About

Registered Number: 02722172
Date of Incorporation: 11/06/1992 (31 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 02/01/2018 (6 years and 3 months ago)
Registered Address: Loxley House 2 Oakwood Court, Little Oak Drive, Annesley Nottingham, Nottinghamshire, NG15 0DR

 

Having been setup in 1992, Davenport Vernon Croxley Green Ltd are based in Annesley Nottingham, Nottinghamshire, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this organisation. Maloney, Richard James, Hayles, Keith Charles are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAYLES, Keith Charles 17 July 1992 30 September 1994 1
Secretary Name Appointed Resigned Total Appointments
MALONEY, Richard James 01 January 2017 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 January 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 November 2017
GAZ1(A) - First notification of strike-off in London Gazette) 17 October 2017
DS01 - Striking off application by a company 10 October 2017
RESOLUTIONS - N/A 09 October 2017
SH19 - Statement of capital 09 October 2017
CAP-SS - N/A 09 October 2017
AA - Annual Accounts 22 June 2017
CS01 - N/A 24 January 2017
TM02 - Termination of appointment of secretary 10 January 2017
AP03 - Appointment of secretary 10 January 2017
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 19 January 2016
CH01 - Change of particulars for director 03 November 2015
AA - Annual Accounts 05 October 2015
AR01 - Annual Return 21 January 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 26 September 2013
MR04 - N/A 07 May 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 27 January 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 10 February 2011
CH03 - Change of particulars for secretary 10 February 2011
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 01 February 2010
CH02 - Change of particulars for corporate director 01 February 2010
AP01 - Appointment of director 08 January 2010
395 - Particulars of a mortgage or charge 21 May 2009
RESOLUTIONS - N/A 13 May 2009
AA - Annual Accounts 15 April 2009
363a - Annual Return 23 January 2009
AA - Annual Accounts 23 September 2008
363a - Annual Return 22 January 2008
AA - Annual Accounts 24 October 2007
363a - Annual Return 23 January 2007
AA - Annual Accounts 21 September 2006
363a - Annual Return 01 February 2006
AA - Annual Accounts 25 October 2005
363s - Annual Return 31 January 2005
AA - Annual Accounts 12 October 2004
363s - Annual Return 27 January 2004
AA - Annual Accounts 29 April 2003
363s - Annual Return 24 January 2003
AA - Annual Accounts 27 March 2002
363s - Annual Return 23 January 2002
AA - Annual Accounts 15 June 2001
363s - Annual Return 26 January 2001
AA - Annual Accounts 18 October 2000
363s - Annual Return 16 February 2000
287 - Change in situation or address of Registered Office 03 December 1999
AA - Annual Accounts 01 November 1999
287 - Change in situation or address of Registered Office 03 June 1999
288b - Notice of resignation of directors or secretaries 14 May 1999
288a - Notice of appointment of directors or secretaries 14 May 1999
287 - Change in situation or address of Registered Office 02 May 1999
363s - Annual Return 17 February 1999
288b - Notice of resignation of directors or secretaries 09 February 1999
AA - Annual Accounts 25 September 1998
288b - Notice of resignation of directors or secretaries 13 May 1998
288a - Notice of appointment of directors or secretaries 13 May 1998
363s - Annual Return 12 February 1998
AA - Annual Accounts 04 September 1997
288a - Notice of appointment of directors or secretaries 26 March 1997
363s - Annual Return 11 February 1997
AA - Annual Accounts 01 August 1996
RESOLUTIONS - N/A 31 July 1996
AUD - Auditor's letter of resignation 10 July 1996
363s - Annual Return 20 February 1996
288 - N/A 15 January 1996
RESOLUTIONS - N/A 13 November 1995
RESOLUTIONS - N/A 13 November 1995
RESOLUTIONS - N/A 13 November 1995
AA - Annual Accounts 13 September 1995
288 - N/A 04 April 1995
363s - Annual Return 07 February 1995
AUD - Auditor's letter of resignation 22 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 07 November 1994
288 - N/A 01 November 1994
288 - N/A 12 October 1994
288 - N/A 05 October 1994
288 - N/A 30 September 1994
287 - Change in situation or address of Registered Office 29 September 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 September 1994
AA - Annual Accounts 22 March 1994
363s - Annual Return 23 February 1994
288 - N/A 20 July 1993
288 - N/A 20 July 1993
363s - Annual Return 20 July 1993
RESOLUTIONS - N/A 18 November 1992
RESOLUTIONS - N/A 18 November 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 November 1992
123 - Notice of increase in nominal capital 18 November 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 September 1992
288 - N/A 08 September 1992
288 - N/A 10 August 1992
CERTNM - Change of name certificate 23 June 1992
287 - Change in situation or address of Registered Office 23 June 1992
288 - N/A 23 June 1992
288 - N/A 23 June 1992
NEWINC - New incorporation documents 11 June 1992

Mortgages & Charges

Description Date Status Charge by
A security agreement 13 May 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.