Company NameDevco Holdings (Midlands) Limited
Company StatusDissolved
Company Number04499804
CategoryPrivate Limited Company
Incorporation Date31 July 2002(21 years, 8 months ago)
Dissolution Date17 January 2014 (10 years, 3 months ago)
Previous NameDSL Depot Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Julie Reeve
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2012(10 years after company formation)
Appointment Duration1 year, 5 months (closed 17 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOnslow House 62 Broomfield Road
Chelmsford
Essex
CM1 1SW
Secretary NameMr Mark John Beeny
NationalityEnglish
StatusResigned
Appointed05 January 2003(5 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 01 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrockhampton House
4 School Lane
Alvechurch
Worcestershire
B48 7SB
Secretary NameDennis Wykes
NationalityBritish
StatusResigned
Appointed01 October 2004(2 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 20 March 2010)
RoleCompany Director
Correspondence Address2 Partridge Lane
Redditch
Worcestershire
B97 5YP
Secretary NameBrendon McGurran
NationalityBritish
StatusResigned
Appointed20 March 2010(7 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 May 2011)
RoleCompany Director
Correspondence AddressWimpole House 29 Wimpole Street
London
W1G 8GP
Director NameMr Simon Jennings
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2011(8 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWimpole House Wimpole Street
London
W1G 8GP
Director NameMr John Peter Beeny
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2011(8 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWimpole House Wimpole Street
London
W1G 8GP
Director NameMr John Peter Beeny
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2011(8 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWimpole House Wimpole Street
London
W1G 8GP
Director NameMr James Ash
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2012(9 years, 11 months after company formation)
Appointment Duration6 days (resigned 23 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWimpole House Wimpole Street
London
W1G 8GP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed31 July 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed31 July 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressOnslow House
62 Broomfield Road
Chelmsford
Essex
CM1 1SW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford

Shareholders

2 at £1Julie Reeve
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 July 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

17 January 2014Final Gazette dissolved following liquidation (1 page)
17 January 2014Final Gazette dissolved following liquidation (1 page)
17 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 October 2013Liquidators' statement of receipts and payments to 11 August 2013 (4 pages)
17 October 2013Return of final meeting in a creditors' voluntary winding up (4 pages)
17 October 2013Liquidators' statement of receipts and payments to 11 August 2013 (4 pages)
17 October 2013Liquidators statement of receipts and payments to 11 August 2013 (4 pages)
17 October 2013Return of final meeting in a creditors' voluntary winding up (4 pages)
28 September 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-09-21
(1 page)
28 September 2012Registered office address changed from Wimpole House Wimpole Street London W1G 8GP on 28 September 2012 (2 pages)
28 September 2012Registered office address changed from Wimpole House Wimpole Street London W1G 8GP on 28 September 2012 (2 pages)
28 September 2012Statement of affairs with form 4.19 (6 pages)
28 September 2012Appointment of a voluntary liquidator (1 page)
28 September 2012Statement of affairs with form 4.19 (6 pages)
28 September 2012Appointment of a voluntary liquidator (1 page)
28 September 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 August 2012Appointment of Mrs Julie Reeve as a director on 7 August 2012 (2 pages)
7 August 2012Annual return made up to 7 August 2012 with a full list of shareholders
Statement of capital on 2012-08-07
  • GBP 2
(3 pages)
7 August 2012Appointment of Mrs Julie Reeve as a director (2 pages)
7 August 2012Annual return made up to 7 August 2012 with a full list of shareholders
Statement of capital on 2012-08-07
  • GBP 2
(3 pages)
7 August 2012Annual return made up to 7 August 2012 with a full list of shareholders
Statement of capital on 2012-08-07
  • GBP 2
(3 pages)
23 July 2012Termination of appointment of James Ash as a director on 23 July 2012 (1 page)
23 July 2012Termination of appointment of James Ash as a director (1 page)
17 July 2012Appointment of Mr James Ash as a director on 17 July 2012 (2 pages)
17 July 2012Termination of appointment of John Beeny as a director (1 page)
17 July 2012Appointment of Mr James Ash as a director (2 pages)
17 July 2012Termination of appointment of John Peter Beeny as a director on 17 July 2012 (1 page)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
25 November 2011Annual return made up to 25 November 2011 with a full list of shareholders (3 pages)
25 November 2011Annual return made up to 25 November 2011 with a full list of shareholders (3 pages)
10 October 2011Annual return made up to 31 July 2011 with a full list of shareholders (3 pages)
10 October 2011Annual return made up to 31 July 2011 with a full list of shareholders (3 pages)
18 May 2011Termination of appointment of Brendon Mcgurran as a secretary (1 page)
18 May 2011Termination of appointment of Simon Jennings as a director (1 page)
18 May 2011Termination of appointment of Simon Jennings as a director (1 page)
18 May 2011Termination of appointment of Brendon Mcgurran as a secretary (1 page)
18 May 2011Appointment of Mr John Peter Beeny as a director (2 pages)
18 May 2011Appointment of Mr John Peter Beeny as a director (2 pages)
9 February 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
9 February 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
7 February 2011Appointment of Mr Simon Jennings as a director (2 pages)
7 February 2011Termination of appointment of John Beeny as a director (1 page)
7 February 2011Termination of appointment of John Beeny as a director (1 page)
7 February 2011Appointment of Mr Simon Jennings as a director (2 pages)
1 February 2011Change of name notice (2 pages)
1 February 2011Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-25
(2 pages)
1 February 2011Company name changed dsl depot LIMITED\certificate issued on 01/02/11
  • RES15 ‐ Change company name resolution on 2010-01-25
(2 pages)
1 February 2011Change of name notice (2 pages)
21 January 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-12
(1 page)
21 January 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-12
(1 page)
21 January 2011Change of name notice (2 pages)
21 January 2011Change of name notice (2 pages)
7 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
7 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
23 July 2010Registered office address changed from Ivy House 35 High Street Bushey Hertfordshire WD23 1BD on 23 July 2010 (1 page)
23 July 2010Registered office address changed from Ivy House 35 High Street Bushey Hertfordshire WD23 1BD on 23 July 2010 (1 page)
14 June 2010Registered office address changed from Wimpole House 29 Wimpole Street London W1G 8GP on 14 June 2010 (1 page)
14 June 2010Registered office address changed from Wimpole House 29 Wimpole Street London W1G 8GP on 14 June 2010 (1 page)
30 March 2010Appointment of Brendon Mcgurran as a secretary (2 pages)
30 March 2010Termination of appointment of Dennis Wykes as a secretary (1 page)
30 March 2010Termination of appointment of Dennis Wykes as a secretary (1 page)
30 March 2010Registered office address changed from 72 Wilton Road Victoria London SW1V 1DE on 30 March 2010 (1 page)
30 March 2010Registered office address changed from 72 Wilton Road Victoria London SW1V 1DE on 30 March 2010 (1 page)
30 March 2010Appointment of Brendon Mcgurran as a secretary (2 pages)
26 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
26 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
7 August 2009Return made up to 31/07/09; full list of members (3 pages)
7 August 2009Return made up to 31/07/09; full list of members (3 pages)
26 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
26 May 2009Registered office changed on 26/05/2009 from langley house park road east finchley london N2 8EX (1 page)
26 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
26 May 2009Registered office changed on 26/05/2009 from langley house park road east finchley london N2 8EX (1 page)
27 August 2008Return made up to 31/07/08; full list of members (5 pages)
27 August 2008Return made up to 31/07/08; full list of members (5 pages)
15 August 2008Director's Change of Particulars / john beeny / 10/01/2007 / HouseName/Number was: , now: the lodge; Street was: the lodge, now: woodlands close; Area was: woodlands close hopwas, now: hopwas; Region was: staffordshire, now: staffs (1 page)
15 August 2008Director's change of particulars / john beeny / 10/01/2007 (1 page)
31 July 2008Return made up to 31/07/07; full list of members (5 pages)
31 July 2008Return made up to 31/07/07; full list of members (5 pages)
11 June 2008Accounts for a dormant company made up to 31 July 2007 (5 pages)
11 June 2008Accounts made up to 31 July 2007 (5 pages)
29 January 2007Accounts made up to 31 July 2006 (5 pages)
29 January 2007Accounts for a dormant company made up to 31 July 2006 (5 pages)
20 October 2006Return made up to 31/07/06; full list of members (5 pages)
20 October 2006Return made up to 31/07/06; full list of members (5 pages)
7 March 2006Accounts for a dormant company made up to 31 July 2005 (5 pages)
7 March 2006Accounts made up to 31 July 2005 (5 pages)
21 December 2005Director's particulars changed (1 page)
21 December 2005Return made up to 31/07/05; full list of members (5 pages)
21 December 2005Return made up to 31/07/05; full list of members (5 pages)
21 December 2005Director's particulars changed (1 page)
1 August 2005Registered office changed on 01/08/05 from: rex house 354 ballards lane london N12 0EG (1 page)
1 August 2005Registered office changed on 01/08/05 from: rex house 354 ballards lane london N12 0EG (1 page)
10 November 2004Accounts made up to 31 July 2004 (5 pages)
10 November 2004Accounts made up to 31 July 2003 (5 pages)
10 November 2004Return made up to 31/07/04; full list of members (6 pages)
10 November 2004Return made up to 31/07/04; full list of members (6 pages)
10 November 2004Accounts for a dormant company made up to 31 July 2004 (5 pages)
10 November 2004New secretary appointed (2 pages)
10 November 2004New secretary appointed (2 pages)
10 November 2004Accounts for a dormant company made up to 31 July 2003 (5 pages)
10 November 2004Secretary resigned (1 page)
10 November 2004Secretary resigned (1 page)
18 August 2003New secretary appointed (2 pages)
18 August 2003New secretary appointed (2 pages)
18 August 2003Return made up to 31/07/03; full list of members (6 pages)
18 August 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
6 August 2003New director appointed (2 pages)
6 August 2003New director appointed (2 pages)
31 July 2002Incorporation (16 pages)
31 July 2002Incorporation (16 pages)