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

DEVIZES DIECAST LIMITED

DEVIZES, WILTSHIRE, SN10,
Company Registration Number
04549593
Private Limited Company
Dissolved

Dissolved 2014-07-07

Company Overview

About Devizes Diecast Ltd
DEVIZES DIECAST LIMITED was founded on 2002-10-01 and had its registered office in Devizes. The company was dissolved on the 2014-07-07 and is no longer trading or active.

Key Data
Company Name
DEVIZES DIECAST LIMITED
 
Legal Registered Office
DEVIZES
WILTSHIRE
 
Previous Names
DRIVEWILD LIMITED24/10/2002
Filing Information
Company Number 04549593
Date formed 2002-10-01
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2006-03-31
Date Dissolved 2014-07-07
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-04 15:21:53
Primary Source:Companies House
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.

Company Officers of DEVIZES DIECAST LIMITED

Current Directors
Officer Role Date Appointed
RICKY CLAIRE CLEMENTS
Company Secretary 2002-10-22
STEVEN FREDERICK ARTHUR CLEMENTS
Director 2002-10-22
Previous Officers
Officer Role Date Appointed Date Resigned
BRISTOL LEGAL SERVICES LIMITED
Nominated Secretary 2002-10-01 2002-10-22
BOURSE NOMINEES LIMITED
Nominated Director 2002-10-01 2002-10-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICKY CLAIRE CLEMENTS STEVEN CLEMENTS FAIRS LIMITED Company Secretary 2007-01-12 CURRENT 2007-01-12 Liquidation
STEVEN FREDERICK ARTHUR CLEMENTS STEVEN CLEMENTS FAIRS LIMITED Director 2007-01-12 CURRENT 2007-01-12 Liquidation

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
2014-07-07GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-04-07L64.07NOTICE OF COMPLETION OF WINDING UP
2013-07-12COCOMPORDER OF COURT TO WIND UP
2012-10-22LATEST SOC22/10/12 STATEMENT OF CAPITAL;GBP 2
2012-10-22AR0101/10/12 FULL LIST
2012-10-20DISS40DISS40 (DISS40(SOAD))
2012-10-17AR0101/10/11 FULL LIST
2011-07-12DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2011-05-10GAZ1FIRST GAZETTE
2010-10-29AR0101/10/10 FULL LIST
2009-12-07AR0101/10/09 FULL LIST
2009-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN FREDERICK ARTHUR CLEMENTS / 02/10/2009
2009-12-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2009-12-05AD02SAIL ADDRESS CREATED
2008-12-09363aRETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS
2007-12-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-10-15363aRETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS
2006-10-10363aRETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS
2006-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-12-19363aRETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS
2004-12-02363sRETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS
2004-07-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-10-29225ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04
2003-10-29363sRETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS
2003-01-21288aNEW DIRECTOR APPOINTED
2003-01-21288bDIRECTOR RESIGNED
2003-01-21288aNEW SECRETARY APPOINTED
2003-01-21287REGISTERED OFFICE CHANGED ON 21/01/03 FROM: PEMBROKE HOUSE 7 BRUNSWICK SQUARE BRISTOL BS2 8PE
2003-01-21288bSECRETARY RESIGNED
2002-10-24CERTNMCOMPANY NAME CHANGED DRIVEWILD LIMITED CERTIFICATE ISSUED ON 24/10/02
2002-10-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)




Licences & Regulatory approval
We could not find any licences issued to DEVIZES DIECAST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2013-07-11
Petitions to Wind Up (Companies)2013-06-19
Proposal to Strike Off2011-05-10
Fines / Sanctions
No fines or sanctions have been issued against DEVIZES DIECAST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DEVIZES DIECAST LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.639
MortgagesNumMortOutstanding0.449
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Intangible Assets
Patents
We have not found any records of DEVIZES DIECAST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DEVIZES DIECAST LIMITED
Trademarks
We have not found any records of DEVIZES DIECAST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEVIZES DIECAST 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 (47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)) as DEVIZES DIECAST LIMITED are:

SHELTERED HORTICULTURAL EMPLOYMENT SCHEME LTD. £ 60,345
LAMPS & TUBES ILLUMINATIONS LIMITED £ 56,342
CKL REALISATIONS LIMITED £ 55,500
DAWKES MUSIC & WINDCRAFT LIMITED £ 44,973
JOHN PACKER LIMITED £ 36,315
DAVID J ATTFIELD LTD. £ 25,013
DOLPHIN STAIRLIFTS (NORTH EAST) LIMITED £ 24,296
JGLCC CAMERA COMPANY LIMITED £ 15,753
WINCHESTER GARDEN MACHINERY LIMITED £ 13,558
GRANTHAMS LTD. £ 12,142
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
Outgoings
Business Rates/Property Tax
No properties were found where DEVIZES DIECAST 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 TypeWinding-Up Orders
Defending partyDEVIZES DIECAST LIMITEDEvent Date2013-07-01
In the High Court Of Justice case number 003575 Liquidator appointed: M Mace 1st Floor , Tower Wharf , Cheese Lane , BRISTOL , BS2 0JJ , telephone: 0117 9279515 , email: Bristol.OR@insolvency.gsi.gov.uk :
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMSEvent TypePetitions to Wind Up (Companies)
Defending partyDEVIZES DIECAST LIMITEDEvent Date2013-05-15
SolicitorHM Revenue and Customs
In the High Court of Justice (Chancery Division) Companies Court case number 3575 A Petition to wind up the above-named Company, Registration Number 04549593, of 17 Market Place, Devizes, Wiltshire, SN10 1BA , presented on 15 May 2013 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 1 July 2013 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 28 June 2013 .
 
Initiating party Event TypeProposal to Strike Off
Defending partyDEVIZES DIECAST LIMITEDEvent Date2011-05-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DEVIZES DIECAST 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 DEVIZES DIECAST 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.