Key Data
Deco 5 - UK Large Loan 1 Plc is a dissolved company incorporated on 24 June 2005 with the registered office located in London, Greater London. Deco 5 - UK Large Loan 1 Plc has been running for 18 years. There are currently 2 active directors and 1 active secretary according to the latest confirmation statement submitted on 24th June 2012.
Name
Deco 5 - UK Large Loan 1 Plc
Status
DISSOLVED
Dissolved on 5 August 2015 (8 years ago)
Via compulsory strike-off
Was 10 years old at the time of dissolution
Confirmation
Submitted
Last submitted on 24 June 2012 (11 years ago)
Next confirmation dated 24 June 2013
Was due on 8 July 2013 (10 years ago)
No changes occurred since incorporation
Accounts
Submitted
Last accounts submitted for period 31 March 2012 (12 years ago)
Accounts type was Full Accounts
Next accounts dated 31 December 2012
Was due on 30 September 2013 (10 years ago)
Company No.
05490381
Public Limited Company with Share Capital
Incorporation
24 June 2005
Incorporated 18 years ago
Size
Medium
Between 50 to 250 employees or between £10 to £50 million turnover
Contact
Registered Address32 London Bridge Street LondonSE1 9SG Country OriginUnited Kingdom TelephoneUnreported Email AddressUnreported WebsiteUnreported SocialUnreported UPDATE INFO
People11
British • Director • Company Director • Born in May 1953
DISSOLVED
British • Director • Company Director • Born in Jul 1966
DISSOLVED
Secretary
DISSOLVED
Clifford Chance Secretaries Limited
RESIGNED
British • Director • Solicitor • Born in Mar 1970
RESIGNED
Latest Activity
Change Of Registered Office Address 10 Years22 Jul 2013 Change Of Registered Office Address 10 Years11 Jul 2013 Change Of Registered Office Address 11 Years17 Oct 2012 Accounts Submitted 11 Years3 Oct 2012 Mr Graham John Hodgkin Appointed 11 Years28 Sep 2012 Mr Mark Howard Filer Resigned 11 Years28 Sep 2012 Mr John Traynor Resigned 11 Years28 Sep 2012 Wilmington Trust SP Services (London) Limited Resigned 11 Years28 Sep 2012 Jodie Osborne Appointed 11 Years28 Sep 2012 Wilmington Trust SP Services (London) Limited Resigned 11 Years28 Sep 2012 Mr Graham Derek Edward Cox Appointed 11 Years28 Sep 2012 Annual Return Submitted 11 Years3 Jul 2012 Accounts Submitted 12 Years5 Oct 2011 Annual Return Submitted 12 Years4 Jul 2011 Change Of Registered Office Address 12 Years1 Jun 2011 Accounts Submitted 13 Years4 Oct 2010 Annual Return Submitted 13 Years5 Jul 2010 Accounts Submitted 14 Years4 Nov 2009 Annual Return Submitted 14 Years30 Jun 2009 Accounts Submitted 15 Years6 Nov 2008 Annual Return Submitted 15 Years1 Jul 2008 Mr Robin Gregory Baker Resigned 16 Years28 Feb 2008 Mr John Traynor Appointed 16 Years28 Feb 2008 Accounts Submitted 16 Years3 Nov 2007 Annual Return Submitted 16 Years26 Jun 2007 Accounts Submitted 17 Years4 Nov 2006 Annual Return Submitted 17 Years23 Jun 2006 Change Of Company Name 18 Years8 Sep 2005 Change Of Company Name 18 Years5 Sep 2005 Wilmington Trust SP Services (London) Limited Appointed 18 Years2 Sep 2005
Financials
Net Assets, Total Assets & Total Liabilities (2006 - 2012)
Year Ended Mar 2012
Total Assets£284.68m +£40k (+0.01%)
vs previous year Total Liabilities£-292.15m +£8.24m (+2.74%)
vs previous year Net Assets£-7.47m +£8.28m (+52.57%)
vs previous year Cash in Bank £58k +£22k (+61.11%)
vs previous year Employees Unreported
Turnover £13.93m +£68k (+0.49%)
vs previous year Debt Ratio (%) 102.62% -2.91 (-2.76%)
vs previous year
Watch List
Stay updated with Deco 5 - UK Large Loan 1 Plc Monitor changes to this company's activity with instant email notifications.
ADD TO WATCH LIST
Upgrade to view Credit Score and Limit Access unlimited, real-time insights for any UK company — including 10 Years Financials, Credit Profiles, Owner Structures, and more on–demand PLANS & PRICING Credit Score and Limit
Upgrade to view Shareholders Access unlimited, real-time insights for any UK company — including 10 Years Financials, Credit Profiles, Owner Structures, and more on–demand PLANS & PRICING Shareholders
Upgrade to view Group Structure Access unlimited, real-time insights for any UK company — including 10 Years Financials, Credit Profiles, Owner Structures, and more on–demand PLANS & PRICING Group Structure
Documents62
Final Gazette 5 Aug 2015 • 1 Page
VIEW PDF Return of final meeting 5 May 2015 • 20 Pages
VIEW PDF Liquidators statement of receipts and payments 28 Aug 2014 • 17 Pages
VIEW PDF Registered office address changed 22 Jul 2013 • 2 Pages
VIEW PDF Registered office address changed 11 Jul 2013 • 2 Pages
VIEW PDF