Company NameDeebank Financial Services Limited
Company StatusDissolved
Company Number04654098
CategoryPrivate Limited Company
Incorporation Date31 January 2003(21 years, 2 months ago)
Dissolution Date19 June 2018 (5 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Alan Bennett
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2006(3 years, 8 months after company formation)
Appointment Duration11 years, 7 months (closed 19 June 2018)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Bolton Old Road
Atherton
Manchester
M46 9DL
Secretary NameJoanne Bennett
NationalityBritish
StatusClosed
Appointed01 September 2007(4 years, 7 months after company formation)
Appointment Duration10 years, 9 months (closed 19 June 2018)
RoleCompany Director
Correspondence Address75 Old Vicarage
Westhoughton
Bolton
BL5 2EG
Director NameHelen Joan Sefton
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address2 Highcrest Grove
Tyldesley
Manchester
M29 8GH
Director NameMark Sefton
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address2 Highcrest Grove
Tyldesley
Manchester
M29 8GH
Secretary NameHelen Joan Sefton
NationalityBritish
StatusResigned
Appointed31 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address2 Highcrest Grove
Tyldesley
Manchester
M29 8GH
Director NameMr Christopher James Daly
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2006(3 years, 8 months after company formation)
Appointment Duration8 years, 12 months (resigned 20 October 2015)
RoleCo Director
Country of ResidenceEngland
Correspondence Address75 Old Vicarage
Westhoughton
Bolton
BL5 2EG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed31 January 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed31 January 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitedeebankloans.com

Location

Registered AddressC/O Uhy Hacker Young, St James
Building, 79 Oxford Street
Manchester
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

75 at £1Howard Schofield
78.95%
Ordinary
10 at £1Alan Bennett
10.53%
Ordinary
10 at £1Christopher James Daly
10.53%
Ordinary

Financials

Year2014
Net Worth-£1,058,011
Cash£345,919
Current Liabilities£421,651

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

7 September 2017Notice of completion of voluntary arrangement (16 pages)
13 September 2016Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
1 July 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
13 April 2016Termination of appointment of Christopher James Daly as a director on 20 October 2015 (1 page)
5 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 95
(5 pages)
1 December 2015Director's details changed for Alan Bennett on 13 November 2015 (2 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
29 April 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 95
(5 pages)
12 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
5 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 95
(5 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
6 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
15 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
17 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
8 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
11 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
5 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
24 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Christopher James Daly on 31 January 2010 (2 pages)
23 February 2010Director's details changed for Alan Bennett on 31 January 2010 (2 pages)
4 May 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
19 February 2009Return made up to 31/01/09; full list of members (4 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
7 February 2008Return made up to 31/01/08; full list of members (3 pages)
7 February 2008Secretary resigned (1 page)
7 February 2008New secretary appointed (1 page)
7 February 2008Director's particulars changed (1 page)
7 February 2008Director's particulars changed (1 page)
6 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
3 July 2007Return made up to 31/01/07; no change of members; amend
  • 363(288) ‐ Director resigned
(7 pages)
3 July 2007New director appointed (2 pages)
3 July 2007New director appointed (2 pages)
23 February 2007Return made up to 31/01/07; full list of members (7 pages)
12 April 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
7 February 2006Return made up to 31/01/06; full list of members (7 pages)
15 September 2005Secretary's particulars changed;director's particulars changed (1 page)
12 September 2005Director's particulars changed (1 page)
1 September 2005Secretary's particulars changed;director's particulars changed (1 page)
27 April 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
3 February 2005Return made up to 31/01/05; full list of members
  • 363(287) ‐ Registered office changed on 03/02/05
(7 pages)
9 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
18 February 2004Return made up to 31/01/04; full list of members (7 pages)
25 February 2003Accounting reference date shortened from 31/01/04 to 30/09/03 (1 page)
25 February 2003Ad 13/02/03--------- £ si 94@1=94 £ ic 1/95 (2 pages)
17 February 2003New secretary appointed;new director appointed (2 pages)
17 February 2003Secretary resigned (1 page)
17 February 2003Director resigned (1 page)
17 February 2003New director appointed (2 pages)
31 January 2003Incorporation (18 pages)