In Administration
Administrative Receiver
Administrative Receiver
Company Information for DEVONSHIRE CLUB (HOLDINGS) LIMITED
C/O JAMES COWPER KRESTON, THE WHITE BUILDING, SOUTHAMPTON, SO15 2NP,
|
Company Registration Number
09476135
Private Limited Company
In Administration Administrative Receiver |
Company Name | ||
---|---|---|
DEVONSHIRE CLUB (HOLDINGS) LIMITED | ||
Legal Registered Office | ||
C/O JAMES COWPER KRESTON THE WHITE BUILDING SOUTHAMPTON SO15 2NP | ||
Previous Names | ||
|
Company Number | 09476135 | |
---|---|---|
Company ID Number | 09476135 | |
Date formed | 2015-03-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 31/12/2017 | |
Account next due | 24/03/2020 | |
Latest return | 06/03/2016 | |
Return next due | 03/04/2017 | |
Type of accounts | GROUP |
Last Datalog update: | 2021-04-18 01:16:22 |
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 |
---|---|---|
MARK ROBERT CARRINGTON |
||
ANGELA ELIZABETH ENTWISTLE |
||
PETER ALEXANDER FREDERICK HARRIS |
||
EREN ALI MANSUR |
||
METIN NECMETTIN MANSUR |
||
JULIA ROBERTSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN GEORGE ROBINSON |
Director | ||
BRIAN MELVILLE WINROW-CAMPBELL CLIVAZ |
Director | ||
EREZ NAVARO |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BITEBACK PUBLISHING LIMITED | Director | 2018-04-25 | CURRENT | 2009-06-19 | Active | |
JAYWING PLC | Director | 2018-02-27 | CURRENT | 2006-09-14 | Active | |
DEVONSHIRE CLUB LIMITED | Director | 2017-11-17 | CURRENT | 2014-01-30 | In Administration/Administrative Receiver | |
SHUTDOWN MAINTENANCE SERVICES LIMITED | Director | 2017-05-31 | CURRENT | 1978-01-17 | Active | |
BITEBACK PUBLISHING LIMITED | Director | 2018-04-25 | CURRENT | 2009-06-19 | Active | |
MERIT GROUP PLC | Director | 2017-11-29 | CURRENT | 2001-08-09 | Active | |
DEVONSHIRE CLUB LIMITED | Director | 2016-02-12 | CURRENT | 2014-01-30 | In Administration/Administrative Receiver | |
DEACON STREET PARTNERS LIMITED | Director | 2014-10-01 | CURRENT | 2006-02-13 | Active | |
CONSERVATIVE HOME LIMITED | Director | 2014-05-07 | CURRENT | 2009-10-22 | Active | |
CONSERVATIVE INTELLIGENCE LIMITED | Director | 2014-05-07 | CURRENT | 2009-10-22 | Active | |
IMPELLAM ASSOCIATES LIMITED | Director | 2013-10-08 | CURRENT | 2013-10-08 | Active - Proposal to Strike off | |
IMPELLAM GROUP LIMITED | Director | 2012-09-24 | CURRENT | 2008-02-21 | Active | |
CRIMESTOPPERS TRUST | Director | 2007-03-08 | CURRENT | 2005-03-04 | Active | |
IMPELLAM VENTURES LIMITED | Director | 2006-06-01 | CURRENT | 1961-12-06 | Dissolved 2016-04-05 | |
PROSPECT EDUCATION (TECHNOLOGY) TRUST LIMITED | Director | 1992-03-26 | CURRENT | 1990-03-26 | Active | |
PROSPECT EDUCATIONAL AND PUBLIC SERVICES LIMITED | Director | 1991-11-16 | CURRENT | 1990-11-16 | Active | |
DEVONSHIRE CLUB LIMITED | Director | 2015-10-12 | CURRENT | 2014-01-30 | In Administration/Administrative Receiver | |
YOUNIFI LIMITED | Director | 2016-08-23 | CURRENT | 2015-12-02 | Active | |
DEVONSHIRE CLUB LIMITED | Director | 2016-02-12 | CURRENT | 2014-01-30 | In Administration/Administrative Receiver | |
GLOBAL GROUP (UK) LTD | Director | 2015-07-30 | CURRENT | 2006-08-25 | Active | |
LITMUS WORKFORCE SOLUTIONS LIMITED | Director | 2015-07-30 | CURRENT | 2013-09-03 | Active | |
GLOBAL MEDICS LIMITED | Director | 2015-07-30 | CURRENT | 2002-05-22 | Active | |
DOCTORS ON CALL LIMITED | Director | 2015-07-30 | CURRENT | 2005-10-07 | Active | |
LORIEN LIMITED | Director | 2014-11-10 | CURRENT | 2009-09-15 | Active | |
LORIEN RESOURCING LIMITED | Director | 2014-11-10 | CURRENT | 1977-10-11 | Active | |
BLUE ARROW RECRUITMENT SOLUTIONS LIMITED | Director | 2014-06-30 | CURRENT | 1986-09-12 | Dissolved 2015-05-12 | |
IMPELLAM TECHNICAL SOLUTIONS LIMITED | Director | 2014-06-30 | CURRENT | 2012-06-14 | Dissolved 2015-05-12 | |
BLEND RECRUITMENT LIMITED | Director | 2014-06-30 | CURRENT | 1996-05-31 | Dissolved 2015-05-12 | |
IMPELLAM INTERNATIONAL UK GROUP LIMITED | Director | 2014-06-30 | CURRENT | 2012-06-14 | Dissolved 2015-05-12 | |
BLUE ARROW SERVICES LIMITED | Director | 2014-06-30 | CURRENT | 1973-09-19 | Dissolved 2015-05-12 | |
TRANSLOCATION UK LIMITED | Director | 2014-06-30 | CURRENT | 2002-07-29 | Dissolved 2015-05-12 | |
CHRYSALIS COMMUNITY CARE (BRISTOL) LIMITED | Director | 2014-06-30 | CURRENT | 2002-02-07 | Dissolved 2015-05-12 | |
THE RECRUITMENT GROUP LIMITED | Director | 2014-06-30 | CURRENT | 1996-04-23 | Dissolved 2016-03-01 | |
PROFESSIONAL STAFF LTD | Director | 2014-06-30 | CURRENT | 1990-01-16 | Dissolved 2016-03-01 | |
MATRIX HUMAN RESOURCE LIMITED | Director | 2014-06-30 | CURRENT | 2001-02-19 | Dissolved 2016-03-01 | |
AUSTIN BENN CONSULTANTS LIMITED | Director | 2014-06-30 | CURRENT | 1991-05-28 | Dissolved 2016-09-27 | |
OHSEA HOLDINGS LIMITED | Director | 2014-06-30 | CURRENT | 2002-07-24 | Active - Proposal to Strike off | |
BLUE ARROW FINANCIAL SERVICES LIMITED | Director | 2014-06-30 | CURRENT | 2002-07-26 | Active | |
BLUE ARROW LTD. | Director | 2014-06-30 | CURRENT | 1959-11-10 | Active | |
BLUE ARROW HOLDINGS LIMITED | Director | 2014-06-30 | CURRENT | 1991-02-27 | Active | |
CARLISLE STAFFING SERVICES LIMITED | Director | 2014-06-30 | CURRENT | 1993-09-01 | Active | |
CARLISLE NOMINEES LIMITED | Director | 2014-06-30 | CURRENT | 1997-05-09 | Active | |
CARLISLE EVENTS SERVICES LIMITED | Director | 2014-06-30 | CURRENT | 2001-03-01 | Active | |
CAREER TEACHERS LIMITED | Director | 2014-06-30 | CURRENT | 2001-09-11 | Active | |
IMPELLAM UK LIMITED | Director | 2014-06-30 | CURRENT | 2009-05-01 | Active | |
CARLISLE SUPPORT SERVICES GROUP LIMITED | Director | 2014-06-30 | CURRENT | 2011-12-13 | Active | |
SCIENCE RECRUITMENT GROUP LTD | Director | 2014-06-30 | CURRENT | 1992-01-27 | Active | |
IMPELLAM HOLDINGS LIMITED | Director | 2014-06-30 | CURRENT | 1951-01-05 | Active | |
CARLISLE CLEANING SERVICES LIMITED | Director | 2014-06-30 | CURRENT | 1989-05-24 | Active | |
CARBON60 LIMITED | Director | 2014-06-30 | CURRENT | 1988-01-05 | Active | |
CARLISLE SECURITY SERVICES LIMITED | Director | 2014-06-30 | CURRENT | 1991-10-15 | Active | |
MEDACS HEALTHCARE LIMITED | Director | 2014-06-30 | CURRENT | 1990-07-04 | Active | |
CARLISLE CLEANING SERVICES HOLDINGS LIMITED | Director | 2014-06-30 | CURRENT | 1992-11-25 | Active | |
GUIDANT GLOBAL UK LIMITED | Director | 2014-06-30 | CURRENT | 1993-11-18 | Active | |
CARLISLE RETAIL SERVICES (LUTON) LIMITED | Director | 2014-06-30 | CURRENT | 1994-10-18 | Active | |
MEDACS HEALTHCARE AUSTRALASIA GROUP LIMITED | Director | 2014-06-30 | CURRENT | 1995-11-01 | Active | |
LAYBRIDGE LIMITED | Director | 2014-06-30 | CURRENT | 1997-07-23 | Active | |
BMS LIMITED | Director | 2014-06-30 | CURRENT | 1998-10-16 | Active | |
COMENSURA LIMITED | Director | 2014-06-30 | CURRENT | 2000-10-09 | Active | |
CARLISLE STAFFING SERVICES HOLDINGS LIMITED | Director | 2014-06-30 | CURRENT | 2001-02-26 | Active | |
CAREER TEACHERS 2006 LIMITED | Director | 2014-06-30 | CURRENT | 2006-03-20 | Active | |
ONETRUE LIMITED | Director | 2014-06-30 | CURRENT | 1974-11-08 | Active | |
PRN RECRUITMENT LTD. | Director | 2014-06-30 | CURRENT | 1987-02-12 | Active | |
CHRYSALIS COMMUNITY CARE GROUP LIMITED | Director | 2014-06-30 | CURRENT | 1973-10-30 | Active | |
CARLISLE GROUP LIMITED | Director | 2014-06-30 | CURRENT | 1952-09-27 | Active | |
CARLISLE INTERIOR SERVICES LIMITED | Director | 2014-06-30 | CURRENT | 2001-02-23 | Active | |
MEDACS GLOBAL GROUP LIMITED | Director | 2014-06-30 | CURRENT | 2011-12-13 | Active | |
IMPELLAM GROUP LIMITED | Director | 2013-04-05 | CURRENT | 2008-02-21 | Active |
Date | Document Type | Document Description |
---|---|---|
AM23 | Liquidation. Administration move to dissolve company | |
AM10 | Administrator's progress report | |
AM06 | Notice of deemed approval of proposals | |
AM03 | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 08/04/20 FROM 21 Marina Court Castle Street Hull HU1 1TJ United Kingdom | |
AM01 | Appointment of an administrator | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR METIN NECMETTIN MANSUR | |
AA01 | Previous accounting period shortened from 30/12/18 TO 29/12/18 | |
AA01 | Previous accounting period shortened from 31/12/18 TO 30/12/18 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094761350002 | |
SH01 | 28/03/19 STATEMENT OF CAPITAL GBP 1995.4996 | |
RES11 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES | |
PSC04 | Change of details for Michael Ashcroft as a person with significant control on 2019-01-04 | |
SH01 | 04/01/19 STATEMENT OF CAPITAL GBP 17533748.125 | |
RES10 | Resolutions passed:
| |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 094761350003 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS JULIA ROBERTSON / 13/04/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EREN ALI MANSUR / 13/04/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS ANGELA ELIZABETH ENTWISTLE / 13/04/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROBERT CARRINGTON / 13/04/2018 | |
LATEST SOC | 23/03/18 STATEMENT OF CAPITAL;GBP 1354.4998 | |
SH01 | 07/03/18 STATEMENT OF CAPITAL GBP 1354.4998 | |
SH01 | 07/03/18 STATEMENT OF CAPITAL GBP 1354.4998 | |
PSC04 | Change of details for Michael Ashcroft as a person with significant control on 2017-06-06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES | |
RES11 | Resolutions passed:
| |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
LATEST SOC | 09/02/18 STATEMENT OF CAPITAL;GBP 1271.1665 | |
SH01 | 02/01/18 STATEMENT OF CAPITAL GBP 1271.1665 | |
RES11 | Resolutions passed:
| |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
LATEST SOC | 20/12/17 STATEMENT OF CAPITAL;GBP 1229.4999 | |
SH01 | 17/11/17 STATEMENT OF CAPITAL GBP 1229.4999 | |
RES11 | Resolutions passed:
| |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 | |
AP01 | DIRECTOR APPOINTED MR MARK ROBERT CARRINGTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN GEORGE ROBINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN WINROW-CAMPBELL CLIVAZ | |
SH01 | 16/08/17 STATEMENT OF CAPITAL GBP 1136704.1250 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 03/07/17 STATEMENT OF CAPITAL GBP 29.5000 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 04/04/17 STATEMENT OF CAPITAL GBP 29.500 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 03/03/17 STATEMENT OF CAPITAL GBP 24.5000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER ALEXANDER FREDERICK HARRIS / 20/03/2017 | |
SH01 | 11/11/16 STATEMENT OF CAPITAL GBP 14.500 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 | |
SH01 | 15/07/16 STATEMENT OF CAPITAL GBP 11.5000 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 094761350002 | |
AR01 | 06/03/16 FULL LIST | |
AP01 | DIRECTOR APPOINTED MS ANGELA ELIZABETH ENTWISTLE | |
AP01 | DIRECTOR APPOINTED MS JULIA ROBERTSON | |
SH01 | 16/10/15 STATEMENT OF CAPITAL GBP 9 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 094761350001 | |
AP01 | DIRECTOR APPOINTED EREN ALI MANSUR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EREZ NAVARO | |
RES01 | ADOPT ARTICLES 26/08/2015 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AP01 | DIRECTOR APPOINTED EREZ NAVARO | |
AP01 | DIRECTOR APPOINTED METIN NECMETTIN MANSUR | |
SH01 | 26/08/15 STATEMENT OF CAPITAL GBP 5.45 | |
AA01 | CURRSHO FROM 31/03/2016 TO 31/12/2015 | |
RES15 | CHANGE OF NAME 25/06/2015 | |
CERTNM | COMPANY NAME CHANGED DEVONSHIRE SQUARE CLUB (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 25/06/15 | |
SH01 | 16/03/15 STATEMENT OF CAPITAL GBP 5.75 | |
LATEST SOC | 13/04/15 STATEMENT OF CAPITAL;GBP 2.5 | |
SH02 | SUB-DIVISION 16/03/15 | |
RES13 | SHARES SUB-DIVIDED 16/03/2015 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 16/03/2015 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AP01 | DIRECTOR APPOINTED MR IAN GEORGE ROBINSON | |
SH01 | 09/03/15 STATEMENT OF CAPITAL GBP 2.5 | |
AP01 | DIRECTOR APPOINTED MR BRIAN MELVILLE WINROW-CAMPBELL CLIVAZ | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Appointmen | 2020-03-27 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as DEVONSHIRE CLUB (HOLDINGS) LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | DEVONSHIRE CLUB (HOLDINGS) LIMITED | Event Date | 2020-03-27 |
In the High Court of Justice, Business and Property Courts of England and Wales, Insolvency and Companies List (ChD) No 1888 of 2020 DEVONSHIRE CLUB (HOLDINGS) LIMITED (Company Number 09476135 ) Natur… | |||
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. |