Company NameDebono Wholesale Limited
DirectorPaul Barrett
Company StatusDissolved
Company Number01913757
CategoryPrivate Limited Company
Incorporation Date15 May 1985(38 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NamePaul Barrett
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2000(15 years, 4 months after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Correspondence Address3 Barrisdale Close
Bolton
BL3 4TR
Secretary NameMr Glyn Alan Willmott
NationalityBritish
StatusCurrent
Appointed21 September 2000(15 years, 4 months after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Birchwood
Chadderton
Oldham
Lancashire
OL9 9UJ
Director NameMr George Debono
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(6 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 20 September 2000)
RoleCompany Director
Correspondence Address33 Roy Gardens
Ilford
Essex
IG2 7QG
Director NameMrs Yvonne Debono
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(6 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 20 September 2000)
RoleCompany Director
Correspondence Address33 Roy Gardens
Ilford
Essex
IG2 7QG
Secretary NameMrs Yvonne Debono
NationalityBritish
StatusResigned
Appointed27 December 1991(6 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 20 September 2000)
RoleCompany Director
Correspondence Address33 Roy Gardens
Ilford
Essex
IG2 7QG
Secretary NameSimon John Wallwork
NationalityBritish
StatusResigned
Appointed20 September 2000(15 years, 4 months after company formation)
Appointment Duration1 day (resigned 21 September 2000)
RoleSolicitor
Correspondence Address5 Thatcher Close
Bowdon
Altrincham
Cheshire
WA14 3FX
Secretary NameMr Glyn Alan Willmott
NationalityBritish
StatusResigned
Appointed20 September 2000(15 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 20 September 2000)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address52 Birchwood
Chadderton
Oldham
Lancashire
OL9 9UJ

Location

Registered Address82 King Street
Manchester
Lancashire
M2 4WQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£854,142
Cash£16,756
Current Liabilities£643,162

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

28 February 2007Dissolved (1 page)
30 November 2006Completion of winding up (1 page)
15 August 2005Receiver's abstract of receipts and payments (2 pages)
15 August 2005Receiver ceasing to act (1 page)
11 February 2005Receiver's abstract of receipts and payments (3 pages)
21 January 2004Receiver's abstract of receipts and payments (5 pages)
18 February 2003Receiver's abstract of receipts and payments (5 pages)
15 August 2002Statement of Affairs in administrative receivership following report to creditors (9 pages)
18 April 2002Order of court to wind up (3 pages)
11 April 2002Administrative Receiver's report (7 pages)
11 April 2002Appointment of receiver/manager (1 page)
18 January 2002O/C 10/01/02 appt prov. Liq (4 pages)
8 January 2002Declaration of satisfaction of mortgage/charge (1 page)
7 January 2002Return made up to 30/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 07/01/02
(6 pages)
5 January 2002Particulars of mortgage/charge (5 pages)
3 November 2001Accounts for a small company made up to 31 December 2000 (6 pages)
4 July 2001Accounts for a small company made up to 31 May 2000 (6 pages)
22 February 2001Return made up to 30/11/00; full list of members (7 pages)
18 October 2000Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
5 October 2000Secretary resigned (1 page)
5 October 2000Secretary resigned;director resigned (1 page)
5 October 2000Secretary resigned (1 page)
5 October 2000New secretary appointed (2 pages)
5 October 2000New director appointed (2 pages)
5 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
5 October 2000New secretary appointed (3 pages)
5 October 2000Registered office changed on 05/10/00 from: unit 2 blackwall trading estate portree street london E14 0JP (1 page)
5 October 2000Director resigned (1 page)
5 October 2000New secretary appointed (2 pages)
5 October 2000Memorandum and Articles of Association (4 pages)
5 October 2000Declaration of assistance for shares acquisition (6 pages)
5 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)
3 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 September 2000Particulars of mortgage/charge (3 pages)
23 September 2000Particulars of mortgage/charge (3 pages)
13 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (8 pages)
23 January 2000Return made up to 30/11/99; full list of members (7 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (8 pages)
10 December 1998Return made up to 30/11/98; full list of members (6 pages)
2 July 1998Accounts for a small company made up to 31 May 1997 (7 pages)
6 April 1998Ad 02/03/98--------- £ si 2000@1=2000 £ ic 20000/22000 (2 pages)
6 April 1998£ nc 20000/22000 02/03/98 (1 page)
6 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 January 1998Return made up to 30/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 April 1997Accounts for a small company made up to 31 May 1996 (6 pages)
12 December 1996Ad 06/12/96--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
12 December 1996£ nc 5000/20000 06/12/96 (1 page)
12 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 December 1996Return made up to 05/12/96; no change of members (4 pages)
14 February 1996Accounts for a small company made up to 31 May 1995 (9 pages)
27 December 1995Return made up to 20/12/95; full list of members (6 pages)
1 March 1995Accounts for a small company made up to 31 May 1994 (6 pages)
7 February 1995Return made up to 27/12/94; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
4 July 1994Accounts for a small company made up to 31 May 1993 (6 pages)
22 February 1994Return made up to 27/12/93; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
22 February 1993Return made up to 27/12/92; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(5 pages)
10 December 1986Accounting reference date shortened from 31/03 to 31/05 (1 page)