Company Information for DEVON DRINKS COMPANY LIMITED
5 PELLEW ARCADE, TEIGN STREET, TEIGNMOUTH, DEVON, TQ14 8EB,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
DEVON DRINKS COMPANY LIMITED | |
Legal Registered Office | |
5 PELLEW ARCADE TEIGN STREET TEIGNMOUTH DEVON TQ14 8EB Other companies in TQ14 | |
Company Number | 07070452 | |
---|---|---|
Company ID Number | 07070452 | |
Date formed | 2009-11-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 09/11/2015 | |
Return next due | 07/12/2016 | |
Type of accounts |
Last Datalog update: | 2020-07-09 10:31:48 |
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 |
---|---|---|
LISA JANE BROWN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT JOHN VICTOR SUTCLIFFE |
Director | ||
DENNIS GORDON WOOD |
Director | ||
LISA JANE BROWN |
Director | ||
MATTHEW STUART WELLS |
Director | ||
YOMTOV ELIEZER JACOBS |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
AP01 | DIRECTOR APPOINTED MS LISA JANE BROWN | |
LATEST SOC | 15/12/16 STATEMENT OF CAPITAL;GBP 99 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DENNIS WOOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT SUTCLIFFE | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/01/16 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 09/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/12/14 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 09/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR DENNIS GORDON WOOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LISA BROWN | |
LATEST SOC | 19/11/13 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 09/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AAMD | Amended accounts made up to 2010-12-31 | |
AR01 | 09/11/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW WELLS | |
AR01 | 09/11/10 ANNUAL RETURN FULL LIST | |
AA01 | CURREXT FROM 30/11/2010 TO 31/12/2010 | |
AP01 | DIRECTOR APPOINTED MATTHEW STUART WELLS | |
AP01 | DIRECTOR APPOINTED LISA JANE BROWN | |
AP01 | DIRECTOR APPOINTED ROBERT JOHN VICTOR SUTCLIFFE | |
SH01 | 09/11/09 STATEMENT OF CAPITAL GBP 99 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.84 | 9 |
MortgagesNumMortOutstanding | 0.99 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.85 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46390 - Non-specialised wholesale of food, beverages and tobacco
Creditors Due After One Year | 2012-01-01 | £ 1,022 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 42,145 |
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 DEVON DRINKS COMPANY LIMITED
Called Up Share Capital | 2012-01-01 | £ 99 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 3,898 |
Current Assets | 2012-01-01 | £ 52,314 |
Debtors | 2012-01-01 | £ 39,645 |
Fixed Assets | 2012-01-01 | £ 6,463 |
Shareholder Funds | 2012-01-01 | £ 15,610 |
Stocks Inventory | 2012-01-01 | £ 8,771 |
Tangible Fixed Assets | 2012-01-01 | £ 6,463 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46390 - Non-specialised wholesale of food, beverages and tobacco) as DEVON DRINKS COMPANY LIMITED are:
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. |