Company NameDCC Realisations Limited
Company StatusDissolved
Company Number03694018
CategoryPrivate Limited Company
Incorporation Date6 January 1999(25 years, 3 months ago)
Dissolution Date28 February 2017 (7 years, 1 month ago)
Previous NamesDevon Contract Packing Limited and The Devon Cider Company Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr James William Fergus McIlwraith
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1999(1 week, 6 days after company formation)
Appointment Duration18 years, 1 month (closed 28 February 2017)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressSolland
Exbourne
Okehampton
Devon
EX20 3QT
Director NameMr Gregory Birchmore
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2004(5 years after company formation)
Appointment Duration13 years, 1 month (closed 28 February 2017)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressAvenel House
Long Drag Hill
Tiverton
EX16 5NQ
Director NameMr Anthony Derrek Morris
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2004(5 years after company formation)
Appointment Duration13 years, 1 month (closed 28 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGate Burton House
Gate Burton
Gainsborough
Lincolnshire
DN21 5BA
Director NameRichard Ian Johnson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2006(7 years, 3 months after company formation)
Appointment Duration10 years, 11 months (closed 28 February 2017)
RoleProduction Worker
Country of ResidenceUnited Kingdom
Correspondence AddressMerrow Down
Sticklepath
Okehampton
Devon
EX20 2NJ
Secretary NameRichard Ian Johnson
NationalityBritish
StatusClosed
Appointed27 February 2007(8 years, 1 month after company formation)
Appointment Duration10 years (closed 28 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMerrow Down
Sticklepath
Okehampton
Devon
EX20 2NJ
Secretary NameOSS Secretaries Limited (Corporation)
StatusClosed
Appointed06 January 1999(same day as company formation)
Correspondence AddressGround Floor
Tower House 26 The Strand
Bideford
Devon
EX39 2ND
Director NameRichard John Jackson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1999(1 week, 6 days after company formation)
Appointment Duration3 years, 9 months (resigned 31 October 2002)
RoleBusiness Proprietor
Correspondence AddressPrixford Barton
Prixford
Barnstaple
Devon
EX31 4DX
Director NameOSS Directors Limited (Corporation)
StatusResigned
Appointed06 January 1999(same day as company formation)
Correspondence AddressGround Floor Tower House
26 The Strand
Bideford
Devon
EX39 2ND

Location

Registered AddressTavistock House South
Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2006
Gross Profit£70,622
Net Worth-£701,917
Current Liabilities£5,881,064

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryMedium
Accounts Year End31 March

Filing History

28 February 2017Final Gazette dissolved following liquidation (1 page)
28 November 2016Return of final meeting in a creditors' voluntary winding up (4 pages)
28 November 2016Liquidators' statement of receipts and payments to 2 November 2016 (6 pages)
24 May 2016Liquidators' statement of receipts and payments to 23 April 2016 (5 pages)
25 November 2015Liquidators statement of receipts and payments to 23 October 2015 (5 pages)
25 November 2015Liquidators' statement of receipts and payments to 23 October 2015 (5 pages)
12 May 2015Liquidators statement of receipts and payments to 23 April 2015 (5 pages)
12 May 2015Liquidators' statement of receipts and payments to 23 April 2015 (5 pages)
5 November 2014Liquidators statement of receipts and payments to 23 October 2014 (5 pages)
5 November 2014Liquidators' statement of receipts and payments to 23 October 2014 (5 pages)
8 May 2014Liquidators statement of receipts and payments to 23 April 2014 (5 pages)
8 May 2014Liquidators' statement of receipts and payments to 23 April 2014 (5 pages)
21 November 2013Liquidators' statement of receipts and payments to 23 October 2013 (5 pages)
21 November 2013Liquidators statement of receipts and payments to 23 October 2013 (5 pages)
8 May 2013Liquidators' statement of receipts and payments to 23 April 2013 (5 pages)
8 May 2013Liquidators statement of receipts and payments to 23 April 2013 (5 pages)
8 November 2012Liquidators statement of receipts and payments (5 pages)
8 November 2012Liquidators statement of receipts and payments (5 pages)
8 November 2012Liquidators' statement of receipts and payments (5 pages)
8 November 2012Liquidators' statement of receipts and payments (5 pages)
8 November 2012Liquidators statement of receipts and payments (5 pages)
8 November 2012Liquidators statement of receipts and payments (5 pages)
8 November 2012Liquidators' statement of receipts and payments to 23 October 2012 (5 pages)
8 November 2012Liquidators statement of receipts and payments (5 pages)
8 November 2012Liquidators' statement of receipts and payments (5 pages)
8 November 2012Liquidators' statement of receipts and payments (5 pages)
8 November 2012Liquidators statement of receipts and payments (5 pages)
8 November 2012Liquidators statement of receipts and payments (5 pages)
8 November 2012Liquidators' statement of receipts and payments (5 pages)
8 November 2012Liquidators statement of receipts and payments (5 pages)
8 November 2012Liquidators statement of receipts and payments to 23 October 2012 (5 pages)
8 November 2012Liquidators' statement of receipts and payments (5 pages)
8 November 2012Liquidators' statement of receipts and payments (5 pages)
8 November 2012Liquidators' statement of receipts and payments (5 pages)
4 May 2012Liquidators statement of receipts and payments to 23 April 2012 (5 pages)
4 May 2012Liquidators' statement of receipts and payments to 23 April 2012 (5 pages)
1 November 2011Liquidators' statement of receipts and payments to 23 October 2011 (5 pages)
1 November 2011Liquidators statement of receipts and payments to 23 October 2011 (5 pages)
12 May 2011Liquidators statement of receipts and payments to 23 April 2011 (5 pages)
12 May 2011Liquidators' statement of receipts and payments to 23 October 2010 (5 pages)
12 May 2011Liquidators' statement of receipts and payments to 23 April 2011 (5 pages)
12 May 2011Liquidators statement of receipts and payments to 23 October 2010 (5 pages)
5 November 2010Liquidators' statement of receipts and payments to 23 October 2010 (5 pages)
5 November 2010Liquidators statement of receipts and payments (5 pages)
5 November 2010Liquidators' statement of receipts and payments (5 pages)
5 November 2010Liquidators statement of receipts and payments to 23 October 2010 (5 pages)
5 November 2010Liquidators statement of receipts and payments (5 pages)
5 November 2010Liquidators' statement of receipts and payments (5 pages)
5 May 2010Liquidators' statement of receipts and payments to 23 April 2010 (5 pages)
5 May 2010Liquidators statement of receipts and payments to 23 April 2010 (5 pages)
5 December 2009Liquidators statement of receipts and payments to 23 October 2009 (5 pages)
5 December 2009Liquidators' statement of receipts and payments (5 pages)
5 December 2009Liquidators' statement of receipts and payments to 23 October 2009 (5 pages)
5 December 2009Liquidators statement of receipts and payments (5 pages)
5 December 2009Liquidators statement of receipts and payments (5 pages)
5 December 2009Liquidators' statement of receipts and payments (5 pages)
2 June 2009Liquidators' statement of receipts and payments to 23 April 2009 (5 pages)
2 June 2009Liquidators statement of receipts and payments to 23 April 2009 (5 pages)
31 January 2009Registered office changed on 31/01/2009 from 105 st peters street st albans AL1 3EJ (1 page)
10 November 2008Liquidators' statement of receipts and payments to 23 October 2008 (5 pages)
10 November 2008Liquidators statement of receipts and payments to 23 October 2008 (5 pages)
6 November 2007Registered office changed on 06/11/07 from: smith & williamson LTD no 1 bishops wharf walnut tree close guildford surrey GU1 4RA (1 page)
24 October 2007Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages)
24 October 2007Administrator's progress report (14 pages)
15 October 2007Statement of affairs (13 pages)
15 October 2007Statement of administrator's proposal (34 pages)
2 October 2007Result of meeting of creditors (3 pages)
14 September 2007Statement of administrator's proposal (37 pages)
14 September 2007Statement of administrator's proposal (36 pages)
16 August 2007Company name changed the devon cider company LIMITED\certificate issued on 16/08/07 (2 pages)
1 August 2007Appointment of an administrator (1 page)
31 July 2007Registered office changed on 31/07/07 from: howden road tiverton devon EX16 5NU (1 page)
24 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2007Declaration of satisfaction of mortgage/charge (1 page)
2 June 2007Declaration of satisfaction of mortgage/charge (1 page)
2 June 2007Declaration of satisfaction of mortgage/charge (1 page)
11 April 2007Accounts for a medium company made up to 31 March 2006 (14 pages)
11 April 2007Statement of affairs (9 pages)
11 April 2007Ad 22/03/07--------- £ si [email protected]=14922 £ ic 2524200/2539122 (2 pages)
11 April 2007Conve 22/03/07 (1 page)
7 April 2007Particulars of mortgage/charge (5 pages)
7 April 2007Particulars of mortgage/charge (4 pages)
31 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
9 March 2007New secretary appointed (2 pages)
19 January 2007Return made up to 06/01/07; full list of members (9 pages)
8 June 2006Registered office changed on 08/06/06 from: c/o openshaws solicitors ground floor tower house 26 the strand bideford devon EX39 2ND (1 page)
8 June 2006Location of register of members (1 page)
12 April 2006New director appointed (2 pages)
17 March 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
7 February 2006Return made up to 06/01/06; full list of members (8 pages)
24 January 2006Resolutions
  • RES13 ‐ Acquisition 22/12/05
(3 pages)
17 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
10 January 2006Ad 22/12/05--------- £ si 1182000@1=1182000 £ ic 1342200/2524200 (2 pages)
10 January 2006Nc inc already adjusted 22/12/05 (1 page)
10 January 2006Resolutions
  • RES13 ‐ Sub div 22/12/05
(3 pages)
10 January 2006Particulars of mortgage/charge (4 pages)
10 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
10 January 2006Resolutions
  • RES13 ‐ Acquisition of items 22/12/05
(40 pages)
28 September 2005Ad 31/08/05--------- £ si 277000@1=277000 £ ic 1065200/1342200 (2 pages)
28 September 2005Director's particulars changed (1 page)
11 August 2005Resolutions
  • RES13 ‐ Tenant of lease 29/07/05
(3 pages)
1 July 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 January 2005Return made up to 06/01/05; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 January 2004New director appointed (2 pages)
29 January 2004New director appointed (2 pages)
21 January 2004Ad 05/01/04--------- £ si 50000@1=50000 £ ic 1015200/1065200 (2 pages)
21 January 2004Return made up to 06/01/04; full list of members (7 pages)
24 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
21 August 2003Nc inc already adjusted 25/07/03 (1 page)
21 August 2003Ad 25/07/03--------- £ si 331600@1=331600 £ ic 683600/1015200 (2 pages)
21 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(6 pages)
16 January 2003Return made up to 06/01/03; full list of members (6 pages)
7 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
11 November 2002Director resigned (1 page)
15 April 2002Ad 03/04/02--------- £ si 213600@1=213600 £ ic 470000/683600 (2 pages)
1 February 2002Return made up to 06/01/02; full list of members (6 pages)
20 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
15 October 2001Memorandum and Articles of Association (9 pages)
15 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
15 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 October 2001Nc inc already adjusted 11/10/01 (1 page)
9 July 2001Company name changed devon contract packing LIMITED\certificate issued on 09/07/01 (2 pages)
6 February 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
6 February 2001Nc inc already adjusted 29/01/01 (1 page)
6 February 2001Ad 29/01/01--------- £ si 170000@1=170000 £ ic 300000/470000 (2 pages)
1 February 2001Return made up to 06/01/01; full list of members
  • 363(287) ‐ Registered office changed on 01/02/01
(6 pages)
24 October 2000Accounts for a small company made up to 31 March 2000 (4 pages)
18 January 2000Return made up to 06/01/00; full list of members (6 pages)
9 December 1999Particulars of mortgage/charge (4 pages)
24 April 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
1 February 1999Ad 22/01/99--------- £ si 299998@1=299998 £ ic 2/300000 (2 pages)
1 February 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
1 February 1999£ nc 250000/350000 22/01/99 (1 page)
26 January 1999Director resigned (1 page)
26 January 1999New director appointed (2 pages)
26 January 1999New director appointed (2 pages)
6 January 1999Incorporation (29 pages)