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

M. DAVENPORT LIMITED

WORTHING, WEST SUSSEX, BN11,
Company Registration Number
04731411
Private Limited Company
Dissolved

Dissolved 2016-09-06

Company Overview

About M. Davenport Ltd
M. DAVENPORT LIMITED was founded on 2003-04-11 and had its registered office in Worthing. The company was dissolved on the 2016-09-06 and is no longer trading or active.

Key Data
Company Name
M. DAVENPORT LIMITED
 
Legal Registered Office
WORTHING
WEST SUSSEX
 
Filing Information
Company Number 04731411
Date formed 2003-04-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-04-30
Date Dissolved 2016-09-06
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-10-21 18:28:08
Primary Source:Companies House
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.
Companies with same name M. DAVENPORT LIMITED
The following companies were found which have the same name as M. DAVENPORT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
M. DAVENPORT BUILDERS LTD THE CHANCERY 58 SPRING GARDENS MANCHESTER M2 1EW Liquidation Company formed on the 2003-05-19
M. DAVENPORT, INC. 5357 KILBURN - SYLVANIA OH 43560 Active Company formed on the 1977-09-23

Company Officers of M. DAVENPORT LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOHN ALCOCK
Director 2016-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
FIRST INSTANCE SECRETARIAT LIMITED
Company Secretary 2003-04-11 2016-04-06
CATHERINE CAMPBELL
Director 2003-04-11 2016-04-06
MICHAEL DAVENPORT
Director 2003-04-11 2015-11-30
DAVID JOHN ALCOCK
Director 2005-01-27 2005-05-06
DAVID JOHN ALCOCK
Director 2003-04-11 2003-04-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN ALCOCK HERITAGE SAFETY MANAGEMENT SERVICES LIMITED Director 2017-11-10 CURRENT 2003-09-21 Dissolved 2018-04-10
DAVID JOHN ALCOCK QUICKTECH ENGINEERING SERVICES LTD Director 2017-09-20 CURRENT 2014-08-21 Active - Proposal to Strike off
DAVID JOHN ALCOCK GRAPEVINE PRINT AND MARKETING LIMITED Director 2017-07-25 CURRENT 1996-02-19 Dissolved 2017-11-07
DAVID JOHN ALCOCK WATER KEY ACCOUNTS LIMITED Director 2017-07-25 CURRENT 2013-10-11 Dissolved 2017-11-07
DAVID JOHN ALCOCK PALMORIS LIMITED Director 2017-06-30 CURRENT 2003-05-02 Active - Proposal to Strike off
DAVID JOHN ALCOCK DF CHAUFFEURS LIMITED Director 2017-06-30 CURRENT 2003-06-30 Dissolved 2017-10-17
DAVID JOHN ALCOCK BUBBLE VENTURES LIMITED Director 2017-06-30 CURRENT 2005-09-09 Dissolved 2017-10-17
DAVID JOHN ALCOCK VIVID REEF LIMITED Director 2017-06-30 CURRENT 2013-09-20 Dissolved 2017-10-17
DAVID JOHN ALCOCK BELLE CASA (PORTSMOUTH) LIMITED Director 2017-06-30 CURRENT 2014-05-22 Dissolved 2017-10-17
DAVID JOHN ALCOCK BLUE STAR MEDICAL AGENCY LTD Director 2017-06-16 CURRENT 2012-04-10 Dissolved 2017-10-17
DAVID JOHN ALCOCK SKI EUROPE LIMITED Director 2017-03-10 CURRENT 2011-06-21 Dissolved 2017-10-17
DAVID JOHN ALCOCK SMART CONSULTANCY (SOUTHERN) LTD Director 2017-02-20 CURRENT 2007-09-05 Dissolved 2017-06-27
DAVID JOHN ALCOCK DALE SERVICES (SUSSEX) LIMITED Director 2016-12-30 CURRENT 2003-06-12 Dissolved 2017-04-18
DAVID JOHN ALCOCK TABLE BAY TRADERS (UK) LIMITED Director 2016-12-18 CURRENT 1996-12-16 Dissolved 2017-04-18
DAVID JOHN ALCOCK HYPERION DYNAMICS LIMITED Director 2016-08-31 CURRENT 2012-11-01 Dissolved 2016-12-20
DAVID JOHN ALCOCK C & H CLEANING SERVICES LIMITED Director 2016-03-31 CURRENT 2003-05-02 Dissolved 2016-09-06
DAVID JOHN ALCOCK C.L. ADAMS & SON LIMITED Director 2016-03-31 CURRENT 2003-05-02 Dissolved 2016-09-06
DAVID JOHN ALCOCK WINFRIDSSON TRANSLATIONS LIMITED Director 2016-02-29 CURRENT 2011-12-16 Dissolved 2016-06-28
DAVID JOHN ALCOCK MINIFILMS LIMITED Director 2016-02-25 CURRENT 2005-03-23 Dissolved 2016-06-28
DAVID JOHN ALCOCK SKIN & BODY SYSTEMS LIMITED Director 2016-02-25 CURRENT 2007-01-08 Dissolved 2016-06-28
DAVID JOHN ALCOCK MY-PAD (SUSSEX) LIMITED Director 2015-11-04 CURRENT 2012-10-03 Dissolved 2016-03-29
DAVID JOHN ALCOCK MARLBOROUGH DESIGNS (SUSSEX) LIMITED Director 2015-10-25 CURRENT 2005-07-06 Dissolved 2016-04-19
DAVID JOHN ALCOCK S FOWLER PROPERTY MAINTENANCE LTD Director 2015-05-14 CURRENT 2013-08-15 Dissolved 2015-10-27
DAVID JOHN ALCOCK ORIGINAL KB AVIATION LIMITED Director 2015-03-22 CURRENT 2002-08-05 Dissolved 2015-10-27
DAVID JOHN ALCOCK EDD SERVICES (SUSSEX) LIMITED Director 2014-12-31 CURRENT 2003-09-21 Dissolved 2015-12-15
DAVID JOHN ALCOCK SAFETY & SERVICE LIMITED Director 2014-08-31 CURRENT 2012-06-18 Dissolved 2015-01-13
DAVID JOHN ALCOCK DB ELECTRICAL (SUSSEX) LIMITED Director 2014-08-31 CURRENT 2003-06-12 Dissolved 2015-01-13
DAVID JOHN ALCOCK OLD KOOL MEDIA LIMITED Director 2014-08-01 CURRENT 2012-05-30 Dissolved 2014-12-09
DAVID JOHN ALCOCK FIRST CALL PROPERTY MAINTENANCE LIMITED Director 2014-08-01 CURRENT 2007-10-09 Dissolved 2014-12-02
DAVID JOHN ALCOCK MAISON-DURIEZ LIMITED Director 2014-03-27 CURRENT 2014-03-27 Dissolved 2014-08-05
DAVID JOHN ALCOCK HARMAN ENGINEERS LIMITED Director 2014-01-29 CURRENT 2008-01-03 Dissolved 2014-06-03

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
2016-09-06GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-06-21GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-06-10DS01APPLICATION FOR STRIKING-OFF
2016-05-12TM02APPOINTMENT TERMINATED, SECRETARY FIRST INSTANCE SECRETARIAT LIMITED
2016-05-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVENPORT
2016-05-12TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE CAMPBELL
2016-05-12AP01DIRECTOR APPOINTED MR DAVID JOHN ALCOCK
2015-05-05AA30/04/15 TOTAL EXEMPTION SMALL
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-05AR0111/04/15 FULL LIST
2015-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVENPORT / 01/01/2015
2015-01-16AA30/04/14 TOTAL EXEMPTION SMALL
2014-05-09LATEST SOC09/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-09AR0111/04/14 FULL LIST
2014-01-29AA30/04/13 TOTAL EXEMPTION SMALL
2013-04-29AR0111/04/13 FULL LIST
2013-01-29AA30/04/12 TOTAL EXEMPTION FULL
2012-05-22AR0111/04/12 FULL LIST
2011-10-10AA30/04/11 TOTAL EXEMPTION SMALL
2011-05-03AR0111/04/11 FULL LIST
2011-05-03CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FIRST INSTANCE SECRETARIAT LIMITED / 01/10/2009
2010-12-16AA30/04/10 TOTAL EXEMPTION SMALL
2010-04-15AR0111/04/10 FULL LIST
2010-04-15CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FIRST INSTANCE SECRETARIAT LIMITED / 01/10/2009
2010-01-28AA30/04/09 TOTAL EXEMPTION SMALL
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVENPORT / 01/10/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE CAMPBELL / 01/10/2009
2009-05-22363aRETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS
2009-02-27AA30/04/08 TOTAL EXEMPTION SMALL
2008-04-28363aRETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS
2008-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-04-23363aRETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS
2007-03-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-04-24363aRETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS
2006-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-05-13363sRETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS
2005-05-13288bDIRECTOR RESIGNED
2005-02-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2005-02-09288aNEW DIRECTOR APPOINTED
2004-05-12363(288)SECRETARY'S PARTICULARS CHANGED
2004-05-12363sRETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS
2003-07-24288bDIRECTOR RESIGNED
2003-05-08288aNEW DIRECTOR APPOINTED
2003-05-08288aNEW DIRECTOR APPOINTED
2003-04-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to M. DAVENPORT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against M. DAVENPORT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
M. DAVENPORT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Creditors
Creditors Due Within One Year 2012-05-01 £ 27,566
Creditors Due Within One Year 2012-04-30 £ 27,566
Creditors Due Within One Year 2011-04-30 £ 27,566
Other Creditors Due Within One Year 2012-04-30 £ 27,566
Other Creditors Due Within One Year 2011-04-30 £ 27,566

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on M. DAVENPORT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 2
Shareholder Funds 2012-05-01 £ 27,566

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of M. DAVENPORT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for M. DAVENPORT LIMITED
Trademarks
We have not found any records of M. DAVENPORT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for M. DAVENPORT 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 (70229 - Management consultancy activities other than financial management) as M. DAVENPORT LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where M. DAVENPORT 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded M. DAVENPORT 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 M. DAVENPORT 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.