Company NameDebonair Cargo Limited
Company StatusDissolved
Company Number02414748
CategoryPrivate Limited Company
Incorporation Date18 August 1989(34 years, 8 months ago)
Dissolution Date22 January 2019 (5 years, 2 months ago)
Previous NameBatslot Limited

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr David James Thomas
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2017(28 years, 3 months after company formation)
Appointment Duration1 year, 1 month (closed 22 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAllport House 1 Cowley Business Park
High Street
Cowley
Middlesex
UB8 2AD
Director NameMr Matthew Gwyn Davies
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1991(2 years after company formation)
Appointment Duration12 years, 8 months (resigned 30 April 2004)
RoleCompany Director
Correspondence Address26 Spencers Way
Harrogate
North Yorkshire
HG1 3DN
Director NameMr Stephen Graham Jones
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1991(2 years after company formation)
Appointment Duration12 years, 8 months (resigned 30 April 2004)
RoleCompany Director
Correspondence Address58 Cliffe Lane South
Baildon
Shipley
West Yorkshire
BD17 5LB
Secretary NameMr Matthew Gwyn Davies
NationalityBritish
StatusResigned
Appointed18 August 1991(2 years after company formation)
Appointment Duration12 years, 8 months (resigned 30 April 2004)
RoleCompany Director
Correspondence Address26 Spencers Way
Harrogate
North Yorkshire
HG1 3DN
Director NameMr Glen John Nichol
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2004(14 years, 8 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 December 2013)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressAllport House 1 Cowley Business Park
High Street
Cowley
Middlesex
UB8 2AD
Director NameMr Mark Adrian Kirkhouse
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2004(14 years, 8 months after company formation)
Appointment Duration13 years, 7 months (resigned 30 November 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressAllport House 1 Cowley Business Park
High Street
Cowley
Middlesex
UB8 2AD
Secretary NameMr Mark Adrian Kirkhouse
NationalityBritish
StatusResigned
Appointed30 April 2004(14 years, 8 months after company formation)
Appointment Duration13 years, 10 months (resigned 09 March 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressAllport House 1 Cowley Business Park
High Street
Cowley
Middlesex
UB8 2AD

Contact

Websiteallport.co.uk

Location

Registered AddressAllport House 1 Cowley Business Park
High Street
Cowley
Middlesex
UB8 2AD
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Shareholders

1000 at £1Allport Cargo Services LTD
90.91%
Ordinary
100 at £1Allport Cargo Services LTD
9.09%
Ordinary B

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

1 February 1992Delivered on: 6 February 1992
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee in relation to a guarantee to the commissioners of h m customs & excise....(see form 395 for full details).
Particulars: £40,000 with interest accrued to be held by the bank on an acc. No.82100535 & earmarked or designated by ref to the company.
Outstanding

Filing History

5 December 2017Termination of appointment of Mark Adrian Kirkhouse as a director on 30 November 2017 (1 page)
5 December 2017Appointment of Mr David James Thomas as a director on 30 November 2017 (2 pages)
3 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
19 July 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
9 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
19 July 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
30 July 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1,100
(4 pages)
15 July 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
21 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1,100
(4 pages)
5 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
2 January 2014Termination of appointment of Glen Nichol as a director (1 page)
29 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
27 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1,100
(5 pages)
21 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
25 July 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
16 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
28 June 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
23 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
27 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
13 October 2009Director's details changed for Mr Glen John Nichol on 13 October 2009 (2 pages)
13 October 2009Secretary's details changed for Mr Mark Adrian Kirkhouse on 13 October 2009 (1 page)
13 October 2009Director's details changed for Mr Mark Adrian Kirkhouse on 13 October 2009 (2 pages)
27 August 2009Return made up to 30/07/09; full list of members (4 pages)
27 July 2009Registered office changed on 27/07/2009 from 26 chase road london NW10 6QA (1 page)
4 July 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
18 August 2008Return made up to 30/07/08; full list of members (4 pages)
28 July 2008Total exemption small company accounts made up to 31 December 2007 (2 pages)
31 July 2007Return made up to 30/07/07; full list of members (2 pages)
3 April 2007Accounts for a small company made up to 31 December 2006 (6 pages)
6 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
11 August 2006Return made up to 30/07/06; full list of members (7 pages)
20 September 2005Accounts for a small company made up to 31 December 2004 (7 pages)
12 August 2005Return made up to 30/07/05; full list of members (7 pages)
9 September 2004Return made up to 30/07/04; full list of members (8 pages)
22 June 2004Registered office changed on 22/06/04 from: moorfield industrial estate moorfield road yeadon leeds west yorkshire LS19 7BN (1 page)
9 June 2004New secretary appointed;new director appointed (3 pages)
9 June 2004New director appointed (3 pages)
9 June 2004Secretary resigned;director resigned (1 page)
9 June 2004Director resigned (1 page)
11 May 2004Accounts for a small company made up to 31 December 2003 (7 pages)
4 August 2003Return made up to 30/07/03; full list of members (8 pages)
14 March 2003Accounts for a small company made up to 31 December 2002 (7 pages)
4 August 2002Return made up to 30/07/02; full list of members (8 pages)
1 March 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
2 August 2001Return made up to 30/07/01; full list of members (7 pages)
30 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
26 April 2001Ad 19/12/00--------- £ si 100@1=100 £ ic 1000/1100 (2 pages)
26 April 2001£ nc 1000/100000 18/12/00 (1 page)
26 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
10 August 2000Return made up to 30/07/00; full list of members (6 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
9 August 1999Return made up to 30/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
19 August 1998Return made up to 11/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
18 August 1997Return made up to 11/08/97; no change of members (4 pages)
28 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
3 September 1996Return made up to 18/08/96; no change of members (4 pages)
23 February 1996Registered office changed on 23/02/96 from: 18 hallfield road bradford west yorkshire BD1 3RQ (1 page)
30 August 1995Accounts for a small company made up to 31 December 1994 (3 pages)
30 August 1995Return made up to 18/08/95; full list of members (6 pages)
14 December 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)