DEBSUB (TR) LIMITED
Overview
| Company Name | DEBSUB (TR) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00166244 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of DEBSUB (TR) LIMITED?
| Company Name | From | Until |
|---|---|---|
| TOP RETAIL LIMITED | Jan 13, 1994 | Jan 13, 1994 |
| DEBENHAMS APPLIED TECHNOLOGY LIMITED | Jan 11, 1984 | Jan 11, 1984 |
| DEBENHAMS INTERACTIVE SYSTEMS COMPANY LIMITED | Mar 05, 1982 | Mar 05, 1982 |
| WILLIAM HILL (HOVE) LIMITED | Apr 09, 1920 | Apr 09, 1920 |
What are the latest accounts for DEBSUB (TR) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 01, 2012 |
What are the latest filings for DEBSUB (TR) LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||||||
Statement of capital on Feb 28, 2013
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Feb 25, 2013
| 4 pages | SH01 | ||||||||||||||
Accounts for a dormant company made up to Sep 01, 2012 | 1 pages | AA | ||||||||||||||
Annual return made up to Jun 28, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Director's details changed for Mr Simon Edward Herrick on Mar 02, 2012 | 2 pages | CH01 | ||||||||||||||
Appointment of Mr Simon Edward Herrick as a director on Jan 10, 2012 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Christopher Kevin Woodhouse as a director on Jan 10, 2012 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Sep 03, 2011 | 1 pages | AA | ||||||||||||||
Termination of appointment of Robert William Templeman as a director on Sep 04, 2011 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Jun 28, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Aug 28, 2010 | 1 pages | AA | ||||||||||||||
Director's details changed for Mr Robert William Templeman on Nov 10, 2010 | 2 pages | CH01 | ||||||||||||||
Annual return made up to Jun 28, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Termination of appointment of John Lovering as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Michael John Todkill Sharp as a director | 2 pages | AP01 | ||||||||||||||
Accounts for a dormant company made up to Aug 29, 2009 | 1 pages | AA | ||||||||||||||
Secretary's details changed for Mr Paul Rex Eardley on Oct 01, 2009 | 1 pages | CH03 | ||||||||||||||
legacy | 4 pages | 363a | ||||||||||||||
Accounts made up to Aug 30, 2008 | 1 pages | AA | ||||||||||||||
Who are the officers of DEBSUB (TR) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EARDLEY, Paul Rex | Secretary | Wimpole Street W1G 0EF London 91 United Kingdom | British | 74477320006 | ||||||
| HERRICK, Simon Edward | Director | Wimpole Street W1G 0EF London 91 United Kingdom | England | British | 70414940003 | |||||
| SHARP, Michael John Todkill | Director | Wimpole Street W1G 0EF London 91 United Kingdom | United Kingdom | British | 153448810001 | |||||
| HODGES, John | Secretary | The Old Orchard Burney Road Westhumble RH5 6AU Dorking Surrey | British | 3666240001 | ||||||
| JOHNSON, Guy Antony | Secretary | 91 Wimpole Street W1G 0EF London | British | 29729020004 | ||||||
| BATES, David John | Director | 11 The Laurels Potten End HP4 2SP Berkhamsted Hertfordshire | United Kingdom | British | 613990001 | |||||
| BROWN, David Nigel | Director | 8 Flora Grove AL1 5ET St Albans Hertfordshire | British | 40354400002 | ||||||
| CLIFFORD-KING, Martin | Director | 40 Kings Road HP8 4HS Chalfont St Giles Buckinghamshire | British | 77456620001 | ||||||
| COATES, David Peter | Director | Stamford Lodge 37 Priestlands Park Road DA15 7HJ Sidcup Kent | British | 56148130001 | ||||||
| HODGES, John | Director | The Old Orchard Burney Road Westhumble RH5 6AU Dorking Surrey | British | 3666240001 | ||||||
| LOVERING, John David | Director | 91 Wimpole Street W1G 0EF London | United Kingdom | British | 73573160004 | |||||
| SKINNER, Patricia Valda | Director | 11 Manor Drive NW7 3ND London | United Kingdom | British | 28667500001 | |||||
| SMITH, Philip Clayton | Director | 24 Bishops Avenue Elstree WD6 3LZ Borehamwood Hertfordshire | British | 613980001 | ||||||
| TEMPLEMAN, Robert William | Director | 91 Wimpole Street W1G 0EF London | Uk | British | 88293210002 | |||||
| TIMMINS, Gail | Director | 4 Oldean Close Tilehurst RG31 5QA Reading Berkshire | England | British | 56148250002 | |||||
| WOODHOUSE, Christopher Kevin | Director | 91 Wimpole Street W1G 0EF London | Uk | British | 48827150005 |
Does DEBSUB (TR) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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