Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > M.DAVIS(MENS WEAR)LIMITED
Company Information for

M.DAVIS(MENS WEAR)LIMITED

LONDON, UNITED KINGDOM, W1G 0AH,
Company Registration Number
00705803
Private Limited Company
Dissolved

Dissolved 2015-07-16

Company Overview

About M.davis(mens Wear)limited
M.DAVIS(MENS WEAR)LIMITED was founded on 1961-10-17 and had its registered office in London. The company was dissolved on the 2015-07-16 and is no longer trading or active.

Key Data
Company Name
M.DAVIS(MENS WEAR)LIMITED
 
Legal Registered Office
LONDON
UNITED KINGDOM
W1G 0AH
Other companies in W1G
 
Filing Information
Company Number 00705803
Date formed 1961-10-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-12-31
Date Dissolved 2015-07-16
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-09-22 18:33:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for M.DAVIS(MENS WEAR)LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of M.DAVIS(MENS WEAR)LIMITED

Current Directors
Officer Role Date Appointed
SHERI LORRAINE GRIVER
Company Secretary 1991-08-15
DOUGLAS FRANKLYN GRIVER
Director 1991-08-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOUGLAS FRANKLYN GRIVER AFTER DARK EVENING WEAR LTD Director 2012-01-23 CURRENT 2012-01-23 Active
DOUGLAS FRANKLYN GRIVER AFTER DARK PARTY LIMITED Director 2011-01-19 CURRENT 2011-01-19 Active
DOUGLAS FRANKLYN GRIVER AFTER DARK PLUS LIMITED Director 2005-12-09 CURRENT 2005-12-09 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-07-16GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-04-164.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-04-164.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-04-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/03/2014
2013-05-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/03/2013
2012-03-264.20STATEMENT OF AFFAIRS/4.19
2012-03-26600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-03-26LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2012-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/2012 FROM REGINA HOUSE 124 FINCHLEY ROAD LONDON NW3 5JS UNITED KINGDOM
2011-10-31LATEST SOC31/10/11 STATEMENT OF CAPITAL;GBP 1000
2011-10-31AR0115/08/11 FULL LIST
2011-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/2011 FROM LANMOR HOUSE 370/386 HIGH ROAD WEMBLEY MIDDLESEX HA9 6AX
2011-09-27AA31/12/10 TOTAL EXEMPTION SMALL
2010-10-02AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-09-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-08-27AR0115/08/10 FULL LIST
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS FRANKLYN GRIVER / 15/08/2010
2009-10-13AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-15363aRETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS
2008-11-03AA31/12/07 TOTAL EXEMPTION SMALL
2008-10-31363aRETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS
2008-10-31288cSECRETARY'S CHANGE OF PARTICULARS / SHERI GRIVER / 15/08/2008
2008-10-30288cSECRETARY'S CHANGE OF PARTICULARS / SHERI GRIVER / 15/08/2008
2008-09-12287REGISTERED OFFICE CHANGED ON 12/09/2008 FROM 5 THEOBALD COURT THEOBALD STREET BOREHAMWOOD HERTFORDSHIRE WD6 4RN
2008-09-12353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2008-01-08363aRETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS
2008-01-08353LOCATION OF REGISTER OF MEMBERS
2007-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-24287REGISTERED OFFICE CHANGED ON 24/05/07 FROM: 118-120 KENTON ROAD HARROW MIDDLESEX HA3 8AL
2006-10-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-10-02363aRETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS
2005-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-08-25353LOCATION OF REGISTER OF MEMBERS
2005-08-25363aRETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS
2004-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-09-06363sRETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS
2003-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-09-01363sRETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS
2002-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-08-23363sRETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS
2002-06-13287REGISTERED OFFICE CHANGED ON 13/06/02 FROM: SUITE B 11TH FLOOR PREMIER HOUSE 112 STATION ROAD EDGWARE MIDDLESEX HA8 7AQ
2001-08-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-08-28363sRETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS
2000-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-08-29363sRETURN MADE UP TO 15/08/00; FULL LIST OF MEMBERS
1999-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-10-08363aRETURN MADE UP TO 15/08/99; FULL LIST OF MEMBERS
1999-10-08(W)ELRESS386 DIS APP AUDS 13/09/99
1999-10-08(W)ELRESS366A DISP HOLDING AGM 13/09/99
1999-07-09287REGISTERED OFFICE CHANGED ON 09/07/99 FROM: BBK CHARTERED ACCOUNTANTS 311 BALLARDS LANE FINCHLEY LONDON N12 8LY
1998-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-08-18363sRETURN MADE UP TO 15/08/98; FULL LIST OF MEMBERS
1997-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-09-08363sRETURN MADE UP TO 15/08/97; NO CHANGE OF MEMBERS
1996-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-08-20363sRETURN MADE UP TO 15/08/96; NO CHANGE OF MEMBERS
1995-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-09-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1995-09-20363sRETURN MADE UP TO 15/08/95; FULL LIST OF MEMBERS
1995-08-24395PARTICULARS OF MORTGAGE/CHARGE
1995-04-21287REGISTERED OFFICE CHANGED ON 21/04/95 FROM: BECKWITH BLAKE KAYE CHARTERED ACCOUNTANTS 315-317 BALLARDS FINCHLEY LONDON N12 8LY
1994-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-08-24363sRETURN MADE UP TO 15/08/94; NO CHANGE OF MEMBERS
1994-01-12395PARTICULARS OF MORTGAGE/CHARGE
1993-11-23395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
5242 - Retail sale of clothing



Licences & Regulatory approval
We could not find any licences issued to M.DAVIS(MENS WEAR)LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-02-04
Notices to Creditors2012-03-23
Fines / Sanctions
No fines or sanctions have been issued against M.DAVIS(MENS WEAR)LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 1995-08-24 Outstanding MIDLAND BANK PLC
DEBENTURE 1994-01-01 Satisfied BARCLAYS BANK PLC
DEBENTURE 1993-11-04 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of M.DAVIS(MENS WEAR)LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for M.DAVIS(MENS WEAR)LIMITED
Trademarks
We have not found any records of M.DAVIS(MENS WEAR)LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for M.DAVIS(MENS WEAR)LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (5242 - Retail sale of clothing) as M.DAVIS(MENS WEAR)LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where M.DAVIS(MENS WEAR)LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyM.DAVIS (MENS WEAR) LIMITEDEvent Date2012-03-20
In accordance with Rule 4.106, I, Anthony Hyams (IP No: 9413) of Marriotts Recovery LLP , Allan House, 10 John Princes Street, London, W1G 0AH , give notice that on 20 March 2012 I was appointed Liquidator of M.Davis (Mens Wear) Limited t/a After Dark by resolutions of members and creditors. Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required, on or before 20 June 2012 to send in their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to the undersigned Anthony Hyams of Allan House, 10 John Princes Street, London W1G 0AH, (telephone: 020 7495 2348 ), the Liquidator of the said Company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Alternative contact: Sylwia Starzynska, email sylwia@marriottsllp.co.uk , telephone 020 7495 2348 .
 
Initiating party Event TypeFinal Meetings
Defending partyM.DAVIS (MENS WEAR) LIMITEDEvent Date2012-03-20
NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Insolvency Act 1986 that final meetings of Members and Creditors of the company will be held at the offices of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH on 1 April 2015 at 11.00 am and 11.15 am respectively, for the purpose of having a final account laid before them by the Liquidator, showing the manner in which the winding-up has been conducted and the property of the company disposed of and of hearing any explanation that may be given by the Liquidator. The following resolution will be proposed at the final meeting of creditors: That the Liquidator be granted his release from office. Any member or creditor entitled to attend and vote at either of the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor of the company. Proxies for both of the meetings must be lodged at the above address no later than 12.00 noon on the last working day preceding the meeting. Anthony Hyams (IP No 9413 ) Liquidator (appointed 20 March 2012 ) of Insolve Plus Ltd , 4th Floor Allan House, 10 John Princes Street, London W1G 0AH (telephone: 020 7495 2348 ). : Alternative contact: Sylwia Starzynska , sylwia@insolveplus.com , 020 7495 2348.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded M.DAVIS(MENS WEAR)LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded M.DAVIS(MENS WEAR)LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.