Dissolved 2018-04-09
Company Information for JOHN DEVEREUX & SONS LIMITED
LOWESTOFT, SUFFOLK, NR32 2HD,
|
Company Registration Number
00164578
Private Limited Company
Dissolved Dissolved 2018-04-09 |
Company Name | |
---|---|
JOHN DEVEREUX & SONS LIMITED | |
Legal Registered Office | |
LOWESTOFT SUFFOLK NR32 2HD Other companies in NR32 | |
Company Number | 00164578 | |
---|---|---|
Date formed | 1920-02-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-01-31 | |
Date Dissolved | 2018-04-09 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-05-08 11:20:03 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
LINDA JANE FRISTON |
||
PATRICK DUNCAN HURDIS BOWDEN-SMITH |
||
PHILIP ARTHUR FRISTON |
||
ROY EDWIN JAMES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DONALD JOHN COLEMAN |
Director | ||
LEONARD GEORGE FRISTON |
Director | ||
ELEANOR EILEEN MAUDE FRISTON |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HEMLEY ESTATES LIMITED | Company Secretary | 1997-05-19 | CURRENT | 1925-12-05 | Dissolved 2015-09-18 | |
CENTRAL CITY COMPANY LIMITED(THE) | Company Secretary | 1997-05-19 | CURRENT | 1983-07-26 | Active | |
CENTRAL CITY COMPANY LIMITED(THE) | Director | 1991-04-17 | CURRENT | 1983-07-26 | Active | |
HEMLEY ESTATES LIMITED | Director | 1991-03-25 | CURRENT | 1925-12-05 | Dissolved 2015-09-18 | |
HEMLEY ESTATES LIMITED | Director | 2011-03-03 | CURRENT | 1925-12-05 | Dissolved 2015-09-18 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/11/2015 FROM NUMBER SIXTY ONE ALEXANDRA ROAD LOWESTOFT SUFFOLK NR32 1PL | |
AD01 | REGISTERED OFFICE CHANGED ON 20/11/2015 FROM NUMBER SIXTY ONE ALEXANDRA ROAD LOWESTOFT SUFFOLK NR32 1PL | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AA | 31/01/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/04/15 STATEMENT OF CAPITAL;GBP 55000 | |
AR01 | 29/04/15 FULL LIST | |
AA | 31/01/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/04/14 STATEMENT OF CAPITAL;GBP 55000 | |
AR01 | 29/04/14 FULL LIST | |
AR01 | 29/04/13 FULL LIST | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
AR01 | 29/04/12 FULL LIST | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AR01 | 29/04/11 FULL LIST | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DONALD COLEMAN | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 29/04/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROY EDWIN JAMES / 29/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK DUNCAN HURDIS BOWDEN-SMITH / 29/04/2010 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR LEONARD FRISTON | |
363a | RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK BOWDEN-SMITH / 29/04/2008 | |
AA | 30/01/08 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363a | RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 | |
287 | REGISTERED OFFICE CHANGED ON 07/11/03 FROM: 1 VICTORIA TERRACE LOWESTOFT SUFFOLK NR33 0QJ | |
363s | RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 | |
363s | RETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/04/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 09/05/00 | |
363s | RETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99 | |
363s | RETURN MADE UP TO 29/04/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98 | |
363s | RETURN MADE UP TO 29/04/98; NO CHANGE OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97 | |
363s | RETURN MADE UP TO 29/04/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96 | |
363s | RETURN MADE UP TO 29/04/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95 | |
363s | RETURN MADE UP TO 29/04/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94 | |
363s | RETURN MADE UP TO 29/04/94; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 17/04/94 FROM: 7 HALL LANE OULTON LOWESTOFT SUFFOLK NR32 5DH | |
AA | FULL ACCOUNTS MADE UP TO 31/01/93 | |
363s | RETURN MADE UP TO 29/04/93; NO CHANGE OF MEMBERS |
Notices to Creditors | 2015-11-13 |
Appointment of Liquidators | 2015-11-13 |
Resolutions for Winding-up | 2015-11-13 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 9 |
MortgagesNumMortOutstanding | 0.40 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.31 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 64991 - Security dealing on own account
Creditors Due After One Year | 2013-01-31 | £ 5,000 |
---|---|---|
Creditors Due After One Year | 2012-01-31 | £ 5,000 |
Creditors Due Within One Year | 2013-01-31 | £ 2,632 |
Creditors Due Within One Year | 2012-01-31 | £ 17,776 |
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JOHN DEVEREUX & SONS LIMITED
Called Up Share Capital | 2013-01-31 | £ 50,000 |
---|---|---|
Called Up Share Capital | 2012-01-31 | £ 50,000 |
Cash Bank In Hand | 2013-01-31 | £ 40,679 |
Cash Bank In Hand | 2012-01-31 | £ 50,714 |
Current Assets | 2013-01-31 | £ 53,047 |
Current Assets | 2012-01-31 | £ 56,730 |
Debtors | 2013-01-31 | £ 12,368 |
Debtors | 2012-01-31 | £ 6,016 |
Fixed Assets | 2013-01-31 | £ 920,634 |
Fixed Assets | 2012-01-31 | £ 935,986 |
Shareholder Funds | 2013-01-31 | £ 966,049 |
Shareholder Funds | 2012-01-31 | £ 969,940 |
Tangible Fixed Assets | 2013-01-31 | £ 30,000 |
Tangible Fixed Assets | 2012-01-31 | £ 25,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (64991 - Security dealing on own account) as JOHN DEVEREUX & SONS LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | JOHN DEVEREUX & SONS LIMITED | Event Date | 2015-11-10 |
Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required on or before 16 December 2015 to send their full names and addresses, and full particulars of their debts or claims, and or any security held by them, and the names and addresses of their solicitors (if any), to the undersigned, Andrew John Turner , Lovewell Blake LLP , Excelsior House, 9 Quay View Business Park, Barnards Way, Lowestoft, Suffolk NR32 2HD , and if so required, by notice in writing from me, the said Liquidator, are by their solicitors or personally, to come in and prove their said debts or claims and to establish any title they may have to priority, at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved, or such priority is established, or as the case may be, from objecting to such distribution. Alternative contact: Mairi Swan , Administrator, email: m.swan@lovewell-blake.co.uk or by telephone 01502 563921 . Note: All known creditors have been or will be paid in full, but if any persons consider they have claims against the Company, they should send in full details forthwith in accordance with this notice. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | JOHN DEVEREUX & SONS LIMITED | Event Date | 2015-11-06 |
A J Turner , Lovewell Blake LLP , Excelsior House, 9 Quay View Business Park, Barnards Way, Lowestoft, Suffolk, NR32 2HD , 01502 563921 : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | JOHN DEVEREUX & SONS LIMITED | Event Date | 2015-11-06 |
PASSED 6 NOVEMBER 2015 NOTICE IS HEREBY GIVEN that at a general meeting of the members of John Devereux & Sons Limited duly convened and held at 2.30 pm on 6 November 2015 at Excelsior House, Barnards Way, Lowestoft, Suffolk NR32 2HD , the following resolutions were passed: No 1, No 2, No 3 and No 6 as special resolutions, No 4 and No 5 as an ordinary resolutions: RESOLUTIONS PASSED 1. That the company be wound up voluntarily. 2. That the Liquidator be given the power to pay any class of creditor in full. 3. That Andrew John Turner , IP No 8961 , a qualified insolvency practitioner of the firm of Lovewell Blake LLP , Chartered Accountants, Excelsior House, 9 Quay View Business Park, Barnards Way, Lowestoft, Suffolk NR32 2HD be and is hereby appointed as Liquidator of the Company for the purposes of the voluntary winding. Mr Turner can be contacted on 01502 563921 or by email: a.turner@lovewell-blake.co.uk 4. That Lovewell Blake LLP be paid their fees amounting to 1,050.00 in accordance with their time costs in respect of the work undertaken by them prior to the commencement of the liquidation. 5. That the Liquidator be authorised to draw his remuneration on a time cost basis in accordance with the normal fees and disbursements policy of Lovewell Blake LLP, and may be drawn on account including Category 2 disbursements, but capped at the agreed upper limit as set out in the letter of engagement 6. That the Liquidator be given the authority to distribute any of the companys assets to the shareholders in specie or in cash and the Liquidator may exercise his absolute discretion in determining the value of such assets. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | DEVIL’S PLAYGROUND LIMITED | Event Date | 2012-07-30 |
Notice is hereby given that the creditors of the above named Company are required, on or before the 19 September 2012, to send in their names and addresses with particulars of their Debts or Claims, and the names and addresses of their Solicitors (if any) to the undersigned and Henry Shinners of Smith & Williamson LLP, 25 Moorgate, London, EC2R 6AY the Joint Liquidators of the said Company, and, if so required by notice in writing by the said Joint Liquidators, are by their Solicitors or personally to come in and prove their said Debts or Claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Anthony Spicer , Joint Liquidator : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |