UKBizDB.co.uk

DEVON MEDICAL EQUIPMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Devon Medical Equipment Limited. The company was founded 27 years ago and was given the registration number 03271010. The firm's registered office is in CLIFTON. You can find them at C/o Pcr (bristol) Llp The Basement, 77a Alma Road, Clifton, Bristol. This company's SIC code is 46180 - Agents specialized in the sale of other particular products.

Company Information

Name:DEVON MEDICAL EQUIPMENT LIMITED
Company Number:03271010
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:30 October 1996
End of financial year:31 October 2016
Jurisdiction:England - Wales
Industry Codes:
  • 46180 - Agents specialized in the sale of other particular products

Office Address & Contact

Registered Address:C/o Pcr (bristol) Llp The Basement, 77a Alma Road, Clifton, Bristol, BS8 2DP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12a Hill Road, Clevedon, BS21 7NZ

Secretary07 July 1999Active
Flat 1, 11 Elton Road, Clevedon, BS21 7RF

Secretary04 November 1996Active
1st Floor, 19-20 Garlick Hill, London, EC4V 2AL

Corporate Nominee Secretary30 October 1996Active
93, Tabernacle Street, London, EC2A 4BA

Director12 May 2002Active
Flat 1, 11 Elton Road, Clevedon, BS21 7RF

Director07 July 1999Active
12a Hill Road, Clevedon, North Somerset, BS21 7NZ

Director23 June 2000Active
63 Clevedon Road, Tickenham, Clevedon, BS21 6RD

Director04 November 1996Active
1st Floor, 19-20 Garlick Hill, London, EC4V 2AL

Corporate Nominee Director30 October 1996Active

People with Significant Control

Mr Brinley Howard Laurie
Notified on:06 April 2016
Status:Active
Date of birth:June 1955
Nationality:British
Address:93, Tabernacle Street, London, EC2A 4BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Linda Mary Laurie
Notified on:06 April 2016
Status:Active
Date of birth:June 1956
Nationality:British
Address:93, Tabernacle Street, London, EC2A 4BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Christopher Laurie
Notified on:06 April 2016
Status:Active
Date of birth:August 1986
Nationality:British
Address:93, Tabernacle Street, London, EC2A 4BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-25Gazette

Gazette dissolved liquidation.

Download
2023-05-25Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-03-08Officers

Termination director company with name termination date.

Download
2023-01-24Mortgage

Mortgage satisfy charge full.

Download
2022-12-20Address

Change registered office address company with date old address new address.

Download
2022-10-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-10-25Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-07-01Address

Change registered office address company with date old address new address.

Download
2022-05-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-11-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-12-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-04-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-03-29Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2019-03-28Insolvency

Liquidation in administration progress report.

Download
2018-06-13Insolvency

Liquidation in administration proposals.

Download
2018-06-13Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2018-05-31Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2018-05-29Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2018-05-23Address

Change registered office address company with date old address new address.

Download
2018-05-18Insolvency

Liquidation in administration appointment of administrator.

Download
2018-03-27Officers

Termination secretary company with name termination date.

Download
2017-10-30Confirmation statement

Confirmation statement with no updates.

Download
2017-10-03Accounts

Accounts with accounts type total exemption small.

Download
2016-10-27Confirmation statement

Confirmation statement with updates.

Download
2016-07-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.