Company NameW. Devis & Son Limited
Company StatusDissolved
Company Number00136895
CategoryPrivate Limited Company
Incorporation Date8 July 1914(109 years, 10 months ago)
Dissolution Date6 July 2021 (2 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameIris Rose Reardon
NationalityBritish
StatusClosed
Appointed28 February 1996(81 years, 8 months after company formation)
Appointment Duration25 years, 4 months (closed 06 July 2021)
RoleCompany Director
Correspondence Address1 Greenside Walk Melody Road
Biggin Hill
Westerham
Kent
TN16 3NU
Director NameUnion (Corporate Director) Limited (Corporation)
Date of BirthJuly 1952 (Born 71 years ago)
StatusClosed
Appointed28 February 1996(81 years, 8 months after company formation)
Appointment Duration25 years, 4 months (closed 06 July 2021)
Correspondence Address1 Greenside Walk
Melody Road
Biggin Hill
Kent
TN16 3NU
Director NameReginald Eric Blair
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(78 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 April 1996)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address22 The Ridings
Canvey Island
Essex
SF8 9QZ
Director NameJeffrey George Steer
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(78 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 11 October 1993)
RoleGeneral Manager
Correspondence AddressWindy Ridge
Winchester Road
Chilworth Southampton
Hampshire
SO1 7LG
Secretary NameMr John Richard Cuthbert
NationalityBritish
StatusResigned
Appointed15 February 1993(78 years, 8 months after company formation)
Appointment Duration3 years (resigned 28 February 1996)
RoleCompany Director
Correspondence Address22 The Avenue
Potters Bar
Hertfordshire
EN6 1EB
Director NamePhilip Geoffrey Comley
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1993(79 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 April 1995)
RoleCertified Accountant
Correspondence AddressMerator West Hill Road
Woking
Surrey
GU22 7UJ

Location

Registered Address1 Greenside Walk
Biggin Hill
Westerham
Kent
TN16 3NU
RegionLondon
ConstituencyOrpington
CountyGreater London
WardBiggin Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

30 November 1992Delivered on: 18 December 1992
Persons entitled: Lloyds Bank PLC(As Security Trustee)

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of this deed.
Particulars: See doc ref M161 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
6 November 1992Delivered on: 24 November 1992
Persons entitled: Lloyds Bank PLC(As Security Trustee)

Classification: Deed of accession
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee as defined in the deed of accession by reference to the "principal deed" dated 13TH february 1992 as defined in this deed.
Particulars: See doc ref M84 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
28 July 1914Delivered on: 1 August 1914
Satisfied on: 16 December 1993
Persons entitled: United Counties Bank LTD

Classification: Debenture
Secured details: All monies etc.
Particulars: Land and buildings at horsley heath tipton staffs except & reserved all mines and minerals thereunder.
Fully Satisfied

Filing History

14 January 2016Restoration by order of the court (4 pages)
14 January 2016Restoration by order of the court (4 pages)
10 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2001First Gazette notice for voluntary strike-off (1 page)
7 February 2001Application for striking-off (1 page)
7 February 2001Application for striking-off (1 page)
4 May 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
4 May 2000Accounts made up to 31 December 1999 (3 pages)
2 March 2000Director's particulars changed (1 page)
2 March 2000Director's particulars changed (1 page)
2 March 2000Return made up to 15/02/00; full list of members (7 pages)
2 March 2000Return made up to 15/02/00; full list of members (7 pages)
11 June 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
11 June 1999Accounts made up to 31 December 1998 (3 pages)
18 March 1999Registered office changed on 18/03/99 from: 63 old street london EC1V 9HX (1 page)
18 March 1999Registered office changed on 18/03/99 from: 63 old street london EC1V 9HX (1 page)
25 February 1999Return made up to 15/02/99; full list of members (7 pages)
25 February 1999Return made up to 15/02/99; full list of members (7 pages)
25 February 1998Return made up to 15/02/98; full list of members (6 pages)
25 February 1998Return made up to 15/02/98; full list of members (6 pages)
18 February 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
18 February 1998Accounts made up to 31 December 1997 (3 pages)
25 June 1997Registered office changed on 25/06/97 from: 14 west smithfield london EC1A 9HY (1 page)
25 June 1997Secretary's particulars changed (2 pages)
25 June 1997Registered office changed on 25/06/97 from: 14 west smithfield london EC1A 9HY (1 page)
25 June 1997Secretary's particulars changed (2 pages)
24 February 1997Return made up to 15/02/97; full list of members (6 pages)
24 February 1997Return made up to 15/02/97; full list of members (6 pages)
16 January 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
16 January 1997Accounts made up to 31 December 1996 (2 pages)
14 April 1996Director resigned (1 page)
11 April 1996Director resigned (1 page)
13 March 1996Return made up to 15/02/96; full list of members (6 pages)
13 March 1996Return made up to 15/02/96; full list of members (6 pages)
31 January 1996Accounts made up to 31 December 1995 (1 page)
31 January 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
20 July 1995Registered office changed on 20/07/95 from: 29 cloth fair london EC1A 7JX (1 page)
20 July 1995Registered office changed on 20/07/95 from: 29 cloth fair london EC1A 7JX (1 page)
8 July 1914Incorporation (26 pages)
8 July 1914Incorporation (26 pages)