DEBAFF DEVELOPMENTS LIMITED

Dissolved London

Development of building projects

Development of building projects
D

DEBAFF DEVELOPMENTS LIMITED

Development of building projects

Founded 16 Jan 1968 Dissolved London, United Kingdom website.com
Development of building projects
Accounts
Confirmation Submitted 16 Jun 2022 Next due 30 Jun 2023 35 months overdue
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 14
14 satisfied

Contact & Details

Contact

Registered Address

6th Floor 9 Appold Street London EC2A 2AP

Full company profile for DEBAFF DEVELOPMENTS LIMITED (00925913), a dissolved company based in London, United Kingdom. Incorporated 16 Jan 1968. Development of building projects. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 1 resigned
Status
Edward Bernard FarrarDirectorBritishUnited Kingdom6715 Sept 1993Active
James Douglas FarrarDirectorBritishUnited Kingdom6018 May 2015Active

Shareholders

Shareholders (7)

D B Farrar, W G Farrar & E B Farrar
43.0%
4,300
William George Farrar
30.0%
3,000

Persons with Significant Control

Persons with Significant Control (4)

4 Active

James Douglas Farrar

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB July 1965
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

William George Farrar

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB January 1962
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Edward Bernard Farrar

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB August 1958
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Douglas Bernard Farrar

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB March 1930
Nature of Control
  • Ownership Of Shares 50 To 75 Percent,voting Rights 50 To 75 Percent,right To Appoint And Remove Directors

Group Structure

Group Structure

No group structure identified

Charges

Charges

14 satisfied

Properties

Properties

7 freehold 7 total
AddressTenurePrice PaidDate Added
Land on the south side of Crawley Road, Horsham HORSHAM
Freehold-15 Jun 1995
land on the west side of the A26 road at Five Ash Down WEALDEN
Freehold-3 Dec 1993
Land on the North West side of Riverside, Forest Row WEALDEN
Freehold-16 May 1990
land on the West side of Courtenay Road, Tovil MAIDSTONE
Freehold-5 Jun 1986
land on south-east side of Bow Road, Wateringbury TONBRIDGE AND MALLING
Freehold-26 Nov 1985
Land on the south side of Crawley Road, Horsham
Freehold
Added 15 Jun 1995
District HORSHAM
land on the west side of the A26 road at Five Ash Down
Freehold
Added 3 Dec 1993
District WEALDEN
Land on the North West side of Riverside, Forest Row
Freehold
Added 16 May 1990
District WEALDEN
land on the West side of Courtenay Road, Tovil
Freehold
Added 5 Jun 1986
District MAIDSTONE
land on south-east side of Bow Road, Wateringbury
Freehold
Added 26 Nov 1985
District TONBRIDGE AND MALLING

Documents

Company Filings

DateCategoryDescriptionDocument
24 Aug 2023GazetteGazette Dissolved Liquidation
24 May 2023InsolvencyLiquidation Voluntary Members Return Of Final Meeting
1 Aug 2022ResolutionResolutions
1 Aug 2022InsolvencyLiquidation Voluntary Appointment Of Liquidator
15 Jul 2022AddressChange Registered Office Address Company With Date Old Address New Address
24 Aug 2023 Gazette

Gazette Dissolved Liquidation

24 May 2023 Insolvency

Liquidation Voluntary Members Return Of Final Meeting

1 Aug 2022 Resolution

Resolutions

1 Aug 2022 Insolvency

Liquidation Voluntary Appointment Of Liquidator

15 Jul 2022 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Gazette Dissolved Liquidation

2 years ago on 24 Aug 2023

Liquidation Voluntary Members Return Of Final Meeting

2 years ago on 24 May 2023

Resolutions

3 years ago on 1 Aug 2022

Liquidation Voluntary Appointment Of Liquidator

3 years ago on 1 Aug 2022

Change Registered Office Address Company With Date Old Address New Address

3 years ago on 15 Jul 2022