Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DEVONSHIRE CLAIMS SERVICES LIMITED
Company Information for

DEVONSHIRE CLAIMS SERVICES LIMITED

LEEDS, WEST YORKSHIRE, LS11,
Company Registration Number
03554172
Private Limited Company
Dissolved

Dissolved 2017-09-19

Company Overview

About Devonshire Claims Services Ltd
DEVONSHIRE CLAIMS SERVICES LIMITED was founded on 1998-04-22 and had its registered office in Leeds. The company was dissolved on the 2017-09-19 and is no longer trading or active.

Key Data
Company Name
DEVONSHIRE CLAIMS SERVICES LIMITED
 
Legal Registered Office
LEEDS
WEST YORKSHIRE
 
Filing Information
Company Number 03554172
Date formed 1998-04-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-07-31
Date Dissolved 2017-09-19
Type of accounts MICRO
Last Datalog update: 2018-05-17 03:16:57
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name DEVONSHIRE CLAIMS SERVICES LIMITED
The following companies were found which have the same name as DEVONSHIRE CLAIMS SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DEVONSHIRE CLAIMS SERVICES INC Delaware Unknown
DEVONSHIRE CLAIMS SERVICES INCORPORATED New Jersey Unknown
DEVONSHIRE CLAIMS SERVICES LTD Singapore Active Company formed on the 2013-03-27

Company Officers of DEVONSHIRE CLAIMS SERVICES LIMITED

Current Directors
Officer Role Date Appointed
NEIL SULLY
Company Secretary 2003-05-07
JOHN HOWARD COLEMAN
Director 2012-09-01
JASON ALEXANDER FORD
Director 2004-05-01
MATTHEW DAVID HOWES
Director 2012-05-30
MICHAEL NORMAN ROBIN
Director 2003-05-01
JOHN DAVID SIMON
Director 2003-05-01
NEIL SULLY
Director 2002-07-28
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL ANDREW JOHN MCMANUS
Director 1998-04-22 2012-09-24
CHRISTOPHER PHILIP SHAW
Director 2009-05-01 2012-06-16
NICHOLAS JAY BAYFIELD REILLY
Director 2003-05-01 2006-12-06
IAIN CORBETT
Director 2003-05-01 2004-04-30
HAMMONDS SECRETARIES LIMITED
Company Secretary 1998-04-22 2003-05-01
PETER MORTIMER CROSSLEY
Director 2002-07-28 2003-05-01
JOHN HENRY GODFREY HELLER
Director 1998-04-22 2002-06-28
MICHAEL LENT
Director 1998-04-22 2002-04-29
ANDREW HUGH MCDOUGALL
Director 1998-04-22 2000-05-01
GORDAN ALISTAIR MASSIE
Director 1998-07-23 1999-03-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN HOWARD COLEMAN 3SIXTY SYSTEMS LIMITED Director 2015-08-01 CURRENT 2003-08-07 Active - Proposal to Strike off
JOHN HOWARD COLEMAN TRITON GLOBAL LIMITED Director 2012-09-01 CURRENT 2003-02-04 Active - Proposal to Strike off
JOHN HOWARD COLEMAN IBS CONSULTANTS LIMITED Director 2010-03-09 CURRENT 2010-03-09 Active
JASON ALEXANDER FORD DWF COMPANY SECRETARIAL SERVICES LIMITED Director 2018-07-06 CURRENT 2001-03-09 Active
JASON ALEXANDER FORD DWF RESOURCE LIMITED Director 2018-03-22 CURRENT 2018-03-22 Active
JASON ALEXANDER FORD DWF 360 LIMITED Director 2018-03-06 CURRENT 1998-05-01 Active
JASON ALEXANDER FORD DWF CONNECTED SERVICES GROUP LIMITED Director 2017-06-19 CURRENT 2017-06-19 Active
JASON ALEXANDER FORD DWF ADVOCACY LIMITED Director 2017-05-19 CURRENT 2017-05-19 Active
JASON ALEXANDER FORD DWF COSTS LIMITED Director 2017-05-04 CURRENT 2017-05-04 Active
JASON ALEXANDER FORD DWF FORENSIC LIMITED Director 2017-05-02 CURRENT 2017-05-02 Active
JASON ALEXANDER FORD DWF VENTURES LIMITED Director 2017-05-02 CURRENT 2017-05-02 Active
JASON ALEXANDER FORD TRITON GLOBAL LIMITED Director 2003-03-03 CURRENT 2003-02-04 Active - Proposal to Strike off
MICHAEL NORMAN ROBIN TRITON GLOBAL LIMITED Director 2003-03-03 CURRENT 2003-02-04 Active - Proposal to Strike off
JOHN DAVID SIMON CITY QUAY (LONDON) LIMITED Director 2018-03-16 CURRENT 2003-08-18 Active
JOHN DAVID SIMON NX2 LIMITED Director 2013-05-30 CURRENT 2002-06-19 Dissolved 2014-01-28
JOHN DAVID SIMON ROBIN SIMON MANAGEMENT LIMITED Director 2004-05-18 CURRENT 2000-07-24 Active - Proposal to Strike off
JOHN DAVID SIMON WALSH PI LIMITED Director 2003-12-01 CURRENT 1999-09-14 Active - Proposal to Strike off
JOHN DAVID SIMON TRITON GLOBAL LIMITED Director 2003-03-03 CURRENT 2003-02-04 Active - Proposal to Strike off
NEIL SULLY DCS GLOBAL LIMITED Director 2011-04-18 CURRENT 2011-04-18 Dissolved 2017-09-19
NEIL SULLY NX2 LIMITED Director 2009-04-01 CURRENT 2002-06-19 Dissolved 2014-01-28
NEIL SULLY TRITON GLOBAL LIMITED Director 2003-03-03 CURRENT 2003-02-04 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-09-19GAZ2STRUCK OFF AND DISSOLVED
2017-07-04GAZ1FIRST GAZETTE
2016-06-03LATEST SOC03/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-03AR0122/04/16 FULL LIST
2016-04-28AAMICRO COMPANY ACCOUNTS MADE UP TO 31/07/15
2015-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14
2015-06-09PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/07/14
2015-06-09AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/07/14
2015-06-09GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/07/14
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-27AR0122/04/15 FULL LIST
2014-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/08/13
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-19AR0122/04/14 FULL LIST
2014-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/2014 FROM ABBEY PLACE 24-28 EASTON STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP11 1NT
2014-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/2014 FROM 31 CASTLE STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6RU
2013-06-26AA01CURREXT FROM 30/04/2013 TO 31/07/2013
2013-05-20AR0122/04/13 FULL LIST
2013-01-28AAFULL ACCOUNTS MADE UP TO 30/04/12
2013-01-14RP04SECOND FILING WITH MUD 22/04/12 FOR FORM AR01
2013-01-14ANNOTATIONClarification
2012-12-31RP04SECOND FILING WITH MUD 22/04/11 FOR FORM AR01
2012-12-31RP04SECOND FILING WITH MUD 22/04/10 FOR FORM AR01
2012-12-31ANNOTATIONClarification
2012-12-20AR0122/04/09 FULL LIST AMEND
2012-12-20AR0122/04/08 FULL LIST AMEND
2012-12-20AR0122/04/07 FULL LIST AMEND
2012-11-29AP01DIRECTOR APPOINTED MR JOHN COLEMAN
2012-10-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-09-27TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MCMANUS
2012-07-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SHAW
2012-06-01AP01DIRECTOR APPOINTED MR MATTHEW DAVID HOWES
2012-05-16AR0122/04/12 FULL LIST
2012-01-05AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-05-24AR0122/04/11 FULL LIST
2011-01-31AAFULL ACCOUNTS MADE UP TO 30/04/10
2011-01-26AP01DIRECTOR APPOINTED MR CHRISTOPHER PHILIP SHAW
2010-10-27MEM/ARTSARTICLES OF ASSOCIATION
2010-10-27RES01ALTER ARTICLES 26/10/2010
2010-10-27SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-05-24AR0122/04/10 FULL LIST
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL SULLY / 01/10/2009
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON ALEXANDER FORD / 01/10/2009
2010-01-31AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-05-20RES01ADOPT ARTICLES 06/06/2003
2009-05-07363aRETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS
2009-05-07288cDIRECTOR'S CHANGE OF PARTICULARS / JASON FORD / 29/10/2007
2009-03-03AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-04-30363aRETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS
2008-02-26AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-05-25363aRETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS
2007-05-25288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-28AAFULL ACCOUNTS MADE UP TO 30/04/06
2007-01-05288bDIRECTOR RESIGNED
2006-06-28363sRETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS
2006-02-22AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-07-05363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-05363sRETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS
2005-03-03AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-07-02363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-07-02363sRETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS
2004-07-01288aNEW DIRECTOR APPOINTED
2004-06-22288aNEW SECRETARY APPOINTED
2004-06-17288aNEW DIRECTOR APPOINTED
2004-06-17288aNEW SECRETARY APPOINTED
2004-06-08288bDIRECTOR RESIGNED
2004-05-11288aNEW DIRECTOR APPOINTED
2004-05-11288aNEW DIRECTOR APPOINTED
2004-05-11288aNEW DIRECTOR APPOINTED
2004-03-04AAFULL ACCOUNTS MADE UP TO 30/04/03
2004-02-08288aNEW DIRECTOR APPOINTED
2004-02-04287REGISTERED OFFICE CHANGED ON 04/02/04 FROM: 7 DEVONSHIRE SQUARE, CUTLERS GARDENS LONDON, EC2M 4YH
2004-02-04288aNEW DIRECTOR APPOINTED
2004-01-25288bSECRETARY RESIGNED
2004-01-25288bDIRECTOR RESIGNED
2003-08-20288cDIRECTOR'S PARTICULARS CHANGED
2003-07-25395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to DEVONSHIRE CLAIMS SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DEVONSHIRE CLAIMS SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-10-05 Outstanding BARCLAYS BANK PLC
DEBENTURE 2003-07-25 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-08-01
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2015-07-31

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 DEVONSHIRE CLAIMS SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of DEVONSHIRE CLAIMS SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DEVONSHIRE CLAIMS SERVICES LIMITED
Trademarks
We have not found any records of DEVONSHIRE CLAIMS SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEVONSHIRE CLAIMS SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as DEVONSHIRE CLAIMS SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DEVONSHIRE CLAIMS SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DEVONSHIRE CLAIMS SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DEVONSHIRE CLAIMS SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.