Company NameDevon Medical Equipment Limited
Company StatusDissolved
Company Number03271010
CategoryPrivate Limited Company
Incorporation Date30 October 1996(27 years, 5 months ago)
Dissolution Date25 August 2023 (7 months, 4 weeks ago)
Previous NameMonel Medical Services Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Brinley Howard Laurie
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2002(5 years, 6 months after company formation)
Appointment Duration21 years, 3 months (closed 25 August 2023)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 First Floor Brook Business Centre
Cowley Mill Road
Uxbridge
UB8 2FX
Director NameLinda Laurie
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1996(5 days after company formation)
Appointment Duration2 years, 8 months (resigned 07 July 1999)
RoleConsultant
Correspondence Address63 Clevedon Road
Tickenham
Clevedon
Somerset
BS21 6RD
Secretary NameMr Brinley Howard Laurie
NationalityBritish
StatusResigned
Appointed04 November 1996(5 days after company formation)
Appointment Duration2 years, 10 months (resigned 07 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
11 Elton Road
Clevedon
North Somerset
BS21 7RF
Director NameMr Brinley Howard Laurie
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1999(2 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 23 June 2000)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
11 Elton Road
Clevedon
North Somerset
BS21 7RF
Secretary NameMr Brian Peter Ford
NationalityBritish
StatusResigned
Appointed07 July 1999(2 years, 8 months after company formation)
Appointment Duration18 years, 8 months (resigned 27 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12a Hill Road
Clevedon
Somerset
BS21 7NZ
Director NameMrs Linda Mary Laurie
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2000(3 years, 7 months after company formation)
Appointment Duration13 years, 11 months (resigned 04 June 2014)
RoleManager
Country of ResidenceEngland
Correspondence Address12a Hill Road
Clevedon
North Somerset
BS21 7NZ
Director NameL.O.Directors Limited (Corporation)
StatusResigned
Appointed30 October 1996(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL
Secretary NameL.O. Nominees Limited (Corporation)
StatusResigned
Appointed30 October 1996(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL

Contact

Websitedevonmedical.co.uk

Location

Registered Address93 Tabernacle Street
London
EC2A 4BA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

38 at £1Brinley Howard Laurie
38.00%
Ordinary
37 at £1Mrs Linda Marie Laurie
37.00%
Ordinary
25 at £1Christopher Laurie
25.00%
Ordinary

Financials

Year2014
Net Worth-£500,631
Cash£1,799
Current Liabilities£1,419,361

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

9 April 2013Delivered on: 17 April 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

25 August 2023Final Gazette dissolved following liquidation (1 page)
25 May 2023Return of final meeting in a creditors' voluntary winding up (24 pages)
8 March 2023Termination of appointment of Brinley Howard Laurie as a director on 28 February 2023 (1 page)
24 January 2023Satisfaction of charge 032710100001 in full (1 page)
20 December 2022Registered office address changed from Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX to 93 Tabernacle Street London EC2A 4BA on 20 December 2022 (2 pages)
28 October 2022Appointment of a voluntary liquidator (3 pages)
25 October 2022Removal of liquidator by court order (14 pages)
1 July 2022Registered office address changed from C/O Pcr (Bristol) Llp the Basement 77a Alma Road Clifton Bristol BS8 2DP to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 1 July 2022 (2 pages)
17 May 2022Liquidators' statement of receipts and payments to 28 March 2022 (19 pages)
12 November 2021Liquidators' statement of receipts and payments to 28 March 2021 (27 pages)
30 December 2020Liquidators' statement of receipts and payments to 28 March 2020 (28 pages)
27 April 2019Appointment of a voluntary liquidator (3 pages)
29 March 2019Notice of move from Administration case to Creditors Voluntary Liquidation (27 pages)
28 March 2019Administrator's progress report (25 pages)
13 June 2018Notice of deemed approval of proposals (4 pages)
13 June 2018Statement of administrator's proposal (34 pages)
31 May 2018Statement of affairs with form AM02SOA (10 pages)
29 May 2018Notice of deemed approval of proposals (3 pages)
23 May 2018Registered office address changed from 12a Hill Road Clevedon North Somerset BS21 7NZ to C/O Pcr (Bristol) Llp the Basement 77a Alma Road Clifton Bristol BS8 2DP on 23 May 2018 (1 page)
18 May 2018Appointment of an administrator (3 pages)
27 March 2018Termination of appointment of Brian Peter Ford as a secretary on 27 March 2018 (1 page)
30 October 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
3 October 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
3 October 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
27 October 2016Confirmation statement made on 27 October 2016 with updates (7 pages)
27 October 2016Confirmation statement made on 27 October 2016 with updates (7 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
30 October 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(3 pages)
30 October 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(3 pages)
25 June 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
25 June 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
28 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(3 pages)
28 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
5 June 2014Termination of appointment of Linda Laurie as a director (1 page)
5 June 2014Termination of appointment of Linda Laurie as a director (1 page)
31 October 2013Director's details changed for Mrs Linda Mary Laurie on 1 October 2013 (2 pages)
31 October 2013Director's details changed for Mr Brinley Howard Laurie on 1 October 2013 (2 pages)
31 October 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(4 pages)
31 October 2013Director's details changed for Mrs Linda Mary Laurie on 1 October 2013 (2 pages)
31 October 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(4 pages)
31 October 2013Director's details changed for Mr Brinley Howard Laurie on 1 October 2013 (2 pages)
31 October 2013Director's details changed for Mrs Linda Mary Laurie on 1 October 2013 (2 pages)
31 October 2013Director's details changed for Mr Brinley Howard Laurie on 1 October 2013 (2 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
17 April 2013Registration of charge 032710100001 (43 pages)
17 April 2013Registration of charge 032710100001 (43 pages)
31 October 2012Annual return made up to 27 October 2012 with a full list of shareholders (5 pages)
31 October 2012Annual return made up to 27 October 2012 with a full list of shareholders (5 pages)
17 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
17 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
31 October 2011Annual return made up to 27 October 2011 with a full list of shareholders (5 pages)
31 October 2011Annual return made up to 27 October 2011 with a full list of shareholders (5 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
27 October 2010Annual return made up to 27 October 2010 with a full list of shareholders (5 pages)
27 October 2010Annual return made up to 27 October 2010 with a full list of shareholders (5 pages)
16 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
16 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
29 October 2009Director's details changed for Brinley Howard Laurie on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Linda Mary Laurie on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Brinley Howard Laurie on 1 October 2009 (2 pages)
29 October 2009Annual return made up to 29 October 2009 with a full list of shareholders (6 pages)
29 October 2009Director's details changed for Linda Mary Laurie on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Linda Mary Laurie on 1 October 2009 (2 pages)
29 October 2009Annual return made up to 29 October 2009 with a full list of shareholders (6 pages)
29 October 2009Director's details changed for Brinley Howard Laurie on 1 October 2009 (2 pages)
26 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
26 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
5 November 2008Return made up to 30/10/08; full list of members (4 pages)
5 November 2008Return made up to 30/10/08; full list of members (4 pages)
4 July 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
4 July 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
2 November 2007Return made up to 30/10/07; full list of members (3 pages)
2 November 2007Return made up to 30/10/07; full list of members (3 pages)
24 July 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
24 July 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
21 November 2006Return made up to 30/10/06; full list of members (3 pages)
21 November 2006Return made up to 30/10/06; full list of members (3 pages)
25 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
25 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
8 May 2006Ad 27/03/06-27/03/06 £ si 98@1=98 £ ic 2/100 (2 pages)
8 May 2006Ad 27/03/06-27/03/06 £ si 98@1=98 £ ic 2/100 (2 pages)
9 November 2005Return made up to 30/10/05; full list of members (2 pages)
9 November 2005Return made up to 30/10/05; full list of members (2 pages)
17 June 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
17 June 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
25 May 2005Ad 25/05/05--------- £ si 1@1=1 £ ic 1/2 (1 page)
25 May 2005Ad 25/05/05--------- £ si 1@1=1 £ ic 1/2 (1 page)
11 February 2005Total exemption small company accounts made up to 31 October 2003 (7 pages)
11 February 2005Total exemption small company accounts made up to 31 October 2003 (7 pages)
9 November 2004Return made up to 30/10/04; full list of members (7 pages)
9 November 2004Return made up to 30/10/04; full list of members (7 pages)
17 November 2003Return made up to 30/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 November 2003Return made up to 30/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 September 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
5 September 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
18 December 2002Return made up to 30/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 December 2002Return made up to 30/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 August 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
8 August 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
23 May 2002Registered office changed on 23/05/02 from: 21/25 old church road clevedon north somerset BS21 6LU (1 page)
23 May 2002Registered office changed on 23/05/02 from: 21/25 old church road clevedon north somerset BS21 6LU (1 page)
21 May 2002New director appointed (2 pages)
21 May 2002New director appointed (2 pages)
5 November 2001Return made up to 30/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 November 2001Return made up to 30/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 August 2001Total exemption full accounts made up to 31 October 2000 (6 pages)
3 August 2001Total exemption full accounts made up to 31 October 2000 (6 pages)
7 November 2000Return made up to 30/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 November 2000Return made up to 30/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 September 2000Full accounts made up to 31 October 1999 (9 pages)
19 September 2000Full accounts made up to 31 October 1999 (9 pages)
28 June 2000New director appointed (2 pages)
28 June 2000Director resigned (1 page)
28 June 2000New director appointed (2 pages)
28 June 2000Director resigned (1 page)
11 January 2000Return made up to 30/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
11 January 2000Return made up to 30/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
15 July 1999Secretary resigned (1 page)
15 July 1999Director resigned (1 page)
15 July 1999New secretary appointed (2 pages)
15 July 1999New director appointed (2 pages)
15 July 1999Secretary resigned (1 page)
15 July 1999Director resigned (1 page)
15 July 1999New secretary appointed (2 pages)
15 July 1999New director appointed (2 pages)
7 April 1999Company name changed monel medical services LIMITED\certificate issued on 08/04/99 (2 pages)
7 April 1999Company name changed monel medical services LIMITED\certificate issued on 08/04/99 (2 pages)
6 April 1999Full accounts made up to 31 October 1998 (13 pages)
6 April 1999Full accounts made up to 31 October 1998 (13 pages)
8 March 1999Return made up to 30/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 March 1999Return made up to 30/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 July 1998Full accounts made up to 31 October 1997 (9 pages)
9 July 1998Full accounts made up to 31 October 1997 (9 pages)
26 October 1997Return made up to 30/10/97; full list of members (6 pages)
26 October 1997Return made up to 30/10/97; full list of members (6 pages)
8 June 1997Registered office changed on 08/06/97 from: the old library 6 linden road clevedon somerset BS21 7SN (1 page)
8 June 1997Registered office changed on 08/06/97 from: the old library 6 linden road clevedon somerset BS21 7SN (1 page)
15 November 1996Director resigned (1 page)
15 November 1996Director resigned (1 page)
15 November 1996New director appointed (2 pages)
15 November 1996Registered office changed on 15/11/96 from: 40 bow lane london EC4M 9DT (1 page)
15 November 1996New director appointed (2 pages)
15 November 1996Secretary resigned (1 page)
15 November 1996Registered office changed on 15/11/96 from: 40 bow lane london EC4M 9DT (1 page)
15 November 1996New secretary appointed (2 pages)
15 November 1996Secretary resigned (1 page)
15 November 1996New secretary appointed (2 pages)
30 October 1996Incorporation (12 pages)
30 October 1996Incorporation (12 pages)