DECO 12 - UK 4 P.L.C.

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

    Company NameDECO 12 - UK 4 P.L.C.
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 06105087
    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 DECO 12 - UK 4 P.L.C.?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is DECO 12 - UK 4 P.L.C. located?

    Registered Office Address
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DECO 12 - UK 4 P.L.C.?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for DECO 12 - UK 4 P.L.C.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    16 pagesLIQ14

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Mar 25, 2019

    LRESEX

    Registered office address changed from 3rd Floor 11-12 st. James's Square, Suite 2 London SW1Y 4LB England to The Shard 32 London Bridge Street London SE1 9SG on Apr 16, 2019

    2 pagesAD01

    Statement of affairs

    6 pagesLIQ02

    Confirmation statement made on Feb 14, 2019 with no updates

    3 pagesCS01

    Change of details for Deco 12 - Uk 4 Holding Limited as a person with significant control on Jul 21, 2018

    2 pagesPSC05

    Registered office address changed from Winchester House 1 Great Winchester Street Mailstop 428 London EC2N 2DB to 3rd Floor 11-12 st. James's Square, Suite 2 London SW1Y 4LB on Jul 21, 2018

    1 pagesAD01

    Full accounts made up to Dec 31, 2017

    37 pagesAA

    legacy

    7 pagesRP04CS01

    Confirmation statement made on Feb 14, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    35 pagesAA

    Confirmation statement made on Feb 14, 2017 with updates

    6 pagesCS01
    Annotations
    DateAnnotation
    Apr 18, 2018Clarification A second filed CS01 (information about people with significant control) was registered on 18/04/2018.

    Full accounts made up to Dec 31, 2015

    34 pagesAA

    Annual return made up to Feb 14, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 16, 2016

    Statement of capital on Feb 16, 2016

    • Capital: GBP 50,000
    SH01

    Full accounts made up to Dec 31, 2014

    31 pagesAA

    Annual return made up to Feb 14, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 17, 2015

    Statement of capital on Feb 17, 2015

    • Capital: GBP 50,000
    SH01

    Director's details changed for Mr Graham John Hodgkins on Nov 11, 2014

    2 pagesCH01

    Full accounts made up to Dec 31, 2013

    31 pagesAA

    Annual return made up to Feb 14, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 11, 2014

    Statement of capital on Mar 11, 2014

    • Capital: GBP 50,000
    SH01

    Appointment of Mr Sunil Masson as a secretary

    2 pagesAP03

    Termination of appointment of Jodie Osborne as a secretary

    1 pagesTM02

    Full accounts made up to Dec 31, 2012

    28 pagesAA

    Annual return made up to Feb 14, 2013 with full list of shareholders

    5 pagesAR01

    Who are the officers of DECO 12 - UK 4 P.L.C.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MASSON, Sunil
    32 London Bridge Street
    SE1 9SG London
    The Shard
    Secretary
    32 London Bridge Street
    SE1 9SG London
    The Shard
    183966360001
    COX, Graham Derek Edward
    32 London Bridge Street
    SE1 9SG London
    The Shard
    Director
    32 London Bridge Street
    SE1 9SG London
    The Shard
    United KingdomBritishCompany Director172906890001
    HODGKIN, Graham John
    32 London Bridge Street
    SE1 9SG London
    The Shard
    Director
    32 London Bridge Street
    SE1 9SG London
    The Shard
    EnglandBritishCompany Director172906640003
    OSBORNE, Jodie
    1 Great Winchester Street
    Mailstop 428
    EC2N 2DB London
    Winchester House
    United Kingdom
    Secretary
    1 Great Winchester Street
    Mailstop 428
    EC2N 2DB London
    Winchester House
    United Kingdom
    173127210001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    WILMINGTON TRUST SP SERVICES (LONDON) LIMITED
    Kings Arms Yard
    EC2R 7AF London
    Third Floor 1
    Secretary
    Kings Arms Yard
    EC2R 7AF London
    Third Floor 1
    24311810024
    BAKER, Robin Gregory
    Doddinghurst Road
    CM15 9EH Brentwood
    Essex
    Director
    Doddinghurst Road
    CM15 9EH Brentwood
    Essex
    United KingdomBritishGeneral Manager35557610004
    FILER, Mark Howard
    c/o C/O Wilmington Trust Sp Services (London) Limited
    1 King's Arms Yard
    EC2R 7AF London
    Third Floor
    United Kingdom
    Director
    c/o C/O Wilmington Trust Sp Services (London) Limited
    1 King's Arms Yard
    EC2R 7AF London
    Third Floor
    United Kingdom
    United KingdomBritishDirector108927600003
    TRAYNOR, John
    c/o Wilmington Trust Sp Services (London) Limited
    1 Kings Arms Yard
    EC2R 7AF London
    Third Floor
    United Kingdom
    Director
    c/o Wilmington Trust Sp Services (London) Limited
    1 Kings Arms Yard
    EC2R 7AF London
    Third Floor
    United Kingdom
    UkBritishBanker125375040001
    WILMINGTON TRUST SP SERVICES (LONDON) LIMITED
    Kings Arms Yard
    EC2R 7AF London
    Third Floor 1
    Director
    Kings Arms Yard
    EC2R 7AF London
    Third Floor 1
    24311810024

    Who are the persons with significant control of DECO 12 - UK 4 P.L.C.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Suite 2
    SW1Y 4LB London
    3rd Floor 11-12 St. James's Square
    England
    Apr 06, 2016
    Suite 2
    SW1Y 4LB London
    3rd Floor 11-12 St. James's Square
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number6105060
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does DECO 12 - UK 4 P.L.C. have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of charge and assignment
    Created On Mar 13, 2007
    Delivered On Mar 27, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The transaction documents all sums of money or securities which are from time to time standing to the credit of the issuer transaction account the issuer reserve account the stand by account and any other bank. See the mortgage charge document for full details.
    Persons Entitled
    • Deutsche Trustee Company Limited (In Its Capacity as Issuer Security Trustee)
    Transactions
    • Mar 27, 2007Registration of a charge (395)

    Does DECO 12 - UK 4 P.L.C. have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 25, 2019Commencement of winding up
    Jul 25, 2020Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Paul David Williams
    Duff & Phelps Ltd The Shard
    32 London Bridge Street
    SE1 9SG London
    practitioner
    Duff & Phelps Ltd The Shard
    32 London Bridge Street
    SE1 9SG London
    Geoffrey Wayne Bouchier
    The Shard,32 London Bridge Street
    SE1 9SG London
    practitioner
    The Shard,32 London Bridge Street
    SE1 9SG London

    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