DEBENHAMS FINANCE HOLDINGS LIMITED

334 - 348 Oxford Street, London, W1C 1JG, England
StatusDISSOLVED
Company No.04755814
CategoryPrivate Limited Company
Incorporated07 May 2003
Age21 years, 10 days
JurisdictionEngland Wales
Dissolution13 Oct 2020
Years3 years, 7 months, 4 days

SUMMARY

DEBENHAMS FINANCE HOLDINGS LIMITED is an dissolved private limited company with number 04755814. It was incorporated 21 years, 10 days ago, on 07 May 2003 and it was dissolved 3 years, 7 months, 4 days ago, on 13 October 2020. The company address is 334 - 348 Oxford Street, London, W1C 1JG, England.



Company Fillings

Gazette dissolved voluntary

Date: 13 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Jun 2020

Action Date: 24 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sally Hopwood

Termination date: 2020-06-24

Documents

View document PDF

Gazette notice voluntary

Date: 16 Jun 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Jun 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2020

Action Date: 08 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-08

Documents

View document PDF

Cessation of a person with significant control

Date: 11 May 2020

Action Date: 10 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-07-10

Psc name: Debenhams Plc

Documents

View document PDF

Notification of a person with significant control

Date: 11 May 2020

Action Date: 10 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-07-10

Psc name: Celine Uk Newco 1 Limited

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2019

Action Date: 13 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-13

Officer name: Alice Ann Darwall

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2019

Action Date: 13 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mike Hazell

Appointment date: 2019-12-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Oct 2019

Action Date: 15 Oct 2019

Category: Address

Type: AD01

New address: 334 - 348 Oxford Street London W1C 1JG

Change date: 2019-10-15

Old address: 10 Brock Street Regent's Place London NW1 3FG

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Aug 2019

Action Date: 27 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Sally Hopwood

Appointment date: 2019-07-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Jul 2019

Action Date: 26 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-07-26

Officer name: Sarah Carne

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jun 2019

Action Date: 01 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2019

Action Date: 08 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-08

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2019

Action Date: 29 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Alice Ann Darwall

Appointment date: 2019-04-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2019

Action Date: 29 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Rex Eardley

Termination date: 2019-04-29

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2019

Action Date: 04 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Rex Eardley

Appointment date: 2019-01-04

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2019

Action Date: 04 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-04

Officer name: Rosalynde Victoria Harrison

Documents

View document PDF

Statement of companys objects

Date: 21 Dec 2018

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2018

Action Date: 07 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Rosalynde Victoria Harrison

Appointment date: 2018-09-07

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2018

Action Date: 07 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-07

Officer name: Paul Rex Eardley

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew George Smith

Termination date: 2018-08-31

Documents

View document PDF

Resolution

Date: 25 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2018

Action Date: 10 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jan 2018

Action Date: 02 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-02

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Nov 2017

Action Date: 20 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Sarah Carne

Appointment date: 2017-10-20

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2017

Action Date: 20 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Rex Eardley

Appointment date: 2017-10-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Nov 2017

Action Date: 20 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-10-20

Officer name: Paul Rex Eardley

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2017

Action Date: 20 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-20

Officer name: Suzanne Harlow

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2017

Action Date: 09 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2017

Action Date: 03 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-03

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2016

Action Date: 24 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-24

Officer name: Michael John Todkill Sharp

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2016

Action Date: 07 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 2015

Action Date: 29 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2015

Action Date: 07 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-07

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2015

Action Date: 26 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-26

Officer name: Mr Matt Smith

Documents

View document PDF

Legacy

Date: 05 Feb 2015

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified AP01 for Matt Smith registered on the 05/02/2015 was removed from the register on the 27/04/2015 because it is factually inaccurate or is derived from something factually inaccurate

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2015

Action Date: 26 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-26

Officer name: Mr Matt Smith

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2014

Action Date: 30 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2014

Action Date: 07 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-07

Documents

View document PDF

Accounts with accounts type full

Date: 04 Mar 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Termination director company with name

Date: 02 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Herrick

Documents

View document PDF

Appoint person director company with name

Date: 02 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Suzanne Harlow

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2013

Action Date: 01 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-01

Officer name: Mr Michael John Todkill Sharp

Documents

View document PDF

Change person secretary company with change date

Date: 14 Aug 2013

Action Date: 01 Aug 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Paul Rex Eardley

Change date: 2013-08-01

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Aug 2013

Action Date: 06 Aug 2013

Category: Address

Type: AD01

Old address: 10 Brock Street Regent's Place London England NW1 3DS England

Change date: 2013-08-06

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2013

Action Date: 08 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael John Todkill Sharp

Change date: 2013-07-08

Documents

View document PDF

Change person secretary company with change date

Date: 11 Jul 2013

Action Date: 08 Jul 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-07-08

Officer name: Mr Paul Rex Eardley

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jul 2013

Action Date: 09 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-09

Old address: 1 Welbeck Street London W1G 0AA

Documents

View document PDF

Legacy

Date: 13 May 2013

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 13 May 2013

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 08/05/13

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 13 May 2013

Action Date: 13 May 2013

Category: Capital

Type: SH19

Capital : 519.900423 GBP

Date: 2013-05-13

Documents

View document PDF

Resolution

Date: 13 May 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2013

Action Date: 07 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-07

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2013

Action Date: 01 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2012

Action Date: 07 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-07

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2012

Action Date: 02 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Edward Herrick

Change date: 2012-03-02

Documents

View document PDF

Appoint person director company with name

Date: 13 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Edward Herrick

Documents

View document PDF

Termination director company with name

Date: 13 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Woodhouse

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 2011

Action Date: 03 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2011

Action Date: 07 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-07

Documents

View document PDF

Accounts with accounts type full

Date: 31 Dec 2010

Action Date: 28 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2010

Action Date: 07 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-07

Documents

View document PDF

Termination director company

Date: 07 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Appoint person director company with name

Date: 07 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael John Todkill Sharp

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jan 2010

Action Date: 29 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-29

Documents

View document PDF

Change person secretary company with change date

Date: 19 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Paul Rex Eardley

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/05/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jan 2009

Action Date: 30 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-30

Documents

View document PDF

Legacy

Date: 21 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/05/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Apr 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / paul eardley / 08/04/2008

Documents

View document PDF

Legacy

Date: 11 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 2008

Action Date: 01 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-01

Documents

View document PDF

Legacy

Date: 23 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Aug 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2007

Action Date: 02 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-02

Documents

View document PDF

Legacy

Date: 20 Jun 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 29/10/06 to 31/08/06

Documents

View document PDF

Legacy

Date: 29 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 07/05/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Aug 2006

Action Date: 29 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-29

Documents

View document PDF

Legacy

Date: 13 Jul 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 07/05/06; full list of members

Documents

View document PDF

Resolution

Date: 10 May 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 May 2006

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 07 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Dec 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/05 to 29/10/05

Documents

View document PDF

Legacy

Date: 07 Jul 2005

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 07 Jul 2005

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 07 Jul 2005

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 07 Jul 2005

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 07 Jul 2005

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 07 Jul 2005

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 06 Jul 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Jun 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type interim

Date: 06 Jun 2005

Action Date: 16 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-16

Documents

View document PDF

Legacy

Date: 10 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 07/05/05; full list of members

Documents

View document PDF

Certificate re registration public limited company to private

Date: 26 Apr 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Re registration memorandum articles

Date: 26 Apr 2005

Category: Incorporation

Type: MAR

Documents

View document PDF

Legacy

Date: 26 Apr 2005

Category: Reregistration

Type: 53

Description: Application for reregistration from PLC to private

Documents

View document PDF

Resolution

Date: 26 Apr 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

ALLIED CATERING SUPPLIES (YORKSHIRE) LIMITED

TAVISTOCK HOUSE SOUTH,LONDON,WC1H 9LG

Number:04299733
Status:ADMINISTRATIVE RECEIVER
Category:Private Limited Company

BODYMATTERS CLINIC LTD

52 HIGH STREET,PINNER,HA5 5PW

Number:07691340
Status:ACTIVE
Category:Private Limited Company

G.T. STEMP & SONS LIMITED

ROUNDABOUTS,PETWORTH,GU28 9LG

Number:03707772
Status:ACTIVE
Category:Private Limited Company

MSK HOLDINGS LIMITED

NUMERIC HOUSE,SIDCUP,DA15 7BY

Number:05778390
Status:ACTIVE
Category:Private Limited Company

RIVERGATE PROPERTY LIMITED

FLAT B,LONDON,N6 5LU

Number:09961652
Status:ACTIVE
Category:Private Limited Company

TEOCLAU LIMITED

140 GUBBINS LANE,ROMFORD,RM3 0DP

Number:10926800
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source