Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > DEVONSHIRE HOUSE NETHERLANDS LIMITED
Company Information for

DEVONSHIRE HOUSE NETHERLANDS LIMITED

GLASGOW, G2,
Company Registration Number
SC029858
Private Limited Company
Dissolved

Dissolved 2015-12-07

Company Overview

About Devonshire House Netherlands Ltd
DEVONSHIRE HOUSE NETHERLANDS LIMITED was founded on 1954-02-05 and had its registered office in Glasgow. The company was dissolved on the 2015-12-07 and is no longer trading or active.

Key Data
Company Name
DEVONSHIRE HOUSE NETHERLANDS LIMITED
 
Legal Registered Office
GLASGOW
 
Previous Names
DEVONSHIRE HOUSE DORMANT FIVE LIMITED20/12/2001
BRAND-REX LIMITED31/03/2000
BICC BRAND-REX LIMITED07/09/1999
Filing Information
Company Number SC029858
Date formed 1954-02-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2015-12-07
Type of accounts DORMANT
Last Datalog update: 2016-04-28 02:48:20
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.

Company Officers of DEVONSHIRE HOUSE NETHERLANDS LIMITED

Current Directors
Officer Role Date Appointed
BNOMS LIMITED
Company Secretary 2000-05-18
COLIN MICHAEL PRYCE
Director 2000-05-18
GAVIN RUSSELL
Director 2014-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARK DAVID PETERS
Director 2008-12-01 2014-09-14
STUART KENNETH LEADILL
Director 2013-09-01 2014-05-31
PAUL WILLIAM GOLDSMITH
Director 2000-05-18 2013-08-31
FRANCIS DECLAN FINBAR TEMPANY MCCORMACK
Director 2000-05-18 2009-05-31
CHRISTOPHER RAIT O'NEILL PEARSON
Director 2000-05-18 2008-12-01
STUART FRASER MURRAY
Director 2000-05-18 2000-09-30
JOHN JOHNSTON
Company Secretary 1990-07-01 2000-05-19
JOHN JOHNSTON
Director 1992-01-31 2000-05-19
IAN MACK
Director 1989-12-20 2000-05-19
KENNETH JOHN JOHNSON
Director 1992-01-31 1997-07-25
KEITH JAMES PORTER
Director 1992-01-31 1997-07-25
ERIC CLARK
Director 1989-12-20 1992-01-31
MICHAEL JAMES DOWNIE
Director 1989-06-19 1992-01-31
ANTHONY GRAY
Director 1989-12-20 1992-01-31
ANTHONY GRAY
Company Secretary 1989-12-20 1990-06-30
DAVID WILLIAM PRYER
Company Secretary 1989-06-19 1989-12-20
DAVID WILLIAM PRYER
Director 1989-06-19 1989-12-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BNOMS LIMITED DEAN & DYBALL DEVELOPMENTS LIMITED Company Secretary 2008-12-17 CURRENT 1976-09-21 Liquidation
BNOMS LIMITED BALFOUR BEATTY POWER CONSTRUCTION LIMITED Company Secretary 2000-09-16 CURRENT 1967-06-30 Liquidation
BNOMS LIMITED EKRALC LIMITED Company Secretary 2000-01-01 CURRENT 1963-06-11 Dissolved 2016-12-27
BNOMS LIMITED BALFOUR BEATTY OVERSEAS LIMITED Company Secretary 2000-01-01 CURRENT 1935-11-23 Active
BNOMS LIMITED CLARKE SECURITIES LIMITED Company Secretary 2000-01-01 CURRENT 1958-11-25 Liquidation
BNOMS LIMITED BALFOUR BEATTY HOMES LIMITED Company Secretary 2000-01-01 CURRENT 1983-04-05 Active
BNOMS LIMITED BALFOUR BEATTY NOMINEES LIMITED Company Secretary 2000-01-01 CURRENT 1986-06-11 Active
BNOMS LIMITED MANRING HOMES LIMITED Company Secretary 2000-01-01 CURRENT 1972-01-28 Active
BNOMS LIMITED BICAL CONSTRUCTION LIMITED Company Secretary 2000-01-01 CURRENT 1901-12-07 Active
BNOMS LIMITED BALFOUR BEATTY CONST LIMITED Company Secretary 2000-01-01 CURRENT 1965-02-18 Active
BNOMS LIMITED BALFOUR BEATTY HOMES (SOUTH WESTERN) LIMITED Company Secretary 2000-01-01 CURRENT 1973-06-07 Liquidation
BNOMS LIMITED 01198171 LIMITED Company Secretary 1999-06-11 CURRENT 1975-01-29 Active
BNOMS LIMITED BICC WIRE LIMITED Company Secretary 1999-05-28 CURRENT 1965-11-25 Dissolved 2016-05-24
BNOMS LIMITED BALFOUR BEATTY INFRASTRUCTURE INVESTMENTS LIMITED Company Secretary 1999-05-21 CURRENT 1948-08-07 Active
BNOMS LIMITED BALFOUR BEATTY PROPERTY LIMITED Company Secretary 1995-04-30 CURRENT 1985-01-30 Active
BNOMS LIMITED AVATAR LIMITED Company Secretary 1995-04-30 CURRENT 1986-07-10 Active
BNOMS LIMITED BALFOUR BEATTY PROPERTY INVESTMENTS LIMITED Company Secretary 1995-04-30 CURRENT 1989-02-06 Liquidation
BNOMS LIMITED BRUTON INVESTMENTS LIMITED Company Secretary 1995-04-21 CURRENT 1984-02-10 Dissolved 2017-01-05
BNOMS LIMITED FIELDEN & ASHWORTH LIMITED Company Secretary 1995-04-21 CURRENT 1965-11-04 Dissolved 2017-01-13
BNOMS LIMITED MAYFAIR PLACE INVESTMENTS LIMITED Company Secretary 1995-04-21 CURRENT 1985-12-13 Dissolved 2017-01-05
BNOMS LIMITED DEVONSHIRE HOUSE DORMANT THREE LIMITED Company Secretary 1995-04-21 CURRENT 1936-04-15 Active
BNOMS LIMITED ARMPLEDGE LIMITED Company Secretary 1995-04-21 CURRENT 1981-10-29 Liquidation
BNOMS LIMITED BALFOUR BEATTY OVERSEAS INVESTMENTS LIMITED Company Secretary 1995-04-21 CURRENT 1975-01-29 Active
BNOMS LIMITED BALFOUR BEATTY INVESTMENT HOLDINGS LIMITED Company Secretary 1995-04-21 CURRENT 1975-01-29 Active
BNOMS LIMITED THE TELEGRAPH CONSTRUCTION AND MAINTENANCE COMPANY LIMITED Company Secretary 1995-04-21 CURRENT 1864-04-07 Liquidation
BNOMS LIMITED STERLING GREENGATE CABLE COMPANY LIMITED Company Secretary 1995-04-21 CURRENT 1948-02-24 Active - Proposal to Strike off
BNOMS LIMITED GUINEA INVESTMENTS LIMITED Company Secretary 1995-04-21 CURRENT 1973-05-21 Active
COLIN MICHAEL PRYCE BALFOUR BEATTY MANAGEMENT LIMITED Director 2014-11-01 CURRENT 2002-11-14 Active
COLIN MICHAEL PRYCE HEERY INTERNATIONAL LIMITED Director 2014-11-01 CURRENT 1992-10-28 Liquidation
COLIN MICHAEL PRYCE BIGNELL & ASSOCIATES LIMITED Director 2014-11-01 CURRENT 2001-12-12 Active
COLIN MICHAEL PRYCE HEERY HOLDINGS LIMITED Director 2014-11-01 CURRENT 1981-09-01 Liquidation
COLIN MICHAEL PRYCE BALFOUR BEATTY AUSTRALIA FINANCE LIMITED Director 2011-12-16 CURRENT 2011-12-16 Dissolved 2017-02-11
COLIN MICHAEL PRYCE AVATAR LIMITED Director 2000-06-30 CURRENT 1986-07-10 Active
COLIN MICHAEL PRYCE BRUTON INVESTMENTS LIMITED Director 2000-06-01 CURRENT 1984-02-10 Dissolved 2017-01-05
COLIN MICHAEL PRYCE FIELDEN & ASHWORTH LIMITED Director 2000-06-01 CURRENT 1965-11-04 Dissolved 2017-01-13
COLIN MICHAEL PRYCE MAYFAIR PLACE INVESTMENTS LIMITED Director 2000-06-01 CURRENT 1985-12-13 Dissolved 2017-01-05
COLIN MICHAEL PRYCE ARMPLEDGE LIMITED Director 2000-06-01 CURRENT 1981-10-29 Liquidation
COLIN MICHAEL PRYCE BALFOUR BEATTY OVERSEAS INVESTMENTS LIMITED Director 2000-06-01 CURRENT 1975-01-29 Active
COLIN MICHAEL PRYCE BALFOUR BEATTY INVESTMENT HOLDINGS LIMITED Director 2000-06-01 CURRENT 1975-01-29 Active
COLIN MICHAEL PRYCE THE TELEGRAPH CONSTRUCTION AND MAINTENANCE COMPANY LIMITED Director 2000-06-01 CURRENT 1864-04-07 Liquidation
COLIN MICHAEL PRYCE GUINEA INVESTMENTS LIMITED Director 2000-06-01 CURRENT 1973-05-21 Active
COLIN MICHAEL PRYCE BALFOUR BEATTY CONST LIMITED Director 2000-04-03 CURRENT 1965-02-18 Active
COLIN MICHAEL PRYCE BALFOUR BEATTY HOMES LIMITED Director 2000-02-01 CURRENT 1983-04-05 Active
COLIN MICHAEL PRYCE BRITISH INSULATED CALLENDER'S CABLES LIMITED Director 2000-01-01 CURRENT 1919-08-19 Dissolved 2017-06-27
COLIN MICHAEL PRYCE W.T. GLOVER & COMPANY LIMITED Director 2000-01-01 CURRENT 1898-02-16 Active - Proposal to Strike off
COLIN MICHAEL PRYCE EKRALC LIMITED Director 2000-01-01 CURRENT 1963-06-11 Dissolved 2016-12-27
COLIN MICHAEL PRYCE DEVONSHIRE HOUSE DORMANT THREE LIMITED Director 2000-01-01 CURRENT 1936-04-15 Active
COLIN MICHAEL PRYCE SHAW-PETRIE LIMITED Director 2000-01-01 CURRENT 1935-05-11 Active
COLIN MICHAEL PRYCE 00158345 LIMITED Director 2000-01-01 CURRENT 1919-08-29 Active
COLIN MICHAEL PRYCE BALFOUR BEATTY OVERSEAS LIMITED Director 2000-01-01 CURRENT 1935-11-23 Active
COLIN MICHAEL PRYCE CLARKE SECURITIES LIMITED Director 2000-01-01 CURRENT 1958-11-25 Liquidation
COLIN MICHAEL PRYCE BALFOUR BEATTY NOMINEES LIMITED Director 2000-01-01 CURRENT 1986-06-11 Active
COLIN MICHAEL PRYCE MANRING HOMES LIMITED Director 2000-01-01 CURRENT 1972-01-28 Active
COLIN MICHAEL PRYCE BNOMS LIMITED Director 2000-01-01 CURRENT 1959-04-01 Active
COLIN MICHAEL PRYCE BICAL CONSTRUCTION LIMITED Director 2000-01-01 CURRENT 1901-12-07 Active
COLIN MICHAEL PRYCE BALFOUR BEATTY HOMES (SOUTH WESTERN) LIMITED Director 2000-01-01 CURRENT 1973-06-07 Liquidation

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
2015-12-07GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-09-074.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2014-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/2014 FROM DEAN HOUSE 24 RAVELSTON TERRACE EDINBURGH EH4 3TP
2014-10-02LRESSPSPECIAL RESOLUTION TO WIND UP
2014-09-15TM01APPOINTMENT TERMINATED, DIRECTOR MARK PETERS
2014-09-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-09-10LATEST SOC10/09/14 STATEMENT OF CAPITAL;GBP 23000000
2014-09-10AR0114/08/14 FULL LIST
2014-06-09AP01DIRECTOR APPOINTED GAVIN RUSSELL
2014-06-02TM01APPOINTMENT TERMINATED, DIRECTOR STUART LEADILL
2013-09-11AP01DIRECTOR APPOINTED STUART KENNETH LEADILL
2013-09-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-09-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GOLDSMITH
2013-08-22AR0114/08/13 FULL LIST
2012-08-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-08-29AR0114/08/12 FULL LIST
2011-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-09-09AR0114/08/11 FULL LIST
2010-11-03AR0114/08/10 FULL LIST
2010-09-28RES01ADOPT ARTICLES 20/09/2010
2010-09-28CC04STATEMENT OF COMPANY'S OBJECTS
2010-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN MICHAEL PRYCE / 01/04/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID PETERS / 01/04/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAM GOLDSMITH / 01/04/2010
2009-09-18363aRETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS
2009-06-19288bAPPOINTMENT TERMINATED DIRECTOR FRANCIS MCCORMACK
2009-06-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-12-23288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER PEARSON
2008-12-03288aDIRECTOR APPOINTED MARK DAVID PETERS
2008-09-03363aRETURN MADE UP TO 14/08/08; NO CHANGE OF MEMBERS
2008-03-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-08-29363aRETURN MADE UP TO 14/08/07; NO CHANGE OF MEMBERS
2007-08-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-10-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-09-11363aRETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS
2006-05-04288cDIRECTOR'S PARTICULARS CHANGED
2005-08-30363aRETURN MADE UP TO 14/08/05; NO CHANGE OF MEMBERS
2005-05-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-08-24363aRETURN MADE UP TO 14/08/04; NO CHANGE OF MEMBERS
2004-07-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-10-25AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-06363aRETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS
2003-01-07123£ NC 100/23000000 23/12/02
2003-01-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-01-07RES04NC INC ALREADY ADJUSTED 23/12/02
2003-01-0788(2)RAD 23/12/02--------- £ SI 22999900@1=22999900 £ IC 100/23000000
2002-11-04287REGISTERED OFFICE CHANGED ON 04/11/02 FROM: CROYTHORN HOUSE 23 RAVELSTON TERRACE EDINBURGH MIDLOTHIAN EH4 3TN
2002-09-05363aRETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS
2002-08-02AUDAUDITOR'S RESIGNATION
2002-06-18AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-12-20CERTNMCOMPANY NAME CHANGED DEVONSHIRE HOUSE DORMANT FIVE LI MITED CERTIFICATE ISSUED ON 20/12/01
2001-11-01AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-09-12288cSECRETARY'S PARTICULARS CHANGED
2001-09-12363aRETURN MADE UP TO 14/08/01; NO CHANGE OF MEMBERS
2001-06-18288bSECRETARY RESIGNED
2001-06-18363aRETURN MADE UP TO 14/08/00; NO CHANGE OF MEMBERS
2001-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-10-03288bDIRECTOR RESIGNED
2000-09-08288bDIRECTOR RESIGNED
2000-08-17288bDIRECTOR RESIGNED
2000-05-31288aNEW SECRETARY APPOINTED
2000-05-25288aNEW DIRECTOR APPOINTED
2000-05-25288aNEW DIRECTOR APPOINTED
2000-05-25288aNEW DIRECTOR APPOINTED
2000-05-25288aNEW DIRECTOR APPOINTED
2000-05-25287REGISTERED OFFICE CHANGED ON 25/05/00 FROM: VIEWFIELD INDUSTRIAL ESTATE GLENROTHES FIFE KY6 2RS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to DEVONSHIRE HOUSE NETHERLANDS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-08-04
Notices to Creditors2014-10-03
Appointment of Liquidators2014-10-03
Resolutions for Winding-up2014-10-03
Fines / Sanctions
No fines or sanctions have been issued against DEVONSHIRE HOUSE NETHERLANDS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 1995-07-21 Satisfied GLENROTHES DEVELOPMENT CORPORATION
STANDARD SECURITY 1994-10-14 Satisfied GLENROTHES DEVELOPMENT CORPORATION
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 HOUSE NETHERLANDS LIMITED

Intangible Assets
Patents
We have not found any records of DEVONSHIRE HOUSE NETHERLANDS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DEVONSHIRE HOUSE NETHERLANDS LIMITED
Trademarks
We have not found any records of DEVONSHIRE HOUSE NETHERLANDS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEVONSHIRE HOUSE NETHERLANDS 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 (74990 - Non-trading company) as DEVONSHIRE HOUSE NETHERLANDS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where DEVONSHIRE HOUSE NETHERLANDS 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyDEVONSHIRE HOUSE NETHERLANDS LIMITEDEvent Date2015-07-29
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that the Final Meeting of the Members of the above-named Company will be held at Tower Bridge House, St Katharines Way, London, E1W 1DD, on 2 September 2015 at 11.00 am, for the purposes of having laid before it an account of the Joint Liquidators acts and dealings and the conduct of the winding up, and hearing any explanation that may be given by the Joint Liquidators. Any Member entitled to attend at the above Meeting may appoint a proxy holder to attend and vote in his or her place. It is not necessary for the proxy holder to be a member. A proxy form should be lodged at Mazars LLP, Tower Bridge House, St Katharines Way, London, E1W 1DD by not later than 12.00 noon on the business day prior to the meeting. Date of Appointment: 26 September 2014. Office Holder details: Guy Robert Thomas Hollander and Roderick John Weston (IP Nos 009233 and 008730), Mazars LLP, Tower Bridge House, St Katharines Way, London, E1W 1DD. Further details contact: Guy Robert Thomas Hollander and Roderick John Weston Tel: 0207 063 4123. Alternative contact: Natasha Webb.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyDEVONSHIRE HOUSE NETHERLANDS LIMITEDEvent Date2014-09-26
Company Number: SC029858 Name of Company: DEVONSHIRE HOUSE NETHERLANDS LIMITED . Nature of Business: Dormant. Type of Liquidation: Members. Address of Registered Office: Dean House, 24 Ravelston Terrace, Edinburgh, EH4 3TP. Principal Trading Address: N/A. Liquidators' Names and Address: Guy Robert Thomas Hollander and Michael James Wellard, both of Mazars LLP, Tower Bridge House, St Katharines Way, London, E1W 1DD Office Holder Numbers: 009233 and 009670. Further details contact: The Joint Liquidators, Tel: 0207 063 4123. Alternative contact: Natasha Webb. Date of Appointment: 26 September 2014. By whom Appointed: Members.
 
Initiating party Event TypeNotices to Creditors
Defending partyNotices to CreditorsEvent Date
Company Number: SC029858 Registered Office: Dean House, 24 Ravelston Terrace, Edinburgh, EH4 3TP. Principal Trading Address: N/A. In accordance with Rule 4.106, we, Guy Robert Thomas Hollander and Michael James Wellard (IP Nos. 009233 and 009670) both of Mazars LLP, Tower Bridge House, St Katharines Way, London E1W 1DD give notice that on 26 September 2014 we were appointed Joint Liquidators of the above company by resolution of the members. Notice is hereby given that the creditors are required, on or before the 29 October 2014 to send in their full names and addresses, full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to us and, if so required by notice in writing from us, are personally or by their solicitors, to come in and prove their 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.The Directors of the Company have made a Declaration of Solvency, and the Company is being wound up for the purposes of it will be able to pay its creditors in full, including statutory interest from the date of liquidation to the date of payment, within 12 months. Note: All known Creditors have been, or will be, paid in full. Further details contact: The Joint Liquidators, Tel: 0207 063 4123. Alternative contact: Natasha Webb. Guy Robert Thomas Hollander and Michael James Wellard , Joint Liquidators 30 September 2014.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyDEVONSHIRE HOUSE NETHERLANDS LIMITEDEvent Date
Company Number: SC029858 Dean House, 24 Ravelston Terrace, Edinburgh, EH4 3TP Principal Trading Address: N/A. Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986, that the following resolutions were passed on 26 September 2014, as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Guy Robert Thomas Hollander and Michael James Wellard, both of Mazars LLP, Tower Bridge House, St Katharines Way, London, E1W 1DD, (IP Nos 009233 and 009670) be appointed as Joint Liquidators of the Company for the purposes of the voluntary winding-up and that they be authorised to act jointly and severally. Further details contact: The Joint Liquidators, Tel: 0207 063 4123. Alternative contact: Natasha Webb. Beverley Dew , Director 30 September 2014.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DEVONSHIRE HOUSE NETHERLANDS 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 HOUSE NETHERLANDS 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.
    Other companies at postcode G2