Dissolved
Dissolved 2015-09-12
Company Information for DCISIONS LIMITED
WHETSTONE, LONDON, N20,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2015-09-12 |
Company Name | ||||
---|---|---|---|---|
DCISIONS LIMITED | ||||
Legal Registered Office | ||||
WHETSTONE LONDON | ||||
Previous Names | ||||
|
Company Number | 05527240 | |
---|---|---|
Date formed | 2005-08-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-12-31 | |
Date Dissolved | 2015-09-12 | |
Type of accounts | SMALL |
Last Datalog update: | 2015-09-21 21:55:54 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DCISIONS LIMITED | 18 STOCKETHILL SQUARE ABERDEEN AB16 5DA | Active | Company formed on the 2025-02-04 |
Officer | Role | Date Appointed |
---|---|---|
BORNEO LINNELLS COMPANY SECRETARIES LIMITED |
||
DAVID MOLLISON |
||
MAYA FERNANDEZ |
||
ROBERT MONTAGUE JOHNSON |
||
GRAHAM JOHN MANNION |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD EDWARD BURRILL |
Director | ||
DIETRICH HAUPTMEIER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STELLAR ASSOCIATES 1 LIMITED | Director | 2017-10-02 | CURRENT | 2017-09-11 | Active | |
STELLAR FINANCE 1 LIMITED | Director | 2017-10-02 | CURRENT | 2017-09-13 | Active | |
TRE CIME CAPITAL LIMITED | Director | 2017-05-31 | CURRENT | 2012-11-01 | Active | |
CORNHILL INVESTMENT PARTNERS LTD | Director | 2015-07-15 | CURRENT | 2015-06-08 | In Administration/Administrative Receiver | |
ARCADIA PARTNERS LTD | Director | 2014-06-09 | CURRENT | 2013-01-21 | Dissolved 2017-07-25 | |
WHIPCAR LTD | Director | 2009-10-22 | CURRENT | 2009-06-15 | Dissolved 2015-05-12 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/12/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/12/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/12/2012 FROM DIXON HOUSE 77-97 HARPUR STREET BEDFORD BEDFORDSHIRE MK40 2SY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
LATEST SOC | 07/08/12 STATEMENT OF CAPITAL;GBP 2602.85 | |
AR01 | 03/08/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD BURRILL | |
SH01 | 29/07/11 STATEMENT OF CAPITAL GBP 2592.97 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
RES01 | ADOPT ARTICLES 29/07/2011 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AR01 | 03/08/11 FULL LIST | |
RES15 | CHANGE OF NAME 09/03/2011 | |
CERTNM | COMPANY NAME CHANGED PENSIONDCISIONS LIMITED CERTIFICATE ISSUED ON 01/04/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 06/08/2010 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
SH01 | 06/08/10 STATEMENT OF CAPITAL GBP 2023.24 | |
AR01 | 03/08/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BORNEO LINNELLS COMPANY SECRETARIES LIMITED / 03/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MAYA FERNANDEZ / 03/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MONTAGUE JOHNSON / 14/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN MANNION / 14/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BURRILL / 14/01/2010 | |
AP03 | SECRETARY APPOINTED MR DAVID MOLLISON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DIETRICH HAUPTMEIER | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BURRILL / 01/06/2008 | |
288a | DIRECTOR APPOINTED ROBERT MONTAGUE JOHNSON | |
122 | S-DIV CONVE | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES13 | AUTH DIRS RE SECT 175(5) OF CA 02/04/2009 | |
88(2) | AD 02/04/09 GBP SI 45232@0.01=452.32 GBP IC 1118.7/1571.02 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DIETRICH HAUPTMEIER / 01/04/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BURRILL / 01/06/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MAYA FERNANDEZ / 01/09/2008 | |
363a | RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MAYA FERNANDEZ / 12/09/2007 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS | |
88(2)R | AD 19/07/07--------- £ SI 419@.1=41 £ IC 1073/1114 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 05/04/07--------- £ SI 408@.1=40 £ IC 1033/1073 | |
88(2)R | AD 30/03/07--------- £ SI 427@.1=42 £ IC 959/1001 | |
88(2)R | AD 02/04/07--------- £ SI 164@.1=16 £ IC 1017/1033 | |
88(2)R | AD 30/03/07--------- £ SI 15@.1=1 £ IC 958/959 | |
88(2)R | AD 30/03/07--------- £ SI 15@.1=1 £ IC 957/958 | |
88(2)R | AD 02/04/07--------- £ SI 164@.1=16 £ IC 1001/1017 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
123 | NC INC ALREADY ADJUSTED 15/03/07 | |
122 | S-DIV 09/08/06 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363a | RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06 | |
CERTNM | COMPANY NAME CHANGED PEERBENCH LIMITED CERTIFICATE ISSUED ON 18/08/05 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-04-29 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.24 | 9 |
MortgagesNumMortOutstanding | 0.16 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities not elsewhere classified
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities not elsewhere classified) as DCISIONS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | DCISIONS LIMITED | Event Date | 2015-04-27 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a General Meeting of the Members of the above named Company will be held at 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London, N20 0YZ on 28 May 2015 at 10.00am for the purpose of receiving an account of the conduct of the winding-up pursuant to Section 94 of the Insolvency Act 1986 and determining whether the Liquidator should have his release pursuant to Section 173 of the Insolvency Act 1986. Any Member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proofs and proxies to be used at the meeting must be lodged no later than 12.00 noon of the business day prior to the meeting at the offices of Harris Lipman LLP, 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London, N20 0YZ. Date of Appointment: 5 December 2012 Office Holder details: Barry David Lewis, (IP No. 2048) of Harris Lipman LLP, 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London, N20 0YZ For further details contact: Barry David Lewis, Email: mail@harris-lipman.co.uk Tel: 029 2049 5444 | |||
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. |