DAVENPORT SOLUTIONS LIMITED
Overview
Company Name | DAVENPORT SOLUTIONS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07454970 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of DAVENPORT SOLUTIONS LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is DAVENPORT SOLUTIONS LIMITED located?
Registered Office Address | c/o B&C ASSOCIATES LIMITED Concorde House Grenville Place NW7 3SA Mill Hill London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for DAVENPORT SOLUTIONS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Nov 30, 2014 |
What are the latest filings for DAVENPORT SOLUTIONS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 11 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Aug 15, 2018 | 15 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Aug 15, 2017 | 13 pages | LIQ03 | ||||||||||
Registered office address changed from Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR England to C/O B&C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA on Sep 02, 2016 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of affairs with form 4.19 | 6 pages | 4.20 | ||||||||||
Annual return made up to May 26, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Dipen Hasmukhbai Patel as a director on May 06, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to May 13, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to May 12, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Andrew David May as a director on May 06, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Wincham Accountants Limited as a secretary on Apr 22, 2016 | 2 pages | AP04 | ||||||||||
Registered office address changed from 164 Argyle Avenue Whitton Hounslow TW3 2LS England to Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR on Apr 22, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Mar 30, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Suren Kumar Goley as a director on Mar 30, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Dipen Hasmukhbai Patel as a director on Mar 30, 2016 | 2 pages | AP01 | ||||||||||
Registered office address changed from Suite F3, Vision House, 3, Dee Road Richmond Surrey TW9 2JN to 164 Argyle Avenue Whitton Hounslow TW3 2LS on Apr 14, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Oct 15, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Nov 30, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Oct 15, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Suresh Kumar Goley on Oct 15, 2014 | 2 pages | CH01 | ||||||||||
Annual return made up to Oct 09, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Atc Corporate Secretaries Limited as a secretary on Oct 09, 2014 | 1 pages | TM02 | ||||||||||
Who are the officers of DAVENPORT SOLUTIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WINCHAM ACCOUNTANTS LIMITED | Secretary | Greenfield Farm Trading Estate CW12 4TR Congleton Wincham House Cheshire England |
| 165429720002 | ||||||||||
MAY, Andrew David | Director | c/o B&C Associates Limited Grenville Place NW7 3SA Mill Hill Concorde House London | England | British | Company Director | 106913510001 | ||||||||
ATC CORPORATE SECRETARIES LIMITED | Secretary | Mill Street East Malling ME19 6DA West Malling 27 Kent United Kingdom |
| 156030410001 | ||||||||||
CARTER, Danny Lee David | Director | Cowper Close Welling DA16 2JT Kent 16 United Kingdom | United Kingdom | British | Company Director | 179967390001 | ||||||||
CONROY, Michael John | Director | Floor 52-54 Gracechurch Street EC3V 0EH London 5th United Kingdom | United Kingdom | Irish | None | 110764870002 | ||||||||
GOLEY, Suren Kumar | Director | 3, Dee Road TW9 2JN Richmond Suite F3, Vision House, Surrey England | England | Indian | Company Director | 180902860001 | ||||||||
MORRISON, Jamie Paul | Director | 52-54 Gracechurch Street EC3V 0EH London 5th Floor United Kingdom | United Kingdom | British | Company Director | 185573830001 | ||||||||
PATEL, Dipen Hasmukhbhai | Director | Argyle Avenue Whitton TW3 2LS Hounslow 164 United Kingdom | England | British | Director | 155440410001 |
Does DAVENPORT SOLUTIONS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
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