Company NameDavenport Partnership Ltd
Company StatusDissolved
Company Number07686987
CategoryPrivate Limited Company
Incorporation Date29 June 2011(12 years, 9 months ago)
Dissolution Date14 July 2015 (8 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Kevin Patrick Gallen
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2011(same day as company formation)
RoleProperty Developer
Country of ResidenceBritish
Correspondence AddressBroom House 39-43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
Director NameMr Timothy Edward Perkins
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2011(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressBroom House 39-43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
Director NameMrs Nita Naresh Chhatralia
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGable House 239 Regents Park Road
Finchley
London
N3 3LF
Director NameSPW Directors Limited (Corporation)
StatusResigned
Appointed29 June 2011(same day as company formation)
Correspondence AddressGable House 239 Regents Park Road
London
N3 3LF

Location

Registered AddressBroom House 39-43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Kevin Gallen
50.00%
Ordinary
50 at £1Timothy Perkins
50.00%
Ordinary

Financials

Year2014
Net Worth£1,095
Cash£21,821
Current Liabilities£409,665

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

14 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
20 March 2015Application to strike the company off the register (3 pages)
20 March 2015Application to strike the company off the register (3 pages)
3 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
3 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
10 September 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(3 pages)
10 September 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(3 pages)
10 September 2014Director's details changed for Mr Kevin Patrick Gallen on 30 June 2013 (2 pages)
10 September 2014Director's details changed for Mr Kevin Patrick Gallen on 30 June 2013 (2 pages)
3 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
3 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
15 October 2013Registration of charge 076869870003 (28 pages)
15 October 2013Registration of charge 076869870003 (28 pages)
22 August 2013Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(3 pages)
22 August 2013Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(3 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
26 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (3 pages)
26 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (3 pages)
26 July 2012Director's details changed for Mr Kevin Gallen on 29 June 2012 (2 pages)
26 July 2012Director's details changed for Mr Timothy Edward Perkins on 29 June 2012 (2 pages)
26 July 2012Director's details changed for Mr Timothy Edward Perkins on 29 June 2012 (2 pages)
26 July 2012Director's details changed for Mr Kevin Gallen on 29 June 2012 (2 pages)
3 February 2012Registered office address changed from Gable House 239 Regents Park Road Finchley London N3 3LF United Kingdom on 3 February 2012 (2 pages)
3 February 2012Registered office address changed from Gable House 239 Regents Park Road Finchley London N3 3LF United Kingdom on 3 February 2012 (2 pages)
3 February 2012Registered office address changed from Gable House 239 Regents Park Road Finchley London N3 3LF United Kingdom on 3 February 2012 (2 pages)
23 August 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 August 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 July 2011Statement of capital following an allotment of shares on 29 June 2011
  • GBP 100
(3 pages)
5 July 2011Statement of capital following an allotment of shares on 29 June 2011
  • GBP 100
(3 pages)
4 July 2011Appointment of Mr Timothy Perkins as a director (2 pages)
4 July 2011Appointment of Mr Timothy Perkins as a director (2 pages)
4 July 2011Appointment of Mr Kevin Gallen as a director (2 pages)
4 July 2011Appointment of Mr Kevin Gallen as a director (2 pages)
4 July 2011Termination of appointment of Nita Chhatralia as a director (1 page)
4 July 2011Termination of appointment of Spw Directors Limited as a director (1 page)
4 July 2011Termination of appointment of Nita Chhatralia as a director (1 page)
4 July 2011Termination of appointment of Spw Directors Limited as a director (1 page)
29 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
29 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)