DAVCREST LIMITED

Register to unlock more data on OkredoRegister

DAVCREST LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02358029

Incorporation date

10/03/1989

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 7, Roselands, 3 Cross Green, Formby, Liverpool L37 4BHCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/1989)
dot icon06/05/2025
Final Gazette dissolved via voluntary strike-off
dot icon18/02/2025
First Gazette notice for voluntary strike-off
dot icon11/02/2025
Application to strike the company off the register
dot icon02/09/2024
Confirmation statement made on 2024-08-11 with no updates
dot icon21/06/2024
Micro company accounts made up to 2023-08-31
dot icon14/08/2023
Confirmation statement made on 2023-08-11 with no updates
dot icon30/05/2023
Micro company accounts made up to 2022-08-31
dot icon30/11/2022
Micro company accounts made up to 2021-08-31
dot icon07/10/2022
Confirmation statement made on 2022-08-11 with updates
dot icon07/10/2022
Termination of appointment of Philip Ronald Owen as a director on 2022-07-31
dot icon08/09/2022
Cessation of Philip Ronald Owen as a person with significant control on 2022-07-31
dot icon08/09/2022
Notification of Maureen Owen as a person with significant control on 2022-07-31
dot icon31/08/2022
Current accounting period shortened from 2021-08-31 to 2021-08-30
dot icon15/08/2022
Appointment of Mrs Maureen Owen as a director on 2022-07-01
dot icon07/03/2022
Registered office address changed from 5th Floor 14-16 Dowgate Hill London EC4R 2SU England to Suite 7, Roselands, 3 Cross Green Formby Liverpool L37 4BH on 2022-03-07
dot icon11/08/2021
Confirmation statement made on 2021-08-11 with updates
dot icon11/08/2021
Change of details for Mr Philip Ronald Owen as a person with significant control on 2021-06-18
dot icon11/08/2021
Cessation of Peter John Ledger as a person with significant control on 2021-06-18
dot icon11/08/2021
Cessation of Peter Alfred Ashworth as a person with significant control on 2021-06-18
dot icon04/02/2021
Termination of appointment of Peter Alfred Ashworth as a director on 2021-02-01
dot icon04/02/2021
Termination of appointment of Peter John Ledger as a director on 2021-02-01
dot icon04/02/2021
Termination of appointment of Peter Alfred Ashworth as a secretary on 2021-02-01
dot icon22/01/2021
Total exemption full accounts made up to 2020-08-31
dot icon03/01/2021
Registered office address changed from 62 Wilson Street London EC2A 2BU England to 5th Floor 14-16 Dowgate Hill London EC4R 2SU on 2021-01-03
dot icon17/09/2020
Confirmation statement made on 2020-09-16 with no updates
dot icon22/05/2020
Current accounting period extended from 2020-06-30 to 2020-08-31
dot icon08/04/2020
Director's details changed for Peter John Ledger on 2020-04-01
dot icon08/04/2020
Change of details for Peter John Ledger as a person with significant control on 2020-04-01
dot icon01/04/2020
Total exemption full accounts made up to 2019-06-30
dot icon27/09/2019
Confirmation statement made on 2019-09-16 with no updates
dot icon19/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon28/09/2018
Confirmation statement made on 2018-09-16 with no updates
dot icon23/04/2018
Registered office address changed from Alexander House 3 Shakespeare Road London N3 1XE to 62 Wilson Street London EC2A 2BU on 2018-04-23
dot icon11/01/2018
Total exemption full accounts made up to 2017-06-30
dot icon18/09/2017
Confirmation statement made on 2017-09-16 with no updates
dot icon01/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon19/09/2016
Confirmation statement made on 2016-09-16 with updates
dot icon27/07/2016
Satisfaction of charge 7 in full
dot icon02/06/2016
Satisfaction of charge 6 in full
dot icon10/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon29/09/2015
Annual return made up to 2015-09-16 with full list of shareholders
dot icon23/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon10/01/2015
Satisfaction of charge 2 in full
dot icon22/09/2014
Annual return made up to 2014-09-16 with full list of shareholders
dot icon03/12/2013
Total exemption small company accounts made up to 2013-06-30
dot icon16/09/2013
Annual return made up to 2013-09-16 with full list of shareholders
dot icon03/05/2013
Statement of capital following an allotment of shares on 2013-04-12
dot icon15/04/2013
Particulars of variation of rights attached to shares
dot icon15/04/2013
Statement of company's objects
dot icon15/04/2013
Resolutions
dot icon07/12/2012
Total exemption small company accounts made up to 2012-06-30
dot icon17/09/2012
Annual return made up to 2012-09-17 with full list of shareholders
dot icon18/11/2011
Total exemption full accounts made up to 2011-06-30
dot icon14/10/2011
Annual return made up to 2011-09-17 with full list of shareholders
dot icon16/05/2011
Resolutions
dot icon16/05/2011
Cancellation of shares. Statement of capital on 2011-05-16
dot icon16/05/2011
Purchase of own shares.
dot icon07/12/2010
Total exemption full accounts made up to 2010-06-30
dot icon17/09/2010
Annual return made up to 2010-09-17 with full list of shareholders
dot icon01/11/2009
Total exemption full accounts made up to 2009-06-30
dot icon18/09/2009
Return made up to 17/09/09; full list of members
dot icon09/03/2009
Total exemption full accounts made up to 2008-06-30
dot icon29/09/2008
Return made up to 17/09/08; no change of members
dot icon06/11/2007
Total exemption full accounts made up to 2007-06-30
dot icon27/09/2007
Return made up to 17/09/07; full list of members
dot icon13/09/2007
Particulars of mortgage/charge
dot icon28/12/2006
Total exemption full accounts made up to 2006-06-30
dot icon02/10/2006
Return made up to 17/09/06; full list of members
dot icon13/12/2005
Total exemption full accounts made up to 2005-06-30
dot icon16/09/2005
Return made up to 17/09/05; full list of members
dot icon11/06/2005
Particulars of mortgage/charge
dot icon11/01/2005
Resolutions
dot icon14/12/2004
Total exemption full accounts made up to 2004-06-30
dot icon08/09/2004
Return made up to 17/09/04; full list of members
dot icon15/03/2004
New director appointed
dot icon06/10/2003
Total exemption full accounts made up to 2003-06-30
dot icon09/09/2003
Return made up to 17/09/03; full list of members
dot icon22/11/2002
Total exemption full accounts made up to 2002-06-30
dot icon12/09/2002
Return made up to 17/09/02; full list of members
dot icon12/11/2001
Particulars of mortgage/charge
dot icon09/11/2001
Total exemption full accounts made up to 2001-06-30
dot icon13/09/2001
Return made up to 17/09/01; full list of members
dot icon27/02/2001
Particulars of mortgage/charge
dot icon13/02/2001
Full accounts made up to 2000-06-30
dot icon07/12/2000
Particulars of mortgage/charge
dot icon07/12/2000
Particulars of mortgage/charge
dot icon07/12/2000
Particulars of mortgage/charge
dot icon14/09/2000
Return made up to 17/09/00; full list of members
dot icon21/12/1999
Full accounts made up to 1999-06-30
dot icon09/09/1999
Return made up to 17/09/99; no change of members
dot icon18/09/1998
Return made up to 17/09/98; full list of members
dot icon18/09/1998
Full accounts made up to 1998-06-30
dot icon30/03/1998
Full accounts made up to 1997-06-30
dot icon15/09/1997
Return made up to 17/09/97; no change of members
dot icon10/12/1996
Accounts for a small company made up to 1996-06-30
dot icon12/11/1996
Return made up to 17/09/96; no change of members
dot icon11/01/1996
Full accounts made up to 1995-06-30
dot icon08/11/1995
Return made up to 17/09/95; full list of members
dot icon10/01/1995
Full accounts made up to 1994-06-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/10/1994
Director resigned
dot icon14/09/1994
Return made up to 17/09/94; no change of members
dot icon18/01/1994
Full accounts made up to 1993-06-30
dot icon30/09/1993
Return made up to 17/09/93; full list of members
dot icon18/12/1992
Full accounts made up to 1992-06-30
dot icon08/12/1992
Return made up to 17/09/92; no change of members
dot icon16/04/1992
Particulars of mortgage/charge
dot icon05/12/1991
Full accounts made up to 1991-06-30
dot icon05/12/1991
Return made up to 17/09/91; no change of members
dot icon11/10/1990
Full accounts made up to 1990-06-30
dot icon11/10/1990
Accounting reference date shortened from 31/03 to 30/06
dot icon19/09/1990
Return made up to 17/09/90; full list of members
dot icon16/05/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/05/1989
Registered office changed on 16/05/89 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon10/03/1989
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2023
dot iconNext confirmation date
11/08/2025
dot iconLast change occurred
31/08/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2023
dot iconNext account date
31/08/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
90.66K
-
0.00
-
-
2022
1
69.55K
-
0.00
-
-
2022
1
69.55K
-
0.00
-
-

Employees

2022

Employees

1 Descended-75 % *

Net Assets(GBP)

69.55K £Descended-23.29 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAVCREST LIMITED

DAVCREST LIMITED is an(a) Dissolved company incorporated on 10/03/1989 with the registered office located at Suite 7, Roselands, 3 Cross Green, Formby, Liverpool L37 4BH. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of DAVCREST LIMITED?

toggle

DAVCREST LIMITED is currently Dissolved. It was registered on 10/03/1989 and dissolved on 06/05/2025.

Where is DAVCREST LIMITED located?

toggle

DAVCREST LIMITED is registered at Suite 7, Roselands, 3 Cross Green, Formby, Liverpool L37 4BH.

What does DAVCREST LIMITED do?

toggle

DAVCREST LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does DAVCREST LIMITED have?

toggle

DAVCREST LIMITED had 1 employees in 2022.

What is the latest filing for DAVCREST LIMITED?

toggle

The latest filing was on 06/05/2025: Final Gazette dissolved via voluntary strike-off.