The Devonshire Pub Company Limited

  • Liquidation
  • Incorporated on 5 Mar 1991

Reg Address: C/O Haslers, Old Station Road, Loughton IG10 4PL

Previous Names:
Shieldscheme Limited - 5 Mar 1991


  • Summary The company with name "The Devonshire Pub Company Limited" is a private limited company and located in C/O Haslers, Old Station Road, Loughton IG10 4PL. The Devonshire Pub Company Limited is currently in liquidation status and it was incorporated on 5 Mar 1991 (33 years 6 months 18 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 28 Aug 2008, check back later.



Directors and Secretaries

List of all Directors and Secretaries in The Devonshire Pub Company Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Sudarghara Singh Dusanj Director 25 Jul 2007 British Active
2 Ajmail Singh Dusanj Director 25 Jul 2007 - Active
3 Ajmail Singh Dusanj Secretary 25 Jul 2007 - Active
4 Tracey Crawford Alston Director 7 Feb 2005 - Resigned
25 Jul 2007
5 Tracey Crawford Alston Secretary 7 Feb 2005 - Resigned
25 Jul 2007
6 George Bryan Lawrence Wardman Director 29 Oct 2004 British Resigned
30 Apr 2006
7 George Bryan Lawrence Wardman Secretary 29 Oct 2004 British Resigned
7 Feb 2005
8 Anthony Paul Alfred Snape Director 12 Jul 2002 - Resigned
29 Oct 2004
9 Anthony Paul Alfred Snape Secretary 12 Jul 2002 - Resigned
29 Oct 2004
10 James Edward Baer Director 5 Mar 2001 British Resigned
25 Jul 2007
11 Michael John Norris Director 5 Mar 2001 British Resigned
22 Jul 2002
12 Michael John Norris Secretary 5 Mar 2001 British Resigned
22 Jul 2002
13 Robin Brendan Barton Director 10 Jul 2000 British Resigned
5 Mar 2001
14 Simon John Price Director 27 Apr 1999 - Resigned
13 Apr 2000
15 Anthony Paul Alfred Snape Secretary 22 Apr 1998 - Resigned
5 Mar 2001
16 Anthony Paul Alfred Snape Director 22 Apr 1998 - Resigned
5 Mar 2001
17 William Andrew Mclean Secretary 7 Apr 1998 British Resigned
23 Sep 1998
18 David Stuart Winterbottom Director 7 Aug 1997 British Resigned
23 Sep 1998
19 Peter Martin Robinson Director 29 Jan 1997 British Resigned
7 Apr 1998
20 Simon William Padgett Director 29 Jan 1997 British Resigned
5 Mar 2001
21 Neil Clifford Roe Director 9 May 1995 British Resigned
29 Jan 1997
22 Timothy John Doubleday Director 9 May 1995 British Resigned
7 Apr 1998
23 Neil Clifford Roe Director 9 May 1995 British Resigned
29 Jan 1997
24 Timothy John Doubleday Secretary 9 May 1995 British Resigned
7 Apr 1998
25 William Andrew Mclean Director 26 Mar 1991 British Resigned
5 Mar 2001
26 Frederick Birt Secretary 26 Mar 1991 - Resigned
9 May 1995
27 Frederick Birt Director 26 Mar 1991 - Resigned
23 Sep 1998
28 INSTANT COMPANIES LIMITED Corporate Nominee Director 5 Mar 1991 - Resigned
26 Mar 1991
29 SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 5 Mar 1991 - Resigned
26 Mar 1991


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
No records available


Latest Filing Activity

List of company filings like confirmation statements, accounts for The Devonshire Pub Company Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Dissolved Liquidation 25 Aug 2022 Download PDF
2 Insolvency - Liquidation Compulsory Return Final Meeting 25 May 2022 Download PDF
3 Insolvency - Liquidation Compulsory Removal Of Liquidator By Court 17 Feb 2020 Download PDF
11 Pages
4 Insolvency - Liquidation Compulsory Winding Up Order 1 Jul 2016 Download PDF
5 Insolvency - Liquidation Court Order Miscellaneous 1 Jul 2016 Download PDF
4 Pages
6 Insolvency - Liquidation Compulsory Appointment Liquidator 16 Jun 2016 Download PDF
1 Pages
7 Address - Change Registered Office Company With Date Old 23 Apr 2010 Download PDF
2 Pages
8 Insolvency - Liquidation Compulsory Appointment Liquidator 7 Apr 2010 Download PDF
1 Pages
9 Insolvency - Liquidation Compulsory Winding Up Order 23 Feb 2010 Download PDF
3 Pages
10 Insolvency - Liquidation Compulsory Winding Up Order 17 Feb 2010 Download PDF
3 Pages
11 Insolvency - Liquidation In Administration Court Order Ending Administration 6 Feb 2010 Download PDF
15 Pages
12 Insolvency - Liquidation Compulsory Winding Up Order 6 Feb 2010 Download PDF
3 Pages
13 Insolvency - Liquidation In Administration Progress Report With Brought Down Date 6 Feb 2010 Download PDF
12 Pages
14 Insolvency - Liquidation In Administration Progress Report With Brought Down Date 7 Sep 2009 Download PDF
1 Pages
15 Insolvency - Liquidation In Administration Progress Report With Brought Down Date 7 Sep 2009 Download PDF
1 Pages
16 Insolvency - Liquidation In Administration Progress Report With Brought Down Date 7 Sep 2009 Download PDF
2 Pages
17 Insolvency - Liquidation In Administration Progress Report With Brought Down Date 7 Sep 2009 Download PDF
2 Pages
18 Insolvency - Liquidation In Administration Extension Of Period 16 Jul 2009 Download PDF
1 Pages
19 Insolvency - Liquidation In Administration Progress Report With Brought Down Date 9 Mar 2009 Download PDF
14 Pages
20 Address - Legacy 7 Feb 2009 Download PDF
1 Pages
21 Insolvency - Liquidation In Administration Statement Of Affairs With Form Attached 8 Oct 2008 Download PDF
5 Pages
22 Insolvency - Liquidation In Administration Proposals 8 Oct 2008 Download PDF
76 Pages
23 Insolvency - Liquidation In Administration Appointment Of Administrator 14 Aug 2008 Download PDF
1 Pages
24 Annual Return - Legacy 14 Apr 2008 Download PDF
7 Pages
25 Officers - Legacy 26 Jul 2007 Download PDF
1 Pages
26 Officers - Legacy 26 Jul 2007 Download PDF
1 Pages
27 Officers - Legacy 26 Jul 2007 Download PDF
1 Pages
28 Officers - Legacy 26 Jul 2007 Download PDF
1 Pages
29 Officers - Legacy 26 Jul 2007 Download PDF
1 Pages
30 Officers - Legacy 26 Jul 2007 Download PDF
1 Pages
31 Accounts - Legacy 27 Jun 2007 Download PDF
1 Pages
32 Address - Legacy 27 Jun 2007 Download PDF
1 Pages
33 Resolution 20 Jun 2007 Download PDF
34 Capital - Legacy 20 Jun 2007 Download PDF
14 Pages
35 Resolution 20 Jun 2007 Download PDF
3 Pages
36 Capital - Legacy 20 Jun 2007 Download PDF
10 Pages
37 Resolution 20 Jun 2007 Download PDF
38 Capital - Legacy 20 Jun 2007 Download PDF
14 Pages
39 Capital - Legacy 20 Jun 2007 Download PDF
14 Pages
40 Annual Return - Legacy 5 Mar 2007 Download PDF
2 Pages
41 Accounts - Full 1 Feb 2007 Download PDF
19 Pages
42 Officers - Legacy 5 May 2006 Download PDF
1 Pages
43 Annual Return - Legacy 3 Mar 2006 Download PDF
2 Pages
44 Accounts - Full 1 Mar 2006 Download PDF
16 Pages
45 Annual Return - Legacy 8 Apr 2005 Download PDF
7 Pages
46 Officers - Legacy 3 Mar 2005 Download PDF
2 Pages
47 Accounts - Full 4 Feb 2005 Download PDF
17 Pages
48 Officers - Legacy 4 Nov 2004 Download PDF
1 Pages
49 Officers - Legacy 4 Nov 2004 Download PDF
2 Pages
50 Address - Legacy 4 Aug 2004 Download PDF
1 Pages
51 Annual Return - Legacy 9 Mar 2004 Download PDF
7 Pages
52 Accounts - Full 30 Sep 2003 Download PDF
17 Pages
53 Annual Return - Legacy 20 Mar 2003 Download PDF
7 Pages
54 Accounts - Full 15 Nov 2002 Download PDF
20 Pages
55 Officers - Legacy 15 Aug 2002 Download PDF
2 Pages
56 Officers - Legacy 15 Aug 2002 Download PDF
1 Pages
57 Annual Return - Legacy 14 Mar 2002 Download PDF
6 Pages
58 Accounts - Full 25 Feb 2002 Download PDF
15 Pages
59 Annual Return - Legacy 22 Jun 2001 Download PDF
7 Pages
60 Officers - Legacy 20 Apr 2001 Download PDF
1 Pages
61 Accounts - Legacy 3 Apr 2001 Download PDF
1 Pages
62 Officers - Legacy 22 Mar 2001 Download PDF
2 Pages
63 Officers - Legacy 22 Mar 2001 Download PDF
2 Pages
64 Officers - Legacy 22 Mar 2001 Download PDF
1 Pages
65 Officers - Legacy 22 Mar 2001 Download PDF
1 Pages
66 Officers - Legacy 22 Mar 2001 Download PDF
1 Pages
67 Auditors - Resignation Company 22 Mar 2001 Download PDF
1 Pages
68 Address - Legacy 22 Mar 2001 Download PDF
1 Pages
69 Capital - Legacy 13 Mar 2001 Download PDF
10 Pages
70 Capital - Legacy 13 Mar 2001 Download PDF
10 Pages
71 Mortgage - Legacy 10 Mar 2001 Download PDF
3 Pages
72 Mortgage - Legacy 10 Mar 2001 Download PDF
5 Pages
73 Mortgage - Legacy 10 Mar 2001 Download PDF
3 Pages
74 Mortgage - Legacy 21 Feb 2001 Download PDF
5 Pages
75 Mortgage - Legacy 21 Feb 2001 Download PDF
5 Pages
76 Mortgage - Legacy 21 Feb 2001 Download PDF
5 Pages
77 Mortgage - Legacy 21 Feb 2001 Download PDF
4 Pages
78 Mortgage - Legacy 21 Feb 2001 Download PDF
2 Pages
79 Mortgage - Legacy 21 Feb 2001 Download PDF
5 Pages
80 Accounts - Full 25 Oct 2000 Download PDF
17 Pages
81 Officers - Legacy 14 Aug 2000 Download PDF
2 Pages
82 Mortgage - Legacy 5 May 2000 Download PDF
8 Pages
83 Officers - Legacy 28 Apr 2000 Download PDF
1 Pages
84 Mortgage - Legacy 27 Mar 2000 Download PDF
5 Pages
85 Annual Return - Legacy 14 Mar 2000 Download PDF
7 Pages
86 Mortgage - Legacy 28 Jan 2000 Download PDF
1 Pages
87 Mortgage - Legacy 14 Jan 2000 Download PDF
5 Pages
88 Mortgage - Legacy 25 Nov 1999 Download PDF
5 Pages
89 Accounts - Full 4 Nov 1999 Download PDF
17 Pages
90 Officers - Legacy 23 Sep 1999 Download PDF
2 Pages
91 Address - Legacy 3 Aug 1999 Download PDF
1 Pages
92 Mortgage - Legacy 2 Aug 1999 Download PDF
5 Pages
93 Mortgage - Legacy 2 Aug 1999 Download PDF
5 Pages
94 Mortgage - Legacy 27 Jul 1999 Download PDF
5 Pages
95 Mortgage - Legacy 14 May 1999 Download PDF
2 Pages
96 Mortgage - Legacy 14 May 1999 Download PDF
2 Pages
97 Mortgage - Legacy 14 May 1999 Download PDF
1 Pages
98 Annual Return - Legacy 4 May 1999 Download PDF
6 Pages
99 Mortgage - Legacy 21 Dec 1998 Download PDF
5 Pages
100 Officers - Legacy 7 Oct 1998 Download PDF