Company NameDevcap Partnership 1 General Partner Limited
Company StatusDissolved
Company Number05945682
CategoryPrivate Limited Company
Incorporation Date25 September 2006(17 years, 7 months ago)
Dissolution Date17 March 2015 (9 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameNicholas Paul Sinfield
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2006(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address30 Warwick Street
London
W1B 5NH
Director NameMr Peter Taylor
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2006(3 days after company formation)
Appointment Duration8 years, 5 months (closed 17 March 2015)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressSeymour House
High Street
Chipping Campden
Gloucestershire
GL55 6AG
Wales
Secretary NameMrs Nicola Louise Lenthall
StatusClosed
Appointed18 February 2011(4 years, 4 months after company formation)
Appointment Duration4 years (closed 17 March 2015)
RoleCompany Director
Correspondence Address18 Buckingham Gate
London
SW1E 6LB
Director NameMs Jayne Sara Walters
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2006(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence Address6 Linden Lea
London
N2 0RG
Secretary NameMs Jayne Sara Walters
NationalityBritish
StatusResigned
Appointed25 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Linden Lea
London
N2 0RG
Director NameMr James Anthony Dipple
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2006(3 days after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2008)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFoxbury Coombe Road
Compton
Newbury
Berkshire
RG20 6RQ
Secretary NameMr Stephen Donald Corner
NationalityBritish
StatusResigned
Appointed22 August 2007(11 months after company formation)
Appointment Duration3 years, 6 months (resigned 18 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Mayfield Avenue
Orpington
Kent
BR6 0AJ
Director NameMr Michael Iain Russell
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2007(12 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 May 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address73 Montholme Road
London
SW11 6HX
Director NameMr Ross Jeffrey Howard
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2009(2 years, 6 months after company formation)
Appointment Duration1 year (resigned 05 May 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Hanover Square
London
W1S 1JA
Director NameMr Alistair Peter McGill
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2010(3 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 June 2013)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address30 Warwick Street
London
W1B 5NH

Location

Registered Address18 Buckingham Gate
London
SW1E 6LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Devcap Partnership 2 LTD
50.00%
Ordinary A
50 at £1Easter Group LTD
50.00%
Ordinary B

Financials

Year2014
Turnover£2,500
Gross Profit£2,500
Net Worth-£646
Current Liabilities£746

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

17 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 March 2015Final Gazette dissolved following liquidation (1 page)
17 December 2014Completion of winding up (1 page)
25 March 2014Notice of ceasing to act as receiver or manager (4 pages)
25 March 2014Notice of ceasing to act as receiver or manager (4 pages)
6 September 2013Order of court to wind up (2 pages)
21 June 2013Termination of appointment of Alistair Peter Mcgill as a director on 5 June 2013 (2 pages)
21 June 2013Termination of appointment of Alistair Peter Mcgill as a director on 5 June 2013 (2 pages)
19 March 2013Notice of appointment of receiver or manager (3 pages)
9 October 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
5 October 2012Annual return made up to 25 September 2012 with a full list of shareholders
Statement of capital on 2012-10-05
  • GBP 100
(6 pages)
5 October 2012Director's details changed for Nicholas Paul Sinfield on 24 September 2012 (2 pages)
5 October 2012Director's details changed for Mr Alistair Peter Mcgill on 24 September 2012 (2 pages)
7 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
4 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (6 pages)
23 February 2011Termination of appointment of Stephen Corner as a secretary (1 page)
23 February 2011Appointment of Mrs Nicola Louise Lenthall as a secretary (1 page)
11 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (7 pages)
21 September 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
17 June 2010Resolutions
  • RES13 ‐ Company business 23/12/2009
(3 pages)
12 May 2010Termination of appointment of Ross Howard as a director (2 pages)
12 May 2010Appointment of Mr Alistair Peter Mcgill as a director (3 pages)
7 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
21 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
8 October 2009Director's details changed for Mr Ross Jeffrey Howard on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Nicholas Paul Sinfield on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Mr Ross Jeffrey Howard on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Nicholas Paul Sinfield on 1 October 2009 (3 pages)
8 May 2009Appointment terminated director michael russell (1 page)
21 April 2009Director appointed ross jeffrey howard (2 pages)
17 April 2009Full accounts made up to 31 March 2008 (12 pages)
2 October 2008Return made up to 25/09/08; full list of members (4 pages)
27 August 2008Appointment terminated director jayne walters (1 page)
2 July 2008Registered office changed on 02/07/2008 from 4 grosvenor place london SW1X 7EG (1 page)
8 April 2008Appointment terminated director james dipple (1 page)
7 January 2008Full accounts made up to 31 March 2007 (10 pages)
17 October 2007Return made up to 25/09/07; full list of members (3 pages)
3 October 2007New director appointed (2 pages)
29 August 2007New secretary appointed (2 pages)
29 August 2007Secretary resigned (1 page)
22 March 2007Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
16 February 2007Particulars of mortgage/charge (14 pages)
16 February 2007Particulars of mortgage/charge (13 pages)
29 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
8 November 2006Director's particulars changed (1 page)
30 October 2006Registered office changed on 30/10/06 from: 22 hanover square london W1A 2BN (1 page)
26 October 2006Ad 29/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
12 October 2006New director appointed (3 pages)
12 October 2006New director appointed (5 pages)
25 September 2006Incorporation (21 pages)