Company NameDevpro 123 Limited
Company StatusDissolved
Company Number00674732
CategoryPrivate Limited Company
Incorporation Date10 November 1960(63 years, 6 months ago)
Dissolution Date8 October 2015 (8 years, 6 months ago)
Previous NamesA.W.Eyre Limited and Devonia Products Limited

Business Activity

Section CManufacturing
SIC 1910Tanning and dressing of leather
SIC 15110Tanning and dressing of leather; dressing and dyeing of fur

Directors

Director NameSimon John Dutfield
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed07 June 1991(30 years, 7 months after company formation)
Appointment Duration24 years, 4 months (closed 08 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrabhayne Farm
Axmouth
Seaton
Devon
EX12 4BW
Director NameMr Simon James Wright
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2006(45 years, 9 months after company formation)
Appointment Duration9 years, 2 months (closed 08 October 2015)
RoleProduction Director
Country of ResidenceEngland
Correspondence AddressLexhayne Mill Farm
Shute
Axminster
Devon
EX13 7PP
Director NameMr Joshua John Dutfield
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2008(47 years, 4 months after company formation)
Appointment Duration7 years, 7 months (closed 08 October 2015)
RoleGroup Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrabhayne Farm Axmouth
Seaton
Devon
EX24 4BW
Director NameMr John Norman Dutfield
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(30 years, 7 months after company formation)
Appointment Duration9 years (resigned 08 June 2000)
RoleCompany Director
Correspondence AddressHorsebrook House
Avonwick
South Brent
Devon
TQ10 9EU
Director NameMr Alan William Eyre
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(30 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 18 December 1991)
RoleCompany Director
Correspondence AddressBadgers
Chard Road
Axminster
Devon
EX13 5ED
Secretary NameMiss Angela Pulton Thompson
NationalityBritish
StatusResigned
Appointed07 June 1991(30 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 18 December 1991)
RoleCompany Director
Correspondence AddressDickens Marsh Cottage
Dalwood
Axminster
Devon
EX13 7DY
Secretary NameMr Anthony Michael Biggs
NationalityBritish
StatusResigned
Appointed18 December 1991(31 years, 1 month after company formation)
Appointment Duration21 years, 2 months (resigned 18 February 2013)
RoleCompany Secretary & Financial Director
Country of ResidenceUnited Kingdom
Correspondence AddressLytchfield House
Drayton
Langport
Somerset
TA10 0JY
Director NameMr David Anthony Salter
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1999(38 years, 4 months after company formation)
Appointment Duration12 years, 11 months (resigned 20 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Hembury Park
Buckfast
Buckfastleigh
Devon
TQ11 0ES
Director NameGerald Anthony Billing
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2000(39 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 29 December 2006)
RoleCompany Director
Correspondence Address6 Dart Bridge Road
Buckfastleigh
Devon
TQ11 0DY
Director NameJames Alan Chaffe
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2000(39 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 January 2004)
RoleCompany Director
Correspondence AddressLower Hannaford Farm
Poundsgate
Newton Abbot
Devon
TQ13 7NX
Director NameMr Geoffrey Michael Woods
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2000(39 years, 7 months after company formation)
Appointment Duration11 years (resigned 16 June 2011)
RoleJoint Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Saint Bernards Close
Buckfast
Buckfastleigh
Devon
TQ11 0EL
Secretary NameMr Simon James Wright
NationalityBritish
StatusResigned
Appointed04 August 2006(45 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 May 2008)
RoleProduction Director
Country of ResidenceEngland
Correspondence AddressLexhayne Mill Farm
Shute
Axminster
Devon
EX13 7PP
Director NameMr Michael John Davies
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2010(49 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 January 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAxminster Carpets Ltd
Gamberlake
Axminster
Devon
EX13 5PQ

Location

Registered AddressThe Shard
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2k at £1Buckfast Spinning Co LTD
99.90%
Ordinary
2 at £1Axminster Carpets LTD
0.10%
Ordinary

Financials

Year2014
Turnover£687,601
Gross Profit£201,430
Net Worth£322,983
Cash£675
Current Liabilities£158,968

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 October 2015Final Gazette dissolved following liquidation (1 page)
8 July 2015Return of final meeting in a creditors' voluntary winding up (13 pages)
5 May 2015Insolvency:s/s cert. Release of liquidator (1 page)
22 December 2014Notice of ceasing to act as a voluntary liquidator (1 page)
20 October 2014Liquidators statement of receipts and payments to 19 August 2014 (22 pages)
20 October 2014Liquidators' statement of receipts and payments to 19 August 2014 (22 pages)
3 September 2013Administrator's progress report to 20 August 2013 (32 pages)
31 August 2013Satisfaction of charge 5 in full (4 pages)
20 August 2013Notice of move from Administration case to Creditors Voluntary Liquidation (2 pages)
26 July 2013Satisfaction of charge 3 in full (4 pages)
26 July 2013Satisfaction of charge 2 in full (4 pages)
26 July 2013Satisfaction of charge 4 in full (4 pages)
22 July 2013Registered 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 2013Registered office address changed from Duff & Phelps Ltd 43-45 Portman Square London W1H 6LY on 11 July 2013 (1 page)
22 May 2013Statement of affairs with form 2.15B (2 pages)
22 May 2013Result of meeting of creditors (3 pages)
21 May 2013Statement of affairs with form 2.15B (2 pages)
1 May 2013Statement of affairs with form 2.14B (7 pages)
25 April 2013Statement of administrator's proposal (44 pages)
8 April 2013Company name changed devonia products LIMITED\certificate issued on 08/04/13
  • RES15 ‐ Change company name resolution on 2013-03-08
(4 pages)
8 April 2013Change of name notice (2 pages)
20 March 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-03-08
(3 pages)
5 March 2013Registered office address changed from Axminster Carpets Ltd Gamberlake Axminster Devon EX13 5PQ on 5 March 2013 (2 pages)
5 March 2013Registered office address changed from Axminster Carpets Ltd Gamberlake Axminster Devon EX13 5PQ on 5 March 2013 (2 pages)
4 March 2013Appointment of an administrator (1 page)
19 February 2013Termination of appointment of Anthony Biggs as a secretary (1 page)
20 December 2012Particulars of a mortgage or charge / charge no: 5 (9 pages)
22 June 2012Annual return made up to 7 June 2012 with a full list of shareholders
Statement of capital on 2012-06-22
  • GBP 2,000
(6 pages)
22 June 2012Annual return made up to 7 June 2012 with a full list of shareholders
Statement of capital on 2012-06-22
  • GBP 2,000
(6 pages)
22 February 2012Compulsory strike-off action has been discontinued (1 page)
21 February 2012Termination of appointment of David Salter as a director (1 page)
21 February 2012Full accounts made up to 31 December 2010 (13 pages)
24 January 2012Termination of appointment of Michael Davies as a director (1 page)
13 January 2012Particulars of a mortgage or charge / charge no: 4 (15 pages)
8 January 2012Resolutions
  • RES13 ‐ Facility agreement 22/12/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
1 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (8 pages)
1 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (8 pages)
30 June 2011Termination of appointment of Geoffrey Woods as a director (1 page)
2 October 2010Full accounts made up to 31 December 2009 (17 pages)
28 September 2010Appointment of Mr Michael John Davies as a director (2 pages)
8 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
8 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
7 July 2010Director's details changed for Geoffrey Michael Woods on 7 June 2010 (2 pages)
7 July 2010Director's details changed for Geoffrey Michael Woods on 7 June 2010 (2 pages)
3 July 2009Return made up to 07/06/09; full list of members (5 pages)
29 June 2009Full accounts made up to 31 December 2008 (16 pages)
8 July 2008Full accounts made up to 31 December 2007 (16 pages)
26 June 2008Return made up to 07/06/08; full list of members (5 pages)
30 May 2008Appointment terminated secretary simon wright (1 page)
15 March 2008Director and secretary's change of particulars / simon wright / 14/03/2008 (2 pages)
15 March 2008Director appointed mr. Joshua john dutfield (2 pages)
3 November 2007Full accounts made up to 31 December 2006 (17 pages)
27 June 2007Return made up to 07/06/07; full list of members (3 pages)
5 April 2007Director resigned (1 page)
4 November 2006Full accounts made up to 31 December 2005 (15 pages)
30 August 2006New secretary appointed (1 page)
30 August 2006New director appointed (1 page)
16 August 2006Particulars of mortgage/charge (5 pages)
16 August 2006Particulars of mortgage/charge (3 pages)
7 June 2006Return made up to 07/06/06; full list of members (3 pages)
11 October 2005Full accounts made up to 31 December 2004 (16 pages)
1 August 2005Full accounts made up to 31 December 2003 (18 pages)
13 June 2005Return made up to 07/06/05; full list of members (3 pages)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
7 July 2004Return made up to 07/06/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
1 November 2003Full accounts made up to 31 December 2002 (17 pages)
24 October 2003Particulars of mortgage/charge (3 pages)
7 July 2003Return made up to 07/06/03; full list of members (8 pages)
28 June 2002Full accounts made up to 31 December 2001 (13 pages)
19 June 2002Return made up to 07/06/02; full list of members (8 pages)
4 July 2001Return made up to 07/06/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 June 2001Full accounts made up to 31 December 2000 (13 pages)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
17 August 2000Full accounts made up to 31 December 1999 (12 pages)
7 July 2000Return made up to 07/06/00; full list of members (7 pages)
20 August 1999Full accounts made up to 31 December 1998 (7 pages)
19 July 1999New director appointed (2 pages)
12 July 1999Return made up to 07/06/99; full list of members (6 pages)
8 March 1999Company name changed A.W.eyre LIMITED\certificate issued on 08/03/99 (2 pages)
31 October 1998Full accounts made up to 31 December 1997 (7 pages)
8 July 1998Return made up to 07/06/98; full list of members (6 pages)
5 September 1997Full accounts made up to 31 December 1996 (7 pages)
15 July 1997Return made up to 07/06/97; full list of members (6 pages)
14 October 1996Full accounts made up to 31 December 1995 (7 pages)
23 July 1996Return made up to 07/06/96; full list of members (6 pages)
26 October 1995Full accounts made up to 31 December 1994 (11 pages)
5 July 1995Return made up to 07/06/95; full list of members
  • 363(287) ‐ Registered office changed on 05/07/95
(6 pages)
10 November 1960Incorporation (14 pages)
10 November 1960Certificate of incorporation (1 page)
10 November 1960Incorporation (14 pages)