DEVELICA MANAGEMENT LIMITED
Overview
| Company Name | DEVELICA MANAGEMENT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04642002 |
| 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 DEVELICA MANAGEMENT LIMITED?
- (7032) /
Where is DEVELICA MANAGEMENT LIMITED located?
| Registered Office Address | One Great Cumberland Place Marble Arch W1H 7LW London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for DEVELICA MANAGEMENT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2010 |
What are the latest filings for DEVELICA MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 11 pages | 4.72 | ||||||||||
Notice of ceasing to act as a voluntary liquidator | 1 pages | 4.40 | ||||||||||
Liquidators' statement of receipts and payments to Oct 26, 2012 | 12 pages | 4.68 | ||||||||||
Statement of affairs with form 4.19 | 5 pages | 4.20 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from 7 Queen Street Mayfair London W1J 5PB on Oct 19, 2011 | 2 pages | AD01 | ||||||||||
Director's details changed for Mr Ian George Tromans on Oct 05, 2011 | 3 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Jan 20, 2011 with full list of shareholders | 14 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2009 | 6 pages | AA | ||||||||||
Annual return made up to Jan 20, 2010 with full list of shareholders | 14 pages | AR01 | ||||||||||
Appointment of Ian George Tromans as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Stephen Webster as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Brian Quinn as a director | 2 pages | TM01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2008 | 11 pages | AA | ||||||||||
legacy | 6 pages | 363a | ||||||||||
Total exemption small company accounts made up to Sep 30, 2007 | 6 pages | AA | ||||||||||
legacy | 3 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 6 pages | 363a | ||||||||||
Total exemption full accounts made up to Sep 30, 2006 | 11 pages | AA | ||||||||||
legacy | 7 pages | 395 | ||||||||||
legacy | 6 pages | 363a | ||||||||||
Who are the officers of DEVELICA MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MORSE, Christopher Charles | Secretary | The Elms Marshside CT3 4EE Canterbury Kent | British | 14998260003 | ||||||
| MORSE, Christopher Charles | Director | The Elms Marshside CT3 4EE Canterbury Kent | United Kingdom | British | 14998260003 | |||||
| TROMANS, Ian George | Director | Grande Rue Wail 62770 8 Nord Pas De Calais France | France | British | 108381990005 | |||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ALLEN, Michael John | Director | Lingfield Cottage Cattal YO26 8EB York North Yorkshire | England | British | 69165200001 | |||||
| ALLESCH TAYLOR, Stefan Paul | Director | Flat 1 1 Dunraven Street W1Y 7FG London | British | 43175390006 | ||||||
| BRENNAN, Paul Martin | Director | 26 Powis Terrace Notting Hill W11 1JH London | United Kingdom | Irish | 120208260001 | |||||
| HALL, John Henry | Director | Woodlands 3 Green Lane KT11 2NN Cobham Surrey | British | 51228260001 | ||||||
| HUGHES, William Young | Director | The Elms 12 Camelon Road FK1 5RX Falkirk Stirlingshire | British | 187980001 | ||||||
| JOHNSTON, Charles Maddock | Director | The Wyldes 14 Clarence Drive Englefield Green TW20 0NL Egham Surrey | England | British | 40942290005 | |||||
| QUINN, Brian William | Director | 93a Princess Park Manor Royal Drive Friern N11 3FP Barnet | England | British | 152393030001 | |||||
| THOMAS, Glyn Collen | Director | 12 Westfield Road HP9 1EF Beaconsfield Buckinghamshire | British | 4170780002 | ||||||
| TROMANS, Grant Neville | Director | Landthorne Elstead Road Seale GU10 1JA Farnham Surrey | United Kingdom | British | 78287810005 | |||||
| WEBSTER, Stephen John | Director | Merrythought Back Way OX44 7JP Great Haseley Oxfordshire | United Kingdom | British | 58917240002 |
Does DEVELICA MANAGEMENT LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Charge over membership interest | Created On Apr 19, 2007 Delivered On Apr 26, 2007 | Outstanding | Amount secured All monies due or to become due from the company and develica 1 LLP to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of fixed charge, its present and future membership interest and related rights,. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does DEVELICA MANAGEMENT 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