Company Information for DECISION INSIGHT PACKCO LIMITED
CENTENARY HOUSE, PENINSULA PARK, RYDON LANE, EXETER, EX2 7XE,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||||||
---|---|---|---|---|---|---|
DECISION INSIGHT PACKCO LIMITED | ||||||
Legal Registered Office | ||||||
CENTENARY HOUSE PENINSULA PARK RYDON LANE EXETER EX2 7XE Other companies in EC4M | ||||||
Previous Names | ||||||
|
Company Number | 05193569 | |
---|---|---|
Company ID Number | 05193569 | |
Date formed | 2004-07-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2017 | |
Account next due | 30/06/2019 | |
Latest return | 30/07/2015 | |
Return next due | 27/08/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2019-10-06 14:29:03 |
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 | ||
---|---|---|---|---|
DECISION INSIGHT PACKCO LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DAVID WILLIAM CALLCOTT |
||
DAVID WILLIAM CALLCOTT |
||
MARK FRANCIS MILNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SALLY ANNE RICHARDS |
Director | ||
ROBIN PIMENTA |
Company Secretary | ||
ROBIN LUKE PIMENTA |
Director | ||
STUART DAVID PEARCE |
Director | ||
ANDREW LLOYD |
Director | ||
TERRENCE WILLIAM PICHE |
Company Secretary | ||
PETER LOUIS |
Director | ||
ROBIN LUKE PIMENTA |
Director | ||
PETER STIBRANY |
Director | ||
ANIL WIRASEKARA |
Director | ||
WINSTON CUMMINS |
Director | ||
MARTIN JOHN WILLARD |
Director | ||
TERRENCE WILLIAM PICHE |
Director | ||
DANIEL EDUARDO FRIEDMANN |
Director | ||
MACLAY MURRAY & SPENS LLP |
Nominated Secretary | ||
VINDEX LIMITED |
Director | ||
VINDEX SERVICES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PICO INFORMATION LTD | Director | 2018-01-15 | CURRENT | 2018-01-15 | Active - Proposal to Strike off | |
RMSI LIMITED | Director | 2016-10-10 | CURRENT | 2003-02-06 | Active | |
ESTATE TECHNICAL SOLUTIONS LIMITED | Director | 2015-10-01 | CURRENT | 2009-11-10 | Active | |
DKA LIMITED | Director | 2015-05-20 | CURRENT | 2005-10-26 | Dissolved 2017-10-17 | |
DAVID KIRK & ASSOCIATES (LEVEN) LTD. | Director | 2015-04-01 | CURRENT | 1997-03-17 | Dissolved 2016-09-20 | |
THE PSA GROUP LIMITED | Director | 2015-01-31 | CURRENT | 1997-12-12 | Dissolved 2016-12-27 | |
THE CONVEYANCING CHANNEL LIMITED | Director | 2015-01-31 | CURRENT | 2001-01-29 | Dissolved 2016-12-27 | |
PROPERTYFLOW LIMITED | Director | 2015-01-31 | CURRENT | 2004-06-17 | Dissolved 2016-12-27 | |
PROPERTY SEARCH AGENCY LIMITED | Director | 2015-01-31 | CURRENT | 1986-06-11 | Dissolved 2016-12-20 | |
LEE & CO (BELFAST) LIMITED | Director | 2015-01-31 | CURRENT | 1994-08-17 | Dissolved 2016-12-20 | |
DECISION INSIGHT INFORMATION GROUP (UK) LIMITED | Director | 2015-01-31 | CURRENT | 1987-02-11 | Active | |
SEARCHFLOW LIMITED | Director | 2015-01-31 | CURRENT | 2000-10-02 | Active | |
LAWLINK (UK) LTD | Director | 2015-01-31 | CURRENT | 1998-02-27 | Active - Proposal to Strike off | |
DECISION INSIGHT HUB LIMITED | Director | 2015-01-31 | CURRENT | 2000-10-02 | Active | |
MILLAR & BRYCE LIMITED | Director | 2015-01-31 | CURRENT | 1991-10-14 | Active | |
ENSURA LIMITED | Director | 2014-12-31 | CURRENT | 2005-06-30 | Active - Proposal to Strike off | |
OCHRESOFT TECHNOLOGIES LIMITED | Director | 2014-07-01 | CURRENT | 1998-10-07 | Active | |
RICHARDS GRAY LIMITED | Director | 2014-06-27 | CURRENT | 1996-06-07 | Active - Proposal to Strike off | |
RICHARDS GRAY HOLDINGS LIMITED | Director | 2014-06-27 | CURRENT | 2006-04-11 | Active - Proposal to Strike off | |
WATERVALE LIMITED | Director | 2014-06-27 | CURRENT | 2004-09-14 | Active - Proposal to Strike off | |
DECISION FIRST LIMITED | Director | 2014-06-06 | CURRENT | 2012-06-29 | Active | |
EDR LANDMARK MANAGEMENT SERVICES LIMITED | Director | 2014-03-27 | CURRENT | 1994-01-31 | Active - Proposal to Strike off | |
DECISION INSIGHT INFORMATION GROUP (EUROPE) LIMITED | Director | 2014-02-06 | CURRENT | 2010-11-04 | Active | |
RENAISSANCE ENVIRONMENTAL LIMITED | Director | 2012-11-13 | CURRENT | 2003-04-18 | Dissolved 2014-07-29 | |
ARGYLL ENVIRONMENTAL LTD | Director | 2010-10-12 | CURRENT | 2002-11-28 | Active | |
LANDMARK ANALYTICS LIMITED | Director | 2010-07-06 | CURRENT | 2004-06-17 | Active | |
LANDMARK FAS LIMITED | Director | 2009-02-04 | CURRENT | 2006-06-29 | Active - Proposal to Strike off | |
METROPIX VR LIMITED | Director | 2008-11-28 | CURRENT | 2004-02-02 | Dissolved 2014-07-29 | |
DMGI LAND & PROPERTY EUROPE LTD | Director | 2008-03-20 | CURRENT | 1974-03-21 | Active | |
LANDMARK INTERNATIONAL HOLDINGS LIMITED | Director | 2007-12-12 | CURRENT | 1994-09-22 | Active - Proposal to Strike off | |
LANDMARK VALUATION SERVICES LIMITED | Director | 2007-06-29 | CURRENT | 1982-10-06 | Active | |
HOMECHECK PROFESSIONAL LIMITED | Director | 2003-09-18 | CURRENT | 2001-03-23 | Dissolved 2013-09-17 | |
NOT IN MY BACK YARD LIMITED | Director | 2003-09-18 | CURRENT | 2000-02-29 | Dissolved 2013-09-17 | |
HOMECHECK LIMITED | Director | 2003-09-18 | CURRENT | 1999-05-10 | Dissolved 2013-09-17 | |
SITESCOPE LIMITED | Director | 2003-09-18 | CURRENT | 1998-03-13 | Dissolved 2016-04-19 | |
PRODAT SYSTEMS PLC | Director | 2002-09-30 | CURRENT | 1993-08-25 | Dissolved 2014-07-29 | |
LANDMARK INFORMATION GROUP LIMITED | Director | 2002-09-30 | CURRENT | 1994-01-31 | Active | |
PICO INFORMATION LTD | Director | 2018-01-15 | CURRENT | 2018-01-15 | Active - Proposal to Strike off | |
LANDMARK FAS LIMITED | Director | 2015-11-01 | CURRENT | 2006-06-29 | Active - Proposal to Strike off | |
ESTATE TECHNICAL SOLUTIONS LIMITED | Director | 2015-10-01 | CURRENT | 2009-11-10 | Active | |
DECISION INSIGHT INFORMATION GROUP (UK) LIMITED | Director | 2015-01-31 | CURRENT | 1987-02-11 | Active | |
RICHARDS GRAY LIMITED | Director | 2015-01-31 | CURRENT | 1996-06-07 | Active - Proposal to Strike off | |
SEARCHFLOW LIMITED | Director | 2015-01-31 | CURRENT | 2000-10-02 | Active | |
RICHARDS GRAY HOLDINGS LIMITED | Director | 2015-01-31 | CURRENT | 2006-04-11 | Active - Proposal to Strike off | |
LAWLINK (UK) LTD | Director | 2015-01-31 | CURRENT | 1998-02-27 | Active - Proposal to Strike off | |
DECISION INSIGHT HUB LIMITED | Director | 2015-01-31 | CURRENT | 2000-10-02 | Active | |
MILLAR & BRYCE LIMITED | Director | 2015-01-31 | CURRENT | 1991-10-14 | Active | |
WATERVALE LIMITED | Director | 2015-01-31 | CURRENT | 2004-09-14 | Active - Proposal to Strike off | |
ENSURA LIMITED | Director | 2014-12-31 | CURRENT | 2005-06-30 | Active - Proposal to Strike off | |
OCHRESOFT TECHNOLOGIES LIMITED | Director | 2014-07-01 | CURRENT | 1998-10-07 | Active | |
DECISION INSIGHT INFORMATION GROUP (EUROPE) LIMITED | Director | 2014-02-06 | CURRENT | 2010-11-04 | Active | |
ARGYLL ENVIRONMENTAL LTD | Director | 2013-04-01 | CURRENT | 2002-11-28 | Active | |
LANDMARK VALUATION SERVICES LIMITED | Director | 2013-04-01 | CURRENT | 1982-10-06 | Active | |
EDR LANDMARK MANAGEMENT SERVICES LIMITED | Director | 2013-04-01 | CURRENT | 1994-01-31 | Active - Proposal to Strike off | |
LANDMARK INFORMATION GROUP LIMITED | Director | 2013-04-01 | CURRENT | 1994-01-31 | Active | |
LANDMARK INTERNATIONAL HOLDINGS LIMITED | Director | 2013-04-01 | CURRENT | 1994-09-22 | Active - Proposal to Strike off | |
LANDMARK ANALYTICS LIMITED | Director | 2013-04-01 | CURRENT | 2004-06-17 | Active | |
DMGI LAND & PROPERTY EUROPE LTD | Director | 2012-08-14 | CURRENT | 1974-03-21 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-03-27 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-03-27 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/07/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 26/04/19 FROM 5-7 Abbey Court Eagle Way Sowton Industrial Estate Exeter Devon EX2 7HY | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK FRANCIS MILNER | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/07/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/07/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/16 | |
LATEST SOC | 31/08/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SALLY ANNE RICHARDS | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 12/08/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/07/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 29/07/15 FROM 5 Fleet Place London EC4M 7rd | |
AA | FULL ACCOUNTS MADE UP TO 30/09/14 | |
AA01 | Previous accounting period shortened from 31/12/14 TO 30/09/14 | |
AP03 | Appointment of David William Callcott as company secretary on 2015-01-31 | |
TM02 | Termination of appointment of Robin Pimenta on 2015-01-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBIN PIMENTA | |
AP01 | DIRECTOR APPOINTED MR DAVID WILLIAM CALLCOTT | |
AP01 | DIRECTOR APPOINTED MR MARK FRANCIS MILNER | |
AUD | AUDITOR'S RESIGNATION | |
MISC | SECTION 519 | |
MISC | SECTION 519 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 01/08/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/07/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 30/07/13 FULL LIST | |
MISC | SECTION 519 | |
MISC | SECTION 519 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART PEARCE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED MS SALLY ANNE RICHARDS | |
AP01 | DIRECTOR APPOINTED ROBIN PIMENTA | |
AR01 | 30/07/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW LLOYD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 30/07/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART DAVID PEARCE / 06/05/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LLOYD / 06/05/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ROBIN PIMENTA / 06/05/2011 | |
AP03 | SECRETARY APPOINTED ROBIN PIMENTA | |
AD01 | REGISTERED OFFICE CHANGED ON 04/05/2011 FROM EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES | |
RES01 | ALTER ARTICLES 27/04/2011 | |
RES15 | CHANGE OF NAME 27/04/2011 | |
CERTNM | COMPANY NAME CHANGED MDA INFORMATION PRODUCTS LIMITED CERTIFICATE ISSUED ON 04/05/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TERRENCE PICHE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBIN PIMENTA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER STIBRANY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER LOUIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANIL WIRASEKARA | |
Annotation | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANIL WIRASEKARA / 20/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STUART DAVID PEARCE / 20/12/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / TERRENCE WILLIAM PICHE / 20/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER STIBRANY / 20/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBIN PIMENTA / 20/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER LOUIS / 20/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANIL WIRASEKARA / 07/05/2010 | |
AR01 | 30/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER STIBRANY / 30/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LLOYD / 30/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBIN PIMENTA / 30/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STUART DAVID PEARCE / 30/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANIL WIRASEKARA / 30/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER LOUIS / 30/07/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / TERRENCE WILLIAM PICHE / 30/07/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PETER STIBRANY / 21/03/2009 | |
288a | DIRECTOR APPOINTED ANDREW STUART LLOYD | |
288b | APPOINTMENT TERMINATED DIRECTOR WINSTON CUMMINS | |
288a | DIRECTOR APPOINTED STUART DAVID PEARCE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
RES01 | ADOPT ARTICLES 03/10/2008 | |
363a | RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED ROBIN PIMENTA | |
288b | APPOINTMENT TERMINATED DIRECTOR MARTIN WILLARD | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS |
Resolutions for Winding-up | 2019-04-11 |
Appointment of Liquidators | 2019-04-11 |
Notices to Creditors | 2019-04-11 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.38 | 9 |
MortgagesNumMortOutstanding | 0.21 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.17 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 63110 - Data processing, hosting and related activities
|
|
|
|
|
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 DECISION INSIGHT PACKCO LIMITED
The top companies supplying to UK government with the same SIC code (63110 - Data processing, hosting and related activities) as DECISION INSIGHT PACKCO LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | DECISION INSIGHT PACKCO LIMITED | Event Date | 2019-03-28 |
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 28 March 2019 that the Company be wound up voluntarily, and the Joint Liquidators specified below be appointed Joint Liquidators of the Company for the purposes of the voluntary winding up. David Callcott, Director Joint Liquidator's Name and Address: Stephen James Hobson (IP No. 006473) of Francis Clark LLP, Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE. Telephone: 01392 667000. : Joint Liquidator's Name and Address: Lucinda Clare Coleman (IP No. 10710) of Francis Clark LLP, Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE. Telephone: 01392 667000. : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | DECISION INSIGHT PACKCO LIMITED | Event Date | 2019-03-28 |
Joint Liquidator's Name and Address: Stephen James Hobson (IP No. 006473) of Francis Clark LLP, Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE. Telephone: 01392 667000. : Joint Liquidator's Name and Address: Lucinda Clare Coleman (IP No. 10710) of Francis Clark LLP, Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE. Telephone: 01392 667000. : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | DECISION INSIGHT PACKCO LIMITED | Event Date | 2019-03-28 |
Final Date For Submission: 7 June 2019. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the joint liquidators of the Company named above (in members voluntary liquidation) intend to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the joint liquidators. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The joint liquidators intend that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. The directors have made a statutory declaration that the Company is able to pay all known liabilities in full. Joint Liquidator's Name and Address: Stephen James Hobson (IP No. 006473) of Francis Clark LLP, Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE. Telephone: 01392 667000. : Joint Liquidator's Name and Address: Lucinda Clare Coleman (IP No. 10710) of Francis Clark LLP, Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE. Telephone: 01392 667000. : | |||
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. |