Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DEBMED LIMITED
Company Information for

DEBMED LIMITED

RIPLEY, DERBYSHIRE, DE5,
Company Registration Number
04335639
Private Limited Company
Dissolved

Dissolved 2018-06-19

Company Overview

About Debmed Ltd
DEBMED LIMITED was founded on 2001-12-06 and had its registered office in Ripley. The company was dissolved on the 2018-06-19 and is no longer trading or active.

Key Data
Company Name
DEBMED LIMITED
 
Legal Registered Office
RIPLEY
DERBYSHIRE
 
Previous Names
DE FACTO 971 LIMITED19/12/2001
Filing Information
Company Number 04335639
Date formed 2001-12-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-06-30
Date Dissolved 2018-06-19
Type of accounts DORMANT
Last Datalog update: 2018-06-19 10:28:45
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name DEBMED LIMITED
The following companies were found which have the same name as DEBMED LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DEBMED CANADA INC. 42 Thompson Road Waterford Ontario N0E 1Y0 Dissolved Company formed on the 2014-06-26
DEBMED USA LLC North Carolina Unknown
DEBMED USA LLC 2815 COLISEUM CENTRE DR STE 600 CHARLOTTE NC 282171450 Active Company formed on the 0000-00-00
DEBMEDIA CORP 345 NE 194TH LANE MIAMI FL 33179 Inactive Company formed on the 2015-08-04

Company Officers of DEBMED LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS NOEL HARDWICK MATTERSON
Director 2013-01-22
Previous Officers
Officer Role Date Appointed Date Resigned
BRYAN GEORGE FRANK ANDERSON
Director 2007-05-24 2018-01-31
MARK IAN TENTORI
Director 2013-06-12 2015-06-26
RUSSELL EDWARD JAMES BAKER
Director 2005-06-21 2012-11-16
RUSSELL EDWARD JAMES BAKER
Company Secretary 2002-03-13 2012-07-05
SEAN JAMES GREGORY
Director 2005-06-21 2007-05-24
ROY WILLIAM TILLEARD
Director 2002-01-08 2005-06-21
NICHOLAS WILLIAMSON
Director 2002-01-08 2005-06-21
ROY WILLIAM TILLEARD
Company Secretary 2002-01-08 2002-03-13
TRAVERS SMITH SECRETARIES LIMITED
Company Secretary 2001-12-06 2002-01-08
TRAVERS SMITH LIMITED
Director 2001-12-06 2002-01-08
TRAVERS SMITH SECRETARIES LIMITED
Director 2001-12-06 2002-01-08
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2001-12-06 2001-12-06
LONDON LAW SERVICES LIMITED
Nominated Director 2001-12-06 2001-12-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS NOEL HARDWICK MATTERSON DEB DISPENSING LIMITED Director 2013-01-22 CURRENT 1965-07-02 Active
NICHOLAS NOEL HARDWICK MATTERSON SC JOHNSON PROFESSIONAL LIMITED Director 2013-01-22 CURRENT 1941-01-02 Active
NICHOLAS NOEL HARDWICK MATTERSON DEB HOLDINGS LIMITED Director 2013-01-22 CURRENT 2000-11-23 Active
NICHOLAS NOEL HARDWICK MATTERSON APPOR LIMITED Director 2013-01-22 CURRENT 2006-03-30 Dissolved 2018-06-19
NICHOLAS NOEL HARDWICK MATTERSON PIBED LIMITED Director 2013-01-22 CURRENT 2008-02-19 Dissolved 2018-06-19
NICHOLAS NOEL HARDWICK MATTERSON DUALWISE LIMITED Director 2013-01-22 CURRENT 1997-11-18 Liquidation
NICHOLAS NOEL HARDWICK MATTERSON DEB IP LIMITED Director 2013-01-22 CURRENT 1999-06-28 Active
NICHOLAS NOEL HARDWICK MATTERSON SC JOHNSON PROFESSIONAL GROUP LIMITED Director 2013-01-22 CURRENT 2003-10-16 Active
NICHOLAS NOEL HARDWICK MATTERSON DEB BIDCO LIMITED Director 2013-01-22 CURRENT 2009-12-07 Liquidation
NICHOLAS NOEL HARDWICK MATTERSON DEB MIDCO LIMITED Director 2013-01-22 CURRENT 2010-02-18 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-06-19GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2018-04-03GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-03-22DS01APPLICATION FOR STRIKING-OFF
2018-01-31TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN ANDERSON
2017-06-05LATEST SOC05/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES
2017-03-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-14AR0124/05/16 FULL LIST
2016-01-07AA01CURREXT FROM 31/12/2015 TO 30/06/2016
2015-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-07-13TM01APPOINTMENT TERMINATED, DIRECTOR MARK TENTORI
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-16AR0124/05/15 FULL LIST
2014-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-06-11LATEST SOC11/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-11AR0124/05/14 FULL LIST
2013-08-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-06-13AR0124/05/13 FULL LIST
2013-06-13AP01DIRECTOR APPOINTED MR MARK IAN TENTORI
2013-01-29AP01DIRECTOR APPOINTED MR NICHOLAS NOEL HARDWICK MATTERSON
2013-01-24TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL BAKER
2012-08-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-07-05TM02APPOINTMENT TERMINATED, SECRETARY RUSSELL BAKER
2012-06-14AR0124/05/12 FULL LIST
2011-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-06-13AR0124/05/11 FULL LIST
2010-10-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-06-21AR0124/05/10 FULL LIST
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL EDWARD JAMES BAKER / 24/05/2010
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / BRYAN GEORGE FRANK ANDERSON / 24/05/2010
2010-06-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR RUSSELL EDWARD JAMES BAKER / 24/05/2010
2009-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-06-17287REGISTERED OFFICE CHANGED ON 17/06/2009 FROM 108 SPENCER ROAD BELPER DERBYSHIRE DE56 1JX
2009-06-17363aRETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS
2009-01-15RES01ALTER ARTICLES 01/12/2008
2009-01-15RES13175 QUOTED 01/12/2008
2008-08-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-06-17363aRETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS
2007-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-05-31363aRETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS
2007-05-31288bDIRECTOR RESIGNED
2007-05-31288aNEW DIRECTOR APPOINTED
2007-01-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-08155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-01-08RES13LOAN FACILITIES AGREMNT 15/12/06
2007-01-08RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-01-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-23395PARTICULARS OF MORTGAGE/CHARGE
2006-07-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-06-02363aRETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS
2006-06-02288cDIRECTOR'S PARTICULARS CHANGED
2006-06-02288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-12-15363aRETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS
2005-09-05288aNEW DIRECTOR APPOINTED
2005-09-05288bDIRECTOR RESIGNED
2005-09-05288bDIRECTOR RESIGNED
2005-09-05288aNEW DIRECTOR APPOINTED
2005-02-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-12-08363sRETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS
2004-04-15RES13EXEC & DEL DOCS 11/03/04
2004-04-15RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2004-03-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-23395PARTICULARS OF MORTGAGE/CHARGE
2004-03-23155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-03-18395PARTICULARS OF MORTGAGE/CHARGE
2003-12-31363sRETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS
2003-06-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-12-16363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-16363sRETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS
2002-04-09ELRESS386 DISP APP AUDS 13/03/02
2002-04-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-03-19288aNEW SECRETARY APPOINTED
2002-03-19288bSECRETARY RESIGNED
2002-03-13225ACC. REF. DATE EXTENDED FROM 30/04/02 TO 31/12/02
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to DEBMED LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DEBMED LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GROUP DEBENTURE 2006-12-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (AS SECURITY TRUSTEE FOR THE SECURED PARTIES)(THE "SECURITY AGENT")
COMPOSITE GUARANTEE AND DEBENTURE 2004-03-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (SECURITY AGENT)
COMPOSITE GUARANTEE AND DEBENTURE 2004-03-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (SECURITY AGENT)
DEED OF VARIATON, ACCESSION AND RELEASE AMENDING A DEBENTURE DATED 25 AUGUST 2000 2002-01-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2016-06-30

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 DEBMED LIMITED

Intangible Assets
Patents
We have not found any records of DEBMED LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DEBMED LIMITED
Trademarks
We have not found any records of DEBMED LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEBMED LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as DEBMED LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where DEBMED LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DEBMED LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DEBMED LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.