DEVA HOLDINGS

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDEVA HOLDINGS
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 03567663
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of DEVA HOLDINGS?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is DEVA HOLDINGS located?

    Registered Office Address
    The Quarry Hill Road
    Eccleston
    CH4 9HQ Chester
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of DEVA HOLDINGS?

    Previous Company Names
    Company NameFromUntil
    WHEATSHEAF INVESTMENTSMay 14, 1998May 14, 1998

    What are the latest accounts for DEVA HOLDINGS?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for DEVA HOLDINGS?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Jun 15, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    6 pagesAA

    Confirmation statement made on Jun 15, 2018 with updates

    4 pagesCS01

    Termination of appointment of Peter Lawrence Doyle as a director on May 01, 2018

    1 pagesTM01

    Termination of appointment of Jane Frances Sandars as a director on May 01, 2018

    1 pagesTM01

    Appointment of Anthony William Searson James as a director on Apr 10, 2018

    2 pagesAP01

    Appointment of Graham Paul Ramsbottom as a director on Apr 10, 2018

    2 pagesAP01

    Appointment of Mrs Fiona Jane Emmett as a director on Apr 10, 2018

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2016

    7 pagesAA

    Confirmation statement made on Jun 15, 2017 with updates

    5 pagesCS01

    Termination of appointment of Jeremy Henry Moore Newsum as a director on Dec 31, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2015

    6 pagesAA

    Annual return made up to Jun 23, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 23, 2016

    Statement of capital on Jun 23, 2016

    • Capital: GBP 100
    SH01

    Previous accounting period shortened from Mar 31, 2016 to Dec 31, 2015

    1 pagesAA01

    Accounts for a dormant company made up to Mar 31, 2015

    7 pagesAA

    Annual return made up to Jul 03, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 03, 2015

    Statement of capital on Jul 03, 2015

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    7 pagesAA

    Annual return made up to Jul 03, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 22, 2014

    Statement of capital on Jul 22, 2014

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Mar 31, 2013

    7 pagesAA

    Registered office address changed from * 70 Grosvenor Street London W1K 3JP* on Aug 02, 2013

    1 pagesAD01

    Secretary's details changed for Geoff Chadwick on Jul 11, 2013

    1 pagesCH03

    Annual return made up to Jul 03, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 23, 2013

    Statement of capital following an allotment of shares on Jul 23, 2013

    SH01

    Who are the officers of DEVA HOLDINGS?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHADWICK, Geoffrey Murray
    Hill Road
    Eccleston
    CH4 9HQ Chester
    The Quarry
    England
    England
    Secretary
    Hill Road
    Eccleston
    CH4 9HQ Chester
    The Quarry
    England
    England
    179947680002
    EMMETT, Fiona Jane
    Hill Road
    Eccleston
    CH4 9HQ Chester
    The Quarry
    England
    Director
    Hill Road
    Eccleston
    CH4 9HQ Chester
    The Quarry
    England
    United KingdomBritish231995240002
    JAMES, Anthony William Searson
    Hill Road
    Eccleston
    CH4 9HQ Chester
    The Quarry
    England
    Director
    Hill Road
    Eccleston
    CH4 9HQ Chester
    The Quarry
    England
    United KingdomBritish211548350001
    RAMSBOTTOM, Graham Paul
    Hill Road
    Eccleston
    CH4 9HQ Chester
    The Quarry
    England
    Director
    Hill Road
    Eccleston
    CH4 9HQ Chester
    The Quarry
    England
    United KingdomBritish146571620002
    BALL, Judith Patricia
    5 Langworthy
    Royston Grove
    HA5 4HE Hatch End
    Middlesex
    Secretary
    5 Langworthy
    Royston Grove
    HA5 4HE Hatch End
    Middlesex
    British105346390002
    HAGGER, Jonathan Osborne
    White Roding
    104 Warwick Park
    TN2 5EN Tunbridge Wells
    Kent
    Secretary
    White Roding
    104 Warwick Park
    TN2 5EN Tunbridge Wells
    Kent
    British14156410001
    HARGREAVES, Alison Ann
    49 St Georges Avenue
    N7 0AJ London
    Secretary
    49 St Georges Avenue
    N7 0AJ London
    British35895680001
    TOLHURST, Caroline Mary
    First Floor
    14 Oxberry Avenue
    SW6 5SS London
    Secretary
    First Floor
    14 Oxberry Avenue
    SW6 5SS London
    British65695810002
    ALDRED, Martin
    16 Elliott Square
    NW3 3SU London
    Director
    16 Elliott Square
    NW3 3SU London
    British935660002
    DE BROEKERT, Douglas Robert Jan
    22 Newcombe Park
    Mill Hill
    NW7 3QL London
    Director
    22 Newcombe Park
    Mill Hill
    NW7 3QL London
    British14974000001
    DOYLE, Peter Lawrence
    Burfield Road
    WD3 5NS Chorleywood
    4
    Hertfordshire
    Director
    Burfield Road
    WD3 5NS Chorleywood
    4
    Hertfordshire
    United KingdomBritish136813040001
    HAGGER, Jonathan Osborne
    White Roding
    104 Warwick Park
    TN2 5EN Tunbridge Wells
    Kent
    Director
    White Roding
    104 Warwick Park
    TN2 5EN Tunbridge Wells
    Kent
    United KingdomBritish14156410001
    HAGGER, Jonathan Osborne
    White Roding
    104 Warwick Park
    TN2 5EN Tunbridge Wells
    Kent
    Director
    White Roding
    104 Warwick Park
    TN2 5EN Tunbridge Wells
    Kent
    United KingdomBritish14156410001
    HAMMOND, Geoffrey
    The Gateway
    Fireball Hill
    SL5 9PJ Ascot
    Berkshire
    Director
    The Gateway
    Fireball Hill
    SL5 9PJ Ascot
    Berkshire
    British71890200001
    HANDLEY, Richard Simon
    21 Cormorant Lodge
    10 Thomas More Street
    E1W 1AU London
    Director
    21 Cormorant Lodge
    10 Thomas More Street
    E1W 1AU London
    British56271160002
    MUSGRAVE, Stephen Howard Rhodes
    4 Haverfield Gardens
    Kew
    TW9 3DD Richmond
    Surrey
    Director
    4 Haverfield Gardens
    Kew
    TW9 3DD Richmond
    Surrey
    United KingdomBritish6981200001
    NEWSUM, Jeremy Henry Moore
    Priory House
    59 Station Road
    CB4 5QJ Swavesey
    Cambridgeshire
    Director
    Priory House
    59 Station Road
    CB4 5QJ Swavesey
    Cambridgeshire
    EnglandBritish146823020001
    NEWSUM, Jeremy Henry Moore
    Priory House
    59 Station Road
    CB4 5QJ Swavesey
    Cambridgeshire
    Director
    Priory House
    59 Station Road
    CB4 5QJ Swavesey
    Cambridgeshire
    EnglandBritish146823020001
    REDMAN, Colin John
    6 Richbourne Court
    9 Harrowby Street
    W1H 5PT London
    Director
    6 Richbourne Court
    9 Harrowby Street
    W1H 5PT London
    EnglandBritish25936060004
    SANDARS, Jane Frances
    11 Spring Way
    SO24 9LN New Alresford
    Hampshire
    Director
    11 Spring Way
    SO24 9LN New Alresford
    Hampshire
    United KingdomBritish201247720002
    WILLIAMS, Raymond Charles
    5 Weldon Rise
    Loughton Village
    MK5 8BW Milton Keynes
    Director
    5 Weldon Rise
    Loughton Village
    MK5 8BW Milton Keynes
    British45838930003

    Who are the persons with significant control of DEVA HOLDINGS?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hill Road
    Eccleston
    CH4 9HQ Chester
    The Quarry
    England
    England
    Apr 06, 2016
    Hill Road
    Eccleston
    CH4 9HQ Chester
    The Quarry
    England
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number3671671
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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