Company Information for DEVON GUILD LIMITED
CENTENARY HOUSE PENINSULA PARK, RYDON LANE, EXETER, EX2 7XE,
|
Company Registration Number
02016243
Private Limited Company
Liquidation |
Company Name | |
---|---|
DEVON GUILD LIMITED | |
Legal Registered Office | |
CENTENARY HOUSE PENINSULA PARK RYDON LANE EXETER EX2 7XE Other companies in TQ13 | |
Company Number | 02016243 | |
---|---|---|
Company ID Number | 02016243 | |
Date formed | 1986-05-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 11/02/2016 | |
Return next due | 11/03/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-09-06 20:00:35 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DEVON GUILD OLDHAM LIMITED | 67 WINDSOR ROAD PRESTWICH MANCHESTER ENGLAND M25 0DB | Dissolved | Company formed on the 2015-07-28 | |
DEVON GUILD LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
KEITH GORDON BELL |
||
TESSA JANE STONE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SYLVIA KATE MARTIN |
Company Secretary | ||
SYLVIA KATE MARTIN |
Director | ||
ERICA SUSAN STEER |
Director | ||
SARAH VOSS |
Director | ||
LARA EVE LLOYD |
Director | ||
MICHAEL JOHN WILLIAM WHITE |
Director | ||
DIGBY NICHOLAS TROUT |
Director | ||
SARAH JAMES |
Director | ||
TIMOTHY GEE |
Director | ||
MICHAEL JOHN WILLIAM WHITE |
Director | ||
ALEXANDER NICHOLAS MURDIN |
Company Secretary | ||
ALEXANDER NICHOLAS MURDIN |
Director | ||
JEREMY DUNCAN LOGIE |
Director | ||
ANNE ROSEMARY PARSONS BRICE |
Director | ||
MALCOLM ROGER LAW |
Director | ||
IAN GORDON BOOTH |
Director | ||
URSULA HUNT |
Director | ||
FRANCIS JOHN STUART BYNG |
Company Secretary | ||
FRANCIS JOHN STUART BYNG |
Director | ||
MARY LOUISE MATSON |
Director | ||
ANDREW JOHN CHRISTIAN |
Company Secretary | ||
ANDREW JOHN CHRISTIAN |
Director | ||
JANET HILARY WINGATE |
Director | ||
MALCOLM ROGER LAW |
Director | ||
ROBERT TWITTEY |
Director | ||
CHRISTINE HALSTEAD |
Company Secretary | ||
GILLIAN BYROM |
Director | ||
JOHN HUNT |
Director | ||
JOHN BARFORD |
Director |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-07-09 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/08/20 FROM Riverside Mill Bovey Tracey Devon TQ13 9AF | |
LIQ02 | Voluntary liquidation Statement of affairs | |
LRESEX | Resolutions passed:
| |
600 | Appointment of a voluntary liquidator | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN CHRISTIAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/02/20, WITH NO UPDATES | |
AP03 | Appointment of Ms Felicity Joan King as company secretary on 2020-01-10 | |
AP01 | DIRECTOR APPOINTED MR RICHARD THOMAS MARTIN | |
AP01 | DIRECTOR APPOINTED MR ANDREW JOHN CHRISTIAN | |
AP01 | DIRECTOR APPOINTED MR TREVOR RALPH PARKINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TESSA JANE STONE | |
TM02 | Termination of appointment of Deborah Anne Mciver on 2020-01-10 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
AP03 | Appointment of Mrs Deborah Anne Mciver as company secretary on 2019-04-04 | |
TM02 | Termination of appointment of Keith Gordon Bell on 2018-12-06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/02/19, WITH NO UPDATES | |
PSC02 | Notification of Devon Guild of Craftsmen as a person with significant control on 2016-05-25 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERICA STEER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SYLVIA MARTIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERICA STEER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SYLVIA MARTIN | |
AP01 | DIRECTOR APPOINTED DR TESSA JANE STONE | |
AP03 | Appointment of Mr Keith Gordon Bell as company secretary on 2018-04-26 | |
PSC07 | CESSATION OF ERICA SUSAN STEER AS A PSC | |
TM02 | Termination of appointment of Sylvia Kate Martin on 2018-04-26 | |
PSC07 | CESSATION OF SYLVIA KATE MARTIN AS A PSC | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/02/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 17/02/17 STATEMENT OF CAPITAL;GBP 2000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 10/03/16 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 11/02/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS SYLVIA KATE MARTIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH VOSS | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 13/03/15 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 11/02/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 13/03/14 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 11/02/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LARA LLOYD | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 | |
AR01 | 11/02/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS LARA EVE LLOYD | |
AP01 | DIRECTOR APPOINTED MS SARAH VOSS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL WHITE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AR01 | 11/02/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DIGBY TROUT | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
RES13 | CONVERT SECURITIES INTO SHARES 17/06/2010 | |
RES14 | CAPITALISATION 17/06/2010 | |
RES13 | 17/06/2010 | |
SH01 | 17/06/10 STATEMENT OF CAPITAL GBP 2000 | |
AR01 | 11/02/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 11/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN WILLIAM WHITE / 11/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DIGBY NICHOLAS TROUT / 11/02/2010 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JOHN WILLIAM WHITE | |
288a | DIRECTOR APPOINTED MR DIGBY NICHOLAS TROUT | |
288b | APPOINTMENT TERMINATED DIRECTOR TIMOTHY GEE | |
288b | APPOINTMENT TERMINATED DIRECTOR SARAH JAMES-MELLITT | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR ALEXANDER MURDIN | |
288b | APPOINTMENT TERMINATED SECRETARY ALEXANDER MURDIN | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHAEL WHITE | |
288a | SECRETARY APPOINTED MS SYLVIA KATE MARTIN | |
288a | DIRECTOR APPOINTED MS ERICA SUSAN STEER | |
288a | DIRECTOR APPOINTED MS SARAH JAMES-MELLITT | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 |
Resolutions for Winding-up | 2020-07-17 |
Appointment of Liquidators | 2020-07-17 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
|
|
|
|
|
|
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 DEVON GUILD LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Devon County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | DEVON GUILD LIMITED | Event Date | 2020-07-10 |
Place of meeting: Riverside Mill, Bovey Tracey, Devon, TQ13 9AF. Date of meeting: 10 July 2020. Notice is given that at a General Meeting of the Company, duly convened and held at the place and on the date given above, a special resolution was passed that the company be wound up voluntarily; and an ordinary resolution was passed appointing the Joint Liquidators for the purposes of the winding-up. Joint Liquidator's Name and Address: Lucinda Clare Coleman (IP No. 10710) of Francis Clark LLP, Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE. Telephone: 01392 667000. : Joint Liquidator's Name and Address: Stephen James Hobson (IP No. 006473) of Francis Clark LLP, Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE. Telephone: 01392 667000. : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | DEVON GUILD LIMITED | Event Date | 2020-07-10 |
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. |