DCI GROUP LIMITED

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

    Company NameDCI GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06075987
    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 DCI GROUP LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is DCI GROUP LIMITED located?

    Registered Office Address
    Violet Hill Road
    Stowmarket
    IP14 1NN Suffolk
    Undeliverable Registered Office AddressNo

    What were the previous names of DCI GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    INHOCO 4180 LIMITEDJan 31, 2007Jan 31, 2007

    What are the latest accounts for DCI GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for DCI GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Dec 31, 2021

    21 pagesAA

    Statement of capital on Jul 28, 2022

    • Capital: GBP 407,399
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Change of details for Dci Group Holdings Limited as a person with significant control on Apr 01, 2021

    2 pagesPSC05

    Confirmation statement made on Jan 27, 2022 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2020

    21 pagesAA

    Confirmation statement made on Jan 27, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Simon Eric Hobson as a director on Jan 01, 2021

    1 pagesTM01

    Termination of appointment of Simon Eric Hobson as a secretary on Oct 09, 2020

    1 pagesTM02

    Full accounts made up to Dec 31, 2019

    21 pagesAA

    Confirmation statement made on Jan 27, 2020 with updates

    5 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    18 pagesAA

    Termination of appointment of Lisa Caroline Hobson as a director on Apr 09, 2019

    1 pagesTM01

    Satisfaction of charge 060759870005 in full

    4 pagesMR04

    Registration of charge 060759870006, created on Apr 09, 2019

    23 pagesMR01

    Confirmation statement made on Jan 27, 2019 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Who are the officers of DCI GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BIGGIN, Debra
    Violet Hill Road
    IP14 1NN Stowmarket
    Truckeast House
    Suffolk
    England
    Director
    Violet Hill Road
    IP14 1NN Stowmarket
    Truckeast House
    Suffolk
    England
    EnglandBritish199344350001
    BIGGIN, John Antony William
    Violet Hill Road
    Stowmarket
    IP14 1NN Suffolk
    Director
    Violet Hill Road
    Stowmarket
    IP14 1NN Suffolk
    United KingdomBritish102033110001
    HOBSON, Simon Eric
    Violet Hill Road
    Stowmarket
    IP14 1NN Suffolk
    Secretary
    Violet Hill Road
    Stowmarket
    IP14 1NN Suffolk
    British91486050002
    A G SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    90084920001
    CRABTREE, John Rawcliffe Airey
    The White House
    School Lane Crowle
    WR7 4AR Worcester
    Director
    The White House
    School Lane Crowle
    WR7 4AR Worcester
    EnglandBritish1850520003
    EASTHAM, Natalie Jane
    Bryher
    HP4 2QF Berkhamsted
    The Common
    Director
    Bryher
    HP4 2QF Berkhamsted
    The Common
    EnglandBritish133819670001
    HALL, David Stanley
    Violet Hill Road
    Stowmarket
    IP14 1NN Suffolk
    Director
    Violet Hill Road
    Stowmarket
    IP14 1NN Suffolk
    United KingdomBritish45642520002
    HOBSON, Lisa Caroline
    Violet Hill Road
    IP14 1NN Stowmarket
    Truckeast House
    Suffolk
    England
    Director
    Violet Hill Road
    IP14 1NN Stowmarket
    Truckeast House
    Suffolk
    England
    EnglandBritish199343750001
    HOBSON, Simon Eric
    Violet Hill Road
    Stowmarket
    IP14 1NN Suffolk
    Director
    Violet Hill Road
    Stowmarket
    IP14 1NN Suffolk
    EnglandBritish91486050002
    PERERA, Lasitha Nuwan Vincent
    17 Thornbury Road
    TW7 4HQ Isleworth
    Middlesex
    Director
    17 Thornbury Road
    TW7 4HQ Isleworth
    Middlesex
    United KingdomBritish123962310001
    INHOCO FORMATIONS LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Nominee Director
    100 Barbirolli Square
    M2 3AB Manchester
    900006560001

    Who are the persons with significant control of DCI GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    East County Investments Limited
    Violet Hill Road
    IP14 1NN Stowmarket
    Truckeast
    England
    May 09, 2018
    Violet Hill Road
    IP14 1NN Stowmarket
    Truckeast
    England
    No
    Legal FormLimited Liability Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number11346264
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr John Antony William Biggin
    Violet Hill Road
    Stowmarket
    IP14 1NN Suffolk
    Apr 06, 2016
    Violet Hill Road
    Stowmarket
    IP14 1NN Suffolk
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    Mr Simon Eric Hobson
    Violet Hill Road
    Stowmarket
    IP14 1NN Suffolk
    Apr 06, 2016
    Violet Hill Road
    Stowmarket
    IP14 1NN Suffolk
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does DCI GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 09, 2019
    Delivered On Apr 12, 2019
    Outstanding
    Brief description
    None.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc UK Bank PLC
    Transactions
    • Apr 12, 2019Registration of a charge (MR01)
    A registered charge
    Created On Jun 30, 2014
    Delivered On Jul 02, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Svenska Handelsbanken Ab (Publ)
    Transactions
    • Jul 02, 2014Registration of a charge (MR01)
    • Apr 15, 2019Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 21, 2011
    Delivered On Dec 30, 2011
    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 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
    • Scania Finance Great Britain Limited
    Transactions
    • Dec 30, 2011Registration of a charge (MG01)
    • Jul 02, 2014Satisfaction of a charge (MR04)
    Key-man life policy deed of assignment
    Created On Mar 23, 2009
    Delivered On Mar 28, 2009
    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
    The key-man policies, lives assures david stanley hall number H229778601/CTV9/001, john anthony william biggin number H227988501, simon eric hobson number H227987701, see image for full details.
    Persons Entitled
    • Total Capital Partners Fund 1 LP
    Transactions
    • Mar 28, 2009Registration of a charge (395)
    • Dec 23, 2011Statement of satisfaction of a charge in full or part (MG02)
    Guarantee & debenture
    Created On Mar 09, 2009
    Delivered On Mar 21, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein or an additional chargor 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, plant & machinery. See image for full details.
    Persons Entitled
    • Total Capital Partners Fund I LP Acting by Its General Partner Total Capital Partners General Partner LP Acting by Its General Partner Total Capital Partners Gp Limited
    Transactions
    • Mar 21, 2009Registration of a charge (395)
    • Dec 23, 2011Statement of satisfaction of a charge in full or part (MG02)
    Guarantee & debenture
    Created On Apr 05, 2007
    Delivered On Apr 12, 2007
    Satisfied
    Amount secured
    All monies due or to become due from any chargor 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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Glitnir Banki H.F.
    Transactions
    • Apr 12, 2007Registration of a charge (395)
    • Mar 21, 2009Statement of satisfaction of a charge in full or part (403a)

    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