Company NameDevon Cider Company Limited
Company StatusDissolved
Company Number06262024
CategoryPrivate Limited Company
Incorporation Date29 May 2007(16 years, 11 months ago)
Dissolution Date12 November 2014 (9 years, 5 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 1594Manufacture of cider & other fruit wines
SIC 11030Manufacture of cider and other fruit wines

Directors

Director NameRichard Ian Johnson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2007(2 months after company formation)
Appointment Duration7 years, 3 months (closed 12 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMerrow Down
Sticklepath
Okehampton
Devon
EX20 2NJ
Director NameMr James William Fergus McIlwraith
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2007(2 months after company formation)
Appointment Duration7 years, 3 months (closed 12 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSolland
Exbourne
Okehampton
Devon
EX20 3QT
Director NameMr Robert Ward Jackson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2007(1 month, 1 week after company formation)
Appointment Duration2 months, 3 weeks (resigned 25 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House
Nutcombe Lane
Hindhead
Surrey
GU26 6BP
Secretary NameMr John Leonard Wade
NationalityEnglish
StatusResigned
Appointed06 July 2007(1 month, 1 week after company formation)
Appointment Duration2 months, 3 weeks (resigned 25 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Willow Park
Haywards Heath
West Sussex
RH16 3UA
Director NameMr Gregory Birchmore
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2007(2 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvenel House
Long Drag Hill
Tiverton
EX16 5NQ
Director NameHextalls Nominee Directors Limited (Corporation)
StatusResigned
Appointed29 May 2007(same day as company formation)
Correspondence Address28 Leman Street
London
E1 8ER
Secretary NameHextalls Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 May 2007(same day as company formation)
Correspondence Address28 Leman Street
London
E1 8ER

Location

Registered Address10 Furnival Street
London
EC4A 1AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

1 at 1Hexshelf 8 LTD
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

12 November 2014Final Gazette dissolved following liquidation (1 page)
12 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 August 2014Return of final meeting in a creditors' voluntary winding up (8 pages)
27 March 2013Liquidators' statement of receipts and payments to 23 February 2013 (5 pages)
27 March 2013Liquidators statement of receipts and payments to 23 February 2013 (5 pages)
21 February 2013Registered office address changed from 10 Furnival Street London EC4A 1YH on 21 February 2013 (2 pages)
4 September 2012Liquidators' statement of receipts and payments to 23 August 2012 (5 pages)
4 September 2012Liquidators statement of receipts and payments to 23 August 2012 (5 pages)
29 March 2012Liquidators statement of receipts and payments to 23 February 2012 (5 pages)
29 March 2012Liquidators' statement of receipts and payments to 23 February 2012 (5 pages)
20 September 2011Liquidators statement of receipts and payments to 23 August 2011 (5 pages)
20 September 2011Liquidators' statement of receipts and payments to 23 August 2011 (5 pages)
30 March 2011Liquidators' statement of receipts and payments to 23 February 2011 (6 pages)
30 March 2011Liquidators statement of receipts and payments to 23 February 2011 (6 pages)
4 March 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 4 March 2011 (2 pages)
4 March 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 4 March 2011 (2 pages)
24 February 2010Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages)
24 February 2010Administrator's progress report to 22 February 2010 (13 pages)
3 February 2010Amended certificate of constitution of creditors' committee (1 page)
4 January 2010Result of meeting of creditors (2 pages)
26 November 2009Statement of administrator's proposal (30 pages)
18 October 2009Registered office address changed from Howden Road Tiverton Devon EX16 5NU on 18 October 2009 (2 pages)
13 October 2009Appointment of an administrator (1 page)
3 July 2009Compulsory strike-off action has been discontinued (1 page)
1 July 2009Return made up to 29/05/09; full list of members (3 pages)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
24 March 2009Accounting reference date extended from 31/05/2008 to 31/07/2008 (1 page)
8 December 2008Appointment terminated director gregory birchmore (1 page)
7 November 2008Return made up to 29/05/08; full list of members (3 pages)
3 October 2008Appointment terminated secretary hextalls company secretarial services LIMITED (1 page)
27 September 2007Director resigned (1 page)
27 September 2007Secretary resigned (1 page)
16 August 2007Registered office changed on 16/08/07 from: howden road tiverton devon EX16 5NU (1 page)
16 August 2007Company name changed hexshelf 7 LIMITED\certificate issued on 16/08/07 (2 pages)
8 August 2007New director appointed (2 pages)
8 August 2007New director appointed (2 pages)
8 August 2007New director appointed (2 pages)
8 August 2007Registered office changed on 08/08/07 from: 28 leman street london E1 8ER (1 page)
2 August 2007Particulars of mortgage/charge (9 pages)
30 July 2007Particulars of mortgage/charge (9 pages)
25 July 2007Particulars of mortgage/charge (8 pages)
20 July 2007Particulars of mortgage/charge (7 pages)
19 July 2007New secretary appointed (2 pages)
19 July 2007Director resigned (1 page)
18 July 2007New director appointed (2 pages)
13 July 2007Company name changed tiverton bottling company limite d\certificate issued on 13/07/07 (2 pages)
10 July 2007Company name changed hexshelf 7 LIMITED\certificate issued on 10/07/07 (2 pages)
29 May 2007Incorporation (20 pages)