Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DANVER HOMES LIMITED
Company Information for

DANVER HOMES LIMITED

FIRST FLOOR 141 WHITELADIES ROAD, CLIFTON, BRISTOL, BS8 2QB,
Company Registration Number
04504187
Private Limited Company
Liquidation

Company Overview

About Danver Homes Ltd
DANVER HOMES LIMITED was founded on 2002-08-06 and has its registered office in Bristol. The organisation's status is listed as "Liquidation". Danver Homes Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
DANVER HOMES LIMITED
 
Legal Registered Office
FIRST FLOOR 141 WHITELADIES ROAD
CLIFTON
BRISTOL
BS8 2QB
Other companies in BS8
 
Previous Names
ENVIROSPACE LIMITED19/09/2002
Filing Information
Company Number 04504187
Company ID Number 04504187
Date formed 2002-08-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/08/2006
Account next due 30/06/2008
Latest return 06/08/2008
Return next due 03/09/2009
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-09-05 08:25:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DANVER HOMES LIMITED
The accountancy firm based at this address is PULTENEY BRIDGE CONSULTANCY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DANVER HOMES LIMITED

Current Directors
Officer Role Date Appointed
VERSHAL RELAN
Company Secretary 2002-09-18
DANIEL BENNETT
Director 2002-09-18
KATINA ELIZABETH SYLVIA BENNETT
Director 2007-04-06
SARAH FRANCES CARTWRIGHT
Director 2007-04-06
VERSHAL RELAN
Director 2002-09-18
Previous Officers
Officer Role Date Appointed Date Resigned
VINOD KUMAR RELAN
Director 2002-09-18 2002-11-01
WHITE ROSE FORMATIONS LIMITED
Nominated Secretary 2002-08-06 2002-09-18
WRF INTERNATIONAL LIMITED
Nominated Director 2002-08-06 2002-09-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VERSHAL RELAN DOWN THOMAS PROJECTS LIMITED Director 2018-01-30 CURRENT 2018-01-30 Active - Proposal to Strike off
VERSHAL RELAN VALE CONCEPT LTD Director 2016-10-21 CURRENT 2016-10-21 Active - Proposal to Strike off
VERSHAL RELAN BUCKFAST ESTATES LIMITED Director 2016-08-04 CURRENT 2016-08-04 Active
VERSHAL RELAN UNDER RAP LIMITED Director 2015-10-02 CURRENT 2015-10-02 Active
VERSHAL RELAN RAW LAND LIMITED Director 2015-08-13 CURRENT 2015-08-13 Active - Proposal to Strike off
VERSHAL RELAN CV4 HOMES LIMITED Director 2015-02-10 CURRENT 2015-02-10 Active - Proposal to Strike off
VERSHAL RELAN PRO ESTATES (POOLE) LIMITED Director 2014-12-19 CURRENT 2014-12-19 Active - Proposal to Strike off
VERSHAL RELAN ASPIRED HOMES LIMITED Director 2014-12-10 CURRENT 2014-12-10 Dissolved 2016-05-31
VERSHAL RELAN VIVE REALTY LIMITED Director 2014-10-13 CURRENT 2014-10-13 Liquidation
VERSHAL RELAN PARC LAND INVESTMENT LIMITED Director 2014-04-28 CURRENT 2014-04-28 Active
VERSHAL RELAN RPI LAND LIMITED Director 2014-04-11 CURRENT 2014-04-11 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/19 FROM First Floor 141 Whiteladies Road Clifton Bristol BS8 2QB
2019-04-05LIQ MISCINSOLVENCY:re progress report to 13/02/2014
2019-03-184.43Compulsory return from liquidators final meeting
2016-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/16 FROM Pembroke House 15 Pembroke Road Clifton Bristol BS8 3EA
2016-02-103.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/05/2011
2016-02-103.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/11/2011
2016-02-103.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/11/2010
2013-03-13LQ02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER
2013-03-13LQ02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER
2013-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/13 FROM Peterbridge House the Lakes Northampton Northamptonshire NN4 7HB
2013-02-274.31Compulsory liquidaton liquidator appointment
2012-11-153.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/11/2011
2012-11-153.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/05/2011
2012-11-153.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/11/2010
2011-11-25LQ02Notice of ceasing to act as receiver or manager
2009-11-16LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2009-11-16LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2009-11-16LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2009-10-17COCOMPCompulsory winding up order
2009-01-06AA31/08/06 ACCOUNTS TOTAL EXEMPTION SMALL
2008-09-04363aReturn made up to 06/08/08; full list of members
2008-09-04288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / VERSHAL RELAN / 01/01/2008
2008-09-04288cDIRECTOR'S CHANGE OF PARTICULARS / SARAH CARTWRIGHT / 01/01/2008
2007-09-25363(288)DIRECTOR'S PARTICULARS CHANGED
2007-09-25363sReturn made up to 06/08/07; change of members
2007-06-13288aNEW DIRECTOR APPOINTED
2007-06-1388(2)RAD 24/04/07--------- £ SI 2@1=2 £ IC 4/6
2007-05-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-30123NC INC ALREADY ADJUSTED 24/04/07
2007-05-30RES14£2 24/04/07
2007-05-30RES04£ NC 100/200 24/04/07
2007-05-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-05-30RES14£2 24/04/07
2007-05-30RES04£ NC 100/200 24/04/07
2007-05-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-05-29288aNEW DIRECTOR APPOINTED
2007-05-09395PARTICULARS OF MORTGAGE/CHARGE
2007-05-09395PARTICULARS OF MORTGAGE/CHARGE
2007-03-01395PARTICULARS OF MORTGAGE/CHARGE
2007-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-11-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-22363sRETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS
2006-08-03395PARTICULARS OF MORTGAGE/CHARGE
2006-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2006-05-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-19395PARTICULARS OF MORTGAGE/CHARGE
2006-05-05395PARTICULARS OF MORTGAGE/CHARGE
2005-10-06363sRETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS
2005-10-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-02395PARTICULARS OF MORTGAGE/CHARGE
2005-06-28395PARTICULARS OF MORTGAGE/CHARGE
2004-11-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2004-07-30363sRETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS
2004-07-27395PARTICULARS OF MORTGAGE/CHARGE
2004-03-02395PARTICULARS OF MORTGAGE/CHARGE
2004-01-17395PARTICULARS OF MORTGAGE/CHARGE
2003-09-09363sRETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS
2003-01-21288bDIRECTOR RESIGNED
2003-01-2188(2)RAD 01/11/02--------- £ SI 1@1=1 £ IC 3/4
2003-01-17395PARTICULARS OF MORTGAGE/CHARGE
2002-12-21395PARTICULARS OF MORTGAGE/CHARGE
2002-10-1488(2)RAD 18/09/02--------- £ SI 1@1=1 £ IC 2/3
2002-10-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-10-08288aNEW DIRECTOR APPOINTED
2002-10-08288bDIRECTOR RESIGNED
2002-10-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-10-08288bSECRETARY RESIGNED
2002-10-08288aNEW DIRECTOR APPOINTED
2002-10-08287REGISTERED OFFICE CHANGED ON 08/10/02 FROM: SOVEREIGN HOUSE 7 STATION ROAD KETTERING NORTHAMPTONSHIRE NN15 7HH
2002-09-19CERTNMCOMPANY NAME CHANGED ENVIROSPACE LIMITED CERTIFICATE ISSUED ON 19/09/02
2002-08-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7011 - Development & sell real estate



Licences & Regulatory approval
We could not find any licences issued to DANVER HOMES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2015-06-01
Notice of Intended Dividends2015-06-01
Petitions to Wind Up (Companies)2009-06-05
Fines / Sanctions
No fines or sanctions have been issued against DANVER HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-05-09 Outstanding VINAY RELAN
LEGAL CHARGE 2007-05-09 Outstanding VINAY RELAN
LEGAL CHARGE 2007-03-01 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-08-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-05-19 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2006-05-05 Outstanding NATIONAL WESTMINSTER BANK PLC
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2005-09-02 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2005-06-28 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE 2004-07-19 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2004-03-01 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2004-01-16 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2003-01-10 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2002-12-19 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of DANVER HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DANVER HOMES LIMITED
Trademarks
We have not found any records of DANVER HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DANVER HOMES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7011 - Development & sell real estate) as DANVER HOMES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DANVER HOMES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyDANVER HOMES LIMITEDEvent Date2009-04-29
In the High Court of Justice (Chancery Division) Companies Court case number 13652 A Petition to wind up the above-named Company of Peterbridge House, The Lakes, Northampton, Northamptonshire NN4 7HB , presented on 29 April 2009 by RMH CONSTRUCTION LIMITED , 249a Lymington Road, Highcliffe, Christchurch, Dorset BH23 5ET , claiming to be a Creditor of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 17 June 2009 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600hours on 16 June 2009. The Petitioners Solicitor is Aldridge Brownlee Solicitors LLP , 13 Christchurch Road, Bournemouth BH1 3JY , telephone 01202 294411, facsimile 01202 295944.(Ref AMC/R1427001.) :
 
Initiating party Event TypeNotices to Creditors
Defending partyDANVER HOMES LIMITEDEvent Date
In the Bournemouth and Poole County Court case number 388 Notice is hereby given that the creditors of the Company must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Liquidator at Pembroke House, 15 Pembroke Road, Clifton, Bristol BS8 3BA by 20 July 2015. If so required by notice from the Liquidator, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Graham Lindsay Down (IP number 6600) of Burton Sweet Corporate Recovery, Pembroke House, 15 Pembroke Road, Clifton, Bristol BS8 3BA was appointed Liquidator of the Company on 14 February 2013. Further information about this case is available from Michelle Breslin at the offices of Burton Sweet Corporate Recovery at enquiries@bscorprecovery.co.uk. Graham Lindsay Down , Liquidator :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyDANVER HOMES LIMITEDEvent Date
In the Bournemouth and Poole County Court case number 388 Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986 that the Liquidator intends to declare a first and final dividend to the unsecured creditors within a period of two months from the last date for proving being 20 July 2015. Creditors must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Liquidator at Pembroke House, 15 Pembroke Road, Clifton, Bristol BS8 3BA by 20 July 2015. If so required by notice from the Liquidator, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Graham Lindsay Down (IP number 6600) of Burton Sweet Corporate Recovery, Pembroke House, 15 Pembroke Road, Clifton, Bristol BS8 3BA was appointed Liquidator of the Company on 14 February 2013. Further information about this case is available from Michelle Breslin at the offices of Burton Sweet Corporate Recovery at enquiries@bscorprecovery.co.uk. Graham Lindsay Down , Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DANVER HOMES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DANVER HOMES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.