Liquidation
Company Information for DEBAFF DEVELOPMENTS LIMITED
6th Floor 9 Appold Street, 9 APPOLD STREET, London, EC2A 2AP,
|
Company Registration Number
00925913
Private Limited Company
Liquidation |
Company Name | |
---|---|
DEBAFF DEVELOPMENTS LIMITED | |
Legal Registered Office | |
6th Floor 9 Appold Street 9 APPOLD STREET London EC2A 2AP Other companies in EC1M | |
Company Number | 00925913 | |
---|---|---|
Company ID Number | 00925913 | |
Date formed | 1968-01-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2020-12-31 | |
Account next due | 30/09/2022 | |
Latest return | 16/06/2016 | |
Return next due | 14/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-08-24 11:56:54 |
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. |
Officer | Role | Date Appointed |
---|---|---|
DOUGLAS BERNARD FARRAR |
||
EDWARD BERNARD FARRAR |
||
JAMES DOUGLAS FARRAR |
||
WILLIAM GEORGE FARRAR |
||
HENRIETTA JOSEPHINE MAUNDER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARY JOSEPHINE FARRAR |
Company Secretary | ||
MARY JOSEPHINE FARRAR |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DEBAFF HOLDINGS LIMITED | Director | 1991-06-15 | CURRENT | 1964-12-29 | Active | |
SALT DEVELOPMENTS LIMITED | Director | 2015-02-18 | CURRENT | 2012-01-18 | Liquidation | |
DEBAFF HOLDINGS LIMITED | Director | 2006-10-02 | CURRENT | 1964-12-29 | Active | |
SNAPE & SON (BILSTON) LIMITED | Director | 2005-11-22 | CURRENT | 1933-03-28 | Active | |
BEACON PROPERTY CONSULTANCY LIMITED | Director | 2003-03-31 | CURRENT | 2003-03-27 | Active | |
DEBAFF HOLDINGS LIMITED | Director | 2007-07-23 | CURRENT | 1964-12-29 | Active | |
DEBAFF HOLDINGS LIMITED | Director | 2001-06-01 | CURRENT | 1964-12-29 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Notice of members return of final meeting | ||
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 15/07/22 FROM 6th Floor 9 Appold Street London EC2A 2AP United Kingdom | |
LIQ01 | Voluntary liquidation declaration of solvency | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/06/22, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/05/22 FROM Devonshire House 60 Goswell Road London EC1M 7AN | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/06/21, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14 | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/06/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/06/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MRS HENRIETTA JOSEPHINE MAUNDER | |
PSC04 | Change of details for William George Farrar as a person with significant control on 2017-09-01 | |
CH01 | Director's details changed for William George Farrar on 2017-09-01 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 27/07/17 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOUGLAS BERNARD FARRAR | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM GEORGE FARRAR | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD BERNARD FARRAR | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES DOUGLAS FARRAR | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 27/06/16 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 16/06/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 20/07/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 16/06/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for William George Farrar on 2015-04-30 | |
AP01 | DIRECTOR APPOINTED JAMES DOUGLAS FARRAR | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 27/06/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 16/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 16/06/13 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge/co extend / charge no: 14 | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 16/06/12 FULL LIST | |
AA01 | CURREXT FROM 30/11/2012 TO 31/12/2012 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARY FARRAR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARY FARRAR | |
AR01 | 16/06/11 FULL LIST | |
AA | 30/11/10 TOTAL EXEMPTION FULL | |
AR01 | 16/06/10 FULL LIST | |
AA | 30/11/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM FARRAR / 15/06/2009 | |
AA | 30/11/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/11/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/05 | |
287 | REGISTERED OFFICE CHANGED ON 10/01/06 FROM: CRAVEN HOUSE 16 NORTHUMBERLAND AVENUE LONDON WC2N 5AP | |
AUD | AUDITOR'S RESIGNATION | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/11/03 | |
363s | RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/11/01 | |
363s | RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/00 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/11/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/98 | |
363s | RETURN MADE UP TO 15/06/99; NO CHANGE OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/11/97 | |
363s | RETURN MADE UP TO 15/06/98; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 15/06/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/96 | |
SRES01 | ADOPT MEM AND ARTS 28/09/96 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Notices to | 2022-07-08 |
Appointmen | 2022-07-08 |
Resolution | 2022-07-08 |
Total # Mortgages/Charges | 14 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 14 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEED | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE DEED | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE | Satisfied | LLOYDS TSB BANK PLC | |
MORTGAGE DEED | Satisfied | LLOYDS BANK PLC | |
MORTGAGE DEED | Satisfied | LLOYDS BANK PLC | |
MORTGAGE | Satisfied | LLOYDS BANK PLC | |
MORTGAGE | Satisfied | LLOYDS BANK PLC | |
MEMORANDUM OF DEPOSIT | Satisfied | LLOYDS BANK PLC | |
MEMORANDUM OF DEPOSIT | Satisfied | LLOYDS BANK PLC | |
MEMO OF DEPOSIT OF DEEDS | Satisfied | LLOYDS BANK PLC | |
MEMO OF DEPOSIT OF DEEDS | Satisfied | LLOYDS BANK PLC | |
MEMO OF DEPOSIT | Satisfied | LLOYDS BANK PLC | |
MEMORANDUM OF DEPOSIT | Satisfied | LLOYDS 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 DEBAFF DEVELOPMENTS LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as DEBAFF DEVELOPMENTS LIMITED are:
WILLMOTT DIXON LIMITED | £ 8,920,310 |
WILLMOTT DIXON HOLDINGS LIMITED | £ 8,814,745 |
WILDGOOSE CONSTRUCTION LIMITED | £ 6,134,540 |
CONTRACT TRADING SERVICES LIMITED | £ 1,477,168 |
THOMAS SINDEN LIMITED | £ 1,420,566 |
APEX HOUSING SOLUTIONS LTD | £ 1,051,661 |
WEST END ROOFING AND CONSTRUCTION LIMITED | £ 1,016,564 |
TOLENT SOLUTIONS LIMITED | £ 1,008,574 |
LONDON RESIDENTIAL HEALTHCARE LIMITED | £ 887,566 |
THAMESWEY HOUSING LIMITED | £ 774,657 |
LAKEHOUSE CONTRACTS LIMITED | £ 264,652,754 |
GB BUILDING SOLUTIONS LIMITED | £ 128,108,942 |
NEILCOTT CONSTRUCTION LIMITED | £ 97,210,366 |
NETWORK RAIL INFRASTRUCTURE LIMITED | £ 91,553,834 |
BY DEVELOPMENT LIMITED | £ 78,318,285 |
MODERN SCHOOLS (EXETER) LIMITED | £ 75,488,307 |
WILLMOTT DIXON HOLDINGS LIMITED | £ 74,031,062 |
KENT LEP 1 LIMITED | £ 70,310,711 |
INVESTORS IN THE COMMUNITY LIMITED | £ 67,344,868 |
INTEGRATED BRADFORD LEP LIMITED | £ 62,594,711 |
LAKEHOUSE CONTRACTS LIMITED | £ 264,652,754 |
GB BUILDING SOLUTIONS LIMITED | £ 128,108,942 |
NEILCOTT CONSTRUCTION LIMITED | £ 97,210,366 |
NETWORK RAIL INFRASTRUCTURE LIMITED | £ 91,553,834 |
BY DEVELOPMENT LIMITED | £ 78,318,285 |
MODERN SCHOOLS (EXETER) LIMITED | £ 75,488,307 |
WILLMOTT DIXON HOLDINGS LIMITED | £ 74,031,062 |
KENT LEP 1 LIMITED | £ 70,310,711 |
INVESTORS IN THE COMMUNITY LIMITED | £ 67,344,868 |
INTEGRATED BRADFORD LEP LIMITED | £ 62,594,711 |
LAKEHOUSE CONTRACTS LIMITED | £ 264,652,754 |
GB BUILDING SOLUTIONS LIMITED | £ 128,108,942 |
NEILCOTT CONSTRUCTION LIMITED | £ 97,210,366 |
NETWORK RAIL INFRASTRUCTURE LIMITED | £ 91,553,834 |
BY DEVELOPMENT LIMITED | £ 78,318,285 |
MODERN SCHOOLS (EXETER) LIMITED | £ 75,488,307 |
WILLMOTT DIXON HOLDINGS LIMITED | £ 74,031,062 |
KENT LEP 1 LIMITED | £ 70,310,711 |
INVESTORS IN THE COMMUNITY LIMITED | £ 67,344,868 |
INTEGRATED BRADFORD LEP LIMITED | £ 62,594,711 |
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | DEBAFF DEVELOPMENTS LIMITED | Event Date | 2022-07-08 |
Initiating party | Event Type | Appointmen | |
Defending party | DEBAFF DEVELOPMENTS LIMITED | Event Date | 2022-07-08 |
Company Number: 00925913 Name of Company: DEBAFF DEVELOPMENTS LIMITED Nature of Business: Development of building projects Registered office: 6th Floor, 9 Appold Street, London, EC2A 2AP Principal tra… | |||
Initiating party | Event Type | Resolution | |
Defending party | DEBAFF DEVELOPMENTS LIMITED | Event Date | 2022-07-08 |
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. |