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

DEB BIDCO LIMITED

ONE SNOWHILL, SNOW HILL QUEENSWAY, BIRMINGHAM, B4 6GH,
Company Registration Number
07097426
Private Limited Company
Liquidation

Company Overview

About Deb Bidco Ltd
DEB BIDCO LIMITED was founded on 2009-12-07 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Deb Bidco Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
DEB BIDCO LIMITED
 
Legal Registered Office
ONE SNOWHILL
SNOW HILL QUEENSWAY
BIRMINGHAM
B4 6GH
Other companies in DE5
 
Previous Names
CHARTERHOUSE (DELTA) SPV 3 LIMITED27/08/2010
ALNERY NO. 2887 LIMITED24/02/2010
Filing Information
Company Number 07097426
Company ID Number 07097426
Date formed 2009-12-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 01/07/2016
Account next due 31/03/2018
Latest return 24/05/2016
Return next due 21/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2018-08-05 19:14:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEB BIDCO LIMITED
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.

Company Officers of DEB BIDCO 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 2010-03-22 2018-01-31
MARK IAN TENTORI
Director 2013-06-12 2015-06-26
RUSSELL EDWARD JAMES BAKER
Director 2010-03-22 2012-11-16
ROBERT ANTHONY DUNDAS LEEMING
Director 2010-02-24 2010-03-22
ARTHUR GERALD MORNINGTON
Director 2010-02-24 2010-03-22
FRANK VAN DEN BOSCH
Director 2010-02-24 2010-03-22
ALNERY INCORPORATIONS NO. 1 LIMITED
Company Secretary 2009-12-07 2010-02-24
ALNERY INCORPORATIONS NO. 1 LIMITED
Director 2009-12-07 2010-02-24
ALNERY INCORPORATIONS NO. 2 LIMITED
Director 2009-12-07 2010-02-24
CRAIG ALEXANDER JAMES MORRIS
Director 2009-12-07 2010-02-24

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 DEBMED LIMITED Director 2013-01-22 CURRENT 2001-12-06 Dissolved 2018-06-19
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 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
2019-12-24LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-06-11LIQ03Voluntary liquidation Statement of receipts and payments to 2019-03-26
2018-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/18 FROM Denby Hall Way Denby Ripley Derbyshire DE5 8JZ
2018-04-20LIQ01Voluntary liquidation declaration of solvency
2018-04-20600Appointment of a voluntary liquidator
2018-04-20LRESSPResolutions passed:
  • Special resolution to wind up on 2018-03-27
2018-01-31TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN GEORGE FRANK ANDERSON
2017-06-05LATEST SOC05/06/17 STATEMENT OF CAPITAL;GBP 1548393
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES
2017-03-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 01/07/16
2017-03-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 01/07/16
2017-03-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 01/07/16
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 1548393
2016-06-14AR0124/05/16 ANNUAL RETURN FULL LIST
2016-03-17AUDAUDITOR'S RESIGNATION
2016-03-17AUDAUDITOR'S RESIGNATION
2016-01-07AA01Current accounting period extended from 31/12/15 TO 30/06/16
2015-12-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/14
2015-10-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/14
2015-10-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/14
2015-07-13TM01APPOINTMENT TERMINATED, DIRECTOR MARK IAN TENTORI
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 1548393
2015-06-16AR0124/05/15 ANNUAL RETURN FULL LIST
2015-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070974260003
2015-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070974260002
2014-11-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/13
2014-09-26AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2014-09-26GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2014-06-11LATEST SOC11/06/14 STATEMENT OF CAPITAL;GBP 1548393
2014-06-11AR0124/05/14 FULL LIST
2014-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 070974260003
2013-09-20AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-13AR0124/05/13 FULL LIST
2013-06-13AP01DIRECTOR APPOINTED MR MARK IAN TENTORI
2013-06-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-06-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 070974260002
2013-01-29AP01DIRECTOR APPOINTED MR NICHOLAS NOEL HARDWICK MATTERSON
2013-01-24TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL BAKER
2012-09-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-14AR0124/05/12 FULL LIST
2011-10-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-13AR0124/05/11 FULL LIST
2010-12-14AR0107/12/10 FULL LIST
2010-08-27RES15CHANGE OF NAME 29/07/2010
2010-08-27CERTNMCOMPANY NAME CHANGED CHARTERHOUSE (DELTA) SPV 3 LIMITED CERTIFICATE ISSUED ON 27/08/10
2010-08-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-04-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LEEMING
2010-04-12TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR MORNINGTON
2010-04-12TM01APPOINTMENT TERMINATED, DIRECTOR FRANK VAN DEN BOSCH
2010-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/2010 FROM WARWICK COURT PATERNOSTER SQUARE LONDON EC4M 7DX
2010-04-12AP01DIRECTOR APPOINTED BRYAN GEORGE FRANK ANDERSON
2010-04-12AP01DIRECTOR APPOINTED RUSSELL EDWARD JAMES BAKER
2010-04-12AP01DIRECTOR APPOINTED FRANK VAN DEN BOSCH
2010-04-12SH0122/03/10 STATEMENT OF CAPITAL GBP 771317.00
2010-04-12SH0122/03/10 STATEMENT OF CAPITAL GBP 787462.17
2010-04-09RES01ALTERATION TO MEMORANDUM AND ARTICLES 18/03/2010
2010-04-09RES13SUBDIVIDE SHARES 18/03/2010
2010-04-07AP01DIRECTOR APPOINTED ROBERT ANTHONY DUNDAS LEEMING
2010-04-07AP01DIRECTOR APPOINTED ARTHUR GERALD MORNINGTON
2010-04-07TM02APPOINTMENT TERMINATED, SECRETARY ALNERY INCORPORATIONS NO. 1 LIMITED
2010-04-07TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG MORRIS
2010-04-07TM01APPOINTMENT TERMINATED, DIRECTOR ALNERY INCORPORATIONS NO. 2 LIMITED
2010-04-07TM01APPOINTMENT TERMINATED, DIRECTOR ALNERY INCORPORATIONS NO. 1 LIMITED
2010-04-07SH02SUB-DIVISION 18/03/10
2010-03-30RES01ALTERATION TO MEMORANDUM AND ARTICLES 12/03/2010
2010-03-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/2010 FROM ONE BISHOPS SQUARE LONDON E1 6AD UNITED KINGDOM
2010-02-24RES15CHANGE OF NAME 24/02/2010
2010-02-24CERTNMCOMPANY NAME CHANGED ALNERY NO. 2887 LIMITED CERTIFICATE ISSUED ON 24/02/10
2010-02-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-12-07NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DEB BIDCO 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 DEB BIDCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-30 Satisfied LLOYDS BANK PLC (FORMERLY LLOYDS TSB BANK PLC) AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER SECURED PARTIES (THE SECURITY AGENT)
2013-06-05 Satisfied LLOYDS TSB BANK PLC AS SECURITY TRUSTEE
DEBENTURE 2010-03-12 Satisfied LLOYDS TSB BANK PLC AS SECURITY FOR ITSELF AND THE SECURED PARTIES
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 DEB BIDCO LIMITED

Intangible Assets
Patents
We have not found any records of DEB BIDCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DEB BIDCO LIMITED
Trademarks
We have not found any records of DEB BIDCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEB BIDCO 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 (82990 - Other business support service activities n.e.c.) as DEB BIDCO LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where DEB BIDCO 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 DEB BIDCO 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 DEB BIDCO 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.