Company NameDevonshire Point Limited
Company StatusDissolved
Company Number08907134
CategoryPrivate Limited Company
Incorporation Date21 February 2014(10 years, 2 months ago)
Dissolution Date12 March 2020 (4 years, 1 month ago)
Previous NameRock Bidco Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Manish Mansukhlal Gudka
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2017(3 years, 7 months after company formation)
Appointment Duration2 years, 5 months (closed 12 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Balderton Street
London
W1K 6TL
Director NameMr Gareth Jones
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2017(3 years, 7 months after company formation)
Appointment Duration2 years, 5 months (closed 12 March 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address20 Balderton Street
London
W1K 6TL
Director NameMr Ranesh Ramanathan
Date of BirthJuly 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed21 February 2014(same day as company formation)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressC/O Sankaty Advisors, Llc John Hancock Tower, 200
Boston
Ma
02166
Director NameMr Jonathan Kaplan
Date of BirthJuly 1991 (Born 32 years ago)
NationalityAmerican
StatusResigned
Appointed24 March 2014(1 month after company formation)
Appointment Duration7 months (resigned 22 October 2014)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressDevonshire House 7th Floor
Mayfair Place
London
W1J 8AJ
Director NameMr Brad Palmer
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2014(8 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 September 2017)
RoleInvestment Professional
Country of ResidenceEngland
Correspondence AddressDevonshire House 7th Floor
Mayfair Place
London
W1J 8AJ
Director NameMr Hugh Matthew Taylor
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2014(8 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 September 2017)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House 7th Floor
Mayfair Place
London
W1J 8AJ
Director NameMr Ian Don Goulding
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2014(8 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 27 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellington House, Cliffe Park Bruntcliffe Road
Morley
Leeds
LS27 0RY
Director NameMr Michael Edward Purtill
Date of BirthMay 1951 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed29 October 2014(8 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 27 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellington House, Cliffe Park Bruntcliffe Road
Morley
Leeds
LS27 0RY

Location

Registered Address4th Floor Allan House
10 John Princes Street
London
W1G 0AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

150.8m at £1Devonshire Point Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£15,858,333
Gross Profit£7,779,457
Net Worth£156,808,983
Cash£11,262,790
Current Liabilities£7,071,896

Accounts

Latest Accounts1 January 2017 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

20 December 2017Delivered on: 21 December 2017
Persons entitled: Santander UK PLC (As Security Trustee for the Secured Parties)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
27 September 2017Delivered on: 5 October 2017
Persons entitled: Cbre Loan Services Limited (As Security Trustee for the Secured Parties)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
27 September 2017Delivered on: 3 October 2017
Persons entitled: Cbre Loan Services Limited (As Security Trustee for the Secured Parties)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
18 April 2016Delivered on: 20 April 2016
Persons entitled: Mount Street Mortgage Servicing Limited (As Security Agent)

Classification: A registered charge
Outstanding
29 October 2014Delivered on: 13 November 2014
Persons entitled: Mount Street Loan Solutions LLP (As Security Agent)

Classification: A registered charge
Outstanding
22 May 2014Delivered on: 3 June 2014
Persons entitled: Mount Street Loan Solutions LLP

Classification: A registered charge
Particulars: None.
Outstanding
22 May 2014Delivered on: 29 May 2014
Persons entitled: Mount Street Loan Solutions LLP

Classification: A registered charge
Outstanding
22 May 2014Delivered on: 29 May 2014
Persons entitled: Mount Street Loan Solutions LLP

Classification: A registered charge
Outstanding

Filing History

5 October 2017Satisfaction of charge 089071340005 in full (4 pages)
5 October 2017Registration of charge 089071340007, created on 27 September 2017 (100 pages)
3 October 2017Termination of appointment of Hugh Matthew Taylor as a director on 27 September 2017 (1 page)
3 October 2017Appointment of Mr Manish Mansukhlal Gudka as a director on 27 September 2017 (2 pages)
3 October 2017Registration of charge 089071340006, created on 27 September 2017 (100 pages)
3 October 2017Termination of appointment of Brad Palmer as a director on 27 September 2017 (1 page)
3 October 2017Registered office address changed from Devonshire House 7th Floor Mayfair Place London W1J 8AJ to Wellington House, Cliffe Park Bruntcliffe Road Morley Leeds LS27 0RY on 3 October 2017 (1 page)
3 October 2017Termination of appointment of Michael Edward Purtill as a director on 27 September 2017 (1 page)
3 October 2017Appointment of Mr Gareth Jones as a director on 27 September 2017 (2 pages)
3 October 2017Termination of appointment of Ian Don Goulding as a director on 27 September 2017 (1 page)
20 April 2017Full accounts made up to 1 January 2017 (20 pages)
10 March 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
10 August 2016Full accounts made up to 3 January 2016 (21 pages)
3 August 2016Statement of capital following an allotment of shares on 12 July 2016
  • GBP 200,000,000.00
(4 pages)
20 July 2016Consolidation of shares on 12 July 2016 (4 pages)
19 July 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 July 2016Resolutions
  • RES13 ‐ Consolidation of shares 12/07/2016
(1 page)
13 July 2016Statement by Directors (1 page)
13 July 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 July 2016Statement of capital on 13 July 2016
  • GBP 10,000
(3 pages)
13 July 2016Solvency Statement dated 12/07/16 (1 page)
20 April 2016Satisfaction of charge 089071340004 in full (4 pages)
20 April 2016Satisfaction of charge 089071340002 in full (4 pages)
20 April 2016Satisfaction of charge 089071340003 in full (4 pages)
20 April 2016Registration of charge 089071340005, created on 18 April 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(76 pages)
20 April 2016Satisfaction of charge 089071340001 in full (4 pages)
1 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 150,762,829
(4 pages)
6 July 2015Full accounts made up to 28 October 2014 (25 pages)
11 May 2015Current accounting period extended from 28 October 2015 to 31 December 2015 (1 page)
11 May 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 150,762,829
(4 pages)
26 November 2014Previous accounting period shortened from 28 February 2015 to 28 October 2014 (3 pages)
13 November 2014Registration of charge 089071340004, created on 29 October 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(67 pages)
31 October 2014Appointment of Mr Ian Don Goulding as a director on 29 October 2014 (2 pages)
31 October 2014Appointment of Mr Michael Edward Purtill as a director on 29 October 2014 (2 pages)
23 October 2014Appointment of Mr Brad Palmer as a director on 22 October 2014 (2 pages)
23 October 2014Termination of appointment of Ranesh Ramanathan as a director on 22 October 2014 (1 page)
22 October 2014Termination of appointment of Jonathan Kaplan as a director on 22 October 2014 (1 page)
22 October 2014Appointment of Mr Hugh Matthew Taylor as a director on 22 October 2014 (2 pages)
3 June 2014Registration of charge 089071340003 (18 pages)
29 May 2014Registration of charge 089071340001 (46 pages)
29 May 2014Registration of charge 089071340002 (18 pages)
22 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
15 April 2014Statement of capital following an allotment of shares on 25 March 2014
  • GBP 150,762,829
(3 pages)
25 March 2014Appointment of Mr Jonathan Kaplan as a director (2 pages)
26 February 2014Company name changed rock bidco LIMITED\certificate issued on 26/02/14
  • RES15 ‐ Change company name resolution on 2014-02-24
  • NM01 ‐ Change of name by resolution
(3 pages)
21 February 2014Incorporation (43 pages)