Birkenhead
Wirral
CH41 8DH
Wales
Director Name | Craig Norman Callaghan |
---|---|
Date of Birth | January 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2006(47 years, 4 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 44 Hallville Road Wallasey Wirral CH44 9AZ Wales |
Secretary Name | Paul Cairns |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 August 2006(47 years, 4 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 22 Laird Street Birkenhead Wirral CH41 8DH Wales |
Director Name | Mr Terence Birks |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(32 years, 2 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 18 August 2006) |
Role | Company Director |
Correspondence Address | 66 Cliff Road Wallasey Merseyside L44 3AY |
Director Name | Mr John Joseph Carroll |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(32 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | 27 Priory Wharf Birkenhead Merseyside L41 5LB |
Secretary Name | Mr Terence Birks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(32 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | 66 Cliff Road Wallasey Merseyside L44 3AY |
Secretary Name | Kathleen Birks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(40 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 18 August 2006) |
Role | Company Director |
Correspondence Address | 66 Cliff Road Wallasey Merseyside CH44 3AY Wales |
Website | dbe-ltd.co.uk |
---|
Registered Address | 1 Kelvin Park Dock Road Birkenhead Merseyside CH41 1LT Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Seacombe |
Built Up Area | Birkenhead |
5k at £1 | Cairns Callaghan LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £17,443 |
Cash | £9,938 |
Current Liabilities | £147,811 |
Latest Accounts | 31 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (2 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 June 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 8 July 2024 (9 months, 1 week from now) |
7 June 2016 | Delivered on: 20 June 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Freehold - unit 1, kelvin park, dock road, birkenhead registered at hm land registry with title number MS381324. Outstanding |
---|---|
25 November 2015 | Delivered on: 2 December 2015 Persons entitled: The North West Fund for Business Loans LP Acting by Nw Loans Limited as the General Partner of the North West Fund for Business Loans LP Acting by Fw Capital Limited Classification: A registered charge Outstanding |
1 September 2008 | Delivered on: 12 September 2008 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
16 August 2006 | Delivered on: 17 August 2006 Satisfied on: 28 April 2012 Persons entitled: Merseyside Special Investment (Small Firms) Fund No.3 Classification: Debenture Secured details: £100,000.00 due or to become due from the company to. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
31 July 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
---|---|
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
8 July 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
18 October 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
26 July 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
10 August 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
10 August 2017 | Notification of Cairns Callaghan Limited as a person with significant control on 1 July 2016 (2 pages) |
10 August 2017 | Notification of Cairns Callaghan Limited as a person with significant control on 1 July 2016 (2 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
30 August 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-08-30
|
30 August 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-08-30
|
20 June 2016 | Registration of charge 006252350004, created on 7 June 2016 (14 pages) |
20 June 2016 | Registration of charge 006252350004, created on 7 June 2016 (14 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
2 December 2015 | Registration of charge 006252350003, created on 25 November 2015 (20 pages) |
2 December 2015 | Registration of charge 006252350003, created on 25 November 2015 (20 pages) |
7 September 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
5 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
5 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
22 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
22 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
15 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders Statement of capital on 2013-07-15
|
15 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders Statement of capital on 2013-07-15
|
12 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 August 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
17 September 2010 | Director's details changed for Paul Cairns on 1 October 2009 (2 pages) |
17 September 2010 | Director's details changed for Craig Norman Callaghan on 1 October 2009 (2 pages) |
17 September 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
17 September 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
17 September 2010 | Director's details changed for Paul Cairns on 1 October 2009 (2 pages) |
17 September 2010 | Director's details changed for Paul Cairns on 1 October 2009 (2 pages) |
17 September 2010 | Director's details changed for Craig Norman Callaghan on 1 October 2009 (2 pages) |
17 September 2010 | Director's details changed for Craig Norman Callaghan on 1 October 2009 (2 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
16 December 2009 | Annual return made up to 24 June 2009 with a full list of shareholders (3 pages) |
16 December 2009 | Annual return made up to 24 June 2009 with a full list of shareholders (3 pages) |
12 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
12 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
21 November 2008 | Return made up to 24/06/08; full list of members (3 pages) |
21 November 2008 | Return made up to 24/06/08; full list of members (3 pages) |
12 September 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
12 September 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
10 December 2007 | Return made up to 24/06/07; full list of members (3 pages) |
10 December 2007 | Return made up to 24/06/07; full list of members (3 pages) |
15 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
15 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
19 April 2007 | Company name changed D.B.E. electrical services limit ed\certificate issued on 19/04/07 (2 pages) |
19 April 2007 | Company name changed D.B.E. electrical services limit ed\certificate issued on 19/04/07 (2 pages) |
15 September 2006 | Declaration of assistance for shares acquisition (10 pages) |
15 September 2006 | Declaration of assistance for shares acquisition (10 pages) |
13 September 2006 | New secretary appointed;new director appointed (2 pages) |
13 September 2006 | Director resigned (1 page) |
13 September 2006 | New secretary appointed;new director appointed (2 pages) |
13 September 2006 | Secretary resigned (1 page) |
13 September 2006 | Director resigned (1 page) |
13 September 2006 | New director appointed (2 pages) |
13 September 2006 | Secretary resigned (1 page) |
13 September 2006 | New director appointed (2 pages) |
11 September 2006 | Auditor resignation section 394 (1 page) |
11 September 2006 | Auditor resignation section 394 (1 page) |
31 August 2006 | Resolutions
|
31 August 2006 | Resolutions
|
17 August 2006 | Particulars of mortgage/charge (3 pages) |
17 August 2006 | Particulars of mortgage/charge (3 pages) |
13 July 2006 | Return made up to 24/06/06; full list of members (2 pages) |
13 July 2006 | Return made up to 24/06/06; full list of members (2 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
12 July 2005 | Return made up to 24/06/05; full list of members (2 pages) |
12 July 2005 | Return made up to 24/06/05; full list of members (2 pages) |
30 June 2004 | Return made up to 24/06/04; full list of members (6 pages) |
30 June 2004 | Return made up to 24/06/04; full list of members (6 pages) |
8 June 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
8 June 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
14 August 2003 | Return made up to 24/06/03; full list of members (6 pages) |
14 August 2003 | Return made up to 24/06/03; full list of members (6 pages) |
22 July 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
22 July 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
7 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
7 February 2003 | Resolutions
|
7 February 2003 | Resolutions
|
7 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
25 September 2002 | Return made up to 24/06/02; full list of members
|
25 September 2002 | Return made up to 24/06/02; full list of members
|
8 May 2002 | £ nc 10000/5000 02/04/02 (1 page) |
8 May 2002 | £ ic 10000/5000 02/04/02 £ sr 5000@1=5000 (17 pages) |
8 May 2002 | £ ic 10000/5000 02/04/02 £ sr 5000@1=5000 (17 pages) |
8 May 2002 | £ nc 10000/5000 02/04/02 (1 page) |
15 April 2002 | Resolutions
|
15 April 2002 | Resolutions
|
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
21 November 2001 | Director resigned (1 page) |
21 November 2001 | Director resigned (1 page) |
9 July 2001 | Return made up to 24/06/01; full list of members (7 pages) |
9 July 2001 | Return made up to 24/06/01; full list of members (7 pages) |
30 April 2001 | New secretary appointed (2 pages) |
30 April 2001 | New secretary appointed (2 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
10 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
10 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
28 June 1999 | Return made up to 24/06/99; no change of members
|
28 June 1999 | Return made up to 24/06/99; no change of members
|
19 August 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
19 August 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
7 July 1998 | Return made up to 24/06/98; full list of members (6 pages) |
7 July 1998 | Return made up to 24/06/98; full list of members (6 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
26 September 1997 | Return made up to 24/06/97; no change of members (4 pages) |
26 September 1997 | Return made up to 24/06/97; no change of members (4 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
21 January 1997 | Registered office changed on 21/01/97 from: unit 14 logan road birkenhead merseyside L41 1JJ (1 page) |
21 January 1997 | Registered office changed on 21/01/97 from: unit 14 logan road birkenhead merseyside L41 1JJ (1 page) |
28 June 1996 | Return made up to 24/06/96; full list of members (6 pages) |
28 June 1996 | Return made up to 24/06/96; full list of members (6 pages) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
18 August 1995 | Return made up to 24/06/95; no change of members (4 pages) |
18 August 1995 | Return made up to 24/06/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
7 April 1959 | Incorporation (15 pages) |
7 April 1959 | Incorporation (15 pages) |