DAVISBROOK LIMITED
CHESHIRE

Hellopages » Cheshire » Cheshire West and Chester » CW6 0AT
Company number 05308132
Status Active
Incorporation Date 8 December 2004
Company Type Private Limited Company
Address HLB HOUSE, 68 HIGH STREET, TARPORLEY, CHESHIRE, CW6 0AT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 8 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Registration of charge 053081320015, created on 30 March 2016. The most likely internet sites of DAVISBROOK LIMITED are www.davisbrook.co.uk, and www.davisbrook.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. Davisbrook Limited is a Private Limited Company. The company registration number is 05308132. Davisbrook Limited has been working since 08 December 2004. The present status of the company is Active. The registered address of Davisbrook Limited is Hlb House 68 High Street Tarporley Cheshire Cw6 0at. . BROOK, Ian Robert Gareth is a Secretary of the company. BROOK, Nicholas Guy is a Director of the company. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BROOK, Ian Robert Gareth
Appointed Date: 08 December 2004

Director
BROOK, Nicholas Guy
Appointed Date: 08 December 2004
47 years old

Resigned Directors

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 08 December 2004
Appointed Date: 08 December 2004

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 08 December 2004
Appointed Date: 08 December 2004

Persons With Significant Control

Mr Nicholas Guy Brook
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – 75% or more

DAVISBROOK LIMITED Events

28 Dec 2016
Confirmation statement made on 8 December 2016 with updates
28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 Apr 2016
Registration of charge 053081320015, created on 30 March 2016
13 Apr 2016
Registration of charge 053081320016, created on 30 March 2016
02 Apr 2016
Registration of charge 053081320014, created on 30 March 2016
...
... and 40 more events
30 Dec 2004
New director appointed
30 Dec 2004
New secretary appointed
30 Dec 2004
Director resigned
30 Dec 2004
Secretary resigned
08 Dec 2004
Incorporation

DAVISBROOK LIMITED Charges

30 March 2016
Charge code 0530 8132 0016
Delivered: 13 April 2016
Status: Outstanding
Persons entitled: Paragon Mortgages (2010) Limited Paragon Bank PLC
Description: Contains floating charge…
30 March 2016
Charge code 0530 8132 0015
Delivered: 13 April 2016
Status: Outstanding
Persons entitled: Paragon Mortgages (2010) Limited Paragon Bank PLC
Description: Contains floating charge…
30 March 2016
Charge code 0530 8132 0014
Delivered: 2 April 2016
Status: Outstanding
Persons entitled: Paragon Bank PLC
Description: 14 ruskin avenue manchester…
14 August 2015
Charge code 0530 8132 0013
Delivered: 28 August 2015
Status: Outstanding
Persons entitled: Vernon Building Society
Description: 4 fairbank avenue, manchester…
22 April 2015
Charge code 0530 8132 0012
Delivered: 24 April 2015
Status: Outstanding
Persons entitled: Veron Building Society
Description: 1 deramore street moss side manchester…
16 February 2015
Charge code 0530 8132 0011
Delivered: 19 February 2015
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: 25 balmoral road manchester.
22 November 2013
Charge code 0530 8132 0010
Delivered: 23 November 2013
Status: Outstanding
Persons entitled: Onesavings Bank PLC
Description: 1 buckfast close cheadle hulme cheadle t/no. CH37024…
20 February 2009
Legal charge
Delivered: 26 February 2009
Status: Outstanding
Persons entitled: Co-Operative Bank PLC
Description: 4 fairbank avenue moss side manchester t/no LA58141 all…
10 June 2008
Mortgage
Delivered: 16 June 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: 10 fairbank avenue moss side manchester lancashire t/n…
10 March 2008
Mortgage
Delivered: 11 March 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: 25 lowthorpe street, rusholme, manchester fixed charge all…
18 February 2008
Legal charge
Delivered: 19 February 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 29 hibbert street manchester,. Fixed charge over all rental…
22 November 2007
Legal charge
Delivered: 24 November 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 12 fairbank avenue moss side manchester. The rental income…
12 October 2007
Legal charge
Delivered: 17 October 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 82 horton road rusholme. The rental income by way of first…
3 August 2007
Legal charge
Delivered: 17 August 2007
Status: Satisfied on 24 December 2009
Persons entitled: Paragon Mortgages Limited
Description: 4 fairbank avenue moss side manchester the rental income by…
16 February 2007
Legal charge
Delivered: 20 February 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 37 ossory street moss side M14 4BX. The rental income by…
15 January 2007
Legal charge
Delivered: 16 January 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 29 hibbert street manchester,. The rental income by way of…