Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Ben Davis (Worcester) LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 3, 1996)
  • all other documents available
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Details

Company type Private Limited Company, Dissolved
Company Number 00473362
Record last updated Saturday, April 25, 2015 5:51:10 AM UTC
Official Address Aston House 5 Road North Birmingham B64ds Nechells
There are 108 companies registered at this street
Locality Nechells
Region England
Postal Code B64DS
Sector Other special trades construction

Charts

Visits

BEN DAVIS (WORCESTER) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-102025-3012
Document Type Publication date Download link
Registry Apr 12, 2011 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Jan 12, 2011 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Jan 12, 2011 Liquidator's progress report Liquidator's progress report
Registry Feb 8, 2010 Liquidator's progress report 4733... Liquidator's progress report 4733...
Registry Jul 31, 2009 Liquidator's progress report Liquidator's progress report
Registry Feb 7, 2009 Liquidator's progress report 4733... Liquidator's progress report 4733...
Registry Sep 24, 2008 Court order insolvency:replacement of liquidator Court order insolvency:replacement of liquidator
Registry Sep 24, 2008 Notice of resignation as voluntary liquidator under section 171 Notice of resignation as voluntary liquidator under section 171
Registry Sep 15, 2008 Insolvency:statement of affairs 2.14b Insolvency:statement of affairs 2.14b
Registry Aug 28, 2008 Liquidator's progress report Liquidator's progress report
Registry Apr 8, 2008 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 11, 2008 Liquidator's progress report Liquidator's progress report
Registry Jan 30, 2007 Notice of move from administration to creditors' voluntary liquidation Notice of move from administration to creditors' voluntary liquidation
Registry Dec 1, 2006 Administrator's progress report Administrator's progress report
Registry Jul 19, 2006 Administrator's progress report 4733... Administrator's progress report 4733...
Registry Feb 10, 2006 Notice of result of meeting of creditors Notice of result of meeting of creditors
Registry Jan 31, 2006 Miscellaneous document Miscellaneous document
Registry Jan 23, 2006 Statement of administrator's proposals Statement of administrator's proposals
Registry Dec 15, 2005 Change in situation or address of registered office Change in situation or address of registered office
Registry Dec 9, 2005 Notice of administrators appointment Notice of administrators appointment
Registry Jun 14, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 14, 2005 Declaration of satisfaction in full or in part of a mortgage or charge 4733... Declaration of satisfaction in full or in part of a mortgage or charge 4733...
Registry Jun 14, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 14, 2005 Declaration of satisfaction in full or in part of a mortgage or charge 4733... Declaration of satisfaction in full or in part of a mortgage or charge 4733...
Financials May 23, 2005 Annual accounts Annual accounts
Registry May 18, 2005 Annual return Annual return
Financials Jun 17, 2004 Annual accounts Annual accounts
Registry Mar 30, 2004 Annual return Annual return
Registry Feb 5, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 27, 2003 Particulars of a mortgage or charge 4733... Particulars of a mortgage or charge 4733...
Registry Mar 24, 2003 Annual return Annual return
Financials Jan 20, 2003 Annual accounts Annual accounts
Registry May 16, 2002 Annual return Annual return
Financials Mar 15, 2002 Annual accounts Annual accounts
Registry Aug 1, 2001 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 23, 2001 Annual return Annual return
Financials Feb 20, 2001 Annual accounts Annual accounts
Registry Mar 31, 2000 Annual return Annual return
Registry Mar 31, 2000 Resignation of a director Resignation of a director
Registry Mar 31, 2000 Director's particulars changed Director's particulars changed
Financials Feb 18, 2000 Annual accounts Annual accounts
Registry Jun 4, 1999 Annual return Annual return
Registry Jun 4, 1999 Change in situation or address of registered office Change in situation or address of registered office
Financials May 12, 1999 Annual accounts Annual accounts
Registry Jan 31, 1999 Resignation of one Managing Director and one Director (a man) Resignation of one Managing Director and one Director (a man)
Financials Aug 25, 1998 Annual accounts Annual accounts
Registry Mar 25, 1998 Annual return Annual return
Financials Aug 29, 1997 Annual accounts Annual accounts
Registry Apr 24, 1997 Annual return Annual return
Financials Jul 3, 1996 Annual accounts Annual accounts
Registry Apr 14, 1996 Resignation of a woman Resignation of a woman
Registry Mar 29, 1996 Annual return Annual return
Registry Apr 11, 1995 Annual return 4733... Annual return 4733...
Financials Apr 5, 1995 Annual accounts Annual accounts
Registry Apr 8, 1994 Annual return Annual return
Registry Apr 8, 1994 Director's particulars changed Director's particulars changed
Financials Apr 8, 1994 Annual accounts Annual accounts
Financials Aug 27, 1993 Annual accounts 4733... Annual accounts 4733...
Registry Apr 5, 1993 Director's particulars changed Director's particulars changed
Registry Apr 5, 1993 Annual return Annual return
Registry Nov 24, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Nov 1, 1992 Two appointments: 2 men Two appointments: 2 men
Registry Oct 31, 1992 Resignation of one Accountant and one Director (a man) Resignation of one Accountant and one Director (a man)
Registry May 12, 1992 Annual return Annual return
Financials May 12, 1992 Annual accounts Annual accounts
Registry Apr 30, 1991 Annual return Annual return
Financials Apr 30, 1991 Annual accounts Annual accounts
Registry Mar 26, 1991 Three appointments: a man and 2 women,: a man and 2 women Three appointments: a man and 2 women,: a man and 2 women
Financials Apr 23, 1990 Annual accounts Annual accounts
Registry Apr 23, 1990 Annual return Annual return
Registry Jun 14, 1989 Annual return 4733... Annual return 4733...
Financials Jun 14, 1989 Annual accounts Annual accounts
Registry Jul 15, 1988 Annual return Annual return
Financials Jul 15, 1988 Annual accounts Annual accounts
Registry Aug 26, 1987 Annual return Annual return
Financials Aug 26, 1987 Annual accounts Annual accounts
Registry Aug 21, 1986 Annual return Annual return
Financials Aug 21, 1986 Annual accounts Annual accounts

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)