Company NameDebenhams Holdings Limited
Company StatusDissolved
Company Number01669693
CategoryPrivate Limited Company
Incorporation Date5 October 1982(41 years, 6 months ago)
Dissolution Date2 July 2013 (10 years, 9 months ago)
Previous NamesJeepkind Limited and F P I Development Co Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr Paul Rex Eardley
NationalityBritish
StatusClosed
Appointed15 October 2007(25 years after company formation)
Appointment Duration5 years, 8 months (closed 02 July 2013)
RoleSolicitor
Correspondence Address91 Wimpole Street
London
W1G 0EF
Director NameMr Michael John Todkill Sharp
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2010(27 years, 6 months after company formation)
Appointment Duration3 years, 3 months (closed 02 July 2013)
RoleTrading Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Wimpole Street
London
W1G 0EF
Director NameMr Simon Edward Herrick
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2012(29 years, 3 months after company formation)
Appointment Duration1 year, 5 months (closed 02 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address91 Wimpole Street
London
W1G 0EF
Director NameDavid John Bates
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(9 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 December 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address11 The Laurels
Potten End
Berkhamsted
Hertfordshire
HP4 2SP
Director NamePhilip Clayton Smith
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(9 years, 8 months after company formation)
Appointment Duration8 months (resigned 01 March 1993)
RoleSecretary
Correspondence Address24 Bishops Avenue
Elstree
Borehamwood
Hertfordshire
WD6 3LZ
Director NameJohn Hodges
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(9 years, 8 months after company formation)
Appointment Duration11 years, 5 months (resigned 04 December 2003)
RoleDeputy Company Secretary
Correspondence AddressThe Old Orchard Burney Road
Westhumble
Dorking
Surrey
RH5 6AU
Secretary NamePhilip Clayton Smith
NationalityBritish
StatusResigned
Appointed28 June 1992(9 years, 8 months after company formation)
Appointment Duration8 months (resigned 01 March 1993)
RoleCompany Director
Correspondence Address24 Bishops Avenue
Elstree
Borehamwood
Hertfordshire
WD6 3LZ
Director NameMs Patricia Valda Skinner
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(10 years, 5 months after company formation)
Appointment Duration10 years, 9 months (resigned 04 December 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address11 Manor Drive
London
NW7 3ND
Secretary NameJohn Hodges
NationalityBritish
StatusResigned
Appointed01 March 1993(10 years, 5 months after company formation)
Appointment Duration10 years, 11 months (resigned 09 February 2004)
RoleCompany Director
Correspondence AddressThe Old Orchard Burney Road
Westhumble
Dorking
Surrey
RH5 6AU
Director NameDavid Nigel Brown
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1994(12 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 10 December 1997)
RoleChartered Accountant
Correspondence Address8 Flora Grove
St Albans
Hertfordshire
AL1 5ET
Director NameMartin Clifford-King
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1997(15 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 April 1999)
RoleChief Financial Advisor-Debenh
Correspondence Address40 Kings Road
Chalfont St Giles
Buckinghamshire
HP8 4HS
Director NameMrs Gail Timmins
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1997(15 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 May 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Oldean Close
Tilehurst
Reading
Berkshire
RG31 5QA
Director NameDavid Peter Coates
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1997(15 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 09 February 2004)
RoleTreasurer
Correspondence AddressStamford Lodge
37 Priestlands Park Road
Sidcup
Kent
DA15 7HJ
Director NameMr John David Lovering
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2003(21 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Wimpole Street
London
W1G 0EF
Director NameMr Robert William Templeman
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2003(21 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 04 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Wimpole Street
London
W1G 0EF
Director NameMr Christopher Kevin Woodhouse
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2003(21 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 10 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Wimpole Street
London
W1G 0EF
Secretary NameGuy Antony Johnson
NationalityBritish
StatusResigned
Appointed09 February 2004(21 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 October 2007)
RoleCompany Director
Correspondence Address91 Wimpole Street
London
W1G 0EF

Location

Registered Address1 Welbeck Street
London
W1G 0AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

49k at £1Debenhams Retail PLC
49.00%
Ordinary B
33k at £1Debenhams Retail PLC
33.00%
Ordinary C
18k at £1Debenhams Retail PLC
18.00%
Ordinary A

Accounts

Latest Accounts1 September 2012 (11 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

2 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2013First Gazette notice for voluntary strike-off (1 page)
19 March 2013First Gazette notice for voluntary strike-off (1 page)
6 March 2013Application to strike the company off the register (3 pages)
6 March 2013Application to strike the company off the register (3 pages)
6 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 25/02/2013
(1 page)
6 March 2013Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Company business 25/02/2013
(1 page)
28 February 2013Resolutions
  • RES13 ‐ Reduce share prem a/c 27/02/2013
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 February 2013Statement of capital following an allotment of shares on 25 February 2013
  • GBP 100,001
(4 pages)
28 February 2013Statement of capital following an allotment of shares on 25 February 2013
  • GBP 100,001
(4 pages)
28 February 2013Statement of capital on 28 February 2013
  • GBP 1.00001
(4 pages)
28 February 2013Statement by directors (1 page)
28 February 2013Solvency Statement dated 26/02/13 (1 page)
28 February 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c 27/02/2013
(1 page)
28 February 2013Statement by Directors (1 page)
28 February 2013Solvency statement dated 26/02/13 (1 page)
28 February 2013Statement of capital on 28 February 2013
  • GBP 1.00001
(4 pages)
1 February 2013Accounts for a dormant company made up to 1 September 2012 (1 page)
1 February 2013Accounts for a dormant company made up to 1 September 2012 (1 page)
1 February 2013Accounts for a dormant company made up to 1 September 2012 (1 page)
5 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (6 pages)
5 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (6 pages)
5 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (6 pages)
5 March 2012Director's details changed for Mr Simon Edward Herrick on 2 March 2012 (2 pages)
5 March 2012Director's details changed for Mr Simon Edward Herrick on 2 March 2012 (2 pages)
5 March 2012Director's details changed for Mr Simon Edward Herrick on 2 March 2012 (2 pages)
13 January 2012Appointment of Mr Simon Edward Herrick as a director (2 pages)
13 January 2012Termination of appointment of Christopher Kevin Woodhouse as a director on 10 January 2012 (1 page)
13 January 2012Termination of appointment of Christopher Woodhouse as a director (1 page)
13 January 2012Appointment of Mr Simon Edward Herrick as a director on 10 January 2012 (2 pages)
22 December 2011Accounts for a dormant company made up to 3 September 2011 (1 page)
22 December 2011Accounts for a dormant company made up to 3 September 2011 (1 page)
22 December 2011Accounts for a dormant company made up to 3 September 2011 (1 page)
5 September 2011Termination of appointment of Robert Templeman as a director (1 page)
5 September 2011Termination of appointment of Robert William Templeman as a director on 4 September 2011 (1 page)
28 June 2011Annual return made up to 28 June 2011 with a full list of shareholders (7 pages)
28 June 2011Annual return made up to 28 June 2011 with a full list of shareholders (7 pages)
30 December 2010Accounts for a dormant company made up to 28 August 2010 (1 page)
30 December 2010Accounts for a dormant company made up to 28 August 2010 (1 page)
10 November 2010Director's details changed for Mr Robert William Templeman on 10 November 2010 (2 pages)
10 November 2010Director's details changed for Mr Robert William Templeman on 10 November 2010 (2 pages)
13 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (6 pages)
13 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (6 pages)
7 April 2010Appointment of Mr Michael John Todkill Sharp as a director (2 pages)
7 April 2010Appointment of Mr Michael John Todkill Sharp as a director (2 pages)
7 April 2010Termination of appointment of John Lovering as a director (1 page)
7 April 2010Termination of appointment of John Lovering as a director (1 page)
13 January 2010Accounts for a dormant company made up to 29 August 2009 (1 page)
13 January 2010Accounts for a dormant company made up to 29 August 2009 (1 page)
27 October 2009Secretary's details changed for Mr Paul Rex Eardley on 1 October 2009 (1 page)
27 October 2009Secretary's details changed for Mr Paul Rex Eardley on 1 October 2009 (1 page)
27 October 2009Secretary's details changed for Mr Paul Rex Eardley on 1 October 2009 (1 page)
7 July 2009Return made up to 28/06/09; full list of members (4 pages)
7 July 2009Return made up to 28/06/09; full list of members (4 pages)
21 January 2009Accounts made up to 30 August 2008 (1 page)
21 January 2009Accounts for a dormant company made up to 30 August 2008 (1 page)
3 July 2008Return made up to 28/06/08; full list of members (4 pages)
3 July 2008Return made up to 28/06/08; full list of members (4 pages)
18 April 2008Secretary's Change of Particulars / paul eardley / 08/04/2008 / HouseName/Number was: , now: 75 thomas more house; Street was: hedgerow, now: barbican; Area was: orchard way, now: ; Post Town was: warninglid, now: london; Region was: west sussex, now: ; Post Code was: RH17 5ST, now: EC2Y 8BT (1 page)
18 April 2008Secretary's change of particulars / paul eardley / 08/04/2008 (1 page)
31 January 2008Accounts for a dormant company made up to 1 September 2007 (1 page)
31 January 2008Accounts for a dormant company made up to 1 September 2007 (1 page)
31 January 2008Accounts made up to 1 September 2007 (1 page)
24 October 2007New secretary appointed (2 pages)
24 October 2007Secretary resigned (1 page)
24 October 2007Secretary resigned (1 page)
24 October 2007New secretary appointed (2 pages)
23 July 2007Return made up to 28/06/07; full list of members (8 pages)
23 July 2007Return made up to 28/06/07; full list of members (8 pages)
7 June 2007Accounts for a dormant company made up to 2 September 2006 (1 page)
7 June 2007Accounts made up to 2 September 2006 (1 page)
7 June 2007Accounts for a dormant company made up to 2 September 2006 (1 page)
28 June 2006Return made up to 28/06/06; full list of members (3 pages)
28 June 2006Return made up to 28/06/06; full list of members (3 pages)
24 January 2006Accounts for a dormant company made up to 3 September 2005 (1 page)
24 January 2006Accounts for a dormant company made up to 3 September 2005 (1 page)
24 January 2006Accounts made up to 3 September 2005 (1 page)
11 July 2005Return made up to 28/06/05; full list of members (3 pages)
11 July 2005Return made up to 28/06/05; full list of members (3 pages)
20 January 2005Director's particulars changed (1 page)
20 January 2005Director's particulars changed (1 page)
14 January 2005Director's particulars changed (1 page)
14 January 2005Director's particulars changed (1 page)
14 January 2005Director's particulars changed (1 page)
14 January 2005Director's particulars changed (1 page)
12 January 2005Accounts made up to 28 August 2004 (1 page)
12 January 2005Accounts for a dormant company made up to 28 August 2004 (1 page)
7 July 2004Return made up to 28/06/04; full list of members (8 pages)
7 July 2004Return made up to 28/06/04; full list of members (8 pages)
9 June 2004Director resigned (1 page)
9 June 2004Director resigned (1 page)
4 March 2004Director resigned (1 page)
4 March 2004Director resigned (1 page)
4 March 2004Secretary resigned (1 page)
4 March 2004Secretary resigned (1 page)
2 March 2004New secretary appointed (2 pages)
2 March 2004New secretary appointed (2 pages)
30 December 2003New director appointed (4 pages)
30 December 2003New director appointed (4 pages)
30 December 2003New director appointed (6 pages)
30 December 2003New director appointed (4 pages)
30 December 2003Director resigned (1 page)
30 December 2003Director resigned (1 page)
30 December 2003Director resigned (1 page)
30 December 2003New director appointed (4 pages)
30 December 2003Director resigned (1 page)
30 December 2003New director appointed (6 pages)
16 December 2003Full accounts made up to 30 August 2003 (7 pages)
16 December 2003Full accounts made up to 30 August 2003 (7 pages)
6 July 2003Return made up to 28/06/03; full list of members (8 pages)
6 July 2003Return made up to 28/06/03; full list of members (8 pages)
19 March 2003Auditor's resignation (1 page)
19 March 2003Auditor's resignation (1 page)
30 January 2003Full accounts made up to 31 August 2002 (6 pages)
30 January 2003Full accounts made up to 31 August 2002 (6 pages)
4 July 2002Return made up to 28/06/02; full list of members (8 pages)
4 July 2002Return made up to 28/06/02; full list of members (8 pages)
31 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 January 2002Full accounts made up to 1 September 2001 (6 pages)
3 January 2002Full accounts made up to 1 September 2001 (6 pages)
3 January 2002Full accounts made up to 1 September 2001 (6 pages)
9 July 2001Return made up to 28/06/01; full list of members (8 pages)
9 July 2001Return made up to 28/06/01; full list of members (8 pages)
28 June 2001Full accounts made up to 26 August 2000 (5 pages)
28 June 2001Full accounts made up to 26 August 2000 (5 pages)
24 October 2000Registered office changed on 24/10/00 from: 1 welbeck street london W1A 1DF (1 page)
24 October 2000Registered office changed on 24/10/00 from: 1 welbeck street london W1A 1DF (1 page)
11 July 2000Return made up to 28/06/00; full list of members (7 pages)
11 July 2000Return made up to 28/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 March 2000Accounts made up to 28 August 1999 (3 pages)
7 March 2000Accounts for a dormant company made up to 28 August 1999 (3 pages)
9 September 1999Director's particulars changed (1 page)
9 September 1999Director's particulars changed (1 page)
5 July 1999Return made up to 28/06/99; no change of members (12 pages)
5 July 1999Return made up to 28/06/99; no change of members (12 pages)
5 May 1999Director resigned (1 page)
5 May 1999Director resigned (1 page)
28 January 1999Full accounts made up to 29 August 1998 (7 pages)
28 January 1999Full accounts made up to 29 August 1998 (7 pages)
27 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 September 1998Auditor's resignation (1 page)
30 September 1998Sec 394 (1 page)
30 September 1998Auditor's resignation (1 page)
30 September 1998Sec 394 (1 page)
13 July 1998Return made up to 28/06/98; full list of members (14 pages)
13 July 1998Return made up to 28/06/98; full list of members (14 pages)
1 July 1998Full accounts made up to 30 August 1997 (7 pages)
1 July 1998Full accounts made up to 30 August 1997 (7 pages)
22 December 1997New director appointed (2 pages)
22 December 1997New director appointed (2 pages)
22 December 1997New director appointed (2 pages)
22 December 1997New director appointed (2 pages)
22 December 1997New director appointed (2 pages)
22 December 1997Director resigned (1 page)
22 December 1997New director appointed (2 pages)
22 December 1997Director resigned (1 page)
15 December 1997Registered office changed on 15/12/97 from: 214 oxford st london W1N 9DF (1 page)
15 December 1997Registered office changed on 15/12/97 from: 214 oxford st london W1N 9DF (1 page)
25 July 1997Company name changed f p I development co LIMITED\certificate issued on 25/07/97 (2 pages)
25 July 1997Company name changed f p I development co LIMITED\certificate issued on 25/07/97 (2 pages)
8 July 1997Return made up to 28/06/97; full list of members (8 pages)
8 July 1997Return made up to 28/06/97; full list of members (8 pages)
1 July 1997Full accounts made up to 31 August 1996 (8 pages)
1 July 1997Full accounts made up to 31 August 1996 (8 pages)
4 July 1996Return made up to 28/06/96; change of members (7 pages)
4 July 1996Return made up to 28/06/96; change of members (7 pages)
1 July 1996Full accounts made up to 2 September 1995 (8 pages)
1 July 1996Full accounts made up to 2 September 1995 (8 pages)
1 July 1996Full accounts made up to 2 September 1995 (8 pages)
6 July 1995Return made up to 28/06/95; full list of members (7 pages)
6 July 1995Return made up to 28/06/95; full list of members (14 pages)
28 June 1995Full accounts made up to 3 September 1994 (8 pages)
28 June 1995Full accounts made up to 3 September 1994 (8 pages)
28 June 1995Full accounts made up to 3 September 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (73 pages)
29 April 1992Full accounts made up to 31 August 1991 (8 pages)
29 April 1992Full accounts made up to 31 August 1991 (8 pages)
14 June 1991Full accounts made up to 1 September 1990 (10 pages)
14 June 1991Full accounts made up to 1 September 1990 (10 pages)
14 June 1991Full accounts made up to 1 September 1990 (10 pages)
19 June 1990Full accounts made up to 2 September 1989 (10 pages)
19 June 1990Full accounts made up to 2 September 1989 (10 pages)
19 June 1990Full accounts made up to 2 September 1989 (10 pages)
28 March 1985Articles of association (18 pages)
28 March 1985Articles of association (18 pages)
5 October 1982Incorporation (17 pages)
5 October 1982Incorporation (17 pages)