Company NameDebdale Metal Powders Limited
Company StatusDissolved
Company Number01364938
CategoryPrivate Limited Company
Incorporation Date25 April 1978(46 years ago)
Dissolution Date1 January 2019 (5 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr David Richard Lewis
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed05 November 1997(19 years, 6 months after company formation)
Appointment Duration21 years, 2 months (closed 01 January 2019)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address28 Bodmin Close
Bramhall
Cheshire
SK7 2HX
Secretary NameMr David Richard Lewis
NationalityBritish
StatusClosed
Appointed05 May 2005(27 years after company formation)
Appointment Duration13 years, 8 months (closed 01 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Bodmin Close
Bramhall
Cheshire
SK7 2HX
Director NameJohn Martyn Lewis
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(13 years, 1 month after company formation)
Appointment Duration24 years, 8 months (resigned 11 February 2016)
RoleMerchant
Country of ResidenceEngland
Correspondence AddressBollin Tower West
Woodbrook Road
Alderley Edge
Cheshire
SK9 7BY
Secretary NameMalvyn Lewis
NationalityBritish
StatusResigned
Appointed24 May 1991(13 years, 1 month after company formation)
Appointment Duration13 years, 11 months (resigned 14 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBollin Tower West
Woodbrook Road
Alderley Edge
Cheshire
SK9 7BY
Director NameMalvyn Lewis
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2007(29 years after company formation)
Appointment Duration8 years, 9 months (resigned 11 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBollin Tower West
Woodbrook Road
Alderley Edge
Cheshire
SK9 7BY

Contact

Websitedebdale.com

Location

Registered AddressC/O Cowgill Holloway Business Recovery Llp Regency House
45-53 Chorley New Road
Bolton
Lancashire
BL1 4QR
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Shareholders

2 at £1Debdale LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£322,744
Cash£1,372
Current Liabilities£365,100

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

5 December 1994Delivered on: 21 December 1994
Persons entitled: John Martyn Lewis

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
31 January 1994Delivered on: 14 February 1994
Persons entitled: The Council of the City of Manchester

Classification: Agreement
Secured details: All monies due from the company and/or john martyn lewis and malvyn lewis to the chargee under the terms of the agreemnent (as defined therein).
Particulars: All those premises at waterhouse road gorton manchester.
Outstanding
16 March 1993Delivered on: 19 March 1993
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All patents,trade marks/names......etc. See form 395. fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding

Filing History

29 September 2017Registered office address changed from Waterhouse Road Gorton Manchester M18 7JF to C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton Lancashire BL1 4QR on 29 September 2017 (2 pages)
15 August 2017Statement of affairs (11 pages)
27 July 2017Appointment of a voluntary liquidator (1 page)
27 July 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-13
(1 page)
19 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
9 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
(4 pages)
7 March 2016Termination of appointment of Malvyn Lewis as a director on 11 February 2016 (1 page)
7 March 2016Termination of appointment of John Martyn Lewis as a director on 11 February 2016 (1 page)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
6 July 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(6 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
9 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(6 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
13 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (6 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
28 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (6 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
6 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (6 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
14 July 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
14 July 2010Director's details changed for Mr. David Richard Lewis on 24 May 2010 (2 pages)
14 July 2010Secretary's details changed for Mr. David Richard Lewis on 24 May 2010 (1 page)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
17 July 2009Return made up to 24/05/09; full list of members (4 pages)
17 July 2009Director and secretary's change of particulars / david lewis / 01/05/2009 (1 page)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
30 May 2008Return made up to 24/05/08; full list of members (4 pages)
27 May 2008Return made up to 24/05/07; full list of members (4 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
14 June 2007New director appointed (2 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
26 June 2006Return made up to 24/05/06; full list of members (2 pages)
9 May 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
3 February 2006Return made up to 24/05/05; full list of members (7 pages)
24 January 2006New secretary appointed (2 pages)
14 July 2005Secretary resigned;director resigned (1 page)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
16 June 2004Return made up to 24/05/04; full list of members (7 pages)
5 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
4 June 2003Return made up to 24/05/03; full list of members (7 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
17 June 2002Return made up to 24/05/02; full list of members (7 pages)
3 May 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
23 April 2002Return made up to 24/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (7 pages)
14 June 2000Return made up to 24/05/00; full list of members (7 pages)
5 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
16 June 1999Return made up to 24/05/99; no change of members (4 pages)
16 March 1999Amended accounts made up to 30 April 1998 (6 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
12 November 1997New director appointed (2 pages)
19 June 1997Return made up to 24/05/97; full list of members (6 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (8 pages)
12 June 1996Return made up to 24/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 March 1996Accounts for a small company made up to 30 April 1995 (9 pages)
1 March 1995Accounts for a small company made up to 30 April 1994 (8 pages)
21 December 1994Particulars of mortgage/charge (3 pages)
14 February 1994Particulars of mortgage/charge (3 pages)
11 October 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 March 1993Particulars of mortgage/charge (3 pages)