Company NameDavey Autos (UK) Llp
Company StatusDissolved
Company NumberOC344777
CategoryLimited Liability Partnership
Incorporation Date7 April 2009(15 years ago)
Dissolution Date17 March 2020 (4 years, 1 month ago)

Directors

LLP Designated Member NameDAVE Autos (UK) Ltd (Corporation)
StatusClosed
Appointed07 April 2009(same day as company formation)
Correspondence Address54-56 Camden Lock Place
London
NW1 8AF
LLP Designated Member NameGround Gilbey Limited (Corporation)
StatusClosed
Appointed07 April 2009(same day as company formation)
Correspondence AddressFirst Floor 7 Esplanade
St. Helier
Jersey
JE2 3QA
LLP Designated Member NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 April 2009(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
LLP Designated Member NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 April 2009(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address54-56 Camden Lock Place
London
NW1 8AF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

30 January 2014Delivered on: 11 February 2014
Persons entitled: Nomura International PLC as Security Trustee

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
30 January 2014Delivered on: 11 February 2014
Persons entitled: Nomura International PLC as Security Trustee

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
30 January 2014Delivered on: 8 February 2014
Persons entitled: Nomura International PLC as Security Trustee

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

17 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
31 December 2019First Gazette notice for voluntary strike-off (1 page)
27 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
20 December 2019Application to strike the limited liability partnership off the register (3 pages)
15 May 2019Cessation of Oren Merchav (Trustee of the Goodheart Trust) as a person with significant control on 18 July 2018 (1 page)
15 May 2019Notification of Equiom (Isle of Man) Limited (as Trustee of the Goodheart Trust) as a person with significant control on 18 July 2018 (2 pages)
15 May 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
8 January 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
16 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
26 March 2018Notification of Teddy Sagi as a person with significant control on 11 July 2017 (2 pages)
26 March 2018Cessation of Market Tech Holdings Limited as a person with significant control on 11 July 2017 (1 page)
26 March 2018Notification of Oren Merchav (Trustee of the Goodheart Trust) as a person with significant control on 11 July 2017 (2 pages)
23 January 2018Accounts for a dormant company made up to 31 March 2017 (11 pages)
15 May 2017Confirmation statement made on 5 May 2017 with updates (4 pages)
15 May 2017Confirmation statement made on 5 May 2017 with updates (4 pages)
13 February 2017Accounts for a dormant company made up to 31 March 2016 (11 pages)
13 February 2017Accounts for a dormant company made up to 31 March 2016 (11 pages)
7 June 2016Member's details changed for Ground Gilbey Limited on 8 April 2016 (1 page)
7 June 2016Member's details changed for Ground Gilbey Limited on 8 April 2016 (1 page)
7 June 2016Member's details changed for Dave Autos (Uk) Ltd on 19 February 2016 (1 page)
7 June 2016Annual return made up to 5 May 2016 (3 pages)
7 June 2016Member's details changed for Dave Autos (Uk) Ltd on 19 February 2016 (1 page)
7 June 2016Annual return made up to 5 May 2016 (3 pages)
7 May 2016Satisfaction of charge OC3447770003 in full (4 pages)
7 May 2016Satisfaction of charge OC3447770003 in full (4 pages)
7 May 2016Satisfaction of charge OC3447770001 in full (4 pages)
7 May 2016Satisfaction of charge OC3447770001 in full (4 pages)
7 May 2016Satisfaction of charge OC3447770002 in full (4 pages)
7 May 2016Satisfaction of charge OC3447770002 in full (4 pages)
16 December 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
16 December 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
15 June 2015Annual return made up to 5 May 2015 (3 pages)
15 June 2015Annual return made up to 5 May 2015 (3 pages)
15 June 2015Annual return made up to 5 May 2015 (3 pages)
10 April 2015Registered office address changed from C/O Stables Market Stanley Sidings Chalk Farm Road London NW1 8AH to 54-56 Camden Lock Place London NW1 8AF on 10 April 2015 (1 page)
10 April 2015Registered office address changed from C/O Stables Market Stanley Sidings Chalk Farm Road London NW1 8AH to 54-56 Camden Lock Place London NW1 8AF on 10 April 2015 (1 page)
31 December 2014Full accounts made up to 31 March 2014 (10 pages)
31 December 2014Full accounts made up to 31 March 2014 (10 pages)
29 August 2014Auditors resignation (1 page)
29 August 2014Auditors resignation (1 page)
19 May 2014Annual return made up to 5 May 2014 (3 pages)
19 May 2014Annual return made up to 5 May 2014 (3 pages)
19 May 2014Annual return made up to 5 May 2014 (3 pages)
11 February 2014Registration of charge 3447770003 (44 pages)
11 February 2014Registration of charge 3447770003 (44 pages)
11 February 2014Registration of charge 3447770002 (110 pages)
11 February 2014Registration of charge 3447770002 (110 pages)
8 February 2014Registration of charge 3447770001 (49 pages)
8 February 2014Registration of charge 3447770001 (49 pages)
20 December 2013Full accounts made up to 31 March 2013 (11 pages)
20 December 2013Full accounts made up to 31 March 2013 (11 pages)
13 May 2013Annual return made up to 5 May 2013 (3 pages)
13 May 2013Annual return made up to 5 May 2013 (3 pages)
13 May 2013Annual return made up to 5 May 2013 (3 pages)
9 April 2013Compulsory strike-off action has been discontinued (1 page)
9 April 2013Compulsory strike-off action has been discontinued (1 page)
8 April 2013Full accounts made up to 31 March 2012 (12 pages)
8 April 2013Full accounts made up to 31 March 2012 (12 pages)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
12 June 2012Annual return made up to 5 May 2012 (3 pages)
12 June 2012Annual return made up to 5 May 2012 (3 pages)
12 June 2012Annual return made up to 5 May 2012 (3 pages)
6 January 2012Full accounts made up to 31 March 2011 (12 pages)
6 January 2012Full accounts made up to 31 March 2011 (12 pages)
27 May 2011Member's details changed for Ground Gilbey Limited on 20 May 2011 (2 pages)
27 May 2011Annual return made up to 5 May 2011 (3 pages)
27 May 2011Member's details changed for Dave Autos (Uk) Ltd on 27 May 2011 (2 pages)
27 May 2011Member's details changed for Ground Gilbey Limited on 20 May 2011 (2 pages)
27 May 2011Annual return made up to 5 May 2011 (3 pages)
27 May 2011Annual return made up to 5 May 2011 (3 pages)
27 May 2011Member's details changed for Dave Autos (Uk) Ltd on 27 May 2011 (2 pages)
22 December 2010Full accounts made up to 31 March 2010 (13 pages)
22 December 2010Full accounts made up to 31 March 2010 (13 pages)
3 August 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages)
3 August 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages)
7 May 2010Annual return made up to 5 May 2010 (6 pages)
7 May 2010Annual return made up to 5 May 2010 (6 pages)
7 May 2010Annual return made up to 5 May 2010 (6 pages)
24 April 2009Member resigned temple secretaries LIMITED (1 page)
24 April 2009Member resigned temple secretaries LIMITED (1 page)
24 April 2009Member resigned company directors LIMITED (1 page)
24 April 2009LLP member appointed ground gilbey LIMITED (1 page)
24 April 2009Member resigned company directors LIMITED (1 page)
24 April 2009LLP member appointed ground gilbey LIMITED (1 page)
24 April 2009LLP member appointed dave autos (uk) LTD (1 page)
24 April 2009LLP member appointed dave autos (uk) LTD (1 page)
7 April 2009Incorporation document\certificate of incorporation (4 pages)
7 April 2009Incorporation document\certificate of incorporation (4 pages)