DAVENHAM GROUP PLC

Register to unlock more data on OkredoRegister

DAVENHAM GROUP PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03976032

Incorporation date

17/04/2000

Size

Group

Contacts

Registered address

Registered address

The Chancery, 58 Spring Gardens, Manchester M2 1EWCopy
copy info iconCopy
See on map
Latest events (Record since 17/04/2000)
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 icon04/04/2013
Administrator's progress report to 2013-02-28
dot icon03/10/2012
Administrator's progress report to 2012-08-31
dot icon26/09/2012
Notice of extension of period of Administration
dot icon14/05/2012
Administrator's progress report to 2012-04-16
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 icon19/10/2011
Appointment of an administrator
dot icon19/10/2011
Registered office address changed from 274 Deansgate Camp Street Manchester M3 4JB England on 2011-10-20
dot icon18/10/2011
Appointment of Dawn Smethurst as a director on 2011-10-06
dot icon17/05/2011
Annual return made up to 2011-04-18 with bulk list of shareholders
dot icon15/12/2010
Group of companies' accounts made up to 2010-06-30
dot icon01/09/2010
Termination of appointment of Graham Footitt as a director
dot icon28/08/2010
Termination of appointment of David Stewart as a director
dot icon03/08/2010
Particulars of a mortgage or charge / charge no: 9
dot icon29/06/2010
Annual return made up to 2010-04-18 with bulk list of shareholders
dot icon28/06/2010
Registered office address changed from 8 Saint John Street Manchester Lancashire M3 4DU on 2010-06-29
dot icon04/03/2010
Termination of appointment of David Coates as a director
dot icon20/12/2009
Group of companies' accounts made up to 2009-06-30
dot icon29/11/2009
Resolutions
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 James Rodier Kerr-Muir on 2009-10-28
dot icon27/10/2009
Director's details changed for Mr David Howat Stewart on 2009-10-28
dot icon27/10/2009
Director's details changed for Graham Lawrence Footitt on 2009-10-28
dot icon27/10/2009
Secretary's details changed for Qconsult Limited on 2009-10-28
dot icon27/10/2009
Director's details changed for Paul Burke on 2009-10-28
dot icon06/10/2009
Register(s) moved to registered inspection location
dot icon06/10/2009
Register inspection address has been changed
dot icon30/09/2009
Appointment Terminated Director david bowles
dot icon10/05/2009
Return made up to 18/04/09; full list of members
dot icon22/04/2009
Particulars of a mortgage or charge / charge no: 8
dot icon16/04/2009
Appointment Terminated Secretary dawn smethurst
dot icon14/04/2009
Secretary appointed qconsult LIMITED
dot icon31/03/2009
Particulars of a mortgage or charge / charge no: 7
dot icon21/01/2009
Location of register of members (non legible)
dot icon29/10/2008
Resolutions
dot icon23/10/2008
Group of companies' accounts made up to 2008-06-30
dot icon16/06/2008
Ad 12/06/08 gbp si [email protected]=32.48 gbp ic 260573.17/260605.65
dot icon01/06/2008
Ad 28/05/08 gbp si [email protected]=66 gbp ic 260507.17/260573.17
dot icon08/05/2008
Return made up to 18/04/08; bulk list available separately
dot icon13/12/2007
Ad 12/12/07--------- £ si [email protected]=72 £ ic 169836/169908
dot icon09/12/2007
Ad 05/12/07--------- £ si [email protected]=112 £ ic 169724/169836
dot icon18/11/2007
Ad 15/11/07--------- £ si [email protected]=7 £ ic 169717/169724
dot icon03/11/2007
Ad 29/10/07--------- £ si [email protected]=100 £ ic 169617/169717
dot icon03/11/2007
Resolutions
dot icon17/10/2007
Group of companies' accounts made up to 2007-06-30
dot icon01/10/2007
Ad 27/09/07--------- £ si [email protected]=48 £ ic 169569/169617
dot icon14/08/2007
Ad 07/08/07--------- £ si [email protected]=31 £ ic 169538/169569
dot icon02/08/2007
Ad 25/07/07--------- £ si [email protected]=42 £ ic 169496/169538
dot icon04/07/2007
Director resigned
dot icon16/05/2007
Return made up to 18/04/07; bulk list available separately
dot icon01/05/2007
Ad 24/04/07--------- £ si [email protected]=62 £ ic 169434/169496
dot icon17/04/2007
Ad 05/04/07--------- £ si [email protected]=242 £ ic 169192/169434
dot icon10/04/2007
Ad 27/03/07--------- £ si [email protected]=20 £ ic 169172/169192
dot icon10/04/2007
New director appointed
dot icon22/03/2007
Ad 12/03/07--------- £ si [email protected]=16 £ ic 169156/169172
dot icon05/02/2007
Ad 23/01/07--------- £ si [email protected]=72 £ ic 169084/169156
dot icon08/12/2006
Declaration of satisfaction of mortgage/charge
dot icon08/12/2006
Declaration of satisfaction of mortgage/charge
dot icon06/12/2006
Ad 15/11/06--------- £ si [email protected]=42 £ ic 169042/169084
dot icon31/10/2006
Resolutions
dot icon31/10/2006
Resolutions
dot icon26/10/2006
Ad 18/10/06--------- £ si [email protected]=108 £ ic 168934/169042
dot icon16/10/2006
Group of companies' accounts made up to 2006-06-30
dot icon19/09/2006
Ad 12/09/06--------- £ si [email protected]=89 £ ic 168845/168934
dot icon20/06/2006
Ad 14/06/06--------- £ si [email protected]=45 £ ic 168800/168845
dot icon24/05/2006
Return made up to 18/04/06; bulk list available separately
dot icon24/05/2006
Director resigned
dot icon18/05/2006
Ad 22/11/05--------- £ si [email protected]=22011 £ ic 146789/168800
dot icon18/05/2006
Ad 09/05/06--------- £ si [email protected]=170 £ ic 146619/146789
dot icon24/04/2006
Ad 03/04/06--------- £ si [email protected]=90 £ ic 146529/146619
dot icon14/03/2006
Ad 02/03/06--------- £ si [email protected]=41 £ ic 146488/146529
dot icon09/02/2006
Ad 31/01/06--------- £ si [email protected]=314 £ ic 146174/146488
dot icon23/01/2006
Ad 12/01/06--------- £ si [email protected]=471 £ ic 145703/146174
dot icon10/01/2006
Ad 23/12/05--------- £ si [email protected]=1664 £ ic 144039/145703
dot icon02/01/2006
Ad 24/11/05-13/12/05 £ si [email protected]=7920 £ ic 136119/144039
dot icon05/12/2005
Location of register of members (non legible)
dot icon01/12/2005
Ad 22/11/05--------- £ si [email protected]=10922 £ ic 125197/136119
dot icon01/12/2005
Ad 22/11/05--------- £ si [email protected]=5 £ ic 125192/125197
dot icon23/11/2005
Memorandum and Articles of Association
dot icon23/11/2005
Nc inc already adjusted 30/10/05
dot icon23/11/2005
Resolutions
dot icon23/11/2005
Resolutions
dot icon23/11/2005
Resolutions
dot icon23/11/2005
Resolutions
dot icon23/11/2005
Resolutions
dot icon23/11/2005
Resolutions
dot icon03/11/2005
New director appointed
dot icon30/10/2005
Group of companies' accounts made up to 2005-06-30
dot icon25/10/2005
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon25/10/2005
Declaration on reregistration from private to PLC
dot icon25/10/2005
Balance Sheet
dot icon25/10/2005
Auditor's statement
dot icon25/10/2005
Auditor's report
dot icon25/10/2005
Re-registration of Memorandum and Articles
dot icon25/10/2005
Application for reregistration from private to PLC
dot icon25/10/2005
Resolutions
dot icon21/09/2005
Particulars of mortgage/charge
dot icon16/08/2005
Director resigned
dot icon16/08/2005
Director resigned
dot icon01/07/2005
Return made up to 18/04/05; full list of members
dot icon01/07/2005
Director's particulars changed
dot icon18/05/2005
Director resigned
dot icon12/04/2005
New director appointed
dot icon17/03/2005
Resolutions
dot icon17/03/2005
Resolutions
dot icon03/03/2005
New director appointed
dot icon24/01/2005
Ad 24/12/04--------- £ si [email protected]=6633 £ ic 118555/125188
dot icon07/09/2004
Group of companies' accounts made up to 2004-06-30
dot icon09/05/2004
Return made up to 18/04/04; full list of members
dot icon18/12/2003
Particulars of mortgage/charge
dot icon20/08/2003
Group of companies' accounts made up to 2003-06-30
dot icon13/05/2003
Return made up to 18/04/03; full list of members
dot icon28/04/2003
New director appointed
dot icon30/03/2003
Auditor's resignation
dot icon27/02/2003
Ad 11/12/02--------- £ si [email protected]=143 £ ic 118412/118555
dot icon18/12/2002
Ad 11/12/02--------- £ si [email protected]=212 £ ic 118200/118412
dot icon09/12/2002
Ad 26/11/02--------- £ si [email protected]=6951 £ ic 111249/118200
dot icon09/12/2002
Nc inc already adjusted 26/11/02
dot icon09/12/2002
Resolutions
dot icon09/12/2002
Resolutions
dot icon09/12/2002
Resolutions
dot icon09/12/2002
Resolutions
dot icon09/12/2002
Resolutions
dot icon09/12/2002
Resolutions
dot icon13/10/2002
Group of companies' accounts made up to 2002-06-30
dot icon19/05/2002
Nc inc already adjusted 29/04/02
dot icon07/05/2002
Return made up to 18/04/02; full list of members
dot icon07/05/2002
Resolutions
dot icon07/05/2002
Resolutions
dot icon07/05/2002
Resolutions
dot icon06/05/2002
Particulars of mortgage/charge
dot icon30/04/2002
Memorandum and Articles of Association
dot icon24/04/2002
Certificate of re-registration from Public Limited Company to Private
dot icon24/04/2002
Re-registration of Memorandum and Articles
dot icon24/04/2002
Application for reregistration from PLC to private
dot icon24/04/2002
Resolutions
dot icon18/11/2001
Nc inc already adjusted 01/11/01
dot icon07/11/2001
Resolutions
dot icon07/11/2001
Resolutions
dot icon07/11/2001
Resolutions
dot icon04/10/2001
New director appointed
dot icon24/09/2001
Group of companies' accounts made up to 2001-06-30
dot icon20/09/2001
Ad 12/09/01--------- £ si [email protected]=171 £ ic 7245/7416
dot icon13/09/2001
Certificate of re-registration from Private to Public Limited Company
dot icon13/09/2001
Re-registration of Memorandum and Articles
dot icon13/09/2001
Balance Sheet
dot icon13/09/2001
Auditor's report
dot icon13/09/2001
Auditor's statement
dot icon13/09/2001
Resolutions
dot icon13/09/2001
Resolutions
dot icon13/09/2001
Declaration on reregistration from private to PLC
dot icon13/09/2001
Application for reregistration from private to PLC
dot icon15/05/2001
Return made up to 18/04/01; full list of members
dot icon15/05/2001
Director's particulars changed
dot icon15/05/2001
Location of debenture register address changed
dot icon04/02/2001
Memorandum and Articles of Association
dot icon28/01/2001
Memorandum and Articles of Association
dot icon04/12/2000
Ad 17/11/00--------- £ si [email protected]=374 £ ic 6870/7244
dot icon28/09/2000
New director appointed
dot icon11/09/2000
New director appointed
dot icon07/09/2000
Particulars of mortgage/charge
dot icon16/07/2000
Resolutions
dot icon16/07/2000
Resolutions
dot icon16/07/2000
Resolutions
dot icon16/07/2000
Resolutions
dot icon16/07/2000
Ad 16/06/00--------- £ si [email protected]=4416 £ ic 2454/6870
dot icon16/07/2000
£ nc 4000/8334 16/06/00
dot icon13/07/2000
Certificate of change of name
dot icon13/07/2000
S-div 10/07/00
dot icon05/07/2000
Registered office changed on 06/07/00 from: 1 park row leeds west yorkshire LS1 5AB
dot icon26/06/2000
Particulars of mortgage/charge
dot icon25/06/2000
Particulars of mortgage/charge
dot icon25/06/2000
Ad 13/06/00--------- £ si [email protected]=2453 £ ic 1/2454
dot icon25/06/2000
Nc inc already adjusted 13/06/00
dot icon25/06/2000
Resolutions
dot icon25/06/2000
Resolutions
dot icon25/06/2000
Resolutions
dot icon25/06/2000
Resolutions
dot icon25/06/2000
Accounting reference date extended from 30/04/01 to 30/06/01
dot icon25/06/2000
Director resigned
dot icon25/06/2000
Secretary resigned
dot icon25/06/2000
New secretary appointed
dot icon25/06/2000
New director appointed
dot icon25/06/2000
New director appointed
dot icon25/06/2000
New director appointed
dot icon25/06/2000
New director appointed
dot icon25/06/2000
New director appointed
dot icon17/04/2000
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
Group
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
Shore, Wayne
Director
22/04/2003 - 21/11/2005
25
Murphy, Kevin Andrew
Director
15/06/2000 - 21/11/2005
14
Burke, Paul
Director
04/04/2005 - Present
7
Bowles, David
Director
26/03/2007 - 27/09/2009
16
PINSENT MASONS SECRETARIAL LIMITED
Corporate Secretary
17/04/2000 - 12/06/2000
1710

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 PLC

DAVENHAM GROUP PLC is an(a) Dissolved company incorporated on 17/04/2000 with the registered office located at The Chancery, 58 Spring Gardens, Manchester M2 1EW. There are currently 4 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 PLC?

toggle

DAVENHAM GROUP PLC is currently Dissolved. It was registered on 17/04/2000 and dissolved on 21/07/2013.

Where is DAVENHAM GROUP PLC located?

toggle

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

What does DAVENHAM GROUP PLC do?

toggle

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

What is the latest filing for DAVENHAM GROUP PLC?

toggle

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