Company NameDavenport Enterprises Limited
Company StatusDissolved
Company Number04630323
CategoryPrivate Limited Company
Incorporation Date7 January 2003(21 years, 3 months ago)
Dissolution Date7 May 2014 (9 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69203Tax consultancy
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jason Davenport
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdvantage Business Centre 132 Great Ancoats Street
Manchester
M4 6DE
Director NameMr Scott Piers Davenport
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2005(2 years, 8 months after company formation)
Appointment Duration8 years, 7 months (closed 07 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdvantage Business Centre 132 Great Ancoats Street
Manchester
M4 6DE
Director NameMr Scott Piers Davenport
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address39 Evenlode Drive
Berinsfield
Wallingford
Oxfordshire
OX10 7NZ
Secretary NameMr Scott Piers Davenport
NationalityBritish
StatusResigned
Appointed07 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address39 Evenlode Drive
Berinsfield
Wallingford
Oxfordshire
OX10 7NZ

Location

Registered AddressAdvantage Business Centre
132 Great Ancoats Street
Manchester
M4 6DE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Jason Davenport
50.00%
Ordinary A
1 at £1Scott Davenport
50.00%
Ordinary B

Financials

Year2014
Net Worth-£98,464
Cash£6,425

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 May 2014Final Gazette dissolved following liquidation (1 page)
7 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 May 2014Final Gazette dissolved following liquidation (1 page)
7 February 2014Completion of winding up (1 page)
7 February 2014Completion of winding up (1 page)
7 March 2013Notice of completion of voluntary arrangement (10 pages)
7 March 2013Notice of completion of voluntary arrangement (10 pages)
22 February 2013Order of court to wind up (2 pages)
22 February 2013Order of court to wind up (2 pages)
12 April 2012Voluntary arrangement supervisor's abstract of receipts and payments to 5 January 2012 (8 pages)
12 April 2012Voluntary arrangement supervisor's abstract of receipts and payments to 5 January 2012 (8 pages)
12 April 2012Voluntary arrangement supervisor's abstract of receipts and payments to 5 January 2012 (8 pages)
17 February 2012Annual return made up to 16 February 2012 with a full list of shareholders
Statement of capital on 2012-02-17
  • GBP 2
(5 pages)
17 February 2012Annual return made up to 16 February 2012 with a full list of shareholders
Statement of capital on 2012-02-17
  • GBP 2
(5 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 April 2011Insolvency:miscellaneous - modifications to the proposals for a company voluntary arrangement form 1.1 (3 pages)
11 April 2011Insolvency:miscellaneous - modifications to the proposals for a company voluntary arrangement form 1.1 (3 pages)
9 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
18 January 2011Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
18 January 2011Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 December 2010Director's details changed for Jason Davenport on 15 December 2010 (2 pages)
16 December 2010Director's details changed for Mr Scott Piers Davenport on 15 December 2010 (2 pages)
16 December 2010Director's details changed for Mr Scott Piers Davenport on 15 December 2010 (2 pages)
16 December 2010Director's details changed for Jason Davenport on 15 December 2010 (2 pages)
16 December 2010Registered office address changed from Communications House 49 Cariocca Business Park Sawley Road Manchester M40 8BB on 16 December 2010 (1 page)
16 December 2010Registered office address changed from Communications House 49 Cariocca Business Park Sawley Road Manchester M40 8BB on 16 December 2010 (1 page)
25 August 2010Director's details changed for Mr Scott Piers Davenport on 25 August 2010 (2 pages)
25 August 2010Director's details changed for Jason Davenport on 25 August 2010 (2 pages)
25 August 2010Registered office address changed from Davenport House 39 Evenlode Drive Wallingford Oxfordshire OX10 7NZ on 25 August 2010 (1 page)
25 August 2010Director's details changed for Jason Davenport on 25 August 2010 (2 pages)
25 August 2010Director's details changed for Mr Scott Piers Davenport on 25 August 2010 (2 pages)
25 August 2010Registered office address changed from Davenport House 39 Evenlode Drive Wallingford Oxfordshire OX10 7NZ on 25 August 2010 (1 page)
17 February 2010Director's details changed for Mr Scott Piers Davenport on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Mr Scott Piers Davenport on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Jason Davenport on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Jason Davenport on 17 February 2010 (2 pages)
17 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
17 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 February 2009Return made up to 16/02/09; full list of members (3 pages)
17 February 2009Return made up to 16/02/09; full list of members (3 pages)
16 February 2009Director and secretary's change of particulars / scott davenport / 01/04/2008 (1 page)
16 February 2009Appointment terminated secretary scott davenport (1 page)
16 February 2009Appointment terminated secretary scott davenport (1 page)
16 February 2009Director and secretary's change of particulars / scott davenport / 01/04/2008 (1 page)
19 January 2009Gbp nc 100/10000\15/01/09 (2 pages)
19 January 2009Gbp nc 100/10000\15/01/09 (2 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 April 2008Director and secretary's change of particulars / scott davenport / 24/03/2008 (1 page)
21 April 2008Director and secretary's change of particulars / scott davenport / 24/03/2008 (1 page)
3 April 2008Return made up to 16/02/08; full list of members (4 pages)
3 April 2008Return made up to 16/02/08; full list of members (4 pages)
2 April 2008Registered office changed on 02/04/2008 from davenport house evenlode drive berinsfield wallingford oxfordshire OX10 7NZ (1 page)
2 April 2008Location of register of members (1 page)
2 April 2008Registered office changed on 02/04/2008 from davenport house evenlode drive berinsfield wallingford oxfordshire OX10 7NZ (1 page)
2 April 2008Location of debenture register (1 page)
2 April 2008Location of debenture register (1 page)
2 April 2008Location of register of members (1 page)
1 April 2008Director's change of particulars / jason davenport / 24/03/2008 (1 page)
1 April 2008Director's change of particulars / jason davenport / 24/03/2008 (1 page)
26 March 2008Registered office changed on 26/03/2008 from 363 curie avenue, harwell campus didcot oxfordshire OX11 0QQ (1 page)
26 March 2008Registered office changed on 26/03/2008 from 363 curie avenue, harwell campus didcot oxfordshire OX11 0QQ (1 page)
18 April 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 April 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 April 2007Registered office changed on 17/04/07 from: 363 curie avenue harwell international business centre, didcot oxfordshire OX11 0QQ (1 page)
17 April 2007Registered office changed on 17/04/07 from: 363 curie avenue harwell international business centre, didcot oxfordshire OX11 0QQ (1 page)
21 February 2007Location of debenture register (1 page)
21 February 2007Location of register of members (1 page)
21 February 2007Return made up to 16/02/07; full list of members (3 pages)
21 February 2007Registered office changed on 21/02/07 from: 363 curie avenue harwell intnl business centre didcot oxfordshire OX11 0QQ (1 page)
21 February 2007Registered office changed on 21/02/07 from: 363 curie avenue harwell intnl business centre didcot oxfordshire OX11 0QQ (1 page)
21 February 2007Location of register of members (1 page)
21 February 2007Location of debenture register (1 page)
21 February 2007Return made up to 16/02/07; full list of members (3 pages)
4 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
4 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
20 November 2006Secretary's particulars changed;director's particulars changed (1 page)
20 November 2006Secretary's particulars changed;director's particulars changed (1 page)
20 November 2006Secretary's particulars changed;director's particulars changed (1 page)
20 November 2006Director's particulars changed (1 page)
20 November 2006Secretary's particulars changed;director's particulars changed (1 page)
20 November 2006Director's particulars changed (1 page)
14 November 2006Registered office changed on 14/11/06 from: 363 curie avenue harwell international business centr, didcot oxfordshire OX11 0RA (1 page)
14 November 2006Registered office changed on 14/11/06 from: 363 curie avenue harwell international business centr, didcot oxfordshire OX11 0RA (1 page)
27 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
27 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
5 April 2006Director's particulars changed (1 page)
5 April 2006Director's particulars changed (1 page)
4 April 2006Secretary's particulars changed;director's particulars changed (1 page)
4 April 2006Secretary's particulars changed;director's particulars changed (1 page)
4 April 2006Secretary's particulars changed;director's particulars changed (1 page)
4 April 2006Secretary's particulars changed;director's particulars changed (1 page)
4 April 2006Director's particulars changed (1 page)
4 April 2006Director's particulars changed (1 page)
4 April 2006Director's particulars changed (1 page)
4 April 2006Director's particulars changed (1 page)
28 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 February 2006Return made up to 16/02/06; full list of members (3 pages)
16 February 2006Return made up to 16/02/06; full list of members (3 pages)
4 January 2006Location of debenture register (1 page)
4 January 2006Location of debenture register (1 page)
3 January 2006Registered office changed on 03/01/06 from: deacons garage, oxford road dorchester-on-thames wallingford oxfordshire OX10 7LY (1 page)
3 January 2006Location of register of members (1 page)
3 January 2006Location of register of members (1 page)
3 January 2006Registered office changed on 03/01/06 from: deacons garage, oxford road dorchester-on-thames wallingford oxfordshire OX10 7LY (1 page)
14 December 2005New director appointed (2 pages)
14 December 2005New director appointed (2 pages)
9 November 2005Registered office changed on 09/11/05 from: 39 evenlode drive berinsfield wallingford oxfordshire OX10 7NZ (1 page)
9 November 2005Registered office changed on 09/11/05 from: 39 evenlode drive berinsfield wallingford oxfordshire OX10 7NZ (1 page)
1 March 2005Accounting reference date shortened from 05/04/05 to 31/03/05 (1 page)
1 March 2005Accounting reference date shortened from 05/04/05 to 31/03/05 (1 page)
10 January 2005Return made up to 07/01/05; full list of members (7 pages)
10 January 2005Return made up to 07/01/05; full list of members (7 pages)
16 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
16 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
21 September 2004Director resigned (1 page)
21 September 2004Director resigned (1 page)
13 September 2004Memorandum and Articles of Association (11 pages)
13 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 September 2004Memorandum and Articles of Association (11 pages)
13 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 March 2004Return made up to 07/01/04; full list of members (7 pages)
19 March 2004Return made up to 07/01/04; full list of members (7 pages)
27 January 2004Accounting reference date extended from 31/01/04 to 05/04/04 (1 page)
27 January 2004Accounting reference date extended from 31/01/04 to 05/04/04 (1 page)
10 April 2003Director's particulars changed (1 page)
10 April 2003Registered office changed on 10/04/03 from: tbac business centre, osney mead oxford oxfordshire OX2 0DR (2 pages)
10 April 2003Secretary's particulars changed;director's particulars changed (1 page)
10 April 2003Director's particulars changed (1 page)
10 April 2003Secretary's particulars changed;director's particulars changed (1 page)
10 April 2003Registered office changed on 10/04/03 from: tbac business centre, osney mead oxford oxfordshire OX2 0DR (2 pages)
7 January 2003Incorporation (19 pages)
7 January 2003Incorporation (19 pages)