Company NameDevine Building Contractors Limited
Company StatusDissolved
Company Number07858002
CategoryPrivate Limited Company
Incorporation Date23 November 2011(12 years, 5 months ago)
Dissolution Date9 July 2017 (6 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Terry Devine
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2011(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address78 Folly Lane
Hockley
Essex
SS5 4SR
Secretary NameVeronica Devine
StatusClosed
Appointed23 November 2011(same day as company formation)
RoleCompany Director
Correspondence Address78 Folly Lane
Hockley
Essex
SS5 4SR
Director NameJohn Devine
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address295 Oxford Court Copley Close
Hanwell
London
W7 1QF
Director NameVanessa Devine
Date of BirthJanuary 1994 (Born 30 years ago)
NationalityIrish
StatusResigned
Appointed23 November 2011(same day as company formation)
RoleTrainee Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address13 Sapphire Close
Dagenham
Essex
RM8 1UF
Director NameIan Ferguson
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Burnside Road
Dagenham
Essex
RM8 1XD

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

5 at £1Terry Devine
100.00%
Ordinary

Financials

Year2014
Net Worth-£195,748
Cash£16,892
Current Liabilities£651,308

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 July 2017Final Gazette dissolved following liquidation (1 page)
9 April 2017Return of final meeting in a creditors' voluntary winding up (17 pages)
9 November 2016Registered office address changed from 15 Electric Parade Seven Kings Road Ilford Essex IG3 8BY to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 9 November 2016 (2 pages)
8 November 2016Statement of affairs with form 4.19 (7 pages)
4 November 2016Appointment of a voluntary liquidator (1 page)
4 November 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-18
(1 page)
11 January 2016Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 5
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 5
(5 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 July 2014Termination of appointment of Ian Ferguson as a director on 7 July 2014 (1 page)
18 July 2014Termination of appointment of Vanessa Devine as a director on 7 July 2014 (1 page)
18 July 2014Termination of appointment of John Devine as a director on 7 July 2014 (1 page)
18 July 2014Termination of appointment of Ian Ferguson as a director on 7 July 2014 (1 page)
18 July 2014Termination of appointment of John Devine as a director on 7 July 2014 (1 page)
18 July 2014Termination of appointment of Vanessa Devine as a director on 7 July 2014 (1 page)
11 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 5
(8 pages)
21 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (8 pages)
18 April 2012Current accounting period extended from 30 November 2012 to 31 March 2013 (3 pages)
30 March 2012Secretary's details changed for Veronica Geraghty on 20 March 2012 (3 pages)
30 March 2012Director's details changed for Terry Devine on 20 March 2012 (3 pages)
23 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)