Company NameDavy Property Holdings Limited
DirectorRufus Laycock
Company StatusLiquidation
Company Number00031754
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRufus Laycock
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2002(100 years, 3 months after company formation)
Appointment Duration21 years, 9 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address30 Old Bailey
London
EC4M 7AU
Secretary Nameth Group Services Limited (Corporation)
StatusCurrent
Appointed18 April 2011(109 years, 5 months after company formation)
Appointment Duration12 years, 7 months
Correspondence AddressSurrey House 36-44 High Street
Redhill
Surrey
RH1 1RH
Director NameAlan Lawson Fenton
Date of BirthJanuary 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1992(90 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 May 1995)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressEstate House
Gold Hill West
Gerrards Cross
Buckinghamshire
SL9 9HH
Director NameMr Peter Stevens
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1992(90 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 May 1995)
RoleChartered Surveyor
Correspondence AddressHowards Cottage
Digswell House Mews
Welwyn Garden City
Hertfordshire
AL8 7AT
Director NameMr John Reginald Wardhaugh Ansdell
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1992(90 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 May 1993)
RoleChartered Accountant
Correspondence Address17 Randolph Avenue
London
W9 1BH
Secretary NameRufus Laycock
NationalityBritish
StatusResigned
Appointed11 September 1992(90 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 May 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Director NameTimothy Claude Garnham
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1995(93 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 October 1996)
RoleDevelopment Surveyor
Correspondence AddressMoat Barn
Kingshill Road, Four Ashes
High Wycombe
Buckinghamshire
HP15 6LH
Director NameGerard Patrick Kelly
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1995(93 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 14 August 1995)
RoleChartered Accountant
Correspondence Address3 Beechcroft Avenue
Kenley
Surrey
CR8 5JZ
Director NameHenry Griffith Rees Williams
Date of BirthJanuary 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1995(93 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 1999)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCedar Cottage
Upper Way
Great Brickhill
Buckinghamshire
MK17 9AZ
Secretary NameGerard Patrick Kelly
NationalityBritish
StatusResigned
Appointed01 June 1995(93 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 14 August 1995)
RoleCompany Director
Correspondence Address3 Beechcroft Avenue
Kenley
Surrey
CR8 5JZ
Director NameMr Nicholas Latham
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1995(93 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 July 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 Churchill Road
St Albans
Hertfordshire
AL1 4HQ
Secretary NameMr Nicholas Latham
NationalityBritish
StatusResigned
Appointed14 August 1995(93 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 July 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 Churchill Road
St Albans
Hertfordshire
AL1 4HQ
Director NameMr Nicholas Latham
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1998(96 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 Churchill Road
St Albans
Hertfordshire
AL1 4HQ
Secretary NameMr Nicholas Latham
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1998(96 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 Churchill Road
St Albans
Hertfordshire
AL1 4HQ
Secretary NameRufus Laycock
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2002(100 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 18 April 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Director NameFinn Erik Fosse
Date of BirthJanuary 1943 (Born 80 years ago)
NationalityNorwegian
StatusResigned
Appointed05 April 2002(100 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 December 2004)
RoleVice President Finance
Correspondence Address5 Orchard Lane
London
SW20 0SE
Director NameSteffen Foreid
Date of BirthJuly 1968 (Born 55 years ago)
NationalityNorwegian
StatusResigned
Appointed21 December 2004(103 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 31 August 2007)
RoleEx Vice Pres
Correspondence AddressStensgaten 27
Oslo
0358
Foreign
Director NameMr Marcelo Roque Pereira
Date of BirthMay 1976 (Born 47 years ago)
NationalityPortuguese
StatusResigned
Appointed31 August 2007(105 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 April 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBasement Flat 273 Ladbroke Grove
London
W10 6HF
Director NameTrafalgar House Developments Ltd (Corporation)
StatusResigned
Appointed30 June 1999(97 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 April 2002)
Correspondence Address68 Hammersmith Road
London
W14 8YW

Location

Registered Address30 Old Bailey
London
EC4M 7AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2012 (10 years, 11 months ago)
Next Accounts Due30 September 2014 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Next Return Due15 March 2017 (overdue)

Filing History

7 August 2017Liquidators' statement of receipts and payments to 27 May 2017 (13 pages)
6 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
6 October 2016Court order INSOLVENCY:replacement of liquidator (28 pages)
6 October 2016Appointment of a voluntary liquidator (2 pages)
3 August 2016Liquidators' statement of receipts and payments to 27 May 2016 (5 pages)
1 August 2016Liquidators' statement of receipts and payments to 27 May 2016 (5 pages)
9 July 2015Liquidators' statement of receipts and payments to 27 May 2015 (6 pages)
9 July 2015Liquidators statement of receipts and payments to 27 May 2015 (6 pages)
14 May 2015Court order INSOLVENCY:replacement of liquidator (10 pages)
14 May 2015Notice of ceasing to act as a voluntary liquidator (1 page)
14 May 2015Appointment of a voluntary liquidator (2 pages)
19 June 2014Statement of affairs with form 4.19 (5 pages)
9 June 2014Registered office address changed from Surrey House 36-44 High Street Redhill Surrey RH1 1RH on 9 June 2014 (2 pages)
9 June 2014Registered office address changed from Surrey House 36-44 High Street Redhill Surrey RH1 1RH on 9 June 2014 (2 pages)
6 June 2014Appointment of a voluntary liquidator (1 page)
6 June 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 26,000,000
(3 pages)
11 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 26,000,000
(3 pages)
5 March 2014Director's details changed for Rufus Laycock on 26 February 2014 (3 pages)
29 May 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
6 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
2 October 2012Accounts made up to 31 December 2011 (16 pages)
8 June 2012Accounts made up to 31 December 2010 (16 pages)
13 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
28 April 2011Appointment of Th Group Services Limited as a secretary (3 pages)
28 April 2011Memorandum and Articles of Association (20 pages)
28 April 2011Termination of appointment of Rufus Laycock as a secretary (2 pages)
28 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 April 2011Termination of appointment of Marcelo Roque Pereira as a director (2 pages)
2 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
2 October 2010Accounts made up to 31 December 2009 (22 pages)
9 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
9 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
28 November 2009Accounts made up to 31 December 2008 (14 pages)
6 March 2009Return made up to 01/03/09; full list of members (3 pages)
5 March 2009Director's change of particulars / marcelo roque pereira / 01/03/2009 (1 page)
5 January 2009Registered office changed on 05/01/2009 from 68 hammersmith road london W14 8YW (1 page)
23 October 2008Accounts made up to 31 December 2007 (14 pages)
27 March 2008Return made up to 01/03/08; full list of members (3 pages)
11 March 2008Accounts made up to 31 December 2006 (11 pages)
12 November 2007Director resigned (1 page)
12 October 2007New director appointed (2 pages)
19 March 2007Return made up to 01/03/07; full list of members (2 pages)
2 March 2007Accounts made up to 31 December 2005 (10 pages)
1 March 2006Return made up to 01/03/06; full list of members (2 pages)
4 November 2005Accounts made up to 31 December 2004 (11 pages)
15 April 2005Return made up to 01/03/05; full list of members (2 pages)
17 January 2005New director appointed (2 pages)
6 January 2005Director resigned (1 page)
26 October 2004Accounts made up to 31 December 2003 (11 pages)
27 April 2004Return made up to 01/03/04; full list of members (7 pages)
28 November 2003Accounts made up to 31 December 2002 (11 pages)
21 March 2003Return made up to 01/03/03; full list of members (7 pages)
22 August 2002Accounts made up to 31 December 2001 (9 pages)
19 April 2002New director appointed (2 pages)
17 April 2002Director resigned (1 page)
21 March 2002Return made up to 01/03/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
20 March 2002New secretary appointed;new director appointed (2 pages)
19 July 2001Accounts made up to 31 December 2000 (9 pages)
27 April 2001Return made up to 02/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 January 2001Auditor's resignation (2 pages)
3 August 2000Accounts made up to 31 December 1999 (11 pages)
25 April 2000Return made up to 02/04/00; full list of members (6 pages)
17 September 1999New director appointed (2 pages)
17 September 1999Director resigned (1 page)
26 August 1999Accounts made up to 31 December 1998 (11 pages)
10 May 1999Return made up to 02/04/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 August 1998Accounts made up to 31 December 1997 (10 pages)
13 May 1998Return made up to 02/04/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
25 July 1997New secretary appointed;new director appointed (1 page)
25 July 1997Secretary resigned;director resigned (1 page)
24 July 1997Accounts made up to 31 December 1996 (13 pages)
20 June 1997Registered office changed on 20/06/97 from: 1 berkeley street london W1A 1BY (1 page)
21 April 1997Return made up to 02/04/97; full list of members (7 pages)
17 April 1997Auditor's resignation (8 pages)
25 February 1997Auditor's resignation (7 pages)
28 October 1996Director resigned (1 page)
28 October 1996Registered office changed on 28/10/96 from: 10 bedford street london WC2E 9HE (1 page)
28 May 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
26 April 1996Return made up to 02/04/96; full list of members (8 pages)
23 February 1996Accounts made up to 30 September 1995 (14 pages)
16 August 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
26 June 1995£ nc 21600000/26000000 12/06/95 (1 page)
9 June 1995Registered office changed on 09/06/95 from: 1 berkeley street london W1A 1BY (1 page)
8 June 1995New director appointed (6 pages)
8 June 1995Director resigned;new director appointed (6 pages)
8 June 1995New director appointed (6 pages)
8 June 1995Director resigned (4 pages)
8 June 1995Secretary resigned;new secretary appointed (4 pages)
5 June 1995Accounts made up to 30 September 1994 (12 pages)
19 April 1995Return made up to 02/04/95; full list of members (10 pages)
30 July 1992Resolutions
  • ELRES ‐ Elective resolution
(10 pages)
13 December 1901Certificate of incorporation (1 page)