Dissolved
Dissolved 2015-12-07
Company Information for DEVONSHIRE HOUSE NETHERLANDS LIMITED
GLASGOW, G2,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2015-12-07 |
Company Name | ||||||
---|---|---|---|---|---|---|
DEVONSHIRE HOUSE NETHERLANDS LIMITED | ||||||
Legal Registered Office | ||||||
GLASGOW | ||||||
Previous Names | ||||||
|
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 |
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 |
---|---|---|
BNOMS LIMITED |
||
COLIN MICHAEL PRYCE |
||
GAVIN RUSSELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK DAVID PETERS |
Director | ||
STUART KENNETH LEADILL |
Director | ||
PAUL WILLIAM GOLDSMITH |
Director | ||
FRANCIS DECLAN FINBAR TEMPANY MCCORMACK |
Director | ||
CHRISTOPHER RAIT O'NEILL PEARSON |
Director | ||
STUART FRASER MURRAY |
Director | ||
JOHN JOHNSTON |
Company Secretary | ||
JOHN JOHNSTON |
Director | ||
IAN MACK |
Director | ||
KENNETH JOHN JOHNSON |
Director | ||
KEITH JAMES PORTER |
Director | ||
ERIC CLARK |
Director | ||
MICHAEL JAMES DOWNIE |
Director | ||
ANTHONY GRAY |
Director | ||
ANTHONY GRAY |
Company Secretary | ||
DAVID WILLIAM PRYER |
Company Secretary | ||
DAVID WILLIAM PRYER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DEAN & DYBALL DEVELOPMENTS LIMITED | Company Secretary | 2008-12-17 | CURRENT | 1976-09-21 | Liquidation | |
BALFOUR BEATTY POWER CONSTRUCTION LIMITED | Company Secretary | 2000-09-16 | CURRENT | 1967-06-30 | Liquidation | |
EKRALC LIMITED | Company Secretary | 2000-01-01 | CURRENT | 1963-06-11 | Dissolved 2016-12-27 | |
BALFOUR BEATTY OVERSEAS LIMITED | Company Secretary | 2000-01-01 | CURRENT | 1935-11-23 | Active | |
CLARKE SECURITIES LIMITED | Company Secretary | 2000-01-01 | CURRENT | 1958-11-25 | Liquidation | |
BALFOUR BEATTY HOMES LIMITED | Company Secretary | 2000-01-01 | CURRENT | 1983-04-05 | Active | |
BALFOUR BEATTY NOMINEES LIMITED | Company Secretary | 2000-01-01 | CURRENT | 1986-06-11 | Active | |
MANRING HOMES LIMITED | Company Secretary | 2000-01-01 | CURRENT | 1972-01-28 | Active | |
BICAL CONSTRUCTION LIMITED | Company Secretary | 2000-01-01 | CURRENT | 1901-12-07 | Active | |
BALFOUR BEATTY CONST LIMITED | Company Secretary | 2000-01-01 | CURRENT | 1965-02-18 | Active | |
BALFOUR BEATTY HOMES (SOUTH WESTERN) LIMITED | Company Secretary | 2000-01-01 | CURRENT | 1973-06-07 | Liquidation | |
01198171 LIMITED | Company Secretary | 1999-06-11 | CURRENT | 1975-01-29 | Active | |
BICC WIRE LIMITED | Company Secretary | 1999-05-28 | CURRENT | 1965-11-25 | Dissolved 2016-05-24 | |
BALFOUR BEATTY INFRASTRUCTURE INVESTMENTS LIMITED | Company Secretary | 1999-05-21 | CURRENT | 1948-08-07 | Active | |
BALFOUR BEATTY PROPERTY LIMITED | Company Secretary | 1995-04-30 | CURRENT | 1985-01-30 | Active | |
AVATAR LIMITED | Company Secretary | 1995-04-30 | CURRENT | 1986-07-10 | Active | |
BALFOUR BEATTY PROPERTY INVESTMENTS LIMITED | Company Secretary | 1995-04-30 | CURRENT | 1989-02-06 | Liquidation | |
BRUTON INVESTMENTS LIMITED | Company Secretary | 1995-04-21 | CURRENT | 1984-02-10 | Dissolved 2017-01-05 | |
FIELDEN & ASHWORTH LIMITED | Company Secretary | 1995-04-21 | CURRENT | 1965-11-04 | Dissolved 2017-01-13 | |
MAYFAIR PLACE INVESTMENTS LIMITED | Company Secretary | 1995-04-21 | CURRENT | 1985-12-13 | Dissolved 2017-01-05 | |
DEVONSHIRE HOUSE DORMANT THREE LIMITED | Company Secretary | 1995-04-21 | CURRENT | 1936-04-15 | Active | |
ARMPLEDGE LIMITED | Company Secretary | 1995-04-21 | CURRENT | 1981-10-29 | Liquidation | |
BALFOUR BEATTY OVERSEAS INVESTMENTS LIMITED | Company Secretary | 1995-04-21 | CURRENT | 1975-01-29 | Active | |
BALFOUR BEATTY INVESTMENT HOLDINGS LIMITED | Company Secretary | 1995-04-21 | CURRENT | 1975-01-29 | Active | |
THE TELEGRAPH CONSTRUCTION AND MAINTENANCE COMPANY LIMITED | Company Secretary | 1995-04-21 | CURRENT | 1864-04-07 | Liquidation | |
STERLING GREENGATE CABLE COMPANY LIMITED | Company Secretary | 1995-04-21 | CURRENT | 1948-02-24 | Active - Proposal to Strike off | |
GUINEA INVESTMENTS LIMITED | Company Secretary | 1995-04-21 | CURRENT | 1973-05-21 | Active | |
BALFOUR BEATTY MANAGEMENT LIMITED | Director | 2014-11-01 | CURRENT | 2002-11-14 | Active | |
HEERY INTERNATIONAL LIMITED | Director | 2014-11-01 | CURRENT | 1992-10-28 | Liquidation | |
BIGNELL & ASSOCIATES LIMITED | Director | 2014-11-01 | CURRENT | 2001-12-12 | Active | |
HEERY HOLDINGS LIMITED | Director | 2014-11-01 | CURRENT | 1981-09-01 | Liquidation | |
BALFOUR BEATTY AUSTRALIA FINANCE LIMITED | Director | 2011-12-16 | CURRENT | 2011-12-16 | Dissolved 2017-02-11 | |
AVATAR LIMITED | Director | 2000-06-30 | CURRENT | 1986-07-10 | Active | |
BRUTON INVESTMENTS LIMITED | Director | 2000-06-01 | CURRENT | 1984-02-10 | Dissolved 2017-01-05 | |
FIELDEN & ASHWORTH LIMITED | Director | 2000-06-01 | CURRENT | 1965-11-04 | Dissolved 2017-01-13 | |
MAYFAIR PLACE INVESTMENTS LIMITED | Director | 2000-06-01 | CURRENT | 1985-12-13 | Dissolved 2017-01-05 | |
ARMPLEDGE LIMITED | Director | 2000-06-01 | CURRENT | 1981-10-29 | Liquidation | |
BALFOUR BEATTY OVERSEAS INVESTMENTS LIMITED | Director | 2000-06-01 | CURRENT | 1975-01-29 | Active | |
BALFOUR BEATTY INVESTMENT HOLDINGS LIMITED | Director | 2000-06-01 | CURRENT | 1975-01-29 | Active | |
THE TELEGRAPH CONSTRUCTION AND MAINTENANCE COMPANY LIMITED | Director | 2000-06-01 | CURRENT | 1864-04-07 | Liquidation | |
GUINEA INVESTMENTS LIMITED | Director | 2000-06-01 | CURRENT | 1973-05-21 | Active | |
BALFOUR BEATTY CONST LIMITED | Director | 2000-04-03 | CURRENT | 1965-02-18 | Active | |
BALFOUR BEATTY HOMES LIMITED | Director | 2000-02-01 | CURRENT | 1983-04-05 | Active | |
BRITISH INSULATED CALLENDER'S CABLES LIMITED | Director | 2000-01-01 | CURRENT | 1919-08-19 | Dissolved 2017-06-27 | |
W.T. GLOVER & COMPANY LIMITED | Director | 2000-01-01 | CURRENT | 1898-02-16 | Active - Proposal to Strike off | |
EKRALC LIMITED | Director | 2000-01-01 | CURRENT | 1963-06-11 | Dissolved 2016-12-27 | |
DEVONSHIRE HOUSE DORMANT THREE LIMITED | Director | 2000-01-01 | CURRENT | 1936-04-15 | Active | |
SHAW-PETRIE LIMITED | Director | 2000-01-01 | CURRENT | 1935-05-11 | Active | |
00158345 LIMITED | Director | 2000-01-01 | CURRENT | 1919-08-29 | Active | |
BALFOUR BEATTY OVERSEAS LIMITED | Director | 2000-01-01 | CURRENT | 1935-11-23 | Active | |
CLARKE SECURITIES LIMITED | Director | 2000-01-01 | CURRENT | 1958-11-25 | Liquidation | |
BALFOUR BEATTY NOMINEES LIMITED | Director | 2000-01-01 | CURRENT | 1986-06-11 | Active | |
MANRING HOMES LIMITED | Director | 2000-01-01 | CURRENT | 1972-01-28 | Active | |
BNOMS LIMITED | Director | 2000-01-01 | CURRENT | 1959-04-01 | Active | |
BICAL CONSTRUCTION LIMITED | Director | 2000-01-01 | CURRENT | 1901-12-07 | Active | |
BALFOUR BEATTY HOMES (SOUTH WESTERN) LIMITED | Director | 2000-01-01 | CURRENT | 1973-06-07 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 02/10/2014 FROM DEAN HOUSE 24 RAVELSTON TERRACE EDINBURGH EH4 3TP | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK PETERS | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
LATEST SOC | 10/09/14 STATEMENT OF CAPITAL;GBP 23000000 | |
AR01 | 14/08/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED GAVIN RUSSELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART LEADILL | |
AP01 | DIRECTOR APPOINTED STUART KENNETH LEADILL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL GOLDSMITH | |
AR01 | 14/08/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 14/08/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 14/08/11 FULL LIST | |
AR01 | 14/08/10 FULL LIST | |
RES01 | ADOPT ARTICLES 20/09/2010 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN MICHAEL PRYCE / 01/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID PETERS / 01/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAM GOLDSMITH / 01/04/2010 | |
363a | RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR FRANCIS MCCORMACK | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER PEARSON | |
288a | DIRECTOR APPOINTED MARK DAVID PETERS | |
363a | RETURN MADE UP TO 14/08/08; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 14/08/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 14/08/05; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 14/08/04; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363a | RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS | |
123 | £ NC 100/23000000 23/12/02 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | NC INC ALREADY ADJUSTED 23/12/02 | |
88(2)R | AD 23/12/02--------- £ SI 22999900@1=22999900 £ IC 100/23000000 | |
287 | REGISTERED OFFICE CHANGED ON 04/11/02 FROM: CROYTHORN HOUSE 23 RAVELSTON TERRACE EDINBURGH MIDLOTHIAN EH4 3TN | |
363a | RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
CERTNM | COMPANY NAME CHANGED DEVONSHIRE HOUSE DORMANT FIVE LI MITED CERTIFICATE ISSUED ON 20/12/01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 14/08/01; NO CHANGE OF MEMBERS | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 14/08/00; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 25/05/00 FROM: VIEWFIELD INDUSTRIAL ESTATE GLENROTHES FIFE KY6 2RS |
Final Meetings | 2015-08-04 |
Notices to Creditors | 2014-10-03 |
Appointment of Liquidators | 2014-10-03 |
Resolutions for Winding-up | 2014-10-03 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Satisfied | GLENROTHES DEVELOPMENT CORPORATION | |
STANDARD SECURITY | Satisfied | GLENROTHES DEVELOPMENT CORPORATION |
|
|
|
|
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
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as DEVONSHIRE HOUSE NETHERLANDS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | DEVONSHIRE HOUSE NETHERLANDS LIMITED | Event Date | 2015-07-29 |
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 Type | Appointment of Liquidators | |
Defending party | DEVONSHIRE HOUSE NETHERLANDS LIMITED | Event Date | 2014-09-26 |
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 Type | Notices to Creditors | |
Defending party | Notices to Creditors | Event 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 Type | Resolutions for Winding-up | |
Defending party | DEVONSHIRE HOUSE NETHERLANDS LIMITED | Event 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. | |||
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. |