Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DAVENANT DEVELOPMENTS LIMITED
Company Information for

DAVENANT DEVELOPMENTS LIMITED

20 ST ANDREW STREET, LONDON, EC4A 3AG,
Company Registration Number
07775565
Private Limited Company
Liquidation

Company Overview

About Davenant Developments Ltd
DAVENANT DEVELOPMENTS LIMITED was founded on 2011-09-15 and has its registered office in London. The organisation's status is listed as "Liquidation". Davenant Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
DAVENANT DEVELOPMENTS LIMITED
 
Legal Registered Office
20 ST ANDREW STREET
LONDON
EC4A 3AG
Other companies in OX2
 
Filing Information
Company Number 07775565
Company ID Number 07775565
Date formed 2011-09-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/10/2013
Account next due 31/07/2015
Latest return 15/09/2014
Return next due 13/10/2015
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2023-11-06 13:44:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DAVENANT DEVELOPMENTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FITZGERALD COLE & CO. LTD   DECEASEDUMBRELLA.COM LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DAVENANT DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
KHALIDA QURESHI
Director 2011-09-15
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL IAN FLELLO
Director 2011-09-15 2014-02-17

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-05REGISTERED OFFICE CHANGED ON 05/10/23 FROM C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL
2023-04-24Voluntary liquidation Statement of receipts and payments to 2023-02-13
2018-04-25LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 13/02/2018:LIQ. CASE NO.2
2018-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/2018 FROM 81 STATION ROAD MARLOW BUCKS SL7 1NS
2017-04-052.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/02/2017
2017-02-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-02-142.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2017-02-012.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2017-01-122.22BSTATEMENT OF ADMINISTRATOR'S REVISED PROPOSALS
2016-09-152.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/08/2016
2016-03-102.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2016-02-162.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/02/2016
2015-10-142.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/09/2015
2015-06-052.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2015-05-152.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2015-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/2015 FROM CRANBROOK HOUSE 287-291 BANBURY ROAD OXFORD OX2 7JQ
2015-03-192.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2014-10-15LATEST SOC15/10/14 STATEMENT OF CAPITAL;GBP 200
2014-10-15AR0115/09/14 FULL LIST
2014-07-31AA31/10/13 TOTAL EXEMPTION SMALL
2014-02-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FLELLO
2013-09-27AR0115/09/13 FULL LIST
2013-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DR KHALIDA QURESHI / 01/02/2013
2013-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL IAN FLELLO / 01/02/2013
2013-05-03AA01CURREXT FROM 30/04/2013 TO 31/10/2013
2013-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12
2013-01-21AA01PREVSHO FROM 30/09/2012 TO 30/04/2012
2013-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/2013 FROM 2/3 BASSETT COURT BROAD STREET NEWPORT PAGNELL BUCKS MK16 0JN ENGLAND
2012-10-02AR0115/09/12 FULL LIST
2012-05-28MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2012-05-28MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2012-05-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-05-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-09-15NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to DAVENANT DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2017-02-22
Notices to Members2017-01-06
Meetings of Creditors2017-01-06
Meetings of Creditors2016-02-15
Appointment of Administrators2015-03-17
Fines / Sanctions
No fines or sanctions have been issued against DAVENANT DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-05-23 Outstanding CLOSE BROTHERS LIMITED
DEBENTURE 2012-05-23 Outstanding CLOSE BROTHERS LIMITED
Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2013-10-31
Annual Accounts
2013-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DAVENANT DEVELOPMENTS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-09-15 £ 200
Shareholder Funds 2011-09-15 £ 200

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DAVENANT DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DAVENANT DEVELOPMENTS LIMITED
Trademarks
We have not found any records of DAVENANT DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DAVENANT DEVELOPMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as DAVENANT DEVELOPMENTS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where DAVENANT DEVELOPMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyDAVENANT DEVELOPMENTS LIMITEDEvent Date2017-02-14
Liquidator's name and address: Simon Bonney , of Quantuma LLP , Vernon House, 23 Sicilian Avenue, London WC1A 2QS and Christopher Newell , of Quantuma LLP , 81 Station Road, Marlow, Bucks, SL7 1NS . : For further details contact: Tom Maker, email: tom.maker@quantuma.com or telephone: 020 3856 6720. Ag FF112263
 
Initiating party Event TypeNotices to Members
Defending partyDAVENANT DEVELOPMENTS LIMITEDEvent Date2017-01-03
In the High Court of Justice case number 1442 Notice is hereby given, pursuant to Paragraph 54(4) of Schedule B1 to the Insolvency Act 1986 and Rule 2.45(4) of the Insolvency Rules 1986 (as amended), that members of the company can write to the Joint Administrators at Quantuma LLP, Vernon House, 23 Sicilian Avenue, London, WC1A 2QS for a copy of the Joint Administrators Statement of Revised Proposals for achieving the purpose of the Administration, which will be supplied free of charge. Date of appointment: 6 March 2015. Office holder details: Simon Bonney (IP No. 9379) of Quantuma LLP, Vernon House, 23 Sicilian Avenue, London, WC1A 2QS and Chris Newell (IP No. 13690) of Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 1NS. For further details contact: The Joint Administrators, Tel: 020 3856 6720. Alternative contact: Tom Maker.
 
Initiating party Event TypeMeetings of Creditors
Defending partyDAVENANT DEVELOPMENTS LIMITEDEvent Date2017-01-03
In the High Court of Justice case number 1442 Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency Rules 1986, that the Joint Administrators are conducting the business of a meeting of creditors of the Company by correspondence for the purpose of agreeing a revision to the Joint Administrators proposals pursuant to paragraph 54 of Schedule B1 to the Insolvency Act 1986. The closing date for votes to be submitted on Form 2.25B is on 20 January 2017 at 12.00 noon by which time and date votes must be received at Quantuma LLP, Vernon House, 23 Sicilian Avenue, London, WC1A 2QS. A copy Form 2.25B is available on request. Under Rule 2.38 a person is entitled to submit a vote only if: they have given the Joint Administrators at Quantuma LLP, Vernon House, 23 Sicilian Avenue, London, WC1A 2QS, not later than 12.00 noon on the closing date, details in writing of the debt which they claim to be due to them from the company; and the claim has been duly admitted under Rule 2.38 or 2.39. Date of appointment: 6 March 2015. Office holder details: Simon Bonney and Chris Newell (IP No. 9379) of Quantuma LLP, Vernon House, 23 Sicilian Avenue, London, WC1A 2QS and Simon Bonney (IP No. 13690) of Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 1NS For further details contact: The Joint Administrators, Tel: 020 3856 6720. Alternative contact: Tom Maker.
 
Initiating party Event TypeMeetings of Creditors
Defending partyDAVENANT DEVELOPMENTS LIMITEDEvent Date2016-02-10
In the High Court of Justice case number 1422 Notice is hereby given, that, in accordance with paragraph 58 of Schedule B1 to the Insolvency Act 1986, the Joint Administrators are conducting the business of a meeting of creditors of the Company by correspondence for the purpose of considering the following resolution: That the period of the Administration be extended to 5 March 2017. The closing date for votes to be submitted on Form 2.25B is 12.00 noon on 26 February 2016, by which time and date votes must be received at Quantuma LLP, Vernon House, 23 Sicilian Avenue, London WC1A 2QS. A copy of Form 2.25B is available on request. Under Rule 2.38 a person is entitled to submit a vote only if they have given to the Joint Administrators at Quantuma LLP, Vernon House, 23 Sicilian Avenue, London WC1A 2QS not later than 12.00 noon on the closing date, details in writing of the debt which they claim to be due to them from the company; and the claim has been duly admitted under Rule 2.38 or 2.39. Office Holder details: Simon James Bonney (IP No. 9379) and Christopher Newell (IP No. 13690) both of Quantuma LLP, 81 Station Road, Marlow, Bucks SL7 1NS. Date of Appointment: 6 March 2015. Contact information for Administrators: Email: simon.bonney@quantuma.com or Tel: 020 3856 6720. Alternative contact: Sean Cox, Email: sean.cox@quantuma.com Tel: 020 3856 6720
 
Initiating party Event TypeAppointment of Administrators
Defending partyDAVENANT DEVELOPMENTS LIMITEDEvent Date2015-03-06
In the High Court of Justice case number 1442 Simon Bonney and Christopher Newell (IP Nos 9379 and 13690 ), both of Quantuma LLP , 81 Station Road, Marlow, Buckinghamshire SL7 1NS Further details contact: Simon Bonney, Email: simon.bonney@quantuma.com, Tel: 01628 478100. Alternative contact: Thomas Stannett, Email: Thomas.stannett@quantuma.com. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DAVENANT DEVELOPMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DAVENANT DEVELOPMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1