Company NameDebello Limited
Company StatusDissolved
Company Number06282037
CategoryPrivate Limited Company
Incorporation Date18 June 2007(16 years, 10 months ago)
Dissolution Date27 September 2017 (6 years, 7 months ago)
Previous NameThe Private Air Charter Company Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRobert John Goss
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2007(same day as company formation)
RolePrivate Jet Broker
Correspondence AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
Secretary NameJulia Annabel Beazley
NationalityBritish
StatusResigned
Appointed18 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address12a
Hemnall Street
Epping
Essex
CM16 4LW

Contact

Websitedebello.com
Email address[email protected]
Telephone020 77456100
Telephone regionLondon

Location

Registered AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address Matches9 other UK companies use this postal address

Financials

Year2012
Net Worth-£572,183
Cash£700
Current Liabilities£181,774

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 December

Filing History

27 September 2017Final Gazette dissolved following liquidation (1 page)
27 June 2017Return of final meeting in a creditors' voluntary winding up (8 pages)
24 October 2016Liquidators' statement of receipts and payments to 24 August 2016 (10 pages)
10 September 2015Registered office address changed from Debello House 14-18 Heddon Street Mayfair London W1B 4DA to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 10 September 2015 (2 pages)
8 September 2015Appointment of a voluntary liquidator (1 page)
8 September 2015Statement of affairs with form 4.19 (6 pages)
24 April 2015Compulsory strike-off action has been suspended (1 page)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
22 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
4 August 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1,000
(3 pages)
19 February 2014Compulsory strike-off action has been discontinued (1 page)
18 February 2014Total exemption small company accounts made up to 31 December 2012 (6 pages)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
12 July 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(3 pages)
5 January 2013Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (3 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
16 August 2011Registered office address changed from Mayfair House, 14-18 Heddon Street, Mayfair London W1B 4DA on 16 August 2011 (1 page)
26 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (3 pages)
18 March 2011Company name changed the private air charter company LIMITED\certificate issued on 18/03/11
  • RES15 ‐ Change company name resolution on 2011-03-18
(2 pages)
18 March 2011Change of name notice (2 pages)
24 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
14 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
20 May 2010Director's details changed for Robert John Goss on 1 October 2009 (2 pages)
20 May 2010Director's details changed for Robert John Goss on 1 October 2009 (2 pages)
15 March 2010Previous accounting period shortened from 31 July 2010 to 31 December 2009 (3 pages)
8 December 2009Termination of appointment of Julia Beazley as a secretary (1 page)
1 December 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
13 November 2009Director's details changed for Robert John Goss on 14 October 2009 (3 pages)
14 September 2009Return made up to 18/06/09; full list of members (5 pages)
6 March 2009Accounting reference date extended from 31/01/2009 to 31/07/2009 (1 page)
11 July 2008Return made up to 18/06/08; full list of members (3 pages)
3 March 2008Curr sho from 30/06/2008 to 31/01/2008 (1 page)
3 March 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
18 June 2007Incorporation (15 pages)