DEVON LIFESTYLES LIMITED
PLYMOUTH SHIRELET LIMITED

Hellopages » Devon » Plymouth » PL4 6HH
Company number 04626302
Status Liquidation
Incorporation Date 31 December 2002
Company Type Private Limited Company
Address C/O CONDY MATHIAS, 6 HOUNDISCOMBE ROAD, PLYMOUTH, DEVON, PL4 6HH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Receiver's abstract of receipts and payments to 17 April 2016; Receiver's abstract of receipts and payments to 17 October 2015; Receiver's abstract of receipts and payments to 7 May 2015. The most likely internet sites of DEVON LIFESTYLES LIMITED are www.devonlifestyles.co.uk, and www.devon-lifestyles.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Devon Lifestyles Limited is a Private Limited Company. The company registration number is 04626302. Devon Lifestyles Limited has been working since 31 December 2002. The present status of the company is Liquidation. The registered address of Devon Lifestyles Limited is C O Condy Mathias 6 Houndiscombe Road Plymouth Devon Pl4 6hh. . SCANTLEBURY, Paul Neil is a Secretary of the company. SCANTLEBURY, Paul Neil is a Director of the company. TRATHEN, Michael George is a Director of the company. TRATHEN, Nicola Dawn is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
SCANTLEBURY, Paul Neil
Appointed Date: 02 January 2003

Director
SCANTLEBURY, Paul Neil
Appointed Date: 02 January 2003
58 years old

Director
TRATHEN, Michael George
Appointed Date: 02 January 2003
75 years old

Director
TRATHEN, Nicola Dawn
Appointed Date: 08 July 2004
56 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 02 January 2003
Appointed Date: 31 December 2002

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 02 January 2003
Appointed Date: 31 December 2002

DEVON LIFESTYLES LIMITED Events

24 Jun 2016
Receiver's abstract of receipts and payments to 17 April 2016
24 Jun 2016
Receiver's abstract of receipts and payments to 17 October 2015
12 Jun 2015
Receiver's abstract of receipts and payments to 7 May 2015
12 Jun 2015
Receiver's abstract of receipts and payments to 17 April 2015
13 Jan 2015
Receiver's abstract of receipts and payments to 7 November 2014
...
... and 51 more events
23 Jan 2003
Director resigned
23 Jan 2003
Secretary resigned
23 Jan 2003
New director appointed
09 Jan 2003
Registered office changed on 09/01/03 from: 6-8 underwood street london N1 7JQ
31 Dec 2002
Incorporation

DEVON LIFESTYLES LIMITED Charges

16 May 2008
Legal charge
Delivered: 17 May 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: The f/h property k/a land on the east side of durnford…
13 July 2007
Legal mortgage
Delivered: 18 July 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: City view, 161 - 163 north road west, plymouth DN486667…
26 September 2006
Legal mortgage
Delivered: 5 October 2006
Status: Satisfied on 7 February 2008
Persons entitled: The Council of the City of Plymouth
Description: Land on the east side of durnford street.
10 July 2006
Legal charge
Delivered: 20 July 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 13-15 ridge park road plymouth. By way of fixed charge the…
8 April 2005
Charge over account
Delivered: 22 April 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the present and future rights,titles and benefit of the…
8 April 2005
Legal charge
Delivered: 22 April 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 161-163 north road west plymouth t/no…
8 April 2005
Legal charge
Delivered: 22 April 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a property on the east side of dunford…
8 April 2005
Debenture
Delivered: 22 April 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
14 May 2004
Second legal charge
Delivered: 29 May 2004
Status: Outstanding
Persons entitled: The Council of the City of Plymouth
Description: Old nissan showroom at durnford street emma place…
14 May 2004
Legal charge
Delivered: 29 May 2004
Status: Satisfied on 8 July 2006
Persons entitled: Barclays Bank PLC
Description: Old nissan showrooms at durnford street/emma place…
12 September 2003
Second legal charge
Delivered: 26 September 2003
Status: Outstanding
Persons entitled: James Edwin Bruce Carver and Pamela Carver
Description: Freehold property k/a 161/163 north road west plymouth PL1…
12 September 2003
Legal charge
Delivered: 26 September 2003
Status: Satisfied on 8 July 2006
Persons entitled: Barclays Bank PLC
Description: Freehold property k/a 161/163 north road west plymouth PL1…
18 February 2003
Debenture
Delivered: 28 February 2003
Status: Satisfied on 8 July 2006
Persons entitled: Barclays Bank PLC
Description: Premises at danford street, stonehouse, plymouth, city of…