G4S DECON BID CO LIMITED

G4S DECON BID CO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameG4S DECON BID CO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06938037
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of G4S DECON BID CO LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is G4S DECON BID CO LIMITED located?

    Registered Office Address
    Pembroke House Banbury Business Park
    Aynho Road Adderbury
    OX17 3NS Banbury
    Oxfordshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of G4S DECON BID CO LIMITED?

    Previous Company Names
    Company NameFromUntil
    291 QUARRY STREET LIMITEDJun 18, 2009Jun 18, 2009

    What are the latest accounts for G4S DECON BID CO LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2012

    What is the status of the latest annual return for G4S DECON BID CO LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for G4S DECON BID CO 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

    3 pagesDS01

    Appointment of Mrs Judith Carlyon Phillips as a secretary

    1 pagesAP03

    Termination of appointment of Roger Davies as a secretary

    1 pagesTM02

    Registered office address changed from * Farncombe House Broadway Worcestershire WR12 7LJ* on Jun 25, 2013

    1 pagesAD01

    Annual return made up to Jun 18, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 19, 2013

    Statement of capital on Jun 19, 2013

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Jun 30, 2012

    2 pagesAA

    Annual return made up to Jun 18, 2012 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Jun 30, 2011

    2 pagesAA

    Annual return made up to Jun 18, 2011 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Simon James as a director

    1 pagesTM01

    Termination of appointment of Christopher Elliott as a director

    1 pagesTM01

    Accounts for a dormant company made up to Jun 30, 2010

    3 pagesAA

    Termination of appointment of David Hicks as a director

    1 pagesTM01

    Director's details changed for Mr Robert John Taylor on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Mr Christopher Elliott on Oct 01, 2009

    2 pagesCH01

    Annual return made up to Jun 18, 2010 with full list of shareholders

    6 pagesAR01

    Statement of affairs

    5 pagesSA

    legacy

    2 pages88(2)

    Resolutions

    Resolutions
    15 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolution of removal of pre-emption rights

    RES11

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    2 pages288a

    Who are the officers of G4S DECON BID CO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PHILLIPS, Judith Carlyon
    Banbury Business Park
    Aynho Road Adderbury
    OX17 3NS Banbury
    Pembroke House
    Oxfordshire
    England
    Secretary
    Banbury Business Park
    Aynho Road Adderbury
    OX17 3NS Banbury
    Pembroke House
    Oxfordshire
    England
    179411050001
    TAYLOR, Robert John
    Banbury Business Park
    Aynho Road Adderbury
    OX17 3NS Banbury
    Pembroke House
    Oxfordshire
    England
    Director
    Banbury Business Park
    Aynho Road Adderbury
    OX17 3NS Banbury
    Pembroke House
    Oxfordshire
    England
    EnglandBritishDirector89340650001
    DAVIES, Roger Andrew
    6 Longfield
    WR8 0NR Upton Upon Severn
    Worcestershire
    Secretary
    6 Longfield
    WR8 0NR Upton Upon Severn
    Worcestershire
    British100083490001
    ELLIOTT, Christopher
    WR12 7LJ Broadway
    Farncombe House
    Worcestershire
    Director
    WR12 7LJ Broadway
    Farncombe House
    Worcestershire
    EnglandBritishDirector64082070001
    GLAZEBROOK, Rebecca Joanne
    Eashing Lane
    GU7 2LA Godalming
    5 Old Lodge Close
    Surrey
    Director
    Eashing Lane
    GU7 2LA Godalming
    5 Old Lodge Close
    Surrey
    EnglandBritishSolicitor134778630001
    HICKS, David Marvin
    26 Riverdale Gardens
    TW1 2BZ Twickenham
    Middlesex
    Director
    26 Riverdale Gardens
    TW1 2BZ Twickenham
    Middlesex
    EnglandBritishFinance Director107950240001
    JAMES, Simon Lloyd
    Stable Cottage
    13 Vyne Road Sherborne St John
    RG24 9HX Reading
    Hampshire
    Director
    Stable Cottage
    13 Vyne Road Sherborne St John
    RG24 9HX Reading
    Hampshire
    EnglandBritishDirector106286020001
    BARLOW ROBBINS SECRETARIAT LIMITED
    Sydenham Road
    GU1 3SR Guildford
    The Oriel
    Surrey
    Director
    Sydenham Road
    GU1 3SR Guildford
    The Oriel
    Surrey
    102015140003

    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