Company NameDavenport Horses Limited
Company StatusDissolved
Company Number06481429
CategoryPrivate Limited Company
Incorporation Date23 January 2008(16 years, 3 months ago)
Dissolution Date12 January 2021 (3 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRichard Joseph Davenport
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2008(same day as company formation)
RoleProfessional Show Jumper
Country of ResidenceEngland
Correspondence AddressBrook Farm Manchester Road
Rixton
Warrington
WA3 6HX
Secretary NameMrs Jean Margaret Davenport
NationalityBritish
StatusClosed
Appointed23 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeonard Curtis House Elms Square
Bury New Road
Whitefield
Greater Manchester
M45 7TA

Contact

Websitedavenporthorses.co.uk
Telephone07 789265290
Telephone regionMobile

Location

Registered AddressLeonard Curtis House Elms Square
Bury New Road
Whitefield
Greater Manchester
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

100 at £1Richard Joseph Davenport
100.00%
Ordinary

Financials

Year2014
Net Worth£50,703
Cash£252
Current Liabilities£66,812

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

12 January 2021Final Gazette dissolved following liquidation (1 page)
12 October 2020Return of final meeting in a creditors' voluntary winding up (21 pages)
9 July 2020Liquidators' statement of receipts and payments to 7 May 2020 (21 pages)
12 July 2019Liquidators' statement of receipts and payments to 7 May 2019 (20 pages)
12 July 2019Removal of liquidator by court order (20 pages)
12 July 2019Appointment of a voluntary liquidator (3 pages)
15 January 2019Total exemption small company accounts made up to 31 January 2016 (5 pages)
13 July 2018Liquidators' statement of receipts and payments to 7 May 2018 (18 pages)
8 June 2017Appointment of a voluntary liquidator (1 page)
8 June 2017Appointment of a voluntary liquidator (1 page)
1 June 2017Registered office address changed from Fir Tree Farm Swettenham Heath Congleton Cheshire CW12 2LW England to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 1 June 2017 (2 pages)
1 June 2017Registered office address changed from Fir Tree Farm Swettenham Heath Congleton Cheshire CW12 2LW England to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 1 June 2017 (2 pages)
25 May 2017Statement of affairs (9 pages)
25 May 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-05-08
(1 page)
25 May 2017Statement of affairs (9 pages)
25 May 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-05-08
(1 page)
3 February 2017Compulsory strike-off action has been suspended (1 page)
3 February 2017Compulsory strike-off action has been suspended (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
18 March 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(3 pages)
18 March 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(3 pages)
29 January 2016Total exemption small company accounts made up to 31 January 2014 (5 pages)
29 January 2016Total exemption small company accounts made up to 31 January 2015 (5 pages)
29 January 2016Total exemption small company accounts made up to 31 January 2014 (5 pages)
29 January 2016Total exemption small company accounts made up to 31 January 2015 (5 pages)
25 January 2016Registered office address changed from The Old Vicarage, Chelford Lane over Peover Knutsford Cheshire WA16 8UF to Fir Tree Farm Swettenham Heath Congleton Cheshire CW12 2LW on 25 January 2016 (1 page)
25 January 2016Registered office address changed from The Old Vicarage, Chelford Lane over Peover Knutsford Cheshire WA16 8UF to Fir Tree Farm Swettenham Heath Congleton Cheshire CW12 2LW on 25 January 2016 (1 page)
25 January 2016Secretary's details changed for Mrs Jean Margaret Davenport on 7 July 2015 (1 page)
25 January 2016Secretary's details changed for Mrs Jean Margaret Davenport on 7 July 2015 (1 page)
27 May 2015Compulsory strike-off action has been discontinued (1 page)
27 May 2015Compulsory strike-off action has been discontinued (1 page)
26 May 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
26 May 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
9 April 2015Compulsory strike-off action has been suspended (1 page)
9 April 2015Compulsory strike-off action has been suspended (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
29 April 2014Total exemption small company accounts made up to 31 January 2013 (5 pages)
29 April 2014Total exemption small company accounts made up to 31 January 2013 (5 pages)
11 February 2014Compulsory strike-off action has been discontinued (1 page)
11 February 2014Compulsory strike-off action has been discontinued (1 page)
10 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(4 pages)
10 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(4 pages)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
13 September 2013Total exemption small company accounts made up to 31 January 2012 (4 pages)
13 September 2013Total exemption small company accounts made up to 31 January 2012 (4 pages)
1 June 2013Compulsory strike-off action has been discontinued (1 page)
1 June 2013Compulsory strike-off action has been discontinued (1 page)
31 May 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
31 May 2013Director's details changed for Richard Joseph Davenport on 26 July 2012 (2 pages)
31 May 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
31 May 2013Director's details changed for Richard Joseph Davenport on 26 July 2012 (2 pages)
12 March 2013Compulsory strike-off action has been suspended (1 page)
12 March 2013Compulsory strike-off action has been suspended (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
2 June 2012Compulsory strike-off action has been discontinued (1 page)
2 June 2012Compulsory strike-off action has been discontinued (1 page)
31 May 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
31 May 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
22 May 2012First Gazette notice for compulsory strike-off (1 page)
22 May 2012First Gazette notice for compulsory strike-off (1 page)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2010 (6 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2010 (6 pages)
12 July 2011Director's details changed for Richard Joseph Davenport on 1 January 2011 (2 pages)
12 July 2011Director's details changed for Richard Joseph Davenport on 1 January 2011 (2 pages)
12 July 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
12 July 2011Director's details changed for Richard Joseph Davenport on 1 January 2011 (2 pages)
12 July 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for Richard Joseph Davenport on 23 January 2010 (2 pages)
8 March 2010Director's details changed for Richard Joseph Davenport on 23 January 2010 (2 pages)
8 March 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
2 March 2010Total exemption small company accounts made up to 31 January 2009 (6 pages)
2 March 2010Total exemption small company accounts made up to 31 January 2009 (6 pages)
17 June 2009Compulsory strike-off action has been discontinued (1 page)
17 June 2009Compulsory strike-off action has been discontinued (1 page)
16 June 2009Return made up to 23/01/09; full list of members (5 pages)
16 June 2009Return made up to 23/01/09; full list of members (5 pages)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
23 January 2008Incorporation (12 pages)
23 January 2008Incorporation (12 pages)