DAVENPORT SOLUTIONS LIMITED

DAVENPORT SOLUTIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameDAVENPORT SOLUTIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07454970
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What are the latest accounts for DAVENPORT SOLUTIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2014

    What are the latest filings for DAVENPORT SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    11 pagesLIQ14

    Liquidators' statement of receipts and payments to Aug 15, 2018

    15 pagesLIQ03

    Liquidators' statement of receipts and payments to Aug 15, 2017

    13 pagesLIQ03

    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 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Aug 16, 2016

    LRESEX

    Statement of affairs with form 4.19

    6 pages4.20

    Annual return made up to May 26, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 26, 2016

    Statement of capital on May 26, 2016

    • Capital: GBP 1
    SH01

    Termination of appointment of Dipen Hasmukhbai Patel as a director on May 06, 2016

    1 pagesTM01

    Annual return made up to May 13, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 13, 2016

    Statement of capital on May 13, 2016

    • Capital: GBP 2
    SH01

    Annual return made up to May 12, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 12, 2016

    Statement of capital on May 12, 2016

    • Capital: GBP 2
    SH01

    Appointment of Mr Andrew David May as a director on May 06, 2016

    2 pagesAP01

    Appointment of Wincham Accountants Limited as a secretary on Apr 22, 2016

    2 pagesAP04

    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 pagesAD01

    Annual return made up to Mar 30, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 14, 2016

    Statement of capital on Apr 14, 2016

    • Capital: GBP 1
    SH01

    Termination of appointment of Suren Kumar Goley as a director on Mar 30, 2016

    1 pagesTM01

    Appointment of Mr Dipen Hasmukhbai Patel as a director on Mar 30, 2016

    2 pagesAP01

    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 pagesAD01

    Annual return made up to Oct 15, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 15, 2015

    Statement of capital on Oct 15, 2015

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Nov 30, 2014

    3 pagesAA

    Annual return made up to Oct 15, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 15, 2014

    Statement of capital on Oct 15, 2014

    • Capital: GBP 1
    SH01

    Director's details changed for Mr Suresh Kumar Goley on Oct 15, 2014

    2 pagesCH01

    Annual return made up to Oct 09, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 09, 2014

    Statement of capital on Oct 09, 2014

    • Capital: GBP 1
    SH01

    Termination of appointment of Atc Corporate Secretaries Limited as a secretary on Oct 09, 2014

    1 pagesTM02

    Who are the officers of DAVENPORT SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WINCHAM ACCOUNTANTS LIMITED
    Greenfield Farm Trading Estate
    CW12 4TR Congleton
    Wincham House
    Cheshire
    England
    Secretary
    Greenfield Farm Trading Estate
    CW12 4TR Congleton
    Wincham House
    Cheshire
    England
    Identification TypeEuropean Economic Area
    Registration Number05607266
    165429720002
    MAY, Andrew David
    c/o B&C Associates Limited
    Grenville Place
    NW7 3SA Mill Hill
    Concorde House
    London
    Director
    c/o B&C Associates Limited
    Grenville Place
    NW7 3SA Mill Hill
    Concorde House
    London
    EnglandBritishCompany Director106913510001
    ATC CORPORATE SECRETARIES LIMITED
    Mill Street
    East Malling
    ME19 6DA West Malling
    27
    Kent
    United Kingdom
    Secretary
    Mill Street
    East Malling
    ME19 6DA West Malling
    27
    Kent
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06142125
    156030410001
    CARTER, Danny Lee David
    Cowper Close
    Welling
    DA16 2JT Kent
    16
    United Kingdom
    Director
    Cowper Close
    Welling
    DA16 2JT Kent
    16
    United Kingdom
    United KingdomBritishCompany Director179967390001
    CONROY, Michael John
    Floor
    52-54 Gracechurch Street
    EC3V 0EH London
    5th
    United Kingdom
    Director
    Floor
    52-54 Gracechurch Street
    EC3V 0EH London
    5th
    United Kingdom
    United KingdomIrishNone110764870002
    GOLEY, Suren Kumar
    3, Dee Road
    TW9 2JN Richmond
    Suite F3, Vision House,
    Surrey
    England
    Director
    3, Dee Road
    TW9 2JN Richmond
    Suite F3, Vision House,
    Surrey
    England
    EnglandIndianCompany Director180902860001
    MORRISON, Jamie Paul
    52-54 Gracechurch Street
    EC3V 0EH London
    5th Floor
    United Kingdom
    Director
    52-54 Gracechurch Street
    EC3V 0EH London
    5th Floor
    United Kingdom
    United KingdomBritishCompany Director185573830001
    PATEL, Dipen Hasmukhbhai
    Argyle Avenue
    Whitton
    TW3 2LS Hounslow
    164
    United Kingdom
    Director
    Argyle Avenue
    Whitton
    TW3 2LS Hounslow
    164
    United Kingdom
    EnglandBritishDirector155440410001

    Does DAVENPORT SOLUTIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 16, 2016Commencement of winding up
    Jan 15, 2020Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Jeffrey Mark Brenner
    Concorde House Grenville Place
    Mill Hill
    NW7 3SA London
    practitioner
    Concorde House Grenville Place
    Mill Hill
    NW7 3SA London

    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