Company Information for DEBENHAMS PLC
SHIP CANAL HOUSE, 8TH FLOOR, 98 KING STREET, MANCHESTER, M2 4WU,
|
Company Registration Number
05448421
Public Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
DEBENHAMS PLC | |||
Legal Registered Office | |||
SHIP CANAL HOUSE, 8TH FLOOR 98 KING STREET MANCHESTER M2 4WU Other companies in NW1 | |||
| |||
Company Number | 05448421 | |
---|---|---|
Company ID Number | 05448421 | |
Date formed | 2005-05-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 01/09/2018 | |
Account next due | 29/02/2020 | |
Latest return | 10/05/2016 | |
Return next due | 07/06/2017 | |
Type of accounts | GROUP |
Last Datalog update: | 2022-03-05 14:44:52 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DEBENHAMS CARD HANDLING SERVICES LIMITED | 334 - 348 OXFORD STREET LONDON W1C 1JG | Active - Proposal to Strike off | Company formed on the 2000-06-20 | |
DEBENHAMS DIRECT LIMITED | 334 - 348 OXFORD STREET LONDON W1C 1JG | Active - Proposal to Strike off | Company formed on the 1998-11-05 | |
DEBENHAMS FINANCE HOLDINGS LIMITED | 334 - 348 OXFORD STREET LONDON W1C 1JG | Active - Proposal to Strike off | Company formed on the 2003-05-07 | |
DEBENHAMS FOUNDATION | CENTENARY HOUSE PENINSULA PARK RYDON LANE EXETER EX2 7XE | Liquidation | Company formed on the 2012-03-21 | |
DEBENHAMS OTTAWAY LLP | IVY HOUSE 107 ST PETERS STREET ST ALBANS HERTFORDSHIRE AL1 3EW | Active | Company formed on the 2012-03-21 | |
DEBENHAMS GIVING LIMITED | 10 BROCK STREET REGENT'S PLACE LONDON NW1 3FG | Active | Company formed on the 2013-08-13 | |
DEBENHAMS RETAIL (IRELAND) LIMITED | 1 STOKES PLACE SAINT STEPHEN'S GREEN DUBLIN 2 | Liquidation | Company formed on the 1995-10-12 | |
DEBENHAMS RETAIL HOLDINGS (IRELAND) LIMITED | RUSSELL COURT STOKES PLACE ST. STEPHENS GREEN DUBLIN 2 D02 DE03 | Dissolved | Company formed on the 1997-04-18 | |
DEBENHAMS MANAGEMENT SERVICES | Singapore | Dissolved | Company formed on the 2008-09-11 | |
DEBENHAMS MANAGEMENT SERVICES PTE LTD | DUNEARN ROAD Singapore 589472 | Dissolved | Company formed on the 2008-09-11 | |
DEBENHAMS SECURITY SERVICES | Singapore | Dissolved | Company formed on the 2008-09-12 | |
DEBENHAMS RETAIL USA LLC | Delaware | Unknown | ||
DEBENHAMS (FAR EAST) LIMITED | Dissolved | Company formed on the 1977-07-15 | ||
DEBENHAMS INC I MILLER DIV WITHDREW 2 3 88 | Georgia | Unknown | ||
DEBENHAMS INC | California | Unknown | ||
DEBENHAMS INCORPORATED | Michigan | UNKNOWN | ||
DEBENHAMS INCORPORATED | New Jersey | Unknown | ||
Debenhams Inc | Maryland | Unknown | ||
DEBENHAMS PLC | Unknown | |||
DEBENHAMS FOUNDATION | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PAUL REX EARDLEY |
||
DAVID ADAMS |
||
SERGIO RODRIGUEZ BUCHER |
||
SIR IAN CHESHIRE |
||
TERENCE DUDDY |
||
PETER FITZGERALD |
||
STEPHEN JOHN INGHAM |
||
NICOLA KINNAIRD |
||
LISA MYERS |
||
MATTHEW GEORGE SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARTINA ANN KING |
Director | ||
MARK EDWARD ROLFE |
Director | ||
SUZANNE HARLOW |
Director | ||
DENNIS HENRY MILLARD |
Director | ||
MICHAEL JOHN TODKILL SHARP |
Director | ||
NIGEL HARGREAVES NORTHRIDGE |
Director | ||
SOPHIE HENRIETTA TURNER LAING |
Director | ||
SIMON EDWARD HERRICK |
Director | ||
ADAM ALEXANDER CROZIER |
Director | ||
CHRISTOPHER KEVIN WOODHOUSE |
Director | ||
ROBERT WILLIAM TEMPLEMAN |
Director | ||
PAUL RICHARD MARTIN PINDAR |
Director | ||
JOHN DAVID LOVERING |
Director | ||
PETER JAMES LONG |
Director | ||
PHILLIPE MARINOS COSTELETOS |
Director | ||
JONATHAN PHILIP FEUER |
Director | ||
RICHARD GILLINGWATER |
Director | ||
LOUISE BLACK |
Director | ||
ANGELA LESLEY SPINDLER |
Director | ||
GUY ANTONY JOHNSON |
Company Secretary | ||
GUIDO PADOVANO |
Director | ||
CHRISTOPHER KEVIN WOODHOUSE |
Company Secretary | ||
SOREN VESTERGAARD POULSEN |
Director | ||
GUY ANTONY JOHNSON |
Company Secretary | ||
CHRISTOPHER KEVIN WOODHOUSE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BF VIII LIMITED | Company Secretary | 2007-11-07 | CURRENT | 2005-04-26 | Dissolved 2013-10-01 | |
BARONESS HOLDINGS UK LIMITED | Company Secretary | 2007-11-07 | CURRENT | 2003-07-10 | Dissolved 2013-09-17 | |
BF PROPERTIES (NO.1) LTD | Company Secretary | 2007-11-07 | CURRENT | 2004-03-01 | Dissolved 2013-10-01 | |
DEPARTMENT STORES REALISATIONS LIMITED | Company Secretary | 2007-10-15 | CURRENT | 1905-01-28 | In Administration | |
DEPARTMENT STORES REALISATIONS (PROPERTIES) LIMITED | Company Secretary | 2007-10-15 | CURRENT | 1938-09-30 | In Administration | |
CELINE GROUP HOLDINGS LIMITED | Company Secretary | 2007-10-15 | CURRENT | 1997-09-01 | Liquidation | |
CELINE GROUP HOLDINGS LIMITED | Director | 2017-10-20 | CURRENT | 1997-09-01 | Liquidation | |
DEPARTMENT STORES REALISATIONS LIMITED | Director | 2016-12-15 | CURRENT | 1905-01-28 | In Administration | |
RETAIL TRUST | Director | 2014-09-08 | CURRENT | 2001-07-17 | Active | |
HAMMERSON PLC | Director | 2009-12-03 | CURRENT | 1940-04-17 | Active | |
PAGEGROUP PLC | Director | 2001-02-27 | CURRENT | 1997-01-30 | Active | |
NICKY KINNAIRD CONSULTING LIMITED | Director | 2014-07-03 | CURRENT | 2014-07-03 | Active | |
BLOW LTD | Director | 2017-09-12 | CURRENT | 2013-04-15 | Active | |
NORTHAMPTON SAINTS PLC | Director | 2016-11-07 | CURRENT | 2000-09-04 | Active | |
NORTHAMPTON RUGBY FOOTBALL CLUB LIMITED | Director | 2016-11-07 | CURRENT | 1995-12-19 | Active | |
DEPARTMENT STORES REALISATIONS LIMITED | Director | 2015-01-26 | CURRENT | 1905-01-28 | In Administration | |
CELINE GROUP HOLDINGS LIMITED | Director | 2015-01-26 | CURRENT | 1997-09-01 | Liquidation | |
DEBENHAMS DIRECT LIMITED | Director | 2015-01-26 | CURRENT | 1998-11-05 | Active - Proposal to Strike off | |
DEBENHAMS FINANCE HOLDINGS LIMITED | Director | 2015-01-26 | CURRENT | 2003-05-07 | Active - Proposal to Strike off | |
BF PROPERTIES (NO.3) LTD | Director | 2015-01-26 | CURRENT | 2004-03-15 | Active - Proposal to Strike off | |
JERIMAIN INVESTMENTS LIMITED | Director | 2015-01-26 | CURRENT | 2009-03-04 | Active - Proposal to Strike off | |
DEPARTMENT STORES REALISATIONS 2021 LIMITED | Director | 2015-01-26 | CURRENT | 2000-03-28 | Active - Proposal to Strike off | |
DEBENHAMS CARD HANDLING SERVICES LIMITED | Director | 2015-01-26 | CURRENT | 2000-06-20 | Active - Proposal to Strike off | |
BF III LIMITED | Director | 2015-01-26 | CURRENT | 2003-09-08 | Active - Proposal to Strike off | |
DEPARTMENT STORES REALISATIONS LICENCE HOLDINGS LIMITED | Director | 2015-01-26 | CURRENT | 2009-03-26 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Compulsory liquidation winding up progress report | ||
Compulsory liquidation winding up progress report | ||
Compulsory liquidation winding up progress report | ||
Compulsory liquidation appointment of liquidator | ||
REGISTERED OFFICE CHANGED ON 04/02/22 FROM C/O Fti Consulting Llp 200 Aldersgate Aldersgate Street London Greater London EC1A 4HD | ||
AM23 | Liquidation. Administration move to dissolve company | |
AM10 | Administrator's progress report | |
AM06 | Notice of deemed approval of proposals | |
AM03 | Statement of administrator's proposal | |
AM02 | Liquidation statement of affairs AM02SOA/AM02SOC | |
AD01 | REGISTERED OFFICE CHANGED ON 29/04/19 FROM 10 Brock Street Regent's Place London NW1 3FG United Kingdom | |
AM01 | Appointment of an administrator | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN INGHAM | |
BRUP | London Stock Exchange corporate action. Bankruptcy of ORD GBP0.0001 for COAF: UK600120357Y2019 ASIN: GB00B126KH97 | |
DLST | London Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.0001 for COAF: UK600120358Y2019 ASIN: GB00B126KH97 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ADAMS | |
TM02 | Termination of appointment of Paul Rex Eardley on 2019-04-09 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054484210002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 054484210003 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SERGIO RODRIGUEZ BUCHER | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 054484210002 | |
AUD | AUDITOR'S RESIGNATION | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/09/18 | |
RP04CS01 | Second filing of Confirmation Statement dated 16/05/2018 | |
RES09 | Resolution of authority to purchase a number of shares | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIR IAN CHESHIRE | |
AP03 | Appointment of Paul Rex Eardley as company secretary on 2019-01-04 | |
TM02 | Termination of appointment of Rosalynde Harrison on 2019-01-04 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER FITZGERALD | |
AP01 | DIRECTOR APPOINTED MS RACHEL CLAIRE ELIZABETH OSBORNE | |
TM02 | Termination of appointment of Paul Rex Eardley on 2018-09-07 | |
AP03 | Appointment of Rosalynde Harrison as company secretary on 2018-09-07 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW GEORGE SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTINA KING | |
LATEST SOC | 16/05/18 STATEMENT OF CAPITAL;GBP 128686.3381 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES | |
DVCA | London Stock Exchange corporate action. Cash Dividend of ORD GBP0.0001 for COAF: UK600110065Y2018 ASIN: GB00B126KH97 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/09/17 | |
RES13 | AUTHORITY TO MAKE MARKET PURCHASES 11/01/2018 | |
RES01 | 11/01/2018 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK ROLFE | |
DVCA | London Stock Exchange corporate action. Cash Dividend of ORD GBP0.0001 for COAF: UK600105126Y2017 ASIN: GB00B126KH97 | |
DVCA | London Stock Exchange corporate action. Cash Dividend of ORD GBP0.0001 for COAF: UK600105126Y2017 ASIN: GB00B126KH97 | |
AP01 | DIRECTOR APPOINTED MR DAVID ADAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUZANNE HARLOW | |
LATEST SOC | 15/05/17 STATEMENT OF CAPITAL;GBP 128686.3381 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES | |
DVCA | London Stock Exchange corporate action. Cash Dividend of ORD GBP0.0001 for COAF: UK600099883Y2017 ASIN: GB00B126KH97 | |
RES08 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES08 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL | |
RES13 | AUTH TO ALOTT 12/01/2017 | |
RES13 | AUTH TO ALOTT 12/01/2017 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DENNIS MILLARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DENNIS MILLARD | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/09/16 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/09/16 | |
AP01 | DIRECTOR APPOINTED MS NICOLA KINNAIRD | |
DVCA | London Stock Exchange corporate action. Cash Dividend of ORD GBP0.0001 for COAF: UK600095144Y2016 ASIN: GB00B126KH97 | |
LATEST SOC | 25/10/16 STATEMENT OF CAPITAL;GBP 128686.3381 | |
SH01 | 23/09/16 STATEMENT OF CAPITAL GBP 128686.3381 | |
AP01 | DIRECTOR APPOINTED MR SERGIO RODRIGUEZ BUCHER | |
SH04 | 02/09/16 TREASURY CAPITAL GBP 59613.686298 | |
AP01 | DIRECTOR APPOINTED MS LISA MYERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHARP | |
SH04 | 01/06/16 TREASURY CAPITAL GBP 59615.445298 | |
SH04 | 17/05/16 TREASURY CAPITAL GBP 59617.355298 | |
SH04 | 13/05/16 TREASURY CAPITAL GBP 59706.131298 | |
SH04 | 29/04/16 TREASURY CAPITAL GBP 59706.151188 | |
LATEST SOC | 14/05/16 STATEMENT OF CAPITAL;GBP 128686.2247 | |
AR01 | 10/05/16 NO MEMBER LIST | |
SH04 | 19/04/16 TREASURY CAPITAL GBP 59715.039188 | |
SH01 | 11/04/16 STATEMENT OF CAPITAL GBP 128686.2247 | |
SH01 | 30/03/16 STATEMENT OF CAPITAL GBP 128685.5044 | |
SH04 | 15/04/16 TREASURY CAPITAL GBP 59722.146188 | |
DVCA | London Stock Exchange corporate action. Cash Dividend of ORD GBP0.0001 for COAF: UK600089437Y2016 ASIN: GB00B126KH97 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL NORTHRIDGE | |
SH04 | 25/02/16 TREASURY CAPITAL GBP 59722.228218 | |
SH04 | 11/02/16 TREASURY CAPITAL GBP 59734.460218 | |
SH04 | 05/02/16 TREASURY CAPITAL GBP 59734.526368 | |
SH04 | 29/01/16 TREASURY CAPITAL GBP 59758.545368 | |
SH04 | 21/01/16 TREASURY CAPITAL GBP 59763.023368 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/08/15 | |
SH04 | 14/01/16 TREASURY CAPITAL GBP 59799.065368 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
AP01 | DIRECTOR APPOINTED MR TERENCE DUDDY | |
AP01 | DIRECTOR APPOINTED MR SIR IAN CHESHIRE | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM TM01 | |
SH04 | 11/12/15 TREASURY CAPITAL GBP 59810.511368 | |
SH04 | 04/12/15 TREASURY CAPITAL GBP 59826.774368 | |
SH04 | 13/11/15 TREASURY CAPITAL GBP 59838.344368 | |
SH04 | 24/11/15 TREASURY CAPITAL GBP 59872.829368 | |
SH04 | 18/11/15 TREASURY CAPITAL GBP 59873.859368 | |
SH04 | 06/11/15 TREASURY CAPITAL GBP 59877.402368 | |
DVCA | London Stock Exchange corporate action. Cash Dividend of ORD GBP0.0001 for COAF: UK600084427Y2015 ASIN: GB00B126KH97 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SOPHIE TURNER LAING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SOPHIE TURNER LAING | |
SH04 | 09/06/15 TREASURY CAPITAL GBP 59913.816468 | |
SH04 | 21/05/15 TREASURY CAPITAL GBP 59916.182468 | |
LATEST SOC | 01/06/15 STATEMENT OF CAPITAL;GBP 128685.254 | |
AR01 | 10/05/15 NO MEMBER LIST | |
SH04 | 07/05/15 TREASURY CAPITAL GBP 59920.297468 | |
SH04 | 01/05/15 TREASURY CAPITAL GBP 59923.321468 | |
SH04 | 22/04/15 TREASURY CAPITAL GBP 60009.448468 | |
SH04 | 17/04/15 TREASURY CAPITAL GBP 60024.329468 | |
SH01 | 01/04/15 STATEMENT OF CAPITAL GBP 128685.2540 | |
DVCA | London Stock Exchange corporate action. Cash Dividend of ORD GBP0.0001 for COAF: UK600079101Y2015 ASIN: GB00B126KH97 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATT SMITH / 26/01/2015 | |
SH04 | 25/02/15 TREASURY CAPITAL GBP 60388.409468 | |
SH04 | 19/02/15 TREASURY CAPITAL GBP 60390.837168 | |
SH04 | 13/02/15 TREASURY CAPITAL GBP 60397.500168 | |
SH04 | 05/02/15 TREASURY CAPITAL GBP 60401.781968 | |
SH04 | 21/01/15 TREASURY CAPITAL GBP 60402.089268 | |
SH04 | 27/01/15 TREASURY CAPITAL GBP 60403.759068 | |
SH01 | 05/01/15 STATEMENT OF CAPITAL GBP 164582.0658 | |
SH04 | 13/01/15 TREASURY CAPITAL GBP 60404.593368 | |
AP01 | DIRECTOR APPOINTED MR MATT SMITH | |
SH01 | 15/12/14 STATEMENT OF CAPITAL GBP 128684.7197 | |
SH04 | 05/12/14 TREASURY CAPITAL GBP 60404.934768 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/08/14 | |
RES08 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES08 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL | |
SH04 | 26/11/14 TREASURY CAPITAL GBP 60411.341668 | |
SH04 | 21/11/14 TREASURY CAPITAL GBP 60405.236668 | |
SH04 | 14/11/14 TREASURY CAPITAL GBP 60416.127268 | |
SH04 | 06/11/14 TREASURY CAPITAL GBP 60417.107478 | |
DVCA | London Stock Exchange corporate action. Cash Dividend of ORD GBP0.0001 for COAF: UK600074286Y2014 ASIN: GB00B126KH97 | |
LATEST SOC | 23/05/14 STATEMENT OF CAPITAL;GBP 128684.3441 | |
AR01 | 10/05/14 FULL LIST | |
DVCA | London Stock Exchange corporate action. Cash Dividend of ORD GBP0.0001 for COAF: UK600069251Y2014 ASIN: GB00B126KH97 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON HERRICK | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13 | |
RES13 | NOTICE PERIOD FOR GENERAL MEETINGS 10/12/2013 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
AP01 | DIRECTOR APPOINTED SUZANNE HARLOW | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 18/10/13 TREASURY CAPITAL GBP 60428.081178 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 23/10/13 TREASURY CAPITAL GBP 60230.081178 | |
SH04 | 01/11/13 TREASURY CAPITAL GBP 60114.778678 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 11/10/13 TREASURY CAPITAL GBP 63959.698678 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 04/10/13 TREASURY CAPITAL GBP 63774.698678 | |
DVCA | London Stock Exchange corporate action. Cash Dividend of ORD GBP0.0001 for COAF: UK600064458Y2013 ASIN: GB00B126KH97 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 27/09/13 TREASURY CAPITAL GBP 63604.098678 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 20/09/13 TREASURY CAPITAL GBP 63421.298678 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 13/09/13 TREASURY CAPITAL GBP 63209.848678 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 06/09/13 TREASURY CAPITAL GBP 63024.848678 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 28/08/13 TREASURY CAPITAL GBP 61154.848678 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 23/08/13 TREASURY CAPITAL GBP 59467.596678 | |
SH04 | 04/09/13 TREASURY CAPITAL GBP 56393.742678 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 03/05/13 TREASURY CAPITAL GBP 56398.204278 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 26/07/13 TREASURY CAPITAL GBP 56339.954278 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN TODKILL SHARP / 01/08/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR PAUL REX EARDLEY / 01/08/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SOPHIE HENRIETTA TURNER LAING / 01/08/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL HARGREAVES NORTHRIDGE / 01/08/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DENNIS HENRY MILLARD / 01/08/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVE INGHAM / 01/08/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK EDWARD ROLFE / 01/08/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON EDWARD HERRICK / 01/08/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER FITZGERALD / 01/08/2013 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 19/07/13 TREASURY CAPITAL GBP 56223.486478 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/08/2013 FROM 10 BROCK STREET REGENT'S PLACE LONDON ENGLAND NW1 3DS ENGLAND | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 12/07/13 TREASURY CAPITAL GBP 56104.386478 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 06/07/13 TREASURY CAPITAL GBP 55982.065978 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 28/06/13 TREASURY CAPITAL GBP 55630.365978 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN TODKILL SHARP / 08/07/2013 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 24/06/13 TREASURY CAPITAL GBP 55565.690278 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR PAUL REX EARDLEY / 08/07/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SOPHIE HENRIETTA TURNER LAING / 08/07/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVE INGHAM / 08/07/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DENNIS HENRY MILLARD / 08/07/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK EDWARD ROLFE / 08/07/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL HARGREAVES NORTHRIDGE / 08/07/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER FITZGERALD / 08/07/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/07/2013 FROM 1 WELBECK STREET LONDON W1G 0AA | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 17/05/13 TREASURY CAPITAL GBP 55259.608878 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 31/05/13 TREASURY CAPITAL GBP 55300.140278 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 11/06/13 TREASURY CAPITAL GBP 55354.840278 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 07/06/13 TREASURY CAPITAL GBP 55488.190278 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 24/05/13 TREASURY CAPITAL GBP 55207.232378 | |
AR01 | 10/05/13 NO MEMBER LIST | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 31/05/13 TREASURY CAPITAL GBP 55206.7087 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 10/05/13 TREASURY CAPITAL GBP 55166.1773 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 26/04/13 TREASURY CAPITAL GBP 55165.7423 | |
SH04 | 20/05/13 TREASURY CAPITAL GBP 55165.1698 | |
SH04 | 10/05/13 TREASURY CAPITAL GBP 55167.8619 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 19/04/13 TREASURY CAPITAL GBP 55168.8058 | |
SH04 | 26/04/13 TREASURY CAPITAL GBP 55147.8058 | |
SH04 | 24/04/13 TREASURY CAPITAL GBP 55148.8183 | |
SH04 | 18/04/13 TREASURY CAPITAL GBP 55151.4097 | |
DVCA | London Stock Exchange corporate action. Cash Dividend of ORD GBP0.0001 for COAF: UK600059365Y2013 ASIN: GB00B126KH97 | |
Annotation | ||
Annotation |
Appointmen | 2022-02-04 |
Meetings of Creditors | 2021-12-21 |
Winding-Up Orders | 2021-02-03 |
Petitions | 2020-06-17 |
Notices to | 2019-05-29 |
Appointment of Administrators | 2019-04-11 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | CREDIT SUISSE |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DEBENHAMS PLC
DEBENHAMS PLC owns 1 domain names.
debenhams.com
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
SUNDERLAND CITY COUNCIL | |
|
MISCELLANEOUS EXPENSES |
Wolverhampton City Council | |
|
|
SUNDERLAND CITY COUNCIL | |
|
MISCELLANEOUS EXPENSES |
SUNDERLAND CITY COUNCIL | |
|
EQUIP/FURNITURE/MATERIALS |
SUNDERLAND CITY COUNCIL | |
|
EQUIP/FURNITURE/MATERIALS |
Adur Worthing Council | |
|
Grants,Refunds,etc |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Telford Council | Shop & Premises | 13-17, Sherwood Square, Telford Town Centre, Telford, Shropshire, TF3 4DA | 745,000 | 1990-04-01 |
Nottingham City Council | Shops | Market Street &, Long Row, Nottingham, NG1 2DS NG1 2DS | 575,000 | 19900401 |
Colchester Borough Council | SHOP AND PREMISES | 34 CULVER STREET WEST COLCHESTER CO1 1JG | GBP £510,255 | 1990-04-01 |
Guildford Borough Council | Debenhams Plc Millbrook Guildford Surrey GU1 3TZ | 1,550,000 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | DEBENHAMS PLC | Event Date | 2022-02-04 |
In the High Court of Justice Business and Property Courts of England and Wales Companies Court (ChD) Court Number: CR-2020-002549 DEBENHAMS PLC (Company Number 05448421 ) Registered office: C/O Fti Co… | |||
Initiating party | Event Type | Petitions | |
Defending party | DEBENHAMS PLC | Event Date | 2020-06-17 |
In the High Court of Justice CR-2020-002549 In the matter of DEBENHAMS PLC Trading As: Debenhams plc , and in the Matter of the Insolvency Act 1986 , A Petition to wind up the above-named company of D… | |||
Initiating party | Event Type | Notices to | |
Defending party | DEBENHAMS PLC | Event Date | 2019-05-29 |
Initiating party | Event Type | Appointment of Administrators | |
Defending party | DEBENHAMS PLC | Event Date | 2019-04-09 |
In the Business and Property Courts (Insolvency and Companies List), High Court of Justice Office Holder Details: Chad Griffin (IP number 9528 ), Simon Kirkhope (IP number 9303 ) and Andrew Johnson (IP number 17670 ) of FTI Consulting LLP , 200 Aldersgate Street, London, EC1A 4HD : Further information about this case is available from the offices of FTI Consulting LLP at Matthew.moss@fticonsulting.com or Nick.rollings@fticonsulting.com | |||
London Stock Exchange Listing | Main Market |
Ticker Name | DEB |
Listed Since | 09-May-06 |
Market Sector | General Retailers |
Market Sub Sector | Broadline Retailers |
Market Capitalisation | £982.312M |
Shares Issues | 1,224,828,517.00 |
Share Type | ORD GBP0.0001 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |