DEVON COMMERCIAL PROPERTY LIMITED
OKEHAMPTON OSS NO. 12 LIMITED

Hellopages » Devon » West Devon » EX20 3QT

Company number 05232239
Status Active
Incorporation Date 15 September 2004
Company Type Private Limited Company
Address SOLLAND FARM, EXBOURNE, OKEHAMPTON, UK, EX20 3QT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 15 September 2016 with updates; Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off. The most likely internet sites of DEVON COMMERCIAL PROPERTY LIMITED are www.devoncommercialproperty.co.uk, and www.devon-commercial-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. The distance to to Okehampton Rail Station is 4.5 miles; to Eggesford Rail Station is 7.7 miles; to Kings Nympton Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Devon Commercial Property Limited is a Private Limited Company. The company registration number is 05232239. Devon Commercial Property Limited has been working since 15 September 2004. The present status of the company is Active. The registered address of Devon Commercial Property Limited is Solland Farm Exbourne Okehampton Uk Ex20 3qt. The company`s financial liabilities are £8.33k. It is £0k against last year. . JOHNSON, Richard Ian is a Secretary of the company. JOHNSON, Richard Ian is a Director of the company. MCILWRAITH, James William Fergus is a Director of the company. Secretary OSS SECRETARIES LIMITED has been resigned. Director BIRCHMORE, Gregory has been resigned. Director MORRIS, Anthony Derrek has been resigned. Director OSS DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


devon commercial property Key Finiance

LIABILITIES £8.33k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
JOHNSON, Richard Ian
Appointed Date: 27 February 2007

Director
JOHNSON, Richard Ian
Appointed Date: 08 September 2006
61 years old

Director
MCILWRAITH, James William Fergus
Appointed Date: 01 March 2005
64 years old

Resigned Directors

Secretary
OSS SECRETARIES LIMITED
Resigned: 01 March 2005
Appointed Date: 15 September 2004

Director
BIRCHMORE, Gregory
Resigned: 27 November 2008
Appointed Date: 05 April 2005
68 years old

Director
MORRIS, Anthony Derrek
Resigned: 22 July 2007
Appointed Date: 05 October 2005
78 years old

Director
OSS DIRECTORS LIMITED
Resigned: 01 March 2005
Appointed Date: 15 September 2004

Persons With Significant Control

Mr Gregory Birchmore
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr James William Fergus Mcilwraith
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DEVON COMMERCIAL PROPERTY LIMITED Events

06 Feb 2017
Confirmation statement made on 15 September 2016 with updates
04 Feb 2017
Compulsory strike-off action has been discontinued
27 Dec 2016
First Gazette notice for compulsory strike-off
16 Jun 2016
Accounts for a dormant company made up to 31 July 2015
08 Jan 2016
Registered office address changed from Howden Road Tiverton Devon EX16 5NU to Solland Farm Exbourne Okehampton EX20 3QT on 8 January 2016
...
... and 69 more events
11 Mar 2005
New director appointed
08 Mar 2005
Nc inc already adjusted 02/03/05
08 Mar 2005
Resolutions
  • RES10 ‐ Resolution of allotment of securities

08 Mar 2005
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

15 Sep 2004
Incorporation

DEVON COMMERCIAL PROPERTY LIMITED Charges

17 April 2008
Legal mortgage
Delivered: 30 April 2008
Status: Outstanding
Persons entitled: Leumi Abl Limited
Description: Property k/a bottling hall, distribution depot and offices…
20 July 2007
Deed of mortgage over land and chattels
Delivered: 25 July 2007
Status: Outstanding
Persons entitled: State Securities PLC
Description: Bottling hall distribution depot and offices howden…
20 July 2007
Deed of debenture
Delivered: 25 July 2007
Status: Outstanding
Persons entitled: State Securities PLC
Description: Fixed and floating charges over the undertaking and all…
28 March 2007
Legal charge
Delivered: 7 April 2007
Status: Satisfied on 24 July 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h l/h property k/a the bottling hall, distribution…
28 March 2007
Debenture
Delivered: 7 April 2007
Status: Satisfied on 24 July 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
11 January 2006
Legal charge
Delivered: 13 January 2006
Status: Satisfied on 2 June 2007
Persons entitled: Barclays Bank PLC
Description: F/H property k/a or being the former whitbread bottling…
1 August 2005
Legal charge
Delivered: 2 August 2005
Status: Satisfied on 2 June 2007
Persons entitled: Nationwide Building Society
Description: F/H property k/a the bottling hall distribution depot and…
1 August 2005
Debenture (floating charge)
Delivered: 2 August 2005
Status: Satisfied on 2 June 2007
Persons entitled: Nationwide Building Society
Description: By way of floating charge all property and assets both…