Company Information for DEBM INVESTMENTS LIMITED
31 CENTRAL MARKETS, WEST MARKET BUILDING, SMITHFIELD LONDON, EC1A 9PS,
|
Company Registration Number
06379193
Private Limited Company
Active |
Company Name | |
---|---|
DEBM INVESTMENTS LIMITED | |
Legal Registered Office | |
31 CENTRAL MARKETS WEST MARKET BUILDING SMITHFIELD LONDON EC1A 9PS Other companies in EC1A | |
Company Number | 06379193 | |
---|---|---|
Company ID Number | 06379193 | |
Date formed | 2007-09-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 27/04/2016 | |
Return next due | 25/05/2017 | |
Type of accounts | GROUP |
Last Datalog update: | 2024-06-06 03:40:39 |
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 | ||
---|---|---|---|---|
DEBM INVESTMENTS, INC. | 5757 BLUE LAGOON DR MIAMI FL 33126 | Inactive | Company formed on the 1989-11-28 |
Officer | Role | Date Appointed |
---|---|---|
GARY MURPHY |
||
DANIEL BROWNE |
||
ADAM MARK EDWARD MURPHY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EDWARD MARK MURPHY |
Director | ||
EDWARD MARK MURPHY |
Company Secretary | ||
ICC TRUST & CORPORATE SERVICES LIMITED |
Company Secretary | ||
JON ROCK |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ZELMIC UNLIMITED | Director | 2016-06-28 | CURRENT | 2016-06-28 | Active - Proposal to Strike off | |
WDM 2012 LIMITED | Director | 2012-03-22 | CURRENT | 1990-11-30 | Active | |
CENTRAL WHOLESALE MEATS LIMITED | Director | 1991-06-27 | CURRENT | 1990-06-27 | Dissolved 2017-10-10 | |
CHANNEL MEATS LIMITED | Director | 1991-05-03 | CURRENT | 1986-03-11 | Active | |
DAWN HOLDINGS | Director | 1991-03-17 | CURRENT | 1988-09-19 | Active | |
CHANNEL MEATS LIMITED | Director | 2016-03-31 | CURRENT | 1986-03-11 | Active | |
MURPHY PROPERTY INVESTMENTS LIMITED | Director | 2015-02-26 | CURRENT | 2015-02-26 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 27/04/24, WITH NO UPDATES | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 27/04/23, WITH UPDATES | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/04/22, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/04/21, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/04/20, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/04/19, WITH NO UPDATES | |
TM02 | Termination of appointment of Gary Murphy on 2018-10-01 | |
AP03 | Appointment of Mr Paul Duplock as company secretary on 2018-10-01 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/04/18, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 11/05/17 STATEMENT OF CAPITAL;GBP 1002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD MARK MURPHY | |
AP01 | DIRECTOR APPOINTED MR ADAM MARK EDWARD MURPHY | |
LATEST SOC | 31/05/16 STATEMENT OF CAPITAL;GBP 1002 | |
AR01 | 27/04/16 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 06/08/15 STATEMENT OF CAPITAL;GBP 1002 | |
AR01 | 27/04/15 ANNUAL RETURN FULL LIST | |
SH03 | Purchase of own shares | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 16/10/14 STATEMENT OF CAPITAL;GBP 1002 | |
SH06 | Cancellation of shares. Statement of capital on 2014-10-03 GBP 1,002 | |
RES09 | Resolution of authority to purchase a number of shares | |
AR01 | 27/04/14 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 27/04/13 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY EDWARD MURPHY | |
AP03 | Appointment of Gary Murphy as company secretary | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 27/04/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 27/04/11 FULL LIST | |
MISC | SECTION 519 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 24/09/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 24/09/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS | |
225 | CURREXT FROM 30/09/2008 TO 31/12/2008 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2) | AD 06/10/08 GBP SI 10000@1=10000 GBP IC 2/10002 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Dismissal of Winding Up Petition | 2015-08-05 |
Petitions to Wind Up (Companies) | 2015-06-17 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
|
|
|
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 DEBM INVESTMENTS LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as DEBM INVESTMENTS LIMITED are:
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Dismissal of Winding Up Petition |
---|---|---|---|
Defending party | DEBM INVESTMENTS LIMITED | Event Date | 2015-05-15 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 3573 A Petition to wind up the above-named Company, Registration Number 06379193 of ,31 Central Markets, West Market Building, Smithfield, London, EC1A 9PS, presented on 15 May 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company was advertised in The London Gazette on 17 June 2015 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL ,on 27 July 2015 . The Petition was dismissed | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | DEBM INVESTMENTS LIMITED | Event Date | 1970-01-01 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court A Petition to wind up the above-named Company, Registration Number 06379193, of ,31 Central Markets, West Market Building, Smithfield, London, EC1A 9PS, presented on 15 May 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 29 June 2015 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 26 June 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. |