Liquidation
Company Information for DEVON PUBLISHING LIMITED
STAVERTON COURT, STAVERTON, CHELTENHAM, GLOS, GL51 0UX,
|
Company Registration Number
02716120
Private Limited Company
Liquidation |
Company Name | |
---|---|
DEVON PUBLISHING LIMITED | |
Legal Registered Office | |
STAVERTON COURT STAVERTON CHELTENHAM GLOS GL51 0UX Other companies in GL4 | |
Company Number | 02716120 | |
---|---|---|
Company ID Number | 02716120 | |
Date formed | 1992-05-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2011 | |
Account next due | 30/09/2013 | |
Latest return | 19/05/2012 | |
Return next due | 16/06/2013 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-05 18:51:54 |
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 PUBLISHING GROUP INC | Delaware | Unknown | ||
DEVON PUBLISHING LIMITED | Unknown | |||
DEVON PUBLISHING INCORPORATED | New Jersey | Unknown | ||
DEVON PUBLISHING COMPANY THE | District of Columbia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
SUSAN ANN LEFEBVRE |
||
PAUL HENRY LEFEBVRE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BPE SECRETARIES LIMITED |
Company Secretary | ||
MARK SCOTT PERRIGO |
Company Secretary | ||
PAUL JOSEPH HARDER |
Director | ||
ROBERT KINGSLEY HOPKINS III |
Director | ||
JOEL ROY JACKS |
Director | ||
WESLEY HANS RADCLIFFE GAUS |
Company Secretary | ||
JOHN PATRICK BEEVOR |
Company Secretary | ||
FRED DRASNER |
Director | ||
MARTIN KRALL |
Director | ||
NICHOLAS MORAY PEETT |
Director | ||
JOSEPH VECCHIOLLA |
Director | ||
DONALD J GORSKI |
Director | ||
RICHARD JOHN GILLBERT HORTON |
Director | ||
JEFFERY ALFRED PEARSON |
Director | ||
TERENCE M FLYNN |
Director | ||
MATHIEU ISAACS |
Director | ||
MARNE OBERNAUER JR |
Director | ||
MICHAEL GARRY DAW |
Director | ||
GEORGE SIMON SMITH |
Company Secretary | ||
STEPHANIE HORTON |
Company Secretary | ||
STEPHANIE HORTON |
Company Secretary | ||
GEORGE SIMON SMITH |
Company Secretary | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
COMBINED NOMINEES LIMITED |
Nominated Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ZIGZAG ART LIMITED | Director | 2013-02-25 | CURRENT | 2013-02-25 | Active | |
PRINT PORTFOLIO LIMITED | Director | 2005-07-25 | CURRENT | 2005-06-06 | Dissolved 2014-01-14 |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 09/05/2017 FROM STAVERTON COURT STAVERTON CHELTENHAM GLOUCESTERSHIRE GL3 3RS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/03/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/01/2017 FROM HAZLEWOODS LLP BARNETT WAY BARNWOOD GLOUCESTER GL4 3RT | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/03/2016 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AC92 | ORDER OF COURT - RESTORATION | |
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/03/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/03/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/04/2013 FROM UNIT 19 A & B COLN PARK ANDOVERSFORD INDUSTRIAL ESTATE ANDOVERSFORD CHELTENHAM GLOS GL54 4HJ | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/06/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/05/12 NO CHANGES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BPE SECRETARIES LIMITED | |
AP03 | SECRETARY APPOINTED MRS SUSAN ANN LEFEBVRE | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/05/11 NO CHANGES | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 19/05/10 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL HENRY LEFEBVRE / 28/10/2009 | |
363a | RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/11/2008 FROM UNIT E LIDDINGTON INDUSTRIAL EST LECKHAMPTON ROAD CHELTENHAM GLOUCESTERSHIRE GL53 0DL | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
288b | DIRECTOR RESIGNED | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01 | |
363(288) | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED |
Appointment of Liquidators | 2018-05-02 |
Final Meetings | 2015-05-19 |
Resolutions for Winding-up | 2013-03-22 |
Appointment of Liquidators | 2013-03-22 |
Notices to Creditors | 2013-03-22 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL ASSIGNMENT | Outstanding | HSBC BANK PLC | |
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST | Outstanding | HSBC INVOICE FINANCE (UK) LTD (SECURITY HOLDER) | |
DEBENTURE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Outstanding | HSBC BANK USA (THE AGENT) AS AGENT FOR THE LENDERS | |
SECURITY AGREEMENT AND GUARANTEE | Satisfied | FLEET NATIONAL BANK (THE "AGENT") |
|
|
|
|
|
|
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 PUBLISHING LIMITED
DEVON PUBLISHING LIMITED owns 3 domain names.
myonlinegallery.co.uk zigzagart.co.uk printportfolio.co.uk
The top companies supplying to UK government with the same SIC code (18130 - Pre-press and pre-media services) as DEVON PUBLISHING LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | DEVON PUBLISHING LIMITED | Event Date | 2018-04-05 |
Liquidator's name and address: Peter Richard James Frost, Hazlewoods LLP, Staverton Court, Staverton, Cheltenham, GL51 0UX : For Further Information please contact Nick Stafford on telephone number 01242 680000 or e-mail at Nicholas.stafford@hazlewoods.co.uk | |||
Initiating party | Event Type | Final Meetings | |
Defending party | DEVON PUBLISHING LIMITED | Event Date | 2015-05-14 |
Notice is hereby given, pursuant to section 106 of the Insolvency Act 1986 , that final meetings of members and creditors of the above named company will be held at the offices of Hazlewoods LLP, Windsor House, Barnett Way, Barnwood, Gloucester, GL4 3RT , (telephone 01452 634800 or e-mail dgg@hazlewoods.co.uk ) on 15 July 2015 , at 10.00 am and 10.30 am respectively, for the purpose of having an account laid before them and to receive the report of the liquidator, showing how the winding up of the company has been conducted and its property disposed of, hearing any explanation that they may be given by him and to determine whether to grant his release. A member or creditor entitled to attend and vote at the meetings, may appoint a proxy holder in his place. It is not necessary for the proxy to be a member or creditor. Proxy forms must be returned to the offices of Hazlewoods LLP , Windsor House, Barnett Way, Barnwood, Gloucester, GL4 3RT , by no later than 12 noon on 14 July 2015. P J Gorman , Liquidator : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | DEVON PUBLISHING LIMITED | Event Date | 2013-03-18 |
At a meeting of the members of the above named company, duly convened and held at the offices of Hazlewoods LLP, Windsor House, Barnett Way, Barnwood, Gloucester GL4 3RT on 18 March 2013 the following resoltuions were duly passed; No 1 as a special resolution and No 2 as an ordinary resolution: 1. That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilties, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily. 2. That Philip John Gorman (IP No 008069) of Hazlewoods LLP , Windsor House, Barnett Way, Barnwood, Gloucester GL4 3RT be and he is hereby appointed Liquidator for the purposes of such winding up. P Lefebvre , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | DEVON PUBLISHING LIMITED | Event Date | 2013-03-18 |
Philip John Gorman , Hazlewoods LLP , Windsor House, Barnett Way, Barnwood, Gloucester GL4 3RT . : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | DEVON PUBLISHING LIMITED | Event Date | 2013-03-18 |
Pursuant to Legislation section: Rule 4.106 , notice is hereby given that Philip John Gorman , of Hazlewoods LLP , Windsor House, Barnett Way, Barnwood, Gloucester GL4 3RT , was appointed Liquidator on 18 March 2013 , by Resolutions passed at Meetings of the above-named Companys Members and Creditors. Notice is also hereby given that Creditors of the above-named Company are required on or before 31 May 2013 , to send their names and addresses, together with particulars of their debts and claims, and names and addresses of their Solicitors, if any, to Philip John Gorman , of Hazlewoods LLP , Windsor House, Barnett Way, Barnwood, Gloucester GL4 3RT , the Liquidator of said Company. If so required by notice in writing from the said Liquidator, or by Creditors, either personally or by their Solicitors, shall attend at such time and place specified in said notice to prove their debts or claims, or in default thereof, they will be excluded from the benefit of any distributions made before such debts are proved. | |||
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. |