DEBMED LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameDEBMED LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04335639
    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 DEBMED LIMITED?

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

    Where is DEBMED LIMITED located?

    Registered Office Address
    Denby Hall Way
    Denby
    DE5 8JZ Ripley
    Derbyshire
    Undeliverable Registered Office AddressNo

    What were the previous names of DEBMED LIMITED?

    Previous Company Names
    Company NameFromUntil
    DE FACTO 971 LIMITEDDec 06, 2001Dec 06, 2001

    What are the latest accounts for DEBMED LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2016

    What are the latest filings for DEBMED 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

    3 pagesDS01

    Termination of appointment of Bryan George Frank Anderson as a director on Jan 31, 2018

    1 pagesTM01

    Confirmation statement made on May 24, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2016

    2 pagesAA

    Annual return made up to May 24, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 14, 2016

    Statement of capital on Jun 14, 2016

    • Capital: GBP 2
    SH01

    Current accounting period extended from Dec 31, 2015 to Jun 30, 2016

    1 pagesAA01

    Accounts for a dormant company made up to Dec 31, 2014

    3 pagesAA

    Termination of appointment of Mark Ian Tentori as a director on Jun 26, 2015

    1 pagesTM01

    Annual return made up to May 24, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 16, 2015

    Statement of capital on Jun 16, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    3 pagesAA

    Annual return made up to May 24, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 11, 2014

    Statement of capital on Jun 11, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    3 pagesAA

    Annual return made up to May 24, 2013 with full list of shareholders

    3 pagesAR01

    Appointment of Mr Mark Ian Tentori as a director

    2 pagesAP01

    Appointment of Mr Nicholas Noel Hardwick Matterson as a director

    2 pagesAP01

    Termination of appointment of Russell Baker as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2011

    3 pagesAA

    Termination of appointment of Russell Baker as a secretary

    1 pagesTM02

    Annual return made up to May 24, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    3 pagesAA

    Annual return made up to May 24, 2011 with full list of shareholders

    4 pagesAR01

    legacy

    4 pagesMG02

    Accounts for a dormant company made up to Dec 31, 2009

    2 pagesAA

    Who are the officers of DEBMED LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MATTERSON, Nicholas Noel Hardwick
    Denby
    DE5 8JZ Ripley
    Denby Hall Way
    Derbyshire
    Director
    Denby
    DE5 8JZ Ripley
    Denby Hall Way
    Derbyshire
    EnglandBritishLawyer175389990001
    BAKER, Russell Edward James
    Denby
    DE5 8JZ Ripley
    Denby Hall Way
    Derbyshire
    Secretary
    Denby
    DE5 8JZ Ripley
    Denby Hall Way
    Derbyshire
    British73520630001
    TILLEARD, Roy William
    Avistine
    Glen Road
    IM9 4HW Colby
    Isle Of Man
    Secretary
    Avistine
    Glen Road
    IM9 4HW Colby
    Isle Of Man
    BritishAccountant10047220006
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    TRAVERS SMITH SECRETARIES LIMITED
    10 Snow Hill
    EC1A 2AL London
    Secretary
    10 Snow Hill
    EC1A 2AL London
    38590450001
    ANDERSON, Bryan George Frank
    Denby
    DE5 8JZ Ripley
    Denby Hall Way
    Derbyshire
    Director
    Denby
    DE5 8JZ Ripley
    Denby Hall Way
    Derbyshire
    UkBritishChief Executive121885780001
    BAKER, Russell Edward James
    Denby
    DE5 8JZ Ripley
    Denby Hall Way
    Derbyshire
    Director
    Denby
    DE5 8JZ Ripley
    Denby Hall Way
    Derbyshire
    EnglandBritishCompany Director73520630001
    GREGORY, Sean James
    Robins Croft
    Millington Green, Hulland Ward
    DE6 3FL Ashbourne
    Derbyshire
    Director
    Robins Croft
    Millington Green, Hulland Ward
    DE6 3FL Ashbourne
    Derbyshire
    BritishCompany Director97016010002
    TENTORI, Mark Ian
    Denby
    DE5 8JZ Ripley
    Denby Hall Way
    Derbyshire
    Director
    Denby
    DE5 8JZ Ripley
    Denby Hall Way
    Derbyshire
    EnglandBritishGroup Finance Director119564310001
    TILLEARD, Roy William
    Avistine
    Glen Road
    IM9 4HW Colby
    Isle Of Man
    Director
    Avistine
    Glen Road
    IM9 4HW Colby
    Isle Of Man
    Isle Of ManBritishAccountant10047220006
    WILLIAMSON, Nicholas
    3447 No 1 Side Road
    Burlington
    Ontario Lr7 3x4
    Canada
    Director
    3447 No 1 Side Road
    Burlington
    Ontario Lr7 3x4
    Canada
    BritishChief Executive27508430001
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001
    TRAVERS SMITH LIMITED
    10 Snow Hill
    EC1A 2AL London
    Director
    10 Snow Hill
    EC1A 2AL London
    47670880001
    TRAVERS SMITH SECRETARIES LIMITED
    10 Snow Hill
    EC1A 2AL London
    Director
    10 Snow Hill
    EC1A 2AL London
    38590450001

    Who are the persons with significant control of DEBMED LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Deb Holdings Limited
    Denby
    DE5 8JZ Ripley
    Denby Hall Way
    Derbyshire
    England
    Apr 06, 2016
    Denby
    DE5 8JZ Ripley
    Denby Hall Way
    Derbyshire
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityEngland & Wales
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does DEBMED LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Group debenture
    Created On Dec 18, 2006
    Delivered On Dec 23, 2006
    Satisfied
    Amount secured
    All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short 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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland (As Security Trustee for the Secured Parties)(the "Security Agent")
    Transactions
    • Dec 23, 2006Registration of a charge (395)
    • Oct 05, 2010Statement of satisfaction of a charge in full or part (MG02)
    Composite guarantee and debenture
    Created On Mar 11, 2004
    Delivered On Mar 18, 2004
    Satisfied
    Amount secured
    All monies due or to become due from any group company to the security beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short 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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland (Security Agent)
    Transactions
    • Mar 18, 2004Registration of a charge (395)
    • Jan 24, 2007Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On Mar 11, 2004
    Delivered On Mar 23, 2004
    Satisfied
    Amount secured
    All monies due or to become due from any group company to the security beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge
    Short 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.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland (Security Agent)
    Transactions
    • Mar 23, 2004Registration of a charge (395)
    • Jan 24, 2007Statement of satisfaction of a charge in full or part (403a)
    Deed of variaton, accession and release amending a debenture dated 25 august 2000
    Created On Jan 08, 2002
    Delivered On Jan 18, 2002
    Satisfied
    Amount secured
    All monies due or to become due from any group company to the security beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge
    Short 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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 18, 2002Registration of a charge (395)
    • Mar 27, 2004Statement of satisfaction of a charge in full or part (403a)

    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