DEBORAH SERVICES (HOLDINGS) LIMITED
WAKEFIELD

Hellopages » West Yorkshire » Wakefield » WF4 3QZ

Company number 04635408
Status Active
Incorporation Date 13 January 2003
Company Type Private Limited Company
Address UNIT C CEDAR COURT OFFICE PARK DENBY DALE ROAD, CALDER GROVE, WAKEFIELD, WEST YORKSHIRE, WF4 3QZ
Home Country United Kingdom
Nature of Business 33200 - Installation of industrial machinery and equipment, 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c., 81229 - Other building and industrial cleaning activities
Phone, email, etc

Since the company registration one hundred and sixty-three events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Registration of charge 046354080033, created on 1 February 2017; Termination of appointment of Liam Spring as a secretary on 30 December 2016. The most likely internet sites of DEBORAH SERVICES (HOLDINGS) LIMITED are www.deborahservicesholdings.co.uk, and www.deborah-services-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Deborah Services Holdings Limited is a Private Limited Company. The company registration number is 04635408. Deborah Services Holdings Limited has been working since 13 January 2003. The present status of the company is Active. The registered address of Deborah Services Holdings Limited is Unit C Cedar Court Office Park Denby Dale Road Calder Grove Wakefield West Yorkshire Wf4 3qz. . DELANY, Sandra is a Secretary of the company. BEST, Russell is a Director of the company. CORKERY, Sean is a Director of the company. DOHERTY, Alan is a Director of the company. SPRING, Liam is a Director of the company. Secretary NEAL, John Howard has been resigned. Secretary SPRING, Liam has been resigned. Secretary WILSON, Mark Henry Richard Iain has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director CAROLAN, Patrick has been resigned. Director DEVEREUX, Niall Joseph has been resigned. Director HARVEY, Brian has been resigned. Director JORDAN, Patrick Plunkett has been resigned. Director KIDD, Peter has been resigned. Director NEAL, John Howard has been resigned. Director NEATE, Christopher has been resigned. Director NOLAN, Colm has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Installation of industrial machinery and equipment".


Current Directors

Secretary
DELANY, Sandra
Appointed Date: 30 December 2016

Director
BEST, Russell
Appointed Date: 31 January 2015
67 years old

Director
CORKERY, Sean
Appointed Date: 01 July 2013
67 years old

Director
DOHERTY, Alan
Appointed Date: 01 February 2013
61 years old

Director
SPRING, Liam
Appointed Date: 04 October 2011
55 years old

Resigned Directors

Secretary
NEAL, John Howard
Resigned: 30 April 2011
Appointed Date: 13 January 2003

Secretary
SPRING, Liam
Resigned: 30 December 2016
Appointed Date: 04 October 2011

Secretary
WILSON, Mark Henry Richard Iain
Resigned: 02 September 2011
Appointed Date: 30 April 2011

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 13 January 2003
Appointed Date: 13 January 2003

Director
CAROLAN, Patrick
Resigned: 30 December 2016
Appointed Date: 07 September 2012
46 years old

Director
DEVEREUX, Niall Joseph
Resigned: 07 September 2012
Appointed Date: 01 July 2009
61 years old

Director
HARVEY, Brian
Resigned: 30 June 2013
Appointed Date: 19 February 2008
59 years old

Director
JORDAN, Patrick Plunkett
Resigned: 30 September 2011
Appointed Date: 20 May 2009
60 years old

Director
KIDD, Peter
Resigned: 05 October 2005
Appointed Date: 13 January 2003
78 years old

Director
NEAL, John Howard
Resigned: 30 April 2011
Appointed Date: 13 January 2003
64 years old

Director
NEATE, Christopher
Resigned: 01 November 2009
Appointed Date: 13 January 2003
70 years old

Director
NOLAN, Colm
Resigned: 01 July 2009
Appointed Date: 19 February 2008
60 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 13 January 2003
Appointed Date: 13 January 2003

Persons With Significant Control

Actavo Holdings (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DEBORAH SERVICES (HOLDINGS) LIMITED Events

09 Feb 2017
Confirmation statement made on 31 January 2017 with updates
07 Feb 2017
Registration of charge 046354080033, created on 1 February 2017
09 Jan 2017
Termination of appointment of Liam Spring as a secretary on 30 December 2016
09 Jan 2017
Termination of appointment of Patrick Carolan as a director on 30 December 2016
09 Jan 2017
Appointment of Sandra Delany as a secretary on 30 December 2016
...
... and 153 more events
11 Apr 2003
Registered office changed on 11/04/03 from: 16 churchill way cardiff CF10 2DX
11 Apr 2003
New director appointed
11 Apr 2003
New director appointed
11 Apr 2003
New secretary appointed;new director appointed
13 Jan 2003
Incorporation

DEBORAH SERVICES (HOLDINGS) LIMITED Charges

1 February 2017
Charge code 0463 5408 0033
Delivered: 7 February 2017
Status: Outstanding
Persons entitled: Allied Irish Banks, P.L.C. as Security Trustee for the Secured Parties (Security Trustee)
Description: Not applicable…
1 June 2012
Debenture
Delivered: 12 June 2012
Status: Outstanding
Persons entitled: Allied Irish Banks P.L.C.
Description: Fixed and floating charge over the undertaking and all…
29 April 2008
Standard security
Delivered: 15 May 2008
Status: Satisfied on 4 July 2012
Persons entitled: Anglo Irish Bank Corporation PLC (As Security Trustee)
Description: North east of west harbour road, edinburgh t/no MID44805…
29 April 2008
Standard security
Delivered: 15 May 2008
Status: Satisfied on 4 July 2012
Persons entitled: Anglo Irish Bank Corporation PLC (As Security Trustee)
Description: South side of brewery lane, dundee t/no ang 10491 see image…
29 April 2008
Standard security
Delivered: 15 May 2008
Status: Satisfied on 4 July 2012
Persons entitled: Anglo Irish Bank Corporation PLC (As Security Trustee)
Description: Unit 26 mackean crescent, castle avenue industrial estate…
29 April 2008
Standard security
Delivered: 15 May 2008
Status: Satisfied on 4 July 2012
Persons entitled: Anglo Irish Bank Corporation PLC (As Security Trustee)
Description: 86 fullerton avenue, glasgow t/no LAN153290 see image for…
29 April 2008
Deed of admission
Delivered: 15 May 2008
Status: Satisfied on 4 July 2012
Persons entitled: Anglo Irish Bank Corporation PLC (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
25 July 2006
Debenture
Delivered: 28 July 2006
Status: Satisfied on 6 May 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 December 2004
Mortgage deed
Delivered: 16 December 2004
Status: Satisfied on 6 May 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a arminghall close woodcock road…
1 July 2003
Mortgage deed
Delivered: 3 July 2003
Status: Satisfied on 6 May 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a victoria road barnetby N. lincs t/no:…
1 July 2003
Mortgage deed
Delivered: 3 July 2003
Status: Satisfied on 6 May 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H triplet works pikehelve street west bromwich west…
1 July 2003
Mortgage deed
Delivered: 3 July 2003
Status: Satisfied on 6 May 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a lamby way rumney cardiff t/no: WA379183…
1 July 2003
Mortgage deed
Delivered: 3 July 2003
Status: Satisfied on 6 May 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a quarry lane chichester west sussex t/no:…
1 July 2003
Mortgage deed
Delivered: 3 July 2003
Status: Satisfied on 6 May 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 10 green lane pelaw gateshead tyne & wear…
1 July 2003
Mortgage deed
Delivered: 3 July 2003
Status: Satisfied on 6 May 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a brenda road hartlepool t/no: DU27835…
1 July 2003
Mortgage deed
Delivered: 3 July 2003
Status: Satisfied on 6 May 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 312 wincolmlee hull north humberside…
1 July 2003
Mortgage deed
Delivered: 3 July 2003
Status: Satisfied on 6 May 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 137 geldard road leeds west yorkshire…
1 July 2003
Mortgage deed
Delivered: 3 July 2003
Status: Satisfied on 6 May 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H station yard 56 brigstock road thornton heath surrey…
1 July 2003
Mortgage deed
Delivered: 3 July 2003
Status: Satisfied on 6 May 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 227-231 selbourne road luton bedfordshire…
1 July 2003
Mortgage deed
Delivered: 3 July 2003
Status: Satisfied on 6 May 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a elm grove sale cheshire. Together with all…
1 July 2003
Mortgage deed
Delivered: 3 July 2003
Status: Satisfied on 6 May 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a arminghall close woodcock road norwich…
1 July 2003
Mortgage deed
Delivered: 3 July 2003
Status: Satisfied on 6 May 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a abbey street lenton nottingham. Together…
1 July 2003
Mortgage deed
Delivered: 3 July 2003
Status: Satisfied on 6 May 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property burrington way plymouth t/no: DN82100…
1 July 2003
Mortgage deed
Delivered: 3 July 2003
Status: Satisfied on 6 May 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a calder vale road wakefield west yorkshire…
1 July 2003
Mortgage deed
Delivered: 3 July 2003
Status: Satisfied on 6 May 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a parranwell station parranwell nr truro…
1 July 2003
Mortgage deed
Delivered: 3 July 2003
Status: Satisfied on 6 May 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a monckton road ind estate denby dawe road…
26 June 2003
Standard security which was presented for registration in scotland on 8 august 2003 and
Delivered: 27 August 2003
Status: Satisfied on 10 March 2016
Persons entitled: Rentokil Intitial Properties Limited
Description: The tenant's interest in and to a lease between the forth…
26 June 2003
Standard security which was presented for registration in scotland on 8 august 2003 and
Delivered: 14 August 2003
Status: Satisfied on 10 March 2016
Persons entitled: Rentokil Initial Properties Limited
Description: All and whole the subjects k/a 86 fullarton avenue glasgow…
26 June 2003
Standard security which was presented for registration in scotland on 8 august 2003 and
Delivered: 14 August 2003
Status: Satisfied on 10 March 2016
Persons entitled: Rentokil Initial Properties Limited
Description: All and whole the subjects located on the south side of…
26 June 2003
A standard security which was presented for registration in scotland on 1 august 2003 and
Delivered: 14 August 2003
Status: Satisfied on 2 August 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Units 25 and 26 invergordon industrial estate invergordon.
26 June 2003
Standard security which was presented for registration in scotland on the 15TH july 2003 and
Delivered: 30 July 2003
Status: Satisfied on 2 August 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Unit 2, west harbour road, edinburgh.
26 June 2003
Standard security which was presented for registration in scotland on 15/07/03 and
Delivered: 26 July 2003
Status: Satisfied on 2 August 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Area of ground at brewery lane and ash street, dundee.
26 June 2003
Standard security which was presented for registration in scotland on 10/07/03 and
Delivered: 23 July 2003
Status: Satisfied on 2 August 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: 86 fullarton road, glasgow.