DEVA HOLDINGS
Overview
| Company Name | DEVA HOLDINGS |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private unlimited company |
| Company Number | 03567663 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of DEVA HOLDINGS?
| Company Name | From | Until |
|---|---|---|
| WHEATSHEAF INVESTMENTS | May 14, 1998 | May 14, 1998 |
What are the latest accounts for DEVA HOLDINGS?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for DEVA HOLDINGS?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Jun 15, 2019 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 15, 2018 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Peter Lawrence Doyle as a director on May 01, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jane Frances Sandars as a director on May 01, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Anthony William Searson James as a director on Apr 10, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Graham Paul Ramsbottom as a director on Apr 10, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Fiona Jane Emmett as a director on Apr 10, 2018 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 15, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Jeremy Henry Moore Newsum as a director on Dec 31, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Jun 23, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Previous accounting period shortened from Mar 31, 2016 to Dec 31, 2015 | 1 pages | AA01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Jul 03, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Jul 03, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 7 pages | AA | ||||||||||
Registered office address changed from * 70 Grosvenor Street London W1K 3JP* on Aug 02, 2013 | 1 pages | AD01 | ||||||||||
Secretary's details changed for Geoff Chadwick on Jul 11, 2013 | 1 pages | CH03 | ||||||||||
Annual return made up to Jul 03, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of DEVA HOLDINGS?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CHADWICK, Geoffrey Murray | Secretary | Hill Road Eccleston CH4 9HQ Chester The Quarry England England | 179947680002 | |||||||
| EMMETT, Fiona Jane | Director | Hill Road Eccleston CH4 9HQ Chester The Quarry England | United Kingdom | British | 231995240002 | |||||
| JAMES, Anthony William Searson | Director | Hill Road Eccleston CH4 9HQ Chester The Quarry England | United Kingdom | British | 211548350001 | |||||
| RAMSBOTTOM, Graham Paul | Director | Hill Road Eccleston CH4 9HQ Chester The Quarry England | United Kingdom | British | 146571620002 | |||||
| BALL, Judith Patricia | Secretary | 5 Langworthy Royston Grove HA5 4HE Hatch End Middlesex | British | 105346390002 | ||||||
| HAGGER, Jonathan Osborne | Secretary | White Roding 104 Warwick Park TN2 5EN Tunbridge Wells Kent | British | 14156410001 | ||||||
| HARGREAVES, Alison Ann | Secretary | 49 St Georges Avenue N7 0AJ London | British | 35895680001 | ||||||
| TOLHURST, Caroline Mary | Secretary | First Floor 14 Oxberry Avenue SW6 5SS London | British | 65695810002 | ||||||
| ALDRED, Martin | Director | 16 Elliott Square NW3 3SU London | British | 935660002 | ||||||
| DE BROEKERT, Douglas Robert Jan | Director | 22 Newcombe Park Mill Hill NW7 3QL London | British | 14974000001 | ||||||
| DOYLE, Peter Lawrence | Director | Burfield Road WD3 5NS Chorleywood 4 Hertfordshire | United Kingdom | British | 136813040001 | |||||
| HAGGER, Jonathan Osborne | Director | White Roding 104 Warwick Park TN2 5EN Tunbridge Wells Kent | United Kingdom | British | 14156410001 | |||||
| HAGGER, Jonathan Osborne | Director | White Roding 104 Warwick Park TN2 5EN Tunbridge Wells Kent | United Kingdom | British | 14156410001 | |||||
| HAMMOND, Geoffrey | Director | The Gateway Fireball Hill SL5 9PJ Ascot Berkshire | British | 71890200001 | ||||||
| HANDLEY, Richard Simon | Director | 21 Cormorant Lodge 10 Thomas More Street E1W 1AU London | British | 56271160002 | ||||||
| MUSGRAVE, Stephen Howard Rhodes | Director | 4 Haverfield Gardens Kew TW9 3DD Richmond Surrey | United Kingdom | British | 6981200001 | |||||
| NEWSUM, Jeremy Henry Moore | Director | Priory House 59 Station Road CB4 5QJ Swavesey Cambridgeshire | England | British | 146823020001 | |||||
| NEWSUM, Jeremy Henry Moore | Director | Priory House 59 Station Road CB4 5QJ Swavesey Cambridgeshire | England | British | 146823020001 | |||||
| REDMAN, Colin John | Director | 6 Richbourne Court 9 Harrowby Street W1H 5PT London | England | British | 25936060004 | |||||
| SANDARS, Jane Frances | Director | 11 Spring Way SO24 9LN New Alresford Hampshire | United Kingdom | British | 201247720002 | |||||
| WILLIAMS, Raymond Charles | Director | 5 Weldon Rise Loughton Village MK5 8BW Milton Keynes | British | 45838930003 |
Who are the persons with significant control of DEVA HOLDINGS?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Deva Group Limited | Apr 06, 2016 | Hill Road Eccleston CH4 9HQ Chester The Quarry England England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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