About

Registered Number: 01502449
Date of Incorporation: 17/06/1980 (43 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 14/05/2020 (3 years and 11 months ago)
Registered Address: 1580 Parkway, Solent Business Park, Whiteley Fareham, Hampshire, PO15 7AG

 

Davtrend Ltd was registered on 17 June 1980 and has its registered office in Whiteley Fareham in Hampshire, it's status in the Companies House registry is set to "Dissolved". The business currently employs 21-50 staff. The companies directors are listed as Valentine, David, Valentine, Rosemary Anne, Collett, Jeff, White, David James in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VALENTINE, David N/A - 1
VALENTINE, Rosemary Anne 24 November 2005 - 1
WHITE, David James N/A 15 February 2001 1
Secretary Name Appointed Resigned Total Appointments
COLLETT, Jeff 15 February 2001 01 March 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 May 2020
LIQ14 - N/A 14 February 2020
LIQ03 - N/A 12 November 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 02 October 2018
AM22 - N/A 11 September 2018
AD01 - Change of registered office address 10 August 2018
AM03 - N/A 19 April 2018
AM02 - N/A 13 March 2018
AD01 - Change of registered office address 20 February 2018
AM01 - N/A 15 February 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 26 July 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 26 July 2016
AR01 - Annual Return 28 January 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 January 2016
AD04 - Change of location of company records to the registered office 28 January 2016
MR04 - N/A 27 January 2016
AA - Annual Accounts 31 July 2015
MR04 - N/A 21 July 2015
MR04 - N/A 25 March 2015
MR04 - N/A 19 March 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 15 February 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 February 2013
AA - Annual Accounts 18 October 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 02 August 2011
AR01 - Annual Return 18 February 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 February 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 February 2011
AA - Annual Accounts 21 July 2010
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 01 February 2010
CH03 - Change of particulars for secretary 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
AA - Annual Accounts 28 August 2009
363a - Annual Return 18 February 2009
AA - Annual Accounts 28 August 2008
363a - Annual Return 24 January 2008
AA - Annual Accounts 05 September 2007
363a - Annual Return 07 August 2007
288a - Notice of appointment of directors or secretaries 13 March 2007
288b - Notice of resignation of directors or secretaries 13 March 2007
AA - Annual Accounts 05 September 2006
363a - Annual Return 06 January 2006
288a - Notice of appointment of directors or secretaries 06 December 2005
AA - Annual Accounts 01 June 2005
363s - Annual Return 21 March 2005
395 - Particulars of a mortgage or charge 25 February 2005
395 - Particulars of a mortgage or charge 02 February 2005
AA - Annual Accounts 27 August 2004
363s - Annual Return 12 January 2004
AA - Annual Accounts 16 August 2003
363s - Annual Return 15 January 2003
AA - Annual Accounts 14 August 2002
363s - Annual Return 04 March 2002
RESOLUTIONS - N/A 18 July 2001
AA - Annual Accounts 25 June 2001
288b - Notice of resignation of directors or secretaries 05 March 2001
288a - Notice of appointment of directors or secretaries 05 March 2001
363s - Annual Return 23 February 2001
AA - Annual Accounts 16 May 2000
363s - Annual Return 20 January 2000
AA - Annual Accounts 22 November 1999
363s - Annual Return 03 February 1999
AA - Annual Accounts 20 November 1998
363s - Annual Return 13 January 1998
AA - Annual Accounts 22 September 1997
363s - Annual Return 14 January 1997
AA - Annual Accounts 03 September 1996
363s - Annual Return 07 February 1996
RESOLUTIONS - N/A 18 January 1996
RESOLUTIONS - N/A 18 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 1996
123 - Notice of increase in nominal capital 18 January 1996
AA - Annual Accounts 31 May 1995
363s - Annual Return 04 February 1995
AA - Annual Accounts 12 July 1994
363s - Annual Return 12 January 1994
AA - Annual Accounts 02 June 1993
363s - Annual Return 11 January 1993
AA - Annual Accounts 19 August 1992
363a - Annual Return 12 May 1992
AA - Annual Accounts 15 November 1991
363a - Annual Return 24 April 1991
288 - N/A 14 January 1991
AA - Annual Accounts 20 June 1990
363 - Annual Return 10 January 1990
AA - Annual Accounts 30 November 1989
PUC 2 - N/A 17 January 1989
287 - Change in situation or address of Registered Office 30 December 1988
363 - Annual Return 30 December 1988
395 - Particulars of a mortgage or charge 28 October 1988
395 - Particulars of a mortgage or charge 28 October 1988
AA - Annual Accounts 23 March 1988
363 - Annual Return 23 March 1988
AA - Annual Accounts 25 February 1987
AA - Annual Accounts 25 February 1987
AA - Annual Accounts 25 February 1987
363 - Annual Return 25 February 1987
287 - Change in situation or address of Registered Office 26 November 1986
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 June 1986
288 - N/A 16 May 1986
PUC 2 - N/A 12 September 1985

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 17 February 2005 Fully Satisfied

N/A

Debenture 28 January 2005 Fully Satisfied

N/A

Legal mortgage 14 October 1988 Fully Satisfied

N/A

Mortgage debenture 14 October 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.