Company NameDevland Limited
Company StatusDissolved
Company Number05763423
CategoryPrivate Limited Company
Incorporation Date30 March 2006(18 years, 1 month ago)
Dissolution Date4 September 2018 (5 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Wallace Martin Bury
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2006(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressSt George's House 215-219 Chester Road
Manchester
Lancashire
M15 4JE
Director NamePaul Robert James Bernard
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2007(1 year, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 2009)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address15 Limefield Avenue
Lymm
Warrington
Cheshire
WA13 0QB
Secretary NamePaul Robert James Bernard
NationalityBritish
StatusResigned
Appointed20 February 2008(1 year, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Limefield Avenue
Lymm
Warrington
Cheshire
WA13 0QB
Secretary NameNorthern Formations Limited (Corporation)
StatusResigned
Appointed30 March 2006(same day as company formation)
Correspondence AddressThe Oaks
214 Woodford Road
Woodford
Cheshire
SK7 1QF

Location

Registered AddressSt. George's House
215 - 219 Chester Road
Manchester
Lancashire
M15 4JE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardHulme
Built Up AreaGreater Manchester

Shareholders

1 at £1Paul Robert James Bernard
50.00%
Ordinary
1 at £1Wallace Martin Bury
50.00%
Ordinary

Financials

Year2014
Turnover£73,274
Gross Profit£48,274
Net Worth-£684,865
Cash£452
Current Liabilities£2,135,317

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

11 March 2008Delivered on: 15 March 2008
Persons entitled: Stephen Leonard Conn

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land at st agnes church, whalley road, middleton, grester manchester t/no. MAN25644.
Outstanding
21 September 2007Delivered on: 26 September 2007
Persons entitled: Investec Bank (UK) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Outstanding
21 September 2007Delivered on: 26 September 2007
Persons entitled: Investec Bank (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land at former st angus church whalley road middleton t/n MAN25644. See the mortgage charge document for full details.
Outstanding

Filing History

2 September 2017Compulsory strike-off action has been discontinued (1 page)
31 August 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
31 August 2017Notification of Wallace Martin Bury as a person with significant control on 6 April 2016 (2 pages)
20 June 2017First Gazette notice for compulsory strike-off (1 page)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
(3 pages)
25 November 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
8 May 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(3 pages)
18 February 2015Amended total exemption small company accounts made up to 31 March 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 March 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(3 pages)
30 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 June 2013Annual return made up to 30 March 2013 with a full list of shareholders (3 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 April 2012Director's details changed for Mr Wallace Martin Bury on 1 March 2012 (2 pages)
12 April 2012Director's details changed for Mr Wallace Martin Bury on 1 March 2012 (2 pages)
12 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (3 pages)
16 May 2011Registered office address changed from Unit 2 Heatley House 9 Mill Lane Lymm Cheshire WA13 9SD on 16 May 2011 (1 page)
8 October 2010Termination of appointment of Paul Bernard as a secretary (1 page)
8 October 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
25 August 2010Compulsory strike-off action has been discontinued (1 page)
24 August 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
24 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 May 2010Compulsory strike-off action has been suspended (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
7 August 2009Appointment terminated director paul bernard (1 page)
26 June 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 June 2009Return made up to 30/03/09; full list of members (4 pages)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
7 November 2008Return made up to 30/03/08; full list of members (4 pages)
20 October 2008Registered office changed on 20/10/2008 from, st georges house, 215-219 chester road, manchester, M15 4JE (1 page)
14 August 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 March 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
27 February 2008Secretary appointed paul robert james bernard (1 page)
27 February 2008Appointment terminated secretary northern formations LIMITED (1 page)
1 November 2007Registered office changed on 01/11/07 from: 324 manchester road, west timperley, altrincham, cheshire WA14 5NB (1 page)
26 September 2007Particulars of mortgage/charge (8 pages)
26 September 2007Particulars of mortgage/charge (5 pages)
20 September 2007New director appointed (2 pages)
20 September 2007Return made up to 30/03/07; full list of members (2 pages)
18 September 2007Ad 12/08/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 September 2007First Gazette notice for compulsory strike-off (1 page)
30 March 2006Incorporation (18 pages)