Company NameDavis House Llp
Company StatusDissolved
Company NumberOC341036
CategoryLimited Liability Partnership
Incorporation Date27 October 2008(15 years, 5 months ago)
Dissolution Date9 June 2018 (5 years, 9 months ago)

Directors

LLP Designated Member NameCcurv (Nominee) Limited (Corporation)
StatusClosed
Appointed27 October 2008(same day as company formation)
Correspondence Address1 Kingsway
London
WC2B 6AN
LLP Designated Member NameCcurv Llp (Corporation)
StatusClosed
Appointed27 October 2008(same day as company formation)
Correspondence Address1 Kingsway
London
WC2B 6AN

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£124,000
Net Worth£163,000
Cash£165,000
Current Liabilities£3,000

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

5 December 2008Delivered on: 11 December 2008
Persons entitled: The Mayor and the Burgesses of the London Borough of Croydon

Classification: Security agreement
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property being f/h property k/a davies house, 69-77 (odd numbers) high street, croydon t/no SGL211392, all estates or interests in f/h or l/h property, plant and machinery, all shares and any related rights. All investments, floating charge all undertaking and all property, assets and rights see image for full details.
Outstanding
5 December 2008Delivered on: 11 December 2008
Persons entitled: John Laing Projects & Development (Holdings) Limited

Classification: Security agreement
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a davies house, 69-77 (odd numbers) high street, croydon t/no SGL211392. Fixed and floating charge over the undertaking and all property and assets present and future, book debts, see image for full details.
Outstanding
5 December 2008Delivered on: 10 December 2008
Persons entitled: The Royal Bank of Scotland PLC as Agent and Security Trustee for the Finance Parties

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

9 June 2018Final Gazette dissolved following liquidation (1 page)
9 March 2018Return of final meeting in a members' voluntary winding up (6 pages)
1 December 2017Liquidators' statement of receipts and payments to 26 September 2017 (4 pages)
1 December 2017Liquidators' statement of receipts and payments to 26 September 2017 (4 pages)
20 October 2016Registered office address changed from 1 Kingsway London WC2B 6AN to 15 Canada Square London E14 5GL on 20 October 2016 (2 pages)
20 October 2016Registered office address changed from 1 Kingsway London WC2B 6AN to 15 Canada Square London E14 5GL on 20 October 2016 (2 pages)
17 October 2016Appointment of a voluntary liquidator (1 page)
17 October 2016Determination (1 page)
17 October 2016Declaration of solvency (3 pages)
17 October 2016Appointment of a voluntary liquidator (1 page)
17 October 2016Determination (1 page)
17 October 2016Appointment of a voluntary liquidator (1 page)
17 October 2016Appointment of a voluntary liquidator (1 page)
17 October 2016Declaration of solvency (3 pages)
13 October 2016Satisfaction of charge 2 in full (4 pages)
13 October 2016Satisfaction of charge 3 in full (4 pages)
13 October 2016Satisfaction of charge 2 in full (4 pages)
13 October 2016Satisfaction of charge 3 in full (4 pages)
26 September 2016Satisfaction of charge 1 in full (1 page)
26 September 2016Satisfaction of charge 1 in full (1 page)
10 May 2016Current accounting period extended from 31 December 2015 to 30 June 2016 (3 pages)
10 May 2016Current accounting period extended from 31 December 2015 to 30 June 2016 (3 pages)
28 October 2015Annual return made up to 27 October 2015 (3 pages)
28 October 2015Annual return made up to 27 October 2015 (3 pages)
4 October 2015Full accounts made up to 31 December 2014 (15 pages)
4 October 2015Full accounts made up to 31 December 2014 (15 pages)
31 October 2014Annual return made up to 27 October 2014 (3 pages)
31 October 2014Annual return made up to 27 October 2014 (3 pages)
9 October 2014Full accounts made up to 31 December 2013 (15 pages)
9 October 2014Full accounts made up to 31 December 2013 (15 pages)
7 November 2013Annual return made up to 27 October 2013 (3 pages)
7 November 2013Annual return made up to 27 October 2013 (3 pages)
22 July 2013Full accounts made up to 31 December 2012 (15 pages)
22 July 2013Full accounts made up to 31 December 2012 (15 pages)
30 October 2012Annual return made up to 27 October 2012 (3 pages)
30 October 2012Annual return made up to 27 October 2012 (3 pages)
25 July 2012Member's details changed for Ccurv Llp on 16 July 2012 (3 pages)
25 July 2012Member's details changed for Ccurv (Nominee) Limited on 16 July 2012 (3 pages)
25 July 2012Registered office address changed from Allington House 150 Victoria Street London SW1E 5LB on 25 July 2012 (2 pages)
25 July 2012Registered office address changed from Allington House 150 Victoria Street London SW1E 5LB on 25 July 2012 (2 pages)
25 July 2012Member's details changed for Ccurv Llp on 16 July 2012 (3 pages)
25 July 2012Member's details changed for Ccurv (Nominee) Limited on 16 July 2012 (3 pages)
4 May 2012Full accounts made up to 31 December 2011 (14 pages)
4 May 2012Full accounts made up to 31 December 2011 (14 pages)
8 November 2011Annual return made up to 27 October 2011 (3 pages)
8 November 2011Annual return made up to 27 October 2011 (3 pages)
12 May 2011Full accounts made up to 31 December 2010 (14 pages)
12 May 2011Full accounts made up to 31 December 2010 (14 pages)
11 November 2010Annual return made up to 27 October 2010 (3 pages)
11 November 2010Member's details changed for Ccurv (Nominee0 Limited on 27 October 2010 (2 pages)
11 November 2010Member's details changed for Ccurv Llp on 27 October 2010 (2 pages)
11 November 2010Annual return made up to 27 October 2010 (3 pages)
11 November 2010Member's details changed for Ccurv (Nominee0 Limited on 27 October 2010 (2 pages)
11 November 2010Member's details changed for Ccurv Llp on 27 October 2010 (2 pages)
29 July 2010Full accounts made up to 31 December 2009 (14 pages)
29 July 2010Full accounts made up to 31 December 2009 (14 pages)
7 April 2010Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property in respect of a LIMITED LIABILITY PARTNERSHIP /part /charge no 1 (3 pages)
7 April 2010Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property in respect of a LIMITED LIABILITY PARTNERSHIP /part /charge no 1 (3 pages)
22 December 2009Member's details changed for Ccurv (Nominee0 Limited on 19 November 2008 (1 page)
22 December 2009Member's details changed for Ccurv (Nominee0 Limited on 19 November 2008 (1 page)
23 November 2009Annual return made up to 27 October 2009 (8 pages)
23 November 2009Annual return made up to 27 October 2009 (8 pages)
11 December 2008Particulars of a mortgage or charge / charge no: 3 (10 pages)
11 December 2008Particulars of a mortgage or charge / charge no: 3 (10 pages)
11 December 2008Particulars of a mortgage or charge / charge no: 2 (10 pages)
11 December 2008Particulars of a mortgage or charge / charge no: 2 (10 pages)
10 December 2008Particulars of a mortgage or charge / charge no: 1 (11 pages)
10 December 2008Particulars of a mortgage or charge / charge no: 1 (11 pages)
8 December 2008Currext from 31/10/2009 to 31/12/2009 (1 page)
8 December 2008Currext from 31/10/2009 to 31/12/2009 (1 page)
27 October 2008Incorporation document\certificate of incorporation (3 pages)
27 October 2008Incorporation document\certificate of incorporation (3 pages)