DECISIONDRIVE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameDECISIONDRIVE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03742194
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of DECISIONDRIVE LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is DECISIONDRIVE LIMITED located?

    Registered Office Address
    Stock Lane
    Langford
    BS40 5ES Bristol
    Nr Somerset
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DECISIONDRIVE LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 28, 2019

    What are the latest filings for DECISIONDRIVE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Full accounts made up to Jun 28, 2019

    15 pagesAA

    Confirmation statement made on Mar 29, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Jun 29, 2018

    15 pagesAA

    Confirmation statement made on Mar 29, 2019 with no updates

    3 pagesCS01

    Previous accounting period extended from Dec 31, 2017 to Jun 29, 2018

    1 pagesAA01

    Confirmation statement made on Mar 29, 2018 with updates

    4 pagesCS01

    Satisfaction of charge 8 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

    Satisfaction of charge 6 in full

    2 pagesMR04

    Satisfaction of charge 7 in full

    2 pagesMR04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Full accounts made up to Dec 30, 2016

    14 pagesAA

    Confirmation statement made on Mar 29, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    14 pagesAA

    Termination of appointment of John Stanley as a director on Jul 20, 2016

    1 pagesTM01

    Director's details changed for Mr Paul Thomas Wilson on Feb 01, 2016

    2 pagesCH01

    Annual return made up to Mar 29, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 26, 2016

    Statement of capital on Apr 26, 2016

    • Capital: GBP 42,934.14
    SH01

    Full accounts made up to Dec 31, 2014

    14 pagesAA

    Amended full accounts made up to Dec 31, 2013

    14 pagesAAMD

    Who are the officers of DECISIONDRIVE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILSON, Philip
    Haddon Road
    Clontarf
    Dublin 3
    25
    Dublin
    Ireland
    Secretary
    Haddon Road
    Clontarf
    Dublin 3
    25
    Dublin
    Ireland
    Irish107845750001
    WILSON, Paul Thomas
    Stock Lane
    Langford
    BS40 5ES Bristol
    Nr Somerset
    Director
    Stock Lane
    Langford
    BS40 5ES Bristol
    Nr Somerset
    IrelandIrish175102510003
    WILSON, Philip David
    Stock Lane
    Langford
    BS40 5ES Bristol
    Nr Somerset
    Director
    Stock Lane
    Langford
    BS40 5ES Bristol
    Nr Somerset
    IrelandIrish154799210001
    WILSON, Ronald Christopher
    Tyholland House
    IRISH Tyholland
    Monaghan
    Ireland
    Director
    Tyholland House
    IRISH Tyholland
    Monaghan
    Ireland
    IrelandIrish144024000001
    GARRY, Michael
    Landenstown
    Sallins
    IRISH Co. Kildare
    Ireland
    Secretary
    Landenstown
    Sallins
    IRISH Co. Kildare
    Ireland
    Irish126468430001
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    MACCANNA, Cahal
    29 Castleknock Lodge
    Castleknock
    Dublin
    Dublin 15
    Ireland
    Director
    29 Castleknock Lodge
    Castleknock
    Dublin
    Dublin 15
    Ireland
    Irish66911960001
    STANLEY, John
    Riverside
    Athlumwey
    Navan
    County Meath
    Republic Of Ireland
    Director
    Riverside
    Athlumwey
    Navan
    County Meath
    Republic Of Ireland
    IrelandIrish9508050001
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001

    Who are the persons with significant control of DECISIONDRIVE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Ronald Christopher Wilson
    Tyholland
    Monaghan
    Monaghan
    Monaghan Mushrooms Group
    Ireland
    Apr 06, 2016
    Tyholland
    Monaghan
    Monaghan
    Monaghan Mushrooms Group
    Ireland
    No
    Nationality: Irish
    Country of Residence: Ireland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does DECISIONDRIVE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 04, 2011
    Delivered On Nov 17, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Nov 17, 2011Registration of a charge (MG01)
    • Dec 08, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Oct 05, 2010
    Delivered On Oct 26, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    First fixed charge the mortgage property,by way of mortgage any deed of easements or rights of way used in connection with the security assets and to the licences and all rights of recovery and compensation,the leases .leasing agreements,agreements for lease or hire purchase agreements see image for full details.
    Persons Entitled
    • The Governor & Company of the Bank of Ireland
    Transactions
    • Oct 26, 2010Registration of a charge (MG01)
    • Dec 08, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Oct 05, 2010
    Delivered On Oct 26, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    First fixed charge the mortgage property,by way of mortgage any deed of easements or rights of way used in connection with the security assets and to the licences and all rights of recovery and compensation,the leases .leasing agreements,agreements for lease or hire purchase agreements see image for full details.
    Persons Entitled
    • The Governor & Company of the Bank of Ireland
    Transactions
    • Oct 26, 2010Registration of a charge (MG01)
    • Dec 08, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Oct 05, 2010
    Delivered On Oct 22, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Oct 22, 2010Registration of a charge (MG01)
    • Dec 08, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Oct 05, 2010
    Delivered On Oct 22, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Oct 22, 2010Registration of a charge (MG01)
    • Dec 08, 2017Satisfaction of a charge (MR04)
    Composite debenture
    Created On Jun 02, 2004
    Delivered On Jun 22, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Jun 22, 2004Registration of a charge (395)
    • Dec 08, 2017Satisfaction of a charge (MR04)
    Composite debenture
    Created On Jun 02, 2004
    Delivered On Jun 22, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Jun 22, 2004Registration of a charge (395)
    • Dec 08, 2017Satisfaction of a charge (MR04)
    Composite debenture (as defined)
    Created On Oct 26, 2001
    Delivered On Nov 13, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Nov 13, 2001Registration of a charge (395)
    • Dec 08, 2017Satisfaction of a charge (MR04)

    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