Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DESCAMPS LIMITED
Company Information for

DESCAMPS LIMITED

LONDON, WC1R 5EF,
Company Registration Number
01493872
Private Limited Company
Dissolved

Dissolved 2014-02-21

Company Overview

About Descamps Ltd
DESCAMPS LIMITED was founded on 1980-04-28 and had its registered office in London. The company was dissolved on the 2014-02-21 and is no longer trading or active.

Key Data
Company Name
DESCAMPS LIMITED
 
Legal Registered Office
LONDON
WC1R 5EF
Other companies in WC1R
 
Filing Information
Company Number 01493872
Date formed 1980-04-28
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2008-12-31
Date Dissolved 2014-02-21
Type of accounts FULL
Last Datalog update: 2015-05-19 22:14:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DESCAMPS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BROWN JACK LIMITED   ETHNARD SERVICES LIMITED   FORGING AHEAD (1989) LIMITED   GT58 LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DESCAMPS LIMITED
The following companies were found which have the same name as DESCAMPS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Descamps Bel Us Inc. Delaware Unknown
DESCAMPS BEHAVIOR SERVICES INC 8758 SW 12 ST MIAMI FL 33174 Active Company formed on the 2018-02-16
DESCAMPS CORPORATION 6080 W FLAGLER STREET MIAMI FL 33144 Inactive Company formed on the 2007-02-23
DESCAMPS DESIGN INC. CHEMIN GLEVIEW BOX 813 KNOWLTON Quebec J0E1V0 Dissolved Company formed on the 1984-09-17
DESCAMPS INC Delaware Unknown
DESCAMPS INTERNATIONAL, INC. 201 ALHAMBRA CIRCLE CORAL GABLES FL 33134 Inactive Company formed on the 2003-10-21
DESCAMPS INCORPORATED New Jersey Unknown
DESCAMPS INC District of Columbia Unknown
DESCAMPS LIMITED MARINE HOUSE CLANWILLIAM COURT DUBLIN 2, DUBLIN, D02FY24, IRELAND D02FY24 Active Company formed on the 1980-04-28
DESCAMPS PROPERTIES, INC. GRATIOT ROSEVILLE 48066 Michigan 26463 UNKNOWN Company formed on the 1984-10-10
DESCAMPS RENO PTY LTD Active Company formed on the 2020-08-10
DESCAMPS.TECHNOLOGY LIMITED Active Company formed on the 2018-07-10
DESCAMPS.TECHNOLOGY (SINGAPORE) PTE. LTD. LAVENDER STREET Singapore 338729 Active Company formed on the 2021-07-28

Company Officers of DESCAMPS LIMITED

Current Directors
Officer Role Date Appointed
BEACH SECRETARIES LIMITED
Company Secretary 2007-06-05
NICOLAS GANDY
Director 2010-04-13
FRANCK SPIESSER
Director 2007-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
ANTONIO RIGAMONTI
Director 2005-02-01 2010-04-09
GIOVANNI BONATTI
Director 2006-12-11 2009-02-20
NATHALIE BANESSY MONASTERIO
Director 2006-12-11 2008-05-23
JEROME LE BOHEC
Director 2007-08-13 2007-11-18
JEROME LE BOHEC
Director 2007-03-19 2007-07-06
DIVINERULE LIMITED
Company Secretary 2006-06-23 2007-06-05
CORINNE LORIC
Director 1996-05-22 2006-10-31
ROBERT JUSTIN LLOYDD DAVIES
Company Secretary 2005-11-11 2006-06-23
DAVID IAN HARVEY
Company Secretary 1993-03-09 2005-11-11
ALESSANDRO CECCOLI
Director 1997-06-10 2005-01-31
FRANCOIS MAESTRIPIERI
Director 1994-09-30 1996-05-22
JEAN-LOUIS SOULARD
Director 1992-12-14 1994-09-30
GEOFFREY BRIAN SMETHURST
Company Secretary 1992-12-14 1993-03-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BEACH SECRETARIES LIMITED LOVEL'S FARM (FACILITIES MANAGEMENT) LIMITED Company Secretary 2018-06-06 CURRENT 2018-06-06 Active
BEACH SECRETARIES LIMITED BACKHOUSE LAND OPPORTUNITIES LIMITED Company Secretary 2018-05-09 CURRENT 2018-05-09 Active
BEACH SECRETARIES LIMITED MXLG INTERMEDIATE HOLDINGS LIMITED Company Secretary 2018-02-06 CURRENT 2018-02-06 Active
BEACH SECRETARIES LIMITED CAPVAR MEDIA LTD Company Secretary 2017-12-31 CURRENT 2013-02-08 Liquidation
BEACH SECRETARIES LIMITED MXLG ACQUISITIONS LIMITED Company Secretary 2017-11-17 CURRENT 2017-11-15 Active
BEACH SECRETARIES LIMITED BACKHOUSE (CALNE) LIMITED Company Secretary 2017-10-27 CURRENT 2017-10-27 Active
BEACH SECRETARIES LIMITED BACKHOUSE (WESTBURY) LIMITED Company Secretary 2017-09-26 CURRENT 2017-09-26 Active
BEACH SECRETARIES LIMITED BACKHOUSE (WESTBURY) JV LIMITED Company Secretary 2017-09-08 CURRENT 2017-09-08 Active
BEACH SECRETARIES LIMITED ESPUG FINANCE LIMITED Company Secretary 2017-08-25 CURRENT 2017-08-25 Active
BEACH SECRETARIES LIMITED BACKHOUSE (CASTLE CARY) JV LIMITED Company Secretary 2017-08-22 CURRENT 2017-08-22 Active
BEACH SECRETARIES LIMITED BACKHOUSE CONSTRUCTION LIMITED Company Secretary 2017-08-22 CURRENT 2017-08-22 Active
BEACH SECRETARIES LIMITED ZOOM HOLDING LIMITED Company Secretary 2017-07-05 CURRENT 2006-04-11 Active
BEACH SECRETARIES LIMITED ZOOM GAS PIPELINES LIMITED Company Secretary 2017-07-05 CURRENT 2006-04-11 Active
BEACH SECRETARIES LIMITED ZOOM INFRASTRUCTURE LIMITED Company Secretary 2017-07-05 CURRENT 2006-04-11 Active
BEACH SECRETARIES LIMITED BACKHOUSE (CASTLE CARY) LIMITED Company Secretary 2017-02-13 CURRENT 2017-02-13 Active
BEACH SECRETARIES LIMITED BACKHOUSE LAND LIMITED Company Secretary 2017-02-10 CURRENT 2017-02-10 Active
BEACH SECRETARIES LIMITED MDA SPACE AND ROBOTICS LIMITED Company Secretary 2016-11-28 CURRENT 2005-06-30 Active
BEACH SECRETARIES LIMITED BACKHOUSE HOUSING LIMITED Company Secretary 2016-10-04 CURRENT 2016-06-10 Active
BEACH SECRETARIES LIMITED INSTINCT AI SYSTEMS LTD Company Secretary 2016-09-05 CURRENT 2016-09-05 Active
BEACH SECRETARIES LIMITED DYNAMIC AEROSPACE AND DEFENSE LIMITED Company Secretary 2016-06-08 CURRENT 2016-06-08 Active
BEACH SECRETARIES LIMITED MXC CAPITAL FINANCE LIMITED Company Secretary 2013-04-26 CURRENT 2013-04-26 Dissolved 2017-11-21
BEACH SECRETARIES LIMITED MATHIAN (CM) LIMITED Company Secretary 2013-03-28 CURRENT 2013-03-28 Dissolved 2017-11-21
BEACH SECRETARIES LIMITED MXC (CM) LIMITED Company Secretary 2013-01-15 CURRENT 2013-01-15 Dissolved 2017-11-21
BEACH SECRETARIES LIMITED MANTIN CAPITAL LIMITED Company Secretary 2013-01-10 CURRENT 2013-01-10 Active - Proposal to Strike off
BEACH SECRETARIES LIMITED FRAHM LIMITED Company Secretary 2012-04-27 CURRENT 2001-10-09 Dissolved 2017-01-24
BEACH SECRETARIES LIMITED WEARTECH INTERNATIONAL LIMITED Company Secretary 2012-03-06 CURRENT 2000-12-04 Liquidation
BEACH SECRETARIES LIMITED CAMPDEN FREEHOLDS COMPANY LIMITED Company Secretary 2012-02-23 CURRENT 1989-04-27 Active
BEACH SECRETARIES LIMITED CAMPDEN MAINTENANCE LIMITED Company Secretary 2012-02-23 CURRENT 1973-11-02 Active
BEACH SECRETARIES LIMITED BEACHCROFT UK LIMITED Company Secretary 2012-02-09 CURRENT 2012-02-09 Active - Proposal to Strike off
BEACH SECRETARIES LIMITED CATALYTIC GENERATORS UK LIMITED Company Secretary 2012-01-05 CURRENT 2001-12-03 Active
BEACH SECRETARIES LIMITED PALACE STREET MANAGEMENT COMPANY LIMITED Company Secretary 2011-01-31 CURRENT 2011-01-31 Active
BEACH SECRETARIES LIMITED ASSOCIATION OF INDEPENDENT HEALTHCARE ORGANISATIONS Company Secretary 2010-06-23 CURRENT 2010-06-23 Active
BEACH SECRETARIES LIMITED ONSLOW SUFFOLK LIMITED Company Secretary 2009-06-22 CURRENT 2001-02-27 Active
BEACH SECRETARIES LIMITED ONSLOW GIPPING LIMITED Company Secretary 2009-06-22 CURRENT 2004-07-13 Active
BEACH SECRETARIES LIMITED MICROSEMI MICROELECTRONIC LIMITED Company Secretary 2009-05-20 CURRENT 1932-11-12 Active
BEACH SECRETARIES LIMITED MICROSEMI SEMICONDUCTOR OVERSEAS LIMITED Company Secretary 2009-05-20 CURRENT 1949-02-14 Active
BEACH SECRETARIES LIMITED MICROCHIP TECHNOLOGY CALDICOT LIMITED Company Secretary 2009-05-18 CURRENT 1961-10-05 Active
BEACH SECRETARIES LIMITED TANGENT REPROFILING LIMITED Company Secretary 2008-09-23 CURRENT 2008-09-23 Active
BEACH SECRETARIES LIMITED BIOCOPEA LIMITED Company Secretary 2008-09-23 CURRENT 2008-09-23 Active
BEACH SECRETARIES LIMITED ESP GAS GROUP LIMITED Company Secretary 2008-07-16 CURRENT 2008-07-16 Active
BEACH SECRETARIES LIMITED ESP INFRASTRUCTURE LIMITED Company Secretary 2008-02-26 CURRENT 2008-02-26 Active
BEACH SECRETARIES LIMITED SPARTAN UK LIMITED Company Secretary 2008-02-08 CURRENT 2001-01-12 Active
BEACH SECRETARIES LIMITED ESP ELECTRICITY LIMITED Company Secretary 2008-02-04 CURRENT 2003-04-01 Active
BEACH SECRETARIES LIMITED KELLEN VENTURE LIMITED Company Secretary 2007-08-01 CURRENT 2005-05-05 Dissolved 2017-07-05
BEACH SECRETARIES LIMITED ESP UTILITIES GROUP LIMITED Company Secretary 2007-08-01 CURRENT 1991-05-17 Active
BEACH SECRETARIES LIMITED ESP NETWORKS LIMITED Company Secretary 2007-08-01 CURRENT 1993-10-22 Active
BEACH SECRETARIES LIMITED ESP PIPELINES LIMITED Company Secretary 2007-08-01 CURRENT 1997-07-18 Active
BEACH SECRETARIES LIMITED E.S. PIPELINES LIMITED Company Secretary 2007-08-01 CURRENT 1999-08-10 Active
BEACH SECRETARIES LIMITED ESP CONNECTIONS LIMITED Company Secretary 2007-08-01 CURRENT 1996-08-01 Active
BEACH SECRETARIES LIMITED ASSOCIATION OF INDEPENDENT FINANCIAL ADVISERS LIMITED Company Secretary 2007-04-17 CURRENT 2007-04-17 Dissolved 2018-04-10
BEACH SECRETARIES LIMITED DCS ESTATES HOLDINGS LIMITED Company Secretary 2006-11-21 CURRENT 2006-11-21 Active - Proposal to Strike off
BEACH SECRETARIES LIMITED INDEPENDENT-NETWORKS LIMITED Company Secretary 2002-05-08 CURRENT 2001-01-29 In Administration
BEACH SECRETARIES LIMITED INTERNATIONAL INDEPENDENT INSPECTION SERVICES LIMITED Company Secretary 2002-03-12 CURRENT 1996-02-29 Dissolved 2017-08-08
BEACH SECRETARIES LIMITED CASE MANAGEMENT SOCIETY UK Company Secretary 2001-07-03 CURRENT 2001-07-03 Active
BEACH SECRETARIES LIMITED ASSOCIATION OF PROFESSIONAL FINANCIAL ADVISERS Company Secretary 1999-05-24 CURRENT 1999-05-24 Active
BEACH SECRETARIES LIMITED BEACHCROFT WANSBROUGHS LIMITED Company Secretary 1999-03-01 CURRENT 1999-03-01 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-02-21GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-11-214.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-07-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/06/2013
2012-07-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/06/2012
2011-10-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2011-06-282.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/06/2011
2011-06-212.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2010-11-172.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2010-10-282.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2010-10-022.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2010-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/2010 FROM 100 FETTER LANE LONDON EC4A 1BN
2010-07-22AAFULL ACCOUNTS MADE UP TO 31/12/08
2010-06-04AP01DIRECTOR APPOINTED MR NICOLAS GANDY
2010-04-20TM01APPOINTMENT TERMINATED, DIRECTOR ANTONIO RIGAMONTI
2010-04-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2010-03-22TM01APPOINTMENT TERMINATED, DIRECTOR GIOVANNI BONATTI
2009-12-23LATEST SOC23/12/09 STATEMENT OF CAPITAL;GBP 1500000
2009-12-23AR0112/11/09 FULL LIST
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCK SPIESSER / 01/10/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONIO RIGAMONTI / 01/10/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GIOVANNI BONATTI / 01/10/2009
2009-12-23CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BEACH SECRETARIES LIMITED / 01/10/2009
2009-01-19363aRETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS
2008-05-28288bAPPOINTMENT TERMINATED DIRECTOR NATHALIE MONASTERIO
2008-05-23AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-01-17287REGISTERED OFFICE CHANGED ON 17/01/08 FROM: 65 CARTER LANE LONDON EC4V 5HF
2008-01-17288aNEW SECRETARY APPOINTED
2008-01-17288bSECRETARY RESIGNED
2007-12-19363(288)SECRETARY'S PARTICULARS CHANGED
2007-12-19363sRETURN MADE UP TO 12/11/07; NO CHANGE OF MEMBERS
2007-12-06288bDIRECTOR RESIGNED
2007-09-27287REGISTERED OFFICE CHANGED ON 27/09/07 FROM: 2 CRANE COURT FLEET STREET LONDON EC4A 2BL
2007-09-19288aNEW DIRECTOR APPOINTED
2007-08-28288aNEW DIRECTOR APPOINTED
2007-07-24288bDIRECTOR RESIGNED
2007-05-18288aNEW DIRECTOR APPOINTED
2006-12-20288aNEW DIRECTOR APPOINTED
2006-12-20288aNEW DIRECTOR APPOINTED
2006-11-29363sRETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS
2006-11-29288bDIRECTOR RESIGNED
2006-11-29363(288)DIRECTOR RESIGNED
2006-09-18AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-30288aNEW SECRETARY APPOINTED
2006-06-30288bSECRETARY RESIGNED
2006-03-27287REGISTERED OFFICE CHANGED ON 27/03/06 FROM: 197 SLOANE STREET LONDON SW1X 9QX
2006-01-05363(288)SECRETARY'S PARTICULARS CHANGED
2006-01-05363sRETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS
2005-11-21288aNEW SECRETARY APPOINTED
2005-11-21288bSECRETARY RESIGNED
2005-10-12AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-08288aNEW DIRECTOR APPOINTED
2005-02-24288bDIRECTOR RESIGNED
2004-11-18363sRETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS
2004-09-17AUDAUDITOR'S RESIGNATION
2004-03-22AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-12-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-12-11363sRETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS
2003-04-14AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-11-29363sRETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS
2002-05-27AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-11-26363sRETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS
2001-03-3088(2)RAD 18/12/00--------- £ SI 440000@1=440000 £ IC 1060000/1500000
2001-03-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-03-27AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-12-06363sRETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
5248 - Other retail specialist stores



Licences & Regulatory approval
We could not find any licences issued to DESCAMPS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-09-12
Final Meetings2013-07-11
Notice of Intended Dividends2011-06-27
Meetings of Creditors2010-10-28
Appointment of Administrators2010-10-01
Petitions to Wind Up (Companies)2010-01-14
Fines / Sanctions
No fines or sanctions have been issued against DESCAMPS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DESCAMPS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.229
MortgagesNumMortOutstanding0.648
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.589

This shows the max and average number of mortgages for companies with the same SIC code of 5248 - Other retail specialist stores

Filed Financial Reports
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DESCAMPS LIMITED

Intangible Assets
Patents
We have not found any records of DESCAMPS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DESCAMPS LIMITED
Trademarks
We have not found any records of DESCAMPS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DESCAMPS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (5248 - Other retail specialist stores) as DESCAMPS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DESCAMPS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyDESCAMPS LIMITEDEvent Date2013-07-03
Notice is hereby given, pursuant to Legislation section: Section 106 of the Legislation: Insolvency Act 1986 , that a final meeting of the members of the above named company will be held at the offices of Antony Batty & Company, 3 Field Court, Grays Inn, London, WC1R 5EF on 5 September 2013 at 11.00 am and 11.30 am respectively, for the purpose of receiving an account of the Liquidators acts and dealings and of the conduct of the winding up and how the companys property has been disposed of, and to consider the following resolutions: that the Joint Liquidators final report be approved, that the Joint Liquidators receipts and payments account be approved and that the Joint Liquidators be granted their release. Members or Creditors wishing to vote at the respective meetings must lodge their proofs of debt (if they have not already done so) and (unless they are attending in person) proxies at the offices of Antony Batty & Company , 3 Field Court, Grays Inn, London, WC1R 5EF , no later than 12.00 noon on the business day before the meeting. William Antony Batty (IP No 8111) and S J Evans , (IP No 8759), Antony Batty & Company , 3 Field Court, Grays Inn, London, WC1R 5EF . telephone 020 7831 1234 , fax 020 7430 2727, email office@antonybatty.com .
 
Initiating party Event TypeMeetings of Creditors
Defending partyDESCAMPS LIMITEDEvent Date2010-10-22
In the High Court of Justice case number 7263 Notice is hereby given by William Antony Batty and Stephen John Evans of Antony Batty & Company LLP , 3 Field Court, Grays Inn, London WC1R 5EF , that a Meeting of the Creditors is to be held at 3 Field Court, Grays Inn, London WC1R 5EF on 11 November 2010 at 11.00 am . The meeting is an initial creditors meeting under Legislation: paragraph 51 of Schedule B1 to the Legislation section: Insolvency Act 1986 (the Schedule). I invite you to attend the above meeting. A proxy form should be completed and returned to me by the date of the meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 Insolvency Rules 1986 at the meeting you must give to me, not later than 12 noon on the business day before the day fixed for the meeting, details in writing of your claim. William Antony Batty , Joint Administrator :
 
Initiating party Event TypeAppointment of Administrators
Defending partyDESCAMPS LIMITEDEvent Date2010-09-23
In the High Court of Justice case number 7263 Trading Addresses: Unit 1B Kildare Village, Nurney Road, Kildare Town, County Kildare, Ireland, Mailbox, 36 Wharfside Street, Birmingham B1 1RE, 19 Kings Road, London SW3 4RP, Unit 98, BMG McArthur Glen Designer Outlet, York YO19 4TA, 6 Marylebone High Street, London W1U 4NP, Selfridges, 400 Oxford Street, London W1A 1AB and Westfield Shopping Centre, Unit 4006, Ariel Way, London W12 7GF William Antony Batty and Stephen John Evans , (IP No(s) 8111 and 8759 ) Antony Batty & Company LLP , 3 Field Court, Grays Inn, London WC1R 5EF . Telephone 020 7831 1234, Fax 020 7430 2727, Email: office@antonybatty.com, Office contact: Claire Howell :
 
Initiating party Event TypeFinal Meetings
Defending partyDESCAMPS LIMITEDEvent Date2010-06-21
Date of Appointment: 21 June 2010 . Notice is hereby given, pursuant to Legislation section: section 106 of the Legislation: Insolvency Act 1986 , that Final Meetings of the Members and Creditors of the above named Company will be held at the offices of Antony Batty & Company, 3 Field Court, Grays Inn, London WC1R 5EF on 14 November 2013 at 11.00 am and 11.30 am respectively, for the purpose of receiving an account of the Joint Liquidators acts and dealings and of the conduct of the winding up and how the Companys property has been disposed of, and to consider the following resolutions: 1. That the Joint Liquidators final report be approved. 2. That the Joint Liquidators receipts and payments account be approved. 3. That the Joint Liquidators be granted their release. Members or Creditors wishing to vote at the respective meetings must lodge their proofs of debt (if they have not already done so) and (unless they are attending in person) proxies at the offices of Antony Batty & Company LLP, 3 Field Court, Grays Inn, London WC1R 5EF, no later than 12.00 noon on the business day before the meetings. William Antony Batty (IP 8111) and S J Evans (IP 8759) Joint Liquidators , Antony Batty & Company LLP , 3 Field Court, Grays Inn, London WC1R 5EF , telephone: 0207 831 1234 , fax 0207 430 2727, email: office@antonybatty.com .
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyDESCAMPS LIMITEDEvent Date2009-11-23
In the High Court of Justice (Chancery Division) Companies Court case number 21147 A Petition to wind up the above-named Company of 100 Fetter Lane, London EC4A 1BN , presented on 23 November 2009 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 27 January 2010 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600hours on 26 January 2010. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6268. (Ref SLR 1385398/37/U/IS.) :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyDESCAMPS LIMITEDEvent Date
The Insolvency Act 1986 Notice is hereby given, in accordance with Rule 11.2 of the Insolvency Rules 1986 that a First and Final Preferential Dividend and a First Interim Unsecured Dividend will be paid within four months from the last date of proving. The last date for creditors to prove their claims in order to participate in the Dividend is 26 July 2011. Creditors should send details of their claim to the undersigned, W A Batty, Antony Batty & Company, 3 Field Court, Grays Inn, London WC1R 5EF. A creditor who has not proved his debt before the last date for proving mentioned above is not entitled to disturb, by reason that he has not participated in the Dividend, the distribution of that Dividend. The subsequently appointed Joint Liquidators are not obliged to deal with claims lodged after the last date of proving. W A Batty , Office holder capacity: Joint Administrator , (IP Number 8111 ), Antony Batty & Company LLP , 3 Field Court, Grays Inn, London WC1R 5EF . Telephone: 020 7831 1234 , Fax: 020 7430 2727, Email: office@antonybatty.com , Office contact: Claire Howell :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DESCAMPS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DESCAMPS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.