Company Information for D.E.B. ELECTRICAL LIMITED
SALISBURY HOUSE, STATION ROAD, CAMBRIDGE, CB1 2LA,
|
Company Registration Number
02632321
Private Limited Company
Liquidation |
Company Name | |
---|---|
D.E.B. ELECTRICAL LIMITED | |
Legal Registered Office | |
SALISBURY HOUSE STATION ROAD CAMBRIDGE CB1 2LA Other companies in CB7 | |
Company Number | 02632321 | |
---|---|---|
Company ID Number | 02632321 | |
Date formed | 1991-07-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2014 | |
Account next due | 31/12/2015 | |
Latest return | 25/07/2015 | |
Return next due | 22/08/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-05 20:52:06 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
D.E.B. ELECTRICAL | COVE DRIVE Singapore 098497 | Dissolved | Company formed on the 2012-10-13 |
Officer | Role | Date Appointed |
---|---|---|
ANTHONY WINSTON FRENCH |
||
JILLIAN KATHLEEN FRENCH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ELAINE BAILEY |
Company Secretary | ||
ELAINE BAILEY |
Director | ||
DAVID GEORGE BAILEY |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ELY ELECTRICAL LIMITED | Director | 2012-12-14 | CURRENT | 2012-12-14 | Dissolved 2016-07-19 | |
HOLGATE & FRENCH (SHELFORD) LIMITED | Director | 1991-09-30 | CURRENT | 1980-01-29 | Dissolved 2016-06-17 | |
ELMWARD LIMITED | Director | 2014-10-08 | CURRENT | 1990-02-28 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 07/12/2017:LIQ. CASE NO.1 | |
4.33 | NOTICE OF RESIGNATION AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/12/2016 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 22/12/2015 FROM 71A NEWNHAM STREET ELY CAMBRIDGESHIRE CB7 4PQ | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 05/08/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 25/07/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JILLIAN KATHLEEN FRENCH / 04/08/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WINSTON FRENCH / 04/08/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JILLIAN KATHLEEN FRENCH / 04/08/2015 | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O PRICE BAILEY THE QUORUM BARNWELL ROAD CAMBRIDGE CAMBRIDGESHIRE CB5 8RE UNITED KINGDOM | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/07/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 25/07/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 25/07/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WINSTON FRENCH / 01/06/2013 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ELAINE BAILEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BAILEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELAINE BAILEY | |
AP01 | DIRECTOR APPOINTED JILLIAN KATHLEEN FRENCH | |
AP01 | DIRECTOR APPOINTED ANTHONY WINSTON FRENCH | |
AD01 | REGISTERED OFFICE CHANGED ON 22/01/2013 FROM 39 KING EDWARD VII ROAD NEWMARKET SUFFOLK CB8 0ET | |
RES13 | COMPANY ISSUE ONE B SHARE 02/01/2013 | |
RES01 | ALTER ARTICLES 02/01/2013 | |
SH01 | 02/01/13 STATEMENT OF CAPITAL GBP 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 25/07/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 25/07/11 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 25/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELAINE BAILEY / 25/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE BAILEY / 25/07/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 25/07/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/07/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/10/01 FROM: PRICE BAILEY, 7/8,BLACK BEAR COURT, HIGH STREET, NEWMARKET, SUFFOLK.CB8 9AF | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 25/07/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/07/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/07/98; NO CHANGE OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/03/98 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 25/07/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 25/07/96; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Notices to Creditors | 2015-12-11 |
Appointment of Liquidators | 2015-12-11 |
Resolutions for Winding-up | 2015-12-11 |
Meetings of Creditors | 2015-11-25 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on D.E.B. ELECTRICAL LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Suffolk County Council | |
|
Building Maintenance - Reactive |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | D.E.B. ELECTRICAL LIMITED | Event Date | 2015-12-08 |
Notice is hereby given that the creditors of the company are required on or before 12 January 2016 to send their names and addresses and particulars of their debts or claims to the joint liquidators of the company, Shay Lettice, IP number 8366 and Kate Merry IP number 9439, of PEM, Salisbury House, Station Road, Cambridge, CB1 2LA. In default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Office Holder Details: Shay Lettice and Kate Merry (IP numbers 8366 and 9439 ) of PEM , Salisbury House, Station Road, Cambridge CB1 2LA . Date of Appointment: 8 December 2015 . Further information about this case is available from Ben Dyer at the offices of Peters Elworthy & Moore on 01223 728222. Shay Lettice and Kate Merry , Joint Liquidators | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | D.E.B. ELECTRICAL LIMITED | Event Date | 2015-12-08 |
Shay Lettice and Kate Merry of PEM , Salisbury House, Station Road, Cambridge CB1 2LA : Further information about this case is available from Ben Dyer at the offices of Peters Elworthy & Moore on 01223 728222. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | D.E.B. ELECTRICAL LIMITED | Event Date | 2015-12-08 |
At a general meeting of the company, duly convened and held at Salisbury House, Station Road, Cambridge, CB1 2LA on 8 December 2015, the following Resolutions were passed as a Special Resolution and an Ordinary Resolutions respectively: That the company be wound up voluntarily. That Shay Lettice and Kate Merry of PEM, Salisbury House, Station Road, Cambridge, CB1 2LA, be and are hereby appointed Joint Liquidators of the company for the purposes of such winding up and that the joint liquidators be authorised to act jointly and severally in the liquidation. Office Holder Details: Shay Lettice and Kate Merry (IP numbers 8366 and 9439 ) of PEM , Salisbury House, Station Road, Cambridge CB1 2LA . Date of Appointment: 8 December 2015 . Further information about this case is available from Ben Dyer at the offices of Peters Elworthy & Moore on 01223 728222. Anthony French , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | D.E.B. ELECTRICAL LIMITED | Event Date | |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the company will be held at Salisbury House, Station Road, Cambridge CB1 2LA, on 8 December 2015 at 10.15 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A list of the names and addresses of the companys creditors will be available for inspection free of charge at the offices of PEM, Salisbury House, Station Road, Cambridge CB1 2LA 4 December 2015 and 7 December 2015 between the hours of 10.00 am and 4.00 pm. Further information about this case is available from Ben Dyer at the offices of Peters Elworthy & Moore on 01223 728222. Jillian French , Director : Dated: 19 November 2015 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |