Dissolved
Dissolved 2017-02-28
Company Information for DECORUS ESTATES LIMITED
WOKING, SURREY, GU21 7SA,
|
Company Registration Number
05937487
Private Limited Company
Dissolved Dissolved 2017-02-28 |
Company Name | |
---|---|
DECORUS ESTATES LIMITED | |
Legal Registered Office | |
WOKING SURREY GU21 7SA Other companies in GU21 | |
Company Number | 05937487 | |
---|---|---|
Date formed | 2006-09-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-10-31 | |
Date Dissolved | 2017-02-28 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-08-16 03:57:06 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DECORUS ESTATES LIMITED | 249 CRANBROOK ROAD ILFORD IG1 4TG | Active | Company formed on the 2020-10-13 |
Officer | Role | Date Appointed |
---|---|---|
JASON DANIEL CARR |
||
PHILIP JAMES CURWEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILIP JAMES CURWEN |
Company Secretary | ||
PHILIP JAMES CURWEN |
Director | ||
FIONA JOCELYNNE CURWEN |
Company Secretary | ||
@UKPLC CLIENT SECRETARY LTD |
Nominated Secretary | ||
@UKPLC CLIENT DIRECTOR LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BLUEVILLA LIMITED | Director | 2013-07-03 | CURRENT | 2013-07-03 | Dissolved 2014-12-02 | |
BLUEHAWKE LIMITED | Director | 2013-06-11 | CURRENT | 2013-06-11 | Dissolved 2015-01-20 | |
DECORUS LONDON LIMITED | Director | 2007-05-16 | CURRENT | 2007-05-16 | Active | |
DECORUS HOMES ALDWICK LTD | Director | 2007-03-21 | CURRENT | 2007-03-20 | Dissolved 2017-06-13 | |
DECORUS INVESTMENTS LIMITED | Director | 2007-03-19 | CURRENT | 2007-03-19 | Active | |
DECORUS HOMES LIMITED | Director | 2006-08-15 | CURRENT | 2006-08-15 | Dissolved 2017-06-13 | |
JASPERGLEN ANTIQUES LIMITED | Director | 1990-09-30 | CURRENT | 1989-01-11 | Active | |
PROSEED CHICHESTER LIMITED | Director | 2018-06-29 | CURRENT | 2018-06-29 | Active - Proposal to Strike off | |
PROSEED SALCOMBE LIMITED | Director | 2018-06-29 | CURRENT | 2018-06-29 | Active | |
PROSEED NEW STREET LIMITED | Director | 2018-06-28 | CURRENT | 2018-06-28 | Active - Proposal to Strike off | |
PROSEED BASILDON LIMITED | Director | 2018-03-15 | CURRENT | 2018-03-15 | Active - Proposal to Strike off | |
PROSEED BRIDGE STREET GODALMING TOWN LTD | Director | 2018-03-15 | CURRENT | 2018-03-15 | Active - Proposal to Strike off | |
PROSEED CAPITAL (CUSTODIAN) LIMITED | Director | 2018-02-23 | CURRENT | 2018-02-23 | Active | |
PROSEED BRIDGE STREET GODALMING LIMITED | Director | 2017-12-12 | CURRENT | 2017-12-12 | Active - Proposal to Strike off | |
PROSEED CHELMSFORD LIMITED | Director | 2017-12-12 | CURRENT | 2017-12-12 | Active | |
PROSEED TANNERS LIMITED | Director | 2017-09-27 | CURRENT | 2017-09-27 | Active - Proposal to Strike off | |
PROSEED LOXWOOD LIMITED | Director | 2017-09-27 | CURRENT | 2017-09-27 | Active | |
PROSEED GODALMING LTD | Director | 2017-07-19 | CURRENT | 2017-07-19 | Active - Proposal to Strike off | |
PROSEED HINDHEAD LTD | Director | 2017-07-19 | CURRENT | 2017-07-19 | Active - Proposal to Strike off | |
PROSEED BANSTEAD LTD | Director | 2017-07-18 | CURRENT | 2017-07-18 | Active - Proposal to Strike off | |
PROSEED STORRINGTON LTD | Director | 2017-06-21 | CURRENT | 2017-06-21 | Active - Proposal to Strike off | |
PROSEED COWDEN LIMITED | Director | 2017-04-18 | CURRENT | 2017-04-18 | Active - Proposal to Strike off | |
PROSEED SOUTHAMPTON LIMITED | Director | 2017-01-19 | CURRENT | 2017-01-19 | Active - Proposal to Strike off | |
PROSEED NUTHURST LIMITED | Director | 2016-11-02 | CURRENT | 2016-11-02 | Active - Proposal to Strike off | |
PROSEED ORPINGTON LIMITED | Director | 2016-11-01 | CURRENT | 2016-11-01 | Active - Proposal to Strike off | |
PROSEED MILFORD LIMITED | Director | 2016-10-13 | CURRENT | 2016-10-13 | Active - Proposal to Strike off | |
PROSEED SPRINGFIELD LTD | Director | 2016-10-13 | CURRENT | 2016-10-13 | Active - Proposal to Strike off | |
PROSEED RUSPER LTD | Director | 2016-10-13 | CURRENT | 2016-10-13 | Active | |
FJC DEVELOPMENTS LTD | Director | 2016-04-20 | CURRENT | 2016-04-20 | Active | |
PROSEED RESIDENTIAL LTD | Director | 2016-01-26 | CURRENT | 2016-01-26 | Active | |
PROSEED CHISWICK LIMITED | Director | 2016-01-26 | CURRENT | 2016-01-26 | Active - Proposal to Strike off | |
PROSEED CAMBERLEY LIMITED | Director | 2016-01-26 | CURRENT | 2016-01-26 | Active - Proposal to Strike off | |
PROSEED PROPERTY LTD | Director | 2016-01-26 | CURRENT | 2016-01-26 | Active | |
CSJ RESIDENTIAL LIMITED | Director | 2016-01-15 | CURRENT | 2016-01-15 | Active | |
CSJ RESIDENTIAL 1 LIMITED | Director | 2016-01-14 | CURRENT | 2016-01-14 | Active - Proposal to Strike off | |
PROPEL PARTNERS LIMITED | Director | 2015-07-29 | CURRENT | 2015-07-29 | Dissolved 2017-07-18 | |
PROSEED CAPITAL LIMITED | Director | 2015-05-19 | CURRENT | 2015-05-19 | Active | |
PROSEED PLANNING LIMITED | Director | 2014-11-17 | CURRENT | 2014-11-17 | Active | |
PROSEED DORKING LIMITED | Director | 2014-07-10 | CURRENT | 2014-07-10 | Active | |
CHANCERY HILL STREET LIMITED | Director | 2013-10-24 | CURRENT | 2013-10-24 | Active | |
DECORUS HOMES LIMITED | Director | 2013-03-05 | CURRENT | 2006-08-15 | Dissolved 2017-06-13 | |
DECORUS HOMES ALDWICK LTD | Director | 2013-02-20 | CURRENT | 2007-03-20 | Dissolved 2017-06-13 | |
BYR CONTRACTS LTD | Director | 2012-06-10 | CURRENT | 2010-06-15 | Dissolved 2013-12-10 | |
CHANCERY ST. JAMES PLC | Director | 2011-04-01 | CURRENT | 1999-03-09 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
AA | 31/10/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/09/15 FULL LIST | |
AA | 31/10/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/09/14 FULL LIST | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 12/12/2013 FROM 1 HIGH STREET KNAPHILL WOKING SURREY GU21 2PG | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JAMES CURWEN / 08/11/2013 | |
LATEST SOC | 19/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/09/13 FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 15/09/12 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 15/09/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 15/09/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PHILIP JAMES CURWEN | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP CURWEN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PHILIP CURWEN | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 15/09/09 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/03/2010 FROM 249 CRANBROOK ROAD ILFORD ESSEX IG1 4TG | |
GAZ1 | FIRST GAZETTE | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP JAMES CURWEN / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JAMES CURWEN / 01/10/2009 | |
287 | REGISTERED OFFICE CHANGED ON 18/08/2009 FROM 1 HIGH STREET KNAPHILL WOKING SURREY GU21 2PG | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JASON CARR / 27/02/2008 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PHILIP CURWEN / 27/02/2008 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 6 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 01/05/07--------- £ SI 99@1=99 £ IC 1/100 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
ELRES | S386 DISP APP AUDS 01/05/07 | |
ELRES | S366A DISP HOLDING AGM 01/05/07 | |
287 | REGISTERED OFFICE CHANGED ON 19/04/07 FROM: ROBERT DENHOLM HOUSE BLETCHINGLEY ROAD NUTFIELD SURREY RH1 4HW | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/10/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-01-15 |
Proposal to Strike Off | 2011-01-18 |
Proposal to Strike Off | 2010-01-19 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF CHARGE | Outstanding | CAPITAL HOME LOANS LIMITED | |
DEED OF CHARGE | Outstanding | CAPITAL HOME LOANS LIMITED | |
DEBENTURE | Outstanding | CLYDESDALE BANK PLC | |
CHARGE | Outstanding | CAPITAL HOME LOANS LIMITED | |
DEED OF CHARGE | Outstanding | CAPITAL HOME LOANS LIMITED | |
DEED OF CHARGE | Outstanding | CAPITAL HOME LOANS LIMITED |
Creditors Due After One Year | 2012-10-31 | £ 1,194,993 |
---|---|---|
Creditors Due After One Year | 2011-10-31 | £ 1,194,993 |
Creditors Due Within One Year | 2012-10-31 | £ 438,565 |
Creditors Due Within One Year | 2011-10-31 | £ 320,679 |
Creditors and other liabilities
|
|
|
|
|
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 DECORUS ESTATES LIMITED
Cash Bank In Hand | 2012-10-31 | £ 1,543 |
---|---|---|
Current Assets | 2012-10-31 | £ 162,978 |
Current Assets | 2011-10-31 | £ 55,374 |
Debtors | 2012-10-31 | £ 161,435 |
Debtors | 2011-10-31 | £ 55,369 |
Tangible Fixed Assets | 2012-10-31 | £ 1,385,000 |
Tangible Fixed Assets | 2011-10-31 | £ 1,385,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as DECORUS ESTATES LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | DECORUS ESTATES LIMITED | Event Date | 2013-01-15 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | DECORUS ESTATES LIMITED | Event Date | 2011-01-18 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | DECORUS ESTATES LIMITED | Event Date | 2010-01-19 |
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. |