DAVENHAM GROUP HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

DAVENHAM GROUP HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02537684

Incorporation date

05/09/1990

Size

Full

Contacts

Registered address

Registered address

The Chancery, 58 Spring Gardens, Manchester M2 1EWCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/1990)
dot icon21/07/2013
Final Gazette dissolved following liquidation
dot icon06/05/2013
Insolvency court order
dot icon21/04/2013
Administrator's progress report to 2013-04-11
dot icon21/04/2013
Notice of move from Administration to Dissolution on 2013-04-11
dot icon18/04/2013
Administrator's progress report to 2013-03-16
dot icon07/04/2013
Administrator's progress report to 2013-02-28
dot icon02/10/2012
Administrator's progress report to 2012-08-31
dot icon26/09/2012
Notice of extension of period of Administration
dot icon13/05/2012
Administrator's progress report to 2012-04-13
dot icon07/05/2012
Statement of affairs with form 2.14B
dot icon05/01/2012
Notice of deemed approval of proposals
dot icon13/12/2011
Statement of administrator's proposal
dot icon17/11/2011
Registered office address changed from 274 Deansgate Camp Street Manchester M3 4JB England on 2011-11-18
dot icon25/10/2011
Appointment of James Rodier Kerr-Muir as a director on 2011-10-02
dot icon19/10/2011
Appointment of an administrator
dot icon28/03/2011
Full accounts made up to 2010-06-30
dot icon23/02/2011
Annual return made up to 2011-01-30 with full list of shareholders
dot icon28/06/2010
Registered office address changed from 8 st John Street Manchester M3 4DU on 2010-06-29
dot icon22/03/2010
Statement of company's objects
dot icon18/03/2010
Re-registration of Memorandum and Articles
dot icon18/03/2010
Certificate of re-registration from Public Limited Company to Private
dot icon18/03/2010
Resolutions
dot icon18/03/2010
Re-registration from a public company to a private limited company
dot icon04/03/2010
Termination of appointment of David Coates as a director
dot icon07/02/2010
Annual return made up to 2010-01-30 with full list of shareholders
dot icon07/02/2010
Secretary's details changed for Qconsult Limited on 2010-02-08
dot icon20/12/2009
Full accounts made up to 2009-06-30
dot icon28/10/2009
Director's details changed for Mr David Raiffe Coates on 2009-10-28
dot icon28/10/2009
Director's details changed for Paul Burke on 2009-10-28
dot icon27/10/2009
Secretary's details changed for Qconsult Limited on 2009-10-28
dot icon30/09/2009
Appointment Terminated Director david bowles
dot icon16/04/2009
Appointment Terminated Secretary dawn smethurst
dot icon14/04/2009
Secretary appointed qconsult LIMITED
dot icon14/04/2009
Full accounts made up to 2008-06-30
dot icon31/03/2009
Particulars of a mortgage or charge / charge no: 4
dot icon02/02/2009
Return made up to 30/01/09; full list of members
dot icon30/04/2008
Full accounts made up to 2007-06-30
dot icon11/02/2008
Return made up to 30/01/08; full list of members
dot icon04/07/2007
Director resigned
dot icon17/04/2007
Director resigned
dot icon10/04/2007
New director appointed
dot icon19/02/2007
Return made up to 30/01/07; full list of members
dot icon19/01/2007
Full accounts made up to 2006-06-30
dot icon17/12/2006
Resolutions
dot icon08/12/2006
Declaration of satisfaction of mortgage/charge
dot icon08/12/2006
Declaration of satisfaction of mortgage/charge
dot icon19/09/2006
Resolutions
dot icon19/09/2006
Resolutions
dot icon28/02/2006
Return made up to 30/01/06; full list of members
dot icon30/10/2005
Full accounts made up to 2005-06-30
dot icon25/10/2005
Certificate of change of name
dot icon16/08/2005
Director resigned
dot icon18/05/2005
Director resigned
dot icon12/04/2005
New director appointed
dot icon03/03/2005
New director appointed
dot icon23/02/2005
Return made up to 30/01/05; full list of members
dot icon07/09/2004
Full accounts made up to 2004-06-30
dot icon16/02/2004
Return made up to 30/01/04; full list of members
dot icon20/08/2003
Full accounts made up to 2003-06-30
dot icon30/03/2003
Auditor's resignation
dot icon26/02/2003
Return made up to 30/01/03; full list of members
dot icon26/02/2003
Location of register of members address changed
dot icon13/10/2002
Full accounts made up to 2002-06-30
dot icon06/05/2002
Particulars of mortgage/charge
dot icon10/02/2002
Return made up to 30/01/02; full list of members
dot icon10/02/2002
Director's particulars changed
dot icon19/09/2001
Group of companies' accounts made up to 2001-06-30
dot icon20/02/2001
Return made up to 30/01/01; full list of members
dot icon31/01/2001
Director resigned
dot icon13/08/2000
Full group accounts made up to 2000-06-30
dot icon26/06/2000
Particulars of mortgage/charge
dot icon26/06/2000
Director resigned
dot icon26/06/2000
Director resigned
dot icon26/06/2000
Director resigned
dot icon26/06/2000
Director resigned
dot icon26/06/2000
New director appointed
dot icon25/06/2000
Particulars of mortgage/charge
dot icon06/02/2000
Return made up to 30/01/00; full list of members
dot icon06/09/1999
New director appointed
dot icon06/09/1999
New director appointed
dot icon17/08/1999
Full group accounts made up to 1999-06-30
dot icon03/02/1999
Return made up to 30/01/99; full list of members
dot icon03/02/1999
Director's particulars changed
dot icon20/09/1998
Full group accounts made up to 1998-06-30
dot icon01/09/1998
New director appointed
dot icon30/07/1998
Auditor's resignation
dot icon03/06/1998
Director resigned
dot icon21/05/1998
Secretary resigned
dot icon21/05/1998
New secretary appointed
dot icon26/03/1998
New director appointed
dot icon18/02/1998
Return made up to 30/01/98; no change of members
dot icon20/01/1998
Registered office changed on 21/01/98 from: 24 chiswell street london EC1Y 4TY
dot icon11/08/1997
Full group accounts made up to 1997-06-30
dot icon11/05/1997
New director appointed
dot icon22/04/1997
Director resigned
dot icon22/04/1997
Director resigned
dot icon23/02/1997
Return made up to 30/01/97; full list of members
dot icon27/01/1997
Director resigned
dot icon23/09/1996
Full group accounts made up to 1996-06-30
dot icon22/07/1996
Registered office changed on 23/07/96 from: 24 chiswell street london EC1Y 4TY
dot icon22/07/1996
Resolutions
dot icon22/07/1996
Resolutions
dot icon22/07/1996
Resolutions
dot icon22/07/1996
Resolutions
dot icon22/07/1996
Nc inc already adjusted 19/06/96
dot icon22/07/1996
Conve 17/07/96
dot icon22/07/1996
Ad 03/07/96--------- £ si 600000@1=600000 £ ic 2700000/3300000
dot icon09/07/1996
Resolutions
dot icon09/07/1996
Resolutions
dot icon09/07/1996
Resolutions
dot icon09/07/1996
Resolutions
dot icon09/07/1996
Resolutions
dot icon08/07/1996
New director appointed
dot icon08/07/1996
New director appointed
dot icon08/07/1996
Director resigned
dot icon08/07/1996
Director resigned
dot icon08/07/1996
Registered office changed on 09/07/96 from: 8,st.john's street manchester M3 4DU
dot icon30/06/1996
Accounting reference date shortened from 31/12 to 30/06
dot icon08/05/1996
Full group accounts made up to 1995-12-31
dot icon27/02/1996
Return made up to 30/01/96; no change of members
dot icon29/08/1995
Memorandum and Articles of Association
dot icon21/05/1995
Resolutions
dot icon21/05/1995
Resolutions
dot icon21/05/1995
Resolutions
dot icon21/05/1995
Resolutions
dot icon21/05/1995
£ nc 2700000/2705000 12/05/95
dot icon21/05/1995
Full group accounts made up to 1994-12-31
dot icon22/02/1995
Return made up to 31/01/95; full list of members
dot icon22/02/1995
Director's particulars changed
dot icon29/01/1995
Memorandum and Articles of Association
dot icon29/01/1995
Resolutions
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon12/12/1994
New director appointed
dot icon29/10/1994
New director appointed
dot icon16/08/1994
Director resigned
dot icon11/06/1994
Director resigned
dot icon10/04/1994
Full group accounts made up to 1993-12-31
dot icon19/02/1994
Return made up to 31/01/94; no change of members
dot icon19/02/1994
Director's particulars changed
dot icon16/03/1993
Full accounts made up to 1992-12-31
dot icon17/02/1993
Return made up to 31/01/93; full list of members
dot icon17/02/1993
Director's particulars changed
dot icon09/02/1993
Ad 31/12/92--------- £ si 30000@1=30000 £ ic 2670000/2700000
dot icon21/09/1992
New director appointed
dot icon18/08/1992
New director appointed
dot icon22/03/1992
Full group accounts made up to 1991-12-31
dot icon26/02/1992
Return made up to 31/01/92; no change of members
dot icon11/08/1991
New director appointed
dot icon27/07/1991
Director's particulars changed
dot icon20/05/1991
Return made up to 30/04/91; full list of members
dot icon10/05/1991
Certificate of re-registration from Private to Public Limited Company
dot icon10/05/1991
Resolutions
dot icon10/05/1991
Resolutions
dot icon08/04/1991
Re-registration of Memorandum and Articles
dot icon08/04/1991
Auditor's report
dot icon08/04/1991
Auditor's statement
dot icon08/04/1991
Declaration on reregistration from private to PLC
dot icon08/04/1991
Declaration on reregistration from private to PLC
dot icon08/04/1991
Application for reregistration from private to PLC
dot icon14/02/1991
Resolutions
dot icon14/02/1991
Resolutions
dot icon14/02/1991
Resolutions
dot icon12/02/1991
Certificate of change of name
dot icon12/02/1991
New director appointed
dot icon11/02/1991
Resolutions
dot icon11/02/1991
Registered office changed on 12/02/91 from: 8,st.johns street manchester M3 4DU
dot icon11/02/1991
Ad 01/02/91--------- £ si 2530000@1=2530000 £ ic 140000/2670000
dot icon11/02/1991
£ nc 180000/2700000 01/02/91
dot icon11/02/1991
Registered office changed on 12/02/91 from: 30 st ann street manchester M2 3DB
dot icon07/02/1991
Ad 30/01/91--------- £ si 139998@1=139998 £ ic 2/140000
dot icon28/01/1991
Memorandum and Articles of Association
dot icon28/01/1991
Resolutions
dot icon27/01/1991
Resolutions
dot icon27/01/1991
Resolutions
dot icon27/01/1991
Resolutions
dot icon27/01/1991
Accounting reference date notified as 31/12
dot icon23/01/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/01/1991
Registered office changed on 23/01/91 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon05/09/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2010
dot iconLast change occurred
29/06/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2010
dot iconNext account date
29/06/2011
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Trippier, David Austin, Sir
Director
05/12/1994 - 27/06/1996
29
Burke, Paul
Director
04/04/2005 - Present
7
Bowles, David
Director
26/03/2007 - 27/09/2009
16
Coates, David Raiffe
Director
20/02/2005 - 25/02/2010
14
Marsh, Steven Robert
Director
24/10/1994 - 30/06/2007
26

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 DAVENHAM GROUP HOLDINGS LIMITED

DAVENHAM GROUP HOLDINGS LIMITED is an(a) Dissolved company incorporated on 05/09/1990 with the registered office located at The Chancery, 58 Spring Gardens, Manchester M2 1EW. There are currently 3 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 DAVENHAM GROUP HOLDINGS LIMITED?

toggle

DAVENHAM GROUP HOLDINGS LIMITED is currently Dissolved. It was registered on 05/09/1990 and dissolved on 21/07/2013.

Where is DAVENHAM GROUP HOLDINGS LIMITED located?

toggle

DAVENHAM GROUP HOLDINGS LIMITED is registered at The Chancery, 58 Spring Gardens, Manchester M2 1EW.

What does DAVENHAM GROUP HOLDINGS LIMITED do?

toggle

DAVENHAM GROUP HOLDINGS LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for DAVENHAM GROUP HOLDINGS LIMITED?

toggle

The latest filing was on 21/07/2013: Final Gazette dissolved following liquidation.