WBB DEVON CLAYS LIMITED

WBB DEVON CLAYS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameWBB DEVON CLAYS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02394306
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of WBB DEVON CLAYS LIMITED?

    • (1422) /

    Where is WBB DEVON CLAYS LIMITED located?

    Registered Office Address
    93 Queen Street
    S1 1WF Sheffield
    South Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of WBB DEVON CLAYS LIMITED?

    Previous Company Names
    Company NameFromUntil
    IVORYACE LIMITEDJun 12, 1989Jun 12, 1989

    What are the latest accounts for WBB DEVON CLAYS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for WBB DEVON CLAYS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pages4.71

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Liquidators authority to distribute assets 30/03/2012
    RES13

    Liquidators' statement of receipts and payments to Dec 21, 2011

    12 pages4.68

    Registered office address changed from Brookside Hall Congleton Road, Sandbach Cheshire CW11 4TF on Jan 13, 2011

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 22, 2010

    LRESSP

    Full accounts made up to Dec 31, 2009

    13 pagesAA

    Annual return made up to Jun 12, 2010 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 26, 2010

    Statement of capital on Aug 26, 2010

    • Capital: GBP 2
    SH01

    Director's details changed for Mr Mark Christopher James on Jun 11, 2010

    2 pagesCH01

    Full accounts made up to Dec 31, 2008

    13 pagesAA

    legacy

    3 pages363a

    Full accounts made up to Dec 31, 2007

    13 pagesAA

    legacy

    1 pages288b

    Resolutions

    Resolutions
    7 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    legacy

    3 pages363a

    legacy

    2 pages363a

    legacy

    1 pages288b

    Accounts made up to Dec 31, 2006

    5 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages288b

    Accounts made up to Dec 31, 2005

    5 pagesAA

    legacy

    3 pages363a

    legacy

    3 pages288a

    Who are the officers of WBB DEVON CLAYS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JAMES, Mark Christopher
    Queen Street
    S1 1WF Sheffield
    93
    South Yorkshire
    Director
    Queen Street
    S1 1WF Sheffield
    93
    South Yorkshire
    United KingdomBritish113373210001
    FORREST, Chantal Benedicte
    Spoutfield Barn
    Triangle
    HX6 3DU Sowerby Bridge
    West Yorkshire
    Secretary
    Spoutfield Barn
    Triangle
    HX6 3DU Sowerby Bridge
    West Yorkshire
    English,French62045260002
    HOLYOAK, Ian David
    Edgemoor
    Avenue Road
    TQ13 9BX Bovey Tracey
    Devon
    Secretary
    Edgemoor
    Avenue Road
    TQ13 9BX Bovey Tracey
    Devon
    British73720560001
    WATTS, William John Christopher
    2 Canons Close
    Bishopsteignton
    TQ14 9RU Teignmouth
    Devon
    Secretary
    2 Canons Close
    Bishopsteignton
    TQ14 9RU Teignmouth
    Devon
    British35467380001
    ADDY, John Geoffrey
    Chalices Field
    Avonwick
    TQ10 9NB South Brent
    Devon
    Director
    Chalices Field
    Avonwick
    TQ10 9NB South Brent
    Devon
    British42299160001
    ASH, Eric
    Star Parke
    Knowle Road
    TQ13 9SP Lustleigh
    Devon
    Director
    Star Parke
    Knowle Road
    TQ13 9SP Lustleigh
    Devon
    British6129440003
    ATKINS, Robert John
    2 The Oaks
    TQ12 4NN Newton Abbot
    Devon
    Director
    2 The Oaks
    TQ12 4NN Newton Abbot
    Devon
    British8646680001
    BOWDEN, David Bertram
    Herongate Lower Street
    Dittisham
    TQ6 0HY Dartmouth
    Devon
    Director
    Herongate Lower Street
    Dittisham
    TQ6 0HY Dartmouth
    Devon
    British8167850001
    BROWN, Wilson Dyet
    22 Dollarbeg Park
    FK14 7LJ Dollar
    Clackmannanshire
    Director
    22 Dollarbeg Park
    FK14 7LJ Dollar
    Clackmannanshire
    ScotlandBritish123015130001
    EVANS, Howard Bryn
    Ashcroft 3 Coach Road
    TQ12 1DS Newton Abbot
    Devon
    Director
    Ashcroft 3 Coach Road
    TQ12 1DS Newton Abbot
    Devon
    British24885560001
    FOLEY, Kevin
    Owls Roost
    Ford Lane,West Hill
    EX11 1XE Ottery St Mary
    Devon
    Director
    Owls Roost
    Ford Lane,West Hill
    EX11 1XE Ottery St Mary
    Devon
    British39759750001
    HARRISON, Neil Anthony
    1 Grange Park Drive
    The Paddocks Biddulph Grange
    ST8 7XU Stoke On Trent
    Staffordshire
    Director
    1 Grange Park Drive
    The Paddocks Biddulph Grange
    ST8 7XU Stoke On Trent
    Staffordshire
    British125482890001
    HILLEBRAND, Gerhard
    Hollyhocks
    Old Chester Road, Barbridge
    CW5 6AY Nantwich
    Cheshire
    Director
    Hollyhocks
    Old Chester Road, Barbridge
    CW5 6AY Nantwich
    Cheshire
    German92700440003
    HOLYOAK, David Lancelot Anthony
    4 Cleaveland Rise
    Ogwell
    TQ12 6FF Newton Abbot
    Devon
    Director
    4 Cleaveland Rise
    Ogwell
    TQ12 6FF Newton Abbot
    Devon
    British9370920002
    JAMES, Mark Christopher
    Woodbury
    Manor Farm Barn
    TQ9 6BD Totnes
    Devon
    Director
    Woodbury
    Manor Farm Barn
    TQ9 6BD Totnes
    Devon
    British46754430002
    LAWSON, Graham Bernard, Dr
    Picton Weydown Road
    GU27 1DS Haslemere
    Surrey
    Director
    Picton Weydown Road
    GU27 1DS Haslemere
    Surrey
    British25753290003
    LUSCOMBE, Alan Burgoyne
    Ashleigh
    Bickington
    TQ12 6JX Newton Abbot
    Devon
    Director
    Ashleigh
    Bickington
    TQ12 6JX Newton Abbot
    Devon
    British62110220001
    MATTHEWSON, Howard James
    8 Walnut Close
    Dean Row
    SK9 2SA Wilmslow
    Cheshire
    Director
    8 Walnut Close
    Dean Row
    SK9 2SA Wilmslow
    Cheshire
    EnglandBritish40661130001
    MCNALLY, Paul Francis
    Allambi 4 Bay View Drive
    TQ14 8NN Teignmouth
    Devon
    Director
    Allambi 4 Bay View Drive
    TQ14 8NN Teignmouth
    Devon
    British42299070001
    MITCHELL, Dennis
    2 Old Manor Close
    Ashburton
    TQ13 7JF Newton Abbot
    Devon
    Director
    2 Old Manor Close
    Ashburton
    TQ13 7JF Newton Abbot
    Devon
    United KingdomBritish8169300001
    PIKE, John Drew
    5 Eldertree Gardens
    EX4 4DE Exeter
    Devon
    Director
    5 Eldertree Gardens
    EX4 4DE Exeter
    Devon
    British1962760001
    ROBERTSON, Timothy Patrick Vyvyan
    Mapstone
    Lustleigh
    TQ13 9SE Newton Abbot
    Devon
    Director
    Mapstone
    Lustleigh
    TQ13 9SE Newton Abbot
    Devon
    British31800680001
    SHUTTLEWORTH, Ronald
    11 Wychwood Park
    Weston
    CW2 5GP Crewe
    Cheshire
    Director
    11 Wychwood Park
    Weston
    CW2 5GP Crewe
    Cheshire
    British81506150001
    STENTIFORD, Martin James
    Cedar Cottage Wrigwell
    Ipplepen
    TQ12 5UB Newton Abbot
    Devon
    Director
    Cedar Cottage Wrigwell
    Ipplepen
    TQ12 5UB Newton Abbot
    Devon
    British26204160002
    STYLES, David William Patrick
    Humber Ridge
    Humber
    TQ14 9TE Teignmouth
    Devon
    Director
    Humber Ridge
    Humber
    TQ14 9TE Teignmouth
    Devon
    EnglandBritish48933210001
    TAWNEY, Christopher
    The White House
    Easton Royal
    SN9 5LY Pewsey
    Wiltshire
    Director
    The White House
    Easton Royal
    SN9 5LY Pewsey
    Wiltshire
    United KingdomBritish73572700001
    TORRES, Francisco Fernando Fernandez
    Tudor Cottage Saltersford Corner
    Macclesfield Road
    CW4 8AL Holmes Chapel
    Cheshire
    Director
    Tudor Cottage Saltersford Corner
    Macclesfield Road
    CW4 8AL Holmes Chapel
    Cheshire
    Spanish82434090003
    WATTS, William John Christopher
    2 Canons Close
    Bishopsteignton
    TQ14 9RU Teignmouth
    Devon
    Director
    2 Canons Close
    Bishopsteignton
    TQ14 9RU Teignmouth
    Devon
    British35467380001
    WOODFINE, John Michael, Dr
    1 Hollam Way
    Kingsteignton
    TQ12 3RG Newton Abbot
    Devon
    Director
    1 Hollam Way
    Kingsteignton
    TQ12 3RG Newton Abbot
    Devon
    British26204180001
    WOODFINE, John Michael, Dr
    1 Hollam Way
    Kingsteignton
    TQ12 3RG Newton Abbot
    Devon
    Director
    1 Hollam Way
    Kingsteignton
    TQ12 3RG Newton Abbot
    Devon
    British26204180001

    Does WBB DEVON CLAYS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 18, 2012Dissolved on
    Dec 22, 2010Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John Russell
    The P & A Partnership 93 Queen Street
    S1 1WF Sheffield
    practitioner
    The P & A Partnership 93 Queen Street
    S1 1WF Sheffield
    Andrew Philip Wood
    The P & A Partnership 93 Queen Street
    S1 1WF Sheffield
    practitioner
    The P & A Partnership 93 Queen Street
    S1 1WF Sheffield

    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