Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DEVON PUBLISHING LIMITED
Company Information for

DEVON PUBLISHING LIMITED

STAVERTON COURT, STAVERTON, CHELTENHAM, GLOS, GL51 0UX,
Company Registration Number
02716120
Private Limited Company
Liquidation

Company Overview

About Devon Publishing Ltd
DEVON PUBLISHING LIMITED was founded on 1992-05-19 and has its registered office in Cheltenham. The organisation's status is listed as "Liquidation". Devon Publishing Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
DEVON PUBLISHING LIMITED
 
Legal Registered Office
STAVERTON COURT
STAVERTON
CHELTENHAM
GLOS
GL51 0UX
Other companies in GL4
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEVON PUBLISHING LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BATH PROJECTS LIMITED   ANTHONY HARRIS LTD   SYON MANAGEMENT ADVISORY SERVICES LIMITED
Is this data useful to you?
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.
Companies with same name DEVON PUBLISHING LIMITED
The following companies were found which have the same name as DEVON PUBLISHING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of DEVON PUBLISHING LIMITED

Current Directors
Officer Role Date Appointed
SUSAN ANN LEFEBVRE
Company Secretary 2012-01-01
PAUL HENRY LEFEBVRE
Director 1998-09-23
Previous Officers
Officer Role Date Appointed Date Resigned
BPE SECRETARIES LIMITED
Company Secretary 2005-09-12 2011-12-31
MARK SCOTT PERRIGO
Company Secretary 2004-03-31 2005-09-12
PAUL JOSEPH HARDER
Director 2002-04-09 2005-09-12
ROBERT KINGSLEY HOPKINS III
Director 2002-04-09 2005-09-12
JOEL ROY JACKS
Director 2002-04-09 2005-09-12
WESLEY HANS RADCLIFFE GAUS
Company Secretary 2002-04-09 2004-03-10
JOHN PATRICK BEEVOR
Company Secretary 1995-06-02 2002-04-09
FRED DRASNER
Director 2001-02-27 2002-04-09
MARTIN KRALL
Director 2001-02-27 2002-04-09
NICHOLAS MORAY PEETT
Director 1998-09-23 2002-04-09
JOSEPH VECCHIOLLA
Director 2001-02-27 2002-04-09
DONALD J GORSKI
Director 1993-06-27 2001-02-27
RICHARD JOHN GILLBERT HORTON
Director 1992-08-03 2001-02-27
JEFFERY ALFRED PEARSON
Director 1998-09-23 2001-02-27
TERENCE M FLYNN
Director 1993-06-27 1998-09-15
MATHIEU ISAACS
Director 1992-06-01 1998-09-15
MARNE OBERNAUER JR
Director 1993-06-27 1998-09-15
MICHAEL GARRY DAW
Director 1995-04-05 1998-03-05
GEORGE SIMON SMITH
Company Secretary 1993-06-27 1995-06-02
STEPHANIE HORTON
Company Secretary 1993-05-19 1993-06-27
STEPHANIE HORTON
Company Secretary 1992-08-03 1993-06-27
GEORGE SIMON SMITH
Company Secretary 1993-06-27 1993-05-19
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1992-05-19 1992-08-03
COMBINED NOMINEES LIMITED
Nominated Director 1992-05-19 1992-08-03
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1992-05-19 1992-08-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL HENRY LEFEBVRE ZIGZAG ART LIMITED Director 2013-02-25 CURRENT 2013-02-25 Active
PAUL HENRY LEFEBVRE PRINT PORTFOLIO LIMITED Director 2005-07-25 CURRENT 2005-06-06 Dissolved 2014-01-14

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/2017 FROM STAVERTON COURT STAVERTON CHELTENHAM GLOUCESTERSHIRE GL3 3RS
2017-05-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/03/2017
2017-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/2017 FROM HAZLEWOODS LLP BARNETT WAY BARNWOOD GLOUCESTER GL4 3RT
2016-08-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/03/2016
2016-08-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-08-17AC92ORDER OF COURT - RESTORATION
2015-10-24GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-07-244.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-05-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/03/2015
2014-05-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/03/2014
2013-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/2013 FROM UNIT 19 A & B COLN PARK ANDOVERSFORD INDUSTRIAL ESTATE ANDOVERSFORD CHELTENHAM GLOS GL54 4HJ
2013-03-26600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-03-26LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-03-264.20STATEMENT OF AFFAIRS/4.19
2012-09-27AA31/12/11 TOTAL EXEMPTION SMALL
2012-06-12LATEST SOC12/06/12 STATEMENT OF CAPITAL;GBP 100
2012-06-12AR0119/05/12 NO CHANGES
2012-01-17TM02APPOINTMENT TERMINATED, SECRETARY BPE SECRETARIES LIMITED
2012-01-17AP03SECRETARY APPOINTED MRS SUSAN ANN LEFEBVRE
2011-09-28AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-02AR0119/05/11 NO CHANGES
2010-09-28AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-17AR0119/05/10 FULL LIST
2010-05-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-11-03AA31/12/08 TOTAL EXEMPTION SMALL
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL HENRY LEFEBVRE / 28/10/2009
2009-06-18363aRETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS
2008-11-05287REGISTERED OFFICE CHANGED ON 05/11/2008 FROM UNIT E LIDDINGTON INDUSTRIAL EST LECKHAMPTON ROAD CHELTENHAM GLOUCESTERSHIRE GL53 0DL
2008-10-06AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-30363aRETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS
2007-08-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-24363aRETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS
2006-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-06-14363sRETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS
2005-09-22288bSECRETARY RESIGNED
2005-09-22395PARTICULARS OF MORTGAGE/CHARGE
2005-09-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-09-22288bDIRECTOR RESIGNED
2005-09-22RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-09-22288bDIRECTOR RESIGNED
2005-09-22155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-09-22288aNEW SECRETARY APPOINTED
2005-09-22288bDIRECTOR RESIGNED
2005-08-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-06-14363sRETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS
2004-07-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-06-11363sRETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS
2004-06-11288aNEW SECRETARY APPOINTED
2004-06-11288bSECRETARY RESIGNED
2003-10-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2003-08-16395PARTICULARS OF MORTGAGE/CHARGE
2003-06-08363sRETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS
2002-10-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01
2002-08-30363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2002-08-30363sRETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS
2002-08-13288aNEW SECRETARY APPOINTED
2002-08-13288aNEW DIRECTOR APPOINTED
2002-08-13288aNEW DIRECTOR APPOINTED
2002-08-13288aNEW DIRECTOR APPOINTED
2002-08-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-04-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-04-24395PARTICULARS OF MORTGAGE/CHARGE
2001-10-18395PARTICULARS OF MORTGAGE/CHARGE
2001-09-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00
2001-06-12363(288)DIRECTOR'S PARTICULARS CHANGED
2001-06-12363sRETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS
2001-04-12288aNEW DIRECTOR APPOINTED
2001-04-12288aNEW DIRECTOR APPOINTED
2001-04-12288aNEW DIRECTOR APPOINTED
2001-03-07288bDIRECTOR RESIGNED
2001-03-07288bDIRECTOR RESIGNED
2001-03-07288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18130 - Pre-press and pre-media services




Licences & Regulatory approval
We could not find any licences issued to DEVON PUBLISHING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2018-05-02
Final Meetings2015-05-19
Resolutions for Winding-up2013-03-22
Appointment of Liquidators2013-03-22
Notices to Creditors2013-03-22
Fines / Sanctions
No fines or sanctions have been issued against DEVON PUBLISHING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL ASSIGNMENT 2010-05-06 Outstanding HSBC BANK PLC
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2005-09-22 Outstanding HSBC INVOICE FINANCE (UK) LTD (SECURITY HOLDER)
DEBENTURE 2003-08-16 Outstanding HSBC BANK PLC
DEBENTURE 2002-04-24 Outstanding HSBC BANK USA (THE AGENT) AS AGENT FOR THE LENDERS
SECURITY AGREEMENT AND GUARANTEE 2001-10-08 Satisfied FLEET NATIONAL BANK (THE "AGENT")
Filed Financial Reports
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

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

Intangible Assets
Patents
We have not found any records of DEVON PUBLISHING LIMITED registering or being granted any patents
Domain Names

DEVON PUBLISHING LIMITED owns 3 domain names.

myonlinegallery.co.uk   zigzagart.co.uk   printportfolio.co.uk  

Trademarks
We have not found any records of DEVON PUBLISHING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEVON PUBLISHING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (18130 - Pre-press and pre-media services) as DEVON PUBLISHING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DEVON PUBLISHING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyDEVON PUBLISHING LIMITEDEvent Date2018-04-05
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 TypeFinal Meetings
Defending partyDEVON PUBLISHING LIMITEDEvent Date2015-05-14
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 TypeResolutions for Winding-up
Defending partyDEVON PUBLISHING LIMITEDEvent Date2013-03-18
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 TypeAppointment of Liquidators
Defending partyDEVON PUBLISHING LIMITEDEvent Date2013-03-18
Philip John Gorman , Hazlewoods LLP , Windsor House, Barnett Way, Barnwood, Gloucester GL4 3RT . :
 
Initiating party Event TypeNotices to Creditors
Defending partyDEVON PUBLISHING LIMITEDEvent Date2013-03-18
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DEVON PUBLISHING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DEVON PUBLISHING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.