Company NameDeva Group Holdings Ltd
DirectorMichael Hockenhull
Company StatusActive
Company Number03966001
CategoryPrivate Limited Company
Incorporation Date6 April 2000(24 years ago)
Previous NamesDeva Services Limited and Deva Property Developments Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Hockenhull
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2001(1 year, 7 months after company formation)
Appointment Duration22 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Nicholas Street
Chester
Cheshire
CH1 2AU
Wales
Director NameNaomi Gunning
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed06 April 2000(same day as company formation)
RoleCompany Director
Correspondence AddressHockenhull 49 Seacombe Drive
Great Sutton
Cheshire
CH66 2QN
Wales
Secretary NameMichael Hokenhull
NationalityBritish
StatusResigned
Appointed06 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address49 Seacome Drive
Great Sutton
Cheshire
CH66 2QN
Wales
Secretary NameNaomi Gunning
NationalityBritish
StatusResigned
Appointed01 December 2001(1 year, 7 months after company formation)
Appointment DurationResigned same day (resigned 01 December 2001)
RoleCompany Director
Correspondence Address2a Curzon Park South
Curzon Park
Chester
Cheshire
CH4 8AB
Wales
Secretary NameMrs Naomi Gunning
NationalityBritish
StatusResigned
Appointed01 December 2001(1 year, 7 months after company formation)
Appointment Duration11 years, 4 months (resigned 05 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Shavington Avenue
Hoole
Chester
Cheshire
CH2 3RD
Wales
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed06 April 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed06 April 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitedevaservices.com

Location

Registered Address24 Nicholas Street
Chester
Cheshire
CH1 2AU
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Michael Hockenhull
100.00%
Ordinary

Financials

Year2014
Net Worth£205,182
Cash£11,163
Current Liabilities£52,801

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return6 April 2023 (1 year ago)
Next Return Due20 April 2024 (1 day from now)

Charges

2 May 2008Delivered on: 16 May 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 cambridge road ellesmere port cheshire by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
20 July 2007Delivered on: 7 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: £67,000.00 due or to become due from the company to.
Particulars: F/H property k/a 151 sutton way great sutton cheshire.
Outstanding
17 April 2007Delivered on: 28 April 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 59 brook street chester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
1 August 2005Delivered on: 20 August 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 41 whitby road ellesmere port cheshire,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
5 August 2003Delivered on: 15 August 2003
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding

Filing History

28 January 2021Total exemption full accounts made up to 28 February 2020 (11 pages)
9 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (11 pages)
10 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 28 February 2018 (11 pages)
10 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
4 May 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
25 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-20
(3 pages)
25 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-20
(3 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
25 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(3 pages)
25 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
24 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
(3 pages)
24 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
(3 pages)
24 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
(3 pages)
21 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
21 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
24 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(3 pages)
24 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(3 pages)
24 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
11 April 2013Termination of appointment of Naomi Gunning as a secretary (1 page)
11 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
11 April 2013Termination of appointment of Naomi Gunning as a secretary (1 page)
11 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
11 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
2 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
1 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
1 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
12 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
12 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
12 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
25 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages)
25 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages)
2 November 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
2 November 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
15 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
15 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
15 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
12 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
12 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
25 June 2009Return made up to 06/04/09; full list of members (3 pages)
25 June 2009Return made up to 06/04/09; full list of members (3 pages)
16 April 2009Total exemption small company accounts made up to 29 February 2008 (8 pages)
16 April 2009Total exemption small company accounts made up to 29 February 2008 (8 pages)
17 December 2008Total exemption small company accounts made up to 28 February 2007 (8 pages)
17 December 2008Total exemption small company accounts made up to 28 February 2007 (8 pages)
16 May 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
16 May 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
10 April 2008Return made up to 06/04/08; full list of members (3 pages)
10 April 2008Return made up to 06/04/08; full list of members (3 pages)
6 December 2007Total exemption small company accounts made up to 28 February 2006 (9 pages)
6 December 2007Total exemption small company accounts made up to 28 February 2006 (9 pages)
7 August 2007Particulars of mortgage/charge (3 pages)
7 August 2007Particulars of mortgage/charge (3 pages)
4 June 2007Director's particulars changed (1 page)
4 June 2007Return made up to 06/04/07; full list of members (2 pages)
4 June 2007Secretary's particulars changed (1 page)
4 June 2007Secretary's particulars changed (1 page)
4 June 2007Director's particulars changed (1 page)
4 June 2007Return made up to 06/04/07; full list of members (2 pages)
28 April 2007Particulars of mortgage/charge (3 pages)
28 April 2007Particulars of mortgage/charge (3 pages)
5 February 2007Company name changed deva services LIMITED\certificate issued on 05/02/07 (2 pages)
5 February 2007Company name changed deva services LIMITED\certificate issued on 05/02/07 (2 pages)
6 September 2006Accounts for a small company made up to 28 February 2005 (7 pages)
6 September 2006Accounts for a small company made up to 28 February 2005 (7 pages)
7 April 2006Return made up to 06/04/06; full list of members (2 pages)
7 April 2006Return made up to 06/04/06; full list of members (2 pages)
24 January 2006Registered office changed on 24/01/06 from: 132 burnt ash road, lee, london SE12 8PU (1 page)
24 January 2006Registered office changed on 24/01/06 from: 132 burnt ash road, lee, london SE12 8PU (1 page)
7 September 2005Accounts for a small company made up to 28 February 2004 (6 pages)
7 September 2005Accounts for a small company made up to 28 February 2004 (6 pages)
20 August 2005Particulars of mortgage/charge (3 pages)
20 August 2005Particulars of mortgage/charge (3 pages)
24 May 2005Return made up to 06/04/05; full list of members (2 pages)
24 May 2005Return made up to 06/04/05; full list of members (2 pages)
18 May 2004Return made up to 06/04/04; full list of members (6 pages)
18 May 2004Return made up to 06/04/04; full list of members (6 pages)
30 December 2003Accounts for a small company made up to 28 February 2003 (6 pages)
30 December 2003Accounts for a small company made up to 28 February 2003 (6 pages)
15 August 2003Particulars of mortgage/charge (3 pages)
15 August 2003Particulars of mortgage/charge (3 pages)
23 April 2003Return made up to 06/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 April 2003Return made up to 06/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 March 2003Secretary's particulars changed (1 page)
19 March 2003Secretary's particulars changed (1 page)
11 March 2003Accounting reference date shortened from 30/04/03 to 28/02/03 (1 page)
11 March 2003Accounting reference date shortened from 30/04/03 to 28/02/03 (1 page)
5 March 2003Accounts for a small company made up to 30 April 2002 (5 pages)
5 March 2003Accounts for a small company made up to 30 April 2002 (5 pages)
27 February 2003Director's particulars changed (1 page)
27 February 2003Director's particulars changed (1 page)
25 June 2002Director resigned (1 page)
25 June 2002Return made up to 06/04/02; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
25 June 2002New secretary appointed (1 page)
25 June 2002Return made up to 06/04/02; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
25 June 2002Director resigned (1 page)
25 June 2002New secretary appointed (1 page)
11 June 2002Director resigned (1 page)
11 June 2002Director resigned (1 page)
28 May 2002New director appointed (2 pages)
28 May 2002New secretary appointed (2 pages)
28 May 2002New secretary appointed (2 pages)
28 May 2002Secretary resigned (1 page)
28 May 2002Secretary resigned (1 page)
28 May 2002New director appointed (2 pages)
11 December 2001Total exemption full accounts made up to 30 April 2001 (12 pages)
11 December 2001Total exemption full accounts made up to 30 April 2001 (12 pages)
29 November 2001Director's particulars changed (1 page)
29 November 2001Director's particulars changed (1 page)
23 July 2001Secretary's particulars changed (1 page)
23 July 2001Director's particulars changed (1 page)
23 July 2001Secretary's particulars changed (1 page)
23 July 2001Director's particulars changed (1 page)
11 July 2001Return made up to 06/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 July 2001Return made up to 06/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 February 2001Registered office changed on 23/02/01 from: 4A mostyn road, london, SW19 3LH (1 page)
23 February 2001Registered office changed on 23/02/01 from: 4A mostyn road, london, SW19 3LH (1 page)
12 April 2000Secretary resigned (1 page)
12 April 2000Secretary resigned (1 page)
12 April 2000Director resigned (1 page)
12 April 2000Director resigned (1 page)
12 April 2000New secretary appointed (2 pages)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
12 April 2000New secretary appointed (2 pages)
6 April 2000Incorporation (31 pages)
6 April 2000Incorporation (31 pages)