2007
Legacy
Category:Capital
Date:27-07-2007
Resolution
Category:Resolution
Date:27-07-2007

Innovate Grants

2

This company received a grant of £245359.0 for Development Of A Uk Manufactured Spent Fuel Cask. The project started on 01/03/2017 and ended on 31/05/2018.

This company received a grant of £49750.0 for Integrated & Transferable Decommissioning Toolkit. The project started on 01/08/2017 and ended on 31/10/2017.

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typefull accounts
Due Date31/03/2018
Filing Date13/04/2017
Latest Accounts30/06/2016

Trading Addresses

Ashcroft House, Ervington Court, Meridian Business Park, Leicester, LE191WLRegistered
Davy Industrial Park, Prince Of Wales Road, Sheffield, South Yorkshire, S94EX

Contact

01142914000
Ashcroft House Ervington Court, Meridian Business Park, Leicester, LE191WL