This company is commonly known as Davy Property Holdings Limited. The company was founded 133 years ago and was given the registration number 00031754. The firm's registered office is in LONDON. You can find them at Tower Bridge House, St Katharines Way, London, . This company's SIC code is 74990 - Non-trading company.
Name | : | DAVY PROPERTY HOLDINGS LIMITED |
---|---|---|
Company Number | : | 00031754 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 21 June 1890 |
End of financial year | : | 31 December 2012 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Tower Bridge House, St Katharines Way, London, E1W 1DD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Surrey House, 36-44 High Street, Redhill, RH1 1RH | Corporate Secretary | 18 April 2011 | Active |
30, Old Bailey, London, EC4M 7AU | Director | 12 March 2002 | Active |
3 Beechcroft Avenue, Kenley, CR8 5JZ | Secretary | 01 June 1995 | Active |
14 Churchill Road, St Albans, AL1 4HQ | Secretary | 26 June 1998 | Active |
14 Churchill Road, St Albans, AL1 4HQ | Secretary | 14 August 1995 | Active |
33, Burghley Avenue, New Malden, KT3 4SW | Secretary | 12 March 2002 | Active |
33, Burghley Avenue, New Malden, KT3 4SW | Secretary | - | Active |
17 Randolph Avenue, London, W9 1BH | Director | - | Active |
Estate House, Gold Hill West, Gerrards Cross, SL9 9HH | Director | - | Active |
Stensgaten 27, Oslo, Norway, FOREIGN | Director | 21 December 2004 | Active |
5 Orchard Lane, London, SW20 0SE | Director | 05 April 2002 | Active |
Moat Barn, Kingshill Road, Four Ashes, High Wycombe, HP15 6LH | Director | 31 May 1995 | Active |
3 Beechcroft Avenue, Kenley, CR8 5JZ | Director | 31 May 1995 | Active |
14 Churchill Road, St Albans, AL1 4HQ | Director | 26 June 1998 | Active |
14 Churchill Road, St Albans, AL1 4HQ | Director | 14 August 1995 | Active |
Basement Flat, 273 Ladbroke Grove, London, W10 6HF | Director | 31 August 2007 | Active |
Howards Cottage, Digswell House Mews, Welwyn Garden City, AL8 7AT | Director | - | Active |
68 Hammersmith Road, London, W14 8YW | Director | 30 June 1999 | Active |
Cedar Cottage, Upper Way, Great Brickhill, MK17 9AZ | Director | 31 May 1995 | Active |
Date | Category | Description | |
---|---|---|---|
2023-08-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-08-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-05-11 | Address | Change registered office address company with date old address new address. | Download |
2022-03-10 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-03-10 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2021-08-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-08-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-08-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-08-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-08-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-10-06 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2016-10-06 | Insolvency | Liquidation court order miscellaneous. | Download |
2016-10-06 | Insolvency | Liquidation voluntary cease to act as liquidator. | Download |
2016-08-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-08-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2015-07-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2015-05-14 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2015-05-14 | Insolvency | Liquidation court order miscellaneous. | Download |
2015-05-14 | Insolvency | Liquidation voluntary cease to act as liquidator. | Download |
2014-06-19 | Insolvency | Liquidation voluntary statement of affairs with form attached. | Download |
2014-06-09 | Address | Change registered office address company with date old address. | Download |
2014-06-06 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2014-06-06 | Resolution | Resolution. | Download |
2014-03-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-03-05 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.