Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DECO 12 - UK 4 P.L.C.
Company Information for

DECO 12 - UK 4 P.L.C.

THE SHARD, 32 LONDON BRIDGE STREET, LONDON, SE1 9SG,
Company Registration Number
06105087
Public Limited Company
Liquidation

Company Overview

About Deco 12 - Uk 4 P.l.c.
DECO 12 - UK 4 P.L.C. was founded on 2007-02-14 and has its registered office in London. The organisation's status is listed as "Liquidation". Deco 12 - Uk 4 P.l.c. is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DECO 12 - UK 4 P.L.C.
 
Legal Registered Office
THE SHARD
32 LONDON BRIDGE STREET
LONDON
SE1 9SG
Other companies in EC2N
 
Filing Information
Company Number 06105087
Company ID Number 06105087
Date formed 2007-02-14
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 30/06/2019
Latest return 14/02/2016
Return next due 14/03/2017
Type of accounts FULL
Last Datalog update: 2019-10-06 15:27:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DECO 12 - UK 4 P.L.C.
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 DECO 12 - UK 4 P.L.C.
The following companies were found which have the same name as DECO 12 - UK 4 P.L.C.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DECO 12 - UK 4 HOLDING LIMITED THE SHARD, 32 LONDON BRIDGE STREET LONDON SE1 9SG Liquidation Company formed on the 2007-02-14

Company Officers of DECO 12 - UK 4 P.L.C.

Current Directors
Officer Role Date Appointed
SUNIL MASSON
Company Secretary 2013-12-10
GRAHAM DEREK EDWARD COX
Director 2012-08-31
GRAHAM JOHN HODGKIN
Director 2012-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
JODIE OSBORNE
Company Secretary 2012-08-31 2013-12-10
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED
Company Secretary 2007-02-14 2012-08-31
MARK HOWARD FILER
Director 2007-02-14 2012-08-31
JOHN TRAYNOR
Director 2008-02-28 2012-08-31
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED
Director 2007-02-14 2012-08-31
ROBIN GREGORY BAKER
Director 2007-02-14 2008-02-28
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2007-02-14 2007-02-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM DEREK EDWARD COX THREADNEEDLE LENDING LIMITED Director 2015-03-25 CURRENT 2015-03-25 Liquidation
GRAHAM DEREK EDWARD COX P2PCL 1 PLC Director 2014-12-05 CURRENT 2014-12-05 Liquidation
GRAHAM DEREK EDWARD COX WESTFIELD STRATFORD CITY FINANCE PLC Director 2014-06-20 CURRENT 2014-06-20 Liquidation
GRAHAM DEREK EDWARD COX DECO 5 - UK LARGE LOAN 1 PLC Director 2012-09-28 CURRENT 2005-06-24 Dissolved 2015-08-05
GRAHAM DEREK EDWARD COX DECO 5 - UK LARGE LOAN 1 HOLDING LIMITED Director 2012-09-28 CURRENT 2005-07-13 Dissolved 2016-02-19
GRAHAM DEREK EDWARD COX DECO 8 - UK CONDUIT 2 PLC Director 2012-09-28 CURRENT 2006-03-16 Liquidation
GRAHAM DEREK EDWARD COX DECO 6 - UK LARGE LOAN 2 PLC Director 2012-09-28 CURRENT 2005-09-29 Liquidation
GRAHAM DEREK EDWARD COX DECO 8 - UK CONDUIT 2 HOLDING LIMITED Director 2012-09-28 CURRENT 2006-03-16 Liquidation
GRAHAM DEREK EDWARD COX DECO SERIES 2005-UK CONDUIT 1 HOLDINGS LIMITED Director 2012-09-28 CURRENT 2005-06-13 Liquidation
GRAHAM DEREK EDWARD COX DECO SERIES 2005-UK CONDUIT 1 PLC Director 2012-09-28 CURRENT 2005-06-13 Liquidation
GRAHAM DEREK EDWARD COX DECO 6 - UK LARGE LOAN 2 HOLDING LIMITED Director 2012-09-28 CURRENT 2005-09-29 Liquidation
GRAHAM DEREK EDWARD COX DECO 11 - UK CONDUIT 3 P.L.C. Director 2012-08-31 CURRENT 2006-11-07 Active
GRAHAM DEREK EDWARD COX DECO 11 - UK CONDUIT 3 HOLDING LIMITED Director 2012-08-31 CURRENT 2006-11-07 Active
GRAHAM DEREK EDWARD COX DECO 12 - UK 4 HOLDING LIMITED Director 2012-08-31 CURRENT 2007-02-14 Liquidation
GRAHAM JOHN HODGKIN HETA FUNDING DESIGNATED ACTIVITY COMPANY Director 2015-07-21 CURRENT 2009-11-25 Active
GRAHAM JOHN HODGKIN RESONANCE LIMITED Director 2015-07-01 CURRENT 2002-04-17 Active
GRAHAM JOHN HODGKIN AVOLON AEROSPACE UK 6 LIMITED Director 2015-06-17 CURRENT 2015-06-17 Liquidation
GRAHAM JOHN HODGKIN THREADNEEDLE LENDING LIMITED Director 2015-03-25 CURRENT 2015-03-25 Liquidation
GRAHAM JOHN HODGKIN P2PCL 1 PLC Director 2014-12-05 CURRENT 2014-12-05 Liquidation
GRAHAM JOHN HODGKIN DECO 5 - UK LARGE LOAN 1 HOLDING LIMITED Director 2012-09-28 CURRENT 2005-07-13 Dissolved 2016-02-19
GRAHAM JOHN HODGKIN DECO 8 - UK CONDUIT 2 PLC Director 2012-09-28 CURRENT 2006-03-16 Liquidation
GRAHAM JOHN HODGKIN DECO 6 - UK LARGE LOAN 2 PLC Director 2012-09-28 CURRENT 2005-09-29 Liquidation
GRAHAM JOHN HODGKIN DECO 8 - UK CONDUIT 2 HOLDING LIMITED Director 2012-09-28 CURRENT 2006-03-16 Liquidation
GRAHAM JOHN HODGKIN DECO SERIES 2005-UK CONDUIT 1 HOLDINGS LIMITED Director 2012-09-28 CURRENT 2005-06-13 Liquidation
GRAHAM JOHN HODGKIN DECO SERIES 2005-UK CONDUIT 1 PLC Director 2012-09-28 CURRENT 2005-06-13 Liquidation
GRAHAM JOHN HODGKIN DECO 6 - UK LARGE LOAN 2 HOLDING LIMITED Director 2012-09-28 CURRENT 2005-09-29 Liquidation
GRAHAM JOHN HODGKIN DECO 11 - UK CONDUIT 3 P.L.C. Director 2012-08-31 CURRENT 2006-11-07 Active
GRAHAM JOHN HODGKIN DECO 11 - UK CONDUIT 3 HOLDING LIMITED Director 2012-08-31 CURRENT 2006-11-07 Active
GRAHAM JOHN HODGKIN DECO 12 - UK 4 HOLDING LIMITED Director 2012-08-31 CURRENT 2007-02-14 Liquidation

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
2020-04-25LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-05-08600Appointment of a voluntary liquidator
2019-05-08LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-03-25
2019-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/19 FROM 3rd Floor 11-12 st. James's Square, Suite 2 London SW1Y 4LB England
2019-04-13LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 9999-12-31
2019-04-13LIQ02Voluntary liquidation Statement of affairs
2019-02-14CS01CONFIRMATION STATEMENT MADE ON 14/02/19, WITH NO UPDATES
2018-11-02PSC05Change of details for Deco 12 - Uk 4 Holding Limited as a person with significant control on 2018-07-21
2018-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/18 FROM Winchester House 1 Great Winchester Street Mailstop 428 London EC2N 2DB
2018-06-28AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-18RP04CS01Second filing of Confirmation Statement dated 14/02/2017
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES
2017-07-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-17LATEST SOC17/02/17 STATEMENT OF CAPITAL;GBP 50000
2017-02-17CS01CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES
2017-02-17CS01CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES
2016-07-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-16LATEST SOC16/02/16 STATEMENT OF CAPITAL;GBP 50000
2016-02-16AR0114/02/16 ANNUAL RETURN FULL LIST
2015-07-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 50000
2015-02-17AR0114/02/15 ANNUAL RETURN FULL LIST
2014-11-26CH01Director's details changed for Mr Graham John Hodgkins on 2014-11-11
2014-07-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-11AR0114/02/14 ANNUAL RETURN FULL LIST
2014-01-03AP03Appointment of Mr Sunil Masson as company secretary
2014-01-03TM02APPOINTMENT TERMINATION COMPANY SECRETARY JODIE OSBORNE
2013-07-05AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-15AR0114/02/13 ANNUAL RETURN FULL LIST
2012-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/12 FROM C/O Wilmington Trust Sp Services (London) Limited Third Floor 1 King's Arms Yard London EC2R 7AF
2012-10-24TM01APPOINTMENT TERMINATED, DIRECTOR WILMINGTON TRUST SP SERVICES (LONDON) LIMITED
2012-10-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TRAYNOR
2012-10-24TM01APPOINTMENT TERMINATED, DIRECTOR MARK FILER
2012-10-24TM02APPOINTMENT TERMINATED, SECRETARY WILMINGTON TRUST SP SERVICES (LONDON) LIMITED
2012-10-24AP03SECRETARY APPOINTED JODIE OSBORNE
2012-10-24AP01DIRECTOR APPOINTED GRAHAM DEREK EDWARD COX
2012-10-24AP01DIRECTOR APPOINTED GRAHAM JOHN HODGKINS
2012-07-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-21AR0114/02/12 FULL LIST
2011-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HOWARD FILER / 14/12/2011
2011-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN TRAYNOR / 14/12/2011
2011-07-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/2011 FROM C/O WILMINGTON TRUST SP SPERVICES (LONDON) LIMITED FIFTH FLOOR 6 BROAD STREET PLACE LONDON EC2M 7JH
2011-06-01CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WILMINGTON TRUST SP SERVICES (LONDON) LIMITED / 31/05/2011
2011-06-01CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / WILMINGTON TRUST SP SERVICES (LONDON) LIMITED / 31/05/2011
2011-02-15AR0114/02/11 FULL LIST
2010-07-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-03AR0114/02/10 FULL LIST
2009-08-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-02363aRETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS
2008-08-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-07287REGISTERED OFFICE CHANGED ON 07/05/2008 FROM C/O WILMINGTON TRUST SP SERVICES (LONDON) LIMITED TOWER 42 (LEVEL 11) 25 OLD BROAD STREET LONDON EC2N 1HQ
2008-05-06288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / WILMINGTON TRUST SP SERVICES (LONDON) LIMITED / 06/05/2008
2008-03-04288bAPPOINTMENT TERMINATED DIRECTOR ROBIN BAKER
2008-03-04288aDIRECTOR APPOINTED JOHN TRAYNOR
2008-02-21363aRETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS
2007-03-27395PARTICULARS OF MORTGAGE/CHARGE
2007-03-05CERT8AUTHORISATION TO COMMENCE BUSINESS AND BORROW
2007-03-05117APPLICATION COMMENCE BUSINESS
2007-03-0588(2)RAD 14/02/07--------- £ SI 49998@1=49998 £ IC 2/50000
2007-03-02225ACC. REF. DATE SHORTENED FROM 29/02/08 TO 31/12/07
2007-02-26288bSECRETARY RESIGNED
2007-02-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DECO 12 - UK 4 P.L.C. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-04-03
Notices to2019-04-03
Resolution2019-04-03
Deemed Con2019-03-15
Fines / Sanctions
No fines or sanctions have been issued against DECO 12 - UK 4 P.L.C.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE AND ASSIGNMENT 2007-03-27 Outstanding DEUTSCHE TRUSTEE COMPANY LIMITED (IN ITS CAPACITY AS ISSUER SECURITY TRUSTEE)
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 DECO 12 - UK 4 P.L.C.

Intangible Assets
Patents
We have not found any records of DECO 12 - UK 4 P.L.C. registering or being granted any patents
Domain Names
We do not have the domain name information for DECO 12 - UK 4 P.L.C.
Trademarks
We have not found any records of DECO 12 - UK 4 P.L.C. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DECO 12 - UK 4 P.L.C.. 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 (82990 - Other business support service activities n.e.c.) as DECO 12 - UK 4 P.L.C. are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where DECO 12 - UK 4 P.L.C. 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 TypeAppointmen
Defending partyDECO 12 - UK 4 P.L.C.Event Date2019-04-03
Name of Company: DECO 12 - UK 4 P.L.C. Company Number: 06105087 Nature of Business: Other business support service activities Registered office: Duff & Phelps Ltd, The Shard, 32 London Bridge Street,…
 
Initiating party Event TypeNotices to
Defending partyDECO 12 - UK 4 P.L.C.Event Date2019-04-03
 
Initiating party Event TypeResolution
Defending partyDECO 12 - UK 4 P.L.C.Event Date2019-04-03
 
Initiating party Event TypeDeemed Con
Defending partyDECO 12 - UK 4 P.L.C.Event Date2019-03-15
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DECO 12 - UK 4 P.L.C. 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 DECO 12 - UK 4 P.L.C. 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.