DAVEHEAT DEVELOPMENTS LIMITED

DAVEHEAT DEVELOPMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDAVEHEAT DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05470339
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DAVEHEAT DEVELOPMENTS LIMITED?

    • Development of building projects (41100) / Construction

    Where is DAVEHEAT DEVELOPMENTS LIMITED located?

    Registered Office Address
    6th Floor 338 Euston Road
    NW1 3BG London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DAVEHEAT DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2018

    What are the latest filings for DAVEHEAT DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption full accounts made up to Sep 30, 2018

    8 pagesAA

    Confirmation statement made on Jun 02, 2019 with updates

    4 pagesCS01

    Confirmation statement made on Jun 02, 2018 with updates

    4 pagesCS01

    Total exemption full accounts made up to Sep 30, 2017

    8 pagesAA

    Notification of The Executors of the Late Mr Michael George Mayne as a person with significant control on Jun 02, 2017

    2 pagesPSC01

    Confirmation statement made on Jun 02, 2017 with updates

    4 pagesCS01

    Director's details changed for Mr Stephen Richards Daniels on Jun 20, 2017

    2 pagesCH01

    Total exemption full accounts made up to Sep 30, 2016

    9 pagesAA

    Annual return made up to Jun 02, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 29, 2016

    Statement of capital on Jun 29, 2016

    • Capital: GBP 7,250
    SH01

    Total exemption full accounts made up to Sep 30, 2015

    9 pagesAA

    Annual return made up to Jun 02, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 19, 2015

    Statement of capital on Jun 19, 2015

    • Capital: GBP 7,250
    SH01

    Total exemption full accounts made up to Sep 30, 2014

    9 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Mar 30, 2015

    • Capital: GBP 7,250
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Share premium account cancelled 14/03/2015
    RES13

    Termination of appointment of Robert James Rickman as a director on Mar 10, 2015

    1 pagesTM01

    Secretary's details changed for Capital Trading Companies Secretaries Limited on Apr 22, 2014

    1 pagesCH04

    Annual return made up to Jun 02, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 27, 2014

    Statement of capital on Jun 27, 2014

    • Capital: GBP 20,000
    SH01

    Total exemption full accounts made up to Sep 30, 2013

    9 pagesAA

    Registered office address changed from * 7 Swallow Street London W1B 4DE* on Apr 11, 2014

    1 pagesAD01

    Secretary's details changed for Capital Trading Companies Secretaries Limited on Apr 09, 2014

    1 pagesCH04

    Who are the officers of DAVEHEAT DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAPITAL TRADING COMPANIES SECRETARIES LIMITED
    338 Euston Road
    NW1 3BG London
    6th Floor
    United Kingdom
    Secretary
    338 Euston Road
    NW1 3BG London
    6th Floor
    United Kingdom
    110919240003
    DANIELS, Stephen Richards
    338 Euston Road
    NW1 3BG London
    6th Floor
    United Kingdom
    Director
    338 Euston Road
    NW1 3BG London
    6th Floor
    United Kingdom
    EnglandBritishAssistant Director169576160001
    GAIN, Jonathan Mark
    9 Nash Place
    HP10 8ES Penn
    Buckinghamshire
    Secretary
    9 Nash Place
    HP10 8ES Penn
    Buckinghamshire
    British47508930005
    CHALFEN SECRETARIES LIMITED
    2nd Floor
    93a Rivington Street
    EC2A 3AY London
    Nominee Secretary
    2nd Floor
    93a Rivington Street
    EC2A 3AY London
    900025960001
    BRIERLEY, Christopher David
    30 Bowater Place
    Blackheath
    SE3 8ST London
    Director
    30 Bowater Place
    Blackheath
    SE3 8ST London
    EnglandBritishDirector98856400001
    CROWTHER, Mark
    Randwick House
    5 Bridge Street
    NN14 3ET Brigstock
    Northamptonshire
    Director
    Randwick House
    5 Bridge Street
    NN14 3ET Brigstock
    Northamptonshire
    BritishDirector104967480001
    DODWELL, John Christopher
    1 Stable House Hope Wharf
    St Mary Church Street Rotherhithe
    SE16 4JX London
    Director
    1 Stable House Hope Wharf
    St Mary Church Street Rotherhithe
    SE16 4JX London
    United KingdomBritishCompany Director95741610002
    FOSTER, David Martin
    31 Nightingale Road
    WD3 7DA Rickmansworth
    Bear Park
    Hertfordshire
    United Kingdom
    Director
    31 Nightingale Road
    WD3 7DA Rickmansworth
    Bear Park
    Hertfordshire
    United Kingdom
    EnglandBritishCompany Director50285750005
    FURLONG, Gwynne Patrick
    Triggs Farm Fishwick Lane
    Higher Wheelton
    PR6 8HT Chorley
    Lancs
    Director
    Triggs Farm Fishwick Lane
    Higher Wheelton
    PR6 8HT Chorley
    Lancs
    EnglandBritishChartered Surveyor14172020001
    JENNINGS, Andrew
    Wasp Cottage
    32 High Street
    LN1 2JP Newton On Trent
    Lincolnshire
    Director
    Wasp Cottage
    32 High Street
    LN1 2JP Newton On Trent
    Lincolnshire
    BritishDirector105181510001
    LEWIS, Gary William Mccann
    4 Bowes Road
    KT12 3HS Walton On Thames
    Surrey
    Director
    4 Bowes Road
    KT12 3HS Walton On Thames
    Surrey
    BritishCompany Director108471820001
    MCKEEVER, Stephen Michael
    11 Springfield Lane
    KT13 8AW Weybridge
    Surrey
    Director
    11 Springfield Lane
    KT13 8AW Weybridge
    Surrey
    IrishDirector79827580001
    RICKMAN, Robert James
    Southmoor Road
    OX2 6RF Oxford
    41
    Oxfordshire
    United Kingdom
    Director
    Southmoor Road
    OX2 6RF Oxford
    41
    Oxfordshire
    United Kingdom
    EnglandBritishDirector132821740002
    ROE, Peter Malcolm
    Hillbrow House
    EX37 9NS Chittlehamholt
    Devon
    Director
    Hillbrow House
    EX37 9NS Chittlehamholt
    Devon
    BritishDirector104937100004
    TOWNS, Martin Alexander
    Crown Place
    EC2A 4FT London
    10
    United Kingdom
    Director
    Crown Place
    EC2A 4FT London
    10
    United Kingdom
    BritishChartered Surveyor117410340004
    CHALFEN NOMINEES LIMITED
    2nd Floor
    93a Rivington Street
    EC2A 3AY London
    Nominee Director
    2nd Floor
    93a Rivington Street
    EC2A 3AY London
    900025950001

    Who are the persons with significant control of DAVEHEAT DEVELOPMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr The Executors Of The Late Mr Michael George Mayne
    338 Euston Road
    NW1 3BG London
    6th Floor
    Jun 02, 2017
    338 Euston Road
    NW1 3BG London
    6th Floor
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0