Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DETICA CONSULTING GROUP LIMITED
Company Information for

DETICA CONSULTING GROUP LIMITED

15 CANADA SQUARE CANARY WHARF, LONDON, E14,
Company Registration Number
03233511
Private Limited Company
Dissolved

Dissolved 2015-12-04

Company Overview

About Detica Consulting Group Ltd
DETICA CONSULTING GROUP LIMITED was founded on 1996-08-02 and had its registered office in 15 Canada Square Canary Wharf. The company was dissolved on the 2015-12-04 and is no longer trading or active.

Key Data
Company Name
DETICA CONSULTING GROUP LIMITED
 
Legal Registered Office
15 CANADA SQUARE CANARY WHARF
LONDON
 
Previous Names
EVOLUTION CONSULTING GROUP LIMITED06/04/2006
Filing Information
Company Number 03233511
Date formed 1996-08-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2015-12-04
Type of accounts DORMANT
Last Datalog update: 2016-04-28 02:45:31
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DETICA CONSULTING GROUP LIMITED

Current Directors
Officer Role Date Appointed
DAVID STANLEY PARKES
Company Secretary 2009-01-30
NEIL STEPHEN MEDLEY
Director 2013-10-02
BIJON NEIL RAYCHAWDHURI
Director 2012-11-26
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN CONRAD SUTHERLAND
Director 2009-01-26 2013-10-02
CHRISTOPHER COKER
Director 2010-06-22 2012-10-30
KEVIN MICHAEL WILSON
Director 2010-03-31 2010-06-22
IAN MCLAREN
Director 2009-01-26 2010-03-31
JOHN ANDREW WOOLLHEAD
Company Secretary 2006-01-03 2009-01-30
THOMAS JOSEPH BLACK
Director 2006-01-03 2009-01-26
AMANDA JANE GRADDEN
Director 2006-01-03 2009-01-26
PHIL HERBERT
Company Secretary 2002-07-02 2006-01-03
CRAIG HEIMARK
Director 2001-01-02 2006-01-03
PHIL HERBERT
Director 1997-06-02 2006-01-03
SIMON LYON
Director 1997-06-02 2006-01-03
ROBERT MALPAS
Director 1999-09-06 2006-01-03
MICHAEL ROMAN OKNINSKI
Director 2001-10-01 2006-01-03
JOHN RICHARD SLACK
Director 2004-11-01 2006-01-03
NIGEL VERDON
Director 1996-08-02 2006-01-03
JONATHAN PEACOCK
Director 1997-06-02 2005-09-14
PETER ROBIN
Director 2002-03-04 2004-12-15
LAWRENCE ALFRED WOOD
Director 2001-01-02 2004-09-06
NIGEL VERDON
Company Secretary 2002-03-21 2002-07-02
JU LEE LIEW
Company Secretary 2001-03-26 2001-11-15
NIGEL VERDON
Company Secretary 1996-08-02 2001-03-26
ASHCROFT CAMERON SECRETARIES LIMITED
Nominated Secretary 1996-08-02 1996-08-02
ASHCROFT CAMERON NOMINEES LIMITED
Nominated Director 1996-08-02 1996-08-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID STANLEY PARKES BAE SYSTEMS APPLIED INTELLIGENCE (INTERNATIONAL) LIMITED Company Secretary 2009-02-10 CURRENT 2009-02-10 Active
DAVID STANLEY PARKES M.A. VENTURES LIMITED Company Secretary 2009-01-30 CURRENT 1998-11-16 Dissolved 2014-03-25
DAVID STANLEY PARKES M.A. MANAGEMENT SERVICES LIMITED Company Secretary 2009-01-30 CURRENT 2002-09-23 Dissolved 2014-03-25
DAVID STANLEY PARKES INFORENZ LIMITED Company Secretary 2009-01-30 CURRENT 2001-10-25 Dissolved 2014-01-14
DAVID STANLEY PARKES PRIMARY KEY LIMITED Company Secretary 2009-01-30 CURRENT 1997-02-17 Dissolved 2014-01-14
DAVID STANLEY PARKES RUBUS LIMITED Company Secretary 2009-01-30 CURRENT 2000-07-10 Dissolved 2015-07-14
DAVID STANLEY PARKES STREAMSHIELD NETWORKS LIMITED Company Secretary 2009-01-30 CURRENT 2003-10-14 Dissolved 2015-03-03
DAVID STANLEY PARKES STREAMSHIELD LIMITED Company Secretary 2009-01-30 CURRENT 2003-10-07 Dissolved 2015-05-05
DAVID STANLEY PARKES DETICA HOLDINGS LIMITED Company Secretary 2009-01-30 CURRENT 2004-04-30 Dissolved 2016-12-27
DAVID STANLEY PARKES M.A. INTERNATIONAL LIMITED Company Secretary 2009-01-30 CURRENT 2001-05-11 Dissolved 2016-12-27
DAVID STANLEY PARKES DETICA GROUP LIMITED Company Secretary 2009-01-30 CURRENT 1997-03-05 Active
DAVID STANLEY PARKES BAE SYSTEMS APPLIED INTELLIGENCE LIMITED Company Secretary 2009-01-30 CURRENT 1977-11-04 Active
DAVID STANLEY PARKES BAE SYSTEMS APPLIED INTELLIGENCE (INTEGRATION) LIMITED Company Secretary 2009-01-30 CURRENT 1997-04-29 Liquidation
DAVID STANLEY PARKES ARCHER COMMUNICATIONS SYSTEMS LIMITED Company Secretary 2008-08-19 CURRENT 1997-03-24 Dissolved 2014-02-05
DAVID STANLEY PARKES BAE SYSTEMS DATAGATE HOLDINGS LIMITED Company Secretary 2008-06-27 CURRENT 2003-06-05 Liquidation
DAVID STANLEY PARKES BAE SYSTEMS DATAGATE LIMITED Company Secretary 2008-06-27 CURRENT 2003-06-12 Active - Proposal to Strike off
DAVID STANLEY PARKES BAE SYSTEMS (VEHICLES AND EQUIPMENT) LIMITED Company Secretary 2008-06-23 CURRENT 2008-06-23 Active - Proposal to Strike off
DAVID STANLEY PARKES BAE SYSTEMS INTEGRATED SYSTEM TECHNOLOGIES (KSA) LIMITED Company Secretary 2008-04-01 CURRENT 2008-04-01 Active
NEIL STEPHEN MEDLEY AIROPS SOFTWARE LIMITED Director 2018-04-18 CURRENT 1989-03-16 Active
NEIL STEPHEN MEDLEY AERSTREAM LIMITED Director 2018-04-13 CURRENT 2005-10-06 Active - Proposal to Strike off
NEIL STEPHEN MEDLEY FLYERTECH LIMITED Director 2018-04-13 CURRENT 2001-05-01 Active
NEIL STEPHEN MEDLEY GAMA AVIATION (ENGINEERING) LIMITED Director 2018-03-22 CURRENT 2011-11-10 Active
NEIL STEPHEN MEDLEY GAMA AVIATION (UK) LIMITED Director 2018-03-15 CURRENT 1983-10-25 Active
NEIL STEPHEN MEDLEY GAMA AVIATION PLC Director 2018-01-03 CURRENT 2010-05-25 Active
NEIL STEPHEN MEDLEY RUBUS LIMITED Director 2013-10-02 CURRENT 2000-07-10 Dissolved 2015-07-14
BIJON NEIL RAYCHAWDHURI RPL (ELECTRONICS) LIMITED Director 2012-12-12 CURRENT 1991-06-06 Dissolved 2016-12-27
BIJON NEIL RAYCHAWDHURI M.A. VENTURES LIMITED Director 2012-11-26 CURRENT 1998-11-16 Dissolved 2014-03-25
BIJON NEIL RAYCHAWDHURI M.A. MANAGEMENT SERVICES LIMITED Director 2012-11-26 CURRENT 2002-09-23 Dissolved 2014-03-25
BIJON NEIL RAYCHAWDHURI INFORENZ LIMITED Director 2012-11-26 CURRENT 2001-10-25 Dissolved 2014-01-14
BIJON NEIL RAYCHAWDHURI PRIMARY KEY LIMITED Director 2012-11-26 CURRENT 1997-02-17 Dissolved 2014-01-14
BIJON NEIL RAYCHAWDHURI RUBUS LIMITED Director 2012-11-26 CURRENT 2000-07-10 Dissolved 2015-07-14
BIJON NEIL RAYCHAWDHURI STREAMSHIELD NETWORKS LIMITED Director 2012-11-26 CURRENT 2003-10-14 Dissolved 2015-03-03
BIJON NEIL RAYCHAWDHURI STREAMSHIELD LIMITED Director 2012-11-26 CURRENT 2003-10-07 Dissolved 2015-05-05
BIJON NEIL RAYCHAWDHURI DETICA HOLDINGS LIMITED Director 2012-11-26 CURRENT 2004-04-30 Dissolved 2016-12-27
BIJON NEIL RAYCHAWDHURI M.A. INTERNATIONAL LIMITED Director 2012-11-26 CURRENT 2001-05-11 Dissolved 2016-12-27

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-12-04GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-09-044.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/2015 FROM 8 SALISBURY SQUARE LONDON EC4Y 8BB
2014-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/2014 FROM C/O DETICA GROUP PLC CHANCELLOR COURT 40 PRIESTLEY ROAD, SURREY RESEARCH PARK, GUILDFORD, SURREY GU2 7YP
2014-09-22600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-09-22LRESSPSPECIAL RESOLUTION TO WIND UP
2014-09-224.70DECLARATION OF SOLVENCY
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;GBP 444214
2014-09-04AR0131/08/14 FULL LIST
2014-07-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-07-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-07-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-10-08AP01DIRECTOR APPOINTED NEIL STEPHEN MEDLEY
2013-10-08TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN SUTHERLAND
2013-09-04AR0131/08/13 FULL LIST
2013-07-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-26AP01DIRECTOR APPOINTED MR BIJON NEIL RAYCHAWDHURI
2012-11-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COKER
2012-09-04AR0131/08/12 FULL LIST
2012-07-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CONRAD SUTHERLAND / 18/10/2011
2011-09-06AR0131/08/11 FULL LIST
2011-07-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-03-22RES01ADOPT ARTICLES 11/03/2011
2011-03-22CC04STATEMENT OF COMPANY'S OBJECTS
2010-10-06AR0131/08/10 FULL LIST
2010-07-06AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-29AP01DIRECTOR APPOINTED CHRISTOPHER COKER
2010-06-28TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN WILSON
2010-04-08AP01DIRECTOR APPOINTED MR KEVIN WILSON
2010-04-07TM01APPOINTMENT TERMINATED, DIRECTOR IAN MCLAREN
2009-11-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID STANLEY PARKES / 06/11/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MCLAREN / 21/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CONRAD SUTHERLAND / 21/10/2009
2009-09-28363aRETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS
2009-06-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-06AUDAUDITOR'S RESIGNATION
2009-02-25AUDAUDITOR'S RESIGNATION
2009-02-03288aSECRETARY APPOINTED DAVID STANLEY PARKES
2009-02-02288bAPPOINTMENT TERMINATED SECRETARY JOHN WOOLLHEAD
2009-01-28288aDIRECTOR APPOINTED MARTIN CONRAD SUTHERLAND
2009-01-28288bAPPOINTMENT TERMINATED DIRECTOR AMANDA GRADDEN
2009-01-28288aDIRECTOR APPOINTED IAN MCLAREN
2009-01-28288bAPPOINTMENT TERMINATED DIRECTOR THOMAS BLACK
2008-12-09225CURRSHO FROM 31/03/2009 TO 31/12/2008
2008-11-12AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-29363aRETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS
2008-02-01AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-18363sRETURN MADE UP TO 31/08/07; NO CHANGE OF MEMBERS
2006-10-18363sRETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS
2006-10-1888(2)RAD 17/05/06--------- £ SI 160@1=160 £ IC 416129/416289
2006-07-10AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-04-06CERTNMCOMPANY NAME CHANGED EVOLUTION CONSULTING GROUP LIMIT ED CERTIFICATE ISSUED ON 06/04/06
2006-02-2488(2)RAD 03/02/06--------- £ SI 10404@1=10404 £ IC 405725/416129
2006-02-2488(2)RAD 03/02/06--------- £ SI 20704@1=20704 £ IC 385021/405725
2006-02-2488(2)RAD 03/02/06--------- £ SI 54200@1=54200 £ IC 330821/385021
2006-01-30169£ IC 358746/330821 21/12/05 £ SR 27925@1=27925
2006-01-24288bDIRECTOR RESIGNED
2006-01-24288bDIRECTOR RESIGNED
2006-01-24288bDIRECTOR RESIGNED
2006-01-24288bDIRECTOR RESIGNED
2006-01-24288bDIRECTOR RESIGNED
2006-01-24288bDIRECTOR RESIGNED
2006-01-24288bDIRECTOR RESIGNED
2006-01-20288aNEW DIRECTOR APPOINTED
2006-01-20288aNEW DIRECTOR APPOINTED
2006-01-18225ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/03/06
2006-01-15288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to DETICA CONSULTING GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-07-20
Appointment of Liquidators2014-09-22
Resolutions for Winding-up2014-09-22
Fines / Sanctions
No fines or sanctions have been issued against DETICA CONSULTING GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT SECURITY DEPOSIT DEED 2000-05-15 Satisfied NOMURA INTERNATIONAL PLC
RENT SECURITY DEPOSIT DEED 2000-05-15 Satisfied NOMURA INTERNATIONAL PLC
RENT SECURITY DEPOSIT DEED 2000-05-15 Satisfied NOMURA INTERNATIONAL PLC
RENT SECURITY DEPOSIT DEED 1999-05-18 Satisfied NOMURA INTERNATIONAL PLC
LEGAL CHARGE 1998-02-23 Satisfied BARCLAYS BANK PLC
DEBENTURE 1998-01-27 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DETICA CONSULTING GROUP LIMITED

Intangible Assets
Patents
We have not found any records of DETICA CONSULTING GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DETICA CONSULTING GROUP LIMITED
Trademarks
We have not found any records of DETICA CONSULTING GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DETICA CONSULTING GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as DETICA CONSULTING GROUP LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where DETICA CONSULTING GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyDETICA CONSULTING GROUP LIMITEDEvent Date2015-07-15
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that the Final Meeting of the Members of the above-named Company will be held at 10.15 am on 21 August 2015 at KPMG LLP, 15 Canada Square, London, E14 5GL, for the purpose of receiving an account showing the manner in which the liquidation has been conducted and the property of the Company disposed of, and of hearing any explanation which may be given by the Liquidators. Proxy forms if applicable, must be lodged at KPMG LLP, 15 Canada Square, London, E14 5GL by no later than 12.00 noon on 20 August 2015. Office Holder details: John David Thomas Milsom, (IP No. 9241) and Allan Watson Graham, (IP No. 8719) both of KPMG LLP, 15 Canada Square, London, E14 5GL Further details contact: Laura Abbott, Email: laura.abbott@kpmg.co.uk Tel: +44 (0) 20 7311 8208
 
Initiating party Event Type
Defending partyDETICA CONSULTING GROUP LIMITEDEvent Date2014-09-16
Notice is also hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the joint liquidators of the Companies intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 4 November 2014 by sending full details of their claims to the joint liquidators at KPMG Restructuring, 8 Salisbury Square, London, EC4Y 8BB. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 4 November 2014. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The joint liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known creditors in full. Date of Appointments: RPL (Electronics) Limited and Detica Holdings Limited - 8 September 2014 and Rubus Limited and Detica Consulting Group Limited - 11 September 2014 Office holder details: John David Thomas Milsom and Allan Watson Graham (IP Nos 9241 8719) both of KPMG Restructuring, 8 Salisbury Square, London, EC4Y 8BB For further details contact: Laura Abbott, Email: laura.abbott@kpmg.co.uk, Tel: 020 7311 8208.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyDETICA CONSULTING GROUP LIMITEDEvent Date2014-09-11
John David Thomas Milsom and Allan Watson Graham , both of KPMG Restructuring , 8 Salisbury Square, London EC4Y 8BB : Further details contact: Laura Abbott, Email: laura.abbott@kpmg.co.uk, Tel: +44 (0) 20 7311 8208
 
Initiating party Event TypeResolutions for Winding-up
Defending partyDETICA CONSULTING GROUP LIMITEDEvent Date2014-09-11
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 11 September 2014 , were passed as a Special and as an Ordinary resolution respectively: That the Company be wound up voluntarily and that John David Thomas Milsom and Allan Watson Graham , both of KPMG LLP , 8 Salisbury Square, London EC4Y 8BB, (IP Nos. 9241 and 8719) be and are hereby appointed joint liquidators for the purpose of such winding up and that any power conferred on them by the Company, or by law, be exercisable by them jointly, or by either of them alone. Further details contact: Laura Abbott, Email: laura.abbott@kpmg.co.uk, Tel: +44 (0) 20 7311 8208
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DETICA CONSULTING GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DETICA CONSULTING GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode E14