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

DECHALTACH LIMITED

1 Bridgewater Place, Water Lane, Leeds, UNITED KINGDOM, LS11 5QR,
Company Registration Number
06480254
Private Limited Company
Liquidation

Company Overview

About Dechaltach Ltd
DECHALTACH LIMITED was founded on 2008-01-22 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Dechaltach Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
DECHALTACH LIMITED
 
Legal Registered Office
1 Bridgewater Place
Water Lane
Leeds
UNITED KINGDOM
LS11 5QR
Other companies in NW1
 
Filing Information
Company Number 06480254
Company ID Number 06480254
Date formed 2008-01-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2021-03-31
Account next due 31/12/2022
Latest return 22/01/2016
Return next due 19/02/2017
Type of accounts SMALL
Last Datalog update: 2023-07-27 11:57:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DECHALTACH LIMITED
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 DECHALTACH LIMITED

Current Directors
Officer Role Date Appointed
JOSEPH JAMES HANLY
Director 2018-05-25
FREDERICK ANTHONY STRATFORD
Director 2018-05-25
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN LESLIE ENSOR
Company Secretary 2008-01-22 2018-05-25
JEREMY MILES BULL
Director 2008-01-22 2018-05-25
SIMON FOSTER BULL
Director 2008-01-22 2018-05-25
MARK JONATHON BULL
Director 2008-01-22 2010-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSEPH JAMES HANLY HILLGATE TRAVEL HOLDINGS LIMITED Director 2018-05-25 CURRENT 2015-12-11 Liquidation
JOSEPH JAMES HANLY HILLGATE TRAVEL LIMITED Director 2018-05-25 CURRENT 1982-11-17 Liquidation
JOSEPH JAMES HANLY HILLGATE INCENTIVES LIMITED Director 2018-05-25 CURRENT 1984-11-07 Active
JOSEPH JAMES HANLY MONACO MIDCO LIMITED Director 2016-08-02 CURRENT 2016-07-26 Liquidation
JOSEPH JAMES HANLY MONACO BIDCO LIMITED Director 2016-08-02 CURRENT 2016-07-26 Liquidation
JOSEPH JAMES HANLY MONACO TOPCO LIMITED Director 2016-08-02 CURRENT 2016-07-25 Liquidation
JOSEPH JAMES HANLY COMPUTILL LIMITED Director 2005-07-04 CURRENT 1993-03-17 Dissolved 2014-08-12
JOSEPH JAMES HANLY PRECISION BUSINESS SOFTWARE LIMITED Director 2005-07-04 CURRENT 1982-06-15 Dissolved 2014-08-12
JOSEPH JAMES HANLY DEDMERE MANAGEMENT LIMITED Director 2005-07-04 CURRENT 2002-09-06 Dissolved 2017-06-13
JOSEPH JAMES HANLY DEDMERE MANAGEMENT UK LIMITED Director 2005-07-04 CURRENT 2000-09-07 Dissolved 2017-06-13
FREDERICK ANTHONY STRATFORD HILLGATE TRAVEL HOLDINGS LIMITED Director 2018-05-25 CURRENT 2015-12-11 Liquidation
FREDERICK ANTHONY STRATFORD HILLGATE TRAVEL LIMITED Director 2018-05-25 CURRENT 1982-11-17 Liquidation
FREDERICK ANTHONY STRATFORD HILLGATE INCENTIVES LIMITED Director 2018-05-25 CURRENT 1984-11-07 Active
FREDERICK ANTHONY STRATFORD REED & MACKAY INTERNATIONAL PARTNERSHIP (HOLDINGS) LIMITED Director 2017-01-17 CURRENT 2009-07-15 Liquidation
FREDERICK ANTHONY STRATFORD REED & MACKAY INTERNATIONAL PARTNERSHIP LIMITED Director 2017-01-17 CURRENT 2008-03-17 Liquidation
FREDERICK ANTHONY STRATFORD MONACO MIDCO LIMITED Director 2016-08-02 CURRENT 2016-07-26 Liquidation
FREDERICK ANTHONY STRATFORD MONACO BIDCO LIMITED Director 2016-08-02 CURRENT 2016-07-26 Liquidation
FREDERICK ANTHONY STRATFORD MONACO TOPCO LIMITED Director 2016-08-02 CURRENT 2016-07-25 Liquidation

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
2023-07-27Final Gazette dissolved via compulsory strike-off
2023-04-27Voluntary liquidation. Notice of members return of final meeting
2022-02-17Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2022-02-17Appointment of a voluntary liquidator
2022-02-17Voluntary liquidation declaration of solvency
2022-02-17REGISTERED OFFICE CHANGED ON 17/02/22 FROM 25 Farringdon Street London EC4A 4AF United Kingdom
2022-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/22 FROM 25 Farringdon Street London EC4A 4AF United Kingdom
2022-02-17LIQ01Voluntary liquidation declaration of solvency
2022-02-17600Appointment of a voluntary liquidator
2022-02-17LRESSPResolutions passed:
  • Special resolution to wind up on 2022-01-28
2022-02-16Register inspection address changed from C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE United Kingdom to 25 Farringdon Street London EC4A 4AF
2022-02-16Registers moved to registered inspection location of 25 Farringdon Street London EC4A 4AF
2022-02-16AD03Registers moved to registered inspection location of 25 Farringdon Street London EC4A 4AF
2022-02-16AD02Register inspection address changed from C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE United Kingdom to 25 Farringdon Street London EC4A 4AF
2022-01-27Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-01-27Solvency Statement dated 27/01/22
2022-01-27Statement by Directors
2022-01-27Statement of capital on GBP 1
2022-01-27SH19Statement of capital on 2022-01-27 GBP 1
2022-01-27SH20Statement by Directors
2022-01-27CAP-SSSolvency Statement dated 27/01/22
2022-01-27RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-01-21CONFIRMATION STATEMENT MADE ON 17/01/22, WITH NO UPDATES
2022-01-21CS01CONFIRMATION STATEMENT MADE ON 17/01/22, WITH NO UPDATES
2021-12-16SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-10TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH JAMES HANLY
2021-11-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064802540003
2021-07-02AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-01-22CS01CONFIRMATION STATEMENT MADE ON 17/01/21, WITH NO UPDATES
2020-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 064802540003
2020-05-14PSC05Change of details for Hillgate Travel Holdings Limited as a person with significant control on 2016-04-06
2020-01-29CS01CONFIRMATION STATEMENT MADE ON 17/01/20, WITH NO UPDATES
2019-12-18AA01Current accounting period extended from 31/12/19 TO 31/03/20
2019-12-18AA01Current accounting period extended from 31/12/19 TO 31/03/20
2019-07-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-06AD03Registers moved to registered inspection location of C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE
2019-03-05AD02Register inspection address changed to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE
2019-01-23CS01CONFIRMATION STATEMENT MADE ON 17/01/19, WITH NO UPDATES
2018-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/18 FROM C/O Hillgate Travel Limited Stephenson House 75 Hampstead Road London NW1 2PL
2018-07-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 064802540002
2018-06-12RES01ADOPT ARTICLES 12/06/18
2018-05-30TM02Termination of appointment of Steven Leslie Ensor on 2018-05-25
2018-05-30TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BULL
2018-05-30TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY BULL
2018-05-30AP01DIRECTOR APPOINTED MR FREDERICK ANTHONY STRATFORD
2018-05-30AP01DIRECTOR APPOINTED MR JOSEPH JAMES HANLY
2018-05-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 17/01/18, WITH NO UPDATES
2017-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-01-17LATEST SOC17/01/17 STATEMENT OF CAPITAL;GBP 500000
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES
2016-08-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-02-18LATEST SOC18/02/16 STATEMENT OF CAPITAL;GBP 500000
2016-02-18AR0122/01/16 ANNUAL RETURN FULL LIST
2015-10-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 500000
2015-02-10AR0122/01/15 ANNUAL RETURN FULL LIST
2014-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 500000
2014-03-04AR0122/01/14 ANNUAL RETURN FULL LIST
2013-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-05-22DISS40Compulsory strike-off action has been discontinued
2013-05-21AR0122/01/13 ANNUAL RETURN FULL LIST
2013-05-21GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-09-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-07-04MG01Particulars of a mortgage or charge / charge no: 1
2012-03-28AR0122/01/12 FULL LIST
2012-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/2012 FROM C/O HILLIGATE TRAVEL LIMITED STEPHENSON HOUSE 75 HAMPSTEAD ROAD LONDON NW1 2PL ENGLAND
2012-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/2012 FROM SHROPSHIRE HOUSE 2/10 CAPPER STREET LONDON WC1E 6JA
2012-03-28AA01PREVSHO FROM 31/01/2012 TO 31/12/2011
2011-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11
2011-06-10SH0103/06/11 STATEMENT OF CAPITAL GBP 500000
2011-06-01DISS40DISS40 (DISS40(SOAD))
2011-05-31AR0122/01/11 FULL LIST
2011-05-24GAZ1FIRST GAZETTE
2010-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON FOSTER BULL / 01/11/2010
2010-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY MILES BULL / 01/11/2010
2010-11-15TM01APPOINTMENT TERMINATED, DIRECTOR MARK BULL
2010-03-31AR0122/01/10 FULL LIST
2010-03-30AA31/01/10 TOTAL EXEMPTION SMALL
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY MILES BULL / 30/03/2010
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON FOSTER BULL / 30/03/2010
2009-10-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09
2009-05-30DISS40DISS40 (DISS40(SOAD))
2009-05-29363aRETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS
2009-05-26GAZ1FIRST GAZETTE
2008-01-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
79 - Travel agency, tour operator and other reservation service and related activities
791 - Travel agency and tour operator activities
79110 - Travel agency activities




Licences & Regulatory approval
We could not find any licences issued to DECHALTACH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DECHALTACH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2012-07-04 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31

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 DECHALTACH LIMITED

Intangible Assets
Patents
We have not found any records of DECHALTACH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DECHALTACH LIMITED
Trademarks
We have not found any records of DECHALTACH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DECHALTACH 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 (79110 - Travel agency activities) as DECHALTACH LIMITED are:

THAMES TRAVEL LIMITED £ 166,124
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 151,549
VISIT COUNTY DURHAM £ 149,000
AGIITO LIMITED £ 52,283
FAIRWAY TRAVEL LTD. £ 41,912
COACH CHOICE LIMITED £ 34,000
GOODACRE & TOWNSEND LIMITED £ 31,119
NST TRAVEL GROUP LIMITED £ 28,756
TRAVEL CLASS LIMITED £ 20,803
BRITANNIC TRAVEL LIMITED £ 10,932
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
Outgoings
Business Rates/Property Tax
No properties were found where DECHALTACH 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DECHALTACH 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 DECHALTACH 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.