Liquidation
Company Information for M. DAVENPORT BUILDERS LTD
THE CHANCERY, 58 SPRING GARDENS, MANCHESTER, M2 1EW,
|
Company Registration Number
04770500
Private Limited Company
Liquidation |
Company Name | |
---|---|
M. DAVENPORT BUILDERS LTD | |
Legal Registered Office | |
THE CHANCERY 58 SPRING GARDENS MANCHESTER M2 1EW Other companies in SK4 | |
Company Number | 04770500 | |
---|---|---|
Company ID Number | 04770500 | |
Date formed | 2003-05-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2018 | |
Account next due | 29/02/2020 | |
Latest return | 19/05/2016 | |
Return next due | 16/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-12-15 15:15:20 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MARK DAVENPORT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTINE DAVENPORT |
Company Secretary | ||
CHRISTINE DAVENPORT |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-04-14 | |
LIQ02 | Voluntary liquidation Statement of affairs | |
AD01 | REGISTERED OFFICE CHANGED ON 08/05/19 FROM C/O Hallidays Limited Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 16/07/18 STATEMENT OF CAPITAL;GBP 5000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES | |
TM02 | Termination of appointment of Christine Davenport on 2018-03-05 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE DAVENPORT | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVENPORT / 16/05/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE DAVENPORT / 16/05/2017 | |
LATEST SOC | 21/06/17 STATEMENT OF CAPITAL;GBP 5000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR CHRISTINE DAVENPORT on 2017-05-16 | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/07/16 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 19/05/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mark Davenport on 2016-07-18 | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/06/15 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 19/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/06/14 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 19/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/05/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mark Davenport on 2012-11-23 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR CHRISTINE DAVENPORT on 2012-11-23 | |
CH01 | Director's details changed for Christine Davenport on 2012-11-23 | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/05/11 ANNUAL RETURN FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/05/10 FULL LIST | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 31/10/2008 FROM BRAMHALL HOUSE 14 ACK LANE EAST BRAMHALL STOCKPORT CHESHIRE SK7 2BY | |
287 | REGISTERED OFFICE CHANGED ON 31/10/2008 FROM, BRAMHALL HOUSE, 14 ACK LANE EAST, BRAMHALL STOCKPORT, CHESHIRE, SK7 2BY | |
363a | RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/06/05 FROM: 14 ACK LANE EAST BRAMHALL STOCKPORT SK7 2BH | |
287 | REGISTERED OFFICE CHANGED ON 08/06/05 FROM: 14 ACK LANE EAST, BRAMHALL, STOCKPORT, SK7 2BH | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
123 | NC INC ALREADY ADJUSTED 04/09/03 | |
RES04 | £ NC 100/5000 04/09/0 | |
88(2)R | AD 04/09/03--------- £ SI 4900@1=4900 £ IC 100/5000 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 16/06/03 FROM: BRAMHALL HOUSE, 14 ACK LANE EAST BRAMHALL STOCKPORT SK7 2BY | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
88(2)R | AD 03/06/03--------- £ SI 99@1=99 £ IC 1/100 | |
287 | REGISTERED OFFICE CHANGED ON 16/06/03 FROM: BRAMHALL HOUSE, 14 ACK LANE EAST, BRAMHALL, STOCKPORT, SK7 2BY | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2019-04-24 |
Resolution | 2019-04-24 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
|
|
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 BUILDERS LTD
The top companies supplying to UK government with the same SIC code (42990 - Construction of other civil engineering projects n.e.c.) as M. DAVENPORT BUILDERS LTD are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | M. DAVENPORT BUILDERS LTD | Event Date | 2019-04-24 |
Name of Company: M. DAVENPORT BUILDERS LTD Company Number: 04770500 Nature of Business: Construction of other civil engineering projects Registered office: The Chancery, 58 Spring Gardens, Manchester… | |||
Initiating party | Event Type | Resolution | |
Defending party | M. DAVENPORT BUILDERS LTD | Event Date | 2019-04-24 |
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. |