DECORFLAIR GROUP LIMITED

DECORFLAIR GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameDECORFLAIR GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02121555
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of DECORFLAIR GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    DECORFLAIR LIMITEDApr 09, 1987Apr 09, 1987

    What are the latest accounts for DECORFLAIR GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2011

    What are the latest filings for DECORFLAIR GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    20 pagesLIQ14

    Liquidators' statement of receipts and payments to Sep 02, 2019

    17 pagesLIQ03

    Removal of liquidator by court order

    20 pagesLIQ10

    Appointment of a voluntary liquidator

    3 pages600

    Liquidators' statement of receipts and payments to Sep 02, 2018

    17 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 02, 2017

    14 pagesLIQ03

    Insolvency filing

    Insolvency:s/s cert. Release of liquidator
    1 pagesLIQ MISC

    Appointment of a voluntary liquidator

    1 pages600

    Insolvency court order

    Court order INSOLVENCY:Replacement of liquidator
    36 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Liquidators' statement of receipts and payments to Sep 02, 2016

    11 pages4.68

    Liquidators' statement of receipts and payments to Sep 02, 2015

    11 pages4.68

    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 pagesAD01

    Liquidators' statement of receipts and payments to Sep 02, 2014

    11 pages4.68

    Registered office address changed from * Decorflair Group of Companies Chaddock Lane Boothstown Worsley Manchester M28 1DL* on Sep 17, 2013

    2 pagesAD01

    Statement of affairs with form 4.19

    6 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Total exemption small company accounts made up to Sep 30, 2011

    5 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Nov 22, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 22, 2012

    Statement of capital on Nov 22, 2012

    • Capital: GBP 46,400
    SH01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Director's details changed for Mr Wayne Solomon on Jul 01, 2012

    2 pagesCH01

    Who are the officers of DECORFLAIR GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SOLOMON, June
    The Old Rectory Cocks Moss Lane
    Marton
    SK11 9HX Macclesfield
    Cheshire
    Secretary
    The Old Rectory Cocks Moss Lane
    Marton
    SK11 9HX Macclesfield
    Cheshire
    British6860530002
    SOLOMON, June
    The Old Rectory Cocks Moss Lane
    Marton
    SK11 9HX Macclesfield
    Cheshire
    Director
    The Old Rectory Cocks Moss Lane
    Marton
    SK11 9HX Macclesfield
    Cheshire
    EnglandBritishDirector6860530002
    SOLOMON, Wayne
    Arbory Road
    IM9 1ND Castletown
    West Ham Cottage
    Isle Of Man
    Director
    Arbory Road
    IM9 1ND Castletown
    West Ham Cottage
    Isle Of Man
    Isle Of ManBritishDirector6860540003

    Does DECORFLAIR GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC
    Transactions
    • Sep 22, 1994Registration of a charge (395)
    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
    • National Westminster Bank PLC
    Transactions
    • May 10, 1989Registration of a charge
    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
    • G.T. Wood
    • A. Presdee
    Transactions
    • Sep 08, 1987Registration of a charge

    Does DECORFLAIR GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 03, 2013Commencement of winding up
    Jan 12, 2021Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Steve Markey
    Leonard Curtis House Elms Square
    Bury New Road
    M45 7TA Whitefield
    Manchester
    practitioner
    Leonard Curtis House Elms Square
    Bury New Road
    M45 7TA Whitefield
    Manchester
    Kevin Gerald Murphy
    Leonard Curtis Hollins Lane
    BL9 8DG Bury
    Lancashire
    practitioner
    Leonard Curtis Hollins Lane
    BL9 8DG Bury
    Lancashire
    Martin Maloney
    Leonard Curtis Hollins Mount
    Hollins Lane
    BL9 8DG Bury
    Lancashire
    practitioner
    Leonard Curtis Hollins Mount
    Hollins Lane
    BL9 8DG Bury
    Lancashire
    John Malcolm Titley
    Leonard Curtis House Elms Square
    Bury New Road
    M45 7TA Whitefield
    practitioner
    Leonard Curtis House Elms Square
    Bury New Road
    M45 7TA Whitefield

    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