DAVENPORT CURO LIMITED
LONDON FISHER FINANCIAL LIMITED

Hellopages » Greater London » Camden » WC1R 5EF

Company number 02179834
Status Liquidation
Incorporation Date 16 October 1987
Company Type Private Limited Company
Address 3 FIELD COURT, GRAY'S INN, LONDON, WC1R 5EF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and sixty events have happened. The last three records are Liquidators' statement of receipts and payments to 26 November 2016; Liquidators' statement of receipts and payments to 26 November 2015; Registered office address changed from C/O Antony Batty & Company Llp 3 Field Court Gray's Inn London WC1R 5EF England to 3 Field Court Gray's Inn London WC1R 5EF on 11 December 2014. The most likely internet sites of DAVENPORT CURO LIMITED are www.davenportcuro.co.uk, and www.davenport-curo.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and twelve months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Davenport Curo Limited is a Private Limited Company. The company registration number is 02179834. Davenport Curo Limited has been working since 16 October 1987. The present status of the company is Liquidation. The registered address of Davenport Curo Limited is 3 Field Court Gray S Inn London Wc1r 5ef. . BROWN, Adrian Richard is a Secretary of the company. BROWN, Adrian Richard is a Director of the company. Secretary WRIGHT, Stephen John has been resigned. Secretary FISHER SECRETARIES LIMITED has been resigned. Director ANDERSON, Brian Victor has been resigned. Director BEER, Paul Allan has been resigned. Director BRANGWYN, Timothy John has been resigned. Director DELANY, Janet Frances has been resigned. Director GARRATT, Roger Neville has been resigned. Director HIGGINSON, John Edward has been resigned. Director HORSEY, Mark Kevin has been resigned. Director HOWARD, Jonathan has been resigned. Director KUDLICK, Martin has been resigned. Director PARFITT, Anthony Ronald William has been resigned. Director WRIGHT, Stephen John has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BROWN, Adrian Richard
Appointed Date: 25 July 2012

Director

Resigned Directors

Secretary
WRIGHT, Stephen John
Resigned: 20 April 2012
Appointed Date: 31 March 2005

Secretary
FISHER SECRETARIES LIMITED
Resigned: 31 March 2005
Appointed Date: 27 July 1992

Director
ANDERSON, Brian Victor
Resigned: 31 March 2005
80 years old

Director
BEER, Paul Allan
Resigned: 31 March 2005
77 years old

Director
BRANGWYN, Timothy John
Resigned: 06 July 2001
Appointed Date: 25 April 2000
55 years old

Director
DELANY, Janet Frances
Resigned: 10 January 2002
82 years old

Director
GARRATT, Roger Neville
Resigned: 25 April 1997
85 years old

Director
HIGGINSON, John Edward
Resigned: 30 April 2000
Appointed Date: 19 November 1997
63 years old

Director
HORSEY, Mark Kevin
Resigned: 27 July 1993
66 years old

Director
HOWARD, Jonathan
Resigned: 04 December 2000
Appointed Date: 30 August 1999
59 years old

Director
KUDLICK, Martin
Resigned: 28 May 1994
91 years old

Director
PARFITT, Anthony Ronald William
Resigned: 31 March 2005
Appointed Date: 29 May 1997
73 years old

Director
WRIGHT, Stephen John
Resigned: 20 April 2012
Appointed Date: 25 April 2002
57 years old

DAVENPORT CURO LIMITED Events

08 Feb 2017
Liquidators' statement of receipts and payments to 26 November 2016
28 Jan 2016
Liquidators' statement of receipts and payments to 26 November 2015
11 Dec 2014
Registered office address changed from C/O Antony Batty & Company Llp 3 Field Court Gray's Inn London WC1R 5EF England to 3 Field Court Gray's Inn London WC1R 5EF on 11 December 2014
10 Dec 2014
Appointment of a voluntary liquidator
10 Dec 2014
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-11-27
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-11-27

...
... and 150 more events
08 Mar 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

02 Mar 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

18 Feb 1988
Company name changed curwin properties LIMITED\certificate issued on 18/02/88
28 Jan 1988
Company name changed h w f number sixty five LIMITED\certificate issued on 29/01/88
16 Oct 1987
Incorporation

DAVENPORT CURO LIMITED Charges

31 March 2005
Debenture
Delivered: 9 April 2005
Status: Satisfied on 22 October 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 December 1988
Guarantee & debenture
Delivered: 15 December 1988
Status: Satisfied on 25 February 1998
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…