Axmouth
Seaton
Devon
EX12 4BW
Director Name | Mr Simon James Wright |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 August 2006(45 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 08 October 2015) |
Role | Production Director |
Country of Residence | England |
Correspondence Address | Lexhayne Mill Farm Shute Axminster Devon EX13 7PP |
Director Name | Mr Joshua John Dutfield |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2008(47 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 08 October 2015) |
Role | Group Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Crabhayne Farm Axmouth Seaton Devon EX24 4BW |
Director Name | Mr John Norman Dutfield |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(30 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 08 June 2000) |
Role | Company Director |
Correspondence Address | Horsebrook House Avonwick South Brent Devon TQ10 9EU |
Director Name | Mr Alan William Eyre |
---|---|
Date of Birth | January 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(30 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 18 December 1991) |
Role | Company Director |
Correspondence Address | Badgers Chard Road Axminster Devon EX13 5ED |
Secretary Name | Miss Angela Pulton Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(30 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 18 December 1991) |
Role | Company Director |
Correspondence Address | Dickens Marsh Cottage Dalwood Axminster Devon EX13 7DY |
Secretary Name | Mr Anthony Michael Biggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(31 years, 1 month after company formation) |
Appointment Duration | 21 years, 2 months (resigned 18 February 2013) |
Role | Company Secretary & Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Lytchfield House Drayton Langport Somerset TA10 0JY |
Director Name | Mr David Anthony Salter |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1999(38 years, 4 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 20 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Hembury Park Buckfast Buckfastleigh Devon TQ11 0ES |
Director Name | Gerald Anthony Billing |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2000(39 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 29 December 2006) |
Role | Company Director |
Correspondence Address | 6 Dart Bridge Road Buckfastleigh Devon TQ11 0DY |
Director Name | James Alan Chaffe |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2000(39 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 January 2004) |
Role | Company Director |
Correspondence Address | Lower Hannaford Farm Poundsgate Newton Abbot Devon TQ13 7NX |
Director Name | Mr Geoffrey Michael Woods |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2000(39 years, 7 months after company formation) |
Appointment Duration | 11 years (resigned 16 June 2011) |
Role | Joint Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Saint Bernards Close Buckfast Buckfastleigh Devon TQ11 0EL |
Secretary Name | Mr Simon James Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2006(45 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 May 2008) |
Role | Production Director |
Country of Residence | England |
Correspondence Address | Lexhayne Mill Farm Shute Axminster Devon EX13 7PP |
Director Name | Mr Michael John Davies |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2010(49 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 January 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Axminster Carpets Ltd Gamberlake Axminster Devon EX13 5PQ |
Registered Address | The Shard 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
2k at £1 | Buckfast Spinning Co LTD 99.90% Ordinary |
---|---|
2 at £1 | Axminster Carpets LTD 0.10% Ordinary |
Year | 2014 |
---|---|
Turnover | £687,601 |
Gross Profit | £201,430 |
Net Worth | £322,983 |
Cash | £675 |
Current Liabilities | £158,968 |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
8 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 October 2015 | Final Gazette dissolved following liquidation (1 page) |
8 July 2015 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
5 May 2015 | Insolvency:s/s cert. Release of liquidator (1 page) |
22 December 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 October 2014 | Liquidators statement of receipts and payments to 19 August 2014 (22 pages) |
20 October 2014 | Liquidators' statement of receipts and payments to 19 August 2014 (22 pages) |
3 September 2013 | Administrator's progress report to 20 August 2013 (32 pages) |
31 August 2013 | Satisfaction of charge 5 in full (4 pages) |
20 August 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (2 pages) |
26 July 2013 | Satisfaction of charge 3 in full (4 pages) |
26 July 2013 | Satisfaction of charge 2 in full (4 pages) |
26 July 2013 | Satisfaction of charge 4 in full (4 pages) |
22 July 2013 | Registered office address changed from C/O Duff & Phelps Ltd the Shard 32 London Bridge Street London SE1 9SG on 22 July 2013 (2 pages) |
11 July 2013 | Registered office address changed from Duff & Phelps Ltd 43-45 Portman Square London W1H 6LY on 11 July 2013 (1 page) |
22 May 2013 | Statement of affairs with form 2.15B (2 pages) |
22 May 2013 | Result of meeting of creditors (3 pages) |
21 May 2013 | Statement of affairs with form 2.15B (2 pages) |
1 May 2013 | Statement of affairs with form 2.14B (7 pages) |
25 April 2013 | Statement of administrator's proposal (44 pages) |
8 April 2013 | Company name changed devonia products LIMITED\certificate issued on 08/04/13
|
8 April 2013 | Change of name notice (2 pages) |
20 March 2013 | Resolutions
|
5 March 2013 | Registered office address changed from Axminster Carpets Ltd Gamberlake Axminster Devon EX13 5PQ on 5 March 2013 (2 pages) |
5 March 2013 | Registered office address changed from Axminster Carpets Ltd Gamberlake Axminster Devon EX13 5PQ on 5 March 2013 (2 pages) |
4 March 2013 | Appointment of an administrator (1 page) |
19 February 2013 | Termination of appointment of Anthony Biggs as a secretary (1 page) |
20 December 2012 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
22 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders Statement of capital on 2012-06-22
|
22 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders Statement of capital on 2012-06-22
|
22 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 February 2012 | Termination of appointment of David Salter as a director (1 page) |
21 February 2012 | Full accounts made up to 31 December 2010 (13 pages) |
24 January 2012 | Termination of appointment of Michael Davies as a director (1 page) |
13 January 2012 | Particulars of a mortgage or charge / charge no: 4 (15 pages) |
8 January 2012 | Resolutions
|
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (8 pages) |
1 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (8 pages) |
30 June 2011 | Termination of appointment of Geoffrey Woods as a director (1 page) |
2 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
28 September 2010 | Appointment of Mr Michael John Davies as a director (2 pages) |
8 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (6 pages) |
8 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (6 pages) |
7 July 2010 | Director's details changed for Geoffrey Michael Woods on 7 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Geoffrey Michael Woods on 7 June 2010 (2 pages) |
3 July 2009 | Return made up to 07/06/09; full list of members (5 pages) |
29 June 2009 | Full accounts made up to 31 December 2008 (16 pages) |
8 July 2008 | Full accounts made up to 31 December 2007 (16 pages) |
26 June 2008 | Return made up to 07/06/08; full list of members (5 pages) |
30 May 2008 | Appointment terminated secretary simon wright (1 page) |
15 March 2008 | Director and secretary's change of particulars / simon wright / 14/03/2008 (2 pages) |
15 March 2008 | Director appointed mr. Joshua john dutfield (2 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (17 pages) |
27 June 2007 | Return made up to 07/06/07; full list of members (3 pages) |
5 April 2007 | Director resigned (1 page) |
4 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
30 August 2006 | New secretary appointed (1 page) |
30 August 2006 | New director appointed (1 page) |
16 August 2006 | Particulars of mortgage/charge (5 pages) |
16 August 2006 | Particulars of mortgage/charge (3 pages) |
7 June 2006 | Return made up to 07/06/06; full list of members (3 pages) |
11 October 2005 | Full accounts made up to 31 December 2004 (16 pages) |
1 August 2005 | Full accounts made up to 31 December 2003 (18 pages) |
13 June 2005 | Return made up to 07/06/05; full list of members (3 pages) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
7 July 2004 | Return made up to 07/06/04; full list of members
|
1 November 2003 | Full accounts made up to 31 December 2002 (17 pages) |
24 October 2003 | Particulars of mortgage/charge (3 pages) |
7 July 2003 | Return made up to 07/06/03; full list of members (8 pages) |
28 June 2002 | Full accounts made up to 31 December 2001 (13 pages) |
19 June 2002 | Return made up to 07/06/02; full list of members (8 pages) |
4 July 2001 | Return made up to 07/06/01; full list of members
|
6 June 2001 | Full accounts made up to 31 December 2000 (13 pages) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
17 August 2000 | Full accounts made up to 31 December 1999 (12 pages) |
7 July 2000 | Return made up to 07/06/00; full list of members (7 pages) |
20 August 1999 | Full accounts made up to 31 December 1998 (7 pages) |
19 July 1999 | New director appointed (2 pages) |
12 July 1999 | Return made up to 07/06/99; full list of members (6 pages) |
8 March 1999 | Company name changed A.W.eyre LIMITED\certificate issued on 08/03/99 (2 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
8 July 1998 | Return made up to 07/06/98; full list of members (6 pages) |
5 September 1997 | Full accounts made up to 31 December 1996 (7 pages) |
15 July 1997 | Return made up to 07/06/97; full list of members (6 pages) |
14 October 1996 | Full accounts made up to 31 December 1995 (7 pages) |
23 July 1996 | Return made up to 07/06/96; full list of members (6 pages) |
26 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
5 July 1995 | Return made up to 07/06/95; full list of members
|
10 November 1960 | Incorporation (14 pages) |
10 November 1960 | Certificate of incorporation (1 page) |
10 November 1960 | Incorporation (14 pages) |