Company NameDeva Lease 2 Limited
Company StatusDissolved
Company Number05493457
CategoryPrivate Limited Company
Incorporation Date28 June 2005(18 years, 10 months ago)
Dissolution Date13 October 2017 (6 years, 6 months ago)

Business Activity

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

Directors

Director NameGerard Ashley Fox
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2016(11 years, 2 months after company formation)
Appointment Duration1 year, 1 month (closed 13 October 2017)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address125 London Wall
London
EC2Y 5AJ
Secretary NameLloyds Secretaries Limited (Corporation)
StatusClosed
Appointed24 May 2013(7 years, 11 months after company formation)
Appointment Duration4 years, 4 months (closed 13 October 2017)
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMichelle Antoinette Angela Johnson
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2005(same day as company formation)
RoleChartered Accountant
Correspondence Address86 Oldfield Road
Heswall
Merseyside
CH60 6SG
Wales
Secretary NameMr Paul Gittins
NationalityBritish
StatusResigned
Appointed28 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower House
Charterhall Drive
Chester
CH88 3AN
Wales
Director NameMr John Michael Morrissey
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2005(3 weeks, 6 days after company formation)
Appointment Duration2 years, 6 months (resigned 25 January 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address66 Selborne Road
Southgate
London
N14 7DG
Director NameStephen John Peters
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2005(3 weeks, 6 days after company formation)
Appointment Duration2 years, 12 months (resigned 22 July 2008)
RoleBanker
Correspondence AddressOld Swan Cottage
9 London Road
Westerham
Kent
TN16 1BB
Director NameDavid Lawrence Shindler
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2005(3 weeks, 6 days after company formation)
Appointment Duration4 years, 11 months (resigned 09 July 2010)
RoleChartered Accountant
Correspondence Address4 Berkeley Close
Elstree
Hertfordshire
WD6 3JN
Director NameMr Lindsay John Town
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2005(3 weeks, 6 days after company formation)
Appointment Duration3 years, 8 months (resigned 07 April 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10 Ferndale
Tunbridge Wells
Kent
TN2 3PB
Director NameAidan John Smith
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2010(5 years after company formation)
Appointment Duration4 years, 2 months (resigned 10 September 2014)
RoleBank Officer
Country of ResidenceEngland
Correspondence Address4 Terrilands
Pinner
Middlesex
HA5 3AJ
Director NameMr Colin Graham Dowsett
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2010(5 years after company formation)
Appointment Duration5 years, 11 months (resigned 14 June 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address33 Old Broad Street
London
EC2N 1HZ
Director NameMr Richard Owen Williams
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2014(9 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 September 2016)
RoleHead Of Leasing Structured Finance
Country of ResidenceEngland
Correspondence Address125 London Wall
London
EC2Y 5AJ

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Bank Of Scotland PLC
100.00%
Ordinary

Financials

Year2014
Net Worth-£262
Cash£7,723
Current Liabilities£7,985

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 October 2017Final Gazette dissolved following liquidation (1 page)
13 July 2017Return of final meeting in a members' voluntary winding up (10 pages)
24 October 2016Termination of appointment of Richard Owen Williams as a director on 9 September 2016 (2 pages)
24 October 2016Appointment of Gerard Ashley Fox as a director on 9 September 2016 (3 pages)
11 July 2016Registered office address changed from Charterhall House City Road Chester Cheshire CH88 3AN to 1 More London Place London SE1 2AF on 11 July 2016 (2 pages)
11 July 2016Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (2 pages)
11 July 2016Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN (2 pages)
7 July 2016Appointment of a voluntary liquidator (2 pages)
7 July 2016Declaration of solvency (3 pages)
7 July 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-28
(1 page)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(4 pages)
14 June 2016Termination of appointment of Colin Graham Dowsett as a director on 14 June 2016 (1 page)
2 July 2015Full accounts made up to 31 December 2014 (13 pages)
30 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(5 pages)
10 March 2015Director's details changed for Mr Richard Owen Williams on 6 March 2015 (2 pages)
10 March 2015Director's details changed for Mr Richard Owen Williams on 6 March 2015 (2 pages)
15 October 2014Appointment of Mr Richard Owen Williams as a director on 10 October 2014 (2 pages)
10 September 2014Termination of appointment of Aidan John Smith as a director on 10 September 2014 (1 page)
30 June 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(5 pages)
31 March 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
28 June 2013Annual return made up to 28 June 2013 with a full list of shareholders (5 pages)
12 June 2013Appointment of Lloyds Secretaries Limited as a secretary (2 pages)
12 June 2013Termination of appointment of Paul Gittins as a secretary (1 page)
31 May 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
21 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
16 August 2012Full accounts made up to 31 December 2011 (16 pages)
2 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
25 June 2012Director's details changed for Mr Colin Graham Dowsett on 26 April 2012 (2 pages)
13 July 2011Full accounts made up to 31 December 2010 (18 pages)
28 June 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
20 September 2010Full accounts made up to 31 December 2009 (19 pages)
26 July 2010Appointment of Aidan John Smith as a director (2 pages)
20 July 2010Appointment of Mr Colin Graham Dowsett as a director (2 pages)
20 July 2010Termination of appointment of David Shindler as a director (1 page)
6 July 2010Secretary's details changed for Mr Paul Gittins on 5 July 2010 (1 page)
6 July 2010Secretary's details changed for Mr Paul Gittins on 5 July 2010 (1 page)
28 June 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
10 May 2010Secretary's details changed for Mr Paul Gittins on 10 May 2010 (1 page)
10 November 2009Secretary's details changed for Mr Paul Gittins on 9 November 2009 (1 page)
10 November 2009Secretary's details changed for Mr Paul Gittins on 9 November 2009 (1 page)
1 July 2009Auditor's resignation (2 pages)
30 June 2009Return made up to 28/06/09; full list of members (3 pages)
17 June 2009Section 519 (2 pages)
14 April 2009Appointment terminated director lindsay town (1 page)
5 April 2009Full accounts made up to 31 December 2008 (23 pages)
17 September 2008Full accounts made up to 31 December 2007 (20 pages)
22 July 2008Appointment terminated director stephen peters (1 page)
1 July 2008Return made up to 28/06/08; full list of members (4 pages)
20 February 2008Director resigned (1 page)
16 November 2007Director's particulars changed (1 page)
10 October 2007Director's particulars changed (1 page)
11 July 2007Return made up to 28/06/07; full list of members (6 pages)
27 June 2007Accounts for a dormant company made up to 31 December 2006 (9 pages)
4 July 2006Return made up to 28/06/06; full list of members (6 pages)
24 March 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
23 January 2006Director's particulars changed (1 page)
5 August 2005New director appointed (3 pages)
5 August 2005New director appointed (3 pages)
5 August 2005Director resigned (1 page)
5 August 2005New director appointed (2 pages)
5 August 2005New director appointed (2 pages)
27 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 July 2005Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
28 June 2005Incorporation (18 pages)