Dissolved 2017-06-13
Company Information for DECORUS HOMES ALDWICK LTD
WOKING, SURREY, GU21 7SA,
|
Company Registration Number
06171054
Private Limited Company
Dissolved Dissolved 2017-06-13 |
Company Name | ||
---|---|---|
DECORUS HOMES ALDWICK LTD | ||
Legal Registered Office | ||
WOKING SURREY GU21 7SA Other companies in GU21 | ||
Previous Names | ||
|
Company Number | 06171054 | |
---|---|---|
Date formed | 2007-03-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-10-31 | |
Date Dissolved | 2017-06-13 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-08-18 18:44:58 |
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. |
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 | ||
@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 ESTATES LIMITED | Director | 2007-05-01 | CURRENT | 2006-09-15 | Dissolved 2017-02-28 | |
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 | |
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 | |
DECORUS ESTATES LIMITED | Director | 2010-09-01 | CURRENT | 2006-09-15 | Dissolved 2017-02-28 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/10/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/03/16 FULL LIST | |
AA | 31/10/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/03/15 FULL LIST | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/03/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/12/2013 FROM 1 HIGH STREET KNAPHILL WOKING SURREY GU21 2PG UNITED KINGDOM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JAMES CURWEN / 08/11/2013 | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 20/03/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PHILIP JAMES CURWEN | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 20/03/12 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 20/03/11 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PHILIP CURWEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP CURWEN | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 20/03/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/02/2010 FROM 249 CRANBROOK ROAD ILFORD ESSEX IG1 4TG | |
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 20/03/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PHILIP CURWEN / 27/02/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JASON CARR / 27/02/2008 | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED DECORUS HOMES PARKERS HILL LIMIT ED CERTIFICATE ISSUED ON 22/08/07 | |
ELRES | S386 DISP APP AUDS 01/05/07 | |
ELRES | S366A DISP HOLDING AGM 01/05/07 | |
88(2)R | AD 01/05/07--------- £ SI 99@1=99 £ IC 1/100 | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/10/07 | |
287 | REGISTERED OFFICE CHANGED ON 19/04/07 FROM: ROBERT DENHOLM HOUSE BLETCHINGLEY ROAD NUTFIELD SURREY RH1 4HW | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR 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 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | CLYDESDALE BANK PLC | |
DEBENTURE | Outstanding | CLYDESDALE BANK PLC |
Creditors Due Within One Year | 2012-10-31 | £ 1,126,507 |
---|---|---|
Creditors Due Within One Year | 2011-10-31 | £ 1,321,948 |
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 HOMES ALDWICK LTD
Stocks Inventory | 2012-10-31 | £ 740,000 |
---|---|---|
Stocks Inventory | 2011-10-31 | £ 780,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as DECORUS HOMES ALDWICK LTD are:
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. |