DEBSUB (TR) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameDEBSUB (TR) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00166244
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DEBSUB (TR) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is DEBSUB (TR) LIMITED located?

    Registered Office Address
    1 Welbeck Street
    London
    W1G 0AA
    Undeliverable Registered Office AddressNo

    What were the previous names of DEBSUB (TR) LIMITED?

    Previous Company Names
    Company NameFromUntil
    TOP RETAIL LIMITEDJan 13, 1994Jan 13, 1994
    DEBENHAMS APPLIED TECHNOLOGY LIMITEDJan 11, 1984Jan 11, 1984
    DEBENHAMS INTERACTIVE SYSTEMS COMPANY LIMITEDMar 05, 1982Mar 05, 1982
    WILLIAM HILL (HOVE) LIMITEDApr 09, 1920Apr 09, 1920

    What are the latest accounts for DEBSUB (TR) LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 01, 2012

    What are the latest filings for DEBSUB (TR) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Statement of capital on Feb 28, 2013

    • Capital: GBP 0.97
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share prem a/c 26/02/2013
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Feb 25, 2013

    • Capital: GBP 97,001
    4 pagesSH01

    Accounts for a dormant company made up to Sep 01, 2012

    1 pagesAA

    Annual return made up to Jun 28, 2012 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Simon Edward Herrick on Mar 02, 2012

    2 pagesCH01

    Appointment of Mr Simon Edward Herrick as a director on Jan 10, 2012

    2 pagesAP01

    Termination of appointment of Christopher Kevin Woodhouse as a director on Jan 10, 2012

    1 pagesTM01

    Accounts for a dormant company made up to Sep 03, 2011

    1 pagesAA

    Termination of appointment of Robert William Templeman as a director on Sep 04, 2011

    1 pagesTM01

    Annual return made up to Jun 28, 2011 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Aug 28, 2010

    1 pagesAA

    Director's details changed for Mr Robert William Templeman on Nov 10, 2010

    2 pagesCH01

    Annual return made up to Jun 28, 2010 with full list of shareholders

    6 pagesAR01

    Termination of appointment of John Lovering as a director

    1 pagesTM01

    Appointment of Mr Michael John Todkill Sharp as a director

    2 pagesAP01

    Accounts for a dormant company made up to Aug 29, 2009

    1 pagesAA

    Secretary's details changed for Mr Paul Rex Eardley on Oct 01, 2009

    1 pagesCH03

    legacy

    4 pages363a

    Accounts made up to Aug 30, 2008

    1 pagesAA

    Who are the officers of DEBSUB (TR) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EARDLEY, Paul Rex
    Wimpole Street
    W1G 0EF London
    91
    United Kingdom
    Secretary
    Wimpole Street
    W1G 0EF London
    91
    United Kingdom
    British74477320006
    HERRICK, Simon Edward
    Wimpole Street
    W1G 0EF London
    91
    United Kingdom
    Director
    Wimpole Street
    W1G 0EF London
    91
    United Kingdom
    EnglandBritish70414940003
    SHARP, Michael John Todkill
    Wimpole Street
    W1G 0EF London
    91
    United Kingdom
    Director
    Wimpole Street
    W1G 0EF London
    91
    United Kingdom
    United KingdomBritish153448810001
    HODGES, John
    The Old Orchard Burney Road
    Westhumble
    RH5 6AU Dorking
    Surrey
    Secretary
    The Old Orchard Burney Road
    Westhumble
    RH5 6AU Dorking
    Surrey
    British3666240001
    JOHNSON, Guy Antony
    91 Wimpole Street
    W1G 0EF London
    Secretary
    91 Wimpole Street
    W1G 0EF London
    British29729020004
    BATES, David John
    11 The Laurels
    Potten End
    HP4 2SP Berkhamsted
    Hertfordshire
    Director
    11 The Laurels
    Potten End
    HP4 2SP Berkhamsted
    Hertfordshire
    United KingdomBritish613990001
    BROWN, David Nigel
    8 Flora Grove
    AL1 5ET St Albans
    Hertfordshire
    Director
    8 Flora Grove
    AL1 5ET St Albans
    Hertfordshire
    British40354400002
    CLIFFORD-KING, Martin
    40 Kings Road
    HP8 4HS Chalfont St Giles
    Buckinghamshire
    Director
    40 Kings Road
    HP8 4HS Chalfont St Giles
    Buckinghamshire
    British77456620001
    COATES, David Peter
    Stamford Lodge
    37 Priestlands Park Road
    DA15 7HJ Sidcup
    Kent
    Director
    Stamford Lodge
    37 Priestlands Park Road
    DA15 7HJ Sidcup
    Kent
    British56148130001
    HODGES, John
    The Old Orchard Burney Road
    Westhumble
    RH5 6AU Dorking
    Surrey
    Director
    The Old Orchard Burney Road
    Westhumble
    RH5 6AU Dorking
    Surrey
    British3666240001
    LOVERING, John David
    91 Wimpole Street
    W1G 0EF London
    Director
    91 Wimpole Street
    W1G 0EF London
    United KingdomBritish73573160004
    SKINNER, Patricia Valda
    11 Manor Drive
    NW7 3ND London
    Director
    11 Manor Drive
    NW7 3ND London
    United KingdomBritish28667500001
    SMITH, Philip Clayton
    24 Bishops Avenue
    Elstree
    WD6 3LZ Borehamwood
    Hertfordshire
    Director
    24 Bishops Avenue
    Elstree
    WD6 3LZ Borehamwood
    Hertfordshire
    British613980001
    TEMPLEMAN, Robert William
    91 Wimpole Street
    W1G 0EF London
    Director
    91 Wimpole Street
    W1G 0EF London
    UkBritish88293210002
    TIMMINS, Gail
    4 Oldean Close
    Tilehurst
    RG31 5QA Reading
    Berkshire
    Director
    4 Oldean Close
    Tilehurst
    RG31 5QA Reading
    Berkshire
    EnglandBritish56148250002
    WOODHOUSE, Christopher Kevin
    91 Wimpole Street
    W1G 0EF London
    Director
    91 Wimpole Street
    W1G 0EF London
    UkBritish48827150005

    Does DEBSUB (TR) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of admission
    Created On Jul 23, 1986
    Delivered On Aug 05, 1986
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever supplemental to a letter of set-off dated 1.4.86.
    Short particulars
    Any sums standing to the credit of any present or future account with the bank.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Aug 05, 1986Registration of a charge
    Omnibus guarantee and set off agreement
    Created On Apr 01, 1986
    Delivered On Apr 11, 1986
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sums standing to the credit of any present or future account with the bank.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Apr 11, 1986Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0