DAVENPORT MORTGAGES LIMITED

Register to unlock more data on OkredoRegister

DAVENPORT MORTGAGES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05215971

Incorporation date

25/08/2004

Size

Total Exemption Small

Contacts

Registered address

Registered address

3 Parsonage Farm Oast Nine Ash Lane, Boughton Under Blean, Faversham, Kent ME13 9SRCopy
copy info iconCopy
See on map
Latest events (Record since 25/08/2004)
dot icon18/11/2013
Final Gazette dissolved via voluntary strike-off
dot icon05/08/2013
First Gazette notice for voluntary strike-off
dot icon22/07/2013
Application to strike the company off the register
dot icon23/06/2013
Statement of capital on 2013-06-24
dot icon23/06/2013
Statement by Directors
dot icon23/06/2013
Solvency Statement dated 10/06/13
dot icon23/06/2013
Resolutions
dot icon18/06/2013
Total exemption small company accounts made up to 2012-10-31
dot icon12/06/2013
Previous accounting period extended from 2012-04-28 to 2012-10-31
dot icon14/04/2013
Previous accounting period shortened from 2012-04-29 to 2012-04-28
dot icon15/01/2013
Previous accounting period shortened from 2012-04-30 to 2012-04-29
dot icon30/07/2012
Annual return made up to 2012-07-10 with full list of shareholders
dot icon29/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon23/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/10/2011
Registered office address changed from Albion House Victoria Promenade Northampton NN1 1HH on 2011-10-19
dot icon08/08/2011
Termination of appointment of Stephen Wright as a director
dot icon08/08/2011
Termination of appointment of Adrian Brown as a director
dot icon08/08/2011
Termination of appointment of Stephen Wright as a secretary
dot icon21/07/2011
Annual return made up to 2011-07-10 with full list of shareholders
dot icon02/10/2010
Annual return made up to 2007-08-26 with full list of shareholders
dot icon02/10/2010
Annual return made up to 2009-07-10 with full list of shareholders
dot icon01/10/2010
Total exemption small company accounts made up to 2010-04-30
dot icon20/09/2010
Appointment of Stephen John Wright as a secretary
dot icon20/09/2010
Termination of appointment of Hp Secretarial Services Limited as a secretary
dot icon16/09/2010
Annual return made up to 2010-07-10 with full list of shareholders
dot icon15/09/2010
Director's details changed for Stephen John Wright on 2010-07-10
dot icon15/09/2010
Director's details changed for Adrian Richard Brown on 2010-07-01
dot icon15/09/2010
Director's details changed for Gary Ray Jasper on 2010-07-10
dot icon15/09/2010
Termination of appointment of Hp Secretarial Services Limited as a secretary
dot icon24/02/2010
Registered office address changed from Oxford House Cliftonville Northampton Northamptonshire NN1 5PN on 2010-02-25
dot icon07/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon19/08/2009
Return made up to 10/07/09; full list of members
dot icon28/10/2008
Total exemption small company accounts made up to 2008-04-30
dot icon14/07/2008
Return made up to 10/07/08; full list of members
dot icon11/12/2007
Total exemption small company accounts made up to 2007-04-30
dot icon09/09/2007
Return made up to 26/08/07; full list of members
dot icon05/12/2006
Accounts for a small company made up to 2006-04-30
dot icon28/09/2006
Return made up to 26/08/06; full list of members
dot icon16/01/2006
Accounts for a small company made up to 2005-04-30
dot icon29/09/2005
Return made up to 26/08/05; full list of members
dot icon01/06/2005
Accounting reference date shortened from 31/08/05 to 30/04/05
dot icon10/04/2005
Resolutions
dot icon10/04/2005
Declaration of assistance for shares acquisition
dot icon08/04/2005
Particulars of mortgage/charge
dot icon10/12/2004
Resolutions
dot icon10/12/2004
Director resigned
dot icon10/12/2004
Ad 01/12/04--------- £ si 99999@1=99999 £ ic 1/100000
dot icon10/12/2004
New director appointed
dot icon10/12/2004
New director appointed
dot icon10/12/2004
New director appointed
dot icon15/11/2004
Certificate of change of name
dot icon25/08/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2012
dot iconLast change occurred
30/10/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/10/2012
dot iconNext account date
30/10/2013
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HP SECRETARIAL SERVICES LIMITED
Nominee Secretary
25/08/2004 - 03/08/2010
275
HP DIRECTORS LIMITED
Nominee Director
25/08/2004 - 30/11/2004
298
Mr Gary Ray Jasper
Director
30/11/2004 - Present
6
Wright, Stephen John
Director
30/11/2004 - 30/07/2011
5
Brown, Adrian Richard
Director
30/11/2004 - 30/07/2011
4

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 DAVENPORT MORTGAGES LIMITED

DAVENPORT MORTGAGES LIMITED is an(a) Dissolved company incorporated on 25/08/2004 with the registered office located at 3 Parsonage Farm Oast Nine Ash Lane, Boughton Under Blean, Faversham, Kent ME13 9SR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DAVENPORT MORTGAGES LIMITED?

toggle

DAVENPORT MORTGAGES LIMITED is currently Dissolved. It was registered on 25/08/2004 and dissolved on 18/11/2013.

Where is DAVENPORT MORTGAGES LIMITED located?

toggle

DAVENPORT MORTGAGES LIMITED is registered at 3 Parsonage Farm Oast Nine Ash Lane, Boughton Under Blean, Faversham, Kent ME13 9SR.

What does DAVENPORT MORTGAGES LIMITED do?

toggle

DAVENPORT MORTGAGES LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for DAVENPORT MORTGAGES LIMITED?

toggle

The latest filing was on 18/11/2013: Final Gazette dissolved via voluntary strike-off.