Dissolved 2017-06-17
Company Information for DE - VILLE JEWELLERS LIMITED
SILEBY, LEICESTERSHIRE, LE12 7NN,
|
Company Registration Number
01735868
Private Limited Company
Dissolved Dissolved 2017-06-17 |
Company Name | |
---|---|
DE - VILLE JEWELLERS LIMITED | |
Legal Registered Office | |
SILEBY LEICESTERSHIRE LE12 7NN Other companies in LE13 | |
Company Number | 01735868 | |
---|---|---|
Date formed | 1983-06-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-02-28 | |
Date Dissolved | 2017-06-17 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-08-18 18:28:25 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MARTIN EDMUND SANTY |
||
ROBERT JOHN DAMANT |
||
MARTIN EDMUND SANTY |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DE-VILLE ACCOMMODATION LIMITED | Director | 1998-01-26 | CURRENT | 1998-01-26 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/2016 FROM 15 SHERRARD STREET MELTON MOWBRAY LEICESTERSHIRE LE13 1XH | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 28/02/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/06/15 STATEMENT OF CAPITAL;GBP 26958 | |
AR01 | 18/05/15 FULL LIST | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/06/14 STATEMENT OF CAPITAL;GBP 26958 | |
AR01 | 18/05/14 FULL LIST | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
AR01 | 18/05/13 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | 29/02/12 TOTAL EXEMPTION SMALL | |
AR01 | 18/05/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN EDMUND SANTY / 18/05/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN DAMANT / 18/05/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MARTIN EDMUND SANTY / 18/05/2012 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11 | |
AR01 | 18/05/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10 | |
AR01 | 18/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN EDMUND SANTY / 18/05/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09 | |
363a | RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08 | |
363a | RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07 | |
363s | RETURN MADE UP TO 18/05/07; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05 | |
363s | RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04 | |
363s | RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03 | |
363s | RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02 | |
363s | RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 25/10/01 FROM: 15 SHERRARD STREET MELTON MOWBRAY LEICESTERSHIRE LE13 1XH | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01 | |
287 | REGISTERED OFFICE CHANGED ON 22/10/01 FROM: 16 SHERRARD STREET MELTON MOWBRAY LEICESTERSHIRE LE13 1XJ | |
363s | RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00 | |
363s | RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 18/05/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99 | |
363s | RETURN MADE UP TO 18/05/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97 | |
363s | RETURN MADE UP TO 18/05/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96 | |
363s | RETURN MADE UP TO 18/05/96; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 18/05/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95 | |
363s | RETURN MADE UP TO 18/05/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93 | |
363s | RETURN MADE UP TO 18/05/93; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 18/05/92; NO CHANGE OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 29/02/92 | |
AA | GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 28/02/91 | |
363b | RETURN MADE UP TO 18/05/91; NO CHANGE OF MEMBERS | |
AA | GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 28/02/90 | |
363 | RETURN MADE UP TO 18/05/90; FULL LIST OF MEMBERS | |
363 | RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS | |
AA | GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 28/02/89 | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Final Meetings | 2017-01-20 |
Appointment of Liquidators | 2016-04-08 |
Resolutions for Winding-up | 2016-04-08 |
Notices to Creditors | 2016-04-08 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | LLOYDS BANK PLC | |
DEBENTURE | Satisfied | LLOYDS BANK PLC |
Creditors Due Within One Year | 2012-03-01 | £ 56,323 |
---|
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DE - VILLE JEWELLERS LIMITED
Called Up Share Capital | 2012-03-01 | £ 26,958 |
---|---|---|
Cash Bank In Hand | 2012-03-01 | £ 33,454 |
Current Assets | 2012-03-01 | £ 269,425 |
Debtors | 2012-03-01 | £ 76,542 |
Fixed Assets | 2012-03-01 | £ 156,546 |
Shareholder Funds | 2012-03-01 | £ 369,648 |
Stocks Inventory | 2012-03-01 | £ 159,429 |
Tangible Fixed Assets | 2012-03-01 | £ 31,546 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47770 - Retail sale of watches and jewellery in specialised stores) as DE - VILLE JEWELLERS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | DE - VILLE JEWELLERS LIMITED | Event Date | 2017-01-17 |
Notice is hereby given that, pursuant to Section 94 of the Insolvency Act 1986, the Final General Meeting of the company will be held at the offices of Elwell Watchorn & Saxton LLP, 109 Swan Street, Sileby, Leicestershire, LE12 7NN on 9 March 2017 at 10.00 am to have an account laid before it showing how the winding up has been conducted and the property of the company disposed of and to hear any explanation that may be given by the liquidator. A member entitled to attend and vote at the above meeting is entitled to appoint a proxy, who need not be a member of the company, to attend and vote instead of them. A form of proxy must be lodged with me no later than 12.00 noon on the 8 March 2017 Date of appointment: 5 April 2016 Office Holder details: David John Watchorn, (IP No. 8686) of Elwell Watchorn & Saxton LLP, 109 Swan Street, Sileby, Leicestershire LE12 7NN In the event of any questions regarding the above please contact David John Watchorn on 01509 815150. Ag EF101488 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | DE - VILLE JEWELLERS LIMITED | Event Date | 2016-04-05 |
David John Watchorn , (IP No. 8686) of Elwell Watchorn & Saxton LLP , 109 Swan Street, Sileby, Leicestershire LE12 7NN . : In the event of any questions regarding the above please contact David John Watchorn on 01509 815150. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | DE - VILLE JEWELLERS LIMITED | Event Date | 2016-04-05 |
Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, on 05 April 2016 , the directors of the Company proposed that the following resolutions below be passed as special resolutions: That the Company be wound up voluntarily, and that David John Watchorn , (IP No. 8686) of Elwell Watchorn & Saxton LLP , 109 Swan Street, Sileby, Leicestershire LE12 7NN be and is hereby appointed Liquidator of the Company for the purposes of such winding up. In the event of any questions regarding the above please contact David John Watchorn on 01509 815150. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | DE - VILLE JEWELLERS LIMITED | Event Date | 2016-04-05 |
NOTICE IS HEREBY GIVEN that the Creditors of the above named company are required, on or before the 18 May 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to D J Watchorn of Elwell Watchorn & Saxton LLP, 109 Swan Street, Sileby, Leicestershire LE12 7NN the Liquidator of the said company, and, if so required by notice in writing from the said Liquidator, by his solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All creditors claims have been or will be paid in full. Date of Appointment: 05 April 2016 Office Holder details: David John Watchorn , (IP No. 8686) of Elwell Watchorn & Saxton LLP , 109 Swan Street, Sileby, Leicestershire LE12 7NN . In the event of any questions regarding the above please contact David John Watchorn on 01509 815150. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |