DAVIES PRODUCTS (LIVERPOOL) LIMITED
LITHERLAND ROAD,


Company number 00440295
Status Active
Incorporation Date 7 August 1947
Company Type Private Limited Company
Address ALSOL HOUSE,, LABURNUM PLACE,, LITHERLAND ROAD,, BOOTLE, LIVERPOOL 20
Home Country United Kingdom
Nature of Business 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 5 April 2017 with updates; Annual return made up to 5 April 2016 with full list of shareholders Statement of capital on 2016-05-06 GBP 136,245 ; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of DAVIES PRODUCTS (LIVERPOOL) LIMITED are www.daviesproductsliverpool.co.uk, and www.davies-products-liverpool.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and two months. Davies Products Liverpool Limited is a Private Limited Company. The company registration number is 00440295. Davies Products Liverpool Limited has been working since 07 August 1947. The present status of the company is Active. The registered address of Davies Products Liverpool Limited is Alsol House Laburnum Place Litherland Road Bootle Liverpool 20. . DAVIES, Alan Adrian is a Secretary of the company. DAVIES, Alan Adrian is a Director of the company. DAVIES, Gemma Louise is a Director of the company. DAVIES, Janet Elizabeth is a Director of the company. DAVIES, Sophie Elizabeth is a Director of the company. Secretary DAVIES, Neville has been resigned. Director BLOOM, Sarah has been resigned. Director DAVIES, Gail has been resigned. Director DAVIES, Neville has been resigned. Director GREER, Richard has been resigned. Director SORSKY, Roberta has been resigned. Director STOTT, Hilary Jane has been resigned. The company operates in "Wholesale of household goods (other than musical instruments) n.e.c.".


Current Directors

Secretary
DAVIES, Alan Adrian
Appointed Date: 02 May 2006

Director
DAVIES, Alan Adrian

74 years old

Director
DAVIES, Gemma Louise
Appointed Date: 02 May 2006
46 years old

Director
DAVIES, Janet Elizabeth
Appointed Date: 01 September 1996
75 years old

Director
DAVIES, Sophie Elizabeth
Appointed Date: 15 June 2011
41 years old

Resigned Directors

Secretary
DAVIES, Neville
Resigned: 26 May 2006

Director
BLOOM, Sarah
Resigned: 14 May 1994
115 years old

Director
DAVIES, Gail
Resigned: 14 September 2009
Appointed Date: 01 September 1996
77 years old

Director
DAVIES, Neville
Resigned: 26 May 2006
81 years old

Director
GREER, Richard
Resigned: 30 June 1994
107 years old

Director
SORSKY, Roberta
Resigned: 16 October 2008
89 years old

Director
STOTT, Hilary Jane
Resigned: 05 April 1993
68 years old

Persons With Significant Control

Mr Alan Adrian Davies
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

DAVIES PRODUCTS (LIVERPOOL) LIMITED Events

13 Apr 2017
Confirmation statement made on 5 April 2017 with updates
06 May 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 136,245

20 Apr 2016
Total exemption small company accounts made up to 31 December 2015
03 Jul 2015
Total exemption small company accounts made up to 31 December 2014
03 Jul 2015
Satisfaction of charge 10 in full
...
... and 90 more events
04 May 1988
Full accounts made up to 30 June 1987

04 May 1988
Return made up to 13/04/88; full list of members

09 Sep 1987
New director appointed

16 Mar 1987
Full accounts made up to 30 June 1986

16 Mar 1987
Return made up to 02/02/87; full list of members

DAVIES PRODUCTS (LIVERPOOL) LIMITED Charges

26 September 2014
Charge code 0044 0295 0012
Delivered: 27 September 2014
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: Contains fixed charge…
4 October 2011
Legal assignment
Delivered: 6 October 2011
Status: Satisfied on 3 July 2015
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
18 September 2009
Fixed charge on non-vesting debts and floating charge
Delivered: 22 September 2009
Status: Satisfied on 3 July 2015
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of first fixed charge all debts and all export debts…
8 January 1998
Legal mortgage
Delivered: 9 January 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The property at land and buildings on the west side of well…
8 January 1998
Legal mortgage
Delivered: 9 January 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The property at land and buildings on the east side of…
15 March 1996
Debenture
Delivered: 22 March 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
4 September 1984
Fixed charge
Delivered: 5 September 1984
Status: Satisfied on 28 August 2014
Persons entitled: The Hong Kong and Shanghai Banking Corporation
Description: F/Hold and l/hold property together with all buildings…
22 January 1982
Legal charge
Delivered: 26 January 1982
Status: Satisfied on 25 March 1998
Persons entitled: The Hong Kong and Shanghai Banking Corporation
Description: L/H land and buildings on the west side of well lane t/n ms…
22 January 1982
Legal charge
Delivered: 26 January 1982
Status: Satisfied on 25 March 1998
Persons entitled: The Hong Kong and Shanghai Banking Corporation
Description: F/H land and buildings on the east side of litherland road…
17 November 1981
Mortgage debenture
Delivered: 1 December 1981
Status: Satisfied on 28 August 2014
Persons entitled: The Hong Kong and Shanghai Banking Corporation
Description: Specific equitable charge on all estates or interests in…
15 July 1980
Legal charge
Delivered: 16 July 1980
Status: Satisfied
Persons entitled: Standard Chartered Bank Limited
Description: L/H land & buildings on the west side of well lane & land &…
15 July 1980
Legal charge
Delivered: 16 July 1980
Status: Satisfied
Persons entitled: Standard Chartered Bank Limited
Description: F/H land & buildings on the east side of & lying to the…