Dissolved 2017-06-13
Company Information for DECORUS HOMES LIMITED
WOKING, SURREY, GU21 7SA,
|
Company Registration Number
05905816
Private Limited Company
Dissolved Dissolved 2017-06-13 |
Company Name | |
---|---|
DECORUS HOMES LIMITED | |
Legal Registered Office | |
WOKING SURREY GU21 7SA Other companies in GU21 | |
Company Number | 05905816 | |
---|---|---|
Date formed | 2006-08-15 | |
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 18:45:01 |
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 HOMES ALDWICK LTD | CHANCERY HOUSE 30 ST JOHNS ROAD WOKING SURREY GU21 7SA | Dissolved | Company formed on the 2007-03-20 | |
DECORUS HOMES LTD | 8 FUSION COURT ABERFORD ROAD GARFORTH LEEDS LS25 2GH | Liquidation | Company formed on the 2018-03-10 |
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 | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
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 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 | |
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 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 | |
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 | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 09/09/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES | |
AA | 31/10/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/09/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 15/08/15 FULL LIST | |
AA | 31/10/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/09/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 15/08/14 FULL LIST | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
AR01 | 17/04/14 FULL LIST | |
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 | |
AR01 | 15/08/13 FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 15/08/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PHILIP JAMES CURWEN | |
GAZ1 | FIRST GAZETTE | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 15/08/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 15/08/10 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PHILIP CURWEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP CURWEN | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
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 | |
363a | RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PHILIP CURWEN / 01/04/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JASON CARR / 01/04/2008 | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS | |
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: 6 ST ANDREW STREET LONDON EC4A 3LX | |
88(2)R | AD 27/03/07--------- £ SI 998@1=998 £ IC 2/1000 | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/10/07 | |
88(2)R | AD 02/10/06--------- £ SI 1@1=1 £ IC 1/2 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
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 | 2012-12-11 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.91 | 99 |
MortgagesNumMortOutstanding | 2.00 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.90 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
Creditors Due Within One Year | 2012-10-31 | £ 53,629 |
---|---|---|
Creditors Due Within One Year | 2011-10-31 | £ 56,778 |
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 LIMITED
Called Up Share Capital | 2012-10-31 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2011-10-31 | £ 1,000 |
Cash Bank In Hand | 2011-10-31 | £ 1,515 |
Current Assets | 2011-10-31 | £ 3,195 |
Debtors | 2011-10-31 | £ 1,680 |
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 LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | DECORUS HOMES LIMITED | Event Date | 2012-12-11 |
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. |