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

RETAIL DECISIONS LIMITED

LONDON, SE1,
Company Registration Number
03885583
Private Limited Company
Dissolved

Dissolved 2017-12-13

Company Overview

About Retail Decisions Ltd
RETAIL DECISIONS LIMITED was founded on 1999-11-24 and had its registered office in London. The company was dissolved on the 2017-12-13 and is no longer trading or active.

Key Data
Company Name
RETAIL DECISIONS LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 03885583
Date formed 1999-11-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2017-12-13
Type of accounts FULL
Last Datalog update: 2018-01-26 16:20:17
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.
Companies with same name RETAIL DECISIONS LIMITED
The following companies were found which have the same name as RETAIL DECISIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RETAIL DECISIONS EUROPE LIMITED RED HOUSE BROOKWOOD WOKING SURREY GU24 0BL Dissolved Company formed on the 1996-01-02
RETAIL DECISIONS IS LIMITED RED HOUSE BROOKWOOD WOKING SURREY GU24 0BL Dissolved Company formed on the 1989-09-27
RETAIL DECISIONS (AUSTRALIA) PTY LTD NSW 2000 Active Company formed on the 2008-02-19
RETAIL DECISIONS SINGAPORE PTE. LTD. RAFFLES PLACE Singapore 048624 Dissolved Company formed on the 2011-12-02
RETAIL DECISIONS, INC. FL Inactive Company formed on the 1973-03-29
RETAIL DECISIONS INCORPORATED California Unknown
RETAIL DECISIONS INCORPORATED New Jersey Unknown
RETAIL DECISIONS INC RHode Island Unknown

Company Officers of RETAIL DECISIONS LIMITED

Current Directors
Officer Role Date Appointed
RICARDO CAUPERS
Director 2014-06-03
FABIO MASSIMO GIUSEPPETTI
Director 2007-01-25
Previous Officers
Officer Role Date Appointed Date Resigned
NESHIA MICHELLE ALI
Company Secretary 2011-11-21 2014-09-11
NESHIA MICHELLE ALI
Director 2011-11-21 2014-08-12
PAUL ROBERT STANLEY
Director 2011-12-16 2014-08-12
CARLYLE CYRIL CLUMP
Director 1999-11-24 2013-02-28
JAIME-ENRIQUE HUGAS
Director 2010-07-28 2011-12-16
CLIVE DOUGLAS DRYSDALE
Company Secretary 2007-10-01 2011-11-21
CLIVE DOUGLAS DRYSDALE
Director 2007-10-01 2011-11-21
KEVIN ANDREW HAYES
Company Secretary 2007-06-18 2007-10-01
MATTHEW CHARLES TURNER
Director 2007-01-25 2007-09-21
RICHARD JOHN AMOS
Company Secretary 2006-04-29 2007-06-18
RICHARD JOHN AMOS
Director 2004-03-03 2007-06-18
EDWARD ARTHUR TILLY
Director 1999-12-14 2006-12-18
JANE ELIZABETH TOZER
Director 2003-09-19 2006-12-18
GEOFFREY DAVID WESTMORE
Director 2002-03-26 2006-12-18
NIGEL WHITTAKER
Director 1999-12-14 2006-12-18
KEVIN ANDREW HAYES
Company Secretary 2004-01-27 2006-04-29
THOMAS WILLIAM GOOD
Company Secretary 1999-11-24 2003-12-31
THOMAS WILLIAM GOOD
Director 1999-11-24 2003-12-31
NICHOLAS JOHN CAUNTER
Director 1999-12-14 2003-09-01
ROBERT MICHAEL FEATHERSTONEHAUGH PARSONS
Director 1999-12-14 2003-09-01
ROBERT ALLEN GEIN
Director 1999-12-14 2001-06-20
OLIVER JOHN VAUGHAN
Director 1999-12-14 2000-11-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICARDO CAUPERS SL-X TECHNOLOGY UK LIMITED Director 2014-10-01 CURRENT 2011-04-12 Active - Proposal to Strike off
RICARDO CAUPERS CARDCAST LIMITED Director 2014-06-03 CURRENT 1995-10-27 Liquidation
FABIO MASSIMO GIUSEPPETTI DELTA INVESTMENTS ONE MIDCO LIMITED Director 2018-05-08 CURRENT 2018-05-08 Active
FABIO MASSIMO GIUSEPPETTI EDUCATION ACQUISITIONS LIMITED Director 2017-09-22 CURRENT 2017-09-22 Active
FABIO MASSIMO GIUSEPPETTI MY AZZURRA HOLDINGS LIMITED Director 2015-07-17 CURRENT 2015-06-10 Active
FABIO MASSIMO GIUSEPPETTI PROJECT TEXAS HOLDING LIMITED Director 2015-05-22 CURRENT 2015-05-22 Active - Proposal to Strike off
FABIO MASSIMO GIUSEPPETTI C TELEMATICS LIMITED Director 2014-04-09 CURRENT 2014-04-09 Dissolved 2015-11-24
FABIO MASSIMO GIUSEPPETTI UK TELEMATIC HOLDINGS LIMITED Director 2014-04-09 CURRENT 2014-04-09 Dissolved 2015-11-24
FABIO MASSIMO GIUSEPPETTI RD CARD CAYMAN TWO LIMITED Director 2007-04-10 CURRENT 2007-03-12 Active
FABIO MASSIMO GIUSEPPETTI CARDCAST LIMITED Director 2007-01-25 CURRENT 1995-10-27 Liquidation
FABIO MASSIMO GIUSEPPETTI RD CARD HOLDINGS LIMITED Director 2006-09-26 CURRENT 2006-09-01 Dissolved 2017-12-13
FABIO MASSIMO GIUSEPPETTI RD CARD LIMITED Director 2006-09-26 CURRENT 2006-08-17 Dissolved 2017-12-13

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
2017-12-13GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-11-09LIQ MISCINSOLVENCY:NOTICE OF RELEASE OF FORMER LIQUIDATOR BY SECRETARY OF STATE IN MVL OR CVL
2017-09-13LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-07-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-07-25LIQ10NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00009369
2016-09-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-09-20LRESSPSPECIAL RESOLUTION TO WIND UP
2016-09-204.70DECLARATION OF SOLVENCY
2016-02-27DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2016-01-05GAZ1FIRST GAZETTE
2015-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/2015 FROM RED HOUSE BROOKWOOD WOKING SURREY GU24 0BL
2015-01-03LATEST SOC03/01/15 STATEMENT OF CAPITAL;GBP .5
2015-01-03AR0124/11/14 FULL LIST
2015-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FABIO MASSIMO GIUSEPPETTI / 26/10/2014
2014-09-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-09-23SH0118/09/14 STATEMENT OF CAPITAL GBP 17714933.75
2014-09-22TM02APPOINTMENT TERMINATED, SECRETARY NESHIA ALI
2014-09-18SH20STATEMENT BY DIRECTORS
2014-09-18SH1918/09/14 STATEMENT OF CAPITAL GBP 0.50
2014-09-18CAP-SSSOLVENCY STATEMENT DATED 18/09/14
2014-09-18RES13CANCELLATION OF SHARE PREMIUM ACCOUNT 18/09/2014
2014-09-18RES06REDUCE ISSUED CAPITAL 18/09/2014
2014-09-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL STANLEY
2014-09-12TM01APPOINTMENT TERMINATED, DIRECTOR NESHIA ALI
2014-08-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-06-23AP01DIRECTOR APPOINTED RICARDO CAUPERS
2014-05-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-04-11AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-03AR0124/11/13 FULL LIST
2013-07-09AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-09TM01APPOINTMENT TERMINATED, DIRECTOR CARLYLE CLUMP
2013-01-02AR0124/11/12 FULL LIST
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-27AP01DIRECTOR APPOINTED MR PAUL ROBERT STANLEY
2012-02-13TM01APPOINTMENT TERMINATED, DIRECTOR JAIME-ENRIQUE HUGAS
2011-12-15AR0124/11/11 FULL LIST
2011-12-15AP01DIRECTOR APPOINTED MISS NESHIA MICHELLE ALI
2011-12-15AP03SECRETARY APPOINTED MISS NESHIA MICHELLE ALI
2011-12-15TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE DRYSDALE
2011-12-15TM02APPOINTMENT TERMINATED, SECRETARY CLIVE DRYSDALE
2011-08-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-12-13AR0124/11/10 FULL LIST
2010-10-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-08-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-08-09AP01DIRECTOR APPOINTED MR JAIME-ENRIQUE HUGAS
2009-12-21AR0124/11/09 FULL LIST
2009-12-11AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-04RES13COMPANY BUSINESS SECTION 291 COMPANIES ACT 27/01/2009
2009-02-27RES13COMPANY BUSINESS 27/01/2009
2009-01-06363aRETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-09288cDIRECTOR'S CHANGE OF PARTICULARS / CARLYLE CLUMP / 04/06/2008
2008-01-14363aRETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS
2008-01-12395PARTICULARS OF MORTGAGE/CHARGE
2007-12-05288bDIRECTOR RESIGNED
2007-10-12288aNEW DIRECTOR APPOINTED
2007-10-09288bSECRETARY RESIGNED
2007-10-09288aNEW SECRETARY APPOINTED
2007-06-21288bSECRETARY RESIGNED
2007-06-21288bDIRECTOR RESIGNED
2007-06-21288aNEW SECRETARY APPOINTED
2007-06-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-03-2088(2)OAD 12/12/06--------- £ SI 242517@.05
2007-03-2088(2)OAD 12/12/06--------- £ SI 530505@.05
2007-03-2088(2)OAD 11/12/06--------- £ SI 1@.05
2007-03-2088(2)OAD 12/12/06--------- £ SI 2387894@.05
2007-03-15395PARTICULARS OF MORTGAGE/CHARGE
2007-02-2388(2)OAD 18/12/06--------- £ SI 81987178@.05
2007-02-18RES13APPROVE TRANSACTIONS 25/01/07
2007-02-09288aNEW DIRECTOR APPOINTED
2007-02-09288aNEW DIRECTOR APPOINTED
2007-02-09363sRETURN MADE UP TO 24/11/06; BULK LIST AVAILABLE SEPARATELY
2007-02-06155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-02-06155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-02-06155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-02-06155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-01-18CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2007-01-18MARREREGISTRATION MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to RETAIL DECISIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2016-09-08
Notices to Creditors2016-09-08
Appointment of Liquidators2016-09-08
Fines / Sanctions
No fines or sanctions have been issued against RETAIL DECISIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-05-26 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2008-01-07 Satisfied NATIONAL WESTMINSTER BANK PLC
AN ACCESSION DEED 2007-02-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2005-11-04 Satisfied NATIONAL WESTMINSTER BANK PLC
GUARANTEE AND DEBENTURE MADE BETWEEN THE COMPANY AND NATIONAL WESTMINSTER BANK PLC (THE SECURITY TRUSTEE) 2000-01-11 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 RETAIL DECISIONS LIMITED

Intangible Assets
Patents
We have not found any records of RETAIL DECISIONS LIMITED registering or being granted any patents
Domain Names

RETAIL DECISIONS LIMITED owns 7 domain names.

redgroupconsultancy.co.uk   redgroupconsulting.co.uk   redconsultancyservices.co.uk   redconsulting.co.uk   redconsultingservices.co.uk   redplcconsultancy.co.uk   redplcconsulting.co.uk  

Trademarks
We have not found any records of RETAIL DECISIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RETAIL DECISIONS 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 (70100 - Activities of head offices) as RETAIL DECISIONS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where RETAIL DECISIONS 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 TypeNotices to Creditors
Defending partyRETAIL DECISIONS LIMITEDEvent Date2016-09-08
IN MEMBERS' VOLUNTARY LIQUIDATION On 5 September 2016 the above-named company, whose registered office is at 10-18 Union Street, London SE1 1SZ, was placed into members' voluntary liquidation and Laura Waters (office holder no: 9477) and Karen Dukes (office holder no: 9369) were appointed Joint Liquidators. The company is presently expected to be able to pay its known liabilities in full. NOTICE IS HEREBY GIVEN, under Rule 4.182A of the Insolvency Rules 1986, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named company of 100 pence in the pound, within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 16 October 2016 (the last date for proving), to send their proofs of debt in writing to the undersigned Laura Waters of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT, the Joint Liquidator of the company, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors' claims which were not proved by that date. Further information about this case is available from Corinne Weekes at the above office of PricewaterhouseCoopers LLP on 020 7213 3561. Laura May Waters and Karen Lesley Dukes , Joint Liquidators Dated 7 September 2016
 
Initiating party Event TypeResolutions for Winding-up
Defending partyRETAIL DECISIONS LIMITEDEvent Date2016-09-05
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 5 September 2016 to wind up the Company and appoint Liquidators as follows: Special resolution 'THAT the Company be wound up voluntarily.' Ordinary resolution 2 'THAT Laura Waters and Karen Dukes of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office.' Office Holder Details: Laura May Waters and Karen Lesley Dukes (IP numbers 9477 and 9369 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 5 September 2016 . Further information about this case is available from Corinne Weekes at the offices of PricewaterhouseCoopers LLP on 020 7213 3561.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyRETAIL DECISIONS LIMITEDEvent Date2016-09-05
Laura May Waters and Karen Lesley Dukes of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT : Further information about this case is available from Corinne Weekes at the offices of PricewaterhouseCoopers LLP on 020 7213 3561.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RETAIL DECISIONS 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 RETAIL DECISIONS 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 SE1