DAVICO INDUSTRIAL LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B3 1QZ
Company number 00900196
Status Liquidation
Incorporation Date 8 March 1967
Company Type Private Limited Company
Address 30 ST PAULS SQUARE, BIRMINGHAM, WEST MIDLANDS, B3 1QZ
Home Country United Kingdom
Nature of Business 26110 - Manufacture of electronic components, 27320 - Manufacture of other electronic and electric wires and cables
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Registered office address changed from 35 Ludgate Hill Birmingham B3 1EH to 30 st Pauls Square Birmingham West Midlands B3 1QZ on 15 March 2017; Liquidators' statement of receipts and payments to 1 October 2016; Liquidators' statement of receipts and payments to 1 October 2015. The most likely internet sites of DAVICO INDUSTRIAL LIMITED are www.davicoindustrial.co.uk, and www.davico-industrial.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and eleven months. The distance to to Birmingham New Street Rail Station is 0.7 miles; to Blake Street Rail Station is 8.6 miles; to Bloxwich Rail Station is 10.2 miles; to Bloxwich North Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Davico Industrial Limited is a Private Limited Company. The company registration number is 00900196. Davico Industrial Limited has been working since 08 March 1967. The present status of the company is Liquidation. The registered address of Davico Industrial Limited is 30 St Pauls Square Birmingham West Midlands B3 1qz. . DAVIES, Lynn Mary is a Secretary of the company. DAVIES, Brian Ronald is a Director of the company. DAVIES, Lee Brian is a Director of the company. DAVIES, Lynn Mary is a Director of the company. EVANS, Michelle is a Director of the company. Director BENNION, Roger Michael has been resigned. Director HODSON, Neil has been resigned. Director MALLETT, Brian has been resigned. Director MOCHAN, Michael John Francis has been resigned. The company operates in "Manufacture of electronic components".


Current Directors


Director
DAVIES, Brian Ronald

76 years old

Director
DAVIES, Lee Brian
Appointed Date: 02 May 2006
55 years old

Director
DAVIES, Lynn Mary

74 years old

Director
EVANS, Michelle
Appointed Date: 03 September 2012
58 years old

Resigned Directors

Director
BENNION, Roger Michael
Resigned: 31 January 2002
Appointed Date: 01 January 1993
86 years old

Director
HODSON, Neil
Resigned: 31 August 2012
Appointed Date: 02 January 1995
70 years old

Director
MALLETT, Brian
Resigned: 30 April 2004
85 years old

Director
MOCHAN, Michael John Francis
Resigned: 25 January 2006
Appointed Date: 01 January 2001
71 years old

DAVICO INDUSTRIAL LIMITED Events

15 Mar 2017
Registered office address changed from 35 Ludgate Hill Birmingham B3 1EH to 30 st Pauls Square Birmingham West Midlands B3 1QZ on 15 March 2017
09 Dec 2016
Liquidators' statement of receipts and payments to 1 October 2016
08 Dec 2015
Liquidators' statement of receipts and payments to 1 October 2015
04 Dec 2014
Liquidators' statement of receipts and payments to 1 October 2014
06 Jan 2014
Notice to Registrar of Companies of Notice of disclaimer
...
... and 88 more events
25 Aug 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

08 Nov 1986
Director resigned

06 Oct 1986
Return made up to 04/09/86; full list of members

30 Jun 1986
Group of companies' accounts made up to 31 December 1985

17 Oct 1976
Particulars of mortgage/charge

DAVICO INDUSTRIAL LIMITED Charges

31 October 2012
Fixed & floating charge
Delivered: 8 November 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 November 2004
All assets debenture deed
Delivered: 12 November 2004
Status: Outstanding
Persons entitled: Ltsbcf Limited
Description: Fixed and floating charges over the undertaking and all…
29 April 1988
Fixed charge supplemental to a debenture
Delivered: 9 May 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: By way of fixed charge all right title and interest of the…
24 February 1988
Legal charge
Delivered: 3 March 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at the junction of william street & charles street W…
4 January 1988
Deed
Delivered: 5 January 1988
Status: Satisfied on 23 October 2012
Persons entitled: Udt Commercial Finance Limited.
Description: Fixed charge on all book debts & other debts of the company…
4 January 1988
Debenture deed.
Delivered: 5 January 1988
Status: Satisfied on 23 October 2012
Persons entitled: Udt Commercial Finance Limited
Description: A first fixed charge on all the book debts and other debts…
24 November 1987
Legal charge
Delivered: 2 December 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 8 watkins gardens northfield birmingham west midlands…
13 October 1986
Legal charge
Delivered: 17 October 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 8 watkins gardens northfield, birmingham west midlands t/n…
10 May 1985
Guarantee &
Delivered: 24 May 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 May 1981
Guarantee & debenture
Delivered: 15 May 1981
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charges undertaking and all property and…
1 February 1979
Letter of instruction and charge
Delivered: 12 February 1979
Status: Satisfied on 20 May 1992
Persons entitled: Midland Bank PLC
Description: All and any sum owing or becoming due to the company from…