DEGOULD LIMITED
DEVON PREMIER HOMES (SOUTH WEST) LIMITED

Hellopages » Devon » Exeter » EX1 1RF

Company number 03430689
Status Active
Incorporation Date 2 September 1997
Company Type Private Limited Company
Address 5 BARNFIELD CRESCENT, EXETER, DEVON, EX1 1RF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 1 September 2016 with updates; Total exemption small company accounts made up to 30 March 2016; Appointment of Mr Dan George Gould as a director on 2 July 2015. The most likely internet sites of DEGOULD LIMITED are www.degould.co.uk, and www.degould.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. Degould Limited is a Private Limited Company. The company registration number is 03430689. Degould Limited has been working since 02 September 1997. The present status of the company is Active. The registered address of Degould Limited is 5 Barnfield Crescent Exeter Devon Ex1 1rf. . GOULD, Jan is a Secretary of the company. GOULD, Dan George is a Director of the company. GOULD, Janet is a Director of the company. Secretary BAILEY, Mary Jane has been resigned. Secretary GOULD, Janet has been resigned. Secretary TUCKER, Susan Joy has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director TUCKER, Kim Stuart has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
GOULD, Jan
Appointed Date: 01 September 2012

Director
GOULD, Dan George
Appointed Date: 02 July 2015
48 years old

Director
GOULD, Janet
Appointed Date: 23 December 1997
77 years old

Resigned Directors

Secretary
BAILEY, Mary Jane
Resigned: 01 September 2012
Appointed Date: 24 March 2004

Secretary
GOULD, Janet
Resigned: 24 March 2004
Appointed Date: 23 December 1997

Secretary
TUCKER, Susan Joy
Resigned: 23 December 1997
Appointed Date: 02 September 1997

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 02 September 1997
Appointed Date: 02 September 1997

Director
TUCKER, Kim Stuart
Resigned: 23 December 2002
Appointed Date: 02 September 1997
69 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 02 September 1997
Appointed Date: 02 September 1997

Persons With Significant Control

Mrs Jan Gould
Notified on: 6 April 2016
77 years old
Nature of control: Has significant influence or control

Number 5 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DEGOULD LIMITED Events

13 Oct 2016
Confirmation statement made on 1 September 2016 with updates
04 Aug 2016
Total exemption small company accounts made up to 30 March 2016
19 Jul 2016
Appointment of Mr Dan George Gould as a director on 2 July 2015
17 Dec 2015
Total exemption small company accounts made up to 30 March 2015
06 Nov 2015
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 200,000

...
... and 63 more events
25 Sep 1997
New director appointed
25 Sep 1997
New secretary appointed
25 Sep 1997
Secretary resigned
25 Sep 1997
Director resigned
02 Sep 1997
Incorporation

DEGOULD LIMITED Charges

29 January 2015
Charge code 0343 0689 0008
Delivered: 3 February 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The leasehold property known as 5 cathedral close exeter…
26 January 2015
Charge code 0343 0689 0007
Delivered: 30 January 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
13 November 2006
Legal charge
Delivered: 15 November 2006
Status: Satisfied on 30 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H 1ST and 2ND floor flat 7 fore street topsham exeter…
14 December 2005
Legal charge
Delivered: 16 December 2005
Status: Satisfied on 30 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 5 cathedral close exeter devon. Fixed…
10 October 2005
Debenture
Delivered: 20 October 2005
Status: Satisfied on 30 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
25 May 2000
Charge
Delivered: 31 May 2000
Status: Satisfied on 15 October 2015
Persons entitled: Northern Rock PLC
Description: L/H land and buildings k/a cathedral close exeter. T/no…
6 February 1998
Debenture
Delivered: 13 February 1998
Status: Satisfied on 16 June 2000
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 February 1998
Legal charge
Delivered: 13 February 1998
Status: Satisfied on 16 June 2000
Persons entitled: Barclays Bank PLC
Description: 5 cathedral close,exeter,devon.