DECORFLAIR GROUP LIMITED
Overview
Company Name | DECORFLAIR GROUP LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02121555 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of DECORFLAIR GROUP LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is DECORFLAIR GROUP LIMITED located?
Registered Office Address | Leonard Curtis House Elms Square Bury New Road M45 7TA Whitefield |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of DECORFLAIR GROUP LIMITED?
Company Name | From | Until |
---|---|---|
DECORFLAIR LIMITED | Apr 09, 1987 | Apr 09, 1987 |
What are the latest accounts for DECORFLAIR GROUP LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2011 |
What are the latest filings for DECORFLAIR GROUP LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 20 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Sep 02, 2019 | 17 pages | LIQ03 | ||||||||||
Removal of liquidator by court order | 20 pages | LIQ10 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Liquidators' statement of receipts and payments to Sep 02, 2018 | 17 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Sep 02, 2017 | 14 pages | LIQ03 | ||||||||||
Insolvency filing Insolvency:s/s cert. Release of liquidator | 1 pages | LIQ MISC | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Insolvency court order Court order INSOLVENCY:Replacement of liquidator | 36 pages | LIQ MISC OC | ||||||||||
Notice of ceasing to act as a voluntary liquidator | 1 pages | 4.40 | ||||||||||
Liquidators' statement of receipts and payments to Sep 02, 2016 | 11 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Sep 02, 2015 | 11 pages | 4.68 | ||||||||||
Registered office address changed from Leonard Curtis Hollins Nount Hollins Lane Bury BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on Jul 29, 2015 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Sep 02, 2014 | 11 pages | 4.68 | ||||||||||
Registered office address changed from * Decorflair Group of Companies Chaddock Lane Boothstown Worsley Manchester M28 1DL* on Sep 17, 2013 | 2 pages | AD01 | ||||||||||
Statement of affairs with form 4.19 | 6 pages | 4.20 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2011 | 5 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Nov 22, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Director's details changed for Mr Wayne Solomon on Jul 01, 2012 | 2 pages | CH01 | ||||||||||
Who are the officers of DECORFLAIR GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SOLOMON, June | Secretary | The Old Rectory Cocks Moss Lane Marton SK11 9HX Macclesfield Cheshire | British | 6860530002 | ||||||
SOLOMON, June | Director | The Old Rectory Cocks Moss Lane Marton SK11 9HX Macclesfield Cheshire | England | British | Director | 6860530002 | ||||
SOLOMON, Wayne | Director | Arbory Road IM9 1ND Castletown West Ham Cottage Isle Of Man | Isle Of Man | British | Director | 6860540003 |
Does DECORFLAIR GROUP LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Legal mortgage | Created On Sep 16, 1994 Delivered On Sep 22, 1994 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Natwest states the policy as being natwest life assurance limited no 0263428 in the sum of £1,000,000. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage debenture | Created On May 03, 1989 Delivered On May 10, 1989 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Aug 19, 1987 Delivered On Sep 08, 1987 | Satisfied | Amount secured £238,600 | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
|
Does DECORFLAIR GROUP LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0