DANVER HOMES LIMITED

Register to unlock more data on OkredoRegister

DANVER HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04504187

Incorporation date

05/08/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O Tri Group 2430/2440 The Quadrant Aztec West, Almondsbury, Bristol BS32 4AQCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/2002)
dot icon17/06/2019
Final Gazette dissolved following liquidation
dot icon09/05/2019
Registered office address changed from First Floor 141 Whiteladies Road Clifton Bristol BS8 2QB to C/O Tri Group 2430/2440 the Quadrant Aztec West Almondsbury Bristol BS32 4AQ on 2019-05-10
dot icon04/04/2019
Insolvency filing
dot icon04/04/2019
Insolvency filing
dot icon17/03/2019
Notice of final account prior to dissolution
dot icon07/09/2016
Registered office address changed from Pembroke House 15 Pembroke Road Clifton Bristol BS8 3EA to First Floor 141 Whiteladies Road Clifton Bristol BS8 2QB on 2016-09-08
dot icon09/02/2016
Receiver's abstract of receipts and payments to 2011-11-02
dot icon09/02/2016
Receiver's abstract of receipts and payments to 2011-05-08
dot icon09/02/2016
Receiver's abstract of receipts and payments to 2010-11-08
dot icon12/03/2013
Notice of ceasing to act as receiver or manager
dot icon12/03/2013
Notice of ceasing to act as receiver or manager
dot icon27/02/2013
Registered office address changed from Peterbridge House the Lakes Northampton Northamptonshire NN4 7HB on 2013-02-28
dot icon26/02/2013
Appointment of a liquidator
dot icon14/11/2012
Receiver's abstract of receipts and payments to 2011-11-02
dot icon14/11/2012
Receiver's abstract of receipts and payments to 2011-05-08
dot icon14/11/2012
Receiver's abstract of receipts and payments to 2010-11-08
dot icon24/11/2011
Notice of ceasing to act as receiver or manager
dot icon15/11/2009
Notice of appointment of receiver or manager
dot icon15/11/2009
Notice of appointment of receiver or manager
dot icon15/11/2009
Notice of appointment of receiver or manager
dot icon16/10/2009
Order of court to wind up
dot icon05/01/2009
Total exemption small company accounts made up to 2006-08-31
dot icon03/09/2008
Return made up to 06/08/08; full list of members
dot icon03/09/2008
Director's change of particulars / sarah cartwright / 01/01/2008
dot icon03/09/2008
Director and secretary's change of particulars / vershal relan / 01/01/2008
dot icon24/09/2007
Return made up to 06/08/07; change of members
dot icon12/06/2007
New director appointed
dot icon12/06/2007
Ad 24/04/07--------- £ si 2@1=2 £ ic 4/6
dot icon29/05/2007
Nc inc already adjusted 24/04/07
dot icon29/05/2007
Resolutions
dot icon29/05/2007
Resolutions
dot icon29/05/2007
Resolutions
dot icon29/05/2007
Resolutions
dot icon28/05/2007
New director appointed
dot icon08/05/2007
Particulars of mortgage/charge
dot icon08/05/2007
Particulars of mortgage/charge
dot icon28/02/2007
Particulars of mortgage/charge
dot icon02/01/2007
Total exemption small company accounts made up to 2005-08-31
dot icon21/11/2006
Return made up to 06/08/06; full list of members
dot icon02/08/2006
Particulars of mortgage/charge
dot icon02/08/2006
Total exemption small company accounts made up to 2004-08-31
dot icon19/05/2006
Declaration of satisfaction of mortgage/charge
dot icon19/05/2006
Declaration of satisfaction of mortgage/charge
dot icon19/05/2006
Declaration of satisfaction of mortgage/charge
dot icon19/05/2006
Declaration of satisfaction of mortgage/charge
dot icon18/05/2006
Particulars of mortgage/charge
dot icon04/05/2006
Particulars of mortgage/charge
dot icon05/10/2005
Return made up to 06/08/05; full list of members
dot icon30/09/2005
Declaration of satisfaction of mortgage/charge
dot icon01/09/2005
Particulars of mortgage/charge
dot icon27/06/2005
Particulars of mortgage/charge
dot icon25/11/2004
Total exemption small company accounts made up to 2003-08-31
dot icon29/07/2004
Return made up to 06/08/04; full list of members
dot icon26/07/2004
Particulars of mortgage/charge
dot icon01/03/2004
Particulars of mortgage/charge
dot icon16/01/2004
Particulars of mortgage/charge
dot icon08/09/2003
Return made up to 06/08/03; full list of members
dot icon20/01/2003
Director resigned
dot icon20/01/2003
Ad 01/11/02--------- £ si 1@1=1 £ ic 3/4
dot icon16/01/2003
Particulars of mortgage/charge
dot icon20/12/2002
Particulars of mortgage/charge
dot icon13/10/2002
Ad 18/09/02--------- £ si 1@1=1 £ ic 2/3
dot icon07/10/2002
New director appointed
dot icon07/10/2002
New secretary appointed;new director appointed
dot icon07/10/2002
New director appointed
dot icon07/10/2002
Registered office changed on 08/10/02 from: sovereign house 7 station road kettering northamptonshire NN15 7HH
dot icon07/10/2002
Resolutions
dot icon07/10/2002
Director resigned
dot icon07/10/2002
Secretary resigned
dot icon18/09/2002
Certificate of change of name
dot icon05/08/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2006
dot iconLast change occurred
30/08/2006

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/08/2006
dot iconNext account date
30/08/2007
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Relan, Vershal
Director
17/09/2002 - Present
36
WHITE ROSE FORMATIONS LIMITED
Nominee Secretary
05/08/2002 - 17/09/2002
2731
WRF INTERNATIONAL LIMITED
Nominee Director
05/08/2002 - 17/09/2002
756
Relan, Vinod Kumar
Director
17/09/2002 - 31/10/2002
21
Cartwright, Sarah Frances
Director
05/04/2007 - Present
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DANVER HOMES LIMITED

DANVER HOMES LIMITED is an(a) Dissolved company incorporated on 05/08/2002 with the registered office located at C/O Tri Group 2430/2440 The Quadrant Aztec West, Almondsbury, Bristol BS32 4AQ. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DANVER HOMES LIMITED?

toggle

DANVER HOMES LIMITED is currently Dissolved. It was registered on 05/08/2002 and dissolved on 17/06/2019.

Where is DANVER HOMES LIMITED located?

toggle

DANVER HOMES LIMITED is registered at C/O Tri Group 2430/2440 The Quadrant Aztec West, Almondsbury, Bristol BS32 4AQ.

What does DANVER HOMES LIMITED do?

toggle

DANVER HOMES LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for DANVER HOMES LIMITED?

toggle

The latest filing was on 17/06/2019: Final Gazette dissolved following liquidation.