TOTAL DECOM LIMITED
Overview
Company Name | TOTAL DECOM LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 09771824 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of TOTAL DECOM LIMITED?
- Activities of conference organisers (82302) / Administrative and support service activities
Where is TOTAL DECOM LIMITED located?
Registered Office Address | C/O Frp Advisory Trading Limited Derby House 12 Winckley Square PR1 3JJ Preston |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for TOTAL DECOM LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 30, 2020 |
What are the latest filings for TOTAL DECOM LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 21 pages | LIQ14 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of affairs | 11 pages | LIQ02 | ||||||||||
Registered office address changed from C/O Pm+M New Century House Greenbank Technology Park, Challenge Way Blackburn Lancashire BB1 5QB United Kingdom to C/O Frp Advisory Trading Limited Derby House 12 Winckley Square Preston PR1 3JJ on Jan 05, 2022 | 2 pages | AD01 | ||||||||||
Change of details for Mr George Colquhoun as a person with significant control on Apr 06, 2016 | 2 pages | PSC04 | ||||||||||
Confirmation statement made on Aug 17, 2021 with updates | 5 pages | CS01 | ||||||||||
Change of details for Mr George Colquhoun as a person with significant control on Jul 15, 2020 | 2 pages | PSC04 | ||||||||||
Director's details changed for Lord John Matthew Patrick Hutton on Sep 20, 2021 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Keith John Richard Parker on Sep 20, 2021 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr George Colquhoun on Sep 20, 2021 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Gerald Mcgill on Sep 20, 2021 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2020 | 10 pages | AA | ||||||||||
Registered office address changed from Fleet House New Road Lancaster LA1 1EZ England to C/O Pm+M New Century House Greenbank Technology Park, Challenge Way Blackburn Lancashire BB1 5QB on Jan 20, 2021 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Aug 17, 2020 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Gerald Mcgill as a director on Jul 15, 2020 | 2 pages | AP01 | ||||||||||
Statement of capital following an allotment of shares on Apr 30, 2020
| 5 pages | SH01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2019 | 12 pages | AA | ||||||||||
legacy | 5 pages | RP04CS01 | ||||||||||
09/09/19 Statement of Capital gbp 100.00 | 6 pages | CS01 | ||||||||||
| ||||||||||||
Change of details for Mr George Colquhoun as a person with significant control on May 28, 2019 | 2 pages | PSC04 | ||||||||||
Registration of charge 097718240001, created on Aug 09, 2019 | 9 pages | MR01 | ||||||||||
Court order S1096 Court Order to Rectify | 2 pages | OC | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
|
Who are the officers of TOTAL DECOM LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COLQUHOUN, George | Director | Derby House 12 Winckley Square PR1 3JJ Preston C/O Frp Advisory Trading Limited | England | British | Company Director | 19344080003 | ||||
HUTTON, John Matthew Patrick, Lord | Director | Derby House 12 Winckley Square PR1 3JJ Preston C/O Frp Advisory Trading Limited | England | British | Company Director | 188881160001 | ||||
MCGILL, Gerald | Director | Derby House 12 Winckley Square PR1 3JJ Preston C/O Frp Advisory Trading Limited | United Kingdom | British | None | 272969260001 | ||||
PARKER, Keith John Richard | Director | Derby House 12 Winckley Square PR1 3JJ Preston C/O Frp Advisory Trading Limited | England | British | Retired Chief Executive | 85175300001 |
Who are the persons with significant control of TOTAL DECOM LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr George Colquhoun | Apr 06, 2016 | New Century House Greenbank Technology Park, Challenge Way BB1 5QB Blackburn C/O Pm+M Lancashire United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does TOTAL DECOM LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Aug 09, 2019 Delivered On Aug 22, 2019 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
Does TOTAL DECOM LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
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