FIRST DEBENTURE FINANCE PLC

Register to unlock more data on OkredoRegister

FIRST DEBENTURE FINANCE PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02184859

Incorporation date

27/10/1987

Size

Full

Contacts

Registered address

Registered address

Hill House, 1 Little New Street, London EC4A 3BCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/1987)
dot icon11/05/2019
Final Gazette dissolved following liquidation
dot icon11/02/2019
Return of final meeting in a members' voluntary winding up
dot icon10/05/2018
Register(s) moved to registered inspection location 199 Bishopsgate London EC2M 3TY
dot icon09/05/2018
Register inspection address has been changed from The Registry 34 Beckenham Road Beckenham Kent BR3 4TU England to 199 Bishopsgate London EC2M 3TY
dot icon23/02/2018
Appointment of a voluntary liquidator
dot icon09/02/2018
Registered office address changed from 199 Bishopsgate London EC2M 3TY to Hill House 1 Little New Street London Ec4a 3B on 2018-02-09
dot icon07/02/2018
Resolutions
dot icon07/02/2018
Declaration of solvency
dot icon07/07/2017
Appointment of Mrs Eleanor Emuss as a secretary on 2017-06-26
dot icon07/07/2017
Termination of appointment of Tracey Anne Lago as a secretary on 2017-06-26
dot icon05/04/2017
Auditor's resignation
dot icon31/03/2017
Auditor's resignation
dot icon13/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon02/02/2017
Full accounts made up to 2016-09-30
dot icon03/06/2016
Register(s) moved to registered inspection location 34 Beckenham Road Beckenham Kent BR3 4TU
dot icon25/02/2016
Full accounts made up to 2015-09-30
dot icon22/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon19/02/2016
Register(s) moved to registered office address 199 Bishopsgate London EC2M 3TY
dot icon02/03/2015
Termination of appointment of Peter William Irving Ingram as a secretary on 2015-02-27
dot icon02/03/2015
Appointment of Mrs Tracey Anne Lago as a secretary on 2015-02-27
dot icon13/02/2015
Full accounts made up to 2014-09-30
dot icon09/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon22/09/2014
Termination of appointment of Michael David Hooper as a director on 2014-09-15
dot icon29/04/2014
Full accounts made up to 2013-09-30
dot icon27/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon16/12/2013
Registered office address changed from , 155 Bishopsgate, London, EC2M 3AD on 2013-12-16
dot icon21/03/2013
Full accounts made up to 2012-09-30
dot icon25/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon08/10/2012
Appointment of Melissa Louise Gallagher as a director
dot icon08/10/2012
Termination of appointment of Beatrice Doran as a director
dot icon01/03/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon02/02/2012
Full accounts made up to 2011-09-30
dot icon27/09/2011
Appointment of Lynn Janet Clark as a director
dot icon19/09/2011
Termination of appointment of Simon White as a director
dot icon21/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon11/02/2011
Full accounts made up to 2010-09-30
dot icon27/05/2010
Termination of appointment of Benjamin Siddons as a director
dot icon26/05/2010
Appointment of Ian Edward Barlow as a director
dot icon11/03/2010
Director's details changed for Benjamin Charles Reid Siddons on 2010-03-03
dot icon11/03/2010
Director's details changed for Michael David Hooper on 2010-03-03
dot icon11/03/2010
Director's details changed for Miss Beatrice Joyce Doran on 2010-03-03
dot icon19/02/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon11/02/2010
Full accounts made up to 2009-09-30
dot icon25/01/2010
Secretary's details changed for Peter William Irving Ingram on 2010-01-11
dot icon06/11/2009
Register(s) moved to registered inspection location
dot icon06/11/2009
Register inspection address has been changed
dot icon02/04/2009
Full accounts made up to 2008-09-30
dot icon26/02/2009
Return made up to 01/02/09; full list of members
dot icon18/04/2008
Full accounts made up to 2007-09-30
dot icon19/02/2008
Return made up to 01/02/08; full list of members
dot icon08/08/2007
Director's particulars changed
dot icon13/04/2007
Full accounts made up to 2006-09-30
dot icon22/02/2007
Return made up to 01/02/07; full list of members
dot icon09/06/2006
New director appointed
dot icon08/06/2006
Director resigned
dot icon12/04/2006
Full accounts made up to 2005-09-30
dot icon21/03/2006
Return made up to 01/02/06; full list of members
dot icon19/04/2005
Full accounts made up to 2004-09-30
dot icon01/03/2005
Return made up to 01/02/05; full list of members
dot icon29/09/2004
Director resigned
dot icon07/05/2004
Ad 22/04/04--------- £ si [email protected]=34 £ ic 50272/50306
dot icon28/04/2004
Full accounts made up to 2003-09-30
dot icon04/03/2004
Return made up to 01/02/04; full list of members
dot icon04/03/2004
Location of register of members
dot icon04/03/2004
Director resigned
dot icon18/08/2003
Ad 29/07/03--------- £ si [email protected]=14 £ ic 50258/50272
dot icon08/06/2003
Memorandum and Articles of Association
dot icon08/06/2003
Resolutions
dot icon29/05/2003
Registered office changed on 29/05/03 from: 10 fenchurch street, london, EC3M 3LB
dot icon28/05/2003
Resolutions
dot icon28/05/2003
Memorandum and Articles of Association
dot icon04/05/2003
Full accounts made up to 2002-09-30
dot icon12/03/2003
Return made up to 01/02/03; full list of members
dot icon18/11/2002
Secretary resigned
dot icon07/10/2002
New director appointed
dot icon07/10/2002
Registered office changed on 07/10/02 from: 71 lombard street, london, EC3P 3BS
dot icon07/10/2002
Director resigned
dot icon07/10/2002
Director resigned
dot icon07/10/2002
Director resigned
dot icon07/10/2002
New director appointed
dot icon05/05/2002
Full accounts made up to 2001-09-30
dot icon27/03/2002
Return made up to 01/02/02; full list of members
dot icon13/09/2001
Director's particulars changed
dot icon17/08/2001
Director's particulars changed
dot icon01/05/2001
Full accounts made up to 2000-09-30
dot icon24/02/2001
Return made up to 01/02/01; no change of members
dot icon24/02/2001
Location of register of members
dot icon26/10/2000
Director resigned
dot icon26/10/2000
New director appointed
dot icon30/03/2000
Return made up to 01/02/00; full list of members
dot icon20/03/2000
Secretary resigned
dot icon06/03/2000
Secretary resigned
dot icon06/03/2000
Secretary resigned
dot icon06/03/2000
New secretary appointed
dot icon06/03/2000
New secretary appointed
dot icon10/01/2000
Full accounts made up to 1999-09-30
dot icon14/12/1999
New director appointed
dot icon30/11/1999
Director resigned
dot icon02/09/1999
Director's particulars changed
dot icon30/04/1999
Full accounts made up to 1998-09-30
dot icon09/02/1999
Return made up to 01/02/99; no change of members
dot icon05/01/1999
New director appointed
dot icon05/01/1999
Director resigned
dot icon21/07/1998
New director appointed
dot icon21/07/1998
Director resigned
dot icon06/04/1998
Full accounts made up to 1997-09-30
dot icon24/02/1998
Location of debenture register
dot icon19/02/1998
Return made up to 01/02/98; no change of members
dot icon14/01/1998
Secretary's particulars changed
dot icon01/10/1997
New director appointed
dot icon10/07/1997
New director appointed
dot icon06/07/1997
Director resigned
dot icon06/07/1997
Director resigned
dot icon03/04/1997
Full accounts made up to 1996-09-30
dot icon02/04/1997
Accounting reference date shortened from 31/03/97 to 30/09/96
dot icon20/02/1997
Return made up to 01/02/97; full list of members
dot icon08/10/1996
Full accounts made up to 1996-03-31
dot icon10/09/1996
Secretary resigned
dot icon05/09/1996
New secretary appointed
dot icon05/09/1996
New secretary appointed
dot icon05/09/1996
Full accounts made up to 1995-09-30
dot icon02/09/1996
Registered office changed on 02/09/96 from: 60 lombard street, london, EC3V 9DN
dot icon22/08/1996
Accounting reference date shortened from 30/09/96 to 31/03/96
dot icon19/08/1996
Accounting reference date shortened from 28/05/96 to 30/09/95
dot icon19/08/1996
Secretary resigned
dot icon21/02/1996
Return made up to 01/02/96; no change of members
dot icon23/01/1996
New director appointed
dot icon23/01/1996
Director resigned
dot icon13/12/1995
Director resigned;new director appointed
dot icon23/11/1995
Accounting reference date extended from 28/11 to 28/05
dot icon07/08/1995
Memorandum and Articles of Association
dot icon07/08/1995
Resolutions
dot icon07/08/1995
Resolutions
dot icon19/07/1995
Full accounts made up to 1994-11-28
dot icon29/06/1995
Accounting reference date shortened from 02/07 to 28/11
dot icon13/06/1995
New secretary appointed
dot icon15/02/1995
Return made up to 01/02/95; no change of members
dot icon25/01/1995
Full accounts made up to 1994-07-02
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/04/1994
Registered office changed on 22/04/94 from: 25 milk street, london, EC2V 8LU
dot icon26/02/1994
New director appointed
dot icon24/02/1994
Director resigned
dot icon22/02/1994
Return made up to 01/02/94; full list of members
dot icon06/02/1994
Full accounts made up to 1993-07-02
dot icon26/07/1993
Director resigned
dot icon26/07/1993
New director appointed
dot icon21/02/1993
Return made up to 01/02/93; no change of members
dot icon24/01/1993
Full accounts made up to 1992-07-02
dot icon09/04/1992
New director appointed
dot icon09/04/1992
Director resigned
dot icon27/02/1992
Return made up to 06/02/92; full list of members
dot icon05/02/1992
New director appointed
dot icon05/02/1992
Full accounts made up to 1991-07-02
dot icon14/01/1992
Director resigned
dot icon14/01/1992
New director appointed
dot icon18/09/1991
Director resigned
dot icon10/09/1991
New director appointed
dot icon10/09/1991
Director resigned
dot icon10/05/1991
Director resigned
dot icon10/05/1991
New director appointed
dot icon26/02/1991
Return made up to 06/02/91; full list of members
dot icon11/02/1991
Secretary resigned;new secretary appointed
dot icon11/02/1991
Full accounts made up to 1990-07-02
dot icon21/03/1990
Location of register of members (non legible)
dot icon21/03/1990
Return made up to 06/02/90; full list of members
dot icon07/02/1990
Full accounts made up to 1989-07-02
dot icon22/01/1990
Director's particulars changed
dot icon12/12/1989
New director appointed
dot icon05/04/1989
Director resigned
dot icon05/04/1989
New director appointed
dot icon05/04/1989
New director appointed
dot icon05/04/1989
Return made up to 13/02/89; full list of members
dot icon13/02/1989
Full accounts made up to 1988-07-02
dot icon26/10/1988
Director resigned
dot icon13/04/1988
Wd 07/03/88 pd 14/01/88--------- part-paid £ si 50000@1
dot icon20/01/1988
New director appointed
dot icon20/01/1988
New director appointed
dot icon12/01/1988
Memorandum and Articles of Association
dot icon12/01/1988
Resolutions
dot icon12/01/1988
Listing of particulars
dot icon12/01/1988
Resolutions
dot icon11/01/1988
Wd 02/12/87 pd 10/11/87--------- part-paid £ si 2@1
dot icon11/01/1988
Wd 02/12/87 ad 10/11/87--------- part-paid £ si 49998@1=49998 £ ic 2/50000
dot icon08/01/1988
New director appointed
dot icon08/01/1988
Director resigned;new director appointed
dot icon08/01/1988
Registered office changed on 08/01/88 from: 20 fenchurch street, london, EC3P 3DB
dot icon08/01/1988
Accounting reference date notified as 02/07
dot icon24/12/1987
Particulars of mortgage/charge
dot icon22/12/1987
Memorandum and Articles of Association
dot icon07/12/1987
Certificate of change of name
dot icon07/12/1987
Secretary resigned;new secretary appointed
dot icon02/12/1987
Director resigned;new director appointed
dot icon19/11/1987
Certificate of authorisation to commence business and borrow
dot icon19/11/1987
Application to commence business
dot icon12/11/1987
Registered office changed on 12/11/87 from: 2 baches street, london, N1 6UB
dot icon12/11/1987
Director resigned;new director appointed
dot icon12/11/1987
Secretary resigned;new secretary appointed
dot icon28/10/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2016
dot iconLast change occurred
29/09/2016

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2016
dot iconNext account date
29/09/2017
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fowler, Stuart David
Director
01/12/1995 - 05/10/2000
9
White, Simon Richard Tore
Director
15/07/1998 - 31/08/2011
17
Joyce, David John
Director
27/06/1997 - 30/09/2002
22
Cohn, Susan Juliet
Director
05/10/2000 - 02/04/2003
5
Lanning, Nigel James
Director
14/02/1994 - 01/12/1995
8

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 FIRST DEBENTURE FINANCE PLC

FIRST DEBENTURE FINANCE PLC is an(a) Dissolved company incorporated on 27/10/1987 with the registered office located at Hill House, 1 Little New Street, London EC4A 3B. 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 FIRST DEBENTURE FINANCE PLC?

toggle

FIRST DEBENTURE FINANCE PLC is currently Dissolved. It was registered on 27/10/1987 and dissolved on 10/05/2019.

Where is FIRST DEBENTURE FINANCE PLC located?

toggle

FIRST DEBENTURE FINANCE PLC is registered at Hill House, 1 Little New Street, London EC4A 3B.

What does FIRST DEBENTURE FINANCE PLC do?

toggle

FIRST DEBENTURE FINANCE PLC operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for FIRST DEBENTURE FINANCE PLC?

toggle

The latest filing was on 11/05/2019: Final Gazette dissolved following liquidation.