DEVON GUILD LIMITED
Overview
| Company Name | DEVON GUILD LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02016243 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of DEVON GUILD LIMITED?
- Other retail sale in non-specialised stores (47190) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Licenced restaurants (56101) / Accommodation and food service activities
Where is DEVON GUILD LIMITED located?
| Registered Office Address | Centenary House Peninsula Park Rydon Lane EX2 7XE Exeter |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DEVON GUILD LIMITED?
| Company Name | From | Until |
|---|---|---|
| STEPNIL LIMITED | May 01, 1986 | May 01, 1986 |
What are the latest accounts for DEVON GUILD LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for DEVON GUILD LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 13 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Jul 09, 2021 | 13 pages | LIQ03 | ||||||||||
Registered office address changed from Riverside Mill Bovey Tracey Devon TQ13 9AF to Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE on Aug 03, 2020 | 2 pages | AD01 | ||||||||||
Statement of affairs | 9 pages | LIQ02 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Termination of appointment of Andrew John Christian as a director on Apr 14, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 11, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Felicity Joan King as a secretary on Jan 10, 2020 | 2 pages | AP03 | ||||||||||
Appointment of Mr Richard Thomas Martin as a director on Jan 10, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr Andrew John Christian as a director on Jan 10, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr Trevor Ralph Parkinson as a director on Jan 10, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Tessa Jane Stone as a director on Jan 10, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Deborah Anne Mciver as a secretary on Jan 10, 2020 | 1 pages | TM02 | ||||||||||
Accounts for a small company made up to Dec 31, 2018 | 7 pages | AA | ||||||||||
Appointment of Mrs Deborah Anne Mciver as a secretary on Apr 04, 2019 | 2 pages | AP03 | ||||||||||
Termination of appointment of Keith Gordon Bell as a secretary on Dec 06, 2018 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Feb 11, 2019 with no updates | 3 pages | CS01 | ||||||||||
Notification of Devon Guild of Craftsmen as a person with significant control on May 25, 2016 | 2 pages | PSC02 | ||||||||||
Accounts for a small company made up to Dec 31, 2017 | 16 pages | AA | ||||||||||
Termination of appointment of Erica Susan Steer as a director on Apr 26, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sylvia Kate Martin as a director on Apr 26, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Dr Tessa Jane Stone as a director on Apr 26, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Keith Gordon Bell as a secretary on Apr 26, 2018 | 2 pages | AP03 | ||||||||||
Who are the officers of DEVON GUILD LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KING, Felicity Joan | Secretary | c/o Devon Guild Of Craftsmen Fore Street Bovey Tracey TQ13 9AF Newton Abbot Riverside Mill Devon England | 266233400001 | |||||||
| MARTIN, Richard Thomas | Director | c/o Devon Guild Of Craftsmen Fore Street Bovey Tracey TQ13 9AF Newton Abbot Riverside Mill Devon England | England | British | 208969030001 | |||||
| PARKINSON, Trevor Ralph | Director | c/o Devon Guild Of Craftsmen Fore Street TQ13 9AF Bovey Tracey Riverside Mill Devon England | England | British | 179162800001 | |||||
| BELL, Keith Gordon | Secretary | Riverside Mill Bovey Tracey TQ13 9AF Devon | 246021420001 | |||||||
| BYNG, Francis John Stuart | Secretary | Hammerslake Cottage Lustleigh TQ13 9SQ Newton Abbot Devon | British | 48620180002 | ||||||
| CHRISTIAN, Andrew John | Secretary | 2 Orchard Terrace Bovey Tracey TQ13 9AH Newton Abbot Devon | British | 4265270001 | ||||||
| HALSTEAD, Christine | Secretary | Riverside TQ10 9AJ South Brent Devon | British | 4226520001 | ||||||
| MARTIN, Sylvia Kate | Secretary | Pethybridge Lustleigh TQ13 9TG Newton Abbot Boulders Devon United Kingdom | British | 129479650001 | ||||||
| MCIVER, Deborah Anne | Secretary | Riverside Mill Bovey Tracey TQ13 9AF Devon | 257671850001 | |||||||
| MURDIN, Alexander Nicholas | Secretary | North Street Ashburton TQ13 7GN Newton Abbot Terrace House Devon England | British | 140576070001 | ||||||
| BARFORD, John | Director | Princeps Manor Road TQ13 8AS Chagford Devon | British | 117304260001 | ||||||
| BOOTH, Ian Gordon | Director | Stable Cottage Edge Barton EX12 3BW Branscombe Devon | British | 2476370001 | ||||||
| BRICE, Anne Rosemary Parsons | Director | 26 West Avenue EX4 4SD Exeter Devon | British | 90457190001 | ||||||
| BYNG, Francis John Stuart | Director | Hammerslake Cottage Lustleigh TQ13 9SQ Newton Abbot Devon | British | 48620180002 | ||||||
| BYROM, Gillian | Director | Barton House Woodland TQ13 7LN Ashburton Devon | British | 24435090001 | ||||||
| CHRISTIAN, Andrew John | Director | c/o Devon Guild Of Craftsmen Fore Street Bovey Tracey TQ13 9AF Newton Abbot Riverside Mill England | United Kingdom | British | 259906410001 | |||||
| CHRISTIAN, Andrew John | Director | 2 Orchard Terrace Bovey Tracey TQ13 9AH Newton Abbot Devon | British | 4265270001 | ||||||
| GEE, Timothy | Director | 165 Grenville Road PL4 9QD Plymouth Devon | British | 99661050001 | ||||||
| HUNT, John | Director | Kerswell Furse Cross TQ9 7HH Cornworthy Devon | British | 4226540001 | ||||||
| HUNT, Ursula | Director | Willowbank Cornworthy TQ9 7ES Totnes Devon | British | 60584360002 | ||||||
| JAMES, Sarah Mary | Director | Marlborough Terrace Bovey Tracey TQ13 9AU Newton Abbot 6 Devon United Kingdom | United Kingdom | British | 179234540001 | |||||
| LAW, Malcolm Roger | Director | Seaways 12 Oxlea Road TQ1 2HF Torquay Devon | British | 76156520001 | ||||||
| LAW, Malcolm Roger | Director | Seaways 12 Oxlea Road TQ1 2HF Torquay Devon | British | 76156520001 | ||||||
| LLOYD, Lara Eve | Director | Riverside Mill Bovey Tracey TQ13 9AF Devon | England | United Kingdom | 176034260001 | |||||
| LOGIE, Jeremy Duncan | Director | Tigley Barn Dartington TQ9 6DP Totnes Devon | United Kingdom | British | 62945040001 | |||||
| MARTIN, Sylvia Kate | Director | Riverside Mill Bovey Tracey TQ13 9AF Devon | England | British | 199053040001 | |||||
| MATSON, Mary Louise | Director | Northway Farm Widecombe In The Moor TQ13 7LT Newton Abbot Devon | American | 48409540001 | ||||||
| MURDIN, Alexander Nicholas | Director | North Street Ashburton TQ13 7GN Newton Abbot Terrace House Devon England | United Kingdom | British | 140576070001 | |||||
| STEER, Erica Susan | Director | Mary Street Bovey Tracey TQ13 9HE Newton Abbot Virginia Cottage Devon United Kingdom | England | British | 128693500001 | |||||
| STONE, Tessa Jane, Dr | Director | Riverside Mill Bovey Tracey TQ13 9AF Devon | England | British | 246021820001 | |||||
| TROUT, Digby Nicholas | Director | Lustleigh TQ13 9SF Newton Abbot Higher Combe Devon | United Kingdom | British | 139997910001 | |||||
| TWITTEY, Robert | Director | Redacre Challabrook Lane Bovey Tracey TQ13 9DF Newton Abbot Devon | British | 29765390001 | ||||||
| VOSS, Sarah | Director | Riverside Mill Bovey Tracey TQ13 9AF Devon | England | British | 176017660001 | |||||
| WHITE, Michael John William | Director | Torquay Road TQ12 1AJ Newton Abbot 14 Devon | England | British | 148818860001 | |||||
| WHITE, Michael John William | Director | Garden Cottage 15a Forde Park TQ12 1DD Newton Abbot Devon | British | 97240050001 |
Who are the persons with significant control of DEVON GUILD LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Devon Guild Of Craftsmen | May 25, 2016 | Fore Street Bovey Tracey TQ13 9AF Newton Abbot The Riverside Mill Devon England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ms Sylvia Kate Martin | Apr 06, 2016 | Riverside Mill Bovey Tracey TQ13 9AF Devon | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Ms Erica Susan Steer | Apr 06, 2016 | Riverside Mill Bovey Tracey TQ13 9AF Devon | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Does DEVON GUILD LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Jan 14, 2000 Delivered On Jan 20, 2000 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does DEVON GUILD LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0