Company NameDebut Trading Ltd
DirectorsEli Portnoy and Megan Angela Linton
Company StatusLiquidation
Company Number06453416
CategoryPrivate Limited Company
Incorporation Date14 December 2007(16 years, 4 months ago)
Previous NamePrestige Products UK Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Eli Portnoy
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2007(1 day after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt John's Terrace 11-15 New Road
Manchester
M26 1LS
Director NameMs Megan Angela Linton
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2008(8 months, 3 weeks after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt John's Terrace 11-15 New Road
Manchester
M26 1LS
Secretary NameMr Stephen Jonathan Cohen
NationalityBritish
StatusResigned
Appointed15 December 2007(1 day after company formation)
Appointment Duration12 years (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Chester Avenue
Hale
Altrincham
Cheshire
WA15 9DB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 December 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 December 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitedebuttrading.co.uk
Telephone08449105422
Telephone regionUnknown

Location

Registered AddressC/O Inquesta Corporate Recovery & Insolvency
St John's Terrace 11-15 New Road
Manchester
M26 1LS
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe West
Built Up AreaGreater Manchester

Shareholders

37 at £1Eli Portnoy
37.00%
Ordinary
37 at £1Megan Angela Linton
37.00%
Ordinary
26 at £1Alan Provisor
26.00%
Ordinary

Financials

Year2014
Net Worth£154,837
Cash£101,304
Current Liabilities£344,981

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Next Accounts Due30 September 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 December 2020 (3 years, 4 months ago)
Next Return Due28 December 2021 (overdue)

Charges

6 March 2008Delivered on: 14 March 2008
Persons entitled: Barclays Bank PLC

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

11 January 2021Confirmation statement made on 14 December 2020 with no updates (3 pages)
31 December 2020Total exemption full accounts made up to 31 December 2019 (4 pages)
7 July 2020Director's details changed for Mr Eli Portnoy on 1 August 2018 (2 pages)
7 July 2020Director's details changed for Ms Megan Angela Linton on 27 June 2019 (2 pages)
5 April 2020Termination of appointment of Stephen Jonathan Cohen as a secretary on 31 December 2019 (1 page)
22 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
20 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
24 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
24 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
24 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
15 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
25 September 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
25 September 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
18 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(5 pages)
18 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
14 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-14
  • GBP 100
(5 pages)
14 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-14
  • GBP 100
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
21 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-21
  • GBP 100
(5 pages)
21 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-21
  • GBP 100
(5 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
17 December 2012Director's details changed for Ms Megan Angela Linton on 1 December 2012 (2 pages)
17 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
17 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
17 December 2012Director's details changed for Ms Megan Angela Linton on 1 December 2012 (2 pages)
17 December 2012Director's details changed for Ms Megan Angela Linton on 1 December 2012 (2 pages)
16 December 2012Director's details changed for Mr Eli Portnoy on 1 December 2012 (2 pages)
16 December 2012Director's details changed for Mr Eli Portnoy on 1 December 2012 (2 pages)
16 December 2012Director's details changed for Mr Eli Portnoy on 1 December 2012 (2 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (11 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (11 pages)
14 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
14 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (11 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (11 pages)
14 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
14 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
26 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
26 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
22 January 2010Director's details changed for Eli Portnoy on 14 December 2009 (2 pages)
22 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
22 January 2010Director's details changed for Megan Angela Linton on 14 December 2009 (2 pages)
22 January 2010Director's details changed for Eli Portnoy on 14 December 2009 (2 pages)
22 January 2010Director's details changed for Megan Angela Linton on 14 December 2009 (2 pages)
11 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
11 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
25 April 2009Compulsory strike-off action has been discontinued (1 page)
25 April 2009Compulsory strike-off action has been discontinued (1 page)
24 April 2009Return made up to 14/12/08; full list of members (4 pages)
24 April 2009Return made up to 14/12/08; full list of members (4 pages)
22 December 2008Ad 01/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
22 December 2008Director appointed megan angela linton (1 page)
22 December 2008Director appointed megan angela linton (1 page)
22 December 2008Ad 01/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
14 March 2008Particulars of a mortgage or charge / charge no: 1 (10 pages)
14 March 2008Particulars of a mortgage or charge / charge no: 1 (10 pages)
14 January 2008Company name changed prestige products uk LTD\certificate issued on 14/01/08 (2 pages)
14 January 2008Company name changed prestige products uk LTD\certificate issued on 14/01/08 (2 pages)
11 January 2008New secretary appointed (2 pages)
11 January 2008New secretary appointed (2 pages)
11 January 2008New director appointed (2 pages)
11 January 2008New director appointed (2 pages)
14 December 2007Incorporation (9 pages)
14 December 2007Secretary resigned (1 page)
14 December 2007Director resigned (1 page)
14 December 2007Director resigned (1 page)
14 December 2007Incorporation (9 pages)
14 December 2007Secretary resigned (1 page)