Dissolved
Dissolved 2015-12-04
Company Information for DETICA CONSULTING GROUP LIMITED
15 CANADA SQUARE CANARY WHARF, LONDON, E14,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2015-12-04 |
Company Name | ||
---|---|---|
DETICA CONSULTING GROUP LIMITED | ||
Legal Registered Office | ||
15 CANADA SQUARE CANARY WHARF LONDON | ||
Previous Names | ||
|
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 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
DAVID STANLEY PARKES |
||
NEIL STEPHEN MEDLEY |
||
BIJON NEIL RAYCHAWDHURI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARTIN CONRAD SUTHERLAND |
Director | ||
CHRISTOPHER COKER |
Director | ||
KEVIN MICHAEL WILSON |
Director | ||
IAN MCLAREN |
Director | ||
JOHN ANDREW WOOLLHEAD |
Company Secretary | ||
THOMAS JOSEPH BLACK |
Director | ||
AMANDA JANE GRADDEN |
Director | ||
PHIL HERBERT |
Company Secretary | ||
CRAIG HEIMARK |
Director | ||
PHIL HERBERT |
Director | ||
SIMON LYON |
Director | ||
ROBERT MALPAS |
Director | ||
MICHAEL ROMAN OKNINSKI |
Director | ||
JOHN RICHARD SLACK |
Director | ||
NIGEL VERDON |
Director | ||
JONATHAN PEACOCK |
Director | ||
PETER ROBIN |
Director | ||
LAWRENCE ALFRED WOOD |
Director | ||
NIGEL VERDON |
Company Secretary | ||
JU LEE LIEW |
Company Secretary | ||
NIGEL VERDON |
Company Secretary | ||
ASHCROFT CAMERON SECRETARIES LIMITED |
Nominated Secretary | ||
ASHCROFT CAMERON NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BAE SYSTEMS APPLIED INTELLIGENCE (INTERNATIONAL) LIMITED | Company Secretary | 2009-02-10 | CURRENT | 2009-02-10 | Active | |
M.A. VENTURES LIMITED | Company Secretary | 2009-01-30 | CURRENT | 1998-11-16 | Dissolved 2014-03-25 | |
M.A. MANAGEMENT SERVICES LIMITED | Company Secretary | 2009-01-30 | CURRENT | 2002-09-23 | Dissolved 2014-03-25 | |
INFORENZ LIMITED | Company Secretary | 2009-01-30 | CURRENT | 2001-10-25 | Dissolved 2014-01-14 | |
PRIMARY KEY LIMITED | Company Secretary | 2009-01-30 | CURRENT | 1997-02-17 | Dissolved 2014-01-14 | |
RUBUS LIMITED | Company Secretary | 2009-01-30 | CURRENT | 2000-07-10 | Dissolved 2015-07-14 | |
STREAMSHIELD NETWORKS LIMITED | Company Secretary | 2009-01-30 | CURRENT | 2003-10-14 | Dissolved 2015-03-03 | |
STREAMSHIELD LIMITED | Company Secretary | 2009-01-30 | CURRENT | 2003-10-07 | Dissolved 2015-05-05 | |
DETICA HOLDINGS LIMITED | Company Secretary | 2009-01-30 | CURRENT | 2004-04-30 | Dissolved 2016-12-27 | |
M.A. INTERNATIONAL LIMITED | Company Secretary | 2009-01-30 | CURRENT | 2001-05-11 | Dissolved 2016-12-27 | |
DETICA GROUP LIMITED | Company Secretary | 2009-01-30 | CURRENT | 1997-03-05 | Active | |
BAE SYSTEMS APPLIED INTELLIGENCE LIMITED | Company Secretary | 2009-01-30 | CURRENT | 1977-11-04 | Active | |
BAE SYSTEMS APPLIED INTELLIGENCE (INTEGRATION) LIMITED | Company Secretary | 2009-01-30 | CURRENT | 1997-04-29 | Liquidation | |
ARCHER COMMUNICATIONS SYSTEMS LIMITED | Company Secretary | 2008-08-19 | CURRENT | 1997-03-24 | Dissolved 2014-02-05 | |
BAE SYSTEMS DATAGATE HOLDINGS LIMITED | Company Secretary | 2008-06-27 | CURRENT | 2003-06-05 | Liquidation | |
BAE SYSTEMS DATAGATE LIMITED | Company Secretary | 2008-06-27 | CURRENT | 2003-06-12 | Active - Proposal to Strike off | |
BAE SYSTEMS (VEHICLES AND EQUIPMENT) LIMITED | Company Secretary | 2008-06-23 | CURRENT | 2008-06-23 | Active - Proposal to Strike off | |
BAE SYSTEMS INTEGRATED SYSTEM TECHNOLOGIES (KSA) LIMITED | Company Secretary | 2008-04-01 | CURRENT | 2008-04-01 | Active | |
AIROPS SOFTWARE LIMITED | Director | 2018-04-18 | CURRENT | 1989-03-16 | Active | |
AERSTREAM LIMITED | Director | 2018-04-13 | CURRENT | 2005-10-06 | Active - Proposal to Strike off | |
FLYERTECH LIMITED | Director | 2018-04-13 | CURRENT | 2001-05-01 | Active | |
GAMA AVIATION (ENGINEERING) LIMITED | Director | 2018-03-22 | CURRENT | 2011-11-10 | Active | |
GAMA AVIATION (UK) LIMITED | Director | 2018-03-15 | CURRENT | 1983-10-25 | Active | |
GAMA AVIATION PLC | Director | 2018-01-03 | CURRENT | 2010-05-25 | Active | |
RUBUS LIMITED | Director | 2013-10-02 | CURRENT | 2000-07-10 | Dissolved 2015-07-14 | |
RPL (ELECTRONICS) LIMITED | Director | 2012-12-12 | CURRENT | 1991-06-06 | Dissolved 2016-12-27 | |
M.A. VENTURES LIMITED | Director | 2012-11-26 | CURRENT | 1998-11-16 | Dissolved 2014-03-25 | |
M.A. MANAGEMENT SERVICES LIMITED | Director | 2012-11-26 | CURRENT | 2002-09-23 | Dissolved 2014-03-25 | |
INFORENZ LIMITED | Director | 2012-11-26 | CURRENT | 2001-10-25 | Dissolved 2014-01-14 | |
PRIMARY KEY LIMITED | Director | 2012-11-26 | CURRENT | 1997-02-17 | Dissolved 2014-01-14 | |
RUBUS LIMITED | Director | 2012-11-26 | CURRENT | 2000-07-10 | Dissolved 2015-07-14 | |
STREAMSHIELD NETWORKS LIMITED | Director | 2012-11-26 | CURRENT | 2003-10-14 | Dissolved 2015-03-03 | |
STREAMSHIELD LIMITED | Director | 2012-11-26 | CURRENT | 2003-10-07 | Dissolved 2015-05-05 | |
DETICA HOLDINGS LIMITED | Director | 2012-11-26 | CURRENT | 2004-04-30 | Dissolved 2016-12-27 | |
M.A. INTERNATIONAL LIMITED | Director | 2012-11-26 | CURRENT | 2001-05-11 | Dissolved 2016-12-27 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 28/04/2015 FROM 8 SALISBURY SQUARE LONDON EC4Y 8BB | |
AD01 | REGISTERED OFFICE CHANGED ON 23/09/2014 FROM C/O DETICA GROUP PLC CHANCELLOR COURT 40 PRIESTLEY ROAD, SURREY RESEARCH PARK, GUILDFORD, SURREY GU2 7YP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
LATEST SOC | 04/09/14 STATEMENT OF CAPITAL;GBP 444214 | |
AR01 | 31/08/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AP01 | DIRECTOR APPOINTED NEIL STEPHEN MEDLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN SUTHERLAND | |
AR01 | 31/08/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AP01 | DIRECTOR APPOINTED MR BIJON NEIL RAYCHAWDHURI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COKER | |
AR01 | 31/08/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CONRAD SUTHERLAND / 18/10/2011 | |
AR01 | 31/08/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 11/03/2011 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AR01 | 31/08/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AP01 | DIRECTOR APPOINTED CHRISTOPHER COKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN WILSON | |
AP01 | DIRECTOR APPOINTED MR KEVIN WILSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN MCLAREN | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID STANLEY PARKES / 06/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN MCLAREN / 21/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CONRAD SUTHERLAND / 21/10/2009 | |
363a | RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
288a | SECRETARY APPOINTED DAVID STANLEY PARKES | |
288b | APPOINTMENT TERMINATED SECRETARY JOHN WOOLLHEAD | |
288a | DIRECTOR APPOINTED MARTIN CONRAD SUTHERLAND | |
288b | APPOINTMENT TERMINATED DIRECTOR AMANDA GRADDEN | |
288a | DIRECTOR APPOINTED IAN MCLAREN | |
288b | APPOINTMENT TERMINATED DIRECTOR THOMAS BLACK | |
225 | CURRSHO FROM 31/03/2009 TO 31/12/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 31/08/07; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS | |
88(2)R | AD 17/05/06--------- £ SI 160@1=160 £ IC 416129/416289 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
CERTNM | COMPANY NAME CHANGED EVOLUTION CONSULTING GROUP LIMIT ED CERTIFICATE ISSUED ON 06/04/06 | |
88(2)R | AD 03/02/06--------- £ SI 10404@1=10404 £ IC 405725/416129 | |
88(2)R | AD 03/02/06--------- £ SI 20704@1=20704 £ IC 385021/405725 | |
88(2)R | AD 03/02/06--------- £ SI 54200@1=54200 £ IC 330821/385021 | |
169 | £ IC 358746/330821 21/12/05 £ SR 27925@1=27925 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/03/06 | |
288b | SECRETARY RESIGNED |
Final Meetings | 2015-07-20 |
Appointment of Liquidators | 2014-09-22 |
Resolutions for Winding-up | 2014-09-22 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT SECURITY DEPOSIT DEED | Satisfied | NOMURA INTERNATIONAL PLC | |
RENT SECURITY DEPOSIT DEED | Satisfied | NOMURA INTERNATIONAL PLC | |
RENT SECURITY DEPOSIT DEED | Satisfied | NOMURA INTERNATIONAL PLC | |
RENT SECURITY DEPOSIT DEED | Satisfied | NOMURA INTERNATIONAL PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
|
|
|
|
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
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as DETICA CONSULTING GROUP LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | DETICA CONSULTING GROUP LIMITED | Event Date | 2015-07-15 |
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 party | DETICA CONSULTING GROUP LIMITED | Event Date | 2014-09-16 |
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 Type | Appointment of Liquidators | |
Defending party | DETICA CONSULTING GROUP LIMITED | Event Date | 2014-09-11 |
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 Type | Resolutions for Winding-up | |
Defending party | DETICA CONSULTING GROUP LIMITED | Event Date | 2014-09-11 |
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 | |||
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. |