Log In
Don't have an account yet?
Sign Up
Forgotten Password
Why do we display adverts? The advertisements supplied by our carefully selected sponsors enable us to host and support the company data we share with our free members.
Simply enter your email address below and we will send you an email when the company files any documents or there is a change to their credit report.
We require your email address in order to send you alerts by email. You can unsubscribe at any time.
You will receive email updates when this company's information changes.
You can choose which alerts you receive and can unsubscribe at any time.
Your plan will start immediately and the time remaining on your existing plan will be refunded
Yes, upgrade to Lite98 Floor 8 Ship Canal House, King Street, Manchester, M2 4WU
Score Date Credit Score Date | Score | Advice |
---|---|---|
2021-02-04T08:26:24Z | 0 | In Liquidation |
2020-12-08T05:39:08Z | 0 | In Administration |
2020-07-01T05:51:16Z | 0 | Company is dissolved |
2019-04-27T06:34:30Z | 0 | In Administration |
2019-04-12T18:19:57Z | 0 | Administration Order |
Limit date | Limit(£) |
---|---|
0 | |
0 | |
0 | |
0 | |
0 |
2
£1k
0
£
Date | Court | Amount | Case Number | Date Paid | Status |
---|---|---|---|---|---|
County Court Money Claims Centre | £970 | E08YX877 | - | Unpaid | |
The County Court Online | £114 | 371MC503 | - | Unpaid |
1
£2
0
£
Date | Court | Amount | Case Number | Date Paid | Status |
---|---|---|---|---|---|
The County Court Online | £215 | 478MC054 | - | Unpaid |
1
2
Type | Created | Registered | Persons Entitled | Status |
---|---|---|---|---|
Glas Trust Corporation Limited | OUTSTANDING | |||
Glas Trust Corporation Limited | SATISFIED | |||
Debenture | Credit Suisse | SATISFIED |
For a full in-depth analysis on each of these directors, click any of the links below
Name | Role | Date Of Birth | Appointed |
---|
Invoices | |
---|---|
Paid (Before 30 days) | 593 |
Paid (After 30 days) | 0 |
Outstanding (Before 30 days) | 0 |
Outstanding (After 30 days) | 0 |
Subsidiary Companies | Company Number |
---|---|
CELINE GROUP HOLDINGS LIMITED | 03430071 |
DEPARTMENT STORES REALISATIONS LIMITED | 00083395 |
DEBENHAMS RETAIL (IRELAND) LIMITED | IE239481 |
DEPARTMENT STORES REALISATIONS ADMINISTRATION SERVICES LIMITED | 01304701 |
DEPARTMENT STORES REALISATIONS (NO. 2) ADMINISTRATION SERVICES LIMITED | 01306297 |
DEPARTMENT STORES REALISATIONS (PROPERTIES) LIMITED | 00344823 |
Visit the Documents Tab to purchase official Companies House Documents related to the events below
Date | Description |
---|---|
08 Feb 2022 | Change of Company Postcode |
08 Feb 2022 | Change in Reg.Office |
01 May 2019 | Change in Reg.Office |
01 May 2019 | Change of Company Postcode |
13 Apr 2019 | Payment Data Update Received |
12 Apr 2019 | Creditsafe Limit Refinement Removed |
12 Apr 2019 | Creditsafe Rating Refinement Removed |
12 Apr 2019 | Mr S.J. Ingham has left the board |
11 Apr 2019 | Mr T. Duddy has left the board |
11 Apr 2019 | Ms N. Kinnaird has left the board |
11 Apr 2019 | Ms R.C. Osborne has left the board |
11 Apr 2019 | Ms L. Myers has left the board |
11 Apr 2019 | Mr D. Adams has left the board |
11 Apr 2019 | Mr P.R. Eardley has resigned as company secretary |
09 Apr 2019 | Creditsafe Rating Refinement |
09 Apr 2019 | Creditsafe Limit Refinement |
07 Mar 2019 | Payment Data Update Received |
07 Mar 2019 | Mr S.R. Bucher has left the board |
06 Mar 2019 | Creditsafe Limit Refinement |
06 Mar 2019 | Creditsafe Rating Refinement |
09 Feb 2019 | Payment Data Update Received |
07 Feb 2019 | New Accounts Filed |
07 Feb 2019 | New Accounts Filed |
05 Feb 2019 | Confirmation Statement |
04 Feb 2019 | Confirmation Statement |
16 Jan 2019 | Mr Sir I. Cheshire has left the board |
10 Jan 2019 | R. Harrison has resigned as company secretary |
10 Jan 2019 | New Company Secretary Mr P.R. Eardley appointed |
06 Dec 2018 | New Accounts Filed |
29 Oct 2018 | Mr P. Fitzgerald has left the board |
25 Oct 2018 | Creditsafe Limit Refinement |
25 Oct 2018 | Creditsafe Rating Refinement |
01 Oct 2018 | Creditsafe Limit Refinement |
01 Oct 2018 | Creditsafe Rating Refinement |
19 Sep 2018 | New Board Member Ms R.C. Osborne appointed |
12 Sep 2018 | Mr P.R. Eardley has resigned as company secretary |
12 Sep 2018 | New Company Secretary R. Harrison appointed |
05 Sep 2018 | Mr M.G. Smith has left the board |
02 Aug 2018 | Ms M.A. King has left the board |
19 May 2018 | Confirmation Statement |
25 Jan 2018 | Payment Data Update Received |
24 Jan 2018 | New Accounts Filed |
24 Jan 2018 | New Accounts Filed |
17 Jan 2018 | Mr M.E. Rolfe has left the board |
15 Dec 2017 | New Accounts Filed |
26 Oct 2017 | New Board Member Mr D. Adams appointed |
25 Oct 2017 | Ms S. Harlow has left the board |
18 May 2017 | Confirmation Statement |
24 Jan 2017 | Mr D.H. Millard has left the board |
20 Jan 2017 | New Accounts Filed |
20 Jan 2017 | New Accounts Filed |
11 Jan 2017 | Payment Data Update Received |
11 Jan 2017 | New Accounts Filed |
18 Nov 2016 | New Board Member Ms N. Kinnaird appointed |
19 Oct 2016 | New Board Member Mr S.R. Bucher appointed |
15 Sep 2016 | New Board Member Ms L. Myers appointed |
29 Jun 2016 | Mr M.J. Sharp has left the board |
24 May 2016 | New Board Member Mr T. Duddy appointed |
24 May 2016 | New Board Member Mr S.J. Ingham appointed |
19 May 2016 | Annual Returns |
12 Apr 2016 | Mr N.H. Northridge has left the board |
11 Feb 2016 | New Accounts Filed |
11 Feb 2016 | New Accounts Filed |
20 Jan 2016 | New Board Member Mr T. Duddy appointed |
20 Jan 2016 | New Board Member Mr Sir I. Cheshire appointed |
16 Dec 2015 | New Accounts Filed |
04 Aug 2015 | Mrs S.H. Turner Laing has left the board |
05 Jun 2015 | Annual Returns |
28 Jan 2015 | New Board Member Mr M. Smith appointed |
31 Dec 2014 | New Accounts Filed |
31 Dec 2014 | New Accounts Filed |
27 Nov 2014 | New Accounts Filed |
31 May 2014 | Annual Returns |
06 Jan 2014 | Mr S.E. Herrick has left the board |
28 Dec 2013 | New Accounts Filed |
28 Dec 2013 | New Accounts Filed |
13 Dec 2013 | New Board Member Ms S. Harlow appointed |
27 Nov 2013 | New Accounts Filed |
08 Aug 2013 | Change of Company Postcode |
11 Jul 2013 | Change in Reg.Office |
11 Jul 2013 | Change of Company Postcode |
17 Jun 2013 | Annual Returns |
21 Jan 2013 | New Accounts Filed |
14 Jan 2013 | New Board Member Mr S. Ingham appointed |
29 Nov 2012 | New Accounts Filed |
08 Nov 2012 | New Board Member Mr P. Fitzgerald appointed |
07 Sep 2012 | Mr A.A. Crozier has left the board |
25 May 2012 | Annual Returns |
23 Jan 2012 | New Accounts Filed |
23 Jan 2012 | New Accounts Filed |
17 Jan 2012 | Mr C.K. Woodhouse has left the board |
16 Dec 2011 | New Accounts Filed |
04 Nov 2011 | New Board Member Mr S.E. Herrick appointed |
07 Sep 2011 | Mr R.W. Templeman has left the board |
17 Jun 2011 | Annual Returns |
25 Jan 2011 | New Accounts Filed |
04 Jan 2011 | New Accounts Filed |
10 Dec 2010 | New Accounts Filed |
29 Oct 2010 | New Board Member Mr M.E. Rolfe appointed |
21 Oct 2010 | New Board Member Mr M. Rolfe appointed |
21 Sep 2010 | New Board Member Mr M.J. Sharp appointed |
25 Jun 2010 | Annual Returns |
06 May 2010 | Mr P.R. Pindar has left the board |
16 Apr 2010 | New Board Member Mr M.J. Sharp appointed |
09 Apr 2010 | Mr J.D. Lovering has left the board |
10 Feb 2010 | New Board Member Mr N.H. Northridge appointed |
25 Jan 2010 | New Accounts Filed |
11 Dec 2009 | New Accounts Filed |
02 Sep 2009 | New Board Member Ms M.A. King appointed |
19 Aug 2009 | New Board Member Ms S.H. Turner Laing appointed |
18 Aug 2009 | Mr P.J. Long has left the board |
31 Jul 2009 | Ms L. Black has left the board |
10 Jul 2009 | New Board Member Mr M.J. Sharp appointed |
02 Jul 2009 | New Board Member Ms L. Black appointed |
12 Jun 2009 | Annual Returns |
10 Jun 2009 | Mr J.P. Feuer has left the board |
10 Jun 2009 | Mr P.M. Costeletos has left the board |
08 May 2009 | New Board Member Mr C.K. Woodhouse appointed |
30 Apr 2009 | Mr R. Gillingwater has left the board |
25 Feb 2009 | New Board Member Mr R.W. Templeman appointed |
28 Jan 2009 | New Accounts Filed |
18 Dec 2008 | New Accounts Filed |
08 Dec 2008 | Ms A.L. Spindler has left the board |
21 Feb 2008 | New Board Member Ms A.L. Spindler appointed |
15 Feb 2008 | New Board Member Ms A. Spindler appointed |
29 Oct 2007 | GUY JOHNSON has resigned as company secretary |
29 Oct 2007 | New Company Secretary (PAUL EARDLEY) appointed |
11 May 2007 | GUIDO PADOVANO has left the board |
22 Jan 2007 | New Accounts Filed |
07 Jun 2006 | CHRISTOPHER KEVINWOODHOUSE has resigned as company secretary |
29 May 2006 | New Company Secretary (GUY ANTONYJOHNSON) appointed |
29 May 2006 | New Board Member (PAUL RICHARD MARTINPINDAR) appointed |
25 May 2006 | New Board Member (CHRIS WOODHOUSE) appointed |
25 May 2006 | New Board Member (PETER JAMESLONG) appointed |
25 May 2006 | New Board Member (DENNIS HENRYMILLARD) appointed |
25 May 2006 | New Board Member (ROB TEMPLEMAN) appointed |
25 May 2006 | New Board Member (JOHN DAVIDLOVERING) appointed |
25 May 2006 | New Board Member (ADAM CROZIER) appointed |
25 May 2006 | New Board Member (RICHARD GILLINGWATER) appointed |
25 May 2006 | New Board Member (MICHAEL SHARP) appointed |
16 May 2006 | SOREN VESTERGAARD POULSEN has left the board |
20 Apr 2006 | Change of Name |
06 Dec 2005 | New Accounts Filed |
22 Nov 2005 | New Board Member (SOREN VESTERGAARD POULSEN) appointed |
18 Jun 2005 | New Board Member (GUIDO PADOVANO) appointed |
18 Jun 2005 | New Board Member (JONATHAN PHILIPFEUER) appointed |
18 Jun 2005 | CHRISTOPHER KEVINWOODHOUSE has left the board |
18 Jun 2005 | New Board Member (PHILIPPE MARINOSCOSTELETOS) appointed |
18 Jun 2005 | GUY ANTONYJOHNSON has left the board |
14 May 2005 | New Board Member (GUY ANTONYJOHNSON) appointed |
14 May 2005 | New Board Member (CHRISTOPHER KEVINWOODHOUSE) appointed |
12 May 2005 | Change of Name |
12 May 2005 | Change in Reg.Office |
12 May 2005 | Change of Company Postcode |