DEBCO LIMITED

Register to unlock more data on OkredoRegister

DEBCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00605982

Incorporation date

10/06/1958

Size

Full

Contacts

Registered address

Registered address

26th Floor, Portland House Bressenden Place, London SW1E 5BGCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/1986)
dot icon01/09/2010
Final Gazette dissolved following liquidation
dot icon01/06/2010
Return of final meeting in a members' voluntary winding up
dot icon30/12/2009
Appointment of a voluntary liquidator
dot icon30/12/2009
Declaration of solvency
dot icon30/12/2009
Resolutions
dot icon08/12/2009
Appointment of David Allan Turner as a director
dot icon08/12/2009
Registered office address changed from 26th Floor Portland House Bressenden Place London SW1E 5BG on 2009-12-08
dot icon08/12/2009
Appointment of O.H. Director Limited as a director
dot icon08/12/2009
Termination of appointment of Rutger Helbing as a director
dot icon08/12/2009
Termination of appointment of a director
dot icon08/12/2009
Registered office address changed from C/O J P Cmdougall and Co Limited Manchester Road West Timperley Altrincham Cheshire WA14 5PG on 2009-12-08
dot icon11/11/2009
Director's details changed for Mervyn Keith Roberts on 2009-10-01
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon23/10/2009
Director's details changed for Rutger Albert Helbing on 2009-10-01
dot icon15/06/2009
Return made up to 15/06/09; full list of members
dot icon12/09/2008
Full accounts made up to 2007-12-31
dot icon29/08/2008
Return made up to 15/06/08; full list of members
dot icon15/08/2008
Secretary's Change of Particulars / O.H. secretariat LIMITED / 30/06/2008 / Nationality was: other, now: british; HouseName/Number was: P.O. box 20980, now: 26TH; Street was: oriel house, now: floor; Area was: 16 connaught place, now: portland house bressenden place; Post Code was: W2 2ZB, now: SW1E 5BG; Country was: , now: united kingdom
dot icon01/07/2008
Secretary appointed O.H. secretariat LIMITED
dot icon01/07/2008
Appointment Terminated Secretary elizabeth horlock
dot icon19/02/2008
Secretary's particulars changed
dot icon30/01/2008
Full accounts made up to 2006-12-31
dot icon18/09/2007
New secretary appointed
dot icon18/09/2007
Secretary resigned
dot icon24/07/2007
Return made up to 15/06/07; no change of members
dot icon03/04/2007
Director resigned
dot icon03/04/2007
New director appointed
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon04/07/2006
Return made up to 15/06/06; full list of members
dot icon21/11/2005
Accounting reference date shortened from 31/03/06 to 31/12/05
dot icon21/11/2005
Registered office changed on 21/11/05 from: gresham house 144 high street,edgware middlesex HA8 7EZ
dot icon21/11/2005
Secretary resigned;director resigned
dot icon21/11/2005
Director resigned
dot icon21/11/2005
New director appointed
dot icon21/11/2005
New secretary appointed;new director appointed
dot icon20/08/2005
Declaration of satisfaction of mortgage/charge
dot icon20/08/2005
Declaration of satisfaction of mortgage/charge
dot icon20/08/2005
Declaration of satisfaction of mortgage/charge
dot icon20/08/2005
Declaration of satisfaction of mortgage/charge
dot icon21/06/2005
Accounts for a small company made up to 2005-03-31
dot icon21/06/2005
Return made up to 15/06/05; full list of members
dot icon28/07/2004
Accounts for a small company made up to 2004-03-31
dot icon17/06/2004
Return made up to 15/06/04; full list of members
dot icon16/07/2003
Return made up to 15/06/03; full list of members
dot icon16/07/2003
Secretary's particulars changed;director's particulars changed
dot icon16/07/2003
Accounts for a small company made up to 2003-03-31
dot icon02/08/2002
Return made up to 15/06/02; full list of members
dot icon01/07/2002
Accounts for a small company made up to 2002-03-31
dot icon05/09/2001
Accounts for a small company made up to 2001-03-31
dot icon03/07/2001
Return made up to 15/06/01; full list of members
dot icon31/07/2000
Accounts for a small company made up to 2000-03-31
dot icon30/06/2000
Return made up to 15/06/00; full list of members
dot icon14/07/1999
Accounts for a small company made up to 1999-03-31
dot icon21/06/1999
Return made up to 15/06/99; full list of members
dot icon21/06/1999
Secretary's particulars changed;director's particulars changed
dot icon29/07/1998
Accounts for a small company made up to 1998-03-31
dot icon18/06/1998
Return made up to 15/06/98; no change of members
dot icon05/09/1997
Accounts for a small company made up to 1997-03-31
dot icon09/07/1997
Return made up to 15/06/97; no change of members
dot icon09/07/1997
Director resigned
dot icon28/01/1997
Secretary resigned
dot icon28/01/1997
New secretary appointed
dot icon24/07/1996
Return made up to 15/06/96; full list of members
dot icon24/07/1996
Accounts for a small company made up to 1996-03-31
dot icon02/08/1995
Particulars of mortgage/charge
dot icon10/07/1995
Accounts for a small company made up to 1995-03-31
dot icon10/07/1995
Return made up to 15/06/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/06/1994
Return made up to 15/06/94; no change of members
dot icon06/06/1994
Accounts for a small company made up to 1994-03-31
dot icon01/10/1993
New director appointed
dot icon08/07/1993
Accounts for a small company made up to 1993-03-31
dot icon08/07/1993
Return made up to 15/06/93; full list of members
dot icon11/09/1992
Director resigned
dot icon27/07/1992
Accounts for a small company made up to 1992-03-31
dot icon27/07/1992
Return made up to 15/06/92; no change of members
dot icon03/07/1991
Accounts for a small company made up to 1991-03-31
dot icon03/07/1991
Return made up to 15/06/91; full list of members
dot icon12/06/1991
Registered office changed on 12/06/91 from: packman , leslie & co mattey house 128-136 high street edgware middlesex HA8 7EL
dot icon27/06/1990
Accounts for a small company made up to 1990-03-31
dot icon27/06/1990
Return made up to 15/06/90; full list of members
dot icon24/07/1989
Accounts for a small company made up to 1989-03-31
dot icon24/07/1989
Return made up to 15/06/89; full list of members
dot icon20/07/1988
Accounts for a small company made up to 1988-03-31
dot icon20/07/1988
Return made up to 15/06/88; full list of members
dot icon10/07/1987
Accounts for a small company made up to 1987-03-31
dot icon10/07/1987
Return made up to 03/06/87; full list of members
dot icon07/07/1987
Registered office changed on 07/07/87 from: 120 high street edgware middx
dot icon23/07/1986
Accounts for a small company made up to 1985-03-31
dot icon23/07/1986
Return made up to 26/06/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2008
dot iconLast change occurred
31/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2008
dot iconNext account date
31/12/2009
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cameron-Heffer, Martin
Director
23/08/1993 - 18/08/2005
2
Turner, David Allan
Director
04/12/2009 - Present
134
Roberts, Mervyn Keith
Director
18/08/2005 - Present
4
Horlock, Elizabeth Ann
Secretary
03/08/2007 - 12/06/2008
34
O.H. SECRETARIAT LIMITED
Corporate Secretary
12/06/2008 - Present
55

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 DEBCO LIMITED

DEBCO LIMITED is an(a) Dissolved company incorporated on 10/06/1958 with the registered office located at 26th Floor, Portland House Bressenden Place, London SW1E 5BG. There are currently 4 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 DEBCO LIMITED?

toggle

DEBCO LIMITED is currently Dissolved. It was registered on 10/06/1958 and dissolved on 01/09/2010.

Where is DEBCO LIMITED located?

toggle

DEBCO LIMITED is registered at 26th Floor, Portland House Bressenden Place, London SW1E 5BG.

What does DEBCO LIMITED do?

toggle

DEBCO LIMITED operates in the Retail sale of hardware, paints and glass (52.46 - SIC 2003) sector.

What is the latest filing for DEBCO LIMITED?

toggle

The latest filing was on 01/09/2010: Final Gazette dissolved following liquidation.