Company NameDeverill Black & Company Limited
Company StatusDissolved
Company Number04158413
CategoryPrivate Limited Company
Incorporation Date12 February 2001(23 years, 2 months ago)
Dissolution Date28 November 2018 (5 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMrs Rehana Hasan
StatusClosed
Appointed31 October 2016(15 years, 8 months after company formation)
Appointment Duration2 years (closed 28 November 2018)
RoleCompany Director
Correspondence Address15 Canada Square
London
E14 5GL
Director NameMr Iain Kerr Black
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Hurle Crescent
Clifton
Bristol
BS8 2TA
Secretary NameJane Black
NationalityBritish
StatusResigned
Appointed12 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address16 Hurle Crescent
Clifton
Bristol
BS8 2TA
Director NameMr Stephen Charles Gazard
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2007(6 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 January 2013)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressAsh Cottage
Quarry Road Frenchay
Bristol
Avon
BS16 1LX
Director NameMr Peter James Smith
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2007(6 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 19 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Sunnybank Close
Whitchurch
Cardiff
South Glamorgan
CF14 1EQ
Wales
Secretary NameMr Peter James Smith
NationalityBritish
StatusResigned
Appointed04 June 2007(6 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Sunnybank Close
Whitchurch
Cardiff
South Glamorgan
CF14 1EQ
Wales
Secretary NameMr Mark Stuart Ross
NationalityBritish
StatusResigned
Appointed19 December 2008(7 years, 10 months after company formation)
Appointment Duration5 years (resigned 19 December 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Farmhouse
Exeter
Devon
EX1 3RG
Director NameMr Andrew Charles Fisher
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2013(12 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 29 April 2014)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressTowry House Western Road
Bracknell
Berkshire
RG12 1TL
Director NameMr Paul Vernon Wright
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2013(12 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressTowry House Western Road
Bracknell
Berkshire
RG12 1TL
Secretary NameMrs Jacqueline Anne Gregory
StatusResigned
Appointed20 December 2013(12 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 2016)
RoleCompany Director
Correspondence AddressTowry House Western Road
Bracknell
Berkshire
RG12 1TL
Director NameMr Robert Alan Devey
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2014(13 years, 4 months after company formation)
Appointment Duration2 years (resigned 29 July 2016)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressTowry House Western Road
Bracknell
Berkshire
RG12 1TL
Director NameMr Wadham St. John Downing
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2016(15 years, 5 months after company formation)
Appointment Duration2 years (resigned 03 August 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address15 Canada Square
London
E14 5GL
Director NameBourse Nominees Limited (Corporation)
StatusResigned
Appointed12 February 2001(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
BS2 8PE
Secretary NameBristol Legal Services Limited (Corporation)
StatusResigned
Appointed12 February 2001(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE

Contact

Websitedeverillblack.co.uk

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50.1k at £0.001Towry LTD
50.10%
Ordinary A
49.9k at £0.001Towry LTD
49.90%
Ordinary B

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

10 October 2001Delivered on: 23 October 2001
Satisfied on: 1 June 2007
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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.
Fully Satisfied

Filing History

19 July 2017Registered office address changed from C/O Rehana Hasan, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL England to 15 Canada Square London E14 5GL on 19 July 2017 (2 pages)
11 July 2017Declaration of solvency (5 pages)
11 July 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-06-21
(1 page)
11 July 2017Appointment of a voluntary liquidator (2 pages)
30 May 2017Register inspection address has been changed from C/O Jacqui Gregory, Company Secretary Towry 6 New Street Square London EC4A 3BF England to 6 Chesterfield Gardens London England W1J 5BQ (1 page)
29 December 2016Confirmation statement made on 29 December 2016 with updates (5 pages)
2 November 2016Appointment of Mrs Rehana Hasan as a secretary on 31 October 2016 (2 pages)
2 November 2016Termination of appointment of Jacqueline Anne Gregory as a secretary on 31 October 2016 (1 page)
2 November 2016Registered office address changed from C/O C/O Jacqui Gregory Towry House Western Road Bracknell Berkshire RG12 1TL to C/O Rehana Hasan, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL on 2 November 2016 (1 page)
10 October 2016Full accounts made up to 31 December 2015 (11 pages)
9 August 2016Appointment of Mr Wadham St. John Downing as a director on 29 July 2016 (2 pages)
9 August 2016Termination of appointment of Paul Vernon Wright as a director on 30 June 2016 (1 page)
9 August 2016Termination of appointment of Robert Alan Devey as a director on 29 July 2016 (1 page)
17 June 2016Register(s) moved to registered office address C/O C/O Jacqui Gregory Towry House Western Road Bracknell Berkshire RG12 1TL (1 page)
6 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(6 pages)
6 January 2016Registered office address changed from Towry House Western Road Bracknell Berkshire RG12 1TL to C/O C/O Jacqui Gregory Towry House Western Road Bracknell Berkshire RG12 1TL on 6 January 2016 (1 page)
1 September 2015Full accounts made up to 31 December 2014 (11 pages)
15 April 2015Full accounts made up to 30 June 2014 (14 pages)
26 February 2015Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(6 pages)
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(6 pages)
29 September 2014Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
8 July 2014Appointment of Mr Robert Alan Devey as a director (2 pages)
29 April 2014Termination of appointment of Andrew Fisher as a director (1 page)
8 January 2014Section 519 ca 2006 (1 page)
6 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(6 pages)
6 January 2014Director's details changed for Mr Andrew Charles Fisher on 19 December 2013 (2 pages)
6 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(6 pages)
6 January 2014Register inspection address has been changed from C/O Towry Ltd 17Th Floor 6 New Street Square London EC4A 3BF England (1 page)
24 December 2013Register inspection address has been changed from Rydon House Pynes Hill Exeter EX2 5AZ United Kingdom (1 page)
23 December 2013Appointment of Mr Andrew Charles Fisher as a director (2 pages)
23 December 2013Appointment of Mr Paul Vernon Wright as a director (2 pages)
23 December 2013Appointment of Mrs Jacqueline Anne Gregory as a secretary (2 pages)
23 December 2013Registered office address changed from 26 Throgmorton Street London EC2N 2AN England on 23 December 2013 (1 page)
23 December 2013Termination of appointment of Mark Ross as a secretary (1 page)
23 December 2013Termination of appointment of Iain Black as a director (1 page)
23 December 2013Termination of appointment of Peter Smith as a director (1 page)
15 July 2013Full accounts made up to 31 December 2012 (17 pages)
5 February 2013Termination of appointment of Stephen Gazard as a director (1 page)
14 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (8 pages)
14 January 2013Register(s) moved to registered inspection location (1 page)
14 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (8 pages)
11 January 2013Register inspection address has been changed (1 page)
23 August 2012Full accounts made up to 31 December 2011 (25 pages)
3 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (7 pages)
3 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (7 pages)
8 December 2011Registered office address changed from Falcon Court 41-44 Triangle West Clifton Bristol BS8 1ER on 8 December 2011 (1 page)
8 December 2011Registered office address changed from Falcon Court 41-44 Triangle West Clifton Bristol BS8 1ER on 8 December 2011 (1 page)
4 October 2011Full accounts made up to 31 December 2010 (16 pages)
24 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (7 pages)
24 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (7 pages)
14 June 2010Full accounts made up to 31 December 2009 (21 pages)
7 January 2010Director's details changed for Stephen Charles Gazard on 6 January 2010 (2 pages)
7 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Stephen Charles Gazard on 6 January 2010 (2 pages)
7 January 2010Director's details changed for Iain Kerr Black on 6 January 2010 (2 pages)
7 January 2010Director's details changed for Iain Kerr Black on 6 January 2010 (2 pages)
3 August 2009Full accounts made up to 31 December 2008 (20 pages)
20 January 2009Return made up to 06/01/09; full list of members (4 pages)
28 December 2008Appointment terminated secretary peter smith (1 page)
28 December 2008Secretary appointed mark stuart ross (3 pages)
16 September 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
24 July 2008Full accounts made up to 30 September 2007 (19 pages)
23 May 2008Return made up to 06/01/08; full list of members (7 pages)
28 June 2007New director appointed (2 pages)
20 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
19 June 2007Auditor's resignation (1 page)
19 June 2007Accounting reference date shortened from 30/11/07 to 30/09/07 (1 page)
19 June 2007Registered office changed on 19/06/07 from: 23 westfield park redland bristol BS6 6LT (1 page)
19 June 2007S-div 04/06/07 (1 page)
15 June 2007New secretary appointed;new director appointed (2 pages)
15 June 2007Secretary resigned (1 page)
1 June 2007Declaration of satisfaction of mortgage/charge (1 page)
24 May 2007Accounts for a small company made up to 30 November 2006 (7 pages)
9 January 2007Director's particulars changed (1 page)
9 January 2007Secretary's particulars changed (1 page)
9 January 2007Return made up to 06/01/07; full list of members (2 pages)
4 October 2006Accounts for a small company made up to 30 November 2005 (7 pages)
12 January 2006Return made up to 06/01/06; full list of members (6 pages)
26 October 2005Accounts for a small company made up to 30 November 2004 (7 pages)
10 January 2005Return made up to 06/01/05; full list of members (6 pages)
26 October 2004Accounts for a small company made up to 30 November 2003 (8 pages)
13 April 2004Return made up to 23/01/04; full list of members (6 pages)
5 October 2003Accounts for a small company made up to 30 November 2002 (8 pages)
2 June 2003Registered office changed on 02/06/03 from: 8 henleaze gardens bristol BS9 4HJ (1 page)
9 April 2003Return made up to 12/02/03; no change of members (6 pages)
30 September 2002Accounts for a dormant company made up to 30 November 2001 (6 pages)
22 April 2002Return made up to 12/02/02; full list of members (6 pages)
22 April 2002Ad 14/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 November 2001Accounting reference date shortened from 28/02/02 to 30/11/01 (1 page)
23 October 2001Particulars of mortgage/charge (9 pages)
19 March 2001New secretary appointed (2 pages)
19 March 2001Registered office changed on 19/03/01 from: pembroke house 7 brunswick square bristol BS2 8PE (1 page)
19 March 2001New director appointed (2 pages)
19 March 2001Director resigned (1 page)
19 March 2001Secretary resigned (1 page)
12 February 2001Incorporation (17 pages)