DEB RESIDUAL PLC

Register to unlock more data on OkredoRegister

DEB RESIDUAL PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02070148

Incorporation date

02/11/1986

Size

Full

Contacts

Registered address

Registered address

C/O Smith & Williamson, 25 Moorgate, London EC2R 6AYCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/1986)
dot icon04/04/2010
Final Gazette dissolved following liquidation
dot icon04/01/2010
Return of final meeting in a creditors' voluntary winding up
dot icon04/01/2010
Liquidators' statement of receipts and payments to 2009-12-23
dot icon29/10/2009
Liquidators' statement of receipts and payments to 2009-10-02
dot icon04/05/2009
Liquidators' statement of receipts and payments to 2009-04-02
dot icon15/10/2008
Liquidators' statement of receipts and payments to 2008-10-02
dot icon16/06/2008
Insolvency filing
dot icon21/05/2008
Insolvency court order
dot icon18/05/2008
Notice of ceasing to act as a voluntary liquidator
dot icon28/04/2008
Liquidators' statement of receipts and payments to 2008-10-02
dot icon31/10/2007
Liquidators' statement of receipts and payments
dot icon02/10/2006
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon08/05/2006
Administrator's progress report
dot icon05/02/2006
Certificate of change of name
dot icon19/12/2005
Statement of affairs
dot icon18/12/2005
Result of meeting of creditors
dot icon27/11/2005
Statement of administrator's proposal
dot icon25/10/2005
Return made up to 31/05/05; full list of members
dot icon25/10/2005
Director's particulars changed
dot icon25/10/2005
Registered office changed on 26/10/05
dot icon17/10/2005
Registered office changed on 18/10/05 from: 7 langley business centre station road langley berkshire SL3 8DS
dot icon13/10/2005
Appointment of an administrator
dot icon24/07/2005
Full accounts made up to 2004-03-31
dot icon06/06/2005
Director resigned
dot icon12/05/2005
Auditor's resignation
dot icon22/02/2005
Secretary resigned
dot icon22/02/2005
New secretary appointed
dot icon24/01/2005
Return made up to 31/05/04; full list of members
dot icon11/11/2004
New secretary appointed;new director appointed
dot icon11/11/2004
Secretary resigned
dot icon07/11/2004
Full accounts made up to 2002-09-30
dot icon08/09/2004
Registered office changed on 09/09/04 from: polar house 5 cranmer road kennington london SW9 6EJ
dot icon22/08/2004
Director resigned
dot icon27/07/2004
Registered office changed on 28/07/04 from: smith & williamson LIMITED 1 riding house street london W1A 3AS
dot icon12/05/2004
Notice of end of Administration
dot icon10/05/2004
New director appointed
dot icon10/05/2004
New director appointed
dot icon28/04/2004
Administrator's progress report
dot icon18/04/2004
Accounting reference date extended from 30/09/03 to 31/03/04
dot icon18/04/2004
Director resigned
dot icon07/01/2004
Auditor's resignation
dot icon28/12/2003
Director resigned
dot icon12/11/2003
Administrator's progress report
dot icon28/10/2003
Director resigned
dot icon27/10/2003
Registered office changed on 28/10/03 from: polar house 5 cranmer road kennington london SW9 6DR
dot icon22/10/2003
Appointment of an administrator
dot icon29/06/2003
Return made up to 31/05/03; full list of members
dot icon07/09/2002
New director appointed
dot icon29/08/2002
Secretary resigned;director resigned
dot icon29/08/2002
New secretary appointed;new director appointed
dot icon09/06/2002
Return made up to 31/05/02; full list of members
dot icon09/06/2002
Director's particulars changed
dot icon20/02/2002
Full accounts made up to 2001-09-30
dot icon23/01/2002
New director appointed
dot icon07/08/2001
Director resigned
dot icon11/06/2001
Return made up to 31/05/01; full list of members
dot icon12/02/2001
Full accounts made up to 2000-09-30
dot icon21/11/2000
Director resigned
dot icon30/08/2000
Accounting reference date extended from 31/03/00 to 30/09/00
dot icon14/06/2000
Return made up to 31/05/00; full list of members
dot icon14/06/2000
Secretary resigned;director's particulars changed
dot icon10/04/2000
£ ic 183500/100000 31/03/00 £ sr 83500@1=83500
dot icon09/12/1999
Nc inc already adjusted 01/11/99
dot icon02/12/1999
Certificate of change of name
dot icon15/11/1999
Resolutions
dot icon15/11/1999
Resolutions
dot icon15/11/1999
£ nc 272000/277000 01/11/99
dot icon04/10/1999
New secretary appointed;new director appointed
dot icon19/09/1999
Full accounts made up to 1999-03-31
dot icon27/07/1999
Resolutions
dot icon29/06/1999
Director resigned
dot icon07/06/1999
New director appointed
dot icon06/06/1999
Return made up to 31/05/99; change of members
dot icon17/04/1999
£ ic 267000/183500 31/03/99 £ sr 83500@1=83500
dot icon07/01/1999
Director resigned
dot icon06/10/1998
Resolutions
dot icon06/10/1998
£ nc 267000/272000 03/09/98
dot icon13/09/1998
Full accounts made up to 1998-03-31
dot icon07/07/1998
New director appointed
dot icon07/06/1998
Return made up to 31/05/98; full list of members
dot icon07/06/1998
Director's particulars changed
dot icon21/05/1998
New director appointed
dot icon21/05/1998
Director resigned
dot icon21/05/1998
Director resigned
dot icon05/08/1997
Full accounts made up to 1997-03-31
dot icon03/08/1997
Memorandum and Articles of Association
dot icon03/08/1997
Resolutions
dot icon03/08/1997
Ad 18/07/97--------- £ si 190000@1=190000 £ ic 75402/265402
dot icon03/08/1997
Ad 18/07/97--------- £ si 22107@1=22107 £ ic 53295/75402
dot icon03/08/1997
£ nc 100000/267000 18/07/97
dot icon11/07/1997
Declaration of satisfaction of mortgage/charge
dot icon12/06/1997
Director resigned
dot icon05/06/1997
Return made up to 31/05/97; no change of members
dot icon30/05/1997
Particulars of mortgage/charge
dot icon20/05/1997
Secretary resigned
dot icon20/05/1997
New secretary appointed
dot icon16/04/1997
New director appointed
dot icon07/10/1996
Registered office changed on 08/10/96 from: no 27 south bank business centre ponton road vauxhall london SW8 5BL
dot icon18/09/1996
New director appointed
dot icon05/08/1996
New director appointed
dot icon03/08/1996
Full accounts made up to 1996-03-31
dot icon13/06/1996
Return made up to 31/05/96; full list of members
dot icon21/05/1996
Ad 29/03/96--------- £ si 3295@1=3295 £ ic 50000/53295
dot icon22/08/1995
Full accounts made up to 1995-03-31
dot icon07/06/1995
Return made up to 31/05/95; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon16/10/1994
Certificate of re-registration from Private to Public Limited Company
dot icon16/10/1994
Resolutions
dot icon16/10/1994
Resolutions
dot icon13/10/1994
Re-registration of Memorandum and Articles
dot icon13/10/1994
Auditor's report
dot icon13/10/1994
Auditor's statement
dot icon13/10/1994
Balance Sheet
dot icon13/10/1994
Declaration on reregistration from private to PLC
dot icon13/10/1994
Application for reregistration from private to PLC
dot icon02/10/1994
New director appointed
dot icon29/09/1994
Full accounts made up to 1994-03-31
dot icon20/06/1994
Return made up to 31/05/94; full list of members
dot icon20/06/1994
Registered office changed on 21/06/94
dot icon20/06/1994
Director's particulars changed
dot icon06/02/1994
Registered office changed on 07/02/94 from: walgate house 25 church street basingstoke hampshire RG21 1QQ
dot icon06/02/1994
Secretary resigned;new secretary appointed
dot icon30/01/1994
Certificate of change of name
dot icon20/12/1993
Accounts for a small company made up to 1993-03-31
dot icon19/08/1993
Particulars of contract relating to shares
dot icon19/08/1993
Ad 09/08/93--------- £ si 49998@1=49998 £ ic 2/50000
dot icon17/08/1993
Resolutions
dot icon17/08/1993
Resolutions
dot icon26/07/1993
Return made up to 31/05/93; full list of members
dot icon26/07/1993
Director's particulars changed
dot icon19/05/1993
New director appointed
dot icon29/07/1992
Accounts for a small company made up to 1992-03-31
dot icon24/06/1992
New director appointed
dot icon23/06/1992
Return made up to 31/05/92; no change of members
dot icon05/05/1992
Particulars of mortgage/charge
dot icon29/08/1991
Full accounts made up to 1991-03-31
dot icon26/06/1991
Return made up to 31/05/91; no change of members
dot icon06/09/1990
Full accounts made up to 1990-03-31
dot icon06/06/1990
Return made up to 31/05/90; full list of members
dot icon05/09/1989
Full accounts made up to 1989-03-31
dot icon24/05/1989
Return made up to 18/05/89; full list of members
dot icon01/11/1988
Full accounts made up to 1988-03-31
dot icon07/06/1988
Return made up to 18/05/88; full list of members
dot icon05/07/1987
Certificate of change of name
dot icon20/02/1987
Registered office changed on 21/02/87 from: 26 london street basingstoke hampshire RG21 1NY
dot icon27/01/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/11/1986
Incorporation
dot icon02/11/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2004
dot iconLast change occurred
30/03/2004

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2004
dot iconNext account date
30/03/2005
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moore, Geoffrey
Director
31/03/2004 - Present
5
West, Michael Raymond
Director
24/05/1999 - 24/06/2003
2
Mckenna, Kevin Aksel
Director
19/06/2002 - Present
4
Macdonald, Robert William Iain
Director
31/03/2004 - 30/04/2005
8
Rankine, Angus George
Director
24/10/1991 - 20/04/1998
13

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DEB RESIDUAL PLC

DEB RESIDUAL PLC is an(a) Dissolved company incorporated on 02/11/1986 with the registered office located at C/O Smith & Williamson, 25 Moorgate, London EC2R 6AY. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DEB RESIDUAL PLC?

toggle

DEB RESIDUAL PLC is currently Dissolved. It was registered on 02/11/1986 and dissolved on 04/04/2010.

Where is DEB RESIDUAL PLC located?

toggle

DEB RESIDUAL PLC is registered at C/O Smith & Williamson, 25 Moorgate, London EC2R 6AY.

What does DEB RESIDUAL PLC do?

toggle

DEB RESIDUAL PLC operates in the Manufacture of other wearing apparel and accessories not elsewhere classified (18.24 - SIC 2003) sector.

What is the latest filing for DEB RESIDUAL PLC?

toggle

The latest filing was on 04/04/2010: Final Gazette dissolved following liquidation.