TOTAL DECOM LIMITED

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

    Company NameTOTAL DECOM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09771824
    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 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 AddressNo

    What are the latest accounts for TOTAL DECOM LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2020

    What are the latest filings for TOTAL DECOM LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    21 pagesLIQ14

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Dec 22, 2021

    LRESEX

    Statement of affairs

    11 pagesLIQ02

    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 pagesAD01

    Change of details for Mr George Colquhoun as a person with significant control on Apr 06, 2016

    2 pagesPSC04

    Confirmation statement made on Aug 17, 2021 with updates

    5 pagesCS01

    Change of details for Mr George Colquhoun as a person with significant control on Jul 15, 2020

    2 pagesPSC04

    Director's details changed for Lord John Matthew Patrick Hutton on Sep 20, 2021

    2 pagesCH01

    Director's details changed for Mr Keith John Richard Parker on Sep 20, 2021

    2 pagesCH01

    Director's details changed for Mr George Colquhoun on Sep 20, 2021

    2 pagesCH01

    Director's details changed for Mr Gerald Mcgill on Sep 20, 2021

    2 pagesCH01

    Total exemption full accounts made up to Apr 30, 2020

    10 pagesAA

    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 pagesAD01

    Confirmation statement made on Aug 17, 2020 with updates

    4 pagesCS01

    Appointment of Mr Gerald Mcgill as a director on Jul 15, 2020

    2 pagesAP01

    Statement of capital following an allotment of shares on Apr 30, 2020

    • Capital: GBP 200.00
    5 pagesSH01

    Total exemption full accounts made up to Apr 30, 2019

    12 pagesAA

    legacy

    5 pagesRP04CS01

    09/09/19 Statement of Capital gbp 100.00

    6 pagesCS01
    Annotations
    DateAnnotation
    Dec 06, 2019Clarification A second filed CS01 (Statement of capital change) was registered on 06/12/2019

    Change of details for Mr George Colquhoun as a person with significant control on May 28, 2019

    2 pagesPSC04

    Registration of charge 097718240001, created on Aug 09, 2019

    9 pagesMR01

    Court order

    S1096 Court Order to Rectify
    2 pagesOC

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Sub division 22/02/2019
    RES13

    Who are the officers of TOTAL DECOM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COLQUHOUN, George
    Derby House
    12 Winckley Square
    PR1 3JJ Preston
    C/O Frp Advisory Trading Limited
    Director
    Derby House
    12 Winckley Square
    PR1 3JJ Preston
    C/O Frp Advisory Trading Limited
    EnglandBritishCompany Director19344080003
    HUTTON, John Matthew Patrick, Lord
    Derby House
    12 Winckley Square
    PR1 3JJ Preston
    C/O Frp Advisory Trading Limited
    Director
    Derby House
    12 Winckley Square
    PR1 3JJ Preston
    C/O Frp Advisory Trading Limited
    EnglandBritishCompany Director188881160001
    MCGILL, Gerald
    Derby House
    12 Winckley Square
    PR1 3JJ Preston
    C/O Frp Advisory Trading Limited
    Director
    Derby House
    12 Winckley Square
    PR1 3JJ Preston
    C/O Frp Advisory Trading Limited
    United KingdomBritishNone272969260001
    PARKER, Keith John Richard
    Derby House
    12 Winckley Square
    PR1 3JJ Preston
    C/O Frp Advisory Trading Limited
    Director
    Derby House
    12 Winckley Square
    PR1 3JJ Preston
    C/O Frp Advisory Trading Limited
    EnglandBritishRetired Chief Executive85175300001

    Who are the persons with significant control of TOTAL DECOM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr George Colquhoun
    New Century House
    Greenbank Technology Park, Challenge Way
    BB1 5QB Blackburn
    C/O Pm+M
    Lancashire
    United Kingdom
    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
    • 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.

    Does TOTAL DECOM LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC
    Transactions
    • Aug 22, 2019Registration of a charge (MR01)

    Does TOTAL DECOM LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 15, 2023Due to be dissolved on
    Dec 22, 2021Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    David Robert Acland
    Derby House 12 Winckley Square
    PR1 3JJ Preston
    practitioner
    Derby House 12 Winckley Square
    PR1 3JJ Preston
    Lila Thomas
    Derby House 12 Winckley Square
    PR1 3JJ Preston
    Lancashire
    practitioner
    Derby House 12 Winckley Square
    PR1 3JJ Preston
    Lancashire

    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