Company NameDavcar Developments Limited
Company StatusDissolved
Company Number06699976
CategoryPrivate Limited Company
Incorporation Date17 September 2008(15 years, 6 months ago)
Dissolution Date8 February 2018 (6 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Anthony Robert Buckley
Date of BirthAugust 1971 (Born 52 years ago)
NationalityNew Zealander
StatusClosed
Appointed22 January 2014(5 years, 4 months after company formation)
Appointment Duration4 years (closed 08 February 2018)
RoleAccountant
Country of ResidenceNew Zealand
Correspondence Address7 Swallow Street
London
W1B 4DE
Secretary NameCapital Trading Companies Secretaries Limited (Corporation)
StatusClosed
Appointed17 September 2008(same day as company formation)
Correspondence Address6th Floor 338 Euston Road
London
NW1 3BG
Director NameMr Christopher David Brierley
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Bowater Place
Blackheath
London
SE3 8ST
Director NameMr Robert James Rickman
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Foundry House
Walton Well Road
Oxford
Oxfordshire
OX2 6AQ
Director NameMr Stephen Richard Daniels
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2008(same day as company formation)
RoleAssistant Director
Country of ResidenceEngland
Correspondence Address7 Swallow Street
London
W1B 4DE
Director NameMiss Fiona Alison Stockwell
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2011(2 years, 12 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 March 2015)
RoleCompliance Director
Country of ResidenceEngland
Correspondence Address'Stray Leaves' 6 Lancaster Avenue
Hadley Wood
Hertfordshire
EN4 0EX

Location

Registered AddressC/O Mazars Llp
Tower Bridge House St. Katharines Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Shareholders

4 at £0.5Executors Of David Hampson & Executors Of Carol Hampson
100.00%
Ordinary

Financials

Year2014
Gross Profit£22,039
Net Worth£308,978
Cash£177,646
Current Liabilities£8,901

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

8 February 2018Final Gazette dissolved following liquidation (1 page)
8 November 2017Return of final meeting in a members' voluntary winding up (10 pages)
8 November 2017Return of final meeting in a members' voluntary winding up (10 pages)
12 October 2017Withdrawal of a person with significant control statement on 12 October 2017 (2 pages)
12 October 2017Withdrawal of a person with significant control statement on 12 October 2017 (2 pages)
20 June 2017Director's details changed for Mr Anthony Robert Buckley on 19 June 2017 (2 pages)
20 June 2017Director's details changed for Mr Anthony Robert Buckley on 20 June 2017 (2 pages)
20 June 2017Director's details changed for Mr Anthony Robert Buckley on 20 June 2017 (2 pages)
20 June 2017Director's details changed for Mr Anthony Robert Buckley on 19 June 2017 (2 pages)
9 April 2017Registered office address changed from 6th Floor 338 Euston Road London NW1 3BG to Tower Bridge House St. Katharines Way London E1W 1DD on 9 April 2017 (2 pages)
9 April 2017Register inspection address has been changed to 6th Floor 338 Euston Road London NW1 3BG (2 pages)
9 April 2017Register inspection address has been changed to 6th Floor 338 Euston Road London NW1 3BG (2 pages)
9 April 2017Registered office address changed from 6th Floor 338 Euston Road London NW1 3BG to Tower Bridge House St. Katharines Way London E1W 1DD on 9 April 2017 (2 pages)
6 April 2017Appointment of a voluntary liquidator (1 page)
6 April 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-13
(1 page)
6 April 2017Declaration of solvency (3 pages)
6 April 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-13
(1 page)
6 April 2017Appointment of a voluntary liquidator (1 page)
6 April 2017Declaration of solvency (3 pages)
29 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
6 June 2016Total exemption full accounts made up to 30 September 2015 (9 pages)
6 June 2016Total exemption full accounts made up to 30 September 2015 (9 pages)
7 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(4 pages)
7 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(4 pages)
6 June 2015Total exemption full accounts made up to 30 September 2014 (9 pages)
6 June 2015Total exemption full accounts made up to 30 September 2014 (9 pages)
1 May 2015Solvency Statement dated 31/03/15 (1 page)
1 May 2015Statement by Directors (1 page)
1 May 2015Solvency Statement dated 31/03/15 (1 page)
1 May 2015Statement of capital on 1 May 2015
  • GBP 2
(4 pages)
1 May 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 08/04/2015
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
1 May 2015Statement by Directors (1 page)
1 May 2015Statement of capital on 1 May 2015
  • GBP 2
(4 pages)
1 May 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 08/04/2015
(3 pages)
1 May 2015Statement of capital on 1 May 2015
  • GBP 2
(4 pages)
24 March 2015Termination of appointment of Robert James Rickman as a director on 24 March 2015 (1 page)
24 March 2015Termination of appointment of Fiona Alison Stockwell as a director on 24 March 2015 (1 page)
24 March 2015Termination of appointment of Fiona Alison Stockwell as a director on 24 March 2015 (1 page)
24 March 2015Termination of appointment of Robert James Rickman as a director on 24 March 2015 (1 page)
30 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 125,000
(6 pages)
30 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 125,000
(6 pages)
4 September 2014Secretary's details changed for Capital Trading Companies Secretaries Limited on 22 April 2014 (1 page)
4 September 2014Secretary's details changed for Capital Trading Companies Secretaries Limited on 22 April 2014 (1 page)
23 June 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
23 June 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
11 April 2014Registered office address changed from 7 Swallow Street London W1B 4DE on 11 April 2014 (1 page)
11 April 2014Registered office address changed from 7 Swallow Street London W1B 4DE on 11 April 2014 (1 page)
10 April 2014Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014 (1 page)
10 April 2014Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014 (1 page)
10 April 2014Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014 (1 page)
23 January 2014Appointment of Mr Anthony Robert Buckley as a director (2 pages)
23 January 2014Termination of appointment of Stephen Daniels as a director (1 page)
23 January 2014Termination of appointment of Stephen Daniels as a director (1 page)
23 January 2014Appointment of Mr Anthony Robert Buckley as a director (2 pages)
11 December 2013Director's details changed for Mr Stephen Richards Daniels on 8 December 2013 (2 pages)
11 December 2013Director's details changed for Mr Stephen Richards Daniels on 8 December 2013 (2 pages)
11 December 2013Director's details changed for Mr Stephen Richards Daniels on 8 December 2013 (2 pages)
11 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 125,000
(6 pages)
11 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 125,000
(6 pages)
17 May 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
17 May 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
15 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (6 pages)
15 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (6 pages)
8 May 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
8 May 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
29 November 2011Second filing of CH04 previously delivered to Companies House
  • ANNOTATION A second filed CH04 for capital trading company secretaries LIMITED was registered on 29/11/11
(5 pages)
29 November 2011Second filing of CH04 previously delivered to Companies House
  • ANNOTATION A second filed CH04 for capital trading company secretaries LIMITED was registered on 29/11/11
(5 pages)
7 November 2011Secretary's details changed
  • ANNOTATION A second filed CH04 for capital trading company secretaries LIMITED was registered on 29/11/11
(3 pages)
7 November 2011Secretary's details changed
  • ANNOTATION A second filed CH04 for capital trading company secretaries LIMITED was registered on 29/11/11
(3 pages)
19 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (6 pages)
19 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (6 pages)
13 September 2011Termination of appointment of Christopher Brierley as a director (1 page)
13 September 2011Appointment of Fiona Alison Stockwell as a director (2 pages)
13 September 2011Appointment of Fiona Alison Stockwell as a director (2 pages)
13 September 2011Termination of appointment of Christopher Brierley as a director (1 page)
12 April 2011Secretary's details changed for Close Trading Companies Secretaries Limited on 11 February 2011 (1 page)
12 April 2011Secretary's details changed for Close Trading Companies Secretaries Limited on 11 February 2011 (1 page)
6 April 2011Secretary's details changed (1 page)
6 April 2011Secretary's details changed (1 page)
4 April 2011Director's details changed for Mr Stephen Richards Daniels on 25 February 2011 (2 pages)
4 April 2011Director's details changed for Mr Stephen Richards Daniels on 25 February 2011 (2 pages)
30 March 2011Total exemption full accounts made up to 30 September 2010 (12 pages)
30 March 2011Total exemption full accounts made up to 30 September 2010 (12 pages)
2 March 2011Registered office address changed from 10 Crown Place London EC2A 4FT United Kingdom on 2 March 2011 (2 pages)
2 March 2011Registered office address changed from 10 Crown Place London EC2A 4FT United Kingdom on 2 March 2011 (2 pages)
2 March 2011Registered office address changed from 10 Crown Place London EC2A 4FT United Kingdom on 2 March 2011 (2 pages)
22 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (6 pages)
22 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (6 pages)
26 January 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
26 January 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
16 October 2009Director's details changed for Mr Stephen Richards Daniels on 15 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Stephen Richards Daniels on 15 October 2009 (2 pages)
17 September 2009Return made up to 17/09/09; full list of members (4 pages)
17 September 2009Return made up to 17/09/09; full list of members (4 pages)
16 July 2009Director's change of particulars / stephen daniels / 16/07/2009 (1 page)
16 July 2009Director's change of particulars / stephen daniels / 16/07/2009 (1 page)
1 October 2008Ad 17/09/08-17/09/08\gbp si [email protected]=124999.5\gbp ic 0.5/125000\ (2 pages)
1 October 2008Ad 17/09/08-17/09/08\gbp si [email protected]=124999.5\gbp ic 0.5/125000\ (2 pages)
17 September 2008Incorporation (17 pages)
17 September 2008Director appointed christopher david brierley (1 page)
17 September 2008Director appointed christopher david brierley (1 page)
17 September 2008Director appointed robert james rickman (1 page)
17 September 2008Incorporation (17 pages)
17 September 2008Director appointed robert james rickman (1 page)