Company NameDECS Group Limited
Company StatusDissolved
Company Number05597337
CategoryPrivate Limited Company
Incorporation Date19 October 2005(18 years, 6 months ago)
Dissolution Date26 November 2016 (7 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameSteven Philip Pippard
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaclaren Houses Skerne Road
Driffield
East Yorkshire
YO25 6PN
Secretary NameAlsion Pippard
NationalityBritish
StatusResigned
Appointed19 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address20b Main Street
Garforth
Leeds
LS25 1AA
Director NameTurner Little Company Nominees Limited (Corporation)
StatusResigned
Appointed19 October 2005(same day as company formation)
Correspondence AddressRegency House
Westminster Place York Business Park
York
North Yorkshire
YO26 6RW
Secretary NameTurner Little Company Secretaries Limited (Corporation)
StatusResigned
Appointed19 October 2005(same day as company formation)
Correspondence AddressRegency House
Westminster Place York Business Park
York
North Yorkshire
YO26 6RW

Contact

Websitedecsgroup.co.uk
Email address[email protected]
Telephone0113 3850888
Telephone regionLeeds

Location

Registered AddressMaclaren Houses
Skerne Road
Driffield
East Yorkshire
YO25 6PN
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Financials

Year2013
Net Worth£611,022
Cash£21,949
Current Liabilities£1,057,672

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

26 November 2016Final Gazette dissolved following liquidation (1 page)
26 August 2016Return of final meeting in a creditors' voluntary winding up (10 pages)
9 June 2016Liquidators' statement of receipts and payments to 29 March 2016 (11 pages)
15 April 2015Registered office address changed from 20B Main Street Garforth Leeds LS25 1AA to C/O Redman Nichols Butler Maclaren Houses Skerne Road Driffield East Yorkshire YO25 6PN on 15 April 2015 (2 pages)
14 April 2015Statement of affairs with form 4.19 (23 pages)
14 April 2015Appointment of a voluntary liquidator (1 page)
13 February 2015Satisfaction of charge 1 in full (1 page)
5 December 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1
(3 pages)
2 December 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
28 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(3 pages)
23 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (3 pages)
16 October 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
10 August 2012Previous accounting period shortened from 30 September 2012 to 31 July 2012 (3 pages)
3 April 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
21 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (3 pages)
18 July 2011Termination of appointment of Alsion Pippard as a secretary (1 page)
4 April 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
22 November 2010Secretary's details changed for Alsion Pippard on 22 November 2010 (1 page)
22 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (3 pages)
6 April 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
21 October 2009Annual return made up to 19 October 2009 with a full list of shareholders (4 pages)
21 October 2009Registered office address changed from 20 Main Street Garforth Leeds West Yorkshire LS25 1AA on 21 October 2009 (1 page)
21 October 2009Director's details changed for Steven Pippard on 21 October 2009 (2 pages)
8 September 2009Registered office changed on 08/09/2009 from tollbridge house, the square ferrybridge west yorkshire WF11 8NG (1 page)
18 May 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
11 November 2008Return made up to 19/10/08; full list of members (3 pages)
9 June 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
1 November 2007Return made up to 19/10/07; full list of members (2 pages)
4 June 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
8 December 2006Return made up to 19/10/06; full list of members (6 pages)
26 September 2006Accounting reference date shortened from 31/10/06 to 30/09/06 (1 page)
3 February 2006Particulars of mortgage/charge (3 pages)
20 October 2005Secretary resigned (1 page)
20 October 2005Director resigned (1 page)
19 October 2005New secretary appointed (1 page)
19 October 2005New director appointed (1 page)
19 October 2005Incorporation (12 pages)