Company NameDavco Limited
Company StatusDissolved
Company Number04914759
CategoryPrivate Limited Company
Incorporation Date29 September 2003(20 years, 7 months ago)
Dissolution Date5 October 2018 (5 years, 6 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Paul Holden
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2003(1 month, 3 weeks after company formation)
Appointment Duration14 years, 10 months (closed 05 October 2018)
RoleBuilder
Country of ResidenceEngland
Correspondence Address370 Chessington Road
Ewell
Surrey
KT19 9EG
Secretary NameBrian Adamson
NationalityBritish
StatusClosed
Appointed21 November 2003(1 month, 3 weeks after company formation)
Appointment Duration14 years, 10 months (closed 05 October 2018)
RoleBuilder
Correspondence Address257b Croydon Road
Beckenham
Kent
BR3 3PS
Director NameMr Brian Robert Edward Adamson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2013(9 years, 6 months after company formation)
Appointment Duration5 years, 6 months (closed 05 October 2018)
RoleHouse Builder
Country of ResidenceEngland
Correspondence Address257b Croydon Road
Beckenham
Kent
BR3 3PS
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed29 September 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed29 September 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address257b Croydon Road
Beckenham
Kent
BR3 3PS
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London

Shareholders

34 at £1Brian Adamson
34.00%
Ordinary
34 at £1Paul Holden
34.00%
Ordinary
16 at £1Maureen Adamson
16.00%
Ordinary
16 at £1Sharon Holden
16.00%
Ordinary

Financials

Year2014
Net Worth£140,783
Cash£129,778
Current Liabilities£81,683

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

21 January 2010Delivered on: 26 January 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 56A meadow walk, epsom, surrey t/N0 SY773032 any other interests in the property all rents and proceeds of any insurance.
Outstanding
21 May 2007Delivered on: 26 May 2007
Satisfied on: 25 August 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

5 October 2018Final Gazette dissolved following liquidation (1 page)
5 July 2018Return of final meeting in a members' voluntary winding up (11 pages)
11 August 2017Registered office address changed from Bracken Cottage 78 Chapel Road Tadworth Surrey KT20 5SE to 257B Croydon Road Beckenham Kent BR3 3PS on 11 August 2017 (2 pages)
11 August 2017Registered office address changed from Bracken Cottage 78 Chapel Road Tadworth Surrey KT20 5SE to 257B Croydon Road Beckenham Kent BR3 3PS on 11 August 2017 (2 pages)
7 August 2017Declaration of solvency (5 pages)
7 August 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-24
(2 pages)
7 August 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-24
(2 pages)
7 August 2017Appointment of a voluntary liquidator (2 pages)
7 August 2017Appointment of a voluntary liquidator (2 pages)
7 August 2017Declaration of solvency (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
6 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 September 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(4 pages)
30 September 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
1 October 2014Appointment of Mr Brian Adamson as a director on 1 April 2013 (2 pages)
1 October 2014Appointment of Mr Brian Adamson as a director on 1 April 2013 (2 pages)
1 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(4 pages)
1 October 2014Appointment of Mr Brian Adamson as a director on 1 April 2013 (2 pages)
1 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(4 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
7 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(3 pages)
7 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(3 pages)
1 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (3 pages)
1 October 2012Secretary's details changed for Brian Adamson on 25 September 2012 (1 page)
1 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (3 pages)
1 October 2012Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page)
1 October 2012Secretary's details changed for Brian Adamson on 25 September 2012 (1 page)
1 October 2012Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page)
4 September 2012Registered office address changed from 72 Epsom Lane North Epsom Downs Surrey KT18 5QA on 4 September 2012 (1 page)
4 September 2012Registered office address changed from 72 Epsom Lane North Epsom Downs Surrey KT18 5QA on 4 September 2012 (1 page)
4 September 2012Registered office address changed from 72 Epsom Lane North Epsom Downs Surrey KT18 5QA on 4 September 2012 (1 page)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
19 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
19 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
20 October 2010Director's details changed for Paul Holden on 29 September 2010 (2 pages)
20 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
20 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
20 October 2010Director's details changed for Paul Holden on 29 September 2010 (2 pages)
7 September 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
7 September 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
26 January 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 January 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 December 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
1 November 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
1 November 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
25 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
25 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
9 January 2009Return made up to 29/09/08; full list of members (4 pages)
9 January 2009Return made up to 29/09/08; full list of members (4 pages)
10 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
10 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
10 December 2007Return made up to 29/09/07; no change of members (6 pages)
10 December 2007Return made up to 29/09/07; no change of members (6 pages)
3 July 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
3 July 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
26 May 2007Particulars of mortgage/charge (5 pages)
26 May 2007Particulars of mortgage/charge (5 pages)
17 October 2006Return made up to 29/09/06; full list of members (7 pages)
17 October 2006Return made up to 29/09/06; full list of members (7 pages)
19 April 2006Total exemption small company accounts made up to 30 November 2005 (3 pages)
19 April 2006Total exemption small company accounts made up to 30 November 2005 (3 pages)
27 September 2005Return made up to 29/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 September 2005Return made up to 29/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 January 2005Accounting reference date extended from 30/09/04 to 30/11/04 (1 page)
24 January 2005Accounts for a dormant company made up to 30 November 2004 (5 pages)
24 January 2005Accounting reference date extended from 30/09/04 to 30/11/04 (1 page)
24 January 2005Accounts for a dormant company made up to 30 November 2004 (5 pages)
8 October 2004Return made up to 29/09/04; full list of members (6 pages)
8 October 2004Return made up to 29/09/04; full list of members (6 pages)
12 July 2004Registered office changed on 12/07/04 from: 3 marlborough road lancing sussex BN15 8UF (1 page)
12 July 2004Registered office changed on 12/07/04 from: 3 marlborough road lancing sussex BN15 8UF (1 page)
1 December 2003Ad 21/11/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
1 December 2003New director appointed (2 pages)
1 December 2003New secretary appointed (2 pages)
1 December 2003Ad 21/11/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
1 December 2003New secretary appointed (2 pages)
1 December 2003New director appointed (2 pages)
18 November 2003Secretary resigned (1 page)
18 November 2003Secretary resigned (1 page)
18 November 2003Director resigned (1 page)
18 November 2003Director resigned (1 page)
14 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 September 2003Incorporation (9 pages)
29 September 2003Incorporation (9 pages)